ALL NOTICES GAZETTE. Contents

Size: px
Start display at page:

Download "ALL NOTICES GAZETTE. Contents"

Transcription

1 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 PRINTED ON 4 MARCH 016 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/5* Environment & infrastructure/6* Health & medicine/ Other Notices/1* Money/ Companies/13* People/16* Terms & Conditions/158* * Containing all notices published online on 3 March 016

2 STATE STATE PROCLAMATIONS BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF ONE THOUSAND POUND AND TEN POUND GOLD COINS; A NEW SERIES OF FIVE HUNDRED POUND, TWENTY POUND AND TEN POUND SILVER COINS ELIZABETH R. Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the making of such coins and the least current weight, and to determine the weight and composition of coins other than gold coins or coins of silver of Our Maundy money and the remedy to be allowed in the making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins and to determine the percentage of impurities which such coins may cointain: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that there should be made at Our Mint a new series of coins of the denominations of one thousand pounds and ten pounds in gold; a new series of coins of the denominations of five hundred pounds, twenty pounds and ten pounds in silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (cd), (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: ONE THOUSAND POUND COIN 1. (1) A new coin of gold of the denomination of one thousand pounds shall be made, being a coin of a standard weight of 1005 grammes, a standard diameter of 100 millimetres, a millesimal fineness of not less than 999, and being circular in shape. () In the making of the said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 5 grammes; and (b) a variation from the said standard diameter of 0.5 millimetres per coin. (3) The variation from the standard weight will be measured by weighing each coin separately. (4) The least current weight of the said gold coin shall be 995 grammes. (5) The design of the said gold coin shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 1000 POUNDS 016, and for the reverse a crowned Royal Cypher above the number 90 encircled by roses accompanied by the inscription FULL OF HONOUR AND YEARS. The coins will have a grained edge. TEN POUND COIN. (1) A new coin of gold of the denomination of ten pounds shall be made, being a coin of a standard weight of grammes, a standard diameter of 50 millimetres, a millesimal fineness of not less than 999, and being circular in shape. () In the making of said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of grammes; and (b) a variation from the said standard diameter of 0.15 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The least current weight of the said gold coin shall be grammes. (5) The design of the said gold coin shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 10 POUNDS 016, and for the reverse a crowned Royal Cypher above the number 90 encircled by roses. The coins will have a grained edge. FIVE HUNDRED POUND COIN 3. (1) A new coin of silver of the denomination of five hundred pounds shall be made, being a coin of a standard weight of 1005 grammes, a standard diameter of 100 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in shape. () In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 5 grammes; and (b) a variation from the said standard diameter of 0.5 millimetres per coin. (3) The variation from the standard weight will be measured by weighing each coin separately. (4) The design of the said silver coin shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 500 POUNDS 016, and for the reverse a crowned Royal Cypher above the number 90 encircled by roses accompanied by the inscription FULL OF HONOUR AND YEARS. The coins will have a grained edge. (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom. TWENTY POUND COIN 4. (1) A new coin of silver of the denomination of twenty pounds shall be made, being a coin of a standard weight of grammes, a standard diameter of 7 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in shape. () In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of grammes; and (b) a variation from the said standard diameter of 0.15 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The design of the said silver coin shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 0 POUNDS 016, and for the reverse a crowned Royal Cypher above the number 90 encircled by roses. The coins will have a grained edge. (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom. TEN POUND COIN 5. (1) A new coin of silver of the denomination of ten pounds shall be made, being a coin of a standard weight of grammes, a standard diameter of 65 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in shape. () In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of grammes; and (b) a variation from the said standard diameter of 0.15 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The design of the said silver coin shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 10 POUNDS 016, and for the reverse a crowned Royal Cypher above the number 90 encircled by roses. The coins will have a grained edge. (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom. 6. This Proclamation shall come into force on the sixteenth day of March Two thousand and sixteen. Given at Our Court at Buckingham Palace this fifteenth day of March in the year of Our Lord Two thousand and sixteen and in the sixty-fifth year of Our Reign. GOD SAVE THE QUEEN (506186) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

3 STATE BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGNS FOR FIFTY PENCE COINS COMMEMORATING THE ONE HUNDRED AND FIFTIETH ANNIVERSARY OF THE BIRTH OF BEATRIX POTTER ELIZABETH R. Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight and composition of coins other than gold coins or coins of silver of Our Maundy money and the remedy to be allowed in the making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins and to determine the percentage of impurities which such coins may contain: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that, to commemorate the one hundred and fiftieth anniversary of the birth of Beatrix Potter should be made at Our Mint coins of the denomination of fifty pence in silver and in cupro-nickel: We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: STANDARD SILVER COIN 1. (1) A new coin of silver of the denomination of fifty pence shall be made, being a coin of a standard weight of 8 grammes, a standard diameter of 7.3 millimetres, a standard composition of 95 parts per thousand fine silver, and being in the shape of an equilateral curve heptagon. () In the making of the said silver coin a remedy (that is, a variation from the standard weight, diameter or composition specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.17 grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said standard composition of five parts per thousand fine silver. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The said silver coin shall be legal tender for the payment of any amount in any part of Our United Kingdom. CUPRO-NICKEL COIN. (1) A new coin of cupro-nickel of the denomination of fifty pence shall be made, being a coin of a standard weight of 8 grammes, a standard diameter of 7.3 millimetres, a standard composition of seventy-five per centum copper and twenty-five per centum nickel, and being in the shape of an equilateral curve heptagon. () In the making of the said cupro-nickel coin a remedy (that is, a variation from the standard weight, diameter or composition specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.35 grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said standard composition of two per centum copper and two per centum nickel. (3) The said cupro-nickel coin may contain impurities of three-quarters of one per centum. (4) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (5) The said cupro-nickel coin shall be legal tender for the payment of any amount in any part of Our United Kingdom. DESIGNS OF THE COINS 3. The designs of the said coins shall be as follows: For the obverse impression either Our effigy with the inscription ELIZABETH II D G REG F D 50 PENCE 016 and for the reverse designs either: (a) a portrait of Jemima Puddle-Duck with the inscription JEMIMA PUDDLE-DUCK ; (b) a portrait of Mrs. Tiggy-Winkle with the inscription MRS. TIGGY- WINKLE ; or (c) a portrait of Squirrel Nutkin with the inscription SQUIRREL NUTKIN. The coins shall have a plain edge. 4. This Proclamation shall come into force on the sixteenth day of March Two thousand and sixteen. Given at Our Court at Buckingham Palace, this fifteenth day of March in the year of Our Lord Two thousand and sixteen and in the sixty-fifth year of Our Reign. GOD SAVE THE QUEEN (506185) BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGN FOR FIFTY PENCE COINS CELEBRATING TEAM GB AT THE 016 OLYMPIC AND PARALYMPIC GAMES ELIZABETH R. Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the making of such coins and their least current weight, to determine the weight and composition of coins other than gold coins or coins of silver of Our Maundy money and the remedy to be allowed in the making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins and to determine the percentage of impurities which such coins may contain: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that, to celebrate Team GB at the 016 Olympic and Paralympic Games should be made at Our Mint coins of the denomination of fifty pence in gold, in silver and in cupro-nickel: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (cd), (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: GOLD COIN 1. (1) A new coin of gold of the denomination of fifty pence shall be made, being a coin of a standard weight of 15.5 grammes, a standard diameter of 7.3 millimetres a millesimal fineness of , and being in the shape of an equilateral curve heptagon. () In the making of the said gold coin a remedy (that is, a variation from the standard weight, diameter or fineness specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said millesimal fineness of two per mille. (3) The least current weight of the said gold coin shall be 15.4 grammes. (4) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. STANDARD SILVER COIN. (1) A new coin of silver of the denomination of fifty pence shall be made, being a coin of a standard weight of 8 grammes, a standard diameter of 7.3 millimetres, a standard composition of 95 parts per thousand fine silver, and being in the shape of an equilateral curve heptagon. () In the making of the said silver coin a remedy (that is, a variation from the standard weight, diameter or composition specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.17 grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said standard composition of five parts per thousand fine silver. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The said silver coin shall be legal tender for the payment of any amount in any part of Our United Kingdom. SILVER PIEDFORT COIN ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 3

4 STATE 3. (1) A new coin of silver of the denomination of fifty pence shall be made, being a coin of a standard weight of 16 grammes, a standard diameter of 7.3 millimetres, a standard composition of 95 parts per thousand fine silver, and being in the shape of an equilateral curve heptagon. () In the making of the said silver coin a remedy (that is, a variation from the standard weight, diameter or composition specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.5 grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said standard composition of five parts per thousand fine silver. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The said silver coin shall be legal tender for the payment of any amount in any part of Our United Kingdom. CUPRO-NICKEL COIN 4. (1) A new coin of cupro-nickel of the denomination of fifty pence shall be made, being a coin of a standard weight of 8 grammes, a standard diameter of 7.3 millimetres, a standard composition of seventy-five per centum copper and twenty-five per centum nickel, and being in the shape of an equilateral curve heptagon. () In the making of the said cupro-nickel coin a remedy (that is, a variation from the standard weight, diameter or composition specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.35 grammes; (b) a variation from the said standard diameter of 0.15 millimetres per coin; and (c) a variation from the said standard composition of two per centum copper and two per centum nickel. (3) The said cupro-nickel coin may contain impurities of three-quarters of one per centum. (4) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (5) The said cupro-nickel coin shall be legal tender for the payment of any amount in any part of Our United Kingdom. DESIGN OF THE COINS 5. The design of the said coins shall be as follows: For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 50 PENCE 016 and for the reverse designs a depiction of a swimmer with the Team GB logo, the Olympic rings and the inscription TEAM GB. The coins shall have a plain edge. 6. This Proclamation shall come into force on the sixteenth day of March Two thousand and sixteen. Given at Our Court at Buckingham Palace, this fifteenth day of March in the year of Our Lord Two thousand and sixteen and in the sixty-fifth year of Our Reign. GOD SAVE THE QUEEN (506184) 1. (1) A new coin of gold of the denomination of twenty-five pounds shall be made, being a coin of a standard weight of grammes, a standard diameter of millimetres, a millesimal fineness of not more than 999.9, and being circular in shape. () In the making of the said gold coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.00 grammes; and (b) a variation from the said standard diameter of 0.15 millimetres per coin. (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. (4) The least current weight of the said gold coin shall be grammes. (5) The design of the said gold coin shall be as follows: Either; (a) For the obverse impression Our effigy with the inscription ELIZABETH II D G REG FID DEF POUNDS 5 and for the reverse two Swaledale sheep, with the inscription YEAR OF THE SHEEP (the date of the year) 1/4 OZ FINE GOLD and the Chinese lunar symbol for sheep; or (b) For the obverse impression Our effigy with the inscription ELIZABETH II D G REG F D 5 POUNDS and a monkey leaping through the trees with the inscription YEAR OF THE MONKEY (the date of the year) 1/4 OZ FINE GOLD and the Chinese lunar symbol for monkeys. The coins will have a graining upon the edge.. This Proclamation shall come into force on the sixteenth day of March Two thousand and sixteen. Given at Our Court at Buckingham Palace, this fifteenth day of March in the year of Our Lord Two thousand and sixteen and in the sixty-fifth year of Our Reign. GOD SAVE THE QUEEN (506183) Departments of State CROWN OFFICE The QUEEN has been pleased by Royal Warrants under Her Royal Sign Manual dated 1 March 016 to appoint Karim Mostafa Ali Ezzat, Esquire, Simon Khan, Esquire, Mrs Kamlesh Kaur Rana, Nicholas Bruce Watson, Esquire, O.B.E., Nicholas Patrick Edward Rimmer, Esquire, and Miss Catherine Margaret Moore to the Office of District Judge (Magistrates Courts), in accordance with the Courts Act 003. G. A. Bavister (5063) THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated the 9th March 016 determined and revoked Letters Patent issued on the 7th April 011 appointing Rohan Anthony Pershad one of Her Majesty s Counsel learned in the Law. C I P Denyer (50630) BY THE QUEEN A PROCLAMATION DETERMINING THE SPECIFICATIONS AND DESIGNS FOR A NEW TWENTY-FIVE POUND GOLD COIN ELIZABETH R. Whereas under section 3(1)(a), (b), (c), (cd), and (d) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to determine the denomination, the design and dimensions of coins to be made at Our Mint, to determine the weight and fineness of certain gold coins, the remedy to be allowed in the making of such coins and their least current weight, and to provide for the manner of measurement of the variation from the standard weight of coins: And Whereas it appears to Us desirable to order that there should be made at Our Mint a new series of coins of the denomination of twenty-five pounds in gold: We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cd), and (d) and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: TWENTY-FIVE POUND COIN 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

5 CHURCH CHURCH REGISTRATION FOR SOLEMNISING MARRIAGE A building certified for worship named, Green Lanes Methodist Church 13A Green Lanes London, in the registration district of Hackney in the London Borough of Hackney, was on 13th December 015 registered for solemnising marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) In lieu of, Green Lanes Methodist Church, Green Lanes, Stoke Newington now disused and the registration cancelled thereof. Lezma Allison Superintendent Registrar 18th March 016 (50635) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 5

6 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE TRANSPORT BARKING AND DAGENHAM COUNCIL SECTIONS 3 AND 4 LONDON LOCAL AUTHORITIES AND TRANSPORT FOR LONDON ACT 013 AFFIXING TRAFFIC SIGNS AND STREET LIGHTING TO BUILDINGS Notice is hereby given that the Council of the London Borough of Barking and Dagenham resolved on December 015 to exercise the powers conferred by Sections 3 and 4 of the London Local Authorities and Transport for London Act 013. The general effect of the provisions of the aforesaid Act is to enable the Council to affix traffic signs and street lighting to buildings, by serving notice to building owners as per the Code of Practice published by London Councils. Under the Act, property owners still have the right to challenge the notice before any works are carried out. Additional rules and exemptions apply to listed buildings, theatres and buildings owned by statutory undertakers. The Council has resolved to commence the application of these powers which shall take effect from 5 April 016. Dated 3 March 016 Claire Symonds, Strategic Director of Customer, Commercial and Service Delivery LB Barking and Dagenham (50644) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of the whole of footpath Neston FP71 and the whole of the unnamed footpath connecting Neston FP71 and Neston FP63 at Little Neston, Neston, in the Borough of Chester West and Chester. If made, the Order would authorise the stopping up only to enable development as permitted by Cheshire West and Chester Council, under reference 14/03666/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Neston Library, Parkgate Road, Neston CH64 6QE in the 8 days commencing on 3 March 016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/S47/11. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 0 April 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. D Hoggins, Casework Manager (50659) STAFFORD BOROUGH COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990 DESIGNATION OF THE FORTON AND MERETOWN CONSERVATION AREA Notice is hereby given that on the 3rd March 016, Stafford Borough Council, under powers conferred on them by Section 69 of the Planning (Listed Buildings and Conservation Areas) Act 1990, redesignated the area known as Forton and Meretown Conservation Area. The conservation area boundary is shown with the continuous black line on the designation map. The Forton and Meretown does not have any revisions to the boundary. The designation map may be inspected at the Planning and Regeneration Offices, Civic Centre, Riverside, Stafford during office hours, or viewed via the Conservation Pages of the Stafford Borough Council website: Mr E Manders Head of Planning and Regeneration Stafford Borough Council (50657) 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 irregular shaped area of Downfield Road which lies between No s 103 and 105 Downfield Road at Cheshunt, in the Borough of Broxbourne. If made, the Order would authorise the stopping up only to enable development as permitted by the Secretary of State for Communities and Local Government, under reference 07/13/0079/F (and Appeal reference APP/W1905/A/13/1983). Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Cheshunt One Stop Shop, Windmill Lane, Cheshunt EN8 9AA in the 8 days commencing on 3 March 016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/E/S47/01. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 0 April 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 (50656) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (North West) (No.14) Order 016 authorising the stopping up of the whole of Gorsey Bank Road, Seacombe Grove, Egremont Grove, Wirral Crescent and Tranmere Road at Stockport, in the Metropolitan Borough of Stockport to enable development as permitted by Stockport Metropolitan Borough Council under reference DC Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NW/S47/084) and may be inspected during normal opening hours at the Enquiry Desk, Stockport Metropolitan Borough Council, Town Hall, Stockport SK1 3XE. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 3 March 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. G Patrick, Casework Manager (50654) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF NEWHAM TOWN AND COUNTRY PLANNING ACT 1990 BREDE CLOSE AND DARWELL CLOSE, EAST HAM, LONDON, E6 THE COUNCIL OF THE LONDON BOROUGH OF NEWHAM hereby gives notice that it has made an Order under section 47 of the above Act entitled NEWHAM STOPPING UP OF HIGHWAYS (BREDE CLOSE AND DARWELL CLOSE, EAST HAM, LONDON, E6) ORDER 016 authorising the stopping up of highways in the vicinity of Brede Close and Darwell Close, East Ham, London, E6. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, on application to the Director of Legal and Governance, OneSource, Newham Dockside, 1000 Dockside Road, London, E16 QU, quoting reference: LE/0/OSO/NEW and may be inspected at all reasonable hours at Newham Town Hall, Barking Road, London, E6 RP and East Ham Library, 38 Barking Road, London, E6 RT. ANY PERSON AGGRIEVED by the Order and desiring to question the validity thereof, or of any provision contained therein, on the ground that it is not within the powers of the above Act or that any requirement of that Act or of any regulation made there under has not been complied with in relation to the Order, may within 6 weeks of 3 March, 016 apply to the High Court for the suspension or quashing of the Order or of any provision contained therein. Dated: 3 March, 016 Daniel Fenwick Director of Legal and Governance (50651) STAFFORD BOROUGH COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990 DESIGNATION OF THE STAFFORDSHIRE AND WORCESTERSHIRE CANAL CONSERVATION AREA Notice is hereby given that on the 3rd March 016, Stafford Borough Council, under powers conferred on them by Section 69 of the Planning (Listed Buildings and Conservation Areas) Act 1990, revised the Staffordshire and Worcestershire Canal Conservation Area. The revised Staffordshire and Worcestershire Canal Conservation Area now includes the following additional land: Haywood Junction including Haywood Bridge, Haywood Mill and the aqueduct over the River Trent and Hazlestrine Branch Canal Arm. The revised Staffordshire and Worcestershire Canal Conservation Area now excludes a small area of arbitrary land to the south of Baswich railway viaduct and small sections of the River Sow to the east and west of Milford Aqueduct. The designation map may be inspected at the Planning and Regeneration Offices, Civic Centre, Riverside, Stafford during office hours, or viewed via the Conservation Pages of the Stafford Borough Council website: Mr E Manders Head of Planning and Regeneration Stafford Borough Council (50649) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of a western part width of Buckden Road comprising highway verge at Brampton, in the District of Huntingdonshire. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Huntingdonshire District Council. The Secretary of State gives notice of the draft Order under Section 53 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Brampton Parish Council, Brampton Memorial Centre, Thrapston Road, Brampton PE8 4TB in the 8 days commencing on 3 March 016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/E/ S47/13. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 0 April 016. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. G Patrick, Casework Manager (50648) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (North West) (No.1) Order 016 authorising the stopping up of an irregular shaped area of footway at the junctions of Bengal Street and Blossom Street, an irregular shaped area of footway at the junctions of Bengal Street and Jersey Street and a length of Hood Street from its junction with Bengal Street to its junction with Murray Street, at Manchester, in the City of Manchester to enable development as permitted by Manchester City Council under reference /FO/015/N1. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NW/S47/164) and may be inspected during normal opening hours at Manchester City Council, Manchester Town Hall, Manchester M60 LA. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 3 March 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. G Patrick, Casework Manager (50647) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (Region) (No.13) Order 016 authorising the stopping up of the whole of Brancaster Road and a length of Sorton Street at Manchester in the City of Manchester to enable development as permitted by Manchester City Council, reference /FO/015/C1. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NW/S47/151) and may be inspected during normal opening hours at Manchester Library and Information Centre, St Peter s Square, Manchester, M 5PD. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 3 March 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (50645) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of a length of Downfield Road which lies to the west of No s 1b to 11b Downfield Road at Cheshunt, in the Borough of Boxbourne. If made, the Order would authorise the stopping up only to enable development as permitted by the Secretary of State for Communities and Local Government, under reference 07/13/0083/F (and Appeal reference APP/W1905/A/13/198330). Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Cheshunt One Stop Shop, Windmill Lane, Cheshunt EN8 9AA in the 8 days commencing on 3 March 016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/E/S47/0. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 7

8 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 April 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 (50643) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BEXLEY THE BEXLEY (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 7) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley, have on 1st March 016 made the above mentioned Traffic Order under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the Bexley (Waiting and Loading Restriction) (Amendment No. 7) Traffic Order 016, would be to make minor changes to various scheduled definitions of lengths of waiting and loading restrictions in the Bexley (Waiting and Loading Restriction) Traffic Order 015, without physically changing any existing markings so that the definitions of those lengths of waiting and loading restrictions in the Order schedules accurately reflect the existing markings on street and facilitate better enforcement. 3. Copies of the Order which is operational on 9th March 016, The Bexley (Waiting and Loading Restriction) Traffic Order 015, the Council s Statement of Reasons for proposing to make the Order, and a map which indicates the lengths of roads to which the Order relates can be inspected during normal office hours on Mondays to Fridays at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. For further information, please telephone Lucy Percival on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 3rd February, 016 G Ward Deputy Director of Regeneration, Communities and Customer Services (Services & Programmes) (50634) CROYDON COUNCIL MANDATORY SCHOOL KEEP-CLEAR MARKINGS VARIOUS LOCATIONS, CROYDON THE CROYDON (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (NO.1) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that Croydon Council on the 1 March 016 made the above mentioned Order under Section 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended and all other enabling powers.. The general effect of the Order will be to prohibit waiting by vehicles during the hours between 8am to 9.30 am and.30pm to 4pm on Mondays to Fridays inclusive on the mandatory School Keep Clear markings outside the school entrances as detailed below. (a) Robert Fitzroy Academy, Brampton Road - the north-east side, a 38 metre long restriction opposite Nos. 33 to 43 Brampton Road. (b) Harris Primary Academy, Little Roke Road - the north-east, southeast and south-west sides, a 3.00 metre long restriction following the kerb-line outside the school s main entrance. (c) Old Palace of John Whitgift Junior School, Melville Avenue - the south-east side, a 3.00 metre long mandatory restriction to replace the existing advisory markings across the entrance to Pilgrims Way. (d) Old Palace of John Whitgift Junior School, Melville Avenue - the south-east side, a metre long mandatory restriction to replace the existing metre advisory markings adjacent to the junction with Croham Road. (e) The Crescent School, The Crescent the north-east side, a 3.00 metre long mandatory restriction to replace the existing advisory markings opposite Nos. 11 to 19, The Crescent. 3. The general effect of the Order will also be to: (a) enable an officer authorised by the Council to issue a penalty charge notice where he/she has reason to believe that a vehicle is parked in contravention to the provisions of the Order; and (b) invest officers of the Council with the power to immobilise or remove vehicles that may be parked on a mandatory School Keep Clear marking in a manner contravening the said provisions of the Order. 4. The prohibition referred to in paragraph above would not apply in respect of anything done with the permission or at the direction of a police constable in uniform. 5. Copies of the Order which will come into operation on 8 March 016 and of all associated Orders can be inspected between 9am and 4pm on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the Enquiry Counter, Access Croydon Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 6. A copy of the Order may be obtained from Parking Design, Zone C, 6th Floor, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 7. Any person desiring to question the validity of the Order or of any provision contained therein on the ground that it is not within the relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated this 3 March 016 Mike Barton Highway Improvement Manager Place Department (50637) CROYDON COUNCIL DISABLED PERSONS PARKING PLACES SCHEDULE 179 THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) (NO.A17) TRAFFIC ORDER 0 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make a Traffic Order under section 6 of the Road Traffic Regulation Act 1984, as amended and all other enabling powers.. The general effect of the Croydon (Free Parking Places) (Disabled Persons) (No. A17) Traffic Order 0- would be to: (a) Revoke the disabled parking places outside No. 50 Davidson Road, Croydon, No. 70 Kilmartin Avenue, Norbury, No. 94 Old Lodge Lane, Purley, No. 86 Pemdevon Road, Croydon, No. 60 Rymer Road, Addiscombe, No. 94 Silverleigh Road, Thornton Heath and No. 13 Sylverdale Road, Purley. (b) Designate new parking places at which vehicles displaying a disabled persons badge may be left without charge or time limit in: Abbey Road, Croydon Outside No. 54 and partially across the frontage of No. 5 (replaces an existing permit/pay & display bay) Annsworthy Avenue, Thornton Heath Beaconsfield Road, Croydon Birchanger Road, South Norwood Burlington Road, Thornton Heath Chapman Road, Croydon Outside No. 6 and partially across the frontage of No. 4 (two wheels up on footway) Outside No. 4 and partially across the frontage of No. 40 Outside No. 41 (replaces an existing partial footway permit/pay & display bay ) Outside No. 10 and partially across the frontage of No. 1 Outside No. 1 and partially across the frontage of No CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE Abbey Road, Croydon Outside No. 54 and partially across the frontage of No. 5 (replaces an existing permit/pay & display bay) Chertsey Crescent, Outside No. 5 Croydon Coniston Road, Croydon Outside No. 1 and partially across of the frontage of No. 14 Deepfield Way, Coulsdon Outside No. 54 and partially across the frontage of No. 53 (in the existing inset parking bay) Elborough Road, South Outside No. 8 and partially across Norwood the frontage of No. 7 (replaces an existing permit/pay & display bay) Ena Road, Norbury Outside No. 10 Fieldway, Croydon Frant Road, Thornton Heath Isham Road, Norbury Lakehall Road, Thornton Heath Norton Gardens, Norbury Parkview Road, Croydon Roke Close, Kenley The Ridgeway, Croydon Outside No. 3 and partially across the frontage of No. The Coppins Partially across the frontages of Nos. 114 and 116 Outside No. 83 and partially across the frontage of No. 81 Outside No. 76 and partially across the frontage of No. 74 Outside No. 4 and partially across the frontage of No. 44 Outside Grafton House Outside No. 106 and partially across the frontage of No. 104 Outside No. 30 Waddon Park Avenue, Croydon Westleigh Avenue, Outside No. 34 and partially across Coulsdon the frontage of No. 3 Woodlands Grove, Outside No. 30 Coulsdon 3. A copy of the proposed Order and of all related Orders, of the Council s statement of reasons for proposing to make the Order and of the plans which indicate each length of road to which the Order relates, can be inspected between 9am and 4pm on Mondays to Fridays inclusive until the last day of a period of six weeks beginning with the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Enquiry Counter, Access Croydon Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Further information may be obtained by telephoning Parking Design, Place Department, telephone number Persons desiring to object to the proposed Order should send a statement in writing of their objection and the grounds thereof to the, Parking Design section, Place Department, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or by ing Parking.Design@croydon.gov.uk quoting the reference: PD/CH/A17 by 13 April The Order is intended to introduce disabled parking bays in roads where difficulty is being experienced in the parking of disabled persons vehicles due to heavy demand for parking in those areas. The order would also revoke those disabled parking bays which are no longer required in order to make best use of kerb space. Dated 3 March 016 Mike Barton, Highways Improvement Manager Place Department (50631) LONDON BOROUGH OF ENFIELD ALBANY ROAD EN3, BUSH HILL N1, CAPSTAN RIDE EN, COCKFOSTERS ROAD EN4, CROFTON WAY EN, HARINGTON TERRACE-GREAT CAMBRIDGE ROAD N9, HUNTINGDON ROAD N9, KIPLING TERRACE-GREAT CAMBRIDGE ROAD N9, LINCOLN WAY EN3, NORTH ROAD N9, PARKSIDE TERRACE-GREAT CAMBRIDGE ROAD N18, THE FAIRWAY N13, ST. STEPHENS ROAD EN3, STEERING CLOSE N9, THE ACCESS ROAD AT THE REAR OF NOS. TO 16 CAPSTAN RIDE EN AND THE ACCESS ROAD LEADING TO NOS. 37 TO 65A CROFTON WAY EN INTRODUCTION OF AT ANY TIME WAITING RESTRICTIONS Further information may be obtained from Traffic and Transportation, telephone number NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield propose to make the Enfield (Waiting and Loading Restriction) (Amendment No. ) Order 016 under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act The general effect of the Order would be to introduce waiting restrictions to operate at any time in certain lengths of the roads listed in the paragraph of the heading to this Notice. 3. A copy of the proposed Order, of maps indicating the locations and its effects and of the Council s statement of reasons for proposing to make the Order can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive. (Note: If you wish to discuss the proposals in more detail with a Council officer, please ring the above-mentioned telephone number to arrange a mutually convenient time). 4. Any person desiring to object to the proposed Order, or make any other representations in respect of it should send a statement in writing to that effect, and in the case of an objection stating the grounds thereof, to the Head of Traffic and Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the reference TG5/198, by 13 April 016, or by to traffic@enfield.gov.uk 5. Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may, upon written request, be made available to the press or to the public, who would be entitled to take copies of it if they so wished. Dated 3 March 016 David B Taylor Head of Traffic and Transportation NB. This Order is being advertised by listing the measures in the proposed Order in traditional tabular schedules, but it may be made using a new map-based format to define the location and extent of each item. There will be no change to the measures themselves - only the nature of the schedule in which they are defined. (50633) ESSEX COUNTY COUNCIL HIGHWAYS ACT 1980 SECTION 116 NOTICE IS HEREBY GIVEN that on Monday the 5th April 016 at 10 am an application will be made by Essex County Council as highway authority to Chelmsford Magistrates Court, 10 New Street, Chelmsford, Essex CM1 1NT for an Order under section 116 of the Highways Act The proposed Order provides for the stopping up of highway rights over an area of highway at Little Waltham in the City of Chelmsford comprising of 16.4 square metres or thereabouts being part of Wheelers Hill (Class III) on its northern side and abutting upon Shuttleworth Hall as shown shaded pink on the plan number ROHR/ S116/WH on the ground that the area of highway is unnecessary. The plan showing the area of highway to be stopped up is deposited at the Chelmsford Public Library at Market Road, Chelmsford CM1 1QH and at Chelmsford City Council offices, Civic Centre, Duke Street, Chelmsford CM1 1JE where it may be inspected free of charge during normal opening hours. On the hearing of the application any person to whom the notice has been given, any person who uses the said highway and any other person who would be aggrieved by the making of an Order applied for will have the right to be heard. Dated 3 March 016 Philip Thomson DIRECTOR FOR ESSEX LEGAL SERVICES Essex Legal Services Seax House Victoria Road South Chelmsford, CM1 1QH (5065) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 9

10 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 016 THE HILLINGDON (COWLEY ZONE C1)(ON STREET PARKING PLACES) ORDER 007(AMENDMENT) ORDER 016 THE HILLINGDON (UXBRIDGE NORTH)(ZONES U1, U3, U7, AND U8) (ON STREET PARKING PLACES) ORDER 006 (AMENDMENT) ORDER 016 THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U5) (ON STREET PARKING PLACES) ORDER 007 (AMENDMENT) ORDER 016 THE HILLINGDON (ON-STREET PARKING PLACES) (WEST DRAYTON/YIEWSLEY) (RESIDENTS) ZONE WD1 ORDER 010 (AMENDMENT) ORDER 016 THE HILLINGDON (HEATHROW)(ZONE H1)(ON-STREET PARKING PLACES) (CONSOLIDATION) ORDER 016 THE HILLINGDON (ON STREET PARKING PLACES)(SOUTH RUISLIP)(RESIDENTS) ZONE SR & SR ORDER 014 (AMENDMENT) ORDER 016 Hillingdon Council gives notice that it intends to make these Orders which will: 1. Revise the proposals previously advertise on 1th August 015 for an extension to the Cowley Parking Management Scheme in Worcester Road. It is proposed for the scheme times to be extended to operate between 8am to 5pm Monday to Friday.. Impose at any time waiting restrictions on sections of road as set out in the Schedule to this notice below. 3. Remove the Zone U5 permit holder parking place in Orchard Waye, Uxbridge adjacent to No. 3 Hillingdon Road, replace with at any time waiting restrictions extending up to the start of the next permit holder parking place. 4. Create a new Zone U1 permit holder parking place in Lancaster Road, Uxbridge opposite Nos. 4 to 6 Lancaster Road. 5. Remove part of the Zone WD1 permit holder parking place outside No. A Furzeham Road, West Drayton and replace with Monday to Friday 9am to 5pm waiting restrictions to facilitate the installation of a new vehicle crossing. 6. Remove the Zone N permit holder parking place outside No. 19a Hallowell Road, Northwood and replace with Monday to Friday 1pm to pm waiting restrictions to facilitate the installation of a new vehicle crossing. 7. Remove part of the Zone H1 permit holder parking place outside No. 36 Pinglestone Close, Harmondsworth and replace with Monday to Saturday 9am to 5pm waiting restrictions to facilitate the installation of a new vehicle crossing. 8. Remove the Zone SR permit holder parking place outside No. 113 Long Drive, South Ruislip and replace with Monday to Friday 9am to 5pm waiting restrictions to facilitate the installation of a new vehicle crossing. Copies of the proposed Orders together with plans and the Council s statement of reasons for the proposals can be seen at Ickenham, Northwood, Northwood Hills, South Ruislip, Uxbridge, West Drayton, Yiewsley libraries during opening hours and by appointment at the Civic Centre, Uxbridge during normal office hours for 1 days following the date on which this notice is published. Further information can be obtained by telephoning Residents Services Directorate on If you wish to comment on, or object to the proposals please write by 13th April 016, stating grounds for objection and your home address, to Transport and Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/3/03/16/. Dated this the 3rd day of March 016. Jean palmer, Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE - NO WAITING AT ANY TIME BUSHEY ROAD, ICKENHAM - Extend the existing double yellow lines at the junction with Copthall Road East. SWAKELEYS DRIVE, ICKENHAM - Extend the existing double yellow lines at the junction with The Grove. RICKMANSWORTH ROAD, NORTHWOOD - Impose double yellow lines opposite the junction with The Drive outside Bina Court. (50636) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (COWLEY MILL AREA) WEIGHT RESTRICTION ORDER 016 THE HILLINGDON (0 MPH SPEED LIMIT) (NO. 1) TRAFFIC ORDER 016 THE HILLINGDON (PRESCRIBED ROUTES) (NO. 1) TRAFFIC ORDER 016 THE HILLINGDON (FOOTWAY PARKING PLACES) (KNOLL CRESCENT) ORDER 016 THE HILLINGDON (ON STREET PARKING PLACES) (WEST DRAYTON/YIEWLSEY) (RESIDENTS) ZONES Y1 & Y ORDER 016 Hillingdon Council gives notice that on 18th March 016 it made these Orders which will: 1) Proposed introduction of a 7.5 tonne weight restriction except for access in Bridge Road, Tachbrook Road, Austin Waye, Wescott Way, Bettles Close, Glebe Road and Fray s Waye, Uxbridge. ) Proposed introduction of a 7.5 tonne weight limit and 7 foot width restriction across Swan Bridge, Cowley Mill Road, Uxbridge. 3) Proposed introduction of a 0mph speed limit in Glebe Road and Wescott Way, Uxbridge. 4) Establish footway parking places in which a vehicle may park with two wheels 0.5 metres on the footway in the southern section of Knoll Crescent, Northwood. 5) Convert the operational times of the Zone Y1 Parking Management Scheme in Colham Avenue, Yiewsley to 9am to 5pm Monday to Friday. Copies of the Orders which will come into operation on 9th March 016 can be seen by appointment at the Civic Centre, Uxbridge during normal office hours, for six weeks following the date on which this notice is published. Copies of the Orders can be obtained from Resident Services Directorate, telephone number Applications to the High Court challenging the legality of these Orders should be made within six weeks of the date on which these Orders were made. Dated this the 3rd day of March 016. Jean palmer, Deputy Chief Executive & Corporate Director of Residents Services. (50638) LONDON BOROUGH OF NEWHAM THE NEWHAM (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (NO. 1, 009) (AMENDMENT NO. *) ORDER 016 THE NEWHAM (EAST HAM) (PARKING PLACES) (NO. 1, 010) (AMENDMENT NO. *) ORDER 016 THE NEWHAM (STRATFORD NORTH EAST) (PARKING PLACES) (NO. 1, 010) (AMENDMENT NO. ) ORDER 016 CLEMENTS ROAD, HALL ROAD, KEMPTON ROAD, KEPPEL ROAD, OLD SCHOOL CRESCENT 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the above mentioned Orders under Sections 6, 45, 46, 49, 51 and 14 of the Road Traffic Regulation Act 1984, as amended.. The general effect of the Prohibition of Stopping Outside Schools Order would be to further amend the provisions of the Newham (Prohibition of Stopping Outside Schools) (No. 1) Order 009 so as to: (i) remove an existing school keep clear restriction on the south-west side of Hall Road outside Altmore Infant School; (ii) impose new school keep clear restrictions (approximately 5 metres in length): (A) on the north-west side of Kempton Road, outside Altmore Infant School; and (B) on the west side of Keppel Road, outside Lathom Junior School. They would operate from 8am to 5pm on Monday to Friday and prohibit stopping by vehicles. 3. The general effect of the East Ham Parking Places Order would be to further amend the Newham (East Ham) (Parking Places) (No. 1) Order 010 so as to: (i) extend two existing shared use (permit holders and paid-for parking) parking places on the south-west side of Hall Road to replace parts of the school keep clear restriction to be removed (see (i) above); (ii) shorten the existing permit parking place on the north-west side of Kempton Road, outside Altmore Infant School, to allow for the new school keep clear restriction referred to in (ii)(a) above; 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

11 ENVIRONMENT & INFRASTRUCTURE (iii) extend the existing shared use (permit holders and paid-for parking) parking place on the north side of Clements Road outside Lathom Junior School to replace a length of existing waiting restrictions (single yellow line); and (iv) shorten and relocate to the south the existing shared use (permit holders and paid-for parking) parking place on the west side of Keppel Road, outside Lathom Junior School, to allow for the new school keep clear restriction referred to in (ii)(b) above. 4. The general effect of the Stratford North East Parking Places Order would be to include Old School Crescent within the existing Stratford North East Controlled Parking Zone (CPZ). Parking in the street would be restricted to Stratford North East CPZ permit holders and business permit holders from 8am to 6:30pm on Monday to Friday. The annual fee for a resident parking permit would be free for the first vehicle in a household, 100 for the second vehicle and 00 for a third vehicle or more. Residents visitor permits would be available. 5. Copies of the proposed Orders, together with documents giving more detailed particulars of the Orders, can be inspected from 9am to 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road E16 QU until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 6. Further information can be obtained by telephoning All objections and other representations relating to any of the proposed Orders must be made in writing by 15 April 016. All objections must specify the grounds on which they are made. They should be sent to the Head of Commissioning (Highways and Traffic), London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 QU or by , quoting the Order title, to: traffic.orders@newham.gov.uk 8. Anyone objecting to the proposed Orders should be aware that, in view of the Local Government (Access to Information) Act 1985, this Council may be obliged to make any comments in respect of this Notice open to public inspection. Dated 3 March 016. John Biden Head of Commissioning (Highways and Traffic) (50641) NOTTINGHAM CITY COUNCIL SECTION 116 AND SCHEDULE 1 OF THE HIGHWAYS ACT 1980 NOTICE OF INTENTION TO APPLY TO STOP UP AN AREA OF HIGHWAY AT POULTON DRIVE NOTTINGHAM NG 4BN NOTICE IS HEREBY GIVEN that NOTTINGHAM CITY COUNCIL as Highway Authority for the CITY OF NOTTINGHAM intends to apply to NOTTINGHAM MAGISTRATES COURT sitting at CARRINGTON STREET, NOTTINGHAM, NG 1EE on 7 April 016 at 10am for an Order under section 116 of the Highways Act 1980 authorising the stopping up of an area of the highway totalling approximately 0.80 square metres, commencing on Poulton Drive at point (A) SK and running in a north westerly direction for a distance of 7.5 metres with a variable width of between.0 and 4.0 metres to point (B) SK on the ground that the highway is unnecessary. The effect of the Order will be to extinguish all public rights of way over the said land. A copy of the draft Order and Plan may be inspected free of charge at Traffic Management, Nottingham City Council, Loxley House, Station Street, Nottingham NG 3NG (by appointment with Mr John Lee whose telephone number is or by ing john.lee@nottinghamcity.gov.uk). Any person to whom this Notice has been given or who uses the highway specified or who would be aggrieved by the making of the Order may appear before the Magistrates Court to raise an objection or make a representation on the application. Any person intending to appear before the Magistrates Court at the hearing of the application is requested to inform Mr John Lee by writing to Traffic Management, Nottingham City Council, Loxley House, Station Street, Nottingham NG 3NG or by ing john.lee@nottinghamcity.gov.uk or by telephone on before 7 April 016. THIS NOTICE IS DATED THIS 3rd DAY OF MARCH 016 Traffic Manager Traffic and Safety Nottingham City Council Loxley House Station Street Nottingham NG 3NG (50639) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

12 OTHER NOTICES OTHER NOTICES THE EUROPEAN ECONOMIC INTEREST GROUPING REGULATIONS 1989 Notice is hereby given pursuant to regulation 15(1)(b) of the European Economic Interest Grouping Regulations 1989 that in respect of the undermentioned European Economic Interest Grouping documents of the following descriptions have been received by me on the date indicated. Name of grouping: CHRONICON REAL ESTATE G.E.I.E EEIG Number of grouping: GE7 Place of registration of grouping: Companies House, Cardiff CF14 3UZ Description of documents received: An amendment to the grouping s formation contract Intereurope Cars Supply Ltd resigned as a member and a new member appears Sim Global Limited, registered office NKP House, 3rd Floor Front, Borough High Street, London SE1 1NL. Registration Number , legal form- Limited Change of official address The new official address is 38 Craven Street, London WCN 5NG The previous official address was NKP House, 3rd Floor Front,93-95 Borough High Street, London SE1 1NL Date of receipt: 15/03/016 Tim Moss Chief Executive and Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ (50666) The form CB01 relating to a cross-border merger, was received by Companies House on: 18TH March 016 The particulars for each merging company are as follows: Adexco Limited Trojan House Top Floor 34 Arcadia Avenue London N3 JU Great Britain Legal Person (Private Limited Company) under English Law Registered number Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom. Adexco Service GmbH 66 Kammerratsheide Bielefeld Germany Legal Person (GmbH-Private Limited Company) under German Law Registered number HRB4114 Registered in AG Bielefeld, Gerichtstrasse 6, 3360 Bielefeld Germany Information relating to Adexco Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 007 requires copies of the draft terms of merger, the directors report and (if there is one) the independent expert s report to be kept available for inspection. Tim Moss Registrar of Companies for England and Wales (5066) 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. (50646) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

13 COMPANIES Corporate insolvency NOTICES OF DIVIDENDS ANNESLEY DEVELOPMENTS LIMITED In Creditors Voluntary Liquidation Previous Name of Company: Home Favourites Limited Registered office: 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ Principal trading address: Lowes Lane, Stanton by Dale, Ilkeston, Derbys DE7 4GU Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 5 April 016, to send their proofs of debt to the undersigned, Michaela Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Herts, AL1 3EJ, the liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 4 months from 5 April 016. Office Holder Details: Ian Mark Defty and Michaela Joy Hall (IP numbers 945 and 9081) of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ. Date of Appointment: 9 April 008-Ian M Defty - 4 April Michaela Hall. Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on Ian Mark Defty and Michaela Joy Hall, Joint Liquidators (506141) CHALISS & SHUTTLEWORTH LTD Trading Name: The Hairdressers Registered office: 79 Caroline Street, Birmingham B3 1UP Principal Trading Address: The Hairdressers, 1 Ashley Road, Hale, Altrincham, WA14 UN Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the period of months from the last date for proving specified below. Creditors of the above-named Company are required, on or before April 016 to send their names and addresses, with particulars of their debts and claims, to the undersigned, Roderick Graham Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, either, personally or by his Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, and in default thereof, they will be excluded from the benefit of any distribution made before such debts are proven. A Creditor who has not proven his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before his debt is proved. Date of Appointment: 1 October 015. Office holder details: Roderick Graham Butcher (IP No 8834) of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP For further details contact: Andrew Deere, Tel: , andrew.deere@butcher-woods.co.uk R G Butcher, Liquidator 1 March 016 (50661) CHESHUNT AND WALTHAM CROSS COMRADES OF THE GREAT WAR CLUB LIMITED In Creditors Voluntary Liquidation IP0833R A first and final dividend is intended to be declared in the matter of Cheshunt and Waltham Cross Comrades of the Great War Club Limited - In Creditors' Voluntary Liquidation, whose registered office is The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN and whose principal trading address was Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8NB. Creditors are invited to prove their debts. All creditors who do not prove their debt by 3rd May 016 will be excluded from the dividend. Claims should be sent to the under-mentioned Liquidator at the address shown below. It is intended to declare that dividend within two months from the above date. Date: nd March 016 Hayley Maddison MIPA, MABRP (IP No. 1037) of Maidment Judd, Liquidator The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN Tel: Alternative contact: Laura Taylor (ltaylor@maidmentjudd.co.uk) (50619) CROSLAND LASER GUARDING LTD Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW Principal Trading Address: Unit 4, Lyons Road, Trafford Park, Manchester, M17 1RN A dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within months of 7 April 016. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 7 April 016. Creditors should send their claims to Stephen Clancy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 19 June 014. Office holder details: Stephen Clancy and Sarah Bell (IP Nos and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M 1EW. Further details contact: The Joint Liquidators, Tel: +44 (0) Alternative contact for enquires on proceedings: Henry Entwistle, manchester@duffandphelps.com Stephen Clancy, Joint Liquidator 1 March 016 (50655) In the Newport (IOW) Court No 5 of 010 ELECTRICAL AND TELECOMMUNICATION SERVICES LIMITED Registered office: Exchange House, St Cross Lane, Newport, Isle of Wight, PO30 5BZ Principal trading address: Exchange House, St Cross Lane, Newport, Isle of Wight, PO30 5BZ Notice is hereby given that I intend to declare a First and Final dividend of 1p/ 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 5 April 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, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR, Tel: , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (50669) HASELEY PROJECT MANAGEMENT LIMITED Trading Name: HPM Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal Trading Address: Downley Farm House, Plomer Green Lane, Downley Common, High Wycombe, Bucks, HP13 5XN ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

14 Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 9 April 016, to send their proofs of debt to the undersigned, Alan Simon of AABRS Limited of Langley House, Park Road, East Finchley, London, N 8EY, the Liquidator, and, if so requested, to provide further details and produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within months from 9 April 016 Date of Appointment: January 013 Office Holder details: Alan Simon (IP No ) of AABRS Limited of Langley House, Park Road, East Finchley, London, N 8EY For further details contact: Jennie Lane, Tel: Alan Simon, Liquidator 17 March 016 (50665) KINETIC SYSTEMS LIMITED In Creditors Voluntary Liquidation Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: Unit 7, Longbow Close, Pennine Business Park, Bradley, Huddersfield HD 1GQ John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 16 August 013. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 19 April 016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Sheffield.North@Begbies-Traynor.com and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@Begbies- Traynor.com or by telephone on Gareth David Rusling, Joint Liquidator Dated March 016 (506388) MOBILE PHONES DIRECT LIMITED Registered office: St Ann s Manor, St Ann Street, Salisbury, SP1 DN Principal Trading Address: Head Office: Unit 3, The Courtyard Business Centre, Farmhouse Mews, Thatcham, RG18 4NW. Branches: Unit 65, Quay Mall, Castle Quay Shopping Centre, Banbury OX16 5UN; 3 New Bond Street, Bath BA1 1BA; 16 The Glades Shopping Centre, High Street, Bromley BR1 1DN; Unit 7, Print Of Wales, Walk Mall Shopping Centre, Camberley GU15 3SJ; 64 High Street, Guildford GU1 3ES; Unit 7, 35 Market Street, Manchester M4 3AQ; 71 North Brook Street, Newbury RG14 1AE; 119 Broad Street, Reading RG1 BD; 19A New Canal Street, Salisbury SP1 AA; Unit N1 Chandos Mall, Queensmere Shopping Centre, Slough SL1 1DB; Unit 36, The Mall Shopping Centre, Southampton SO14 7SJ and 1 High Street, Winchester SO3 9AS Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, SP1 DN by no later than 15 April 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. Date of appointment: 4 January 016. Office Holder details: James Stares of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN and Rupert Mullins, of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL (IP Nos and 758) For further details contact: Joint Liquidators on Tel: Alternative contact: Terena Farrow. James Stares and Rupert Mullins, Joint Liquidators 18 March 016 (50668) NATIONWIDE SIGN INSTALLATIONS LIMITED In Creditors Voluntary Liquidation The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit S4, Wharf Way, Glen Parva, Leicester, LE 9TF Ashleigh William Fletcher (IP Number: 9566) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 15 July 015. The joint liquidators intend to declare a First (and Final) dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 19 April 016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@Begbies- Traynor.com or by telephone on Dated: March 016 Gareth David Rusling, Joint Liquidator (5065) NORTHAMPTONSHIRE ELECTRICAL CONTRACTING LIMITED In Creditors Voluntary Liquidation Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: 81a Charles Street, Kettering NN16 9RL Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 3 October 013. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 19 April 016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@BegbiesTraynor.com or by telephone on Gareth David Rusling, Joint Liquidator Dated March 016 (50686) PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

15 Principal Trading Address: Floor 1, Westferry Circus, Canary Wharf, London, E14 4HD Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 13 April 016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointments: Alexander Kinninmonth - 17 July 013 and Graham Bushby - 10 December 015 Office Holder details: Alexander Kinninmonth (IP No. 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, and Graham Bushby (IP No. 8736), of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP Correspondence address and contact details of Case Manager: Ané Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: Further details contact: Alexander Kinninmonth, Tel: or Graham Bushby, Tel: Alexander Kinninmonth and Graham Bushby, Joint Liquidators 1 March 016 (50663) RENNISON & SONS CONSTRUCTION LIMITED Trading name/style: Rennison & Sons Construction Limited Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB Principal trading address: Ives Farm, Legram Lane, Marton Cum Grafton, York YO51 9PS Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 18 April 016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB (T: ), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. J W Butler, Joint Liquidator 9 March 016 Liquidators details: J W Butler and A J Nichols, Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB. T: Office holder numbers: 9591 and 8367, Date of appointment: 9 March 016 (50664) THOMPSON ROOFING LIMITED In Creditors Voluntary Liquidation The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 3/4 The Powerhouse, Lumen Road, Royston, SG8, &, Unit 7 Swan Business Centre, Hailsham, BN7 BY. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 8 June 01. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 19 April 016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@Begbies- Traynor.com or by telephone on Dated: March 016 Gareth David Rusling, Joint Liquidator (506380) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES NOTICE OF DISSOLUTION OF GLOBAL ADVANCE LTD (The Company) In the Matter of the International Business Companies Act of 1994 of the Republic of Seychelles and In the Matter of Global Advance LTD (The Company) Company Number 13556, we hereby inform that the company is dissolved and struck off the Register, on 8th day of March 016, under the International Business Companies Act. Maurizio Petrone V. Moffelona 1, 9010 Gragnano Trebbiense PC, Italy Liquidator (50667) 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 ACTUAL FIRST AID LIMITED ( The Company ) On 3 March 016, the Company went into insolvent liquidation. We, Geoffrey McKay and Tarryn McKay of 3C Dealtry Road, London, SW15 6NL were directors of the Company within the period mentioned in Section 16(1) of the Insolvency Act We give notice that it is our intention to act in one or more of the ways specified in Section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the name Actual First Aid Training Limited. (50650) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME HYGIENIC FINISHES (UK) LIMITED On 3 March 016 the above named company went into insolvent Liquidation. I, Gary James Collingwood of 34 Shrewton Close, Trowbridge, BA14 0XS, 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 Hygienic Finishes (South) Ltd. (50660) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME KCEL REALISATIONS 016 LIMITED Previous Name of Company: K.C. Engineering Limited ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

16 On 1 February 016 the above-named company went into administration. I, Keith Chester of 10 Leland Place, Kirkhill, Morpeth, Northumberland, was a director of the above-named company during the twelve months ending with the day before it went into administration. Pursuant to Rule 4.8 of the Insolvency Rules 1986, I give notice that I intend to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the name: KC Engineering Bearings Ltd. (50653) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF PROHIBITED NAMES SHIELDS PUB CO LTD On 08 March 016, the above-named company went into insolvent liquidation. Zika Nada & Simon John Tennet, of 8 Duke Street, Darlington, DL3 7AQ, were directors of the above-named company during the 1 months ending with the day before it went into liquidation. Pursuant to Rule 4.8 of the Insolvency Rules 1986, they give notice that they intend to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the name Sol Tapas. (5064) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice (Chancery Division) Leeds District RegistryNo 186 of 016 BEECHCROFT BROILERS LIMITED (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: Waaf Farm, Tholthorpe, York, YO61 1SH Nature of Business: Poultry Farm Date of Appointment: 3 March 016 Rob Sadler and David Adam Broadbent (IP Numbers: and ), Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG (50658) In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8073 of 016 LIGHTSENSE UK LIMITED (Company Number ) Trading Name: LSUK Nature of Business: LED Lighting Registered office: FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 HB Principal trading address: Lsuk House Harolds Court, Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4FL Date of Appointment: 15 March 016 Steven Martin Stokes and Gerald Clifford Smith (IP Nos and 6335), both of FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 HB Further details contact: The Joint Administrators, Tel: (50640) In the High Court of Justice, Chancery Division Leeds District RegistryNo 48 of 016 PRIESTLEY & TAFFS LTD (Company Number ) Nature of Business: Builder Registered office: Carlton House, Bull Close Lane, Halifax, HX1 EG Principal trading address: E Mill, Dean Clough, Halifax, HX3 5AX Date of Appointment: 14 March 016 Antony Denham and Sarah Long (IP Nos 9613 and 9615), both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW For further details contact: Sharna Hall sharna.hall@dlpartnership.co.uk (50671) In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8064 of 016 VENDUCT AIR CONDITIONING SUPPLIES LIMITED (Company Number ) Nature of Business: Wholesale of hardware, plumbing and heating equipment and supplies Previous Name of Company: Nightvote Ltd Date of Appointment: 15 March 016 Christopher John Stirland and John Anthony Lowe (IP Nos 9368 and 9513), both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: The Joint Liquidators, Tel: (50670) In the Chancery Division Companies Court, Birmingham District RegistryNo 8086 of 016 VENDUCT ENGINEERING LIMITED (Company Number ) Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Previous Name of Company: Touchgroove Limited Registered office: 141 Barkby Road, Leicester LE4 7LW Principal trading address: 141 Barkby Road, Leicester LE4 7LW Date of Appointment: 16 March 016 Christopher John Stirland and John Anthony Lowe (IP Nos 9368 and 9513), both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: The Joint Liquidators, Tel: (50679) In the High Court of Justice Birmingham District RegistryNo 8089 of 016 WHITWICK ENGINEERING (COALVILLE) LIMITED (Company Number ) Nature of Business: Design and project management of heavy duty material handling equipment Registered office: Pannell House, 159 Charles Street, Leicester LE1 1LD Principal trading address: Victoria House, 117 London Road, Coalville, Leicestershire, LE67 3JE Date of Appointment: 15 March 016 Edward Terence Kerr (IP No 901), of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD and Ian James Gould (IP No 7866), of BDO LLP, Snowhill, Birmingham B4 6GA For further details contact: Tel: BRNOTICE@bdo.co.uk quoting ETK/HLR/EH (50676) MEETINGS OF CREDITORS In the High Court of Justice, Chancery Division Birmingham District Registry No 801 of 016 BUK (REALISATIONS) LIMITED (Company Number ) Previous Name of Company: Brantano (UK) Limited (07 Jan Mar 016), Broomco (1417) Limited (8 Nov Jan 1998) Registered office: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD Principal trading address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Radisson Blu Hotel, East Midlands Airport, Herald Way, Pegasus Business Park, East Midlands Airport, DE74 TZ on 30 March 016 at 10:00, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

17 Administrators at Cornwall Court, 19 Cornwall Street, Birmingham B3 DT, not later than 1.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule.38 or.39. Office Holder Details: Anthony Steven Barrell (IP number 953) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT and Michael John Andrew Jervis and Robert Jonathan Hunt (IP numbers 8689 and 8597) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT. Date of Appointment: 1 January 016. Further information about this case is available from Madeline Finkill at the offices of PricewaterhouseCoopers LLP on or at madeline.finkill@uk.pwc.com. Anthony Steven Barrell, Michael John Andrew Jervis and Robert Jonathan Hunt, Joint Administrators (506383) In the Royal Courts of Justice No 16 of 016 LERD BOON LIMITED (Company Number ) Trading Name: River Kwai Registered office: KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks, RG1 4SA Principal trading address: 6 Market Square, Horsham, RH1 1EU Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ('the schedule') to approve the Joint Administrator's Proposals and Pre-Appointment costs and expenses. The meeting will be held at c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks, RG1 4SA on 30 March 016 at am. Under Rule.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks, RG1 4SA, not later than 1.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule.38 or.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 1 January 016. Office Holder details: Paul Ellison and Gareth Roberts (IP Nos and 00886) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks, RG1 4SA Further details contact: Paul Ellison, info@krecr.co.uk, Tel: Alternative contact: Chris Errington Paul Ellison, Joint Administrator 1 March 016 (5067) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ACE BOOKBINDERS LIMITED Nature of Business: Bookbinding and print finishing Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Units 15/16 Anchorage Point Industrial Estate, Anchor And Hope Lane, Charlton, London, SE7 7SQ 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: 09 March 016 and Creditors (50675) Name of Company: ASTRA BUILDING SUPPLIES LIMITED Company Number: Trading Name: Astra Building Supplies Limited Nature of Business: Retail sale of hardware, paints and glass Registered office: 53 Fore Street, Ivybridge, Devon PL1 9AE Principal trading address: Unit H Minerva Way, Brunel Road, Newton Abbot, Devon TQ1 4JP Giles Frampton and Hamish Adam both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL1 9AE Office Holder Numbers: 7911 and Date of Appointment: 16 March 016 and Creditors Alternative person to contact with enquiries about the case and telephone number: Sam Bailey. Tel: sam.bailey@richardjsmith.com (5067) Name of Company: BALATRO LIMITED Company Number: Trading Name: Balatro Limited Nature of Business: Professional Training Company Type of Liquidation: Creditors Voluntary Liquidation Registered office: 98 Westbury Lane, Buckhurst Hill, Essex IG9 5PW Principal trading address: Admirals Cottage, The Historic Dockyard, Chatham, Kent ME4 4TE Lloyd Biscoe and Louise Donna Baxter both of Begbies Traynor (Central) LLP, The Old Echange, 34 Southchurch Road, Southend on Sea SS1 EG Office Holder Numbers: and Date of Appointment: 10 March 016 and Creditors Further Details Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Christopher Gore by at christopher.gore@begbiestraynor.com or by telephone on (506719) Company Number: Name of Company: BARKWAY 15 LTD Previous Name of Company: Leila Food Limited Nature of Business: Wholesale of Food Type of Liquidation: Creditors Registered office: Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL Principal trading address: Concept House, 6 McNicol Drive, London, NW10 7AW J P Shaw and Michael Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL. Office Holder Numbers: 6084 and 153. For further details contact the Joint Liquidators on Alternative contact: Olivia Potts, olivia.potts@myersclark.co.uk Date of Appointment: 17 March 016 and Creditors (506998) Name of Company: BLACKMILL PUBS LIMITED Company Number: Nature of Business: Sale of alcoholic beverages Type of Liquidation: Creditors Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: 48 Norwood, Beverley, East Riding of Yorkshire, HU17 9HJ Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. Alternative contact: Simon Robinson, , sarobinson@rushtonsifs.co.uk Office Holder Number: Date of Appointment: 17 March 016 subsequently confirmed by Creditors (506733) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

18 Name of Company: CENTURY BARS AND INNS LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Lower Floor Reception Building, Waterloo Road, Waterloo Mills, Pusdey, West Yorkshire, LS8 8DQ Nature of Business: Management of public houses Type of Liquidation: Creditors Voluntary Christopher Brooksbank, of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: Date of Appointment: 16 March 016 & Creditors If necessary please contact cb@oharas.co or telephone (506731) Company Number: Name of Company: CINECLUB LIMITED Nature of Business: Cultural Education Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 57b Croydon Road Beckenham Kent BR3 3PS Principal trading address: Studio 1, 305A Goldhawk Road, London, W1 8EU 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: 1 March 016 and Creditors Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on (504971) Company Number: Name of Company: COMMERCIAL SOLUTIONS (MC) LIMITED Nature of Business: Project Management Specialists Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Fiveways, Hatfield Road, Potters Bar, Hertfordshire EN6 1HS Principal trading address: Suite 10, Unit F, Sussex Manor Business Park, Gatwick Road RH10 9NH 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: 1 March 016 and Creditors Further information about this case is available from Julie Jackson at the offices of Carter Clark on (50650) Company Number: Name of Company: DEN SECURITY SERVICES LTD Nature of Business: Private Security Type of Liquidation: Creditors Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: 9-11 Gunnery Terrace, Cornwallis Road, London, SE18 6SW Andrew McTear, of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Office Holder Number: Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. bethanpage@mww.com (office: , Fax: ) Date of Appointment: 15 March 016 and Creditors (50677) Name of Company: DENISONBOSTON LIMITED Company Number: Nature of Business: Design and retail of clothing accessories Type of Liquidation: Creditors Registered office: 35 Victoria Road, Southwick, Brighton Principal trading address: 35 Victoria Road, Southwick, Brighton Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE Office Holder Numbers: and 36. Date of Appointment: 15 March 016 and Creditors Telephone No.: Person to Contact: Jeremy Knight (507109) Company Number: Name of Company: DESTINATION SPORT AND ENTERTAINMENT LIMITED Nature of Business: Hospitality Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Wellness The Boat House, Wharf Street, Brighouse, HD6 1PP Principal trading address: The Wellness The Boat House, Wharf Street, Brighouse, HD6 1PP Liquidator's name and address: Michael Chamberlain of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ Office Holder Number: Date of Appointment: 18 March 016 By whom Appointed: Creditors Further information about this case is available from David Render at the offices of Chamberlain & Co on or at david.render@chamberlain-co.co.uk. (506146) Name of Company: DRAGON AIR SERVICES LLP Previous Name of Company: Penarth Air Services LLP Nature of Business: Supply and Service of Air Compressors and Equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1st Floor North Anchor Court Keen Road Cardiff CF4 5JW Principal trading address: Unit 8 Priority Workshops, Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale of Glamorgan CF63 BE Registered Number: OC30043 Liquidator's name and address: David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Office Holder Numbers: 6904 and Date of Appointment: 18 March 016 and Creditors Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on or at heather.irvine@begbies-traynor.com. (507151) Company Number: Name of Company: EQUATION LIMITED Previous Name of Company: Portman (No.6) Limited Nature of Business: Property Consultants Type of Liquidation: Creditors Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Principal trading address: 5th Floor, 7 Savile Row, London, W1S 3PE Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY. Office Holder Number: 951. For further details contact: Robert Cowie Tel: Date of Appointment: 10 March 016 By whom Appointed: The Company (50676) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

19 Company Number: Name of Company: FIRST QUENCH ACQUISITIONS LIMITED Previous Name of Company: T Haig Acquisitions Limited (until 01/08/008) Nature of Business: Intermediate holding company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal trading address: 5 New Street Square, London, EC4A 3TW Liquidator's name and address: John David Thomas Milsom and David John Standish of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 941 and Date of Appointment: 17 March 016 By whom Appointed: Creditors Further information about this case is available from Maria French at the offices of KPMG LLP on or at Maria.French@KPMG.co.uk. Dated: 18 March 016 (504936) Name of Company: GGH PROFESSIONAL SERVICES LTD Company Number: Nature of Business: Consultancy services Type of Liquidation: Creditors Voluntary Registered office: 77 Hartop Road, St Marychurch, Torquay TQ1 4QJ Principal trading address: 77 Hartop Road, St Marychurch, Torquay TQ1 4QJ Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G LB Office Holder Number: 97. Date of Appointment: 18 March 016 and Creditors For further details contact: Ishbel MacNeil Telephone: info@wriassociates.co.uk (50671) Company Number: Name of Company: GRENWAY LIMITED Nature of Business: Night Club operator Type of Liquidation: Creditors Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: St. Mary Street, Cardiff, Wales, CF10 1FA Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Office Holder Number: 105. For further details contact: Matthew Bennett, Tel: Date of Appointment: 18 March 016 and Creditors (506734) Company Number: Name of Company: KB STORE LTD Nature of Business: Retail sale via mail order houses or internet Type of Liquidation: Creditors' Voluntary Liquidation Registered office: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS Principal trading address: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS 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: 14 March 016 and Creditors Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at paul@mcalisterco.co.uk (507143) Company Number: Name of Company: KERNOW SIGNZ LIMITED Nature of Business: Sign writing and production Type of Liquidation: Creditors Registered office: Whyfield Building A, Ground Floor Green Court, Truro, PL31 PJ Principal trading address: 11 Trelawney Road, Newquay, Cornwall, TR7 DW Joanne Wright and Emma Bower, 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: Rebecca Powell. Date of Appointment: 16 March 016 and Creditors (50678) Company Number: Name of Company: L & A CARE AGENCY LIMITED Previous Name of Company: Malvaton Limited Nature of Business: Provider of domiciliary health care Type of Liquidation: Creditors Registered office: 34 High Street, Aldridge, Walsall, WS9 8LZ Principal trading address: 9 Walsall Street, West Bromwich, B70 7NX Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 80. Further details contact: Timothy Frank Corfield, enquiries@ griffinandking.co.uk or Tel: Date of Appointment: 03 March 016, and Creditors on 17 March 016 (506717) Company Number: Name of Company: LAB BAR COMPTON LIMITED Nature of Business: Public House and Bar Type of Liquidation: Creditors Registered office: 1 Old Compton Street, Soho, London W1D 4TQ Principal trading address: 1 Old Compton Street, Soho, London W1D 4TQ Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN. Office Holder Number: Further details contact: Ben Robson, Tel: Date of Appointment: 16 March 016 and Creditors (506737) Company Number: Name of Company: LAMAZ LIMITED Nature of Business: Retail of Electrical Appliances and Cosmetics Type of Liquidation: Creditors Registered office: 88 Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0QQ Principal trading address: Neal Street, London, WCH 9PJ Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: For further details contact: Mrs P Housden on tel: or phousden@pefandco.com Date of Appointment: 16 March 016 and Creditors (506738) Company Number: Name of Company: M.A.K. FOTIS LTD Trading Name: The Royal Hotel Nature of Business: Hotels and similar accommodation Type of Liquidation: Creditors Registered office: c/o Aston Shaw, The Union Building, Rose Lane, Norwich, NR1 1BY Principal trading address: The Royal Hotel, Paston Road, Mundesley, NR11 8BN Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY. Office Holder Number: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

20 Further details contact: Richard Cacho, Tel: Alternative contact: Rachel Nuttall Date of Appointment: 16 March 016 and Creditors (506735) Company Number: Name of Company: MALCOLM HINDER INDUSTRIAL FLOORING LTD Nature of Business: Floor and Wall Covering Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Principal trading address: Unit 4, Park House Bridge Estate, Langley Road, Salford, M6 6JQ Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: Danielle Jones, Tel: Date of Appointment: 16 March 016 and Creditors (50673) Company Number: Name of Company: MEZE GRILL LIMITED Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: Sutton Wharf, Sutton Harbour, Plymouth, PL4 3AB Geoffrey Kirk, of 9 The Crescent, Plymouth PL1 3AB. Office Holder Number: 915. Further details contact: Tel: Date of Appointment: 15 March 016 By whom Appointed: Creditors (506736) Company Number: Name of Company: MUSCLEFORCE UK LIMITED Nature of Business: Supplement Supplier Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 48 Northgate, Wakefield, West Yorkshire WF1 3AN J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: Further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley. Date of Appointment: 18 March 016 and Creditors (506739) Company Number: Name of Company: PERSONAL TELEPHONE FUNDRAISING LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 6th Floor Tower Point, 44 North Road, Brighton BN1 1YR Liquidator's name and address: Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: Date of Appointment: 17 March 016 and Creditors Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. (506168) Company Number: Name of Company: MIKE HARRISON TRADING LIMITED Trading Name: Mike Harrison Shipping Nature of Business: Sea and coastal freight water transport Type of Liquidation: Creditors Registered office: C/O PR Accounting Services, Raydean House, Western Parade, Great North Road, Hertfordshire, EN5 1AH Principal trading address: 37a Hainault Road, London, E11 1EB Sajid Sattar, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office Holder Number: For further details contact: Amie Johnson, ahj@greenfieldrecovery.co.uk, Tel: Date of Appointment: 18 March 016 and Creditors (50679) Name of Company: MPH EXCAVATOR OPERATOR HIRE LIMITED Company Number: Trading name/style: MPH Excavator Operator Hire Limited Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG Principal trading address: 1 Chapel Court, Silver Street, Wragby, Market Rasen LN8 5PJ Nature of Business: Construction Activities Type of Liquidation: Creditors John William Butler and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Tel: Office Holder Numbers: 9591 and Date of Appointment: 11 March 016 and Creditors (506744) Company Number: OC3884 Name of Company: PREFERRED PENSION LLP Nature of Business: Non-advisory re-sale of pensions Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Stafford Court, 145 Washway Road, Sale, Cheshire M33 7EP Principal trading address: 0 Market Street, Altrincham, Cheshire WA14 1PF Liquidator's name and address: Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: and Date of Appointment: 17 March 016 and Creditors Further information about this case is available from Scott Gavin at the offices of Kay Johnson Gee Corporate Recovery Limited on (50605) Company Number: Name of Company: PROCESS ENGINEERING SERVICES (UK) LIMITED Nature of Business: General mechanical engineering Type of Liquidation: Creditors Registered office: Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR Principal trading address: Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB Adrian David Allen, of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law, of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP3 7FA. Office Holder Numbers: and Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR. Tel: Further details contact: Adrian David Allen, Tel: and Steven Mark Law, Tel: Date of Appointment: 18 March 016 and Creditors (506740) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

21 Company Number: Name of Company: PROJECT ABMH LIMITED Nature of Business: Information Technology Consultancy Type of Liquidation: Creditors Registered office: 10 Plympton Mews, West Bromwich, B71 1DL Principal trading address: 10 Plympton Mews, West Bromwich, B71 1DL Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 80. Further details contact: Timothy Frank Corfield, Telephone , Date of Appointment: 11 March 016 and Creditors (506754) Company Number: Name of Company: RA'ALLOY RAMPS LIMITED Nature of Business: Manufacturer of fabricated metal products Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Units A1-A3, Stafford Park 15, Telford, Shropshire, TF3 3BB Principal trading address: Units A1-A3, Stafford Park 15, Telford, Shropshire, TF3 3BB Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Office Holder Number: Date of Appointment: 17 March 016 and Confirmed by Creditors Further information about this case is available from Steven Glanvill at the offices of CBA on or at leics@cbainsolvency.co.uk. (506117) Name of Company: RDP DISTRIBUTIONS LIMITED Company Number: Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Luminous House, 300 South Row, Milton Keynes MK9 FR Nature of Business: Vehicle Sales Type of Liquidation: Creditors Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Further information on this case is available from the office of Blades Insolvency Services on Office Holder Numbers: 9133 and Date of Appointment: 17 March 016 and Creditors (506751) Company Number: Name of Company: RECRUITMENT DRIVE LIMITED Nature of Business: Employment Agency Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 8 Park Parade, Gunnersbury Avenue, Acton, London W3 9BD Liquidator's name and address: Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: Date of Appointment: 17 March 016 and Creditors Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk (507155) Company Number: Name of Company: RESEARCH ALLIANCE LIMITED Nature of Business: Project Management of Clinical Trials Type of Liquidation: Creditors Registered office: Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB Principal trading address: 7 Ravenscar Walk, Roundhay, Leeds, LS8 4AT Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB. Office Holder Number: For further details contact the Liquidator info@lewisbri.co.uk Tel: Alternative contact: Charlotte Durham charlotte@lewisbri.co.uk Tel: Date of Appointment: 08 March 016 and Creditors (506741) Company Number: Name of Company: ROCK SOLUTIONS LIMITED Nature of Business: Geotechnical Contracting Type of Liquidation: Creditors Registered office: C/O Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR Principal trading address: Unit 4, Meverill Road, Tideswell, Buxton, SK17 8PY 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 For further details contact: The Joint Liquidators on Tel: Alternative contact: Claire Murphy, claire.murphy@cowgills.co.uk Date of Appointment: 18 March 016 and Creditors (506750) Company Number: Name of Company: SAFELIFTING LIMITED Nature of Business: Business and management consultancy Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 90 Jubilee Road, Waterlooville, Hants, PO7 7RE Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: 971. For further details contact: Alan Simon, Tel: Alternative person to contact with enquiries about the case: Jenni Lane. Date of Appointment: 16 March 016 and Creditors (506753) Company Number: Name of Company: SALEVON LIMITED Previous Name of Company: J. Anthony & Sons Limited Nature of Business: Joinery & Manufacturing Type of Liquidation: Creditors Registered office: Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Principal trading address: Old Docks Canteen, Atlantic Crescent, Atlantic Quay, Barry Docks, Barry, CF63 3RA Bethan Louise Evans and John Dean Cullen, both of Menzies LLP, Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Office Holder Numbers: and 914. For further details contact: Bethan Louise Evans, NAbeyweera@menzies.co.uk. Tel: Date of Appointment: 03 March 016 and Creditors (506788) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 1

22 Company Number: Name of Company: SOCIAL JACK & FRIDAYS LIMITED Previous Name of Company: Frankie s Coffee Shop Limited Nature of Business: Media Company Type of Liquidation: Creditors Registered office: C/O Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Unit B, Marina Villas, Trawler Road, Swansea, SA1 1FZ Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Office Holder Number: For further details contact: Samantha Hawkins, t.filer@hawkinsinsolvency.co.uk Date of Appointment: 17 March 016 and Creditors (507107) Company Number: Name of Company: WHITE MILLER LIMITED Trading Name: The Lindsey Rose Nature of Business: Public House Type of Liquidation: Creditors Registered office: C/O Ingrams Partnership, Lindsey Rose Inn, The Tye, Lindsey, Ipswich, IP7 6PP Principal trading address: Lindsey Rose Inn, The Tye, Lindsey, Ipswich, IP7 6PP 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: Rachel Nuttall. Date of Appointment: 16 March 016 and Creditors (507110) Company Number: Name of Company: SOUS VIDE LIMITED Previous Name of Company: Oliver James Limited Nature of Business: Consultancy Services to the Food Industry Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 158 Edmund Street, Birmingham, B3 HB Principal trading address: 9 Chapel Street, Stratford-upon-Avon, Warwickshire CV37 6EP Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Birmingham B3 HB and Dean Anthony Nelson of Smith Cooper, St Helens House, King Street, Derby DE1 3EE Office Holder Numbers: 9069 and Date of Appointment: 16 March 016 and Creditors Further information about this case is available from James Davies at the offices of Smith Cooper on or at james.davies@smithcooper.co.uk. (505037) Company Number: Name of Company: TABFINE LIMITED Trading Name: Hands Music Nature of Business: Retailer od musical instruments & associated goods Type of Liquidation: Creditors Registered office: 5-9 Eden Street, Kingson Upon Thames, Surrey, KT1 1BQ Principal trading address: 5/6 Griffin Centre, Market Square, Kingston on Thames, Surrey, KT1 1JT Peter James Anderson and Alan Fallows, both of Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester M3 5EQ. Office Holder Numbers: and For further details contact: The Joint liquidators on tel: Alternative contact: Derek Morton. Date of Appointment: 11 March 016 and Creditors (506778) Company Number: Name of Company: VISTA LIGHT LTD Nature of Business: Environmentally friendly lighting Type of Liquidation: Creditors Registered office: The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB Principal trading address: Dunsteads Farm, Truelovers Lane, Ingatestone, Essex, CM4 0NJ Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Office Holder Number: For further details contact: Darren Wilson, darren@dkfinsolvency.com Date of Appointment: 18 March 016 and Creditors (506773) FINAL MEETINGS ASTAC LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Astac Training Centre, SE16 Gloucestershire Airport, Cheltenham, Gloucester, GL51 6SP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 4 June 016 at am and 10.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown below no later than 1 noon on the business day preceding the respective meetings. Date of Appointment: 0 March 01 Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Manni Dhillon, manni.dhillon@moorestephens.com, Tel: , Ref: C66090 David Elliott, Liquidator 17 March 016 (506780) B S P SHOPFITTING LIMITED (Company Number ) Registered office: 4 Carlton Court, Brown Lane West, Leeds LS1 6LT Principal trading address: Leeds Road, Whitwood, Castleford WF10 5NQ Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS1 6LT, on 16 May 016 at am, to be followed at am by a final meeting of creditors for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Company s property disposed of, and of hearing any explanations that may be given by the Liquidator. (b) Determining whether the Liquidator should have his release under Section 173 of the INSOLVENCY ACT A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS1 6LT, no later than 1.00 noon on the business day before the meeting. Further details contact: John Birkinshaw, info@geoffreymartin.co.uk, telephone: S Hull, Liquidator, (IP No. 0/00831/01). Date of Appointment: 14 August March 016 (506775) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

23 BEK OPERATIONAL SERVICES LIMITED (Company Number ) Trading name/style: BEK Operational Services Limited Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG Principal trading address: 35 Top Road, Worlaby, North Lincolnshire DN0 0NL 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, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 10 June 016 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: M R Neumegen and A J Nichols, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: , Office holder numbers: 1510 and Date of appointment: 17 June 015 M R Neumegen, Joint Liquidator 16 March 016 (50678) BOOCOCK COMMERCIALS LIMITED (Company Number ) Registered office: Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN Principal trading address: Boocock Commercials Limited, Challenge Way, Batley, West Yorkshire, WF17 6LP 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 Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN on 17 May 016 at am and am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the company s property has been disposed of, and to hear any explanations that may be given by the Joint liquidator. Date of Appointment: 19 March 015 Office Holder details: Robert David Adamson,(IP No ) and Tim Alan Askham,(IP No ) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN. For further details contact: Claire Robinson, Tel: Robert David Adamson, Joint Liquidator 17 March 016 (506776) BRACKENBURY'S OF SUFFOLK LIMITED (Company Number ) Registered office: The Gateway, Pottergate, Norwich NR 1DZ Principal trading address: Unit 3 Kenton Hall, Debenham Road, Kenton, Stowmarket, Suffolk, IP14 6JU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at The Gateway, Pottergate, Norwich NR 1DZ on 18 May 016 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 as to the conduct of the liquidation. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at The Gateway, Pottergate, Norwich NR 1DZ not later than 1.00 noon on 17 May 016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 06 May 015 Office Holder details: Jamie Playford,(IP No. 9735) of Leading Business Services Ltd, The Gateway, Pottergate, Norwich, NR 1DZ. For further details contact: Kelly Goodman, kelly.goodman@leading.uk.com Jamie Playford, Liquidator 18 March 016 (506783) BROWNES PARTNERSHIP LIMITED (Company Number ) Registered office: 38 De Montfort Street, Leicester, LE1 7GS Principal trading address: Unit L11 Bullring Link, Bullring Shopping Centre, Birmingham, B5 4BU NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the INSOLVENCY ACT 1986 that Meetings of Members and Creditors of the above named Company will be held at 38 De Montfort Street, Leicester, LE1 7GS on 18 May 016 at 1100 hours and 1130 hours respectively, for the purposes of having an account laid before the meetings showing the manner in which the winding-up had been conducted and the property of the Company disposed of, hearing any explanation that may be given by the Liquidators and considering the Liquidators release. Proxies to be used at the meeting must be lodged at Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS by no later than 1:00 noon of the business day before the Meetings. Situl Devji Raithatha (IP No 897), and Deviesh Ramesh Raikundalia (IP No 13890), Joint Liquidators. Appointed 3 February 015. (Alternative contact: Donna Brown, ) 16 March 016 (506781) CHASE RECYCLING LIMITED (Company Number ) Registered office: Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG Principal trading address: Unit 4, Roman Way, Coleshill, Birmingham, B46 1HG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Meetings of the Creditors and Members of the above named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on 6 May 016 at am and am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at the above address not later than 1.00 noon of the business day before the meetings. Date of Appointment: 0 March 014 Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield Sanderlings, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG. For further details contact: Andrew Fender on tel: Andrew Fender, Liquidator 17 March 016 (50677) CORNERSTONE (LEICESTER) LIMITED (Company Number ) Registered office: c/o RSM Tenon Restructuring, St Philips Point, Temple Row, Birmingham B 5AF Principal trading address: Let House, 5 Hill Street, Leicester LE1 3PT Nature of business: Training Provider 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 St Philips Point, Temple Row, Birmingham, B 5AF on 31 May 016 at 10.30am, to be followed at 11.00am 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 Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 3

24 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 Joint Liquidators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF, no later than 1 noon on the preceding business day. Office Holder Details: Guy Edward Brooke Mander (IP number 8845) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF and Dilip Kumar Dattani (IP number 7915) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of Appointment: 19 June 015 and 11 July 014 respectively.. Further information about this case is available from Toni Shukla at the offices of RSM Restructuring Advisory LLP on Guy Edward Brooke Mander and Dilip Kumar Dattani, Joint Liquidators Dated 1 March 016 (504948) CRO'JACK INTERNATIONAL LTD (Company Number ) Registered office: 79 Caroline Street, Birmingham, B3 1UP Principal trading address: Sidney Street, Wolverhampton, WV 4HL 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 Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 31 May 016 at am and am respectively, for the purpose of receiving an account laid before them showing the manner in which the windingup has been conducted and the Company assets disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and 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. Date of Appointment: 4 August 015 Office Holder details: Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Ashley Millensted, ashley.millensted@butcher-woods.co.uk, Tel: R G Butcher, Liquidator 17 March 016 (506766) CURTIS CONTRACTS LTD (Company Number ) Registered office: Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN Principal trading address: 13 Owen Drive, Liverpool, Merseyside, L4 1YL 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 Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN on 0 May 016 at am and am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the company s property has been disposed of, and to hear any explanations that may be given by the liquidator. Proxies to be used at the Meeting, along with any hitherto unlodged Proofs of Debt, must be lodged at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS7 7JN by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: 04 April 01 Office Holder details: Robert David Adamson,(IP No ) and Tim Alan Askham,(IP No ) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN. For further details contact: Tel: Alternative contact: Julie Mills Robert David Adamson, Joint Liquidator 17 March 016 (506771) DA ENGINEERING LIMITED (Company Number ) Registered office: 40a Station Road, Upminster, Essex, RM14 TR Principal trading address: 41 Collingwood Road, Rainaham, Essex, RM13 8SZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of DA Engineering Limited will be held at the offices of 40a Station Road, Upminster, Essex, RM14 TR on 11 May 016 at 3.00 pm. 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. 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 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 19 March 014 Office Holder details: Darren Edwards,(IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. For further details contact: David Young, david@aspectplus.co.uk or Tel: Darren Edwards, Liquidator 17 March 016 (506774) DIAMOND REWORKS LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Unit 15 Maple Industrial Park, 1 Bennett Street, Ardwick, Manchester, M1 5AQ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW on 13 May 016 at am to be followed by a meeting of creditors at am precisely for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meetings. Date of Appointment: 18 July 013 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Jess Williams, jesswilliams@clarkebell.com Tel: John Paul Bell, Liquidator 18 March 016 (506777) DOSS AMIGOS LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 3 The Arches, Goswell Hill, Windsor, Berks, SL4 1RH 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 Langley House, Park Road, East Finchley, London N 8EY on 17 March 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 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 AABRS Limited, Langley House, Park Road, East Finchley, London, N 8EY by no later than 1.00 noon on the business day before the meeting. 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

25 Date of Appointment: 1 January 014 Office Holder details: Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alison Yarwood on tel: Alan Simon, Liquidator 15 March 016 (507076) DRAGON INN (RAINHAM) LIMITED (Company Number ) Trading Name: Dragon Inn Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 10-1 South End Road, Rainham, Essex RM13 7XH Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of Dragon Inn (Rainham) Limited will be held at the offices of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP on Friday 0 May 016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP no later than 1.00 noon on the business day before the meeting. K S Tan, (IP No: 803), Liquidator, of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP. Tel: mail@kstan.co.uk. Date of Appointment: 5 March March 016 (506763) DWW INVESTMENTS LLP (Company Number OC331) Previous Name of Company: ACSE Investments LLP Registered office: 150 Aldersgate Street, London, EC1A 4AB Principal trading address: 15 South Molton Street, London, W1K 5QR Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Limited Liability Partnership will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 18 May 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Limited Liability Partnership disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Limited Liability Partnership. Proxies for use at the meetings must be lodged at the address shown above no later than 1.00 noon on the business day preceding the respective meeting. Date of Appointment: 13 April 010 Office Holder details: Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Stacey Brown on tel: or stacey.brown@moorestephens.com Ref: L60985 Jeremy Willmont, Liquidator 18 March 016 (506765) E J LIDSTER (CONSTRUCTION) LIMITED (Company Number ) Registered office: 6th Floor, 36 Park Row, Leeds, LS1 5JL Principal trading address: Arunden House, Lund Lane, Burton Grange, Barnsley, South Yorkshire, S71 5PA Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 17 May 016 at am and am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 0 March 015 Office Holder details: S Williams,(IP No. 1170) of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL and P Deyes,(IP No. 9089) of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL. For further details contact: Sean Williams on recovery@leonardcurtis.co.uk or tel: Sean Williams, Joint Liquidator 17 March 016 (506769) EUROCONNECT DEVELOPMENTS LIMITED (Company Number ) Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds LS1 RU Principal trading address: 1911 Bantams Business Centre, Valley Parade, Bradford BD7 7DY 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 BWC Business Solutions LLP, 8 Park Place, Leeds LS1 RU on 5 May 016 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 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 BWC Business Solutions LLP, 8 Park Place, Leeds LS1 RU, no later than 1 noon on the business day before the meeting. Office Holder Details: Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 634 and 8346) of BWC, 8 Park Place, Leeds LS1 RU. Date of Appointment: 3 March 011. Further information about this case is available from the offices of BWC on or at bwc@bwc-solutions.com. Gary Edgar Blackburn and Paul Andrew Whitwam, Joint Liquidators (50618) FINANCIAL AND ADMINISTRATIVE MANAGEMENT LIMITED (Company Number ) Registered office: 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 4 The Ridgeway, Enfield, Middlesex, EN 8QH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 18 May 016 at am and 10.15am 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 its property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 1 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 13 May 014 Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and Ian Michael Rose,(IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 5

26 Further details regarding this Company can be obtained by contacting Jane Burns, Tel: Catherine Lee-Baggaley, Joint Liquidator 16 March 016 (507111) FOURTEEN INVESTMENTS LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 47 Morcumbs Caravan Site, Penny Lane, Emsworth, Hampshire, PO10 8HF Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 17 May 016 at.00 pm (members) and.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 December 013 Office Holder details: Kevin James Wilson Weir,(IP No. 933) of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. For further details contact: Kevin Weir or Terena Farrow on Kevin James Wilson Weir, Liquidator 18 March 016 (506770) GEMINI PRINT MANAGEMENT LIMITED (Company Number ) Trading Name: Gemini Press Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal trading address: Amber House, Everdon Road, Dodford, Northamton, NN7 4SS 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 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 7 May 016 at am to be followed at am on the same day by a meeting of creditors of the company. The meetings are called 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: That the Joint Liquidators final report and receipts and payments account be approved; That the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 1 noon on the working day immediately before the meetings. Date of Appointment: 1 February 015 Office Holder details: Gary Steven Pettit,(IP No. 9066) and Gavin Geoffrey Bates,(IP No. 8983) both of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Nicole Anderson, nicoleanderson@pbcbusinessrecovery.co.uk or telephone Gary Steven Pettit, Joint Liquidator 18 March 016 (506784) GO GREENA LTD (Company Number ) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Suite 3 Nexus City Park, 4 Brindley Road, Old Trafford, Manchester, M16 9HQ 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 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 18 May 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 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 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 1 noon on the business day before the meeting. Date of Appointment: 14 August 014 Office Holder details: Alan Brian Coleman,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. For further details contact: Margaret Mullarkey, Tel: Alan Brian Coleman, Liquidator 18 March 016 (50676) GROUP MAINTENANCE SECURITY LIMITED (Company Number ) Registered office: 10 Sunlight House, Quay Street, Manchester, M3 3JZ Principal trading address: 181 Triumph Way, Triumph Business Park, Speke, Liverpool, L4 9GQ Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 10 Sunlight House, Quay Street, Manchester, M3 3JZ, on 1 May 016 at 10:45 am and 11:00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester, M3 3JZ no later than 1.00 noon on the business day before the meeting. Paul Boyle, (IP No ) and David Clements, (IP No ) of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester, M3 3JZ. Appointed Joint Liquidators of Group Maintenance Security Limited on 13 March 015 Jonathan Moon, , Manchester@harrisons.uk.com 18 March 016 (506768) ISOLA BELLA (GOLDERS GREEN) LIMITED (Company Number ) 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 whose registered office is Verulam House, 110 Luton Road, Harpenden, Hertfordshire, AL5 3BL and who's principal trading address was 111A-113 Golders Green Road, London NW11 8HR, will be held at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN on 17th May 016 at am. The purpose of the meeting is to have an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, not later than 1.00 noon on the business day before the meeting, proxies received by fax at that time will be accepted. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

27 H Maddison MIPA, MABRP (IP No. 8764) of Maidment Judd, Liquidator The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN Tel: ; Alternative contact: Jo Ross (50615) LANGLEY HALL LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY 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 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 04 May 016 at am and am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meetings. David Rubin, Liquidator 16 March 016 (506779) LEADREPORTER.COM LTD (Company Number ) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Morris House, Commercial Way, Woking, Surrey, GU1 6EN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 4 May 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 8 April 011 Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE. For further details contact: Philip Kyprianou, Tel: Stephen Katz, Liquidator 18 March 016 (506759) MAYHOME LIMITED (Company Number ) Registered office: nd Floor, 19 Castle Street, Liverpool, L 4SX Principal trading address: Unit 10, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX on 3 May 016 at am and am respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. 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. Gerard Keith Rooney (IP Number: 759), Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX. Telephone number: cbl@rooney.co.uk. Alternative contact: Catherine Leech. Date of Appointment: 4 April March 016 (506758) MORRIS PROPERTY DEVELOPMENT LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 36A Blackburn Road, Haslingden, Rossendale, Lancashire, BB4 5QQ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW on 13 May 016 at am to be followed by a meeting of creditors at am precisely for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 09 April 014 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Toyah Collins, toyahcollins@clarkebell.com Tel: John Paul Bell, Liquidator 17 March 016 (506761) MSL ROOFING AND CLADDING LIMITED (Company Number ) Registered office: nd Floor, 19 Castle Street, Liverpool, L 4SX Principal trading address: Regal House, Abbotsfield Road, St Helens, WA9 4HU Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX on 3 May 016 at am and am respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. 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. Gerard Keith Rooney (IP Number: 759), Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX. Telephone number: cbl@rooney.co.uk Date of Appointment: 16 September 008. Alternative contact: Catherine Leech. 17 March 016 (506764) NOMOREX UNLIMITED (Company Number ) Previous Name of Company: Manton NOMOREX NUMBER 1 LTD (Company Number ) Previous Name of Company: Manton Number 1 Limited NOMOREX NUMBER LTD (Company Number ) Previous Name of Company: Manton Number Limited Registered office: (All) One City Square, Leeds, West Yorkshire, LS1 AL Principal trading address: (All) Formerly: Springfield Farm, Cold Cotes Road, Kettlesing Head, Harrogate, HG3 LW Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that meetings of the creditors of the above named Companies will be held at Deloitte LLP, One City Square, Leeds, West Yorkshire, LS1 AL on 18 May 016 at am, (members) and 10:30 am (creditors); am (members) and 11:30 am (creditors); 1.00 noon (members) and 1.30 pm (creditors) respectively for the purpose of laying before the meetings an account of the Joint ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 7

28 Liquidators acts and dealings and an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ not later than 1.00 noon on the business day before the meetings. Date of Appointment: 5 June 014 Office Holder details: Adrian Peter Berry,(IP No. 8601) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ and Daniel Francis Butters, (IP No. 94) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ. For further details contact: Ollie Haden on , ohaden@deloitte.co.uk Adrian Peter Berry, Joint Liquidator 18 March 016 (506760) OH MY COD LIMITED (Company Number ) Registered office: Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX (Formerly) Melville Court, 317 Lower Road, Surrey Quays, London, SE8 5DN Principal trading address: 7 Joyce Dawson Way, Thamesmead, SE8 8RA 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 Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 18 May 016 at am and am respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member 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 or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX no later than 1.00 noon on the preceding business day. Date of Appointment: 1 September 015 Office Holder details: Engin Faik,(IP No. 9635) of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. For further details contact: Maria Canagon, mcanagon@cornerstonerecovery.co.uk. Tel: E Faik, Liquidator 18 March 016 (506767) PACKAGING SOLUTIONS(LEICESTER) LIMITED (Company Number ) Registered office: St Helen's House King Street Derby DE1 3EE Principal trading address: 60 Percy Road, Leicester, Leicestershire LE 8FN 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 St Helen's House, King Street, Derby DE1 3EEon 13 June 016 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 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 St Helen's House, King Street, Derby DE1 3EE, no later than 1 noon on the business day before the meeting. Office Holder Details: Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 HB. Date of Appointment: 9 May 014. Further information about this case is available from Megan Campbell at the offices of Smith Cooper at megan.campbell@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint Liquidators (506188) PETROMAN (ENVIRONMENTAL SERVICES) LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 15 January 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 Kendal House, 41 Scotland Street, Sheffield S3 7BS on 19 May 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, 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 Nicola Hatton by at Sheffield.North@Begbies- Traynor.com or by telephone on Gareth David Rusling, Joint Liquidator Dated March 016 (50708) RAILWAY SIGNALLING (011) LIMITED (Company Number ) Registered office: 3 Beasley s Yard, 16a High Street, Uxbridge, Middlesex UB8 1JT Principal trading address: Cranford House, 4A Longley Road, Rainham, Kent ME8 7RU 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 Company will be held at 3 Beasley s Yard, 16a High Street, Uxbridge UB8 1JT on 0 May 016 at am (members) and am (creditors) for the purpose of having an account laid before them and to receive the report from the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at 3 Beasley s Yard, 16a High Street, Uxbridge UB8 1JT not later than 1 noon on 19 May 016. Alternative contact for enquiries on proceedings: Mr David Hughes, Tel: , david@labusinessrecovery.com Peter M Levy (IP No. 473), Liquidator. Appointment date: 1 January March 016 (50675) TALK MONEYWISE LIMITED (Company Number ) Registered office: C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, WD3 1FL NOTICE IS HEREBY GIVEN that a final meeting of the members of Talk Moneywise Limited will be held at 10:00 am on 19 May 016, to be followed at 10:30 am on the same day by a meeting of the creditors of the company. The meetings will be held at 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

29 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 to be used at the meetings must be returned to the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL no later than 1.00 noon on the working day immediately before the meetings. Nicholas Barnett (IP Number: 9731), 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Herts, WD3 1FL. Contact Name: Valma Pipi, Address: vpipi@libertasassociates.co.uk Telephone Number: March 016 (506757) TOBIN PLANT LIMITED (Company Number ) Registered office: Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR3 HD Principal trading address: Unit 1, Tobin Park, Southwold Road, Holton, Halesworth, Suffolk, IP19 9PW Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986 that a final meeting of the members of Tobin Plant Limited will be held at Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR3 HD, on 0 April 016 at am, and will be followed by a final meeting of the creditors at am. The purposes of both meetings are to receive 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 of hearing any explanation which may be given by the liquidator. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both meetings, together with proof of debt forms, if not already lodged, must be lodged at Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR3 HD, not later than 1.00 noon on 19 April 016. Officer Holders Contact details: a.turner@lovewell-blake, telephone: Alternative contact: Mrs Mairi Swan, senior, m.swan@lovewellblake.co.uk, telephone: Andrew John Turner, Liquidator of Tobin Plant Limited, (IP No. 8961), Date of Appointment: 14 February March 016 (506756) UK AUTO SPARES LTD (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit 10, Hackworth Industrial Park, Shildon, 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 4 May 016 at am to be followed at am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the 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. Dates of Appointment: 16 May 014 and 16 December 015. 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. Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Contact details for Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 15 March 016 (50684) WE RECLAIM LIMITED (Company Number ) Registered office: Bridge House, Riverside North, Bewdley, DY1 1AB Principal trading address: The Barn, Woodrow Farm, Woodrow Lane, Catshill, B61 0PL 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 Liquidator s 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 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 0 May 016 at am (members) and (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 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, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 0 March 016 Office Holder details: Nickolas Garth Rimes,(IP No ) and Adam Peter Jordan,(IP No ) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. For further details contact: Laura Bullock, laura.bullock@rimesandco.co.uk Nickolas Garth Rimes, Joint Liquidator 17 March 016 (50687) WHITE HOUSE EXPRESS (HENDON) LIMITED (Company Number ) 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 whose registered office is Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL and whose principal trading address was 63 Brent Street, London NW4 EA, will be held at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN on 17 May 016 at am. The purpose of the meeting is to have an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN, not later than 1.00 noon on the business day before the meeting, proxies received by fax at that time will be accepted. Office Holder Details: Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 18 December 01. Further information about this case is available from Jo Ross at the offices of Maidment Judd on Hayley Maddison, Liquidator (50665) WHITE HOUSE EXPRESS LIMITED (Company Number ) 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 whose registered office is Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL and whose principal trading address was 10 Golders Green Road, ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 9

30 London NW11 8HB will be held at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN on 17 May 016 at am. The purpose of the meeting is to have an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN, not later than 1.00 noon on the business day before the meeting, proxies received by fax at that time will be accepted. Office Holder Details: Hayley Maddison (IP numbers 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 18 December 01. Further information about this case is available from Jo Ross at the offices of Maidment Judd on Hayley Maddison, Liquidator (50618) MEETINGS OF CREDITORS A FILO LIMITED (Company Number ) Registered office: 1st Floor, 7-10 Chandos Street, London, W1G 9DQ Principal trading address: 6 Richmix Square, London, E1 6LD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Bridge House, London Bridge, London SE1 9QR on 30 March 016 at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, not later than 1.00 noon on the business day prior to the meeting. David William Tann and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company's affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Kelly Jones at kelly.jones@wilkinskennedy.com or on Eduardo Salvia, Director 17 March 016 (506689) ABERPLAST RENDERING SYSTEMS LIMITED (Company Number ) Registered office: Ground Floor, Woodberry Grove, North Finchley, London N1 0DR Principal trading address: 4 Coronation Road, Six Bells, Abertillery NP13 PJ 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 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW on 14 April 016 at 1 noon. 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, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW not later than 1 noon on 13 April 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 Steve Wade of Begbies Traynor (Central) LLP by at cardiff@begbiestraynor.com or by telephone on A S Ferguson, Director Dated 17 March 016 (5061) ACROSS BRITAIN COURIERS LTD (Company Number ) Registered office: Unit 4a Bankfield Industrial Estate, Sandy Lane, Stockport, Cheshire, SK5 7SE Principal trading address: Unit 4a Bankfield Industrial Estate, Sandy Lane, Stockport, Cheshire, SK5 7SE 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 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 April 016 at.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA, between the hours of am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: Martin Maloney on recovery@leonardcurtis.co.uk or tel: Andrew Cross, Director 17 March 016 (506703) AFS FISH MONGERS LIMITED (Company Number ) Registered office: 71 Mitcham Road, Tooting, London SW17 9BP Principal trading address: 71 Mitcham Road, Tooting, London SW17 9BP 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 46 Vivian Avenue, Hendon Central, London NW4 3XP on 6 April 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 46 Vivian Avenue, Hendon Central, London NW4 3XP 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 Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP 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 Sinclair Harris on Dated 1 March 016 By Order of the Board Azeem Mahmood, Director (506845) AH (LEEK) LIMITED Trading Name: Amos Homes (Leek) Limited (Company Number ) Registered office: C/O Josolyne & Co, Silk House, Park Green, Macclesfield, SK11 7QW Principal trading address: N/A 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 100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA on 05 April 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 Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Gaines Robson Insolvency Ltd, 100 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA, 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 Gaines Robson Insolvency Ltd, Carrwood Park, 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

31 Selby Road, Leeds, LS15 4LG not later than 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) of the Act a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at Gaines Robson Insolvency Ltd, 100 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Lynsey Haigh, Tel: Colin Amos, Director 14 March 016 (506680) ALISON GALLAFENT LIMITED (Company Number 0706) The registered office and trading address of the Company is at Moreb, 1 Bridge Street, Llandeilo, SA19 6BN. 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 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on 1 April 016 at 1 noon. 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, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW not later than 1 noon on 31 March 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 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact David Hill of Begbies Traynor (Central) LLP by at cardiff@begbiestraynor.com or by telephone on By Order of the Board A Gallafent, Director Dated: 16 March 016 (505900) ANTHONY O'CONNOR & SONS LIMITED (Company Number ) Registered office: Units F3-F5, Green Lane, Eccles, Manchester, M30 0YD Principal trading address: Units F3-F5, Green Lane, Eccles, Manchester, M30 0YD 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 340 Deansgate, Manchester, M3 4LY on 13 April 016 at.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, 340 Deansgate, Manchester, M3 4LY, not later than 1 noon on 1 April 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 David Jones of Begbies Traynor (Central) LLP by at: david.jones@begbiestraynor.com or by telephone on: Jonathan O Connor, Director 18 March 016 (506687) ASCO SALES & MANAGEMENT LIMITED (Company Number ) Registered office: 5 Bradford Road, Huddersfield, HD1 6EW Principal trading address: 5 Bradford Road, Huddersfield, HD1 6EW 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 the offices of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB on 9 March 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gareth James Lewis of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB 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: Gareth James Lewis, Tel: or info@lewisbri.co.uk Alternative contact: Charlotte Durham on or at charlotte@lewisbri.co.uk Andrew Barry Mitchell, Director 18 March 016 (506698) BESPOKE & PERIOD JOINERY LIMITED Trading Name: Tudor Oak (Company Number ) Registered office: Parsonage Farm Heath Road, Boughton Monchelsea, Maidstone, Kent ME17 4JB Principal trading address: Parsonage Farm Heath Road, Boughton Monchelsea, Maidstone, Kent ME17 4JB 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 the offices of MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent ME14 5FA on 31 March 016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent ME14 5FA, 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. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent ME14 5FA between am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Katherine.everitt@mhllp.co.uk, Tel: Alexandra Kamenetski, Director 17 March 016 (506677) BLUE TUB BATHROOMS LIMITED (Company Number ) Registered office: Manor Place, Albert Road, Braintree, Essex, CM7 3JE Principal trading address: 3 Walkers Close, Chelmsford, CM1 6UW Notice is hereby given, pursuant to Section 98(a) OF THE INSOLVENCY ACT 1986 that the first Meeting of the Creditors of the above-named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 05 April 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. Resolution for the Liquidator s remuneration may also be passed. Resolutions may be taken at the Meeting specifying the terms on which the Liquidator is to be remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

32 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Company s creditors will be available for inspection free of charge at 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on info@bhardwaj.co.uk or telephone Paul Barden, Director 18 March 016 (506679) BULLSEYE PUBS LTD Trading Name: New Inn; Florence Arms & The Alexandra Public House (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 78 Chichester Road, North End, Portsmouth, Hants, PO 0AH 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 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 04 April 016 at.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, 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 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD 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 reasonably require. Further details contact Carol Goddard: Tel: Chris Faulkner, Director 18 March 016 (506683) DAMIEN A EYRES CONSULTANCY LIMITED (Company Number ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Principal trading address: 4 Fernbank Terrace, Bingley, West Yorkshire, BD16 4PU 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: O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 31 March 016 at am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will 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 O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter O Hara (I.P. 6371) or Simon Weir (I.P. 9099) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: , simon.weir@ohara.co.uk. 14th March 016 Damian Eyres, Director (506678) DARCEY LOU LIMITED Trading Name: The Zipyard (Company Number ) Registered office: EBA 53 Manchester Business Park, 3000 Aviator Way, Manchester, M 5TG Principal trading address: The Zip Yard Wilmslow, 18 Green Lane, Wilmslow, SK9 1LD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above named Company will be held at Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester M3 5EQ on 31 March 016 at am 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 the offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Manchester M3 5EQ, on 9 March 016 and 30 March 016 between the hours of am and 4.00 pm. Further details contact: Amanda Slaney, Tel: Richard McConnell, Director 1 March 016 (506686) EURO DIRECT COURIERS LIMITED (Company Number ) Registered office: 88 High Street, Dorking, Surrey RH4 1QT Principal trading address: Argyle, Cross Road, Ash Vale, Aldershot, GU1 5BQ Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company s creditors and contributories under Rule 4.108(4)(a) and Rule for the purposes of: Accepting the release of the Liquidator and appointing an alternative Liquidator. The meetings will be held at 156 High Street, Dorking, Surrey RH4 1BT on 1 April 016 at am and am respectively. In order to be entitled to vote at the meetings, creditors must lodge their proxies with the Liquidator at 88, High Street, Dorking, Surrey RH4 1QT, by no later than 1 noon on the business day prior to the day of the meetings (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: July 014. Office Holder details: Michael Sutcliffe (IP No. 6617) of Sutcliffe & Co, 88 High Street, Dorking, Surrey RH4 1QT Further details contact: Michael Sutcliffe, Tel: , michael@sutcliffeandco.com Michael Sutcliffe, Liquidator 18 March 016 (506670) FITZPATRICKS SPORTS SIGNAGE SERVICE LTD (Company Number ) Registered office: 1 Stable Court Business Centre, Water Lane, Tarbock, Liverpool, Merseyside, L35 1RD Principal trading address: 0 Deepfield Drive, Huyton, Liverpool, L36 0SX 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 Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL on 30 March 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, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: David Moore (IP No ), recovery@leonardcurtis.co.uk, Tel: John Fitzpatrick, Director 1 March 016 (506675) 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

33 GBI LIMITED (Company Number ) Registered office: Unit Spencer Business Centre, Factory Street, Dudley Hill, Bradford BD4 9NW Principal trading address: Unit Spencer Business Centre, Factory Street, Dudley Hill, Bradford BD4 9NW 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 9 Park Square West, Leeds, LS1 PQ on 05 April 016 at am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates, 9 Park Square West, Leeds, LS1 PQ, no later than 1.00 noon on 4 April 016. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated 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 and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 9 Park Square West, Leeds LS1 PQ no later than 1.00 noon on 4 April 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 016 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98()(b) of the Act, a list of the names and addresses of the Company s creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 9 Park Square West, Leeds LS1 PQ between am and 4.00 pm on the two business days preceding the date of the meeting. June Gardner, Director 16 March 016 (506674) GRADTEL LIMITED (Company Number ) Registered office: Nashes Barn, Siddington, Cirencester, Gloucestershire GL7 6HL Principal trading address: Nashes Barn, Siddington, Cirencester, Gloucestershire GL7 6HL Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Premier Inn, Bristol Cribbs Hotel, Catbrain Lane, Bristol BS10 7TQ on 6 April 016 at.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 4 April 016 and 5 April 016 between the hours of am and 4.00 pm. For further details contact Andy Barron, Tel: , andy.barron@hjssolutions.co.uk Paul McEwan, Director 18 February 016 (50674) GRAY MATTER (ALPHA) LIMITED (Company Number ) Registered office: Ivy Cottage Estate, Main Street, Shipton by Beningbrough, York YO30 1AB Principal trading address: N/A 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 Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ on 08 April 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, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ, not later than 1.00 noon on the business day prior to the meeting. 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 Adam Humphrey of Begbies Traynor (Central) LLP by at Adam.Humphrey@begbies-traynor.com or by telephone on Andrew Gray, Director 11 March 016 (506745) HERITAGE DESIGN & BUILD LTD (Company Number ) Registered office: 1 Walton Lodge, Bridge Street, Walton-on-Thames, Surrey, KT1 1BT Principal trading address: 1 Walton Lodge, Bridge Street, Walton-on- Thames, Surrey, KT1 1BT 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 Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 05 April 016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 1 noon on the business day prior to the day of the meeting, together with a statement of claim. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA between am and 4.00 pm on the two business days prior to the day of the meeting. Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP No 0061), 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: tba@turpinba.co.uk or on tel: Alternative contact: Mark Boast. Adrain Flint, Director 18 March 016 (506673) HFQ LIMITED (Company Number ) Previous Name of Company: Artprojx United Limited Registered office: 93 Finchley Road, London NW11 7PE Principal trading address: 1 Hillside Gardens, Highgate, London N6 5SU 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 46 Vivian Avenue, Hendon Central, London NW4 3XP on 4 April 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 46 Vivian Avenue, Hendon Central, London NW4 3XP 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 Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

34 Further information about this case is available from the offices of Sinclair Harris on Dated 17 March 016 By Order of the Board David Gryn, Director (50614) LAPTOP XPERTS LIMITED (Company Number ) Registered office: Unit 3, 8-96 Old Kent Road, London, SE1 4NX NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at 1 Hither Green Lane, Hither Green, London, SE13 6QA on 1 April 016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, Maidstone, ME14 1PS, United Kingdom no later than 1 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 1PS, United Kingdom IP Numbers: , Address: mail@capital-books.co.uk, Telephone Number: By Order of the Board Helal Al Rashid, Director 9 March 016 (506746) MAINTENANCE & NEW BUILD LIMITED (Company Number ) Registered office: 137b Streatham High Road, Streatham, London SW16 1HJ Principal trading address: 137b Streatham High Road, Streatham, London SW16 1HJ 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 46 Vivian Avenue, Hendon Central, London NW4 3XP on 5 April 016, at 3.15 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 46 Vivian Avenue, Hendon Central, London NW4 3XP 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 Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP 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 Sinclair Harris on Dated March 016 By Order of the Board Tom Sweeney, Director (506705) MARS DATA INSTALLATIONS LIMITED (Company Number ) Registered office: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA Principal trading address: 58 Silkstone Close, Church Greasley, Swadlincote, DE11 9PE Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, on 7 April 016 at 10:15 am 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 the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on the two business days preceding the meeting, between the hours of am and 4.00 pm. Dated: 1 March 016 BY ORDER OF THE BOARD Further information about this case is available from Johanne Mountford at the offices of Currie Young Limited on Jeremy Oliver Green, Director (505631) MHC LLP Trading Name: Maitland Hudson & Co (Company Number OC331196) Previous Name of Company: Maitland Hudson & Co LLP Registered office: Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA Principal trading address: Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA 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, Vernon House, 3 Sicilian Avenue, London WC1A QS on 31 March 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, by no later than 1.00 noon on the business day prior to the day of the meeting, 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 Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Sean Bucknall sean.bucknall@quantuma.com Alexis Maitland Hudson, Chairman 18 March 016 (506743) MOULTON SOLUTIONS LIMITED (Company Number ) Previous Name of Company: BCS SOLUTIONS LIMITED Registered office: Unit, Pentagon 1, 3355 Century Way, Leeds, LS15 8ZB Principal trading address: Unit, Pentagon 1, 3355 Century Way, Leeds, LS15 8ZB 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 Unit, Pentagon 1, 3355 Century Way, Thorpe Park, Leeds, LS15 8ZB on 30 March 016, at a.m. 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 Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT by no later than 1:00 on the business day preceding the date of the meeting. 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

35 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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT 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 Emma Gray at the offices of Walsh Taylor at emma.gray@walshtaylor.co.uk. Stephen Osbaldeston, Director (50617) MULTI SERVICE CONTRACTORS LIMITED (Company Number ) Trading Name: MSC Registered office: Balfour House, 741 High Road, North Finchley, London N1 0BP Principal trading address: Suite 11, Mill Studios, Crane Mead, Ware, Hertfordshire SG1 EJ Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 31 March 016 Time of Creditors Meeting: am Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N1 3NA, no later than 1 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on Gregory Bernard Thabit, Director/Chairman (506785) NDH SURREY LIMITED Trading Name: Papa Johns Pizza (Company Number ) Registered office: 69 Banstead Road, Carshalton, Surrey, SM5 3NP Principal trading address: 69 Banstead Road, Carshalton, Surrey, SM5 3NP 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 Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS on 31 March 016 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. if you require further information regarding this matter please contact Sarah Walford on tel: / Fax: or sarah.walford@bridgewood.co.uk Nader Hassan, Director 18 March 016 (507075) ORGANIC MOMENTS LIMITED (Company Number ) Trading Name: Littlebay Registered office: 60 North Street, Brighton, East Sussex BN1 1RH Principal trading address: Kings Road, Littlebay, Brighton BN1 1NA Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 30 March 016 Time of Creditors Meeting: am Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N1 3NA, no later than 1 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on Dragisa Ilic, Director/Chairman (506718) PERSONAL TELEPHONE FUNDRAISING LIMITED (Company Number ) Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 6th Floor Tower Point, 44 North Road, Brighton BN1 1YR Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the the Liquidator for the purpose of considering two resolutions for approval of the basis of the Liquidator's fees and disbursements. The meeting will be held at the offices of 1 Westferry Circus, Canary Wharf, London E14 4HD on 11 April 016 at 10:00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 1.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on Stephen Goderski, Liquidator (506167) RECRUITMENT DRIVE LIMITED (Company Number ) Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 8 Park Parade, Gunnersbury Avenue, Acton, London W3 9BD ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

36 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the the Liquidator for the purpose of to consider two resolutions for approval of the basis of the Liquidator's fees and disbursements. The meeting will be held at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 1 April 016 at 10.00am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 1.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk Stephen Goderski, Liquidator (507154) ROSE WILD LIMITED (Company Number ) Registered office: 17 Easterley Road, Leeds, West Yorkshire, LS8 3AD Principal trading address: 17 Easterley Road, Leeds, West Yorkshire, LS8 3AD 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 Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS on 31 March 016 at.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. If you require further information regarding this mattr please contact Sarah Walford, sarah.walford@bridgewood.co.uk. Tel: Fax: Jolanta Labanavice, Director 07 March 016 (50673) ROUNDHOUSE CONTRACTING LTD (Company Number ) Registered office: Charter House, 63 Main Street, Frodsham, Cheshire, WA6 7DF Principal trading address: Charter House, 63 Main Street, Frodsham, Cheshire, WA6 7DF NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at 11:30 am on 6 April 016at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Michaela Daly (IP Number 1876) and Kevin Lucas (IP Number 9485) will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. They may be contacted at 3 Stamford Street, Altrincham, Cheshire WA14 1EY or on By Order of the Board Samuel Charles Bullock - Chairman 16 March 016 (507103) SAVE ENERGY DIRECT LIMITED (Company Number ) Registered office: 35 Wessex Trade Centre, Ringwood Road, Poole, Dorset, BH1 3PG Principal trading address: 35 Wessex Trade Centre, Ringwood Road, Poole, Dorset, BH1 3PG 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 Olympia House, Armitage Road, London, NW11 8RQ on 05 April 016 at 1.00 pm or the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on 4 April 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. Proofs must be lodged by 1.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 00609) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, mail@pefandco.com, Tel: Stephen John White, Director 17 March 016 (506716) SENSE TELECOM LTD (Company Number ) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE Principal trading address: Wood House, Etruria Road, Hanley, Stokeon-Trent, Staffs, ST1 5NQ 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 Holiday Inn, M6, J15, Clayton Road, Newcastleunder-Lyme, Stoke on Trent, Staffordshire, ST6 4DL on 06 April 016 at 1.30 pm precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and Consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Director s Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE, ( admin@salesmith.demon.co.uk) not later than 1.00 noon on 5 April 016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98()(a) of 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

37 the Act such information concerning the Company s affairs as may reasonably be required will be furnished free of charge by Mrs Eileen T F Sale of Sale, Smith & Co. Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, WS1 NE (Tel: ) during the period before the day on which the meeting is to be held. J Kent, Director 16 March 016 (50671) SKYLINE CAPITAL MANAGEMENT LLP (Company Number OC353610) Registered office: 6-8 Bedford Row, London WC1R 4HE Principal trading address: 3 Floor, 13 Charles II Street, London, SW1Y 4QU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named LLP, will be held at 6-8 Bedford Row, London WC1R 4HE on 04 April 016 at am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Joint Liquidator s remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the LLP at its Registered Office at: 6-8 Bedford Row, London WC1R 4HE not later than 1.00 noon on the business day before the meeting. Paul Cooper and Paul Appleton (IP Nos and 8883), of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE, are persons qualified to act as Insolvency Practitioners in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLP s affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the LLP at 6-8 Bedford Row, London WC1R 4HE, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact the Joint Liquidators or alternatively Adam Shama on Tel: Andrew Brown, Designated Member 17 March 016 (506714) STAFFORDSHIRE CIVIL ENGINEERING LTD (Company Number ) Registered office: Daly Crescent, Newcastle, Staffordshire, ST5 6LH Principal trading address: Daly Crescent, Newcastle, Staffordshire, ST5 6LH 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 Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW on 30 March 016 at am for the purposes mentioned in Sections 99 to 101 of the said Act. A form of proxy is available, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged with the Company s at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW, on the business day immediately preceding the meeting. A list of the names and addresses of the company s creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person, a proxy form at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW by 1.00 noon on 9 March 016. For further details contact: Henry Entwistle Tel: Peter Whitehouse, Director 10 March 016 (50670) STUART WILSON ELECTRICAL LTD (Company Number ) Registered office: 43 Norton Road, Stockton on Tees, TS18 BU Principal trading address: N/A 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 Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 15 April 016 at am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Company s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Company s creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, between am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 1.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockton on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Peter William Gray and Kerry Pearson (IP Nos and ) Tel: Alternative contact: Jonathan Dunn. Iain David Wilson, Director 11 March 016 (506713) THE BIG CUP LIMITED (Company Number ) Trading Name of Company: The Big Cup Café Registered office: Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV3 4LY Principal trading address: 16 Victoria Terrace, Royal Leamington Spa, Warwickshire, CV31 3AB 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 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 31 March 016 at :15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1 noon on 30 March 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 meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

38 Contact Name: Maria Navratilova, Address: Telephone Number: R P Bywater, Director 11 March 016 (506676) TRENTHAM PANEL SUPPLIES LIMITED (Company Number ) Registered office: Virginia House, 56 Warwick Road, Solihull, West Midlands, B9 7HX Principal trading address: 1 Mallowdale Close, Trentham, Stoke on Trent, ST4 8YF 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 Westley Hotel, Westley Road, Acocks Green, Birmingham, B7 7UJ on 1 April 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 913) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to neil@giainsolvency.co.uk BY ORDER OF THE BOARD Mr K Grocott, Chairman 18 March 016 (506715) TUBE 4 U LIMITED (Company Number ) Registered office: Second Floor Suite, Stanmore House, Church Road, Stanmore, HA7 4AR Principal trading address: 59A The Arches, South Harrow, HA7 4AR 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 Barry Paydon Associates, Second Floor Suite, Stanmore House, Church Road, Stanmore, Middlesex, HA7 4AW on 30 March 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 913) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to neil@giainsolvency.co.uk BY ORDER OF THE BOARD Mr D A Harman, Chairman 10 March 016 (50674) WIGG IT CONSULTANTS LIMITED (Company Number ) Registered office: 88 High Street, Dorking, Surrey RH4 1QT Principal trading address: 7 Glebewood, Bracknell, Berkshire, RG1 9SD Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company's creditors and contributories under Rule 4.108(4)a and Rule for the purpose of: Accepting the release of the Liquidator and appointing an alternative Liquidator. The meetings will be held at 156 High Street, Dorking, Surrey RH4 1BQ on 1 April 016 at am and am respectively. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 88 High Street, Dorking, Surrey RH4 1QT, 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: 9 January 014. Further details contact: Michael Sutcliffe (IP No 6617), Tel: , michael@sutcliffeandco.com Michael Sutcliffe, Liquidator 1 March 016 (506730) NOTICES TO CREDITORS BARKWAY 15 LTD (Company Number ) Previous Name of Company: Leila Food Limited Registered office: Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL Principal trading address: Concept House, 6 McNicol Drive, London, NW10 7AW Notice is hereby given that creditors of the Company are required, on or before 18 April 016 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 J P Shaw and Michael Goldstein (IP Nos and 153) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts,WD17 1DL the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, or by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 17 March 016 For further details contact the Joint Liquidators on Alternative contact: Olivia Potts, olivia.potts@myersclark.co.uk J P Shaw, Joint Liquidator 17 March 016 (506755) DENISONBOSTON LIMITED (Company Number ) Registered office: 35 Victoria Road, Southwick, Brighton BN4 4DJ Principal trading address: 35 Victoria Road, Southwick, Brighton BN4 4DJ Notice is hereby given under Insolvency Rule that we, William Jeremy Jonathan Knight, (IP No. 36), jknight@jeremyknight.co.uk, and Simon Peter Edward Knight, (IP No ), sknight@jeremyknight.co.uk, both of 68 Ship Street, Brighton, East Sussex BN1 1AE, were appointed Joint Liquidators of 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

39 the above company by the creditors on 15th March 016. Creditors are required, on or before 10th May 016, to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. W J J Knight, Joint Liquidator 15 March 016 (50688) KB STORE LTD (Company Number ) Registered office: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS Principal trading address: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS 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 14 June 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 Joint Liquidators at McAlister & Co, 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: 14 March 016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at paul@mcalisterco.co.uk Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (50714) MEZE GRILL LIMITED (Company Number ) Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: Sutton Wharf, Sutton Harbour, Plymouth, PL4 3AB In accordance with Rule 4.106A, I, Geoffrey John Kirk (IP No. 915) of 9 The Crescent, Plymouth PL1 3AB, give notice that on 15 March 016 I was appointed Liquidator of Meze Grill Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 August 016 to send in the 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 Geoffrey John Kirk of 9 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Tel: Geoffrey John Kirk, Liquidator 15 March 016 (50685) PERSONAL TELEPHONE FUNDRAISING LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 6th Floor Tower Point, 44 North Road, Brighton BN1 1YR 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 9 April 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 Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD 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. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Stephen Goderski, Liquidator (506169) PROCESS ENGINEERING SERVICES (UK) LIMITED (Company Number ) Registered office: Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR Principal trading address: 83 Bourne Road, Spalding, Lincolnshire, PE11 1JR Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 May 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Adrian David Allen and Steven Mark Law, of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of appointment: 18 March 016 Office Holder details: Adrian David Allen and Steven Mark Law (IP Nos and 00877), both of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR. Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR. Tel: Further details contact: Adrian David Allen, Tel: and Steven Mark Law, Tel: Adrian David Allen and Steven Mark Law, Joint Liquidators 18 March 016 (506870) RECRUITMENT DRIVE LIMITED (Company Number ) Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 8 Park Parade, Gunnersbury Avenue, Acton, London W3 9BD 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 8 April 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 Geoffrey Martin & Co,1 Westferry Circus, Canary Wharf, London E14 4HD 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. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk Stephen Goderski, Liquidator (507156) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

40 RENTAL INVESTMENTS LIMITED (Company Number 07954) Registered office: Registered Office to be changed to: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered Office: Management Suite Chengate House, Pepper Road, Leeds LS10 RU Principal trading address: Management Suite Chengate House, Pepper Road, Leeds LS10 RU The Insolvency Act 1986 (as amended) 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 4 March 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 15 March 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 May 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: Alternatively, contact Joanna Siu at joanna@beesley.co.uk, Tel: Mark Beesley and Tracy Mary Clowry, Joint Liquidators 15 March 016 (507113) RESOLUTION FOR WINDING-UP ACE BOOKBINDERS LIMITED (Company Number ) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Units 15/16 Anchorage Point Industrial Estate, Anchor And Hope Lane, Charlton, London, SE7 7SQ At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 09 March 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Shirley Diane Vickery, Chairman (506654) ASTRA BUILDING SUPPLIES LIMITED (Company Number ) Trading Name: Astra Building Supplies Limited Principal trading address: Unit H, Minerva Way, Brunel Road, Newton Abbot, Devon TQ1 4JP Registered office: 53 Fore Street, Ivybridge, Devon PL1 9AE At a general meeting of Astra Building Supplies Limited, duly convened and held at The Watermark, Erme Court, Leonards Road, Ivybridge, Devon PL1 0SZ on 16 March 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Date on which Resolutions were passed: Members 16 March 016. Creditors 16 March 016. Giles Frampton, (IP No. 7911) and Hamish Adam, (IP No. 9140), of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL1 9AE. Alternative person to contact with enquiries about the case and telephone number: Sam Bailey, Tel: , sam.bailey@richardjsmith.com. Steven Ellis (506646) PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 BALATRO LIMITED (Company Number ) the Company Registered office: 98 Westbury Lane, Buckhurst Hill, Essex IG9 5PW Principal trading address: Admirals Cottage, The Historic Dockyard, Chatham, Kent ME4 4TE At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 4 Crutched Friars, London EC3N AP on 10 March 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 Lloyd Biscoe (IP Number: ) and Louise Donna Baxter (IP Number: 00913) 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. Lloyd Biscoe (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 Christopher Gore by at christopher.gore@begbiestraynor.com, or by telephone on Christopher Skinner, Chairman. 10 March 016 (506691) BARKWAY 15 LTD (Company Number ) Previous Name of Company: Leila Food Limited Registered office: Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL Principal trading address: Concept House, 6 McNicol Drive, London, NW10 7AW At a General Meeting of the Company, duly convened, and held at Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL on 17 March 016 at.00 pm the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily, and that J P Shaw and Michael Goldstein, both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL, (IP Nos and 153) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators be authorised to act jointly and severally in all aspects of the liquidation. For further details contact the Joint Liquidators on Alternative contact: Olivia Potts, olivia.potts@myersclark.co.uk Shahriar Shahabaldine, Chairman (50666) BLACKMILL PUBS LIMITED (Company Number ) Registered office: 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: 48 Norwood, Beverley, East Riding of Yorkshire, HU17 9HJ At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on the 17 March 016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

41 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 Raymond Stuart Claughton (IP Number 0119) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB telephone , be and he is hereby appointed Liquidator for the purpose of the winding-up. Alternative contact: Simon Robinson, sarobinson@rushtonsifs.co.uk Ian James Pollard - Director (506657) CENTURY BARS AND INNS LIMITED (Company Number ) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 16 March 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. David Schneider, Director (506658) CINECLUB LIMITED (Company Number ) Registered office: 57b Croydon Road Beckenham Kent BR3 3PS Principal trading address: Studio 1, 305A Goldhawk Road, London, W1 8EU At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Paul Bailey and Tommaso Waqar Ahmad be and are hereby appointed Joint Liquidators for the purposes 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: 1 March 016. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on Karl Wozny, Director (50497) COMMERCIAL SOLUTIONS (MC) LIMITED (Company Number ) Registered office: Fiveways, Hatfield Road, Potters Bar, Hertfordshire EN6 1HS Principal trading address: Suite 10, Unit F, Sussex Manor Business Park, Gatwick Road RH10 9NH Passed 1 March 016 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 1 March 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: 1 March 016. Further information about this case is available from Julie Jackson at the offices of Carter Clark on Martin Hughes, Director (506503) DEN SECURITY SERVICES LTD (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: 9-11 Gunnery Terrace, Cornwallis Road, London, SE18 6SW At a General Meeting of the members of the above-named Company, duly convened, and held at 6 Bedford Square, London, WC1B 3HP on 15 March 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 Andrew McTear, of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, (IP No. 0074) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. bethanpage@mww.com (office: , Fax: ) Patrick Mokwe, Director (50667) THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1986 (PURSUANT TO SECTION 30(1) OF THE COMPANIES ACT 006 AND SECTIONS 84 AND 100 OF THE INSOLVENCY ACT 1986). DENISONBOSTON LIMITED (Company Number ) Registered office: 35 Victoria Road, Southwick, Brighton BN4 4DJ Passed 15 March 016 At a General Meeting of the members of the above named company, duly convened and held at 68 Ship Street, Brighton BN1 1AE on 15 March 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 William Jeremy Jonathan Knight and Simon Peter Edward Knight of 68 Ship Street, Brighton BN1 1AE, be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, Brighton BN1 1AE, telephone: , jknight@jeremyknight.co.uk Jonathan James Boston, Director and Chairman (506671) DESTINATION SPORT AND ENTERTAINMENT LIMITED (Company Number ) Registered office: The Wellness The Boat House, Wharf Street, Brighouse, HD6 1PP Principal trading address: The Wellness The Boat House, Wharf Street, Brighouse, HD6 1PP At a General Meeting of the above-named Company duly convened and held at Resolution House, 1 Mill Hill, Leeds, LS1 5DQ resolutions were duly passed as a special and ordinary resolution respectively: "THAT the company be wound up voluntarily". "THAT Michael Chamberlain, of Chamberlain & Co of Resolution House, 1 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed liquidator". Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 18 March 016. Further information about this case is available from David Render at the offices of Chamberlain & Co on or at david.render@chamberlain-co.co.uk. Darren Boston, Director (506145) DRAGON AIR SERVICES LLP Previous Name of Company: Penarth Air Services LLP Registered office: 1st Floor North Anchor Court Keen Road Cardiff CF4 5JW Principal trading address: Unit 8 Priority Workshops, Ty Verlon Industrial Estate, Cardiff Road, Barry, Vale of Glamorgan CF63 BE Registered Number: OC30043 At a General Meeting of the members of the above named LLP, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on 18 March 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the LLP be wound up voluntarily. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

42 . That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW be and hereby are appointed Joint Liquidators of the LLP for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: David Hill and Peter Richard Dewey (IP numbers 6904 and 7806) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW. Date of Appointment: 18 March 016. Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on or at John Brian Salisbury Williams, Chairman 18 March 016 (50715) EQUATION LIMITED (Company Number ) Previous Name of Company: Portman (No.6) Limited Registered office: c/o Lewis Golden & Co, 40 Queen Anne Street, London, W1G 9EL Principal trading address: 5th Floor, 7 Savile Row, London, W1S 3PE At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 10 March 016 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily, and that Asher Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY, (IP No 951) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Robert Cowie Tel: Simon Charles Holley, Chairman (506669) FIRST QUENCH ACQUISITIONS LIMITED (Company Number ) Previous Name of Company: T Haig Acquisitions Limited (until 01/08/008) Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal trading address: 5 New Street Square, London, EC4A 3TW At a general meeting of the above-named company, duly convened, and held at 11.30am on 17 March 016, the following resolutions were passed: Special resolution 1 "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily." Ordinary resolutions "That John David Thomas Milsom and David John Standish of KPMG LLP, 15 Canada Square, London E14 5GL, be and are hereby appointed Joint Liquidators of the Company for the purpose of its voluntary winding up." 3 "That anything required or authorised to be done by the Joint Liquidators be done by both or either of them." Office Holder Details: John David Thomas Milsom and David John Standish (IP numbers 941 and 8798) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 17 March 016. Further information about this case is available from Maria French at the offices of KPMG LLP on or at Maria.French@KPMG.co.uk. Andrew Rich, Chairman Date 17 March 016 (504937) GGH PROFESSIONAL SERVICES LTD (Company Number ) Registered office: 77 Hartop Road, St Marychurch, Torquay, TQ1 4QJ Principal trading address: 77 Hartop Road, St Marychurch, Torquay, TQ1 4QJ Passed: 18 March 016 At a General Meeting of the Members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow G LB on 18 March 016 at am the following Special and Ordinary Resolutions respectively were duly passed: That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily. and That Ian William Wright, Licensed Insolvency Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G LB, (IP No. 97), be appointed liquidator for the purposes of such winding up. At the subsequent meeting of creditors held on 18 March 016 the appointment of Ian William Wright as Liquidator was confirmed. For further details contact: Ian William Wright on info@wriassociates.co.uk or telephone on Alternative contact: Ishbel MacNeil Gerard Gordon Hampsey, Director 18 March 016 (506659) GRENWAY LIMITED (Company Number ) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: St. Mary Street, Cardiff, Wales, CF10 1FA At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 18 March 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, (IP No. 105) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Matthew Bennett, Tel: Richard Jackson, Director (506668) KB STORE LTD (Company Number ) Registered office: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS Principal trading address: RO8 Unit 1, Preston Road, Standish, Wigan WN6 0HS At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 March 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 Sarriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up" At the subsequent Meeting of Creditors held on 14 March 016 adjourned from 09 March 016 the appointment of Simon Thomas Sarriball 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: 14 March 016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at paul@mcalisterco.co.uk Mark Foster, Director (507144) KERNOW SIGNZ LIMITED (Company Number ) Registered office: Whyfield Building A, Ground Floor Green Court, Truro, PL31 PJ Principal trading address: 11 Trelawney Road, Newquay, Cornwall, TR7 DW Notice is hereby given that on 16 March 016 the following resolutions were passed: 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

43 That the Company be wound up voluntarily and that Joanne Wright and Emma Bower, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 17650) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Joanne Wright and Emma Bower were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: Alternative contact: Rebecca Powell. Mark Harris, Director (506711) LAB BAR COMPTON LIMITED (Company Number ) Registered office: 1 Old Compton Street, Soho, London W1D 4TQ Principal trading address: 1 Old Compton Street, Soho, London W1D 4TQ At a general meeting of the members of the above named Company, duly convened and held at 114 Colindale Avenue, London NW9 5GX on 16 March 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 Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN, (IP No. 1103) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Ben Robson, Tel: Jia Rong Su, Chairman (506999) LAMAZ LIMITED (Company Number ) Registered office: 88 Roestock Lane, Colney Heath, St. Albans, Hertfordshire, AL4 0QQ Principal trading address: Neal Street, London, WCH 9PJ At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 16 March 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 resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden on tel: or phousden@pefandco.com Yahav Mordehai, Chairman (506697) M.A.K. FOTIS LTD (Company Number ) Trading Name: The Royal Hotel Registered office: c/o Aston Shaw, The Union Building, Rose Lane, Norwich, NR1 1BY Principal trading address: The Royal Hotel, Paston Road, Mundesley, NR11 8BN At a General Meeting of the above named Company duly convened and held at The Union Building, 5th Floor, Rose Lane, Norwich, NR1 1BY on 16 March 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 Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, (IP No 1101) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: Alternative contact: Rachel Nuttall Michael Fotis, Director (50669) MALCOLM HINDER INDUSTRIAL FLOORING LTD (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Principal trading address: Unit 4, Park House Bridge Estate, Langley Road, Salford, M6 6JQ At a General Meeting of the above named company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG on 16 March 016 the following resolutions were duly passed as a special and an ordinary resolution respectively: That the company be wound up voluntarily and that Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. For further details contact: Danielle Jones, Tel: Malcolm Hinder, Director (507038) MEZE GRILL LIMITED (Company Number ) Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: Sutton Wharf, Sutton Harbour, Plymouth, PL4 3AB At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 15 March 016 at am the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk, of 9 The Crescent, Plymouth PL1 3AB, (IP No. 915) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 15 March 016 the creditors confirmed the appointment of Geoffrey John Kirk as Liquidator. Further details contact: Tel: Paris Oxinou, Director (506699) MIKE HARRISON TRADING LIMITED (Company Number ) Trading Name: Mike Harrison Shipping Registered office: C/O PR Accounting Services, Raydean House, Western Parade, Great North Road, Hertfordshire, EN5 1AH Principal trading address: 37a Hainault Road, London, E11 1EB At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 18 March 016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that S Sattar, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No 15590) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Amie Johnson, ahj@greenfieldrecovery.co.uk, Tel: Michael Saywack, Director (506694) MPH EXCAVATOR OPERATOR HIRE LIMITED (Company Number ) Trading name/style: MPH Excavator Operator Hire Limited Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG Principal trading address: 1 Chapel Court, Silver Street, Wragby, Market Rasen LN8 5PJ The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 11 March 016 the following resolutions were passed: No 1 as a special resolution and No as an ordinary resolution:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

44 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.. That Andrew James Nichols and John William Butler of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. MC Wybrow, Chairman Dated 11 March 016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Contact number: Office holder numbers: 8367 and 9591 (506701) MUSCLEFORCE UK LIMITED (Company Number ) Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 48 Northgate, Wakefield, West Yorkshire WF1 3AN At a General Meeting of the Company duly convened and held at Premier House, Bradford Road, Cleckheaton, BD19 3TT on 18 March 016 at the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No ) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley. S Durham-James, Chairman (506695) PERSONAL TELEPHONE FUNDRAISING LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 6th Floor Tower Point, 44 North Road, Brighton BN1 1YR At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Stephen Goderski of the firm of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and is hereby appointed as Liquidator of the Company." Creditors present and represented confirmed the appointment of Stephen Goderski as Liquidator. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Jane Cunningham, Director (506166) At the subsequent Meeting of Creditors held on 17 March 016 the appointment of Peter James Anderson and Alan Fallows as Joint Liquidators was confirmed. Office Holder Details: Peter James Anderson and Alan Fallows (IP numbers and 9567) of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ. Date of Appointment: 17 March 016. Further information about this case is available from Scott Gavin at the offices of Kay Johnson Gee Corporate Recovery Limited on Jamie Cordingley, Designated Member (50604) PROCESS ENGINEERING SERVICES (UK) LIMITED (Company Number ) Registered office: Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR Principal trading address: 83 Bourne Road, Spalding, Lincolnshire, PE11 1JR Notice is hereby given that at a General Meeting of the above-named Company duly convened at The Cley Hall Hotel, High Street, Spalding, Lincolnshire, PE11 1TX on 18 March 016 the following Special Resolution and Ordinary Resolution were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that its is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Adrian David Allen, of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR and Steven Mark Law, of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP31 7FA, (IP Nos and 00877), be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Correspondence address and contact details of case manager: Andy Nalliah of RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR. Tel: Further details contact: Adrian David Allen, Tel: and Steven Mark Law, Tel: Samuel Hooper, Chairman (50670) PROJECT ABMH LIMITED (Company Number ) Registered office: 10 Plympton Mews, West Bromwich, B71 1DL Principal trading address: 10 Plympton Mews, West Bromwich, B71 1DL At a Special General Meeting of the above-named Company, duly convened, and held at Griffin & King, 6-8 Goodall Street, Walsall, West Midlands WS1 1QL on 11 March 016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No. 80) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Telephone , Amarjit Singh Bahia, Director (506700) PREFERRED PENSION LLP (Company Number OC3884) Registered office: Stafford Court, 145 Washway Road, Sale, Cheshire M33 7EP Principal trading address: 0 Market Street, Altrincham, Cheshire WA14 1PF At a general meeting of the Company, duly convened and held at Kay Johnson Gee, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ on 17 March 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Peter James Anderson and Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." RA'ALLOY RAMPS LIMITED (Company Number ) Registered office: Units A1-A3, Stafford Park 15, Telford, Shropshire, TF3 3BB Principal trading address: Units A1-A3, Stafford Park 15, Telford, Shropshire, TF3 3BB At a GENERAL MEETING of the above named Company held by conference call on 17 March 016 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions:. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 17 March CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

45 Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 17 March 016. Further information about this case is available from Steven Glanvill at the offices of CBA on or at leics@cbainsolvency.co.uk. Graham Corfield, Director (506116) RDP DISTRIBUTIONS LIMITED (Company Number ) Registered office: Luminous House, 300 South Row, Milton Keynes MK9 FR Principal trading address: Luminous House, 300 South Row, Milton Keynes MK9 FR At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on 17 March 016 at am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 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 the company be wound up voluntarily.. That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further information please contact the liquidator, J Willetts of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone or j.willetts@bladesinsol.co.uk A Master, Chairman 17 March 016 (506685) RECRUITMENT DRIVE LIMITED (Company Number ) Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 8 Park Parade, Gunnersbury Avenue, Acton, London W3 9BD At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Stephen Goderski of the firm of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and is appointed as Liquidator of the Company" Creditors present and represented confirmed the appointment of Stephen Goderski as Liquidator. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 17 March 016. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk Craig Bruce, Director (507153) RESEARCH ALLIANCE LIMITED (Company Number ) Registered office: Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB Principal trading address: 7 Ravenscar Walk, Roundhay, Leeds, LS8 4AT Notice is hereby given that the following resolutions were passed on 08 March 016 as a special resolution and an ordinary resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB, (IP No 1499) be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact the Liquidator info@lewisbri.co.uk Tel: Alternative contact: Charlotte Durham charlotte@lewisbri.co.uk Tel: Chinyerum Amadi, Director (506690) ROCK SOLUTIONS LIMITED (Company Number ) Registered office: C/O Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR Principal trading address: Unit 4 Meverill Road, Tideswell, Buxton, SK17 8PY At a General Meeting of the Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 18 March 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 that the Joint Liquidators will act jointly and severally. For further details contact: The Joint Liquidators on Tel: Alternative contact: Claire Murphy, claire.murphy@cowgills.co.uk Philip Burke, Director (506693) SAFELIFTING LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 90 Jubilee Road, Waterlooville, Hants, PO7 7RE At a General Meeting of the Company, duly convened and held at 10 Challenge Enterprise Centre, Portsmouth, Hants, PO3 5RJ on 16 March 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No 971) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: Alternative person to contact with enquiries about the case: Jenni Lane. Shaun Taylor, Director (506696) SALEVON LIMITED (Company Number ) Previous Name of Company: J. Anthony & Sons Limited Registered office: Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Principal trading address: Old Docks Canteen, Atlantic Crescent, Atlantic Quay, Barry Docks, Barry, CF63 3RA At a General Meeting of the Members of the above-named Company duly convened and held at Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 03 March 016 at am the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound-up voluntarily and that Bethan Louise Evans and John Dean Cullen, both of Menzies LLP, Sovereign Quay, Havannah Street, Cardiff CF10 5SF, (IP Nos and 914) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Bethan Louise Evans, NAbeyweera@menzies.co.uk. Tel: Howard Scott Poole, Chairman (506911) SOCIAL JACK & FRIDAYS LIMITED (Company Number ) Previous Name of Company: Frankie s Coffee Shop Limited Registered office: C/O Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Unit B, Marina Villas, Trawler Road, Swansea, SA1 1FZ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 17 March 016 as a special resolution and an ordinary resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

46 That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, (IP No 1770) be appointed as liquidator of the Company for the purpose of the voluntary winding up. At the subsequent meeting of creditors held on 17 March 016 the appointment of Samantha Hawkins as Liquidator was confirmed. For further details contact: Samantha Hawkins, t.filer@hawkinsinsolvency.co.uk Laurence Winmill, Director (506681) SOUS VIDE LIMITED (Company Number ) Previous Name of Company: Oliver James Limited Registered office: 158 Edmund Street, Birmingham, B3 HB Principal trading address: 9 Chapel Street, Stratford-upon-Avon, Warwickshire CV37 6EP At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee and Dean Anthony Nelson be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 16 March 016 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 HB and Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Appointment: 16 March 016. Further information about this case is available from James Davies at the offices of Smith Cooper on or at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee, Joint Liquidator (505036) TABFINE LIMITED (Company Number 01161) Trading Name: Hands Music Registered office: 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ Principal trading address: 5/6 Griffin Centre, Market Square, Kingston on Thames, Surrey, KT1 1JT At a general meeting of the Company convened and held at The Office Group, Eastside Building, Kings Cross Station, London, N1C 4AX on 11 March 016 the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Manchester M3 5EQ, (IP No and 9567) 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 on Tel: Alternative contact: Derek Morton. Simon Jarvis, Director (506684) VISTA LIGHT LTD (Company Number ) Registered office: The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB Principal trading address: Dunsteads Farm, Truelovers Lane, Ingatestone, Essex, CM4 0NJ At a General Meeting of the above named Company, duly convened and held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 18 March 016 at am the following resolutions were duly passed: That the Company be wound up voluntarily and that Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE, (IP No 9518) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Darren Wilson, darren@dkfinsolvency.com Christian O Brien, Chairman (506688) WHITE MILLER LIMITED (Company Number ) Trading Name: The Lindsey Rose Registered office: C/O Ingrams Partnership, Lindsey Rose Inn, The Tye, Lindsey, Ipswich, IP7 6PP Principal trading address: Lindsey Rose Inn, The Tye, Lindsey, Ipswich, IP7 6PP At a General Meeting of the members of the above named Company duly convened and held at The Union Building, 5th Floor, Rose Lane, Norwich, NR1 1BY on 16 March 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 Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, (IP No 1101) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: Alternative contact: Rachel Nuttall. Peter Miller, Director (507104) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the County Court at Dudley No 33 of 016 PARAPTURE LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal Trading Address: 19 Hereward Rise, Halesowen, West Midlands, B6 8AN Notice is hereby given that, David A Ingram, of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU, (IP No. 8015) was appointed Liquidator of Parapture Limited on 9 February 016. For further details contact: Jessica Harris, Tel: David A Ingram, Liquidator 9 February 016 (506817) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice (Chancery Division) Companies Court No 049 of 016 In the Matter of AMBASSADOR HOTEL (LLANDUDNO) LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,ambassador Hotel, St. Georges Place, Llandudno, Conwy, LL30 NR, presented on 8 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on March 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 3 March 016 (50470) In the High Court of Justice (Chancery Division) Companies Court No 8564 of 015 In the Matter of CRAFTS BARGAIN CORNER LIMITED (Company Number ) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

47 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,101 Bushgrove Road, Dagenham, Essex, RM8 3SH, presented on 6 October 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 5 November 015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 3 March 016 (50476) In the High Court of Justice (Chancery Division) Companies Court No 6649 of 015 In the Matter of ELSTONE ENGINEERING COMPANY and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,earlsway, Teesside Industrial Estate, Thornaby, Stockton on Tees, Cleveland, TS17 9JU, presented on 8 October 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 11 November 015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 3 March 016 (50480) In the High Court of Justice (Chancery Division) Companies Court No 391 of 016 In the Matter of FRIENDS JEWELLERS LTD (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,6-64 Cape Hill, Smethwick, West Midlands, B66 4PB, presented on January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 4 February 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 3 March 016 (50478) In the High Court of Justice (Chancery Division) Companies Court No 7606 of 011 In the Matter of GRACE CONSTRUCTION PRODUCTS LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,580/581 IPSWICH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4EQ, presented on 31 August 011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 011 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 31 October 011. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR156181/Z.) 3 March 016 (5047) In the High Court of Justice (Chancery Division) Companies CourtNo 95 of 015 In the Matter of LAND AND ESTATE DEVELOPMENTS UK LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 No. CR A Petition to wind up the above-named Company of 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS, presented on 1st December 015 by NOTTINGHAM CITY COUNCIL, of Business Rates Loxley House, Station Road, Nottingham NG 3NG, was heard on 14 March 016 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 8th January 016. Wilkin Chapman LLP, P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire, DN31 1HE (Ref DEBT/LAS/ ) 18th March 016 (5068) In the High Court of Justice (Chancery Division) Companies Court No 36 of 016 In the Matter of MILLBANK LAND LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,belgrave House, Monument Hill, Weybridge, Surrey, KT13 8RN, presented on 14 February 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 17 February 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 February 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR1878/A.) 3 March 016 (50481) In the High Court of Justice (Chancery Division) Companies Court No 0515 of 016 In the Matter of NOTTINGHAM FOREST FOOTBALL CLUB LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,the City Ground, Pavilion Road, West Bridgford, Nottingham, NG 5FJ, presented on 9 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on March 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 3 March 016 (50474) In the High Court of Justice (Chancery Division) Companies Court No 354 of 016 In the Matter of NPL ESTATES LTD. (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,c/o Addleshaw Booth, 100 Barbirolli Square, Manchester, M 3AB, presented on 1 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 9 February 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

48 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR155944/U.) 3 March 016 (50477) In the High Court of Justice (Chancery Division) Companies Court No 489 of 016 In the Matter of PETHERICKS & GILLARD LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,14 High Street, Midsomer Norton, Bath, Banes, BA3 DA, presented on 8 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on March 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR184571/W.) 3 March 016 (50473) In the High Court of Justice (Chancery Division) Companies Court No 440 of 016 In the Matter of PEYTON & BYRNE LIMITED (Company Number 05354) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,44 Wellington Street, London, WCE 7BD, presented on 6 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 9 February 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR136781/W.) 3 March 016 (50469) In the High Court of Justice (Chancery Division) Companies Court No 5953 of 015 In the Matter of RED ROUTE LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,3-34 Great Marlborough Street, London, W1F 7JB, presented on 10 September 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 14 October 015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 3 March 016 (50479) In the High Court of Justice (Chancery Division) Companies Court No 0407 of 016 In the Matter of SAFETY AWARENESS LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,3 New Mount Street, Manchester, Lancashire, M4 4DE, presented on January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 4 February 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR181478/G.) 3 March 016 (50471) In the High Court of Justice (Chancery Division) Companies Court No 1797 of 015 In the Matter of SOUND NATION LIMITED formerly Morrell Business Centre (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,13 Netil House, Westgate Street, London, England, E8 3RL, presented on 6 March 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 8 April 015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 7 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 3 March 016 (50475) In the High Court of Justice (Chancery Division) Companies Court No 458 of 016 In the Matter of ZENITH44 LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,47-57 Marylebone Lane, London, W1U NT, presented on 7 January 016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on March 016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 14 March 016. The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR175766/A.) 3 March 016 (50468) FINAL MEETINGS BARRYMORE INTERNATIONAL LIMITED (Company Number ) Registered office: c/o Deloitte LLP, Hill House, 1 Little New Street, London EC4A 3TR Principal Trading Address: formerly Porthryn, The Downs, West Looe, Cornwall PL13 BB Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 ("the Act"), that a meeting of creditors and members of the above Company will be held at 66 Shoe Lane, London EC4A 3WA on 8 April 016 at am and am for the purpose of laying before the meetings an account of the Joint Liquidators' acts and an account of the winding up and to obtain the Joint Liquidators' release under Section 174 of The Act. Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham B1 HZ not later than 1.00 noon on the business day before the meetings. 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

49 Date of Appointment: 0 September 006. Please contact Holly Savage on or hsavage@deloitte.co.uk for further information. Christopher James Farrington, Liquidator March 016 (50686) In the High Court of Justice No 6615 of 014 FD SHE LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal Trading Address: 6 Concentric Park Ind Estate, Priory Road, Aston, B6 7LG The joint liquidators have convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT at 10.00am on 0 May 016 for the purposes of receiving the joint liquidators report of the winding up and of determining whether the joint liquidators should have their release under the provisions of Section 174 of the Insolvency Act To be entitled to vote at the meeting, a creditor must lodge with the joint liquidators at their postal address, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 8 December 014. Office Holder details: Kevin J Hellard and Ian Richardson (IP Nos 8833 and 9580) both of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Further details contact: The Joint Liquidators on Tel: Alternative contact: Kiran Olgun Kevin J Hellard and Ian Richardson, Joint Liquidators 18 March 016 (50681) MEETINGS OF CREDITORS In the Bristol County Court No 0504 of 015 HOUSEMARTINS ESTATE AGENTS LIMITED (Company Number ) Registered office: 37 Plough Way, London, SE16 LS Principal trading address: 37 Plough Way, London, SE16 LS Notice is hereby given, that a meeting of creditors of the company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, on 07 April 016, at am for the purpose of fixing the basis of the remuneration of the Liquidator in accordance with Rule 4.17() of the Insolvency Rules Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP not later than 1 noon on the business day preceding the meeting. Date of Appointment: 1 February 016. Office holder details: Stephen Ramsbottom (IP No 8990) of Moore Stephen LLP, One Redcliff Street, Bristol, BS1 6NP. Further details contact: Nick Talbot, Tel: nick.talbot@moorestephens.com, Ref: BR Stephen Ramsbottom, Trustee 17 March 016 (506814) In the Birmingham County Court No 5669 of 009 RENAISSANCE WORLDWIDE INVESTMENTS LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 95a Hagley Road, Birmingham B16 8LA Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company s creditors for the purpose of agreeing that the Liquidator be remunerated on the basis of time properly spent by the Liquidator and his staff in dealing with the liquidation. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, on 18 April 016, at am. In order to be entitled to vote at the meeting, 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 meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 December 010. Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Stephen Hunt, tevin.rodrigues@griffins.net. Alternative contact: Ian Tilbury. Stephen Hunt, Liquidator 17 March 016 (506818) In the Leeds District Registry No 650 of 015 WENTWORTH PROPERTY (GB) LIMITED (Company Number ) Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: Wentworth House, Wentworth Street, Peterborough PE1 1DS In accordance with Rule of the Insolvency Rules 1986, Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR give notice that they were appointed Joint Liquidators of the Company by the Secretary of State on 16 February 016. Notice is hereby given pursuant to Section 141 OF THE INSOLVENCY ACT 1986 that a meeting of creditors has been summoned for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting to consider the basis of the Joint Liquidators remuneration and expenses. The meeting is to be held at the offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR, on 14 April 016, at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt form and supporting evidence at the offices of Silke & Co Ltd at the above address not later than 1.00 noon on the business day preceding the meeting. Any queries regarding the above Company should be directed to Chantelle Hinton on Tel: Catherine Lee-Baggaley, Joint Liquidator 17 March 016 (506811) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Liverpool District RegistryNo 141 of 016 In the Matter of ALPHA LIFTS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear NE11 0RU presented on 6 February 016 by RUBAX LIFTS LTD, of Wilson House, Cinnamon Park, Fearnhead. Warrington, Cheshire WA 0XP, claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L 5BX, on 5 April 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 3 April 016. The Petitioner s Solicitor is The Keith Jones Partnership, of 1st Floor, Birkenhead House, 17-1 Price Street, Birkenhead, Wirral CH41 6JN. (Ref: NAB/Rubax ) 1 March 016 (506799) In the High Court of Justice (Chancery Division) Companies CourtNo of 016 In the Matter of AURORA CONSTRUCTION LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 CR ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

50 A Petition to wind up the above-named Company Aurora Construction Limited of Unit 1 Great Western Road, Martock, Somerset TA1 6HB (Registered Office), presented on 6 February 016 by PROLIFT ACCESS LIMITED, of Prolift House, Westpark, Chelston, Wellington, Somerset TA1 9AD (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on Monday 18 April 016, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 15 April 016. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner s Solicitor is Keystone Law Limited, Audley House, 13 Palace Street, London SW1E 5HX. (Ref NMF/ACM/PRO49/1.) (506804) In the High Court of Justice (Chancery Division) Companies CourtNo of 016 In the Matter of DOOR TO DOOR EXPRESS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered office address is 40 Bowlers Croft, Basildon, Essex, SS14 3ED presented on 7 January 016 by SWAN STAFF RECRUITMENT LIMITED of Lakeview West Galleon Boulevard, Crossways Business Park, Dartford, DA 6QE, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 11 April 016 Time: 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 his/its solicitor in accordance with Rule 4.16 by hours on 8 April 016. The petitioner s solicitor is: SHAKESPEARE MARTINEAU LLP of One America Square, Crosswall, London EC3N SG. (Ref: EL/EL/ MOR183-1) 19 March 016 (507115) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 8 of 016 In the Matter of FOZ (HOLDINGS) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Registered Number: Price Street, Birkenhead, Merseyside, CH41 3PR, presented on 5 February 016 by LDF FINANCE NOL LIMITED, of Dee House, St David s Park Flintshire CH5 3XF, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on 18 April 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 016. The Petitioner s Solicitor is Occasio Legal Limited, Grampian House, 144 Deansgate, Manchester M3 3EE. 18 March 016 (506795) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 15 of 016 In the Matter of IXXY & FRIENDS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, , nd Floor, 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW, presented on 5 February 016 by E.ON UK PLC, Westwood Way, Westwood Business Park, Coventry CV4 8LG, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ, on 4 April 016, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 016. The Petitioner s Solicitor is TLT LLP, 3 Hardman Square, Manchester M3 3EB. (Ref JG9/37394.) 17 March 016 (50680) In the High Court of Justice Companies CourtNo of 016 In the Matter of JNP STEEL LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company whose registered office is situated at Unit 3 37 Watling Street, Leintwardine, Craven Arms, Shropshire, SY7 0LW presented on 15 February 016 by JOHN PARKER & SONS LTD whose registered office is at Vauxhall Road, Canterbury, Kent, CT1 1HD claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday, 11 April 016 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on Friday 08/04/016 Lovetts Ltd, Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR. Telephone: Fax: , russellc@lovetts.co.uk. Reference Number: J159001/ March 016 (506791) In the County Court at Yeovil No 00 of 016 In the Matter of M W LAYZELL (BUILDERS) LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Wessex Park, Bancombe Business Estate, Somerton, TA11 6SB (principal trading address) presented on 19th February 016 by HAYS SPECIALIST RECRUITMENT, of Coombe Road, New Malden, Surrey, KT3 4QR, claiming to be a Creditor of the Company, will be heard at County Court at Yeovil, Hendford, Yeovil, Somerset, BA0 QD, on 5th April 016 at 1000 hours (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/it s solicitor in accordance with Rule 4.16 by 16:00 on the 4th April 016. The Petitioner s Solicitor is Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH. Telephone: , Fax: , kirsten.adamson@shoosmiths.co.uk. (Ref: KTA/M ) 18 March 016 (506801) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 14 of 016 In the Matter of REAL STEAK HOUSE (THURCROFT) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, , presented on 5 February 016 by E.ON ENERGY SOLUTIONS LIMITED, Westwood Way, Westwood Business Park, Coventry CV4 8LG, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ, on 4 April 016, at 1000 hours (or as soon thereafter as the Petition can be heard). 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

51 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 1 April 016. The Petitioner s Solicitor is TLT LLP, 3 Hardman Square, Manchester M3 3EB. (Ref JG5/37719.) 17 March 016 (506790) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 156 of 016 In the Matter of UK SUPERFOODS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company presented on 10 February 016 by ARTHUR DAVID (FOOD WITH SERVICE) LIMITED, of Hillside Farm, Sutton Wick, Bishop Sutton, Bristol BS39 5XR, claiming to be a Creditor of the Company of Flat 3 The Plaza, Anvil Road, Bristol BS 0QF, will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on Monday 4 April 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 1 April 016. The Petitioner s Solicitor is Pannone Corporate LLP, of Deansgate, Manchester M3 4LY. (Ref: KIW/ ) (506793) In the High Court of Justice (Chancery Division) Companies CourtNo 1084 of 016 In the Matter of WYCHEWOOD ESTATES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 CR A Petition to wind up the above-named Company of Golf House, Horsham Road, Pease Pottage, Crawley, West Sussex RH11 9SG, presented on 6 February 016 by SYCAMORE IV MEZZANINE FINANCE FUND LLP of 16 Riverside, Omega Park, Alton, Hampshire GU34 UF, 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 18 April 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 15 April 016. The Petitioner s Solicitor is Griffin Law of 60 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. 17 March 016 (506805) WINDING-UP ORDERS ACCOUNTANCY ANSWERS (UK) LIMITED (Company Number ) Registered office: Hyde Farm, Hedgerley Lane, BEACONSFIELD, HP9 SA In the High Court Of Justice No of 016 Date of Filing Petition: 6 January 016 Date of Winding-up Order: 14 March 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 14 March 016 (50681) ADVANCED NETWORK ENGINEERING CONSULTANTS LIMITED (Company Number ) Trading Name: ADVANCED NETWORK ENGINEERING CONSULTANTS LIMITED Previous Name of Company: None known Registered office: 1 Bridgford Road, West Bridgford, NOTTINGHAM, NG 6AB In the High Court Of Justice No of 016 Date of Filing Petition: 9 January 016 Date of Winding-up Order: 14 March 016 Date of Resolution for Voluntary Winding-up: 14 March 016 A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 14 March 016 (506806) AIS LAW LTD (Company Number ) Registered office: 7 Water Street, LIVERPOOL, L 0RD In the High Court Of Justice No 0043 of 016 Date of Filing Petition: 6 January 016 Date of Winding-up Order: 14 March 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 14 March 016 (506803) ALLEN AND PRICE LIMITED (Company Number ) Registered office: Pantiles Chambers, 85 High Street, TUNBRIDGE WELLS, TN1 1XP In the High Court Of Justice No of 015 Date of Filing Petition: 0 November 015 Date of Winding-up Order: 7 March 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Liquidator 7 March 016 (506800) AMBULANCE TRANSPORT LIMITED (Company Number ) Registered office: 7 Portland Road, Birmingham, B16 9HN In the Manchester District Registry No 08 of 016 Date of Filing Petition: 14 January 016 Date of Winding-up Order: 7 March 016 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Liquidator 7 March 016 (507106) CLM PLUMBING & HEATING SERVICES LIMITED (Company Number ) Registered office: 7 Cornwall Terrace, PENZANCE, TR18 4HL In the Birmingham District Registry No 6504 of 015 Date of Filing Petition: 14 October 015 Date of Winding-up Order: 7 March 016 Date of Resolution for Voluntary Winding-up: 7 March 016 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: Capacity of office holder(s): Official Receiver 7 March 016 (506813) CONSULERE LTD (Company Number ) Registered office: Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, POOLE, BH1 1JY In the High Court Of Justice No of 016 Date of Filing Petition: 6 January 016 Date of Winding-up Order: 14 March 016 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

52 14 March 016 (506808) D & P MANAGEMENT ENTERPRISES LIMITED (Company Number ) Registered office: nd Floor, St. John Street, LONDON, EC1V 4PY In the High Court Of Justice No 0048 of 016 Date of Filing Petition: 6 January 016 Date of Winding-up Order: 14 March 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 14 March 016 (507114) DOWNS (INSULATION & ELECTRICAL) LIMITED (Company Number ) Registered office: WESTGATE HOUSE, Spain Bros & Co, 87 St. Dunstans Street, CANTERBURY, CT 8AE In the Leeds District Registry No 30 of 016 Date of Filing Petition: 11 January 016 Date of Winding-up Order: 8 March 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Liquidator 8 March 016 (506807) FRE-KAH CONSULTANCY LIMITED (Company Number ) Registered office: nd Floor New Enterprise House, High Road, Chadwell Heath, ROMFORD, RM6 6PL In the High Court Of Justice No of 015 Date of Filing Petition: 0 November 015 Date of Winding-up Order: 14 March 016 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 14 March 016 (506789) GOLDCREST LIMITED (Company Number ) Registered office: C/O EMPIRE SERVICES, 9 Tring Avenue, LONDON, W5 3QA In the High Court Of Justice No of 015 Date of Filing Petition: 9 October 015 Date of Winding-up Order: 14 March 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 14 March 016 (506816) MKF TRANSPORT LIMITED (Company Number ) Registered office: Huband Design Ltd, 0 Nursery Court, Kibworth Harcourt, LEICESTER, LE8 0EX In the High Court Of Justice No 0089 of 016 Date of Filing Petition: 7 January 016 Date of Winding-up Order: 14 March 016 A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 14 March 016 (506810) THE BIRCHES PUB LTD (Company Number ) Registered office: 145 Market Street, Whitworth, ROCHDALE, OL1 8RU In the County Court at Burnley No 105 of 015 Date of Filing Petition: 19 November 015 Date of Winding-up Order: 15 March 016 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 15 March 016 (506815) WASTE-STREAM-INTERNATIONAL LTD (Company Number ) Registered office: THE RECYCLING CENTRE, HACKWORTH INDUSTRIAL PARK, SHILDON, CO DURHAM, DL4 1HF In the High Court Of Justice No 90 of 015 Date of Filing Petition: 7 November 015 Date of Winding-up Order: 14 March 016 Date of Resolution for Voluntary Winding-up: 14 March 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 14 March 016 (506798) YUAN MING YUAN LTD (Company Number ) Registered office: 1 Canada Square, LONDON, E14 5AB In the Birmingham District Registry No 601 of 016 Date of Filing Petition: 13 January 016 Date of Winding-up Order: 7 March 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 7 March 016 (506819) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: HEATHFIELD SQUARE LIMITED Nature of Business: Property Developer Registered office: Mill House, 8 Mill Street, London SE1 BA Principal trading address: Mill House, 8 Mill Street, London SE1 BA Robert Stephen Palmer,(IP No ) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR. For further details contact: The Liquidator, robert@gallaghers.co.uk, Tel: Alternative contact: Philip Norvell, pn@gallaghers.co.uk Date of Appointment: 18 March 016 (506398) Name of Company: 1ST CENTURY COX LTD Company Number: Registered office: 7 Crossgate Mews, Harwood, Stockport, SK4 3AP Principal trading address: 7 Crossgate Mews, Harwood, Stockport, SK4 3AP Nature of Business: Video production activities Voluntary Liquidation Christopher David Horner of Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD Office Holder Number: Date of Appointment: 16 March 016 Further information: Telephone: (506403) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

53 Company Number: Name of Company: 994 ELECTRICAL LIMITED Nature of Business: Civil Engineering Registered office: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE Principal trading address: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 14 March 016 (506396) Name of Company: A A ORTHOPAEDICS LIMITED Company Number: Nature of Business: Medical Practice Voluntary Liquidation Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: 8A The Hundred, Romsey, Hampshire, SO51 8BW David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Office Holder Numbers: 9317 and Date of Appointment: 11 March 016 Correspondence address & contact details of case manager: Dom Chapman , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9019 (50640) Company Number: Name of Company: ADAM GARDEN CENTRE LIMITED Nature of Business: Garden Centre Registered office: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL Principal trading address: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes, (IP No. 9194) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ. For further details contact: Julian Purser on Tel: jpurser@cvr.global Date of Appointment: 14 March 016 (506395) Company Number: Name of Company: AFFORDABLE SOLAR ENERGY (INSTALLATIONS) LTD Nature of Business: Renewable Energy supplier Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD Principal trading address: The Limes, Colchester Road, Elmstead, Colchester, Essex CP7 7DZ Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Date of Appointment: 11 March 016 (506397) Name of Company: AID TO MANAGEMENT SOLUTIONS LIMITED Company Number: Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Starveacre, Dalwood, Axminster, Devon, EX13 7HH Nature of Business: Specialist advisors to the oil and gas industry Voluntary Liquidation Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: , steve.elliott@monahans.co.uk Office Holder Number: Date of Appointment: 14 March 016 (506406) Company Number: Name of Company: ALL5IVE LIMITED Nature of Business: Business and management consultancy activities not elsewhere classified Registered office: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY Principal trading address: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. For further details contact: Sam Knight, sam.knight@opuslip.com, Tel: Date of Appointment: 16 March 016 (50641) Company Number: Name of Company: ANNIE MAC PRESENTS LIMITED Nature of Business: Business Support Activities Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 4th Floor, International House, Queen s Road, Brighton, East Sussex, BN1 3XE Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou,(IP No. 9096) of CVR Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Date of Appointment: 10 March 016 (506407) Company Number: Name of Company: AURORA RED LTD Nature of Business: Computer consultancy Registered office: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ Principal trading address: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 15 March 016 (506401) Name of Company: BEMBRIDGE LIMITED Company Number: Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL Principal trading address: Bembridge House, Osborn Road, Fareham, Hampshire, PO16 7DS Nature of Business: Hotels & Similar Accommodation Residents Property Management Lisa Alford and Chris Parkman, both of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

54 Office Holder Numbers: 973 and Date of Appointment: 15 March 016 By whom Appointed: Shareholders (506510) Company Number: Name of Company: BEN EVANS & SON (T.V. & HI-FI) LIMITED Nature of Business: Wholesale of radio, TV & electrical goods ' Voluntary Liquidation Registered office: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA Principal trading address: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA Helen Whitehouse and Simon Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 9680 and Date of Appointment: 11 March 016 Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at (506437) Company Number: Name of Company: BEVERLEY ENGINEERING SERVICES LIMITED Nature of Business: Engineering Registered office: c/o Kingsbridge Corporate Solutions Ltd, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, 30 George Street, Hull, HU1 3ES Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge, Tel: Date of Appointment: 18 March 016 (506415) Company Number: Name of Company: BLACKGLADE LIMITED Previous Name of Company: BM Advisory (South) Limited Nature of Business: Non-trading company Registered office: 8 St. John Street, London, EC1M 4JN Principal trading address: 8 St. John Street, London, EC1M 4JN Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. Further details contact: Claire Chadwick. claire.chadwick@resolvegroupuk.com. Tel: Date of Appointment: 16 March 016 (506413) Company Number: Name of Company: BLUNDELLS DAY NURSERY LIMITED Nature of Business: Childcare Registered office: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW Principal trading address: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Date of Appointment: 13 March 016 (506409) Name of Company: BOARDROOM DIALOGUE LIMITED Company Number: Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA Principal trading address: Burwood, 158 Hanging Hill Lane, Brentwood, Essex CM13 HE Nature of Business: Consultancy Services Stephen Powell and Gordon Johnston of HJS Recovery (UK) Limited, 1-14 Carlton Place, Southampton SO15 EA. address: Stephen Powell, stephen.powell@hjsrecovery.co.uk. Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjsrecovery.co.uk Office Holder Numbers: 9561 and Date of Appointment: 10 March 016 (506549) Company Number: Name of Company: BPM NORTH EAST LIMITED Nature of Business: Property Investment Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, George Street, Hull, HU1 3AJ Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge, sarah.burge@kingsbridgecs.com, Tel: Date of Appointment: 18 March 016 (506408) Company Number: Name of Company: BREEZE AIR CONDITIONING LIMITED Nature of Business: Air conditioning services Registered office: 7 Trinity Road, Rayleigh, Essex SS6 8QD Principal trading address: 7 Trinity Road, Rayleigh, Essex SS6 8QD Darren Wilson,(IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. For further details contact: Darren Wilson, darren@dkfinsolvency.com. Date of Appointment: 18 March 016 (506394) Company Number: Name of Company: BURLEY GATE CLINIC LTD Nature of Business: Veterinary Hospital ' Voluntary Liquidation Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: The Animal Eye Clinic, Marlbrook, Leominster HR6 0PH David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Office Holder Number: Date of Appointment: 1 March 016 Further information about this case is available from the offices of Janes on (50614) Company Number: Name of Company: BURT PROPERTIES LIMITED Nature of Business: Computer Aided Design Consultancy Registered office: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Principal trading address: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

55 For further details contact Michael Colin John Sanders Tel: Alternative contact: Nick Nicola Tel: Date of Appointment: 15 March 016 (506416) Company Number: Name of Company: CALDERBROOK JUTE CO. LIMITED Nature of Business: Preparation and spinning of textile fibres Registered office: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ Principal trading address: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ Antony Denham,(IP No. 9613) and Sarah Long,(IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW. For further details contact: The Joint Liquidators, Date of Appointment: 18 March 016 (506410) Company Number: Name of Company: CANFORD BLUE LTD Nature of Business: Buying and selling of real estate Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 5 Square Rigger Row, London, SW11 3TZ Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Terry Evans,(IP No. 6416) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Date of Appointment: 10 March 016 (506399) Company Number: Name of Company: CANOVER LIMITED Nature of Business: Business management consultancy activities Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: 14 Burlington Road, Bristol, Avon, BS6 6TL Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge on sarah.burge@kingsbridgecs.com or tel: Date of Appointment: 15 March 016 (506419) Company Number: Name of Company: CAROUGES CONSULTING SOLUTIONS LTD Nature of Business: Management Consultancy Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: Flat 1 Newstead House, 57A Liverpool Road, London, N1 0RT Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Date of Appointment: 18 March 016 (50640) Company Number: Name of Company: CARRP AIR SERVICES LTD Nature of Business: Helicopter Pilot Services Registered office: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Principal trading address: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Steve Markey,(IP No. 1491) and Sean Williams,(IP No. 1170) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Emma Edgar Date of Appointment: 14 March 016 (506417) Name of Company: CFI SOLUTIONS LIMITED Company Number: Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 35 Ballards Lane, London N3 1XW Nature of Business: IT Consultancy Services Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Office Holder Number: Date of Appointment: 14 March 016 By whom Appointed: Alternative contact for enquiries on proceedings, Peter Charalambous. (506414) Company Number: Name of Company: CHART AMWELL LIMITED Nature of Business: Buying and selling of own real estate Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Date of Appointment: 15 March 016 (506418) Company Number: Name of Company: CHARTCRAFT LIMITED Nature of Business: Other Engineering Activities ' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Magnum House, 133 Half Moon Lane, London SE4 9JY) Principal trading address: (former) 34 Orme Road, Kingston upon Thames, London KT1 3SA Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 1 March 016 Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (506164) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

56 Name of Company: CLICK RESEARCH LIMITED Company Number: Registered office: 14 Despard Road, London, N19 5NW Principal trading address: 14 Despard Road, London, N19 5NW Nature of Business: Research consultancy Constantinos Pedhiou, address: CKP Insolvency, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, telephone no: Office Holder Number: Date of Appointment: 11 March 016 Alternative contact for enquiries on proceedingsmail@ckpinsolvency.co.uk (506411) Name of Company: COAST COSMETIC CLINIC LTD Company Number: Nature of Business: Health & Social Work Voluntary Liquidation Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Hillview, Chapel Lane, Curdridge Lane, Southampton, SO3 BB David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Office Holder Numbers: 9317 and Date of Appointment: 10 March 016 Correspondence address & contact details of case manager: Dom Chapman , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9019 (50646) Company Number: Name of Company: COCOSIS LTD Nature of Business: Development of building projects Registered office: Vane Cottage, Ballards Lane, Oxted, Surrey, RH8 0SN Principal trading address: N/A Brian Johnson,(IP No. 988) 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 or tel: Alternative contact: Mark Gishen on tel: Date of Appointment: 14 March 016 (50641) Company Number: 0538 Name of Company: COLCHESTER PROPERTIES LIMITED Nature of Business: Property Development ' Voluntary Liquidation Registered office: Rectory Road, Colchester, Wivenhoe, Colchester CO7 9ES to be changed to Two Snowhill, Birmingham B4 6GA Christopher Kim Rayment of BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Numbers: 6775 and 685. Date of Appointment: 18 March 016 Further information about this case is available from Ann Moore at the offices of BDO LLP on or at Ann.Moore@bdo.co.uk. (506106) Company Number: Name of Company: COMMERCIAL AUDIO RESEARCH & DESIGN LIMITED Nature of Business: Other business support services Registered office: 16 Oxford Court, Manchester M 3WQ Principal trading address: The Old Barn, Whitecroft Farm, Station Road, Strines, Derbyshire SK 3AH Stephen James Wainwright,(IP No. 5306) and Allan Christopher Cadman,(IP No. 95) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ. Further details contact: Stephen James Wainwright, sjwainwright@pandamanchester.co.uk and Allan Christopher Cadman, accadman@pandamanchester.co.uk, Tel: Date of Appointment: 11 March 016 (5064) Company Number: Name of Company: CROSBY CRANES LIMITED Nature of Business: Agents involved in sale of machinery Registered office: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF Principal trading address: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF Kerry Pearson,(IP No ) of Tait Walker LLP, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little,(IP No ) of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. For further details contact the Joint Liquidators on Tel: , insolvency@rowlandsaccountants.co.uk Date of Appointment: 14 March 016 (506435) Company Number: Name of Company: CUSTOM LIVING LIMITED Nature of Business: Development of building projects Registered office: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD Principal trading address: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. For further details contact: Alisdair James Findlay info@findlayjames.co.uk Tel: Date of Appointment: 17 March 016 (50643) Company Number: Name of Company: D & D HOMES LIMITED Nature of Business: Builders Registered office: 9 The Crescent, Plymouth PL1 3AB Principal trading address: N/A Geoffrey Kirk,(IP No. 915) of 9 The Crescent, Plymouth PL1 3AB. For further details contact: G Kirk, Tel: Date of Appointment: 16 March 016 By whom Appointed: Creditors (50643) Company Number: Name of Company: D MELLING & SONS LIMITED Previous Name of Company: Mellings Garage Limited Nature of Business: Maintenance and repair of motor vehicles Registered office: Unit Ferry Road Office Park, Riversway, Preston, Lancashire, PR YH Principal trading address: Westcott Garage, 361 Croston Road, Farington Moss, Leyland, PR6 6PN Lila Thomas,(IP No ) and David Robert Acland,(IP No ) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

57 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jessica Leeming by at or by telephone on Date of Appointment: 10 March 016 (506431) Company Number: Name of Company: DAVE MORRIS LIMITED Nature of Business: Computer consultancy Registered office: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF Principal trading address: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 13 March 016 (506434) Company Number: Name of Company: DAVID LE CONSULTING LIMITED Nature of Business: Consultants Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 10th Floor, K&B Accountancy Group, London, E14 5AA E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. For further details contact: E. Walls, insolvency@ksagroup.co.uk Tel: Alternative contact: J Eastham, Tel: Date of Appointment: 16 March 016 (50647) Company Number: Name of Company: DEALRED LIMITED Nature of Business: Computer consultancy Registered office: 63 Manor Park Road, West Wickham, Kent, BR4 0JY Principal trading address: 63 Manor Park Road, West Wickham, Kent, BR4 0JY Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Date of Appointment: 13 March 016 (506511) Company Number: Name of Company: DEDICATED STRUCTURED NETWORKS LIMITED Nature of Business: Other business support service activities not elsewhere classified Registered office: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Principal trading address: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Steve Markey,(IP No. 1491) and Mark Colman,(IP No. 971) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton. Date of Appointment: 09 March 016 (50646) Company Number: Name of Company: DELTASKY LIMITED Nature of Business: Information technology consultancy activities ' Voluntary Liquidation Registered office: Golder Baqa, Ground Floor, 1 Baker's Row, London EC1R 3DB Principal trading address: Flat 418 Schrier, Ropeworks Building, 1 Arboretum Place, Barking, Essex IG11 7GU Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL Office Holder Numbers: 9090 and Date of Appointment: 18 March 016 Further information about this case is available from Laura Devine at the offices of Herron Fisher on or at info@herronfisher.co.uk. (50611) Company Number: Name of Company: DIVERSION ENTERPRISES LIMITED Nature of Business: Computer consultancy Registered office: Flat 68 Vandon Court, Petty France, London, SW1H 9HF Principal trading address: Flat 68 Vandon Court, Petty France, London, SW1H 9HF Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 13 March 016 (506457) Name of Company: DORSET SPINES LIMITED Company Number: Nature of Business: Health & Social Work Voluntary Liquidation Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Gulliver House, Church Lane, Charlton Marshall, Blandford Forum, Dorset, DT11 9NX David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Office Holder Numbers: 9317 and Date of Appointment: 4 March 016 Correspondence address & contact details of case manager: Dom Chapman , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ, IP Number: 9019 (506550) Company Number: Name of Company: DOUG SKEHAN CARDIOLOGY LIMITED Nature of Business: General medical practice activities Registered office: Granville Hall, Granville Road, Leicester LE1 7RU Principal trading address: Granville Hall, Granville Road, Leicester LE1 7RU David John Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN. For further details contact: David John Watchorn, Tel: Date of Appointment: 18 March 016 (506464) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

58 Name of Company: DRPETE INC LIMITED Company Number: Registered office: 64 Southwark Bridge Road, London, SE1 0AS Principal trading address: Manchester Square, London, W1U 3PT Nature of Business: IT Consultancy Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Office Holder Number: Date of Appointment: 15 March 016 Alternative contact for enquiries on proceedings, Peter Charalambous. (506459) Company Number: Name of Company: DULAIS DEVELOPMENTS LIMITED Nature of Business: Development of Building Projects ' Voluntary Liquidation Registered office: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL Principal trading address: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL 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: 10 March 016 Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at (50608) Company Number: Name of Company: EPISTELLAR LIMITED Nature of Business: Computer Consultancy Registered office: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR Principal trading address: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Tel: Date of Appointment: 19 March 016 (506466) Company Number: Name of Company: EWTH LIMITED Previous Name of Company: Empire World Trade Holdings Limited Nature of Business: Activities of head offices ' Voluntary Liquidation Registered office: Salisbury House, Station Road, Cambridge CB1 LA Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge CB1 LA Office Holder Numbers: 8366 and Date of Appointment: 1 March 016 Further information about this case is available from Thomas O'Keeffe at the offices of PEM on or at tokeeffe@pem.co.uk. (50610) Company Number: Name of Company: EXCELEZ CONSULTING LIMITED Nature of Business: Other business support service activities not elsewhere classified Registered office: c/o MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Flat, Lyon House, 53 Riding House Street, London, W1W 7ED Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 684) both of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact the Joint Liquidators on , forum@mbicoakley.co.uk Alternative contact: Mark Easto Date of Appointment: 14 March 016 (506467) Name of Company: EXIMIUS CONSULTING LIMITED Company Number: Registered office: 3 Ringmer Avenue, London SW6 5LP Principal trading address: 3 Ringmer Avenue, London SW6 5LP Nature of Business: Consultancy Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Office Holder Number: Date of Appointment: 16 March 016 By whom Appointed: Alternative contact for enquiries on proceedings, Bina Kotecha. (506465) Name of Company: ERW CONSULTING LIMITED Company Number: Registered office: Sunny Acres Oldhill Wood, Studham, Dunstable LU6 NE Principal trading address: Sunny Acres Oldhill Wood, Studham, Dunstable LU6 NE Nature of Business: Engineering Related Scientific and Technical Consulting Activities Voluntary Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: , mail@robertday.biz Office Holder Number: 914. Date of Appointment: 18 March 016 (506460) Name of Company: FAIRHAVEN CONSULTANCY LIMITED Company Number: Registered office: 9 Heyes Lane, Alderley Edge, Cheshire, SK9 7LA Principal trading address: 9 Heyes Lane, Alderley Edge, Cheshire, SK9 7LA Nature of Business: Training Consultancy Paul Boyle IP No of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ, tel Manchester@harrisons.uk.com Date of Appointment: 16 March 016 Alternative person to contact with enquiries about the case: Julian Moules (506456) Name of Company: FISHER LANE FARM LIMITED Company Number: Registered office: 5 Ives Street, London, SW3 ND Nature of Business: Artistic Creation Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Tel: , Fax: , office@antonybatty.com. Office Holder Number: Date of Appointment: 15 March 016 Office contact: Shazia Khan (506450) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

59 Name of Company: FLOOR CONSULTING LIMITED Company Number: Nature of Business: Business and Management Consultancy Voluntary Liquidation Registered office: The Long Barn South Winchester Golf Course, Winchester, Hampshire, SO 5QX David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ Office Holder Numbers: 9317 and Date of Appointment: 14 March 016 (506455) Company Number: Name of Company: GASTECKA LIMITED Nature of Business: Management consultancy Registered office: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ Principal trading address: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 13 March 016 (506458) Company Number: Name of Company: GREENDOT LIMITED Nature of Business: Computer Consulting ' Voluntary Liquidation Registered office: 15 St Albans Avenue, London, W4 5JU Principal trading address: 15 St Albans Avenue, London, W4 5JU Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Numbers: 9091 and Date of Appointment: 16 March 016 Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on or at kellyw@frostbr.co.uk. (504957) Company Number: Name of Company: GREENTECH INTERNATIONAL LIMITED Nature of Business: Other manufacture not elsewhere classified Registered office: 3 Hardwick Court, Longthorpe, Peterborough PE3 9PW Principal trading address: Boongate, Fengate, Peterborough PE1 5PA Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. For further details contact: Graham Stuart Wolloff, Tel: Date of Appointment: 15 March 016 (506449) Name of Company: GHUMANS LIMITED Company Number: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 1 Beeston Road, Sale M3 5AQ Nature of Business: General Medical Practice Activities Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk, Office Holder Number: 880. Date of Appointment: 14 March 016 (506461) Name of Company: GOLDEN FIVE LIMITED Company Number: Registered office: Third Floor, Chiswick Gate, Chiswick High Road W4 5RT Principal trading address: Third Floor, Chiswick Gate, Chiswick High Road W4 5RT Nature of Business: Advertising and Personal Appearances Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Office Holder Number: Date of Appointment: 15 March 016 Alternative contact for enquiries on proceedings, Christina Eleftheriou. (506447) Company Number: Name of Company: GREEN CORAL INVESTMENTS LTD Nature of Business: Property Developers ' Voluntary Liquidation Registered office: Palace Road, Bromley, Kent BR1 3JU Principal trading address: Palace Road, Bromley, Kent BR1 3JU John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Office Holder Number: Date of Appointment: March 016 Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com. (5063) Company Number: Name of Company: GUTENBERG MANAGEMENT LIMITED Nature of Business: Management consultants ' Voluntary Liquidation Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M 7PW Principal trading address: 6th Floor, Charles House, Finchley Road, London, NW3 5JJ Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann's Square, Manchester M 7PW Office Holder Numbers: 1549 and 176. Date of Appointment: March 016 Further information about this case is available from Andrew Walker at the offices of CG & Co on (50618) Name of Company: HALMORE LIMITED Company Number: Nature of Business: Project Management Voluntary Liquidation Registered office: Pear Tree Cottage, Halmore, Gloucestershire, GL13 9HL Principal trading address: Pear Tree Cottage, Halmore, Gloucestershire, GL13 9HL Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL50 0UX, (for further information please contact Peter Frost on , or by at peter.frost@hazlewoods.co.uk) Office Holder Number: Date of Appointment: 10 March 016 (506453) Company Number: Name of Company: HANBURY PROPERTIES LIMITED Nature of Business: Development of Building Projects Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 17 Northgate, Chichester, West Sussex, PO19 1BE 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

60 For further details contact the Joint Liquidators: Tel: Alternative contact Date of Appointment: 11 March 016 (50667) Company Number: Name of Company: HARLECH OUTDOOR LIMITED Nature of Business: Advertising Agency ' Voluntary Liquidation Registered office: 4d Winford Business Park, Littleton Mills, Winford, BS40 8HJ Andrew Dix of LB Insolvency Solutions Limited, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW Office Holder Number: 937. Date of Appointment: 15 March 016 Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions Limited on or at info@lbinsolvency.co.uk. (506110) Company Number: Name of Company: HARSHI CONSULTANTS LIMITED Nature of Business: Computer Consultancy Registered office: The Long Lodge, Kingston Road, Wimbledon, London, SW19 NW Principal trading address: 6 Mallard Court, Rickmansworth, WD3 1SB Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Date of Appointment: 18 March 016 (506454) Company Number: Name of Company: HLF TECHNICAL LIMITED Nature of Business: Support activities for petroleum and natural gas. ' Voluntary Liquidation Registered office: 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Office Holder Number: Date of Appointment: 1 March 016 and Creditors Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on or at philippa.smith@walshtaylor.co.uk (506796) Company Number: Name of Company: HUDDERSFIELD MEDICAL SERVICES LIMITED Nature of Business: Provision of Services in the Health Sector Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Oaklands Heath Centre, Huddersfield Road, Holmfirth, HD9 3TP Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Further details contact: Diane Kinder, Tel: or enquiries@philmoreandco.com Date of Appointment: 18 March 016 (506468) Company Number: Name of Company: I.E. TAXGUARD LIMITED Nature of Business: Accountancy services Registered office: Klarity House, 41 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE 6LR Principal trading address: 41 Commerce Road, Peterborough, PE 6LR Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. For further details contact: Graham Stuart Wolloff on tel: Date of Appointment: 14 March 016 (506446) Company Number: Name of Company: INVESTIN UNION STREET FREEHOLD LTD Nature of Business: Real Estate Registered office: The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH Principal trading address: The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH Richard Paul James Goodwin,(IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Andrew Deere andrew.deere@butcher-woods.co.uk Tel: Date of Appointment: 15 March 016 (50645) Name of Company: IRIS MEDICAL LIMITED Company Number: Registered office: 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Derne Lodge, 15 Western Avenue, Poole, Dorset BH13 7AL Nature of Business: Medical Practice John Fisher, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of liquidator: address: wn@parkinsbooth.co.uk; Telephone Number: Office Holder Number: 940. Date of Appointment: 10 March 016 (506463) Name of Company: J JANJUA EMPLOYMENT LAW CONSULTANCY LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Flat 1, 16 Hatherley Grove, London W 5RB Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: Alternative contact for enquiries on proceedings: Sanna Khwaja Office Holder Number: Date of Appointment: 14 March 016 (506443) Company Number: Name of Company: JAYSAM DEVELOPMENTS LIMITED Nature of Business: Development of building projects Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Simon Harris,(IP No. 1137) and Mark Supperstone,(IP No. 9734) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact the Joint Liquidators at evelyn.sanchez@resolvegroupuk.com Tel: Alternative contact: Evelyn Sanchez Date of Appointment: 15 March 016 (50644) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

61 Company Number: Name of Company: JAYSAM DEVELOPMENTS STANMORE LIMITED Nature of Business: Construction of domestic buildings Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Simon Harris,(IP No. 1137) and Mark Supperstone,(IP No. 9734) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact the Joint Liquidators at Tel: Alternative contact: Evelyn Sanchez Date of Appointment: 15 March 016 (506445) Company Number: Name of Company: JOHN LEO LTD Nature of Business: Computer Consultancy Registered office: 90 Basevi Way, London, SE8 3JS Principal trading address: 90 Basevi Way, London, SE8 3JS Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, Tel: Date of Appointment: 18 March 016 (506448) Company Number: Name of Company: JOINT VENTURE RECRUITMENT SERVICES LTD Nature of Business: Other activities of employment placement agencies Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Flat 1, Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 AW Michael William Young,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact the Joint Liquidators at Date of Appointment: 17 March 016 (506444) Company Number: Name of Company: KESTUR LTD Nature of Business: Information technology consultancy Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 7 Chasemore House, Dawes Road, Fulham, London, SW6 7RH Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon on tel: Alternative contact: Matthew Galloway Date of Appointment: 14 March 016 (506433) Company Number: Name of Company: KEYSPAN (U.K.) Previous Name of Company: Keyspan (U.K.) Limited (until 4/03/005), Alnery No. 176 Limited (until 6/0/1998) Nature of Business: Investment holding company ' Voluntary Liquidation Registered office: 1-3 Strand, London WCN 5EH Principal trading address: 1-3 Strand, London WCN 5EH John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 941 and Date of Appointment: 14 March 016 Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) or at James.bryan@kpmg.co.uk. Dated: March 016 (506154) Company Number: Name of Company: KILBROGAN CONSULTING LIMITED Nature of Business: Management consultancy activities other than financial management ' Voluntary Liquidation Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: Date of Appointment: 18 March 016 By whom Appointed: Sole member Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. (5067) Company Number: Name of Company: KATE HARPER MARKETING LIMITED Nature of Business: Management consultancy activities other than financial management Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 9 London Street, Reading, Berkshire, RG1 4SJ Matthew John Waghorn,(IP No ) and John Arthur Kirkpatrick, (IP No. 0030) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. Further information can be obtained by contacting Sean Cox at E- mail: sean.cox@wilkinskennedy.com or on Tel: Date of Appointment: 15 March 016 (506451) Company Number: Name of Company: KJ CONTRACTORS LTD Nature of Business: IT Consultancy Services Registered office: Avondale House, 6 Uxbridge Road, Pinner, Middlesex, HA5 4HS Principal trading address: 30 Beaconsfield Road, N11 3AB Richard Cacho,(IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact: Richard Cacho, Tel: Alternative contact: Rhys Calder Date of Appointment: 14 March 016 (506441) Name of Company: LEAK HOUSE LIMITED Company Number: Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 44 Bellmount Wood Avenue, Watford, WD17 3BW Nature of Business: Buying and Selling of own real estate Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, Telephone: Office Holder Number: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

62 Date of Appointment: 18 March 016 Alternative contact: Peter Charalambous (506440) Company Number: Name of Company: LEISHMAN BUILDERS LIMITED Nature of Business: Construction Activities Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 8DF Principal trading address: Davette, Ashford Lane, Dorney, Windsor, SL4 6QU Emma Bower,(IP No ) and Joanne Wright,(IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. The Joint Liquidators can be contacted by Tel: Alternative contact: Emma Finch. Date of Appointment: 14 March 016 (506505) Company Number: Name of Company: LEV LIMITED Nature of Business: Other business support activities ' Voluntary Liquidation Registered office: Winchester House Deane Gate Avenue Taunton Somerset TA1 UH Principal trading address: Unit 9G Lambourn Business Park Lambourn Hungerford RG17 7RU Timothy Alexander Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH Office Holder Number: 803. Date of Appointment: 1 March 016 Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on case code: LEVPOST or at proyal@milsted-langdon.co.uk. (506181) Company Number: Name of Company: LIFETIME SOLUTIONS LIMITED Trading Name: Lifetime Solutions Nature of Business: IFA ' Voluntary Liquidation Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: 111/113 High Street, Evesham WR11 4XP Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 15 March 016 By whom Appointed: the Members - solvent liquidation Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. (506177) Company Number: Name of Company: LIGERO PROJECT SERVICES LTD Nature of Business: Computer consultancy Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 49 Wickford House, Wickford Street, London, E1 4HW Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 13 March 016 (506508) Company Number: Name of Company: LINSELL ELECTRICAL SERVICES LTD Nature of Business: Electrical contracting Registered office: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Principal trading address: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Andrew Anderson Kelsall,(IP No ) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB and Lee Anthony Green,(IP No ) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk or Lee Green, lee.green@larking-gowen.co.uk. Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Date of Appointment: 16 March 016 (506439) Company Number: Name of Company: LML CONSULTANCY LTD Nature of Business: Business support services Registered office: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Principal trading address: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Liam Alexander Short,(IP No ) and Graham Stuart Wolloff,(IP No. 8879) both of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT. In event of any questions regarding the above please contact Liam Alexander Short on Date of Appointment: 15 March 016 (506509) Company Number: Name of Company: LONGMEX LIMITED Nature of Business: Solicitors Registered office: St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE Principal trading address: Wellington House, 4-6 St Johns Road, Waterloo, Liverpool, L 9QG Steve Markey,(IP No. 1491) and Martin Maloney,(IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton Date of Appointment: 09 March 016 (506506) Name of Company: LYMING COMPUTER SOLUTIONS LIMITED Company Number: Registered office: 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE 6LR Principal trading address: Three Chimneys, 8 Peterborough Road, Castor, Peterborough, PE5 7AX Nature of Business: Information Technology consultancy activities Voluntary Liquidation Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Office Holder Number: Date of Appointment: 15 March 016 Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: (506547) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

63 Company Number: Name of Company: MANORVIEW PROPERTIES LTD Nature of Business: Buying and selling of own real estate Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick Tel: Date of Appointment: 17 March 016 (506587) Company Number: Name of Company: MARMALADE SANDWICHES LIMITED Nature of Business: Statistical Analysis Consultants ' Voluntary Liquidation Registered office: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG Principal trading address: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Numbers: 9091 and Date of Appointment: 15 March 016 Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on or at kellyw@frostbr.co.uk. (504964) Company Number: Name of Company: MARSHMOOR CONTRACTING LTD Nature of Business: Diving consultancy and project management Registered office: TML House, 1A The Anchorage, Gosport, Hampshire, PO1 1LY Principal trading address: The Beacon, Leaze Road, Marlborough, Wiltshire, SN8 1JU Nicholas Cusack,(IP No ) and Richard Cacho,(IP No. 1101) both of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact the Joint Liquidators on Alternative contact: Grace Jones Date of Appointment: 16 March 016 (506479) Company Number: Name of Company: MECOM GROUP LIMITED Previous Name of Company: DMWSL 456 PLC Nature of Business: Other business support service activities not elsewhere classified ' Voluntary Liquidation Registered office: Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR Principal trading address: Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT Office Holder Numbers: 8371 and Date of Appointment: 17 March 016 Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on (505513) Name of Company: MEDIANEUTRAL STUDIOS LIMITED Company Number: Registered office: 5th Floor, 179 Tottenham Court Road, London W1T 7NZ Principal trading address: Carnaby House, 1 Marlborough Court, London W1F 7EE Nature of Business: Provision of advertising Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Office Holder Number: Date of Appointment: 11 March 016 For further information please contact Peter Frost on , or by at peter.frost@hazlewoods.co.uk (506484) Name of Company: MEDICAL ASSOCIATES LIMITED Company Number: Registered office: 9 Rodney Way, Guildford, Surrey GU1 NY Nature of Business: Medical Practice Elizabeth Arakapiotis, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Alternative contact for enquiries on proceedings: Elizabeth Office Holder Number: Date of Appointment: 15 March 016 (50666) Company Number: Name of Company: MODEO LIMITED Nature of Business: IT consultancy Registered office: Artisans House, 7 Queensbridge, Northampton, NN4 7BF Principal trading address: 0 St Georges Drive, Victoria, London, SW1V 4BN Gavin Bates,(IP No. 8983) and Gary Steven Pettit,(IP No. 9066) both of PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Further details contact: Jamie Cochrane jamiecochrane@pbcbusinessrecovery.co.uk, Tel: Date of Appointment: 14 March 016 (506477) Name of Company: MPM PROPERTIES (VFS) LIMITED Company Number: Nature of Business: Property Development Registered office: Salisbury House, Station Road, Cambridge, CB1 LA Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth Leicestershire, LE17 5FB Office Holder Numbers: 991 and 95. Date of Appointment: 16 March 016 (50648) Company Number: Name of Company: MULBURY HOMES (DIDSBURY) LIMITED Nature of Business: Development of building projects Registered office: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Principal trading address: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Steve Markey,(IP No. 1491) and Andrew Poxon,(IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey recovery@leonardcurtis.co.uk Tel: Date of Appointment: 11 March 016 (506475) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

64 Company Number: Name of Company: NOVATION CAPITAL LIMITED Nature of Business: Offshore Insurance Services Registered office: 1 Cages Way, Melton Park, Woodbridge, IP1 1TE Principal trading address: 1 Cages Way, Melton Park, Woodbridge, IP1 1TE Andrew Anderson Kelsall,(IP No ) and Lee Anthony Green,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk. Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Date of Appointment: 16 March 016 (506481) Company Number: Name of Company: ONCALL MEDICAL SUPPLIES LTD Nature of Business: Other human health activities Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 15 Victoria Road, Exmouth, Devon, EX8 1DL David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. Further details contact: Daniel Jeeves, Tel: , daniel@kirks.co.uk Date of Appointment: 15 March 016 (506474) Name of Company: ORION INSULATION AND CONSTRUCTION SERVICES LIMITED Company Number: Registered office: C/o Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Principal trading address: Grange Business Park, Babraham Road, Fulbourn, Cambridge CB1 5HR Nature of Business: Domestic and Commercial Insulation Contractors Simon David Chandler and Rebecca Jane Dacre, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Telephone number: Alternative person to contact with enquiries about the case: Melissa Reardon Office Holder Numbers: 0088 and Date of Appointment: 11 March 016 (506476) Company Number: Name of Company: PACKSTONE LIMITED Nature of Business: Holding company ' Voluntary Liquidation Registered office: Mount Pleasant, Boylestone, Ashbourne, Derbyshire, DE6 5AB Principal trading address: Finch Close, Lenton Lane, Nottingham, NG7 NN Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: Date of Appointment: 18 March 016 Further information about this case is available from Justin Brown at the offices of MB Insolvency on or at justinbrown@mb-i.co.uk. (50596) Name of Company: PARKHILL FINANCIAL MANAGEMENT LIMITED Company Number: Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 49 Grimsdyke Crescent, Barnet, Hertfordshire EN5 4AQ Nature of Business: Accounting Services Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Office Holder Number: Date of Appointment: 15 March 016 Kelly Levelle, tel , kellylevelle@insolveplus.com (506491) Name of Company: PETER ALBERRY LIMITED Company Number: Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire, SN11 8RH Nature of Business: Consultant & expert witness-extraction of oil & gas Voluntary Liquidation Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: , steve.elliott@monahans.co.uk Office Holder Number: Date of Appointment: 11 March 016 (506486) Name of Company: P & NB LIMITED Company Number: Registered office: 30 Pickard Crescent, Richmond, Sheffield S13 8EY Principal trading address: 30 Pickard Crescent, Richmond, Sheffield S13 8EY Nature of Business: Management Services Christopher Brown and Emma Legdon, both of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU, tel , advice@hartshaw.co.uk Office Holder Numbers: 8973 and Date of Appointment: 18 March 016 (506485) Company Number: Name of Company: PHARMVET LIMITED Nature of Business: Veterinary Services Registered office: 4 King Square, Bridgwater, Somerset TA6 3YF Principal trading address: Trixhayes Farm, Sanctuary Lane, Woodbury, Exeter EX5 1EU Michael Richard Berry,(IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: Date of Appointment: 18 March 016 (506483) Name of Company: PLAN CONSULTANTS LIMITED Company Number: Nature of Business: Engineering Consultancy Registered office: 76 Reading Road, Wokingham, Berkshire, RG41 1EL Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth Leicestershire, LE17 5FB Office Holder Numbers: 991 and 95. Date of Appointment: 17 March 016 (506480) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

65 Company Number: Name of Company: PLAN CZ LIMITED Nature of Business: Management consultancy activities other than financial management ' Voluntary Liquidation Registered office: 88 Nayland Court, Market Place, Romford RM1 3EF Principal trading address: 88 Nayland Court, Market Place, Romford RM1 3EF Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL Office Holder Numbers: 9090 and Date of Appointment: 16 March 016 Further information about this case is available from Emma Fisher at the offices of Herron Fisher on or at (506118) Company Number: Name of Company: POLARIS CONTRACT CONSULTANTS LTD Nature of Business: Engineering related consulting Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: High Oaks, Westlands Green, Little Hadham, Ware, Hertfordshire, SG11 AG Michael William Young,(IP No ) and Peter Nicholas Wastell,(IP No ) both of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact: The Joint Liquidators, Date of Appointment: 17 March 016 (506665) Company Number: Name of Company: PRIME PROPERTY (EDINBURGH) LIMITED Nature of Business: Buying and selling of own real estate Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Claire Chadwick, Date of Appointment: 15 March 016 (506494) Company Number: Name of Company: QQQ SEL LIMITED Trading Name: SE QQQ LImited Previous Name of Company: Salisbury Electricals Limited Nature of Business: Electrical Design, Installation & Maintenance Registered office: c/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: Berwick Courtyard, Berwick St Leonard, Salisbury, SP3 5UA Peter Hall,(IP No. 3966) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Katie Young, (IP No. 1587) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. For further details contact: Katie Young Tel: Fax: , Alternative contact: Kevin Beech, Date of Appointment: 11 March 016 (50649) Name of Company: R P SECURITY LIMITED Company Number: Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: 16 High Street, Manea, March, Cambridgeshire, PE15 0JA Nature of Business: Security Consultancy Voluntary Liquidation Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: , steve.elliott@monahans.co.uk Office Holder Number: Date of Appointment: 14 March 016 (506488) Company Number: Name of Company: R.S.M. DEVELOPMENTS (SOUTH EAST) LIMITED Nature of Business: Construction Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 6 Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TX David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Saadia Khan, Tel: , saadia.khan@moorestephens.com, Ref: RSM. Date of Appointment: 17 March 016 (506706) Company Number: Name of Company: RADIOLOGY CONSULTANTS LIMITED Nature of Business: Specialist Medical Practice Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 7-9 The Avenue, Eastbourne, East Sussex, BN1 3YA Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou,(IP No. 9096) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Date of Appointment: 10 March 016 (506487) Name of Company: RENNISON & SONS CONSTRUCTION LIMITED Company Number: Trading name/style: Rennison & Sons Construction Limited Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB Principal trading address: Ives Farm, Legram Lane, Marton Cum Grafton, York YO51 9PS Nature of Business: Construction of Domestic Building John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB. T: Office Holder Numbers: 9591 and Date of Appointment: 9 March 016 (506473) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

66 Company Number: Name of Company: RICHBOROUGH ESTATES (NORTON CANES) LIMITED Nature of Business: Property Developers Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Steve Markey,(IP No. 1491) and Conrad A Beighton,(IP No. 9556) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Further details contact: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Joshua Daly Date of Appointment: 10 March 016 (506495) Company Number: Name of Company: SCIPRO LTD Nature of Business: Other professional, scientific and technical activities (not including environmental consultancy or quantity surveying) Registered office: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD Principal trading address: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD Elliot Harry Green,(IP No. 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. Further details contact: Elliot Harry Green, contact@ouryclark.com or Tel: Alternative contact: Daniel Salmon. Date of Appointment: 11 March 016 (506499) Company Number: Name of Company: RICHBOROUGH ESTATES (SANDBACH) LIMITED Previous Name of Company: Ensco 791 Limited Nature of Business: Property Developers Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Steve Markey,(IP No. 1491) and C A Beighton,(IP No. 9556) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Contact Details: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Joshua Daly Date of Appointment: 10 March 016 (506489) Company Number: Name of Company: SAMPIN CONSULTING LTD Nature of Business: Business and Domestic Software Development Registered office: 1 Argyle Road, Ilford, Essex, IG1 3BH Principal trading address: 1 Argyle Road, Ilford, Essex, IG1 3BH Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. For further details contact: Madhav Vibhakar mvibhakar@platinum-rs.com Tel: Date of Appointment: 15 March 016 (506478) Company Number: Name of Company: SCALAGILITY LIMITED Nature of Business: Software Development Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 13B Vanbrugh Hill, London SE3 7UE Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, Spring Close, Lutterworth, Leicestershire, LE17 4DD. For further details contact: Steven Ford, steve@spford.co.uk, Tel: Date of Appointment: 17 March 016 (506498) Company Number: Name of Company: SNOWDENAD LIMITED Nature of Business: Management Consultancy Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 55 Foxleys, Carpenders Park, Watford, WD19 5DE Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone number Date of Appointment: 14 March 016 (506496) Company Number: Name of Company: SOCO (EDINBURGH) LIMITED Nature of Business: Buying and selling of own real estate Registered office: Ground Floor, 30 City Road, London EC1Y AB Principal trading address: Ground Floor, 30 City Road, London EC1Y AB Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Date of Appointment: 15 March 016 (506493) Company Number: Name of Company: SOS WORLDWIDE,INC. LIMITED Previous Name of Company: SOS Business Solutions Ltd Nature of Business: Commercial Property Agents Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway Date of Appointment: 15 March 016 (506497) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

67 Company Number: Name of Company: STRUCTURAL ERECTING SERVICE LIMITED Nature of Business: General Construction and Civil Engineering Registered office: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Principal trading address: 4 Meadow Court, Littleport, Ely, Cambridgeshire, CB6 1JW Joylan Sunnassee,(IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. For further details contact: Ingyin Myint insolvency@bbkca.com Tel: Date of Appointment: 17 March 016 (506490) Name of Company: SYNERGIE BUSINESS LIMITED Company Number: Trading Name: Synergie Business Limited Registered office: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG Principal trading address: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG Nature of Business: Business Consultants Simon Robert Haskew and Neil Frank Vinnicombe, Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ Office Holder Numbers: and Date of Appointment: 10 March 016 Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Caroline Priest by at caroline.priest@begbies-traynor.com or by telephone on (506507) Name of Company: TANDIME LIMITED Company Number: Registered office: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE Principal trading address: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE Nature of Business: Computer Consultancy Activities Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD. Telephone number: Alternative person to contact with enquiries about the case: Scott Bebbington Tel no Office Holder Number: Date of Appointment: 10 March 016 (506500) Company Number: Name of Company: TAYLOR GORDON & CO. LIMITED Nature of Business: Recruitment business Registered office: Stonemead House, 95 London Road, Croydon, CR0 RF Principal trading address: Stonemead House, 95 London Road, Croydon, CR0 RF Christopher David Stevens,(IP No ) and Colin Ian Vickers,(IP No. 8953) both of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT. The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com Date of Appointment: 11 March 016 (506501) Company Number: Name of Company: TECHNICAL AUDIT LIMITED Nature of Business: Other education not elsewhere classified Registered office: Leonard House, First Floor, 5-7 Newman Road, Bromley, Kent, BR1 1RJ Principal trading address: N/A Brian Johnson,(IP No. 988) and Abigail Jones,(IP No. 1090) both of Fisher Partners, Acre House, William Road, London NW1 3ER. Further Details: Tel: , fisherp@hwfisher.co.uk. Alternative contact: Mark Gishen Tel: Date of Appointment: 15 March 016 (506516) Company Number: Name of Company: THE ASSEMBLY NETWORK LIMITED Nature of Business: Advertising Agency Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: The Assembly House, 6 Elder Street, London E1 6BT Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway. Date of Appointment: 14 March 016 (506404) Company Number: Name of Company: THE GILES DOCUMENT LABORATORY LIMITED Nature of Business: Forensic document examination Registered office: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS Principal trading address: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 153) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. For further details contact: The Joint Liquidators, Tel: Alternative contact: Debbie Convery (Manager), debbie.convery@myersclark.co.uk. Date of Appointment: 15 March 016 (506588) Company Number: Name of Company: THOUGHTBREAK LIMITED Nature of Business: Information Technology & Computer Services Registered office: Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH Principal trading address: PO Box 195, 0 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL Michael Finch,(IP No. 967) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. For further details contact: Pieris Lysandrou, pieris.lysandrou@moorestephens.com, Tel: , Ref: W85556 Date of Appointment: 14 March 016 (506513) Name of Company: TIP TOP PRODUCTIONS LIMITED Company Number: Registered office: West Park House, 7-9 Wilkinson Avenue, Blackpool FY3 9XG Principal trading address: Blackpool Tower, Bank Hey Street, Blackpool, Lancashire FY1 4BJ Nature of Business: Artistic and Literary Creation ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

68 Rosalind Mary Hilton, of Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire FY1 3PB, tel , Office Holder Number: Date of Appointment: 8 March 016 (506504) Company Number: Name of Company: TIPAREA LIMITED Nature of Business: Holding company Registered office: Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW Principal trading address: Montrose House, Petersham Road, Richmond, TW10 7AD Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS. For further details contact: The Liquidator, insolvency@thomaswestcottbri.co.uk, Tel: , Fax: Date of Appointment: 16 March 016 (50651) Company Number: Name of Company: TNUI ENGINEERING HOLDINGS LIMITED Nature of Business: Machining Registered office: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU Principal trading address: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU 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 Date of Appointment: 14 March 016 (506515) Company Number: Name of Company: TORTUGA LIMITED Previous Name of Company: D.J. & S. Morris Limited Nature of Business: Activities of households as employers of domestic personnel Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: 19 Pitt Place, Church Street, Epsom, Surrey, KT17 4PY Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy, Tel: or alex.bellamy@bm-advisory.com Date of Appointment: 16 March 016 (506551) Company Number: Name of Company: TOWEREGION LIMITED Nature of Business: Construction of commercial buildings Registered office: Ground Floor Office Suite, 6 Sylvan Court, Basildon, Essex SS15 6TU Principal trading address: Fays Harvest, Mill Lane, Fobbing, Essex SS17 9HP 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 the Joint Liquidators, CP.Brentwood@frpadvisory.com Date of Appointment: 09 March 016 (506666) Name of Company: TRI-LINE CAPITAL LTD Company Number: Registered office: Laurel House, 173 Chorley New Road, Bolton BL1 4QZ Principal trading address: Unit 13a Dunscar Business Park, Blackburn Road, Bolton BL7 9PQ Nature of Business: Property Services Simon Robert Haskew and Neil Frank Vinnicombe, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. Office Holder Numbers: and Date of Appointment: 11 March 016 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on (506540) Company Number: Name of Company: TSS PROPERTIES LIMITED Nature of Business: Property Investment and Landlord Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ Principal trading address: 481 Anlaby Road, Kingston upon Hull, HU3 6DT Joylan Sunnassee,(IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. For further details contact: Giulia Paini, insolvency@bbka.com Tel: Date of Appointment: 16 March 016 (506535) Company Number: 0793 Name of Company: UTTERLY FORKED LIMITED Nature of Business: IT consultancy activities Registered office: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY Principal trading address: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY Linda Farish,(IP No. 9054) of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG and Emily Thompson,(IP No ) of RMT, Gosforth Park Avenue, Newcastle, NE1 8EG. Further details contact: Vanessa Ferguson, Vanessa.Ferguson@r-m-t.co.uk, Tel: Date of Appointment: 18 March 016 (506707) Company Number: Name of Company: VENTKIT LIMITED Nature of Business: Computer consultancy Registered office: 6 Worton Way, Isleworth, TW7 4AT Principal trading address: 6 Worton Way, Isleworth, TW7 4AT Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 18 March 016 (50654) Company Number: Name of Company: VENTURE NET CONSULTANCY LTD Nature of Business: Computer Consultancy Registered office: 40 Swaby Road, London, SW18 3RA Principal trading address: 40 Swaby Road, London, SW18 3RA Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

69 Date of Appointment: 18 March 016 (506537) Company Number: Name of Company: WARREN CONSULTING LTD Nature of Business: Computer consultancy Registered office: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ Principal trading address: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Tel: Date of Appointment: 18 March 016 (506544) Company Number: Name of Company: WARREN STREET LIMITED Nature of Business: Development of building projects Registered office: Mill House, 8 Mill Street, London, SE1 BA Principal trading address: Mill House, 8 Mill Street, London, SE1 BA Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR. For further details contact the Liquidator at robert@gallaghers.co.uk Tel: Alternative contact: Philip Norvell pn@gallaghers.co.uk Date of Appointment: 18 March 016 (506538) Company Number: Name of Company: WMC ACTUARIAL SOLUTIONS LIMITED Previous Name of Company: WMW Actuarial Solutions Limited Nature of Business: Other business support activities ' Voluntary Liquidation Registered office: Hyland Mews 1 High Street Clifton Bristol BS8 YF Principal trading address: 1 High Street, Clifton, Bristol, BS8 YF 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: 8 March 016 Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. (506173) Name of Company: WOOLARD TRADING LIMITED Company Number: Registered office: Third Floor, 111 Charterhouse Street, London, EC1M 6AW Principal trading address: Oakview Cottages, Upper Green Road, Shipbourne, Kent, TN11 9PQ Nature of Business: IT Consultancy Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London N0 0RA, tel Office Holder Number: Date of Appointment: 16 March 016 Alternative contact for enquiries on proceedings, Peter Charalambous. (506543) Company Number: Name of Company: WASSERNIXE LIMITED Nature of Business: Information technology consultancy activities Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE (formerly) 88 Boundary Road, Hove, East Sussex, BN3 7GA Principal trading address: Pakyns Manor, Albourne Road, Hurstpierpoint, West Sussex, BN6 9ET John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 955) both of Begbies Traynor, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made Sara Page by at brighton@begbies-traynor.com or by telephone on Date of Appointment: 11 March 016 (506545) Name of Company: WS ESTATES LTD Company Number: Registered office: Harbourside House, 4-5 The Grove, Bristol BS1 4QZ Principal trading address: 41 Milsom Street, Bath BA1 1DN Nature of Business: Property Development and Letting Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. Office Holder Numbers: and Date of Appointment: 11 March 016 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on (506534) Company Number: Name of Company: WEST COAST COMMISSIONING SERVICES LIMITED Nature of Business: Electrical installation ' Voluntary Liquidation Registered office: 105 City Road Haverfordwest SA61 RR Principal trading address: 105 City Road Haverfordwest SA61 RR 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: 14 March 016 Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. (506149) Company Number: Name of Company: XEWT LIMITED Previous Name of Company: Empire World Trade Limited Nature of Business: Wholesale of fruit and vegetables ' Voluntary Liquidation Registered office: Salisbury House, Station Road, Cambridge CB1 LA Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge CB1 LA Office Holder Numbers: 8366 and Date of Appointment: 1 March 016 Further information about this case is available from Thomas O Keeffe at the offices of PEM on or at tokeefe@pem.co.uk. (5060) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

70 Company Number: Name of Company: XMJ SOLUTIONS LIMITED Nature of Business: Management Consultancy Activities ' Voluntary Liquidation Registered office: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT Principal trading address: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT David Antony Willis and Martyn James Pullin of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX Office Holder Numbers: 9180 and Date of Appointment: 1 March 016 Further information about this case is available from Libby Roberts at the offices of BWC on (506139) FINAL MEETINGS AID MANAGEMENT SOLUTIONS LIMITED (Company Number ) Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Starveacre, Dalwood, Axminster, Devon, EX13 7HH Nature of Business: Specialist advisors to the oil and gas industry NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the company will be held at Monahans, 384 Newport Street, Swindon, SN1 3DR on 0th May 016 at am, for the purpose of receiving an account showing how the winding-up has been conducted and the Company s property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the INSOLVENCY ACT A 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. Proxies to be used at the meeting should be lodged at 38-4 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 4th September 014 Office Holder: Steve Elliott (11110), Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: Steve Elliott MIPA, Liquidator 15 March 016 (506636) BABYSHAMBLES TOURING LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 1 Bedford Square, London WC1B 3HH Nature of Business: Live musical performances & merchandising NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 016 at am, for the purpose of having a final account laid before the Members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at either of the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 1.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413) Liquidator (appointed 30 January 013) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com Anthony Hyams, Liquidator 18 March 016 (50689) BEE PROPERTIES (PRESTON) LIMITED (Company Number ) Registered office: Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Principal trading address: Green Lane Farm, Catforth, Preston, PR4 0HT Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 16 May 016 at am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 6 March 015 Office Holder details: Steve Markey, (IP No. 1491) and Mark Colman, (IP No. 971) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA For further details contact: Steve Markey, recovery@leonardcurtis.co.uk. Tel: Steve Markey, Joint Liquidator 17 March 016 (506650) BIGGLEBONK LIMITED (Company Number ) Registered office: Satago Cottage, 360a Brighton Road, Croydon CR 6AL Principal trading address: 3 Challacombe, Furzton, Milton Keynes MK4 1DP Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Satago Cottage, 360a Brighton Road, Croydon CR 6AL on 7 May 016 at am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Company's property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at Satago Cottage, 360a Brighton Road, Croydon CR 6AL no later than 1 noon on the business day preceding the date of the meeting. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL. Date of Appointment: 3 October 013. Further information about this case is available from the offices of Herron Fisher on or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Dated 1 March 016 (506147) BLOOMFIELD BUSINESS SERVICES LIMITED (Company Number ) Registered office: 30A Elm Hill, Norwich, NR3 1HG Principal trading address: 9 Queen Street, Great Yarmouth, Norfolk, NR30 QP Peter Anthony Johnson appointed liquidator 11 March CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

71 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 11:00 am on Friday 0 May 016 at the office of Johnson Holmes & Co, 30A Elm Hill, Norwich, Norfolk, NR3 1HG, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and for him to receive his release as Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy or proxies to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the Meeting must be lodged with the Liquidator at 30A Elm Hill, Norwich, NR3 1HG no later than 1.00 noon on the business day before the meeting. For further information contact Peter Johnson (IP no 5774), tel , peterjohson@johnsonholmes.co.uk or Derek Everitt on info@johnsonholmes.co.uk PA Johnson FCA FABRP, Liquidator 15 March 016 (506648) BRAITRIM DIRECT LIMITED (Company Number ) BAITRIM PACKAGING (U.K.) LIMITED (Company Number ) METROMAIN LIMITED (Company Number ) PLASTIFORM LIMITED (Company Number ) Registered office: All: 1 More London Place, London, SE1 AF Principal trading address: All: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies were held at 1 More London Place, London, SE1 AF on 11 January 016 at am, am, am and am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings 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 meetings. Date of appointment: 0 November 014. Office Holder details: Samantha Jane Keen, (IP No. 950) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 AF For further details contact: Joint Liquidators, Tel: Alternative contact: Sophie Hyde, shyde1@uk.ey.com Samantha Jane Keen, Joint Liquidator 1 March 016 (506644) CEYLON CONSULTANCY LTD (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Principal trading address: 30 Churchfields Road, Beckenham, BR3 4QW Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 18 May 016 at am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 18 March 016 Office Holder details: Steve Markey, (IP No. 1491) and Martin Maloney, (IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, recovery@leonardcurtis.co.uk Tel: Steve Markey, Joint Liquidator 17 March 016 (507037) JAMES TOWNSEND & SONS LIMITED (Company Number ) Registered office: Buckland House, 1 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR Principal trading address: Musgrave House, Western Way, Exeter, EX1 AB Notice is hereby given pursuant of section 94 of the INSOLVENCY ACT 1986 that a final meeting of members of the above company will be held at am on 5th April 016 at Neville & Co, Buckland House, 1 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR for the following purpose: 1. Receiving an account of the liquidator s acts and dealings and of the conduct of the winding up during the preceding year.. That the Liquidators release be granted A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy holder need not be a member of the company. Proxies must be lodged at Neville and Co, 1 Buckland House, 1 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR by 1.00 noon on nd April 016. Further information is available from Joanne Miller on telephone number or joanne@nevilleco.co.uk Lisa Thomas (IP Number: 9704), Liquidator 16 March 016 (506643) LOGIN LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 364 Hempstead Road, Watford, Hertfordshire, WD17 4NA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 9 April 016 at am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 8 May 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW For further details contact: Millie Baker, milliebaker@clarkebell.com. Tel: +44 (0161) John Paul Bell, Liquidator 17 March 016 (50669) MANAGEMENT ALCHEMY LIMITED (Company Number ) Registered office: 3-33 Watling Street, Canterbury, Kent, CT1 AN Principal trading address: (Formerly) Topcliffe, Burton Row, Brent Knoll, Highbridge, Somerset, TA9 4BX Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of August Kent Limited, 3-33 Watling Street, Canterbury, Kent, CT1 AN on 9 April 016 at am. The meetings are called for the purpose of considering the following resolutions: That the Liquidator s final report and receipts and ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

72 payments account be approved; That the Liquidator be entitled to recover his disbursements (Category 1 and Category ) incurred in connection with the liquidation; That the Liquidator is authorised to destroy the Company s books, accounts and documents 1 months after the dissolution of the Company; That the Liquidator receives his release. A proxy form, to enable a member to vote, must be lodged at the Liquidator s office, Augusta Kent Limited,3-33 Watling Street, Canterbury, Kent CT1 AN (alternative contact is Philip Moore, not later than 1.00 noon on 8 April 016. A proxy form may be posted or sent by fax to Date of appointment: 18 May 015 Office Holder details: Andrew Hawksworth, (IP No. 958) of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN Andrew Hawksworth, Liquidator 18 March 016 (506651) MODULARUK BUILDING SYSTEMS LIMITED (Company Number ) ACCSYS HOLDINGS LIMITED (Company Number ) Registered office: CarltonWorks Ossington Road Carlton-on-Trent Newark Nottinghamshire NG3 6NT 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, Cornwall Court, 19 Cornwall Street, Glasgow, G 7EQ on 6 April 016 commencing at 10.00am 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 5 April 016. Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G 7EQ. Date of Appointment: 3 July 015. Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers on Timothy Gerard Walsh and Karen Lesley Dukes, Joint Liquidators (50679) NORTH WEST FORGINGS LIMITED (Company Number ) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ Principal trading address: Unit F, Nasmyth Business Park, James Nasmyth Way, Eccles M30 0SN 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 17 May 016 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 must be returned to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ before 1.00 noon on the business day prior to the meeting. Date of appointment: 1 January 015. Office Holder details: Darren Brookes, (IP No. 0997) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Darren Brookes, Darrenb@milnerboardman.co.uk, Tel: Case Administrator: Anna Rayson, annar@milnerboardman.co.uk. Darren Brookes, Liquidator 18 March 016 (506645) PBCA ENGINEERING LIMITED (Company Number ) Registered office: 46 Vivian Avenue, Hendon Central, London, NW4 3XP Principal trading address: Flat 4, Woodside House, Woodside, Wimbledon, London, SW19 7QN 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 46 Vivian Avenue, Hendon, London NW4 3XP on 6 April 016 at 10am, 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 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 Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP by 1 noon on 5 April 016 in order that the member be entitled to vote. Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Appointment: 5 June 015. Further information about this case is available from the offices of Sinclair Harris on Jonathan Sinclair, Liquidator (507150) R S G (HOLDINGS) LIMITED (Company Number ) Registered office: Bedford House, 60 Chorley New Road, Bolton BL1 4DA Principal trading address: Bedford House, 60 Chorley New Road, Bolton BL1 4DA Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Meeting of the Members of the above named Company will be held at the offices of Ideal Corporate Solutions Limited, Third Floor St Georges House, St Georges Road, Bolton BL1 DD on 3 May 016 at am, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the 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 Ideal Corporate Solutions Limited, Third Floor St Georges House, St Georges Road, Bolton BL1 DD no later than 1.00 noon of the business day before the Meeting. Date of Appointment: 5 March 015. For further details contact: Lucy Duckworth, Tel: Andrew Rosler, Liquidator 04 March 016 (506634) RAVENSGATE (DEEPCUT) LIMITED (Company Number ) Trading name/style: Ravensgate (Deepcut) Limited Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB Principal trading address: 8 The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HJ Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB on 5 September 016 at am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the company s property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidator s names and address: J W Butler and A J Nichols, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO6 6RB. T: , Office holder numbers: 9591 and Date of appointment: 6 January 016 John Butler, Joint Liquidator 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

73 3 March 016 (506655) RAYCOM MANAGEMENT LIMITED (Company Number ) Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG Principal trading address: 1 Pebworth Close, Alkrington, Middleton, Manchester M4 1QH Notice is hereby given that a final meeting of the members of Raycom Management Ltd will be held at am on 18 May 016. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator s final receipts and payments account be approved; That the liquidator be released and discharged and that the books and records of the Company be destroyed twelve months after the final meeting. Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 18 September 015. Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG For further details contact: Diane Kinder, diane@philmoreandco.com, Tel: Jonathan Paul Philmore, Liquidator 18 March 016 (506656) REIGHTON SERVICES LIMITED (Company Number ) Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG Principal trading address: 17 Reighton Road, London E4 8SQ Notice is hereby given that a final meeting of the members of the above named Company will be held at am on 17 May 016. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator s final receipts and payments account be approved; That the liquidator be released and discharged and that the books and records of the Company be destroyed twelve months after the final meeting. Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 18 September 015. Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG For further details contact: Diane Kinder, diane@philmoreandco.com, Tel: Jonathan Paul Philmore, Liquidator 18 March 016 (506653) SHD DEVELOPMENTS LTD (Company Number ) Registered office: 38-4 Newport Street, Swindon, Wiltshire SN1 3DR Principal trading address: The Finches, Baydon Road, Baydon, Marlborough SN8 XA Nature of Business Property Development NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the company will be held at Monahans, 38-4 Newport Street, Swindon, SN1 3DR on 0th May 016 at am, for the purpose of receiving an account showing how the winding-up has been conducted and the Company s property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the INSOLVENCY ACT A 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. Proxies to be used at the meeting should be lodged at 38-4 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 3 June 015 Office Holder: Steve Elliott (11110), Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: Steve Elliott, Liquidator 15 March 016 (506649) THINKSTORYMEDIA LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: 34 Gerridge Court, Gerridge Street, London SE1 7QF The Company was placed into members' voluntary liquidation on 8 August 015 when Phillip Anthony Roberts (IP No 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 9 April 016, at am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. ) To approve that the books and records of the company be destroyed 1 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 1.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk Phillip Anthony Roberts, Liquidator Dated March 016 (506151) TOTAL BATTERY MANAGEMENT LIMITED (Company Number ) Registered office: c/o RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF Principal trading address: Tall Trees, Middleton Road, Oswestry, Shropshire, SY11 LH Nature of business: Sale of motor vehicle parts and accessories NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B 5AF on 9 April 016 at 10.30am, for the purpose of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

74 receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173()(d) of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF, no later than 1 noon on the preceding business day. Correspondence address & contact details of case manager: Chris Lewis, , RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF Name, address & contact details of Joint Liquidators: Primary Office Holder: Guy Mander, Appointed: 0 May 015, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF, , IP Number: 8845 Joint Office Holder: Diana Frangou, Appointed: 0 May 015, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF, , IP Number: 9559 Dated: 1 March 016 (504980) NOTICES TO CREDITORS HEATHFIELD SQUARE LIMITED (Company Number ) Registered office: Mill House, 8 Mill Street, London SE1 BA Principal trading address: Mill House, 8 Mill Street, London SE1 BA I, Robert Stephen Palmer of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR give notice that on 18 March 016 was appointed Liquidator by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 30 April 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 Robert Stephen Palmer of PO Box 698, nd Floor, Titchfield House, Tabernacle Street, London, ECA 4RR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer,(IP No ) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR. For further details contact: The Liquidator, robert@gallaghers.co.uk, Tel: Alternative contact: Philip Norvell, pn@gallaghers.co.uk Robert Stephen Palmer, Liquidator 17 March 016 (50658) 1ST CENTURY COX LTD AND IN THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 In accordance with Rule 4.106, I Christopher David Horner of Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD give notice that on 16 March 016 I was appointed as Liquidator of 1st Century Cox Ltd. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 June 016 to send in their names, their addresses and descriptions, full particulars of their debts or claims, to the undersigned, Christopher David Horner of Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Christopher David Horner, Liquidator 16 March 016 (506533) 994 ELECTRICAL LIMITED (Company Number ) Registered office: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE Principal trading address: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 14 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 April 016, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 17 March 016 (506536) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) A A ORTHOPAEDICS LIMITED (Company Number ) Registered office: 8a The Hundred, Romsey, Hampshire SO51 8BW Principal trading address: 8a The Hundred, Romsey, Hampshire SO51 8BW Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Medical Practice NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 April 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Dom Chapman RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson Appointed: 11 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9317 Joint Office Holder: Alexander Kinninmonth Appointed: 11 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: March 016 (506578) ADAM GARDEN CENTRE LIMITED (Company Number ) Registered office: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL Principal trading address: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL In accordance with Rule 4.106A, we, Lee De ath and Simon Lowes (IP Nos and 9194) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 14 March 016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 5 April 016 to send in their 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

75 full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Simon Lowes,(IP No. 9194) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. For further details contact: Julian Purser on Tel: Lee De ath, Joint Liquidator 14 March 016 (506539) AFFORDABLE SOLAR ENERGY (INSTALLATIONS) LTD (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD Principal trading address: The Limes, Colchester Road, Elmstead, Colchester, Essex CP7 7DZ In accordance with Rule 4.106A, we, Lee De ath and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 11 March 016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before April 016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. For further details contact: Julian Purser, Tel: Lee De'ath and Richard Toone, Joint Liquidators 17 March 016 (506667) AID TO MANAGEMENT SOLUTIONS LIMITED (Company Number ) Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Starveacre, Dalwood, Axminster, Devon, EX13 7HH Nature of Business: Specialist advisors to the oil and gas industry NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-4 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 14 March 016. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-4 Newport Street, Swindon SN1 3DR, by 18 April 016. Notice is also given that the Liquidator intends to make distribution to Creditors who have submitted claims by 18 April 016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 1 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on or at steve.elliott@monahans.co.uk. Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: (IP No.: 11110), Date of appointment: 14 March 016. Steve Elliott, Liquidator 14 March 016 (50655) ALL5IVE LIMITED (Company Number ) Registered office: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY Principal trading address: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY We, Steven John Parker and Trevor Binyon both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA give notice that we were appointed Joint Liquidators of the above named Company on 16 March 016 by a resolution of members. Pursuant to Rule 4.18A of the Insolvency Rules 1986, Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 5 April 016 to prove their debts by sending to the undersigned Steven John Parker of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA 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. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 16 March 016 Office Holder details: Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. For further details contact: Sam Knight, sam.knight@opuslip.com, Tel: Steven John Parker, Joint Liquidator 17 March 016 (50657) ANNIE MAC PRESENTS LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 4th Floor, International House, Queen s Road, Brighton, East Sussex, BN1 3XE Notice is hereby given that the creditors are required, on or before 1 April 016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 10 March 016 Office Holder details: Lee Michael De'ath,(IP No. 9316) and Elias Paourou,(IP No. 9096) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Lee De'ath, Joint Liquidator 18 March 016 (506531) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

76 AURORA RED LTD (Company Number ) Registered office: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ Principal trading address: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 15 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (50653) BEMBRIDGE LIMITED In Members Voluntary Liquidation (Company Number ) And In The Matter Of The Insolvency Act 1986 Lisa Alford and Chris Parkman of, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint Liquidators of the above named Company, by the members on 15th March 016. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 15th May 016 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. lisa@purnells.co.uk, Tel: , Fax: This Notice is purely formal. All known Creditors have been, or will be paid in Full. Lisa Alford MABRP, MIPA and Chris Parkman BSC HONS, MABRP, MIPA, ACCA, Joint Liquidators 18 March 016 (506546) BEN EVANS & SON (T.V. & HI-FI) LIMITED (Company Number ) Registered office: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA Principal trading address: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA 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 10 June 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 Joint Liquidators at 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. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 11 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Helen Whitehouse and Simon Thomas Barriball, Joint Liquidators (506438) BEVERLEY ENGINEERING SERVICES LIMITED (Company Number 03085) Registered office: c/o Kingsbridge Corporate Solutions Ltd, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, 30 George Street, Hull, HU1 3ES Notice is hereby given that creditors of the Company are required, on or before 19 April 016 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 c/o Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. 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. Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge, sarah.burge@kingsbridgecs.com, Tel: Sarah Louise Burge, Liquidator 17 March 016 (50654) BLACKGLADE LIMITED (Company Number ) Previous Name of Company: BM Advisory (South) Limited Registered office: 8 St. John Street, London, EC1M 4JN Principal trading address: 8 St. John Street, London, EC1M 4JN Notice is hereby given that the creditors of the Company are required, on or before 9 April 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 Mark Supperstone or Simon Harris of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. Further details contact: Claire Chadwick. claire.chadwick@resolvegroupuk.com. Tel: Mark Supperstone, Joint Liquidator 16 March 016 (506530) BLUNDELLS DAY NURSERY LIMITED (Company Number ) Registered office: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW Principal trading address: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 NU, was appointed Liquidator of the above named Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Philip Beck, Liquidator 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

77 18 March 016 (506541) BOARDROOM DIALOGUE LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA Principal trading address: Burwood, 158 Hanging Hill Lane, Brentwood, Essex CM13 HE Nature of Business: Consultancy Services Notice is hereby given that the Creditors of the above named company are required, on or before 8 April 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 Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA, the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency to the effect that all of the Company s debts will be paid in full, together with statutory interest, within twelve months of the commencement of the liquidation. Stephen Powell, IP number: 9561, and Gordon Johnston, IP number: 8616, Joint Liquidators of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Date of Appointment: 10 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 10 March 016 (50651) BPM NORTH EAST LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, George Street, Hull, HU1 3AJ Notice is hereby given that creditors of the Company are required, on or before 19 April 016 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 Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. 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: 18 March 016. Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge, sarah.burge@kingsbridgecs.com, Tel: Sarah Louise Burge, Liquidator 1 March 016 (50650) BREEZE AIR CONDITIONING LIMITED (Company Number ) Registered office: 7 Trinity Road, Rayleigh, Essex SS6 8QD Principal trading address: 7 Trinity Road, Rayleigh, Essex SS6 8QD Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 March 016 are required, on or before 19 May 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 Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Darren Wilson,(IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. For further details contact: Darren Wilson, darren@dkfinsolvency.com. Darren Wilson, Liquidator 18 March 016 (50653) BURLEY GATE CLINIC LTD (Company Number ) Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: The Animal Eye Clinic, Marlbrook, Leominster HR6 0PH In accordance with Rule 4.106, I David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH give notice that on 1st March 016 I was appointed Liquidator of Burley Gate Clinic Ltd 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 18th April 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 David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Dated: 1st March 016 Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH. Date of Appointment: 1 March 016. Further information about this case is available from the offices of Janes on David Neil Hughes, Liquidator (50615) BURT PROPERTIES LIMITED (Company Number ) Registered office: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Principal trading address: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Notice is hereby given that the Creditors of the Company are required, on or before 19 April 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from 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 March 016 Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact Michael Colin John Sanders mick.sanders@mhllp.co.uk Tel: Alternative contact: Nick Nicola nick.nicola@mhllp.co.uk Tel: Michael Colin John Sanders, Joint Liquidator 15 March 016 (50656) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

78 CALDERBROOK JUTE CO. LIMITED (Company Number ) Registered office: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ Principal trading address: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ Notice is hereby given that Antony Denham and Sarah Long of DL Partnership (UK) LLP, DLP House, 46 Prescott Street, Halifax, HX1 QW were appointed Joint Liquidators of the above company on 18 March 016. Creditors are required to send their names and addresses and particulars of their claims to the Joint Liquidators on or before April 016 and if so required, by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full but if a creditor considers it has a claim against the company he should send in his claim forthwith. Office Holder details: Antony Denham,(IP No. 9613) and Sarah Long, (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW. For further details contact: The Joint Liquidators, advice@dlpartnership.co.uk Sarah Long, Joint Liquidator 18 March 016 (5065) CANFORD BLUE LTD (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 5 Square Rigger Row, London, SW11 3TZ Notice is hereby given that the creditors are required, on or before 1 April 016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 10 March 016 Office Holder details: Lee De'ath,(IP No. 9316) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ and Terry Evans,(IP No. 6416) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Lee De ath, Joint Liquidator 18 March 016 (50659) CANOVER LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: 14 Burlington Road, Bristol, Avon, BS6 6TL Notice is hereby given that creditors of the Company are required, on or before 1 April 016 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 Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. 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 March 016 Office Holder details: Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. For further details contact: Sarah Louise Burge on sarah.burge@kingsbridgecs.com or tel: Sarah Lousie Burge, Liquidator 18 March 016 (506514) CAROUGES CONSULTING SOLUTIONS LTD (Company Number ) Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: Flat 1 Newstead House, 57A Liverpool Road, London, N1 0RT Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 NU, was appointed Liquidator of the above named Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Philip Beck, Liquidator 0 March 016 (506519) CARRP AIR SERVICES LTD (Company Number ) Registered office: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Principal trading address: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution 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 Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 13 April 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 distribution or any other distribution declared before their debt is 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: 14 March 016 Office Holder details: Steve Markey,(IP No. 1491) and Sean Williams, (IP No. 1170) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Emma Edgar Steve Markey, Joint Liquidator 1 March 016 (506518) CFI SOLUTIONS LIMITED (Company Number ) Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 35 Ballards Lane, London N3 1XW Date of Liquidation: 14 March 016 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 14 April 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 Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London N0 0RA, the Liquidator of the said 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

79 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. This notice is purely formal, as all agreed creditors have been, or will be, paid in full. Kikis Kallis, Liquidator, FCCA FABRP (IP No ). Date of Appointment: 14 March 016. Alternative contact: Alexia Phlora, telephone: Kikis Kallis, Liquidator 14 March 016 (50658) CHART AMWELL LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given that the creditors of the Company are required, on or before 9 April 016 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Mark Supperstone, Joint Liquidator 17 March 016 (506585) CHARTCRAFT LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Magnum House, 133 Half Moon Lane, London SE4 9JY) Principal trading address: (former) 34 Orme Road, Kingston upon Thames, London KT1 3SA NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 19th day of April 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 Number 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: 1 March 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. Phillip Anthony Roberts, Liquidator Dated 1 March 016 (506165) CHERAVIEW LIMITED (Company Number ) Registered office: King Street House, 15 Upper King Street, Norwich, NR3 1RB Principal trading address: 6 High Street, Watton, Norfolk,IP5 6AW Notice is hereby given that creditors of the Company are required, on or before 13 April 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, 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: 07 March 016 Office Holder details: Lee Anthony Green,(IP No ) and Andrew Anderson Kelsall,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. For further details contact: The Joint Liquidators, Tel: Alternative contact: Sebastian Hall Lee Anthony Green, Joint Liquidator 17 March 016 (506517) CLICK RESEARCH LIMITED (Company Number ) Registered office: 14 Despard Road, London, N19 5NW Principal trading address: 14 Despard Road, London, N19 5NW Date of Liquidation: 11 March 016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 19 April 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 Constantinos Pedhiou of CKP Insolvency, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Constantinos Pedhiou, (IP No ), Liquidator Date of appointment: 11 March 016 Alternative contact: mail@ckpinsolvency.co.uk, Telephone: Constantinos Pedhiou, Liquidator 11 March 016 (506586) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) COAST COSMETIC CLINIC LTD (Company Number ) Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Hillview, Chapel Lane, Curdridge, Southampton, SO3 BB Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 14 April 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

80 Correspondence address & contact details of case manager Dom Chapman RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson Appointed: 10 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9317 Joint Office Holder: Alexander Kinninmonth Appointed: 10 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: March 016 (506575) COCOSIS LTD (Company Number ) Registered office: Vane Cottage, Ballards Lane, Oxted, Surrey, RH8 0SN Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required, on or before 30 April 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 Brian Johnson and Abigail Jones both of Fisher Partners, William Road, London NW1 3ER 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 have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Brian Johnson,(IP No. 988) 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 or tel: Alternative contact: Mark Gishen on tel: Brian Johnson, Joint Liquidator 18 March 016 (506583) COLCHESTER PROPERTIES LIMITED (Company Number 0538) Registered office: Rectory Road, Colchester, Wivenhoe, Colchester CO7 9ES to be changed to Two Snowhill, Birmingham B4 6GA NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 685) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 18 March 016. The Liquidators give notice pursuant to Rule 4.18(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 15 April 016. The Liquidators also give notice under the provision of Rule 4.18(A) (6) that they intend to make a final distribution to creditors who have submitted claims by 15 April 016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on or at Ann.Moore@bdo.co.uk. Christopher Kim Rayment, Joint Liquidator Dated 1 March 016 (506105) CROSBY CRANES LIMITED (Company Number ) Registered office: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF Principal trading address: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF Notice is hereby given that the creditors of the above named Company are required, on or before 0 April 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 the undersigned Kerry Pearson and Andrew Little of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 March 016. Office Holder details: Kerry Pearson,(IP No ) of Tait Walker LLP, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little,(IP No ) of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. For further details contact the Joint Liquidators on Tel: , insolvency@rowlandsaccountants.co.uk Kerry Pearson and Andrew Little, Joint Liquidators 17 March 016 (50665) CUSTOM LIVING LIMITED (Company Number ) Registered office: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD Principal trading address: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD Notice is hereby given that the Creditors of the above-named Company are required, on or before 15 April 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 at 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 March 016 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. For further details contact: Alisdair James Findlay info@findlayjames.co.uk Tel: Alisdair J Findlay, Liquidator 17 March 016 (506748) D MELLING & SONS LIMITED (Company Number ) Previous Name of Company: Mellings Garage Limited Registered office: Unit Ferry Road Office Park, Riversway, Preston, Lancashire, PR YH Principal trading address: Westcott Garage, 361 Croston Road, Farington Moss, Leyland, PR6 6PN The Company was placed into members voluntary liquidation on 10 March 016 and on the same date Lila Thomas and David Robert Acland both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the abovenamed Company are required on or before 18 April 016 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, Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU the 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

81 Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator are 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. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Lila Thomas,(IP No ) and David Robert Acland,(IP No ) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jessica Leeming by at jessica.leeming@begbiestraynor.com or by telephone on L Thomas, Joint Liquidator 18 March 016 (506558) DAVE MORRIS LIMITED (Company Number ) Registered office: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF Principal trading address: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (506563) DAVID LE CONSULTING LIMITED (Company Number ) Registered office: 10th Floor, K&B Accountancy Group, London, E14 5AA Principal trading address: 10th Floor, K&B Accountancy Group, London, E14 5AA In accordance with Rule 4.106A, I, E Walls of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 16 March 016 I was appointed Joint Liquidator along with Wayne Harrison, of David Le Consulting Limited by a resolution of its members. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 31 May 016 to send in their 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, E Walls and W Harrison of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU the Joint Liquidators of the said Company and, if so required by notice in writing from the said 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. Office Holder details: E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. For further details contact: E. Walls, insolvency@ksagroup.co.uk Tel: Alternative contact: J Eastham, Tel: E Walls, Joint Liquidator 18 March 016 (506786) DEALRED LIMITED (Company Number ) Registered office: 63 Manor Park Road, West Wickham, Kent, BR4 0JY Principal trading address: 63 Manor Park Road, West Wickham, Kent, BR4 0JY Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 NU, was appointed Liquidator of the above named Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Philip Beck, Liquidator 18 March 016 (506556) DEDICATED STRUCTURED NETWORKS LIMITED (Company Number ) Registered office: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Principal trading address: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution 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 Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 0 April 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 distribution or any other distribution declared before their debt is 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: 09 March 016 Office Holder details: Steve Markey,(IP No. 1491) and Mark Colman, (IP No. 971) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton. Steve Markey and Mark Colman, Joint Liquidators 17 March 016 (506561) DELTASKY LIMITED (Company Number ) Registered office: Golder Baqa, Ground Floor, 1 Baker's Row, London EC1R 3DB Principal trading address: Flat 418 Schrier, Ropeworks Building, 1 Arboretum Place, Barking, Essex IG11 7GU Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 April 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 Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL, the 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. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

82 Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL. Date of Appointment: 18 March 016. Further information about this case is available from Laura Devine at the offices of Herron Fisher on or at Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Dated 18 March 016 (506111) DIVERSION ENTERPRISES LIMITED (Company Number ) Registered office: Flat 68 Vandon Court, Petty France, London, SW1H 9HF Principal trading address: Flat 68 Vandon Court, Petty France, London, SW1H 9HF Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (506554) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) DORSET SPINES LIMITED (Company Number ) Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Gulliver House, Church Lane, Charlton Marshall, Blandford Forum, Dorset DT11 9NX Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 18 April 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Dom Chapman RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson Appointed: 04 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9317 Joint Office Holder: Alexander Kinninmonth Appointed: 04 March 016 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: March 016 (50657) DOUG SKEHAN CARDIOLOGY LIMITED (Company Number ) Registered office: Granville Hall, Granville Road, Leicester LE1 7RU Principal trading address: Granville Hall, Granville Road, Leicester LE1 7RU NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 9 April 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 D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by his 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 or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 March 016 Office Holder details: David John Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN. in the event of any questions regarding the above please contact David John Watchorn on D J Watchorn, Liquidator 18 March 016 (506560) DRPETE INC LIMITED (Company Number ) Registered office: 64 Southwark Bridge Road, London, SE1 OAS Principal trading address: Manchester Square, London, Wl U 3PT Date of Liquidation: 15 March 016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 April 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 Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis, (IP No ), Liquidator Date of appointment: 15 March 016 Alternative contact: Alexia Phlora, alexia@kallis.co.uk, Telephone: Elizabeth Arakapiotis, Liquidator 15 March 016 (506553) DULAIS DEVELOPMENTS LIMITED (Company Number ) Registered office: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL Principal trading address: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL 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 9 June 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 Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

83 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: 10 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (50607) EPISTELLAR LIMITED (Company Number ) Registered office: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR Principal trading address: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 19 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 0 March 016 (506555) ERW CONSULTING LIMITED In Members Voluntary Liquidation (Company Number ) Registered office: Sunny Acres, Oldhill Wood, Studham, Dunstable LU6 NE Principal trading address: Sunny Acres, Oldhill Wood, Studham, Dunstable LU6 NE and in the Matter of the Insolvency Act 1986 In accordance with Rule of the INSOLVENCY RULES 1986, I, Robert Day (IP No. 914) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 18 March 016 I was appointed Liquidator of ERW Consulting Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 May 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 Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: , mail@robertday.biz) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day, Liquidator 1 March 016 (506564) EWTH LIMITED (Company Number ) Previous Name of Company: Empire World Trade Holdings Limited Registered office: Salisbury House, Station Road, Cambridge CB1 LA 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 May 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 Joint Liquidators at PEM, Salisbury House, Station Road, Cambridge CB1 LA and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. 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: 1 March 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 (50611) EXCELEZ CONSULTING LIMITED (Company Number ) Registered office: c/o MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Flat, Lyon House, 53 Riding House Street, London, W1W 7ED Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 6 April 016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.18A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 6 April 016. 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 or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 684) both of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. For further details contact the Joint Liquidators on , forum@mbicoakley.co.uk Alternative contact: Mark Easto Michael Bowell, Joint Liquidator 14 March 016 (506570) EXIMIUS CONSULTING LIMITED (Company Number ) Registered office: 3 Ringmer Avenue, London SW6 5LP Principal trading address: 3 Ringmer Avenue, London SW6 5LP Date of Liquidation: 16 March 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 April 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 Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London N0 0RA, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal, as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis, Liquidator, (IP No ). Date of Appointment: 16 March 016. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, telephone: Elizabeth Arakapiotis 16 March 016 (506565) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

84 FAIRHAVEN CONSULTANCY LIMITED (Company Number ) Trading Name: Fairhaven Consultancy Limited Registered office: 9 Heyes Lane, Alderley Edge, Cheshire, SK9 7LA Principal trading address: 9 Heyes Lane, Alderley Edge, Cheshire, SK9 7LA Nature of Business: Training Consultancy NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 31 May 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 Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for organisational reasons. Paul Boyle, IP No , Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ, Tel: Alternative person to contact with enquiries about the case: Julian Moules 16 March 016 (50656) FISHER LANE FARM LIMITED (Company Number ) Trading Name: The Farm Studio Registered office: 5 St Ives Street, London, SW3 ND Principal trading address: The Farm Studio, Fisher Lane, Chiddingford, Godalming, Surrey, GU8 4TB I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed liquidator of the above named Company on 15 March 016. NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 3 April 016, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator s name: Stephen John Evans (Insolvency Practitioner Number 8759), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , office@antonybatty.com Office contact: Shazia Khan Stephen John Evans, Liquidator 15 March 016 (506559) FLOOR CONSULTING LIMITED IN MEMBERS VOLUNTARY LIQUIDATION (Company Number ) Registered office: The Long Barn, South Winchester Golf Course Pitt, Winchester, Hampshire SO 5QX Principal trading address: The Long Bam South Winchester Golf Course, Winchester, Hampshire, SO 5QX Nature of Business: Business and Management Consultancy NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 4 April 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Marcus Tout, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson (IP Number: 9317), RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Appointed: 14 March 016. Joint Office Holder: Alexander Kinninmonth (IP Number 9019), RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: Appointed: 14 March 016. (506747) GASTECKA LIMITED (Company Number ) Registered office: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ Principal trading address: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 13 March 016 Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (506573) GHUMANS LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 1 Beeston Road, Sale M3 5AQ In accordance with Rule of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 14 March 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 8 April 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 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. Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk, March 016 (506571) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

85 GOLDEN FIVE LIMITED (Company Number ) Registered office: Third Floor, Chiswick Gate, Chiswick High Road, W4 5RT Principal trading address: Third Floor, Chiswick Gate, Chiswick High Road, W4 5RT Date of Liquidation: 15 March 016 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 15 April 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 Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London N0 0RA, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal, as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis, Liquidator, (IP No ). Date of Appointment: 15 March 016. Alternative contact: Alexia Phlora, telephone: Elizabeth Arakapiotis, Liquidator 15 March 016 (506871) GREEN CORAL INVESTMENTS LTD (Company Number ) Registered office: Palace Road, Bromley, Kent BR1 3JU Principal trading address: Palace Road, Bromley, Kent BR1 3JU 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 30 June 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 Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP 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: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: March 016. Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com. John Edmund Paylor, Liquidator (506) GREENDOT LIMITED (Company Number ) Registered office: 15 St Albans Avenue, London, W4 5JU Principal trading address: 15 St Albans Avenue, London, W4 5JU The Company was placed into Member's Voluntary Liquidation on 16 March 016 and is able to pay all its known creditors in full. Pursuant to Rule 4.18A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is April 016. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. After April 016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. 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 by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. For further information contact: Kelly Walford, kellyw@frostbr.co.uk, Telephone: Jeremy Charles Frost FABRP MIPA IP No: 9091 Joint Liquidator - Appointed on 16 March 016 Date: 16 March 016 (504956) GREENTECH INTERNATIONAL LIMITED (Company Number ) Registered office: 3 Hardwick Court, Longthorpe, Peterborough PE3 9PW Principal trading address: Boongate, Fengate, Peterborough PE1 5PA NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 6 April 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 G S Wolloff, Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR the liquidator of the said Company, and, if so required by notice in writing from me, by their solicitors or personally, are 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. Date of Appointment: 15 March 016 Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. For further details contact: G S Wolloff, Tel: G S Wolloff, Liquidator 15 March 016 (506566) GUTENBERG MANAGEMENT LIMITED (Company Number ) Registered office: 6th Floor, Charles House, Finchley Road, London, NW3 5JJ Principal trading address: 6th Floor, Charles House, Finchley Road, London, NW3 5JJ Nature of Business: Management consultants NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 30 April 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 Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Company's members. 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: March 016. Further information about this case is available from Andrew Walker at the offices of CG & Co on Dated March 016 Jonathan E Avery-Gee and Stephen L Conn, Joint Liquidators (50619) HALMORE LIMITED (Company Number ) Registered office: Pear Tree Cottage, Halmore, Berkeley, Gloucestershire GL13 9HL Principal trading address: Pear Tree Cottage, Halmore, Berkeley, Gloucestershire GL13 9HL NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 9 April 016 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 Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

86 company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts 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: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP No 8935), Liquidator, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: , peter.frost@hazlewoods.co.uk. Date of Appointment: 10 March 016. (50655) HANBURY PROPERTIES LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 17 Northgate, Chichester, West Sussex, PO19 1BE 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 19 April 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: 11 March 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 cheryl.richards@portbfs.co.uk Michael Robert Fortune, Joint Liquidator 11 March 016 (506574) HARSHI CONSULTANTS LIMITED (Company Number ) Registered office: The Long Lodge, Kingston Road, Wimbledon, London, SW19 NW Principal trading address: 6 Mallard Court, Rickmansworth, WD3 1SB Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 NU, was appointed Liquidator of the above named Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Philip Beck, Liquidator 0 March 016 (506568) HLF TECHNICAL LIMITED (Company Number ) Registered office: 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 April 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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT 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: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 1 March 016. Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on or at philippa.smith@walshtaylor.co.uk Kate Elizabeth Breese, Liquidator (506797) HUDDERSFIELD MEDICAL SERVICES LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Oaklands Heath Centre, Huddersfield Road, Holmfirth, HD9 3TP I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed liquidator of the above named Company on 18 March 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 18 April 016 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Further details contact: Jonathan Paul Philmore, Tel: or enquiries@philmoreandco.com Jonathan Paul Philmore, Liquidator 18 March 016 (506557) I.E. TAXGUARD LIMITED (Company Number ) Registered office: Klarity House, 41 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE 6LR Principal trading address: 41 Commerce Road, Peterborough, PE 6LR NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 5 April 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 G S Wolloff of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR 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 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. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. For further details contact: Graham Stuart Wolloff on tel: G S Wolloff, Liquidator 14 March 016 (506577) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

87 IRIS MEDICAL LIMITED (Company Number ) Registered office: 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Derne Lodge, 15 Western Avenue, Poole, Dorset BH13 7AL Nature of Business: Medical Practice Notice is hereby given that I, John P Fisher of 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, was appointed Liquidator of the above named Company on 10 March 016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 4 April 016, to send their names and addresses with particulars of their debts or claims to John P Fisher, of 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. 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. John P Fisher (IP Number 940) Liquidator of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN. E- mail address wn@parkinsbooth.co.uk; Telephone Number March 016 (506576) J JANJUA EMPLOYMENT LAW CONSULTANCY LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Flat 1, 16 Hatherley Grove, London W 5RB Notice is hereby given that the creditors of the above-named Company are invited to prove their debts. Any person claiming to be a creditor of the above-named Company and wishing to recover his debt in whole or in part should submit the claim in writing to the Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Forms of proof of debt can be obtained on application during normal business hours to the liquidator at the address above or The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Ninos Koumettou, IP number: 0040, Liquidator, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone number: Alternative contact for enquiries on proceedings: Sanna Khwaja 14 March 016 (506569) JAYSAM DEVELOPMENTS LIMITED (Company Number ) Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Notice is hereby given that the creditors of the Company are required, on or before 0 April 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 Mark Supperstone and Simon Harris, of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact the Joint Liquidators at evelyn.sanchez@resolvegroupuk.com Tel: Alternative contact: Evelyn Sanchez Mark Supperstone, Joint Liquidator 15 March 016 (506584) JAYSAM DEVELOPMENTS STANMORE LIMITED (Company Number ) Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Notice is hereby given that the creditors of the Company are required, on or before 0 April 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 Mark Supperstone and Simon Harris, of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact the Joint Liquidators at evelyn.sanchez@resolvegroupuk.com Tel: Alternative contact: Evelyn Sanchez Mark Supperstone, Joint Liquidator 15 March 016 (506579) JOHN LEO LTD (Company Number ) Registered office: 90 Basevi Way, London, SE8 3JS Principal trading address: 90 Basevi Way, London, SE8 3JS Philip Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 NU, was appointed Liquidator of the above named Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Philip Beck, Liquidator 0 March 016 (506580) JOINT VENTURE RECRUITMENT SERVICES LTD (Company Number ) Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Flat 1, Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 AW Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 March 016 are required, on or before 14 April 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 Michael William Young of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ 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: Michael William Young,(IP No ) and Peter Nicholas Wastell,(IP No ) both of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact the Joint Liquidators at cp.stalbans@frpadvisory.com ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

88 Michael William Young, Joint Liquidator 18 March 016 (506593) KATE HARPER MARKETING LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 9 London Street, Reading, Berkshire, RG1 4SJ We, Matthew John Waghorn and John Arthur Kirkpatrick of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire RG1 4SJ give notice that we were appointed Joint Liquidators of the above named Company on 15 March 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 April 016 to prove their debts by sending to the undersigned Matthew John Waghorn of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ 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 joint liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Matthew John Waghorn,(IP No ) and John Arthur Kirkpatrick,(IP No. 0030) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. Further information can be obtained by contacting Sean Cox at E- mail: sean.cox@wilkinskennedy.com or on Tel: Matthew John Waghorn, Joint Liquidator 17 March 016 (506590) KESTUR LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 7 Chasemore House, Dawes Road, Fulham, London, SW6 7RH Notice is hereby given that Creditors of the above named Company are required, on or before 15 April 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 Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon on tel: Alternative contact: Matthew Galloway Alan Simon, Liquidator 18 March 016 (506581) KEYSPAN (U.K.) (Company Number ) Previous Name of Company: Keyspan (U.K.) Limited (until 4/03/005), Alnery No. 176 Limited (until 6/0/1998) Registered office: 1-3 Strand, London WCN 5EH Principal trading address: 1-3 Strand, London WCN 5EH (in Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 0 April 016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 0 April 016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 941 and 8719) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 14 March 016. Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) or at James.bryan@kpmg.co.uk. John David Thomas Milsom and Allan Watson Graham, Joint Liquidators Dated: March 016 (506155) KILBROGAN CONSULTING LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD 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 April 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 1 Westferry Circus, Canary Wharf, London E14 4HD 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. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 18 March 016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Stephen Goderski, Liquidator (5068) KJ CONTRACTORS LTD (Company Number ) Registered office: Avondale House, 6 Uxbridge Road, Pinner, Middlesex, HA5 4HS Principal trading address: 30 Beaconsfield Road, N11 3AB Notice is hereby given that the Creditors of the above named Company are required on or before 8 April 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 Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Date of Appointment: 14 March CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

89 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: Richard Cacho, Tel: Alternative contact: Rhys Calder Richard Cacho, Liquidator 1 March 016 (506589) LEAK HOUSE LIMITED (Company Number ) Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 44 Bellmount Wood Avenue, Watford WD17 3BW Date of Liquidation: 18 March 016 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 18 April 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 Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London N0 0RA, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal, as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis, Liquidator, (IP No ). Date of Appointment: 18 March 016. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, telephone: Elizabeth Arakapiotis, Liquidator 18 March 016 (50659) LEISHMAN BUILDERS LIMITED (Company Number ) Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 8DF Principal trading address: Davette, Ashford Lane, Dorney, Windsor, SL4 6QU Notice is hereby given that the Creditors of the above named Company are required, on or before 13 April 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 Joanne Wright of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 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: 14 March 016 Office Holder details: Emma Bower,(IP No ) and Joanne Wright, (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. The Joint Liquidators can be contacted by Tel: Alternative contact: Emma Finch. Emma Bower and Joanne Wright, Joint Liquidators 16 March 016 (50668) LEV LIMITED (Company Number ) Registered office: Winchester House Deane Gate Avenue Taunton Somerset TA1 UH Principal trading address: Unit 9G Lambourn Business Park Lambourn Hungerford RG17 7RU NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 1 June 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 Timothy Alexander Close of Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH, 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. Office Holder Details: Timothy Alexander Close (IP number 803) of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH. Date of Appointment: 1 March 016. Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on case code: LEVPOST or at proyal@milsted-langdon.co.uk. Timothy Alexander Close, Liquidator (506180) LIFETIME SOLUTIONS LIMITED (Company Number ) Trading Name: Lifetime Solutions Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: 111/113 High Street, Evesham WR11 4XP 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 30 April 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 The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN 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: This is a solvent liquidation and all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 15 March 016. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave, Liquidator (506178) LIGERO PROJECT SERVICES LTD (Company Number ) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 49 Wickford House, Wickford Street, London, E1 4HW Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 13 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (506830) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

90 LINSELL ELECTRICAL SERVICES LTD (Company Number ) Registered office: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Principal trading address: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Notice is hereby given that creditors of the Company are required, on or before 15 April 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. If so required by notice in writing from the Joint Liquidators, 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: 16 March 016. Office Holder details: Andrew Anderson Kelsall,(IP No ) and Lee Anthony Green,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk or Lee Green, lee.green@larking-gowen.co.uk. Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Andrew Anderson Kelsall, Joint Liquidator 17 March 016 (506618) LML CONSULTANCY LTD (Company Number ) Registered office: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Principal trading address: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Notice is hereby given that the creditors of the above named Company are required on or before 6 April 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 L A Short of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London, EC1A 9PT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, by is 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 or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Liam Alexander Short,(IP No ) and Graham Stuart Wolloff,(IP No. 8879) both of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT. In event of any questions regarding the above please contact Liam Alexander Short on G S Wolloff, Joint Liquidator 15 March 016 (506613) LONGMEX LIMITED (Company Number ) Registered office: St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE Principal trading address: Wellington House, 4-6 St Johns Road, Waterloo, Liverpool, L 9QG Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution 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 Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 0 April 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 distribution or any other distribution declared before their debt is 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: 09 March 016 Office Holder details: Steve Markey,(IP No. 1491) and Martin Maloney,(IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton Steve Markey, Joint Liquidator 09 March 016 (50687) LYMING COMPUTER SOLUTIONS LIMITED (Company Number ) Registered office: 36 Tyndall Court, Commerce Road, Lynch Wood, Peterboroguh, PE 6LR Principal trading address: Three Chimneys, 8 Peterborough Road, Castor, Peterborough, PE5 7AX NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 June 016 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson, Liquidator 15 March 016 (50660) MANORVIEW PROPERTIES LTD (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given that the creditors of the Company are required, on or before 9 April 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 Mark Supperstone or Simon Harris, of One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick claire.chadwick@resolvegroupuk.com, Tel: Mark Supperstone, Joint Liquidator 17 March 016 (506615) MARK CARDY LIMITED (Company Number ) Registered office: White Maund, Old Steine, Brighton BN1 1NH Principal trading address: Ground Floor, 3 Montpelier Crescent, Brighton BN1 3JF 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

91 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 0 May 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 Joint Liquidators at White Maund, Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 1085 and 893) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment: 4 March 016. Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund, Joint Liquidators (506130) MARMALADE SANDWICHES LIMITED (Company Number ) Registered office: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG Principal trading address: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG The Company was placed into Member's Voluntary Liquidation on 15 March 016 and is able to pay all its known creditors in full. Pursuant to Rule 4.18A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 0 April 016. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ, the Joint Liquidator of the Company. After 0 April 016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. 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 by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. For further information contact: Kelly Walford, kellyw@frostbr.co.uk, Telephone: Jeremy Charles Frost FABRP MIPA IP No: 9091 Joint Liquidator - Appointed on 15 March 016 Date: 15 March 016 (504965) MARSHMOOR CONTRACTING LTD (Company Number ) Registered office: TML House, 1A The Anchorage, Gosport, Hampshire, PO1 1LY Principal trading address: The Beacon, Leaze Road, Marlborough, Wiltshire, SN8 1JU Notice is hereby given that the Creditors of the above named Company are required on or before 18 April 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 Nicholas Cusack and Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY 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 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Date of Appointment: 16 March 016. Office Holder details: Nicholas Cusack,(IP No ) and Richard Cacho,(IP No. 1101) both of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact the Joint Liquidators on Alternative contact: Grace Jones Nicholas Cusack, Joint Liquidator 17 March 016 (5066) MECOM GROUP LIMITED (Company Number ) Previous Name of Company: DMWSL 456 PLC On 17 March 016 the above-named company, which traded as other business support service activities not elsewhere classified and whose registered office is at Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR, was placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its 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 company of 100 pence in the pound within the period of months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 5 April 016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on Dated: March 016 Timothy Gerard Walsh, Joint Liquidator (505514) MEDIANEUTRAL STUDIOS LIMITED (Company Number ) Registered office: 5th Floor, 179 Tottenham Court Road, London W1T 7NZ Principal trading address: Carnaby House, 1 Marlborough Court, London W1F 7EE NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 11 April 016 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 Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts 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: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP No 8935), Liquidator, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Tel: , peter.frost@hazlewoods.co.uk. Date of Appointment: 11 March 016. (506616) MEDICAL ASSOCIATES LIMITED (Company Number ) Registered office: 9 Rodney Way, Guildford, Surrey GU1 NY Date of Liquidation: 15 March 016 Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 15 April 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 Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London N0 0RA, the Liquidator of the said ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

92 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. This notice is purely formal, as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis, Liquidator, (IP No ). Date of Appointment: 15 March 016. Alternative contact: Alexia Phlora, telephone: Elizabeth Arakapiotis, Liquidator 15 March 016 (50663) MODEO LIMITED (Company Number ) Registered office: Artisans House, 7 Queensbridge, Northampton, NN4 7BF Principal trading address: 0 St Georges Drive, Victoria, London, SW1V 4BN We, Gavin Geoffrey Bates and Gary Steven Pettit both of PBC Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP give notice that we were appointed Joint Liquidators of the above named Company on 14 March 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 April 016 to prove their debts by sending to the undersigned Gavin Geoffrey Bates of PBC Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP 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 Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Gavin Bates,(IP No. 8983) and Gary Steven Pettit,(IP No. 9066) both of PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Further details contact: Jamie Cochrane jamiecochrane@pbcbusinessrecovery.co.uk, Tel: Gavin Geoffrey Bates, Joint Liquidator 18 March 016 (50661) MPM PROPERTIES (VFS) LIMITED (Company Number ) Registered office: Salisbury House, Station Road, Cambridge C81 LA Principal trading address: 1 Station Court Great Shelfbrd Cambridge CB 5NE Nature of business: Property Development Type of liquidation: Members Voluntary Liquidation We, Martin Richard Buttriss (IP No. 991) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Richard Frank Simms (IP No. 95) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 16 March 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 6 May 016 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom 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. Contact person: Maria Navratilova, Telephone no , e- mail address: rnnavratilova@fasimms.com This notice is purely formal and all known Creditors have been or will be paid in full. Martin Richard Buttriss, Joint Liquidator 16 March 016 (50661) MULBURY HOMES (DIDSBURY) LIMITED (Company Number ) Registered office: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Principal trading address: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution 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 Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than April 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 distribution or any other distribution declared before their debt is 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: 11 March 016 Office Holder details: Steve Markey,(IP No. 1491) and Andrew Poxon,(IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Steve Markey recovery@leonardcurtis.co.uk Tel: Alternative contact: Lauren Fitton Steve Markey, Joint Liquidator 11 March 016 (506606) ONCALL MEDICAL SUPPLIES LTD (Company Number ) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 15 Victoria Road, Exmouth, Devon, EX8 1DL On 15 March 016 the above named company was placed into Members Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 April 016 to send in their full names, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder details: David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT. Further details contact: Daniel Jeeves, Tel: , daniel@kirks.co.uk David G Kirk, Liquidator 17 March 016 (506611) 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

93 ORION INSULATION AND CONSTRUCTION SERVICES LIMITED (Company Number ) Registered office: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Principal trading address: Grange Business Park, Babraham Road, Fulbourn, Cambridge CB1 5HR Date of appointment: 11 March 016 Date by which Creditors must submit their claims: 0 April 016 Address to which Creditors must submit their claims: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF 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 members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Name, IP number, firm and address of Office Holder : Rebecca Jane Dacre (IP No ) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Telephone number: Alternative person to contact with enquiries about the case: Melissa Reardon (506614) P & NB LIMITED (Company Number ) Registered office: 30 Pickard Crescent, Richmond, Sheffield, S13 8EY Principal trading address: 30 Pickard Crescent, Richmond, Sheffield, S13 8EY Notice is hereby given that Creditors of the above named Company are required, on or before 9 April 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 me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973) and Emma Legdon (IP No ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 18 March 016. They may be contacted on or advice@hartshaw.co.uk Christopher Brown, Joint Liquidator 18 March 016 (506617) PACKSTONE LIMITED (Company Number ) Registered office: Mount Pleasant, Boylestone, Ashbourne, Derbyshire, DE6 5AB Principal trading address: Finch Close, Lenton Lane, Nottingham, NG7 NN 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 7 April 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 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ 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: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 18 March 016. 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 (50597) PARKHILL FINANCIAL MANAGEMENT LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 49 Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ Nature of Business: Accounting Services In accordance with Rule 4.106, I, Anthony Harry Hyams, give notice that on 15 March 016, I was appointed Liquidator of Parkhill Financial Management Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 16 June 016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 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: Kelly Levelle, kellylevelle@insolveplus.com Anthony Harry Hyams, FCCA Liquidator 18 March 016 (506749) PETER ALBERRY LIMITED (Company Number ) Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: 5 Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire, SN11 8RH Nature of Business: Consultant & expert witness-extraction of oil & gas NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-4 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 11 March 016. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-4 Newport Street, Swindon SN1 3DR, by 15 April 016. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 15 April 016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 1 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on or at steve.elliott@monahans.co.uk. Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: (IP No.: 11110), Date of appointment: 11 March 016. Steve Elliott, Liquidator 11 March 016 (506603) PHARMVET LIMITED (Company Number ) Registered office: 4 King Square, Bridgwater, Somerset TA6 3YF Principal trading address: Trixhayes Farm, Sanctuary Lane, Woodbury, Exeter EX5 1EU ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

94 Notice is given that Michael Richard Berry (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset TA6 3YF was appointed Liquidator of the above named Company following a general meeting on 8 March 016. The Liquidator gives notice pursuant to Rule 4.18A of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Maxwells, 4 King Square, Bridgwater, Somerset TA6 3YF by 30 April 016 the last date for proving. Notice is also given that the Liquidator intends to make a distribution to creditors who have submitted claims by 30 June 016; otherwise the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of six months from the commencement of the winding up. Office Holder details: Michael Richard Berry,(IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: Michael Richard Berry, Joint Liquidator 18 March 016 (506605) PLAN CONSULTANTS LIMITED (Company Number ) Registered office: 76 Reading Road, Wokingham, Berkshire RG41 1EL Principal trading address: 76 Reading Road, Wokingham, Berkshire RG41 1EL Nature of business: Engineering Consultancy Type of liquidation: Members Voluntary Liquidation We, Martin Richard Buttriss (IP No. 991) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Richard Frank Simms (IP No. 95) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 17 March 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 6 May 016 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom 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. Contact person: Charlene Haycock, Telephone no , e- mail address: chaycock@fasimms.com This notice is purely formal and all known Creditors have been or will be paid in full. Martin Richard Buttriss and Richard Frank Simms, Joint Liquidators 17 March 016 (506609) PLAN CZ LIMITED (Company Number ) Registered office: 88 Nayland Court, Market Place, Romford RM1 3EF Principal trading address: 88 Nayland Court, Market Place, Romford RM1 3EF Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 April 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 Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL, the 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. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL. Date of Appointment: 16 March 016. Further information about this case is available from Emma Fisher at the offices of Herron Fisher on or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron, Joint Liquidators Dated 18 March 016 (506119) POLARIS CONTRACT CONSULTANTS LTD (Company Number ) Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: High Oaks, Westlands Green, Little Hadham, Ware, Hertfordshire, SG11 AG Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 March 016 are required, on or before 14 April 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 Michael William Young of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ 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: Michael William Young,(IP No ) and Peter Nicholas Wastell,(IP No ) both of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact: The Joint Liquidators, cp.stalbans@frpadvisory.com Michael William Young, Joint Liquidator 18 March 016 (506961) PRIME PROPERTY (EDINBURGH) LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given that the creditors of the Company are required, on or before 9 April 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 Mark Supperstone or Simon Harris both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016. Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Claire Chadwick, claire.chadwick@resolvegroup.uk.com Mark Supperstone, Joint Liquidator 17 March 016 (506610) 94 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

95 QQQ SEL LIMITED (Company Number ) Trading Name: SE QQQ LImited Previous Name of Company: Salisbury Electricals Limited Registered office: c/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP (Formerly) 37 Commercial Road, Poole, Dorset, BH14 0HU Principal trading address: Berwick Courtyard, Berwick St Leonard, Salisbury, SP3 5UA Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 April 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 Katie Young of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP 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. Date of Appointment: 11 March 016 Office Holder details: Peter Hall,(IP No. 3966) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Katie Young,(IP No. 1587) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. For further details contact: Katie Young Tel: Fax: , katie@peterhall.org.uk. Alternative contact: Kevin Beech, kevin@peterhall.org.uk Katie Young, Joint Liquidator 18 March 016 (50664) R P SECURITY LIMITED (Company Number ) Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: 16 High Street, Manea, March, Cambridgshire, PE15 0JA Nature of Business: Security Consultancy NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-4 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 14 March 016. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-4 Newport Street, Swindon SN1 3DR, by 0 April 016. Notice is also given that the Liquidator intends to make distribution to Creditors who have submitted claims by 18 April 016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 1 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on or at steve.elliott@monahans.co.uk. Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, Tel: (IP No.: 11110), Date of appointment: 14 March 016. Steve Elliott, Liquidator 14 March 016 (50660) R.S.M. DEVELOPMENTS (SOUTH EAST) LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 6 Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TX I, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU give notice that on 17 March 016 I was appointed liquidator of the above named company by resolution of the members. Please note that this 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 the 9 April 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 David Elliott of Moore Stephens LLP, 1st Floor, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 9 April 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. Date of Appointment: 17 March 016. Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Saadia Khan, Tel: , saadia.khan@moorestephens.com, Ref: RSM. David Elliott, Liquidator 17 March 016 (506608) RADIOLOGY CONSULTANTS LIMITED (Company Number 07488) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 7-9 The Avenue, Eastbourne, East Sussex, BN1 3YA In accordance with Rule 4.106A, we, Lee De ath and Elias Paourou of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD give notice that on 10 March 016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 1 April 016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 10 March 016 Office Holder details: Lee De'ath,(IP No. 9316) and Elias Paourou,(IP No. 9096) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. For further details contact: Julian Purser, jpurser@cvr.global, Tel: L M De ath, Joint Liquidator 10 March 016 (506619) RICHBOROUGH ESTATES (NORTON CANES) LIMITED (Company Number ) Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final distribution 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 Joint Liquidators at eonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 15 April 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 distribution or any other distribution declared before their debt is 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: 10 March 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

96 Office Holder details: Steve Markey,(IP No. 1491) and Conrad Beighton,(IP No. 9556) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Further details contact: Steve Markey Tel: Alternative contact: Joshua Daly Steve Markey, Joint Liquidator 10 March 016 (506598) RICHBOROUGH ESTATES (SANDBACH) LIMITED (Company Number ) Previous Name of Company: Ensco 791 Limited Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution 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 Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 15 April 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 distribution or any other distribution declared before their debt is 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: 10 March 016 Office Holder details: Steve Markey,(IP No. 1491) and Conrad Beighton,(IP No. 9556) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Contact Details: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Joshua Daly Steve Markey, Joint Liquidator 10 March 016 (506597) ROY BARNES AGRICULTURAL CONTRACTORS LIMITED (Company Number ) Registered office: King Street House, 15 Upper King Street, Norwich, NR3 1RB Principal trading address: Frankwood Templewood Lane, High Kelling, Holt, NR5 6QR Notice is hereby given that creditors of the Company are required, on or before 13 April 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, 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: 09 March 016 Office Holder details: Lee Anthony Green,(IP No ) and Andrew Anderson Kelsall,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. For further details contact: The Joint Liquidators, Tel: Alternative contact: Sebastian Hall Lee Anthony Green, Joint Liquidator 17 March 016 (506601) SAMPIN CONSULTING LTD (Company Number ) Registered office: 1 Argyle Road, Ilford, Essex, IG1 3BH Principal trading address: 1 Argyle Road, Ilford, Essex, IG1 3BH I, Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS give notice that I was appointed liquidator of the above named Company on 15 March 016 by a resolution of members. Notice is hereby given that creditors of the Company which is being voluntarily wound up, are required, on or before 06 May 016 to prove their debts by sending Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. For further details contact: Madhav Vibhakar mvibhakar@platinum-rs.com Tel: Rishi Karia, Liquidator 18 March 016 (506604) SCALAGILITY LIMITED (Company Number ) Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 13B Vanbrugh Hill, London SE3 7UE Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 0 April 016 to prove their debts by sending to the undersigned Steven Peter Ford of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD 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: 17 March 016 Office Holder details: Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, Spring Close, Lutterworth, Leicestershire, LE17 4DD. For further details contact: Steven Ford, steve@spford.co.uk, Tel: Steven Peter Ford, Liquidator 17 March 016 (506599) SCIPRO LTD (Company Number ) Registered office: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD Principal trading address: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD In accordance with Rule 4.106A of The Insolvency Rules 1986, notice is hereby given that Elliot Harry Green of Oury Clark, Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG was appointed Liquidator of said company on 11 March 016. Creditors of the above company, which is being voluntarily wound up, are required to, on or before 19 April 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 Elliot Harry Green of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG or by contacting contact@ouryclark.com and, if so required by 96 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

97 notice in writing from the said Liquidator, are personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. Office Holder details: Elliot Harry Green,(IP No. 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. Further details contact: Elliot Harry Green, or Tel: Alternative contact: Daniel Salmon. Elliot Harry Green, Liquidator 17 March 016 (506607) SNOWDENAD LIMITED (Company Number ) Registered office: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP Principal trading address: 55 Foxleys, Carpenders Park, Watford, WD19 5DE Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 14 March 016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before April 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the company and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason they they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone number Robert Welby, Liquidator 18 March 016 (506591) SOCO (EDINBURGH) LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London EC1Y AB Principal trading address: Ground Floor, 30 City Road, London EC1Y AB Notice is hereby given that the Creditors of the above named Company are required, on or before 9 April 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 Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, Claire.chadwick@resolvegroupuk.com, Tel: Mark Supperstone and Simon Harris, Joint Liquidators 17 March 016 (506596) SOS WORLDWIDE,INC. LIMITED (Company Number ) Previous Name of Company: SOS Business Solutions Ltd Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY Notice is hereby given that Creditors of the above named Company, are required before 15 April 016 to send their names, addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016. Office Holder details: Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway Alan Simon, Liquidator 18 March 016 (506595) SYNERGIE BUSINESS LIMITED (Company Number ) Registered office: Vallis House, 57 Vallis Road, Frome, Somerset BA11 3EG Principal trading address: Vallis House, 57 Vallis Road, Frome, Somerset BA11 3EG The Company was placed into members voluntary liquidation on 10 March 016 when Simon Robert Haskew (IP Number: ) and Neil Frank Vinnicombe (IP Number: ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its 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 to make first and final distribution to creditors. Creditors of the Company are required, on or before 30 April 016, to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, 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 30 April 016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Caroline Priest by at caroline.priest@begbiestraynor.com or by telephone on Simon Haskew, Joint Liquidator 18 March 016 (506660) TANDIME LIMITED (Company Number ) Registered office: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE Principal trading address: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE Nature of Business: Computer Consultancy Activities ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

98 Notice is hereby given that the Creditors of the above named company are required, on or before 8 April 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 Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson, IP No , Liquidator of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD. Date of Appointment: 10 March 016. Telephone number: Alternative person to contact with enquiries about the case: Scott Bebbington (506663) TAYLOR GORDON & CO. LIMITED (Company Number ) Registered office: Stonemead House, 95 London Road, Croydon, CR0 RF Principal trading address: Stonemead House, 95 London Road, Croydon, CR0 RF Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 11 March 016 are required, on or before 11 May 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 Christopher David Stevens of FRP Advisory LLP, Suite nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT 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: Christopher David Stevens,(IP No ) and Colin Ian Vickers,(IP No. 8953) both of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT. The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com Christopher David Stevens, Joint Liquidator 11 March 016 (506594) TECHNICAL AUDIT LIMITED (Company Number ) Registered office: Leonard House, First Floor, 5-7 Newman Road, Bromley, Kent, BR1 1RJ Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required, on or before 30 April 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 Brian Johnson and Abigail Jones of Fisher Partners, Acre House, William Road, London NW1 3ER 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 have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: Brian Johnson,(IP No. 988) and Abigail Jones, (IP No. 1090) both of Fisher Partners, Acre House, William Road, London NW1 3ER. Further Details: Tel: , fisherp@hwfisher.co.uk. Alternative contact: Mark Gishen Tel: Brian Johnson, Joint Liquidator 15 March 016 (506664) THE ASSEMBLY NETWORK LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: The Assembly House, 6 Elder Street, London E1 6BT Notice is hereby given that the Creditors of the above named Company are required, on or before 15 April 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 Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 March 016 Office Holder details: Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway. Alan Simon, Liquidator 17 March 016 (506787) THE GILES DOCUMENT LABORATORY LIMITED (Company Number ) Registered office: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS Principal trading address: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS Notice is hereby given that the Creditors of the above named Company are required, on or before 15 April 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 J P Shaw of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts WD17 1DL the Joint Liquidator of the Company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 016 Office Holder details: James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 153) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. For further details contact: The Joint Liquidators, Tel: Alternative contact: Debbie Convery (Manager), debbie.convery@myersclark.co.uk. James Paul Shaw and Michael Goldstein, Joint Liquidators 17 March 016 (506567) THOUGHTBREAK LIMITED (Company Number ) Registered office: Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH Principal trading address: PO Box 195, 0 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH give notice that on 14 March 016 I was appointed liquidator of Thoughtbreak Limited by resolution of members. Please note that this 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 the 6 June 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 Michasel Finch of Suite 17, Building 6, Croxley Green 98 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

99 Business Park, Hatters Lane, Watford WD18 8YH the iquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 6 June 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. Date of Appointment: 14 March 016 Office Holder details: Michael Finch,(IP No ) of Wilkins Kennedy LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. For further details contact: Pieris Lysandrou, pieris.lysandrou@moorestephens.com, Tel: , Ref: W85556 Michael Finch, Liquidator 18 March 016 (506661) TIP TOP PRODUCTIONS LIMITED (Company Number ) Registered office: West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancs Principal trading address: Blackpool Tower, Bank Hey Street, Blackpool, Lancs, FY1 4BJ In Members Voluntary Liquidation Notice is hereby given that the creditors of the above-named company are required on or before 11 April 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 Rosalind Mary Hilton of Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire, FY1 3PB 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. For further details, please contact Sonya Brannigan on or by recover@adcrofthilton.co.uk. Rosalind Mary Hilton, Liquidator (IP Number 8604), 69 Church Street, Blackpool, Lancashire, FY1 3PB, Date of appointment: 8 March 016 Rosalind Mary Hilton, Liquidator 9 March 016 (506704) TIPAREA LIMITED (Company Number ) Registered office: Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW Principal trading address: Montrose House, Petersham Road, Richmond, TW10 7AD Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up are required before 1 April 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 Jon Mitchell of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 March 016 Office Holder details: Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS. For further details contact: The Liquidator, insolvency@thomaswestcottbri.co.uk, Tel: , Fax: Jon Mitchell, Joint Liquidator 17 March 016 (506909) TNUI ENGINEERING HOLDINGS LIMITED (Company Number ) Registered office: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU Principal trading address: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 5 April 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 G S Wolloff of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR 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 said 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: 14 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 14 March 016 (506635) TORTUGA LIMITED (Company Number ) Previous Name of Company: D.J. & S. Morris Limited Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: 19 Pitt Place, Church Street, Epsom, Surrey, KT17 4PY We, Michael Solomons and Andrew Pear of BM Advisory, 8 St John Street, London, EC1M 4JN, give notice that we were appointed joint liquidators of the above named company on 16 March 016 by a resolution of members. Notice is hereby given that the creditors of the company are required, on or before 8 April 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 8 St John Street, London, EC1M 4JN. If so required by notice in writing from the Joint Liquidators, 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. 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: 16 March 016 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy, Tel: or alex.bellamy@bm-advisory.com Michael Solomons, Joint Liquidator 18 March 016 (506640) TOWEREGION LIMITED (Company Number ) Registered office: Ground Floor Office Suite, 6 Sylvan Court, Basildon, Essex SS15 6TU Principal trading address: Fays Harvest, Mill Lane, Fobbing, Essex SS17 9HP Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 9 March 016 are required, on or before 10 April 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

100 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) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact the Joint Liquidators, CP.Brentwood@frpadvisory.com Martin Weller, Joint Liquidator 18 March 016 (506960) TRI-LINE CAPITAL LTD (Company Number ) Registered office: Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ Principal trading address: Unit 13a Dunscar Business Park, Blackburn Road, Bolton, BL7 9PQ The Company was placed into members voluntary liquidation on 11 March 016 when Simon Robert Haskew (IP Number: ) and Neil Frank Vinnicombe (IP Number: ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.18 of the INSOLVENCY RULES 1986, that the joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required on or before 1 April 016 to prove their debts by sending to Simon Robert Haskew of Begies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, 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 1 April 016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for, a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on Simon Haskew, Joint Liquidator 17 March 016 (506633) TSS PROPERTIES LIMITED (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ Principal trading address: 481 Anlaby Road, Kingston upon Hull, HU3 6DT Notice is hereby given that the creditors of the above named Company are required, on or before 9 April 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 Joylan Sunnassee of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ 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 will be paid in full. Date of Appointment: 16 March 016 Office Holder details: Joylan Sunnassee,(IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. For further details contact: Giulia Paini, insolvency@bbka.com Tel: Joylan Sunnassee, Joint Liquidator 17 March 016 (506638) UTTERLY FORKED LIMITED (Company Number 0793) Registered office: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY Principal trading address: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY Notice is hereby given that Linda Ann Farish and Emily Louise Thompson of RMT, Gosforth Park Avenue, Newcastle, NE1 8EG were appointed Joint Liquidators of the above named Company on 18 March 016. Creditors are required on or before 18 April 016 to send their full names and addresses and particulars of their debts or claims to the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. 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: Linda Farish,(IP No. 9054) of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG and Emily Thompson, (IP No ) of RMT, Gosforth Park Avenue, Newcastle, NE1 8EG. Further details contact: Vanessa Ferguson, Vanessa.Ferguson@r-m-t.co.uk, Tel: L A Farish, Joint Liquidator 18 March 016 (506631) VENTKIT LIMITED (Company Number ) Registered office: 6 Worton Way, Isleworth, TW7 4AT Principal trading address: 6 Worton Way, Isleworth, TW7 4AT Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 18 March 016 Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 18 March 016 (506637) VENTURE NET CONSULTANCY LTD (Company Number ) Registered office: 40 Swaby Road, London, SW18 3RA Principal trading address: 40 Swaby Road, London, SW18 3RA Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 100 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

101 Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Tel: Philip Beck, Liquidator 0 March 016 (506630) WARREN CONSULTING LTD (Company Number ) Registered office: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ Principal trading address: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 18 March 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 18 March 016 Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 0 March 016 (50663) WARREN STREET LIMITED (Company Number ) Registered office: Mill House, 8 Mill Street, London, SE1 BA Principal trading address: Mill House, 8 Mill Street, London, SE1 BA I, Robert Stephen Palmer of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR give notice that on 18 March 016 I was appointed Liquidator by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 30 April 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 Robert Stephen Palmer of PO Box 698, nd Floor, Titchfield House, Tabernacle Street, London, ECA 4RR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR. For further details contact the Liquidator at robert@gallaghers.co.uk Tel: Alternative contact: Philip Norvell pn@gallaghers.co.uk Robert Stephen Palmer, Liquidator 18 March 016 (506641) WASSERNIXE LIMITED (Company Number ) Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE (formerly) 88 Boundary Road, Hove, East Sussex, BN3 7GA Principal trading address: Pakyns Manor, Albourne Road, Hurstpierpoint, West Sussex, BN6 9ET The Company was placed into members voluntary liquidation on 11 March 016 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 15 April 016 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, J Walters of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE 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 made before such debts are proved. Date of Appointment: 11 March 016 Office Holder details: John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 955) both of Begbies Traynor, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made Sara Page by at brighton@begbies-traynor.com or by telephone on J Walters, Joint Liquidator 11 March 016 (506647) WEST COAST COMMISSIONING SERVICES LIMITED (Company Number ) Registered office: 105 City Road Haverfordwest SA61 RR Principal trading address: 105 City Road Haverfordwest SA61 RR 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 13 June 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 Joint Liquidators at 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. Note: It is anticipated that all known Creditors will be paid in full. 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: 14 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (506150) WMC ACTUARIAL SOLUTIONS LIMITED Previous name of Company: WMW Actuarial Solutions Limited (Company Number ) Registered office: Hyland Mews 1 High Street Clifton Bristol BS8 YF Principal trading address: 1 High Street, Clifton, Bristol, BS8 YF 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 7 June 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 Joint Liquidators at 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. Note: It is anticipated that all known Creditors will be paid in full. 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: 8 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (506175) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

102 WOOLARD TRADING LIMITED (Company Number ) Registered office: Third Floor, 111 Charterhouse Street, London, EC1M 6AW Principal trading address: Oakview Cottages, Upper Green Road, Shipbourne, Kent, TN11 9PQ Date of Liquidation: 16 March 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 April 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 Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No ), Liquidator Date of appointment: 16 March 016 Alternative contact: Alexia Phlora, Telephone: Kikis Kallis FCCA FABRP, Liquidator 16 March 016 (50664) WS ESTATES LTD (Company Number ) Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Principal trading address: 41 Milsom Street, Bath, BA1 1DN The Company was placed into members voluntary liquidation on 11 March 016 when Simon Robert Haskew (IP Number: ) and Neil Frank Vinnicombe (IP Number: ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.18 of the INSOLVENCY RULES 1986, that the joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required on or before 7 April 016 to prove their debts by sending to Simon Robert Haskew of Begies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, 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 7 April 016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for, a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on S R Haskew, Joint Liquidator 18 March 016 (506639) XEWT LIMITED Previous Name of Company: Empire World Trade Limited (Company Number ) Registered office: Salisbury House, Station Road, Cambridge CB1 LA 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 May 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 Joint Liquidators at PEM, Salisbury House, Station Road, Cambridge CB1 LA and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. 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: 1 March 016. Further information about this case is available from Thomas O Keeffe at the offices of PEM on or at tokeefe@pem.co.uk. Shay Lettice and Kate Merry, Joint Liquidators (50603) XMJ SOLUTIONS LIMITED (Company Number ) Registered office: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT Principal trading address: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 April 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 Joint Liquidators at BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530) of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 1 March 016. Further information about this case is available from Libby Roberts at the offices of BWC on David Antony Willis and Martyn James Pullin, Joint Liquidators (506138) RESOLUTION FOR VOLUNTARY WINDING-UP HEATHFIELD SQUARE LIMITED (Company Number ) Registered office: Mill House, 8 Mill Street, London SE1 BA Principal trading address: Mill House, 8 Mill Street, London SE1 BA At a general meeting of the members of the above named Company, duly convened and held at Mill House, 8 Mill Street, London SE1 BA on 18 March 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Stephen Palmer,(IP No ) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact: The Liquidator, robert@gallaghers.co.uk, Tel: Alternative contact: Philip Norvell, pn@gallaghers.co.uk David Mathew Cox, Director 17 March 016 (50673) THE COMPANIES ACT 1985 COMPANY LIMITED BY SHARES RESOLUTIONS 1ST CENTURY COX LTD (Company Number ) Passed: 16 march CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

103 At a General Meeting of the above-named Company, duly convened, and held at the offices of Sterling Partners, Grove House, Wilmslow Road, Didsbury, Manchester M0 DR on 16 March 016 the following Special Resolution numbered 1 and Ordinary Resolution numbered were duly passed, viz.: 1. That the Company be wound up voluntarily ; and. That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Oliver Cox Chairman/Director (50687) 994 ELECTRICAL LIMITED (Company Number ) Registered office: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE Principal trading address: 3 Rington Court, Tynemouth, North Shields, Tyne & Wear, NE30 4EE I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 14 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Leslie Ivison, Member 14 March 016 (506304) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) AND IN THE MATTER OF A A ORTHOPAEDICS LIMITED In Members Voluntary Liquidation (Company Number ) Registered office: 8a The Hundred, Romsey, Hampshire SO51 8BW Principal trading address: 8a The Hundred, Romsey, Hampshire SO51 8BW NOTICE OF RESOLUTION TO WIND UP Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Medical Practice NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at RSM Restructuring Advisory, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 11 March 016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Dom Chapman, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9019 (50631) ADAM GARDEN CENTRE LIMITED (Company Number ) Registered office: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL Principal trading address: 35 Lavant Street, Petersfield, Hampshire, GU3 3EL The following written resolutions were duly passed on 14 March 016, by the members as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes,(IP No. 9194) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser on Tel: jpurser@cvr.global Christopher Adam, Director 14 March 016 (50699) AFFORDABLE SOLAR ENERGY (INSTALLATIONS) LTD (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD Principal trading address: The Limes, Colchester Road, Elmstead, Colchester, Essex CP7 7DZ The following resolutions were duly passed in writing by the sole member on 11 March 016, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone,(IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA be and are hereby appointed as Joint Liquidators for the purposes of such winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Allan Berry, Director 11 March 016 (50631) AID TO MANAGEMENT SOLUTIONS LIMITED (Company Number ) Registered office: Swatton Barn Badbury, Swindon, Wiltshire SN4 0EU Principal trading address: Starveacre, Dalwood, Axminster, Devon EX13 7HH Nature of Business: Specialist Advisers to the Oil and Gas Industry At a general meeting of the company held at 38-4 Newport Street, Swindon SN1 3DR on 14 March 016, the following Resolutions were duly passed: 1. That Aid to Management Solutions Limited be wound up voluntarily.. That Steve Elliott Licensed Insolvency Practitioner of Monahans, 38-4 Newport Street, Swindon, Wiltshire SN1 3DR, is hereby appointed Liquidator for the purpose of winding up the Company s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Michael McAlpine, Chairman. 14 March 016 (506306) ALL5IVE LIMITED (Company Number ) Registered office: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY Principal trading address: 46 Lawrence Avenue, Letchworth Garden City, Hertfordshire, SG6 EY ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

104 Pursuant to Chapter 1 of Part 13 of the Companies Act 006, requisite majority of members of the Company who (at the date of this resolution) on 16 March 016, would have been entitled to vote upon the written resolutions set out below had they been proposed at a general meeting of the Company at which they were present, passed the following Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up. For further details contact: Sam Knight, sam.knight@opuslip.com, Tel: Gurneder Singh Sidhu, Director 16 March 016 (506301) ANNIE MAC PRESENTS LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 4th Floor, International House, Queen s Road, Brighton, East Sussex, BN1 3XE The following resolutions were duly passed on 10 March 016, in writing by the sole member as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou,(IP No. 9096) of CVR Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Annie MacManus, Chairman 18 March 016 (506308) AURORA RED LTD (Company Number ) Registered office: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ Principal trading address: 1 Edgecumbe Court, Ashburton Road, Croydon, CR0 6AQ I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 15 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Katherine Margaret Mary Boyd, Member 15 March 016 (506309) BEMBRIDGE LIMITED (Company Number ) Registered office: Bembridge House, Osborn Road, Fareham, Hampshire, PO16 7DS Principal trading address: Bembridge House, Osborn Road, Fareham, Hampshire, PO16 7DS At a General Meeting of the Company duly convened and held at Bembridge House, Osborn Road, Fareham, Hampshire, PO16 7DS, on 15 March 016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lisa Alford (IP No: 973) and Chris Parkman (IP No: 9588) of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL be and are hereby appointed Joint Liquidators for the purpose of such winding up. For further details contact: chris@purnells.co.uk Tel: Ian Reginald Edmund Pike: Chairman 15 March 016 (506307) BEN EVANS & SON (T.V. & HI-FI) LIMITED (Company Number ) Registered office: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA Principal trading address: Ddol Bont Pentre Road, St Clears, Dyfed SA33 4AA At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Helen Whitehouse and Simon Thomas Barriball be and are hereby appointed Joint Liquidators for the purposes of such windingup." Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (IP numbers 9680 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 11 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Paul Evans, Director (506436) BEVERLEY ENGINEERING SERVICES LIMITED (Company Number 03085) Registered office: c/o Kingsbridge Corporate Solutions Ltd, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, 30 George Street, Hull, HU1 3ES Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as Liquidator of the company. For further details contact: Sarah Louise Burge, sarah.burge@kingsbridgecs.com, Tel: Simon Paul Jewitt, Director 17 March 016 (50698) BLACKGLADE LIMITED (Company Number ) Previous Name of Company: BM Advisory (South) Limited Registered office: 8 St. John Street, London, EC1M 4JN Principal trading address: 8 St. John Street, London, EC1M 4JN Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 16 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Chadwick. claire.chadwick@resolvegroupuk.com. Tel: Andrew Pear, Director 16 March 016 (5069) 104 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

105 BLUNDELLS DAY NURSERY LIMITED (Company Number ) Registered office: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW Principal trading address: The Old Court, 194/196 Sheepcote Lane, Battersea, London, SW11 5BW I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Susan Clare Walker, Member 17 March 016 (50697) BOARDROOM DIALOGUE LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA Principal trading address: Burwood, 158 Hanging Hill Lane, Brentwood, Essex CM13 HE Nature of Business: Consultancy Services The following Written Resolutions were passed pursuant to the provisions of section 88 of the Companies Act 006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Liquidators details: Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 8616 of HJS Recovery (UK) Limited, 1-14 Carlton Place, Southampton SO15 EA. Date of Appointment: 10 March address: Stephen Powell, stephen.powell@hjsrecovery.co.uk. Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjsrecovery.co.uk (506300) At a General Meeting of the above named Company, duly convened, and held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE, on 18 March 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 Darren Wilson, (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up. For further details contact: Darren Wilson, darren@dkfinsolvency.com. Martin O Dowd, Chairman 18 March 016 (50675) BURLEY GATE CLINIC LTD (Company Number ) Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: The Animal Eye Clinic, Marlbrook, Leominster HR6 0PH Passed - 1st March 016 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at The Animal Eye Clinic, Marlbrook, Leominster HR6 0PH the following resolutions were duly passed; No 1 a special resolution, No's, 3, 4, 5 & 6 as ordinary resolutions:- 1. That the company be wound up voluntarily.. That David N Hughes of the firm of Janes be and is hereby appointed as Liquidator for the purpose of the voluntary winding-up. 3. That David Hughes of Janes be paid a fee of 4000 plus VAT and disbursements in order to deal with the voluntary winding up. Such fee to include those matters falling outside of the statutory duties undertaken at the request of the members. 4. That the books and records be held to the order of the liquidator and may not be destroyed until one year after dissolution. 5. That the Liquidator be authorised under the provisions of S165()(a) of the Act to exercise the powers laid down in Schedule 4, Part 1 of the Act, namely to pay all creditors in full and to make compromises with creditors and debtors. 6. The Liquidator be authorised to make distributions in specie. Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH. Date of Appointment: 1 March 016. Further information about this case is available from the offices of Janes on Paul Evans, Chairman (50613) BPM NORTH EAST LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Halifax House, George Street, Hull, HU1 3AJ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as Liquidator of the company. For further details contact: Sarah Louise Burge, sarah.burge@kingsbridgecs.com, Tel: Simon Paul Jewitt, Director 1 March 016 (506303) BREEZE AIR CONDITIONING LIMITED (Company Number ) Registered office: 7 Trinity Road, Rayleigh, Essex SS6 8QD Principal trading address: 7 Trinity Road, Rayleigh, Essex SS6 8QD BURT PROPERTIES LIMITED (Company Number ) Registered office: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Principal trading address: The Grange, The Avenue, Compton, Guildford, Surrey, GU3 1JW Notice is hereby given that the following resolutions were passed on 15 March 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Company and that they act either jointly or seperately. For further details contact Michael Colin John Sanders mick.sanders@mhllp.co.uk Tel: Alternative contact: Nick Nicola nick.nicola@mhllp.co.uk Tel: Nicholas Eyles, Director 15 March 016 (50689) CALDERBROOK JUTE CO. LIMITED (Company Number ) Registered office: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ Principal trading address: Darnside House, Lower Mill Bank, Sowerby Bridge, Halifax, HX6 3EQ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

106 At a General Meeting of the members of the above named Company, duly convened and held at the offices of DL Partnership (UK) Limited, 46 Prescott Street, Halifax, HX1 QW, on 18 March 016, at am, the following resolutions were unanimously passed as a Special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily pursuant to Section 84(1) (b) of the Insolvency Act 1986 and that Antony Denham,(IP No. 9613) and Sarah Long,(IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW be and are hereby appointed Joint Liquidators for the purpose of the voluntary windingup and that the Joint Liquidators in carrying out their functions and exercising their powers may act on their own or jointly as such their functions and powers may be exercised by either one of them acting jointly or on their own account. For further details contact: The Joint Liquidators, advice@dlpartnership.co.uk John Baron Crossley, Chairman 1 March 016 (50691) CANFORD BLUE LTD (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 5 Square Rigger Row, London, SW11 3TZ The following resolutions were duly passed on 10 March 016, in writing by the members as special and ordinary resolutions: That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Terry Evans,(IP No. 6416) of CVR Global LLP, 0 Brunswick Place, Southampton, SO15 AQ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Jonathan Edward Martin, Director 10 March 016 (50695) CANOVER LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: 14 Burlington Road, Bristol, Avon, BS6 6TL Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge,(IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator of the company. For further details contact: Sarah Louise Burge on sarah.burge@kingsbridgecs.com or tel: Stephen Francis McCluskey, Director 18 March 016 (506311) CAROUGES CONSULTING SOLUTIONS LTD (Company Number ) Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: Flat 1 Newstead House, 57A Liverpool Road, London, N1 0RT I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: David Charlo, Member 18 March 016 (50696) CARRP AIR SERVICES LTD (Company Number ) Registered office: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Principal trading address: Willow Garth, Green Lane, Great Salkeld, Penrith, CA11 9LW Notice is hereby given that the following resolutions were passed on 14 March 016, as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Sean Williams,(IP No. 1170) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Emma Edgar Peter Anthony Carrington, Director 1 March 016 (506310) CFI SOLUTIONS LIMITED (Company Number ) Registered office: 35 Ballards Lane, London, N3 1XW Principal trading address: 35 Ballards Lane, London, N3 1XW On 14 March 016, the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk Telephone: Mr Desmond Quilty, Chairman 14 March 016 (50688) CHART AMWELL LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Michael Terence Baker, Director 17 March 016 (50694) CHARTCRAFT LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Magnum House, 133 Half Moon Lane, London SE4 9JY) Principal trading address: (former) 34 Orme Road, Kingston upon Thames, London KT1 3SA 106 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

107 At a General Meeting of the above named Company, duly convened, and held on 1st March 016 at 34 Orme Road, Kingston upon Thames, London KT1 3SA, the subjoined RESOLUTIONS were duly passed, viz:~ RESOLUTIONS: I. 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-IS) dated 1st March 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: 1 March 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Colin Soones, Chairman (506163) CLICK RESEARCH LIMITED (Company Number ) Registered office: 14 Despard Road, London, N19 5NW Principal trading address: 14 Despard Road, London, N19 5NW The following written resolutions were passed on 11 March 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Constantinos Pedhiou of CKP Insolvency, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: mail@ckpinsolvency.co.uk, Telephone: Mr Ed Garey, Director 11 March 016 (506305) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) AND IN THE MATTER OF COAST COSMETIC CLINIC LTD In Members Voluntary Liquidation (Company Number ) Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Hillview, Chapel Lane, Curdridge, Southampton, SO3 BB NOTICE OF RESOLUTION TO WIND UP Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at RSM Restructuring Advisory, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 10 March 016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Dom Chapman, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9019 (506350) COCOSIS LTD (Company Number ) Registered office: Vane Cottage, Ballards Lane, Oxted, Surrey, RH8 0SN Principal trading address: N/A The following written resolutions were passed on 14 March 016, pursuant to the provisions of Section 307 of the Companies Act 006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Brian Johnson, (IP No. 988) of Fisher Partners, Acre House, William Road, London NW1 3ER and Abigail Jones,(IP No. 1090) of Fisher Partners, Acre House, William Road, London NW1 3ER be appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators. fisherp@hwfisher.co.uk or tel: Alternative contact: Mark Gishen on tel: Christopher William Marsden, Director 18 March 016 (50684) COLCHESTER PROPERTIES LIMITED (Company Number 0538) Registered office: Rectory Road, Colchester, Wivenhoe, Colchester CO7 9ES Passed 18 March 016 At a General Meeting of the above-named Company, duly convened, and held at Pond House, 1 Lamberts Lane, Rushmere St Andrew, Ipswich IP5 1DR on the 18 March 016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 685) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on , or Ann.Moore@bdo.co.uk. Maxwell Scott, Chairman of Meeting (506104) COMMERCIAL AUDIO RESEARCH & DESIGN LIMITED (Company Number ) Registered office: 16 Oxford Court, Manchester M 3WQ Principal trading address: The Old Barn, Whitecroft Farm, Station Road, Strines, Derbyshire SK 3AH At a Special General Meeting of the above named Company duly convened and held at The Old Barn, Whitecroft Farm, Station road, Strines, Derbyshire SK 3AH, on 11 March 016, at.00 pm, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Stephen James Wainwright,(IP No. 5306) of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ and Allan Christopher Cadman,(IP No. 95) of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Stephen James Wainwright, sjwainwright@pandamanchester.co.uk and Allan Christopher Cadman, accadman@pandamanchester.co.uk, Tel: William Mackie, Director 18 March 016 (50683) CROSBY CRANES LIMITED (Company Number ) Registered office: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF Principal trading address: Bishopton House, The Green, Bishopton, Stockton on Tees, Cleveland, TS1 1HF ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

108 At a general meeting of the above named Company, duly convened and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, on 14 March 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kerry Pearson, (IP No ) of Tait Walker LLP, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little,(IP No ) of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE be and are hereby appointed Joint Liquidators for the purposes of such voluntary winding up and any act jointly and severally in respect of matters regarding the liquidation, if applicable. For further details contact the Joint Liquidators on Tel: , insolvency@rowlandsaccountants.co.uk Thomas Michael MacMahon, Chairman 14 March 016 (50690) CUSTOM LIVING LIMITED (Company Number ) Registered office: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD Principal trading address: 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD At a General Meeting of the Members of the above-named Company, duly convened and held at 6 Bramshot Drive, Fleet, Hampshire, GU31 3QD on 17 March 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,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. For further details contact: Alisdair James Findlay info@findlayjames.co.uk Tel: John Merriman, Chairman 17 March 016 (50685) D & D HOMES LIMITED (Company Number ) Registered office: 9 The Crescent, Plymouth PL1 3AB Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at 9 The Crescent, Plymouth PL1 3AB, on 16 March 016, at am, the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Geoffrey Kirk,(IP No. 915) of 9 The Crescent, Plymouth PL1 3AB be and he is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: G Kirk, Tel: Daniel George William Dunkin, Chairman 1 March 016 (50693) D MELLING & SONS LIMITED (Company Number ) Previous Name of Company: Mellings Garage Limited Registered office: Unit Ferry Road Office Park, Riversway, Preston, Lancashire, PR YH Principal trading address: Westcott Garage, 361 Croston Road, Farington Moss, Leyland, PR6 6PN Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: on 10 March 016, Effective Date: 10 March 016. I, the undersigned, being a Director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Lila Thomas,(IP No ) and David Robert Acland,(IP No ) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU 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 Jessica Leeming by at jessica.leeming@begbiestraynor.com or by telephone on Stewart Anthony Melling, Chairman 10 March 016 (50677) DAVE MORRIS LIMITED (Company Number ) Registered office: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF Principal trading address: 7 Cleaveland Rise, Ogwell, Newton Abbot, Devon, TW1 6FF I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: David Morris, Member 13 March 016 (5068) DAVID LE CONSULTING LIMITED (Company Number ) Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 10th Floor, K&B Accountancy Group, London, E14 5AA At a General Meeting of the members of the above named company, duly convened and held on 16 March 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 E Walls,(IP No. 9113) and W Harrison,(IP No. 9703) both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby appointed Joint Liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E. Walls, insolvency@ksagroup.co.uk Tel: Alternative contact: J Eastham, Tel: David Quang Trung Le, Chairman 18 March 016 (50681) DEALRED LIMITED (Company Number ) Registered office: 63 Manor Park Road, West Wickham, Kent, BR4 0JY Principal trading address: 63 Manor Park Road, West Wickham, Kent, BR4 0JY I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Alison Marie Bargeron, Member 17 March 016 (506344) 108 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

109 DEDICATED STRUCTURED NETWORKS LIMITED (Company Number ) Registered office: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Principal trading address: 3 South View, Whins Lane, Simonstone, Lancashire BB1 7QU Notice is hereby given that the following resolutions were passed on 09 March 016, as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Mark Colman, (IP No. 971) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton. Mrs Ann Royle, Director 17 March 016 (506347) DELTASKY LIMITED (Company Number ) Registered office: Golder Baqa, Ground Floor, 1 Baker's Row, London EC1R 3DB Principal trading address: Flat 418 Schrier, Ropeworks Building, 1 Arboretum Place, Barking, Essex IG11 7GU Passed on 18 March 016 At a general meeting of the above named company duly convened and held at 1.15 pm on 18 March 016 at 89 Pall Mall, London SW1Y 5HS the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act That Christopher Herron, licensed insolvency practitioner (IP No 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Further information about this case is available from Laura Devine at the offices of Herron Fisher on or at info@herronfisher.co.uk. Jafar Mohammed, Chairman of the Meeting Dated 18 March 016 (506113) DIVERSION ENTERPRISES LIMITED (Company Number ) Registered office: Flat 68 Vandon Court, Petty France, London, SW1H 9HF Principal trading address: Flat 68 Vandon Court, Petty France, London, SW1H 9HF I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: David Bennetts, Member 13 March 016 (50680) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) AND IN THE MATTER OF DORSET SPINES LIMITED In Members Voluntary Liquidation (Company Number ) Registered office: 8A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Gulliver House, Church Lane, Charlton Marshall, Blandford Forum, Dorset DT11 9NX NOTICE OF RESOLUTION TO WIND UP Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Health & Social Work NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at RSM Restructuring Advisory, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 04 March 016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Dom Chapman, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9317 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. IP Number: 9019 (506335) DOUG SKEHAN CARDIOLOGY LIMITED (Company Number ) Registered office: Granville Hall, Granville Road, Leicester LE1 7RU Principal trading address: Granville Hall, Granville Road, Leicester LE1 7RU Pursuant to Chapter of Part 13 of the Companies Act 006, the directors of the Company proposed the following written resolutions be passed on 18 March 016, as a Special Resolution: That the Company be wound up voluntarily, and that David John Watchorn,(IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: David John Watchorn, Tel: Douglas Skehan, Director 18 March 016 (506348) DRPETE INC LIMITED (Company Number ) Registered office: 64 Southwark Bridge Road, London, SE1 0AS Principal trading address: Manchester Square, London, W1U 3PT On 15 March 016, the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 high Road, Whetstone, London, N0 0RA, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, Tel: Mr Peter Chadha, Chairman ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

110 15 March 016 (506345) Eric Robert Wheeldon, Director (50678) DULAIS DEVELOPMENTS LIMITED (Company Number ) Registered office: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL Principal trading address: Dulais Stores, Llanwrda, Carmarthenshire SA19 8AL At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such windingup." 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: 10 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Winston Davies, Director (50606) EPISTELLAR LIMITED (Company Number ) Registered office: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR Principal trading address: Duncton Road, Clanfield, Waterlooville, Hampshire, PO8 0YR I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 19 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Liam Charles Doherty, Member 19 March 016 (506390) (PURSUANT TO SECTION 83 (1) OF THE COMPANIES ACT 006 AND 84(1) (B) OF THE INSOLVENCY ACT 1986) Company Limited by Shares ERW CONSULTING LIMITED (Company Number ) Registered office: Sunny Acres, Oldhill Wood, Studham, Dunstable LU6 NE Principal trading address: Sunny Acres, Oldhill Wood, Studham, Dunstable LU6 NE Passed 18 March 016 At a General Meeting of the shareholders of the above named company, duly convened and held on 18 March 016 at.00 pm at Sunny Acres, Oldhill Wood, Studham, Dunstable LU6 NE the following resolutions were duly passed, the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions:- 1. That the company be wound-up voluntarily.. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165()(a) of the Insolvency Act 1986). 3. In accordance with the provisions of the company s articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the company s assets. 4. That Robert Day (IP No. 914) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: , mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A()(c) of the Insolvency Rules 1986 the Liquidator s remuneration be fixed as a set amount. EWTH LIMITED (Company Number ) Previous Name of Company: Empire World Trade Holdings Limited Registered office: Salisbury House, Station Road, Cambridge CB1 LA At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 LA be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up." 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: 1 March 016. Further information about this case is available from Thomas O'Keeffe at the offices of PEM on or at tokeeffe@pem.co.uk. Alan Forrester, Chairman and Director (50609) EXCELEZ CONSULTING LIMITED (Company Number ) Registered office: c/o MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Flat, Lyon House, 53 Riding House Street, London, W1W 7ED By written resolution of the members on 14 March 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 Michael Bowell, (IP No. 7671) and Dermot Coakley,(IP No. 684) both of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on , forum@mbicoakley.co.uk Alternative contact: Mark Easto Mark Chiu, Chairman 14 March 016 (506349) EXIMIUS CONSULTING LIMITED (Company Number ) Registered office: 3 Ringmer Avenue, London, SW6 5LP Principal trading address: 3 Ringmer Avenue, London, SW6 5LP On 16 March 016, the following resolutions were passed at a General Meeting of the Company held at 3 Ringmer Avenue, London, SW6 5LP, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk Telephone: Mr Paul Kellett, Chairman 16 March 016 (50630) FAIRHAVEN CONSULTANCY LIMITED (Company Number ) At a General Meeting of the above-named Company convened and held at 10 Sunlight House, Quay Street, Manchester M3 3JZ, on 16 March 016, at am the following special resolutions numbered 1 and 5 and ordinary resolutions numbered to 4 were passed: 1. That the Company be wound up voluntarily.. That Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3. That the Liquidator s pre-appointment fee of plus VAT as agreed with the Director, be paid as an expense of the liquidation by the Liquidator if not discharged prior to his appointment. 110 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

111 4. The Liquidator s Category disbursements limited to the amount of plus VAT shall be payable on the basis of Harrisons Business Recovery and Insolvency Limited s published tariff, disclosed to members. 5. The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Sonya Catherine Shellard, Chairman. 16 March 016 (50635) (PURSUANT TO SECTION 83 OF THE COMPANIES ACT 006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986) FISHER LANE FARM LIMITED (Company Number ) Passed: 15 March 016 At a General Meeting of the above named Company, duly convened and held at 5 Ives Street, London, SW3 ND on 15 March 016 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily.. That the Liquidator be authorised to divide all or such part of the surplus assets of the Company as he shall think fit in specie amongst the members of the Company. A Banks, Chairman (506313) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) FLOOR CONSULTING LIMITED (Company Number ) In Members Voluntary Liquidation Registered office: The Long Barn, South Winchester Golf Course Pitt, Winchester, Hampshire, SO 5QX Principal trading address: The Long Barn, South Winchester Golf Course Pitt, Winchester, Hampshire, SO 5QX Nature of business: Business and Management Consultancy NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 14 March 016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Marcus ToutRSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9317 Joint Office Holder: Alexander Kinninmonth RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, IP Number: 9019 (506391) That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Magdalena Gastecka, Member 18 March 016 (506318) GHUMANS LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 1 Beeston Road, Sale M3 5AQ (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 Queens Court, 4 Queen Street, Manchester M 5HX on 14 March 016 at 9.45 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 Resolution 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. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk, Tahir Ghuman, Chairman 14 March 016 (50633) GOLDEN FIVE LIMITED (Company Number ) Registered office: Third Floor, Chiswick Gate, Chiswick High Road, W4 5RT Principal trading address: Third Floor, Chiswick Gate, Chiswick High Road, W4 5RT On 15 March 016, the following resolutions were passed at a General Meeting of the Company held at Casitas, Goodwood Rise, Marlow Bottom, Buckingham, SL7 3QE, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk Telephone: Sir Steven Redgrave, Chairman 15 March 016 (5063) GASTECKA LIMITED (Company Number ) Registered office: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ Principal trading address: 1 Joviel House, 73 Garrick Close, Staines, TW18 PJ I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: GREEN CORAL INVESTMENTS LTD (Company Number ) Registered office: Palace Road, Bromley, Kent BR1 3JU Principal trading address: Palace Road, Bromley, Kent BR1 3JU At a General Meeting of the Members of the above-named Company, duly convened, and held on March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That John Edmund Paylor be and is hereby appointed Liquidator for the purposes of such winding-up." ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

112 Office Holder Details: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: March 016. Further information about this case is available from the offices of Guardian Business Recovery at jp@gbr.uk.com. Lucy Pitham, Director (5061) GREENDOT LIMITED (Company Number ) Registered office: 15 St Albans Avenue, London, W4 5JU Principal trading address: 15 St Albans Avenue, London, W4 5JU At an Extraordinary General Meeting of the Company convened and held at McMillan Williams Solicitors, Old Timber Court, Acton Lane, Chiswick W4 5LY on 16 March 016 at.15pm the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators 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 joint liquidators is to be done by all or any one or more of the persons for the time being holding office". For further information contact: Kelly Walford, kellyw@frostbr.co.uk, Telephone: Gian Dhanju, Director Dated: 16 March 016 (504955) GREENTECH INTERNATIONAL LIMITED (Company Number ) Registered office: 3 Hardwick Court, Longthorpe, Peterborough PE3 9PW Principal trading address: Boongate, Fengate, Peterborough PE1 5PA Pursuant to Chapter of Part 13 of the Companies Act 006, the directors of the Company passed the following resolution on 15 March 016, as a Special Resolution: That the Company be wound up voluntarily, and that Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Graham Stuart Wolloff, Tel: Asifa Noreen Sethi, Director 15 March 016 (506315) GUTENBERG MANAGEMENT LIMITED (Company Number ) Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M 7PW Principal trading address: 6th Floor, Charles House, Finchley Road, London, NW3 5JJ The following Written Resolutions were passed pursuant to the provisions of section 88 of the Companies Act 006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Stephen Conn and Jonathan Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M 7PW, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up". Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 176) of CG & Co, 17 St Ann's Square, Manchester M 7PW. Date of Appointment: March 016. Further information about this case is available from Andrew Walker at the offices of CG & Co on (50617) HALMORE LIMITED (Company Number ) Registered office: Pear Tree Cottage, Halmore, Berkeley, Gloucestershire, GL13 9HL Principal trading address: Pear Tree Cottage, Halmore, Berkeley, Gloucestershire, GL13 9HL Notice is hereby given that the following resolutions were passed on 10 March 016, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Peter Richard James Frost is appointed as Liquidator for the purposes of such winding up. Office Holder: Peter Richard Frost, Liquidator, Hazlewoods LLP, Authorised by the IPA NO. 8935, Staverton Court, Staverton, Cheltenham, GL51 0UX, Tel: Other contact details: Peter Frostpeter.frost@hazlewoods.co.uk Date of appointment: 10 March 016 Joyce Brough (506317) HANBURY PROPERTIES LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 17 Northgate, Chichester, West Sussex, PO19 1BE By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 11 March 016, as a Special 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 are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact the Joint Liquidators: post@portbfs.co.uk Tel: Alternative contact cheryl.richards@portbfs.co.uk Mark Hobden, Director 11 March 016 (50636) HARLECH OUTDOOR LIMITED (Company Number ) Registered office: 4d Winford Business Park, Littleton Mills, Winford, BS40 8HJ At a general meeting of the Company, duly convened and held at 4d Winford Business Park, Littleton Mills, Winford, BS40 8HJ on 15 March 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily and that Andrew Dix, of LB Insolvency Solutions Limited, Onslow House, 6 Broomfield Road, Chelmsford, CM1 1SW, be and are hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Andrew Dix (IP number 937) of LB Insolvency Solutions Limited, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW. Date of Appointment: 15 March 016. Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions Limited on or at info@lbinsolvency.co.uk. Dean Patrick Marshall, Director (506109) HARSHI CONSULTANTS LIMITED (Company Number ) Registered office: The Long Lodge, Kingston Road, Wimbledon, London, SW19 NW Principal trading address: 6 Mallard Court, Rickmansworth, WD3 1SB I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: Srinvasarao Battula, Member 18 March 016 (50633) 11 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

113 HLF TECHNICAL LIMITED (Company Number ) Registered office: 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Kate Elizabeth Breese be appointed as Liquidator for the purposes of such winding up". Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 1 March 016. Further information about this case is available from Philippa Smith at the offices of Walsh Taylor on or at philippa.smith@walshtaylor.co.uk Graham Robert Snelling Claire Jane Davidson, Directors (506794) HUDDERSFIELD MEDICAL SERVICES LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Oaklands Heath Centre, Huddersfield Road, Holmfirth, HD9 3TP At a General Meeting of the members of the above named Company, duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, on 18 March 016, the following resolutions were duly passed as a special resolution and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Diane Kinder, Tel: or enquiries@philmoreandco.com Yusuf Saleem Shamsee, Chairman 18 March 016 (50637) I.E. TAXGUARD LIMITED (Company Number ) Registered office: Klarity House, 41 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE 6LR Principal trading address: 41 Commerce Road, Peterborough, PE 6LR Pursuant to Chapter of Part 13 of the Companies Act 006, the directors of the company passed the following resolutions on 14 March 016, as Special Resolutions of the Company: That the Company be wound up voluntarily, and that Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Graham Stuart Wolloff on tel: Marie Fisher, Director 18 March 016 (50634) INVESTIN UNION STREET FREEHOLD LTD (Company Number ) Registered office: The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH Principal trading address: The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH At a general meeting of the above-named Company duly convened and held at Cedar Court, 1 Hagley Road, Halesowen, West Midlands, B63 1ED on 15 March 016, the following resolutions were passed as special and ordinary resolutions respectively: That the company be wound up voluntarily, and that Richard Paul James Goodwin,(IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up. For further details contact: Andrew Deere andrew.deere@butcher-woods.co.uk Tel: Roger Lal, Chairman 15 March 016 (506333) IRIS MEDICAL LIMITED (Company Number ) Registered office: 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Derne Lodge, 15 Western Avenue, Poole, Dorset BH13 7AL Nature of Business: Medical Practice The Companies Act 006 At a General Meeting of the above named Company, duly convened and held at the Best Western Connaught Hotel, West Hill Road, Bournemouth BH 5PH, at am on 10 March 016, the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily.. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165() to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act ORDINARY RESOLUTION 1. That John P Fisher (IP Number 940) of Parkin S. Booth & Co, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: address: wn@parkinsbooth.co.uk; Telephone Number: ) Dr Simon Jones, Director (50639) J JANJUA EMPLOYMENT LAW CONSULTANCY LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Flat 1, 16 Hatherley Grove, London W 5RB Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 14 March 016 the following Resolutions were passed, No 1 as a special resolution and No as an ordinary resolution: i) That J Janjua Employment Law Consultancy Limited be wound up voluntarily. ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Winchmore Hill, London N1 3NA be and is hereby appointed Liquidator for the purpose of the voluntary winding up of the Company. Office Holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone number: Alternative contact for enquiries on proceedings: Sanna Khwaja Javaria Janjua, Director/Chairman/Secretary (50639) JAYSAM DEVELOPMENTS LIMITED (Company Number ) Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact the Joint Liquidators at evelyn.sanchez@resolvegroupuk.com Tel: Alternative contact: Evelyn Sanchez Gaurang Velani, Director 15 March 016 (50638) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

114 JAYSAM DEVELOPMENTS STANMORE LIMITED (Company Number ) Registered office: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Principal trading address: 14 Oxford Road, Wealdstone, Middlesex, HA3 7RG Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact the Joint Liquidators at evelyn.sanchez@resolvegroupuk.com Tel: Alternative contact: Evelyn Sanchez Gaurang Babalul Velani, Director 15 March 016 (506314) JOHN LEO LTD (Company Number ) Registered office: 90 Basevi Way, London, SE8 3JS Principal trading address: 90 Basevi Way, London, SE8 3JS I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of Philip Beck Ltd, 41 Kingston Street, Cambridge, CB1 NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, pbeck@ntlworld.com, Tel: John Leo, Member 18 March 016 (506336) JOINT VENTURE RECRUITMENT SERVICES LTD (Company Number ) Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Flat 1, Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 AW At a general meeting of the above named Company duly convened and held at Flat 1, Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 AW, on 17 March 016, at.15 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 Michael William Young,(IP No ) and Peter Nicholas Wastell,(IP No ) both of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators at cp.stalbans@frpadvisory.com Alexander Morris, Chairman 17 March 016 (506330) KATE HARPER MARKETING LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 9 London Street, Reading, Berkshire, RG1 4SJ At a General Meeting of the members of the above named Company, duly convened and held at 4 King Edward Court, Windsor, Berkshire SL4 1TG, on 15 March 016, the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That the Company be wound up voluntarily and that Matthew John Waghorn,(IP No ) and John Arthur Kirkpatrick,(IP No. 0030) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Sean Cox at E- mail: sean.cox@wilkinskennedy.com or on Tel: Kate Harper, Chairman 17 March 016 (506319) KESTUR LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 7 Chasemore House, Dawes Road, Fulham, London, SW6 7RH The following Written Resolutions were passed on 14 March 016, pursuant to the provisions of Section 88 of the Companies Act 006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon on tel: Alternative contact: Matthew Galloway Keith Stuart, Director 18 March 016 (506339) KEYSPAN (U.K.) (Company Number ) Previous Name of Company: Keyspan (U.K.) Limited (until 4/03/005), Alnery No. 176 Limited (until 6/0/1998) Registered office: 1-3 Strand, London WCN 5EH Principal trading address: 1-3 Strand, London WCN 5EH (the "Company") Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 14 March 016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 941 and 8719) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 14 March 016. Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) or at James.bryan@kpmg.co.uk. Clive Burns, Director (506153) KILBROGAN CONSULTING LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Stephen Goderski be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Appointment: 18 March 016. Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Naoimh Mary McElroy, Sole Director (5066) 114 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

115 KJ CONTRACTORS LTD (Company Number ) Registered office: Avondale House, 6 Uxbridge Road, Pinner, Middlesex, HA5 4HS Principal trading address: 30 Beaconsfield Road, N11 3AB The following written resolutions were passed pursuant to the provisions of Section 88 of the Companies Act 006 on 14 March 016, as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho, (IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: Alternative contact: Rhys Calder Kenneth James, Director 1 March 016 (506340) LEAK HOUSE LIMITED (Company Number ) Registered office: 35 Ballards Lane, London, N3 1XW Principal trading address: 44 Bellmount Wood Avenue, Watford, WD17 3BW On 18 March 016, the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk Telephone: Mr Alan Pulver, Chairman 18 March 016 (506337) LEISHMAN BUILDERS LIMITED (Company Number ) Registered office: Brightwell Grange, Britwell Road, Burnham, SL1 8DF Principal trading address: Davette, Ashford Lane, Dorney, Windsor, SL4 6QU At a general meeting of the Company, duly convened and held at Brightwell Grange, Britwell Road, Burnham, SL1 8QF on 14 March 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,(IP No ) and Joanne Wright,(IP No ) 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 joint and severally in the liquidation for the purposes of such winding up. The Joint Liquidators can be contacted by Tel: Alternative contact: Emma Finch. Andrew Leishman, Director 16 March 016 (506334) LEV LIMITED (Company Number ) Registered office: Winchester House Deane Gate Avenue Taunton Somerset TA1 UH Principal trading address: Unit 9G Lambourn Business Park Lambourn Hungerford RG17 7RU By a resolution in writing pursuant to the provisions of section 99 of the Companies Act 006 the following resolutions were passed on 1 March 016 as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily; and That Timothy Alexander Close of Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH is hereby appointed as its liquidator. Office Holder Details: Timothy Alexander Close (IP number 803) of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH. Date of Appointment: 1 March 016. Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on case code: LEVPOST or at proyal@milsted-langdon.co.uk. Caroline George (506179) LIFETIME SOLUTIONS LIMITED (Company Number ) Trading Name: Lifetime Solutions Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: 111/113 High Street, Evesham WR11 4XP At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Solvent Liquidator for the purposes of such winding-up." Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 15 March 016. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Mr P Parsons, Director (506176) LIGERO PROJECT SERVICES LTD (Company Number ) Registered office: KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Principal trading address: 49 Wickford House, Wickford Street, London, E1 4HW I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Steven Andrew Jefferies, Member 13 March 016 (506338) LINSELL ELECTRICAL SERVICES LTD (Company Number ) Registered office: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Principal trading address: Coldfair House, St Andrews Road, Knodishall, IP17 1UR Notice is hereby given that the following resolutions were passed on 16 March 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall,(IP No ) and Lee Anthony Green,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such voluntary winding up. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk or Lee Green, lee.green@larking-gowen.co.uk. Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Terry Linsell, Director 17 March 016 (506331) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

116 LML CONSULTANCY LTD (Company Number ) Registered office: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Principal trading address: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB Pursuant to Chapter of part 13 of the Companies Act 006, the directors of the Company proposed that on 15 March 016, the following resolutions below be passed as Special Resolutions: That the Company be wound up voluntarily and that Liam Alexander Short,(IP No ) of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT and Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT be and are hereby appointed Liquidators for the purposes of such winding up. In event of any questions regarding the above please contact Liam Alexander Short on Lorenzo Lombardi, Director 15 March 016 (506346) LONGMEX LIMITED (Company Number ) Registered office: St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE Principal trading address: Wellington House, 4-6 St Johns Road, Waterloo, Liverpool, L 9QG Notice is hereby given that the following resolutions were passed on 09 March 016, as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) and Martin Maloney,(IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company For further details contact: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Lauren Fitton Jeffrey John Logan, Director 09 March 016 (506341) LYMING COMPUTER SOLUTIONS LIMITED the Company (Company Number ) Any trading name or style: Lyming Computer Solutions Limited Previous Name of Company: None Registered office: 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE 6LR Principal trading address: The Three Chimneys, 8 Peterborough Road, Castor, Peterborough PE5 7AX Pursuant to Chapter of Part 13 of the Companies Act 006, the following resolutions were passed by the shareholders of the Company on 15 March 016 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily.. That Michael James Gregson, Licensed Insolvency Practitioner of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk, telephone: Jonathan Paul Smith, Director. (50634) MANORVIEW PROPERTIES LTD (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 17 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick claire.chadwick@resolvegroupuk.com Tel: David Pears, Director 17 March 016 (506356) MARMALADE SANDWICHES LIMITED (Company Number ) Registered office: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG Principal trading address: 8 Thornbury Rise, Darlington, County Durham, DL3 9NG At an Extraordinary General Meeting of the Company convened and held at DMA Law, 56 Duke Street, Darlington, DL3 7AN on 15 March 016 at 4.15pm the following Resolutions were passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Joint Liquidators 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 joint liquidators is to be done by all or any one or more of the persons for the time being holding office". For further information contact: Kelly Walford, kellyw@frostbr.co.uk, Telephone: Richard Baxter, Director Dated: 15 March 016 (504963) MARSHMOOR CONTRACTING LTD (Company Number ) Registered office: TML House, 1A The Anchorage, Gosport, Hampshire, PO1 1LY Principal trading address: The Beacon, Leaze Road, Marlborough, Wiltshire, SN8 1JU At a General Meeting of the above named Company duly convened and held at 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, on 16 March 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 Nicholas Cusack,(IP No ) and Richard Cacho,(IP No. 1101) both of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY 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 on Alternative contact: Grace Jones Andrew Bestwick, Director 18 March 016 (506353) MECOM GROUP LIMITED (Company Number ) Previous Name of Company: DMWSL 456 PLC 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 March 016 to wind up the Company and appoint Liquidators as follows: Special resolution 1. 'THAT the Company be wound up voluntarily'. Ordinary resolution. 'THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371, Karen Dukes: 9369 Re company in liquidation: 116 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

117 Registered office address: Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR Principal business address: Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR Further information about this case is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on (50551) MEDIANEUTRAL STUDIOS LIMITED (Company Number ) Registered office: 5th Floor, 179 Tottenham Court Road, London, W1T 7NZ Principal trading address: Carnaby House, 1 Marlborough Court, London, W1F 7EE Notice is hereby given that the following resolutions were passed on 11 March 016, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Peter Richard James Frost is appointed as Liquidator for the purposes of such winding up. Office Holder: Peter Richard Frost, Liquidator, Hazlewoods LLP, Authorised by the IPA NO. 8935, Staverton Court, Staverton, Cheltenham, GL51 0UX, Tel: Other contact details: Peter Frostpeter.frost@hazlewoods.co.uk Date of appointment: 11 March 016 Damon Letzer (506343) MEDICAL ASSOCIATES LIMITED (Company Number ) Registered office: 9 Rodney Way, Guildford, Surrey, GU1 NY On 15 March 016, the following resolutions were passed at a General Meeting of the Company held at 37 Down Road, Guildford, Surrey, GU1 PY, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk Telephone: Mr Christopher Arthur Jenner, Chairman 15 March 016 (50635) MODEO LIMITED (Company Number ) Registered office: Artisans House, 7 Queensbridge, Northampton, NN4 7BF Principal trading address: 0 St Georges Drive, Victoria, London, SW1V 4BN At a General Meeting of the Members of the above named Company, duly convened and held on 14 March 016, the following resolutions were duly passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Gavin Bates,(IP No. 8983) and Gary Steven Pettit,(IP No. 9066) both of PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP be and are hereby appointed Joint Liquidators of the Company. Further details contact: Jamie Cochrane jamiecochrane@pbcbusinessrecovery.co.uk, Tel: Devina Patel, Chairman 14 March 016 (506355) MPM PROPERTIES (VFS) LIMITED (Company Number ) At a General Meeting of the members of the above named company, duly convened and held at Shakespeare House, 4 Newmarket Road, Cambridge. CB5 8EP on 16 March 016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily.. That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed Joint liquidators of the company for the purposes of the winding up. Christopher Noyes, Chairman of the Meeting (506393) MULBURY HOMES (DIDSBURY) LIMITED (Company Number ) Registered office: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Principal trading address: Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF Notice is hereby given that the following resolutions were passed on 11 March 016, as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) and Andrew Poxon,(IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be appointed as Joint Liquidators for the purposes of the winding up of the Company. For further details contact: Steve Markey recovery@leonardcurtis.co.uk Tel: Alternative contact: Lauren Fitton Gregory Mulligan, Director 11 March 016 (506351) NOVATION CAPITAL LIMITED (Company Number ) Registered office: 1 Cages Way, Melton Park, Woodbridge, IP1 1TE Principal trading address: 1 Cages Way, Melton Park, Woodbridge, IP1 1TE Notice is hereby given that the following resolutions were passed on 16 March 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall,(IP No ) and Lee Anthony Green,(IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such winding up. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk. Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Peter Cotgrove, Director 17 March 016 (506381) ONCALL MEDICAL SUPPLIES LTD (Company Number ) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 15 Victoria Road, Exmouth, Devon, EX8 1DL At a General Meeting of the members of the above named company, duly convened and held at 7 Merion Avenue, Exmouth, Devon, EX8 HX, on 15 March 016, the following special resolution and ordinary resolution were duly passed: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, and that David G Kirk,(IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Daniel Jeeves, Tel: , daniel@kirks.co.uk Shadi Saremi, Director 18 March 016 (506375) ORION INSULATION AND CONSTRUCTION SERVICES LIMITED (Company Number ) Registered office: C/o Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Principal trading address: Grange Business Park, Babraham Road, Fulbourn, Cambridge CB1 5HR Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

118 Resolution by Members to appoint Liquidators: That Simon David Chandler and Rebecca Jane Dacre of Mazars LLP, of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF be appointed as liquidators of the company for the purposes of the voluntary windingup. Date on which Resolutions were passed: 11 March 016 Martyn Thomas Jones, Director Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Name, IP number, firm and address of Office Holder : Rebecca Jane Dacre (IP No ) Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Telephone number: Alternative person to contact with enquiries about the case: Melissa Reardon (506471) P & NB LIMITED (Company Number ) Registered office: 30 Pickard Crescent, Richmond, Sheffield, S13 8EY Principal trading address: 30 Pickard Crescent, Richmond, Sheffield, S13 8EY At a General Meeting of the members of the above named company, duly convened and held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 18 March 016 at am the following resolutions were passed: SPECIAL RESOLUTION THAT, the company be wound up voluntarily. ORDINARY RESOLUTIONS THAT, Christopher Brown & Emma Legdon of the firm of Hart Shaw LLP, be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Company s affairs and distributing its assets. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator. For Further details contact: Emma Legdon, emma.legdon@hartshaw.co.uk, Tel Philip Barlow, Director & Chairman of the meeting 18 March 016 (506384) PACKSTONE LIMITED (Company Number ) Registered office: Mount Pleasant, Boylestone, Ashbourne, Derbyshire, DE6 5AB Principal trading address: Finch Close, Lenton Lane, Nottingham, NG7 NN At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." 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: 18 March 016. Further information about this case is available from Justin Brown at the offices of MB Insolvency on or at justinbrown@mb-i.co.uk. John Bernard Cresswell, Director (50595) PARKHILL FINANCIAL MANAGEMENT LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 49 Grimsdyke Crescent, Barnet, Hertfordshire, EN5 4AQ Passed: 15 March 016 At a General Meeting of the company duly convened and held at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA on 15 March 016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. 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: Kelly Levelle, kellylevelle@insolveplus.com Michael Dobrin, Chairman of the meeting (506377) PETER ALBERRY LIMITED (Company Number ) Registered office: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire SN11 8RH Principal trading address: Whisper Cottage, 54 Compton Bassett, Calne, Wiltshire SN11 8RH Nature of Business: Consultant and Expert Witness Regarding the Extraction of Oil & Gas and the Construction of Power Stations At a general meeting of the company held at 38-4 Newport Street, Swindon, Wiltshire SN1 3DR on 11 March 016, the following Resolutions were duly passed: 1. That Peter Alberry Limited be wound up voluntarily.. That Steve Elliott Licensed Insolvency Practitioner of Monahans, 38-4 Newport Street, Swindon, Wiltshire SN1 3DR, is hereby appointed Liquidator for the purpose of winding up the Company s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Peter Alberry, Chairman. 11 March 016 (506386) PHARMVET LIMITED (Company Number ) Registered office: 4 King Square, Bridgwater, Somerset TA6 3YF Principal trading address: Trixhayes Farm, Sanctuary Lane, Woodbury, Exeter EX5 1EU At a General Meeting of the above named company convened and held at 4 King Square, Bridgwater, Somerset TA6 3YF on 18 March 016, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Michael Richard Berry,(IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: R G Turner, Director 18 March 016 (506378) PLAN CONSULTANTS LIMITED (Company Number ) At a General Meeting of the members of the above named company, duly convened and held at 76 Reading Road, Wokingham, Berkshire, RG41 1EL on 17 March 016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily.. That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed Joint liquidators of the company for the purposes of the winding up. Mr Malcolm White, Chairman of the Meeting (506387) 118 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

119 PLAN CZ LIMITED (Company Number ) Registered office: 88 Nayland Court, Market Place, Romford RM1 3EF Principal trading address: 88 Nayland Court, Market Place, Romford RM1 3EF Passed on 16 March 016 At a general meeting of the above named company duly convened and held at am on 16 March 016 at 88 Nayland Court, Market Place, Romford RM1 3EF the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act That Christopher Herron, licensed insolvency practitioner (IP No 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Further information about this case is available from Emma Fisher at the offices of Herron Fisher on or at info@herronfisher.co.uk. Michaela Bradkova, Chairman of the Meeting Dated 16 March 016 (50610) POLARIS CONTRACT CONSULTANTS LTD (Company Number ) Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: High Oaks, Westlands Green, Little Hadham, Ware, Hertfordshire, SG11 AG At a general meeting of the above named Company duly convened and held at Kings Cottage, London Road, Barkway nr Royston, Hertfordshire, SG8 8EZ, on 17 March 016, at 3.15 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 Michael William Young,(IP No ) and Peter Nicholas Wastell,(IP No ) both of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, cp.stalbans@frpadvisory.com Jason Stephens, Chairman 17 March 016 (506385) PRIME PROPERTY (EDINBURGH) LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Claire Chadwick, claire.chadwick@resolvegroup.uk.com David Pears, Director 17 March 016 (506374) QQQ SEL LIMITED (Company Number ) Trading Name: SE QQQ LImited Previous Name of Company: Salisbury Electricals Limited Registered office: c/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Principal trading address: Berwick Courtyard, Berwick St Leonard, Salisbury, SP3 5UA By written resolution the following resolutions were duly passed on 11 March 016, as a Special Resolution and as an Ordinary Resolution:- That the company be wound up voluntarily and that Peter Hall,(IP No. 3966) and Katie Young,(IP No. 1587) both of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP be and are hereby appointed as liquidators for the purposes of such winding up. For further details contact: Katie Young Tel: Fax: , katie@peterhall.org.uk. Alternative contact: Kevin Beech, kevin@peterhall.org.uk Gareth Pritchard, Director 11 March 016 (506376) R P SECURITY LIMITED (Company Number ) Registered office: Swatton Barn Badbury, Swindon, Wiltshire SN4 0EU Principal trading address: 16 High Street. Manea, March, Cambridgeshire PE15 0JA Nature of Business: Security Consultancy At a general meeting of the company held at 38-4 Newport Street, Swindon, Wiltshire SN1 3DR on 14 March 016, the following Resolutions were duly passed: 1. That R P Security Limited be wound up voluntarily.. That Steve Elliott Licensed Insolvency Practitioner of Monahans, 38-4 Newport Street, Swindon, Wiltshire SN1 3DR, is hereby appointed Liquidator for the purpose of winding up the Company s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Russell Philpott, Chairman. 14 March 016 (506379) R.S.M. DEVELOPMENTS (SOUTH EAST) LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 6 Lower Rainham Road, Rainham, Gillingham, Kent, ME8 7TX Notice is hereby given that at a General Meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 17 March 016, at am, the following Resolutions were passed: That the Company be wound-up voluntarily and that David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Liquidator of the Company for the purpose of the voluntary winding up of the Company. For further details contact: Saadia Khan, Tel: , saadia.khan@moorestephens.com, Ref: RSM. Stuart James Williams, Director 1 March 016 (506430) RADIOLOGY CONSULTANTS LIMITED (Company Number 07488) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 7-9 The Avenue, Eastbourne, East Sussex, BN1 3YA The following resolutions were duly passed on 10 March 016, in writing by the members as special and ordinary resolutions: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

120 That the Company be wound up voluntarily and that Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou,(IP No. 9096) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Tel: Tony Jeswani, Director 10 March 016 (506365) That the Company be and is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and C A Beighton, (IP No. 9556) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Contact Details: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Joshua Daly Karl Parkinson-Witte, Director 10 March 016 (506470) RENNISON & SONS CONSTRUCTION LIMITED (Company Number ) Trading name/style: Rennison & Sons Construction Limited Registered office: Westminster Business Centre, Nether Poppleton, York YO6 6RB Principal trading address: Ives Farm, Legram Lane, Marton Cum Grafton, York YO51 9PS Companies Act 006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Ives Farm, Legram Lane, Marton Cum Grafton, York YO51 9PS at am on 9 March 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.. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. R E Rennison, Chairman 9 March 016 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB. T: Office holder numbers: 9591 and 8367 (506367) RICHBOROUGH ESTATES (NORTON CANES) LIMITED (Company Number ) Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Notice is hereby given that the following resolutions were passed on 10 March 016, as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey,(IP No. 1491) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Conrad Beighton,(IP No. 9556) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: Steve Markey recovery@leonardcurtis.co.uk, Tel: Alternative contact: Joshua Daly Karl Parkinson-Witte, Director 10 March 016 (506371) RICHBOROUGH ESTATES (SANDBACH) LIMITED (Company Number ) Previous Name of Company: Ensco 791 Limited Registered office: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Principal trading address: 3rd Floor Waterloo House, Waterloo Street, Birmingham, B 5TB Notice is hereby given that the following resolutions were passed on 10 March 016, as a special resolution and an ordinary resolution respectively: SAMPIN CONSULTING LTD (Company Number ) Registered office: 1 Argyle Road, Ilford, Essex, IG1 3BH Principal trading address: 1 Argyle Road, Ilford, Essex, IG1 3BH At a General Meeting of the members of the above named company, duly convened and held at 101 Icon Building, 39 Ilford Hill, Essex, IG1 FJ on 15 March 016, the following resolutions were duly passed as special and ordinary resolutions: That the company be wound up voluntarily and that Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the company. For further details contact: Madhav Vibhakar mvibhakar@platinum-rs.com Tel: Pratik Mutha, Chairman 15 March 016 (50637) SCALAGILITY LIMITED (Company Number ) Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 13B Vanbrugh Hill, London SE3 7UE At a General Meeting of the above named Company, duly convened and held at Beatty House, Admirals Way, London E14 9UF, on 17 March 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Peter Ford,(IP No. 9387) of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD be and is hereby appointed Liquidator of the Company for the purposes of the winding up. For further details contact: Steven Ford, steve@spford.co.uk, Tel: Andrew Michael Rembrandt, Director 17 March 016 (506389) SCIPRO LTD (Company Number ) Registered office: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD Principal trading address: 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD At a general meeting of the above named company duly convened and held at 1st Floor, Healthaid House, Marlborough Hill, Harrow HA1 1UD, on 11 March 016, at 1.00 pm, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Elliot Harry Green,(IP No. 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Elliot Harry Green, contact@ouryclark.com or Tel: Alternative contact: Daniel Salmon. Shaila Choi, Director 11 March 016 (506364) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

121 SNOWDENAD LIMITED (Company Number ) Registered office: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP Principal trading address: 55 Foxleys, Carpenders Park, Watford, WD19 5DE At a General meeting of the members of the above named Company, duly convened and held at 55 Foxleys, Carpenders Park, Watford, WD19 5DE, on 14 March 016, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Joanne Davis, telephone number Andrew Snowden, Director 18 March 016 (506370) SOCO (EDINBURGH) LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London EC1Y AB Principal trading address: Ground Floor, 30 City Road, London EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, claire.chadwick@resolvegroupuk.com, Tel: Alternative contact: Claire Chadwick. David Pears, Director 17 March 016 (50638) SOS WORLDWIDE,INC. LIMITED (Company Number ) Previous Name of Company: SOS Business Solutions Ltd Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY At a General Meeting of the company, duly convened and held on 15 March 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 Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway Laurence Beck, Director 17 March 016 (506361) STRUCTURAL ERECTING SERVICE LIMITED (Company Number ) Registered office: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Principal trading address: 4 Meadow Court, Littleport, Ely, Cambridgeshire, CB6 1JW At a General Meeting of the above named Company, duly convened and held at 9 South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT on 17 March 016, the following Special and Ordinary resolutions were duly passed, respectively:- That the Company be wound up voluntarily and that Joylan Sunnassee,(IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Ingyin Myint insolvency@bbkca.com Tel: Richard Ian Lee, Director 17 March 016 (506360) (SPECIAL AND ORDINARY) PURSUANT TO PART 13 OF THE COMPANIES ACT 006 AND SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 SYNERGIE BUSINESS LIMITED (Company Number ) the Company Registered office: Vallis House, 57 Vallis Road, Frome, Somerset BA11 3EG Registered in England and Wales Notification or written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: 10 March 016 Effective Date: 10 March 016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ 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. Simon Robert Haskew (IP Number: ) and Neil Frank Vinnicombe (IP Number ). Any person who requires further information may contact the joint liquidators by telephone on Alternatively enquiries can be made to Caroline Priest by at caroline.priest@begbiestraynor.com or by telephone on Richard James Moon Director 10 March 016 (50674) TANDIME LIMITED (Company Number ) Registered office: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE Principal trading address: Henikers, Henkers Lane, Sutton Valence, Maidstone ME17 3EE The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 10 March 016 Elenor Dimant, Director (Chairman) Liquidator details: Stephen James Hobson, IP No , of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD. Date of Appointment: 10 March 016. Telephone number: Alternative person to contact with enquiries about the case: Scott Bebbington (506363) TAYLOR GORDON & CO. LIMITED (Company Number ) Registered office: Stonemead House, 95 London Road, Croydon, CR0 RF Principal trading address: Stonemead House, 95 London Road, Croydon, CR0 RF At a General Meeting of the above named company duly convened and held at 95 London Road, Croydon, CR0 RF on 11 March 016, at am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

122 "That the Company be wound up voluntarily and that Christopher David Stevens,(IP No ) and Colin Ian Vickers,(IP No. 8953) both of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up." The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com James Gunn, Chairman 11 March 016 (506366) TECHNICAL AUDIT LIMITED (Company Number ) Registered office: Leonard House, First Floor, 5-7 Newman Road, Bromley, Kent, BR1 1RJ Principal trading address: N/A The following resolutions were passed on 15 March 016, pursuant to the provisions of Section 307 of the Companies Act 006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Brian Johnson, (IP No. 988) of Fisher Partners, William Road, London, NW1 3ER and Abigail Jones,(IP No. 1090) of Fisher Partners, William Road, London, NW1 3ER be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Further Details: Tel: , fisherp@hwfisher.co.uk. Alternative contact: Mark Gishen Tel: Nick Hamer Hughes-Davies, Director 15 March 016 (50636) THE ASSEMBLY NETWORK LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: The Assembly House, 6 Elder Street, London E1 6BT The following Written Resolutions were passed on 14 March 016, pursuant to the provisions of section 88 of the Companies Act 006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway. Stephen Ounn, Director 17 March 016 (50630) THE GILES DOCUMENT LABORATORY LIMITED (Company Number ) Registered office: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS Principal trading address: Sandpipers, Hervines Road, Amersham, Bucks HP6 5HS The following Written Resolutions were passed by the Members of the Company on 15 March 016, as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily, and that James Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 153) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Debbie Convery (Manager), debbie.convery@myersclark.co.uk. Dr Audrey Giles, Director 15 March 016 (506316) THOUGHTBREAK LIMITED (Company Number ) Registered office: Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH Principal trading address: PO Box 195, 0 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL At a General Meeting of the above Company held at Ellingford, 5 Springfield Road, Windsor, Berks, SL4 3PP on 14 March 016, at.30 pm, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch, (IP No. 967) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed liquidator for the purpose of the voluntary winding-up of the Company. For further details contact: Pieris Lysandrou, pieris.lysandrou@moorestephens.com, Tel: Stuart John Mears, Director 14 March 016 (506369) TIP TOP PRODUCTIONS LIMITED (Company Number ) Registered office: West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire FY3 9XG Principal trading address: Blackpool Tower, Bank Hey Street, Blackpool, Lancashire FY1 4BJ At a General Meeting of the Members of the above-named company, duly convened and held at 69 Church Street, Blackpool, Lancashire FY1 3PB on 8 March 016, the following special resolutions were duly passed: 1. That the Company be wound up voluntarily.. That the Liquidator is authorised to distribute the assets of the Company in specie as a whole or part of the assets of the Company, among the members of the Company in settlement of the outstanding liabilities of the Company. 3. That the Liquidator be authorised to pay unsecured creditors in full. The Liquidator may be contacted on or by recover@adcrofthilton.co.uk. Alternative contact: Sonya Brannigan Laszlo Vilmos Endresz, Director. (506354) TIPAREA LIMITED (Company Number ) Registered office: Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW Principal trading address: Montrose House, Petersham Road, Richmond, TW10 7AD At a General Meeting of the above named Company convened and held at Montrose House, Petersham Road, Richmond, TW10 7AD on 16 March 016, at am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: The Liquidator, insolvency@thomaswestcottbri.co.uk, Tel: , Fax: Jill Whitehouse, Director 17 March 016 (506359) TNUI ENGINEERING HOLDINGS LIMITED (Company Number ) Registered office: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU Principal trading address: Cambridge House, 7 Cambridge Park, Wanstead, London, E11 PU Pursuant to Chapter of Part 13 of the Companies Act 006, the Directors of the Company on 14 March 016, passed the following resolutions as Special Resolutions: That the Company be wound up voluntarily, and that Graham Stuart Wolloff,(IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR be and is hereby appointed Liquidator of the Company for the purposes of such winding up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Neil Vaughan Thomas, Director 14 March 016 (506358) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

123 TORTUGA LIMITED (Company Number ) Previous Name of Company: D.J. & S. Morris Limited Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: 19 Pitt Place, Church Street, Epsom, Surrey, KT17 4PY At a General Meeting of the members of the above named company, duly convened and held at 8 St John Street, London, EC1M 4JN on 16 March 016, the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN be and are hereby appointed Joint Liquidators for the purposes of such a winding up. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy, Tel: or alex.bellamy@bm-advisory.com John Morris, Chairman 18 March 016 (50644) TOWEREGION LIMITED (Company Number ) Registered office: Ground Floor Office Suite, 6 Sylvan Court, Basildon, Essex SS15 6TU Principal trading address: Fays Harvest, Mill Lane, Fobbing, Essex SS17 9HP At a General Meeting of the above named Company, duly convened and held at Bawtrees LLP, 65 Newland Street, Witham, Essex, CM8 1AB, on 09 March 016, at 3.00 pm, 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 the Joint Liquidators, CP.Brentwood@frpadvisory.com Roger Allan Tate, Chairman 09 March 016 (50647) TSS PROPERTIES LIMITED (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ Principal trading address: 481 Anlaby Road, Kingston upon Hull, HU3 6DT At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 16 March 016, the following resolutions were duly passed: That the Company be wound up voluntarily and that Joylan Sunnassee,(IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Giulia Paini, insolvency@bbka.com Tel: Shazad Yousaf, Director 17 March 016 (506357) UTTERLY FORKED LIMITED (Company Number 0793) Registered office: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY Principal trading address: 11 Alison Drive, East Boldon, Tyne & Wear, NE36 0SY At a general meeting of the above named Company, duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, on 18 March 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Linda Ann Farish,(IP No ) of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG and Emily Louise Thompson,(IP No ) of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG be and are hereby appointed Liquidators of the Company for the purposes of such winding-up. Further details contact: Vanessa Ferguson, Vanessa.Ferguson@r-m-t.co.uk, Tel: Andrew Taylor, Director 1 March 016 (50648) PURSUANT TO PART 13 OF THE COMPANIES ACT 006 AND SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 TRI-LINE CAPITAL LTD (Company Number ) Registered office: Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: 9 March 016 Effective Date: 11 March 016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ 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. Simon Robert Haskew (IP Number ) and Neil Frank Vinnicombe (IP Number: ). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on Jeremy Mark Jones, Director 11 March 016 (506368) VENTKIT LIMITED (Company Number ) Registered office: 6 Worton Way, Isleworth, TW7 4AT Principal trading address: 6 Worton Way, Isleworth, TW7 4AT I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Howard Taylor, Member 18 March 016 (50645) VENTURE NET CONSULTANCY LTD (Company Number ) Registered office: 40 Swaby Road, London, SW18 3RA Principal trading address: 40 Swaby Road, London, SW18 3RA I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

124 Further details contact: Philip Beck, Tel: Todd Ballantyne, Member 18 March 016 (506469) WARREN CONSULTING LTD (Company Number ) Registered office: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ Principal trading address: 44 Sandrock Hill Road, Wrecclesham, Farnham, Surrey, GU10 4RJ I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 March 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: James David Warren, Member 18 March 016 (50649) WARREN STREET LIMITED (Company Number ) Registered office: Mill House, 8 Mill Street, London, SE1 BA Principal trading address: Mill House, 8 Mill Street, London, SE1 BA At a general meeting of the members of the above named Company, duly convened and held at Mill House, 8 Mill Street, London, SE1 BA on 18 March 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Stephen Palmer,(IP No. 5531) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact the Liquidator at robert@gallaghers.co.uk Tel: Alternative contact: Philip Norvell pn@gallaghers.co.uk David Matthew Cox, Director 18 March 016 (506400) WASSERNIXE LIMITED (Company Number ) Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE (formerly) 88 Boundary Road, Hove, East Sussex, BN3 7GA Principal trading address: Pakyns Manor, Albourne Road, Hurstpierpoint, West Sussex, BN6 9ET At a General Meeting of the members of Wassernixe Limited held on 11 March 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 John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 955) both of Begbies Traynor, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE 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 Sara Page by at brighton@begbies-traynor.com or by telephone on Nicholas John Dearden, Director 11 March 016 (506405) WEST COAST COMMISSIONING SERVICES LIMITED (Company Number ) Registered office: 105 City Road Haverfordwest SA61 RR Principal trading address: 105 City Road Haverfordwest SA61 RR At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such windingup." 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: 14 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. John Rees, Director (506148) WMC ACTUARIAL SOLUTIONS LIMITED (Company Number ) Previous Name of Company: WMW Actuarial Solutions Limited Registered office: Hyland Mews 1 High Street Clifton Bristol BS8 YF Principal trading address: 1 High Street, Clifton, Bristol, BS8 YF At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be and are hereby appointed Joint Liquidators for the purposes of such windingup." 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: 8 March 016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on or at alun@mcalisterco.co.uk. Matthew Whelan, Director (506174) WOOLARD TRADING LIMITED (Company Number ) Registered office: Third Floor, 111 Charterhouse Street, London, EC1M 6AW Principal trading address: Oakview Cottages, Upper Green Road, Shipbourne, Kent, TN11 9PQ On 16 March 016, the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 high Road, Whetstone, London, N0 0RA, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kikis Kallis, FCCA, FABRP of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N0 0RA, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, Tel: Mr Johannes Colum Woolard, Chairman 16 March 016 (506548) PURSUANT TO PART 13 OF THE COMPANIES ACT 006 AND SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 WS ESTATES LIMITED (Company Number ) Registered office: 41 Milsom Street, Bath, BA1 1DN Principal trading address: 41 Milsom Street, Bath, BA1 1DN Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: 11 March 016 Effective Date: 11 March CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

125 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ 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. Simon Robert Haskew (IP Number ) and Neil Frank Vinnicombe (IP Number: ). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com or by telephone on Kenneth Paul Elliott, Director 11 March 016 (506373) XEWT LIMITED Previous Name of Company: Empire World Trade Limited (Company Number ) Registered office: Salisbury House, Station Road, Cambridge CB1 LA At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 LA, be appointed as Joint Liquidators of the company for the purposes of the voluntary winding up." 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: 1 March 016. Further information about this case is available from Thomas O Keeffe at the offices of PEM on or at tokeefe@pem.co.uk. Alan Forrester, Chairman and Director (50601) XMJ SOLUTIONS LIMITED (Company Number ) Registered office: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT Principal trading address: 4-6 Mansfield Road, Rotherham, South Yorkshire S60 DT At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That David Antony Willis and Martyn James Pullin be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530) of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 1 March 016. Further information about this case is available from Libby Roberts at the offices of BWC on Monique Short, Director (506137) known as Rock Partnership with the continuing partners Paul Adeolu Adefarasin of Plot 5 Chris Alli Crescent, Ikoyi Lagos, Ifeanyi Adefarasin of Plot 5 Chris Alli Crescent, Ikoyi Lagos, Obioma Chidozie Ubabike Ekwueme of a Nise Close, Garki, Abuja FCT Nigeria and Christopher Eluwa of 16 Odutayo Street Surulere Lagos. (50697) TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given that MML Capital Partners VI B LP, a limited partnership registered in England under the Limited Partnership Act 1907 with number LP16873, was terminated as of 9 March 016. For and on behalf of MML UK Partners LLP acting as general partner of MML Capital Partners VI B LP 9 March 016 (506965) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that BEV GP Limited transferred to BEV GP LLP 100% of the interest held by it in Element Co-Investment Limited Partnership being a limited partnership registered in England and Wales with number LP1796 (the Partnership ), and consequently, on that date BEV GP Limited ceased to be a limited partner in the Partnership. (506964) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 14 March 016 EDB Ventures Pte Ltd transferred to Amberbrook VII LP all of the interest held by it in Elderstreet Capital Partners (the Partnership ), a limited partnership registered in England with number LP006515, and that with effect from 14 March 016 EDB Ventures Pte Ltd ceased to be a limited partner in the Partnership and Amberbrook VII LP became a limited partner in the Partnership. For and on behalf of Elderstreet Investments Limited in its capacity as manager of Elderstreet Capital Partners 14 March 016 (506971) WINDING-UP ORDER THE K L DURKAN & K P DURKAN Fox & Hounds, 51 Gosbrook Road, Caversham, READING, RG4 8BN In the High Court Of Justice No of 015 Date of Filing Petition: 9 October 015 Date of Winding-up Order: 14 March 016 G Rogers3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 14 March 016 (50680) Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP ROCK PARTNERSHIP Notice is hereby given that as from 16 March 016 Westgate Allied Resources Limited of 60 Market Square PO Box 364 Belize City, Belize and Dr. Amusan of 43 Abeke Rotinwa Close, Dolphin Estate Lagos, Nigeria, voluntarily resigned as partners of Rock Partnership trading from 43 Abeke Rotinwa Close, Dolphin Estate Lagos, Nigeria and 3 Beechwood Park, Chorleywood, Rickmansworth, Hertfodshire WD3 5TH. The business will continue to operate as a partnership ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

126 PEOPLE PEOPLE CHANGES OF NAME OR ARMS This notice is in substitution for that which appeared in The Gazette Notice ID Number Notice is hereby given that a Deed Poll dated 7 November 015 and enrolled in the Senior Courts of England and Wales on 7 January 016 Natasha Elizabeth Victoria De Courcy Moore, 11 Chelsea Park Gardens, London SW3 6AF, Single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Natalie Elizabeth Victoria De Courcy Moore and assumed the name of Natasha Elizabeth Victoria De Courcy Moore. 7 November 015 (506966) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS CUBITT, BRIAN PETER Saunders Street, GILLINGHAM, Kent, ME7 1ET Birth details: 13 February 1939 Brian Peter Cubitt, Retired of Saunders Street, Gillingham, Kent ME7 1ET lately residing at c/o 34 Leicester Road, Chatham, Kent ME4 5NP, previously at 111 Sturla Road, Chatham, Kent ME4 5QJ. Lately trading with another as a public house from High Street, Mablethorpe, Lincolnshire LN1 1AD Also known as: Brian Peter Cubitt, Retired of Saunders Street, Gillingham, Kent ME7 1ET lately residing at c/o 34 Leicester Road, Chatham, Kent ME4 5NP, previously at 111 Sturla Road, Chatham, Kent ME4 5QJ In the County Court at Medway No 4 of 016 Bankruptcy order date: 7 January 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 3 March 016 (506891) LAWSON, DAVID The Annex, Unique Cottage, Park Road, Silverton, Exeter, EX5 4DE Birth details: 9 March 1964 DAVID PAUL LAWSON of The Annex, Unique Cottage, Park Road, Silverton, Exeter, EX5 4DE. Carrying on business as Lawson Construction from Unit 1 Bow Mills Farm, Broadhempston, TOTNES, Devon, TQ9 6AT as a Builder. Lately residing at The Annex, Dunmore House East, West End Road, Bradninch, Exeter, EX5 4QP. Also known as: DAVID LAWSON, who carries on business as Unit 1 Bow Mills Farm, Broadhempston, TOTNES, Devon, TQ9 6AT a BUILDER In the County Court at Torquay and Newton Abbot No 135 of 015 Bankruptcy order date: 3 February 016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Trustee 4 March 016 (506906) MERRALLS, TOM JENKINS Flat 1, 65 Widmore Road, BROMLEY, BR1 3AA Birth details: 9 March 1977 THOMAS JENKINS MERRALLS, company director, of Flat 1, 65 Widmore Road, Bromley, Kent BR1 3AA, lately of 8 Hillcrest Road, Biggin Hill, Kent TN16 3TY, lately trading as TJM Law as a solicitor from 13 Heathfield Road, Keston, Kent BR 6BA Also known as: TOM JENKINS MERRALLS occupation unknown residing at 8 Hillcrest Road, Biggin Hill, Kent TN16 3TY In the County Court at Croydon No 607 of 015 Bankruptcy order date: 6 January 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 18 March 016 (506901) APPOINTMENT AND RELEASE OF TRUSTEES In the High Court of Justice No 3001 of 014 ZULFIKAR AHMED In Bankruptcy Residential Address: 43 Hazelwood Road, Walthamstow, London, E17 7AJ. Date of Birth: 5 February Occupation: Company Director. I, Paul Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, hereby give notice that I have been appointed Trustee in Bankruptcy of the estate of the above named pursuant to a Meeting of Creditors held on 5 February 016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me. Further details contact: Paul Atkinson Tel: Alternative contact: Emily Blackledge Paul Atkinson, Trustee 18 March 016 (50690) In the Kings Lynn County Court No 88 of 015 PETER ROBERT WITHERS Of 43 Mallard End, DOWNHAM MARKET, PE38 9HN lately carrying on business as P WITHERS t/a RAD AUTOMOTIVE, 43 Mallard End, Downham Market, PE38 9HN and lately carrying on business as P WITHERS t/a TRADE AID CARE CENTRE, Oldmeadow Road, Hardwick Industrial Estate, KING S LYNN, Norfolk, PE34 4LW and lately A COMPANY DIRECTOR MARKETING ASSISTANT Date of Birth: April 1975 DATE OF BANKRUPTCY ORDER: 6 NOVEMBER 015 Notice is hereby given that the creditors of the above named bankrupt, are required on or before 9 April 016, to prove their debts by sending to the undersigned ANDREW JOHN TURNER, of LOVEWELL BLAKE LLP, EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR3 HD, the Trustee in Bankruptcy of the said bankrupt who was appointed on 16 February 016 written statements of the amounts they claim to be due to them from the bankrupt and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, any distribution declared before his debt is proved. All persons having in their possession any of the effects of the bankrupt must deliver them to the Trustee in Bankruptcy and all debts due to the bankrupt at the date of the bankruptcy order must be paid to the Trustee in Bankruptcy. Office Holder Details: Andrew John Turner (IP No 8961) of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR3 HD. Alternative contact: Mairi Swan, Administrator, at Lovewell Blake LLP tele: or m.swan@lovewell-blake.co.uk A J Turner, Trustee in Bankruptcy 14 March 016 (50698) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

127 PEOPLE BANKRUPTCY ORDERS BRAS, ALBERTO JOAQUIM Ash Grove, WALLASEY, CH45 1NJ ALBERTON JOAQUIM BRAS currently an electrician of Ash Grove Wallasey Merseyside CH45 1JN In the County Court at Central London No 3961 of 015 Date of Filing Petition: 18 November 015 Bankruptcy order date: 11 March 016 Time of Bankruptcy Order: 11:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 11 March 016 (506834) BREACH, BERTRAM 55 Park Lane West, Pendlebury, Swinton, MANCHESTER, M7 8TS Bertram Breach, occupation unknown, of 55 Park Lane West, Pendlebury, Manchester M7 8TS In the County Court at Manchester No 1161 of 015 Date of Filing Petition: 3 September 015 Bankruptcy order date: 3 February 016 Time of Bankruptcy Order: 15:01 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CRAWFORDS ACCOUNTANTS LLPStanton House, Blackfriars Road, SALFORD, M3 7DB D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 3 February 016 (506873) BRISCOE, SEAN ANTONIO 8 Minster Road, BROMLEY, BR1 4DZ Birth details: October 1975 SEAN ANTONIO BRISCOE occupation unknown residing at 50 Becmead Road, Streatham, London SW16 1UQ and the proprietor of 8 Minster Road, Bromley BR1 4DZ In the County Court at Croydon No 740 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 8 March 016 Time of Bankruptcy Order: 1:58 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London Borough of BromleyC/O: Baker Tilly, 6th Floor, Salisbury House, 31 Finsbury Circus, LONDON, ECM 5SQ L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 8 March 016 (507116) BUXTON, DAVID 7 Monument Chase, Whitehill, BORDON, Hampshire, GU35 9QS Birth details: December 1966 DAVID BUXTON of 7 Monument Chase, Whitehill, Bordon GU35 9QS In the County Court at Guildford No 16 of 015 Date of Filing Petition: 6 November 015 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 11: Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: COLIN WEBB8 Minster Yard, LINCOLN, LN 1PJ L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506858) BAKER, JOSEPHINE ANGELA 7 Loyalty Street, CHIPPENHAM, Wiltshire, SN14 0EQ Birth details: 4 September 1970 Josephine Angela Baker, Unemployed, also known as Josephine Angela Cook, also known as Josephine Angela King, of 7 Loyalty Street, Chippenham, SN14 0EQ and lately residing at 1 Dickens Avenue, Corsham, SN13 0AD both in Wiltshire In the County Court at Swindon No 34 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:01 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506835) BEER, ANDREW JAMES 11 Rose View, Hollies Court, ADDLESTONE, Surrey, KT15 NB Birth details: 10 February 1964 ANDREW JAMES BEER, a Golf Caddy, residing at 11 Rose View, Hollies Court, Addlestone, Surrey KT15 NB In the County Court at Kingston-upon-Thames No 51 of 016 Date of Filing Petition: 14 March 016 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 10:11 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (50683) BILLINGS, STEVEN DAVID 36 Kings Ropewalk, DOVER, Kent, CT17 9ET Birth details: 9 August 1985 Steven David Billings, HGV Technician currently residing at 36 Kings Ropewalk, Aycliffe, Dover, Kent CT17 9ET In the County Court at Canterbury No 51 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:1 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (50683) BIRD, SARAH JANE 43 Isis Way, Hilton, DERBY, DE65 5LL Birth details: 4 December 1986 Sarah Jane Bird, A FIELD CO-ORDINATOR OF, 43 ISIS WAY, HILTON, DERBYSHIRE, DE65 5LL AND LATELY RESIDING AT, 4 PAWLEY GARDENS, LEICESTER, LE 9AE. In the County Court at Derby No 4 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506831) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

128 PEOPLE BURRELL, DAVID DUVAL 11 Wychford Drive, SAWBRIDGEWORTH, Hertfordshire, CM1 0HA Birth details: 8 January 1956 Mr DAVID DUVAL BURRELL, Unemployed, residing at 11 Wychford Drive, Sawbridgeworth, Hertfordshire, CM1 0HA, lately a Company Director In the County Court at Chelmsford No 0030 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:34 Whether Debtor's or Creditor's PetitionDebtor's S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 17 March 016 (506863) CLOVER, ADRIAN NEIL 43 Ridings Road, Coalpit Heath, Bristol, BS36 RX Birth details: 5 July 197 Adrian Neil Clover (Unemployed and formerly a company director) of 43 Ridings Road, Coalpit Heath, Bristol BS36 RX In the County Court at Bristol No 95 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 11:17 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506867) CAU, MARIA 48 Sherbourne Road, BOLTON, BL1 5NW Birth details: 1 March 1963 Maria Cau a customer assistant of 48 Sherbourne Road, Bolton, Lancashire, BL1 5NW In the County Court at Bolton No 50 of 015 Date of Filing Petition: 9 May 015 Bankruptcy order date: 13 January 016 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH 7JP D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 13 January 016 (507118) CEKAJ, ALBERIM 70 Dacre Road, LONDON, E13 0PR Birth details: 10 April 198 Alberim Cekaj of 70 Dacre Road, Plaistow, London E13 0PR and trading at and lately of 141 Movers Lane, Barking, IG11 7UG, as a TV Aerial and Satellite Dish Installer, as Alberim Cekaj In the County Court at Central London No 590 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 13:18 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506865) CLARKE, ALLAN RAYMOND 49 Hereford Street, PRESTEIGNE, Powys, LD8 AT Birth details: 11 September 1975 ALLAN RAYMOND CLARKE of 49 Hereford Street, Presteigne, Powys, LD8 AT, Electrician. In the County Court at Welshpool and Newtown No 6 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506860) CROSSWELL, TONY ROBERT Cambeck Close, Whitefield, M45 8NF Birth details: 10 October 1964 Tony Robert Crosswell, A self employed joiner of Cambeck Close, Whitefield M45 8NF In the County Court at Bury No 13 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506861) DEVANEY, MICHAEL 50 Coniston Avenue, THORNTON-CLEVELEYS, Lancashire, FY5 4BB Michael Devaney, a Company Director, of 50 Coniston Avenue, Thornton, Cleveleys, Lancashire, FY5 4BB In the County Court at Blackpool No 11 of 016 Date of Filing Petition: 1 February 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TRAVIS PERKINS TRADING COMPANY LTDLODGE WAY HOUSE, LODGE WAY, NORTHAMPTON,, NN5 7UG, DX, N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506866) DERE, ABBAS 0 Ainslie Street, BARROW-IN-FURNESS, Cumbria, LA14 5BJ Birth details: 10 June 1969 ABBAS DERE, unemployed of 0 Ainslie Street, LA14 5BJ, formerly carrying on business at 81 Duke Street, LA14 1RH as a take away both in Barrow in Furness, Cumbria. In the County Court at Barrow in Furness No 8 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506868) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

129 PEOPLE DIMINICO, BERNICE 66 Whitecross Gardens, DERBY, DE1 3PQ Birth details: 4 April 1955 BERNICE DIMINICO, unemployed also known as BERNICE HEATH of 66 Whitecross Gardens, Derby DE1 3PQ In the County Court at Derby No 43 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506857) DUMANI, NOKUTHULA BRENDA 4 Mossdown Close, BELVEDERE, Kent, DA17 5QW Birth details: 9 December 1986 NOKUTHULA BRENDA DUMANI, Resident Liaison officer of 4 Mossdown Close, Belvedere, Kent DA17 5QW In the County Court at Medway No 0057 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506851) EADE, CHRISTOPHER PAUL 9 Unsworth Avenue, Preesall, POULTON-LE-FYLDE, Lancashire, FY6 0EQ Birth details: 9 October 1975 Christopher Paul Eade, a Mechanic of 9 Unsworth Ave, Preesall, Poulton-Le-Fylde, Lancashire, FY6 0EQ trading as Turbo Doctor at Unit, 400 Park Lane, Preesall, Poulton-Le-Fylde, Lancashire, FY6 OLU In the County Court at Blackpool No 7 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506856) ELLIOTT, RHIANNON KATHLEEN 18 Ravensbury Court, Mitcham, Surrey, CR4 4DU Birth details: August 1988 RHIANNON KATHLEEN ELLIOTT careworker residing at 18 Ravensbury Court, Mitcham, Surrey CR4 4DU and lately residing at 1 Poplar Court, Gap Road SW19 8JN In the County Court at Croydon No 143 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506859) FARROW, HILARY 10 Dunelm Close, Jones Street, Birtley, CHESTER LE STREET, County Durham, DH3 1HA Birth details: 10 February 1953 Hilary Farrow also known as Hilary Milburn - Retired of 10 Dunelm Close, Jones Street, Birtley, Chester-le-Street, DH3 1HA lately residing at 3 Brightlea Birtley, Chester-le-Street DH3 1RL. In the County Court at Newcastle-upon-Tyne No 155 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:35 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 17 March 016 (50686) FINLAY, CRAIG JAMES Bryn Cerrig, Lixwm, HOLYWELL, Clwyd, CH8 8PF Birth details: 15 September 1960 James Craig Finlay a plant operator of Bryn Cerrig, Lixm, Holywell, Flintshire, CH8 8PF lately residing at Erw Fadog, Fford Y Craig, Lixm, Holywell, Flintshire, CH8 8LY In the County Court at Mold No 8 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (507108) FINLAY, YASMINE Bryn Cerrig, Lixwm, HOLYWELL, Clwyd, CH8 8PF Birth details: 3 May 1965 Yasmine Finlay a personal assistant also known as Yasmine Deger of Bryn Cerrig, Lixm, Holywell, Flintshire, CH8 8PF lately residing at Erw Fadog, Fford Y Craig, Lixm, Holywell, Flintshire, CH8 8LY In the County Court at Mold No 7 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506844) GARDNER, PAUL Little Fairwood Cottage, Tedburn St. Mary, EXETER, EX6 6BB Paul Gardner occupation unknown of Little Fairwood Cottage, Tedburn St Mary, Exeter, EX6 6BB In the County Court at Exeter No 9 of 016 Date of Filing Petition: 0 January 016 Bankruptcy order date: 10 March 016 Time of Bankruptcy Order: 10:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WOLSELEY UK LIMITEDTHE WOLSELEY CENTRE, P O BOX 3, RIPON, NORTH YORKSHIRE, HG4 1UY, DX, C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Official Receiver 10 March 016 (506847) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

130 PEOPLE GAZZARD, PAUL JON 14 Magna Porta Gardens, Llantarnam, CWMBRAN, Gwent, NP44 3HF Birth details: 11 September 1979 Paul Jon Gazzard unemployed and formerly a company director, currently residing at 14 Magna Porth Gardens, Llantarnam, Gwent, NP44 3HF and lately residing at 3 Romilly Court, Romilly Cresent, Pontcanna, Cardiff, CF11 7JN and lately residing at 10 Village Court, Moira, Northern Ireland RT36. In the County Court at Newport (Gwent) No 5 of 016 Date of Filing Petition: 18 March 016 Bankruptcy order date: 18 March 016 Time of Bankruptcy Order: 09:6 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 18 March 016 (506854) GREEN, AARON EUGENE JAMES Tanderra, 3 North View Cottages, Coach Road, Great Horkesley, Colchester, CO6 4AT Birth details: 4 July 1977 AARON EUGENE JAMES GREEN occupation SECURITY GUARD residing at Tandeera, 3 North View Cottages, Coach Road, Great Horkesley, COLCHESTER, in the County of Essex, CO6 4AT In the County Court at Colchester No 53 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (507119) GREGSON-ALLCOTT, LAURA MAE 30 Cheltenham Road, PORTHCAWL, Mid Glamorgan, CF36 3PT Birth details: 17 October 1971 Laura Mae Gregson-Allcott 30 Cheltenham Road, Porthcawl, CF36 3PT a Community Development Officer lately residing at 7 Clos Yr Eos, South Cornelly, Bridgend, CF33 4RJ In the County Court at Bridgend No 17 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 17 March 016 (506855) GUMBLEY, MATTHEW ERNEST 4 Ponesfield Road, LICHFIELD, Staffordshire, WS13 7NL Birth details: July 1985 MATTHEW ERNEST GUMBLEY, a CLEANER, residing at 4 Ponesfield Road, Lichfield, Staffordshire WS13 7NL. In the County Court at Walsall No 37 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 09:0 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506869) HARDING, SUZANNE MARGARET 5 Stanley Road, SIDCUP, Kent, DA14 4DQ Birth details: 6 November 1973 Suzanne Margaret Harding also known as Suzanne Hawkins also known as Suzanne Simmonds, Cleaner of 5 Stanley Road, Sidcup, Kent DA14 4DQ In the County Court at Medway No 56 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:0 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506853) HAMILTON, STEVE -4 Orchard End, Bulford, SALISBURY, SP4 9EA Birth details: 7 January 1971 Steve Hamilton of -4 Orchard End, Bulford, Salisbury, SP4 9EA and lately residing at 34 Wlizabeth Road, Wickham, Hampshire, PO17 5HN. In the County Court at Salisbury No 10 of 016 Date of Filing Petition: 18 March 016 Bankruptcy order date: 18 March 016 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 18 March 016 (506843) HARVEY, ANDREW JON 44 Sotherton Road, Norwich, NR4 7DB Birth details: 5 May 1978 ANDREW JON HARVEY, RETAIL DEPUTY MANAGER, of 44 Sotherton Road, NORWICH, Norfolk, NR4 7DB, lately residing at 54 Whittlefish Court, Norwich, NR5 8QR, formerly residing at 36 Fitzgerald Road, Norwich, NR1 NF and previously residing at 3 Fountains Road, Norwich, NR4 6LN In the County Court at Norwich No 191 of 015 Date of Filing Petition: 31 July 015 Bankruptcy order date: 31 July 015 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 31 July 015 (506864) HINCHEY, MICHAEL ANTHONY 18 Grange Avenue, Little Broughton, COCKERMOUTH, Cumbria, CA13 0NE Birth details: 17 August 1970 MICHAEL ANTHONY HINCHEY chef of 18 Grange Avenue, Little Broughton, Cockermouth, Cumbria, CA13 0NE and formerly residing at 4 Moorfields, Broughton Moor, Maryport, Cumbria, CA15 7SF, 71 Westway Throckley, Newcastle upon Tyne, NE15 9HN, 136 Bedeburn Road, Newcastle upon Tyne, NE5 4JT and 5 Herbert Road, Chatham, Kent, ME4 5PN In the County Court at West Cumbria No 8 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506840) 130 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

131 PEOPLE HOBSON, ANTONY ERIC Galmpton, Harwin Apartments, 1 Alta Vista Road, PAIGNTON, Devon, TQ4 6DA Antony Eric Hobson, a Teacher, residing at Galmpton, Harwin Apartments, 1 Alta Vista Road, Paignton, Devon, TQ4 6DA In the County Court at Torquay and Newton Abbot No 40 of 016 Date of Filing Petition: 18 March 016 Bankruptcy order date: 18 March 016 Time of Bankruptcy Order: 11: Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Receiver and Manager 18 March 016 (506839) KELLY, DAVID 13 Pant y Fawnog Drive, BUCKLEY, Clwyd, CH7 PD DAVID KELLY of 13 Pant Y Fawnog Drive, Buckley, Clwyd CH7 PD In the County Court at Mold No 30 of 015 Date of Filing Petition: 3 September 015 Bankruptcy order date: 1 March 016 Time of Bankruptcy Order: 15:55 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NATIONAL WESTMINSTER BANK PLC135 BISHOPGATE, LONDON, ECM 3UR N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 1 March 016 (50685) TRACY ANN HOLMES Of 1 Hollycroft Road, Emneth, WISBECH, PE14 8AY lately residing at 1 Magazine Lane, Wisbech, PE13 1LJ, lately carrying on business as CPA FIXINGS at 1 Magazine Lane, Wisbech, PE13 1LJ Birth details: 6 April 1969 Part-Time Shop Assistant Also known as: TRACY ANN HERBERT and TRACY ANN SMITHSON In the County Court at Kings Lynn No 10 of 016 Date of Filing Petition: 16 February 016 Bankruptcy order date: 16 February 016 Time of Bankruptcy Order: am Whether Debtor's or Creditor's PetitionDebtor s Julian Goode, Insolvency Service Anglia, PO Box 16653, Birmingham, B NG, , Julian.goode@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver Date of Appointment: 16 February 016 (50684) JOHNSON, PAUL WILLIAM Deansgate, BLACKPOOL, FY1 1BN Birth details: 3 March 1960 PAUL WILLIAM JOHNSON of Deansgate, Blackpool, Lancashire, FY1 1BN, Englan In the High Court Of Justice No 106 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506846) JOHNSON, PAULA COLETTE 130 Long Lane, Garston, LIVERPOOL, L19 6PQ Birth details: 19 August 1966 Paula Colette Johnson also known as Paula Colette O'Connell a self employed tutor of 130 Long Lane Liverpool L19 6PQ In the County Court at Liverpool No 170 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 1:41 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506841) KENNEDY, SYLVIA 3 Durban Avenue, LIVERPOOL, L3 SL Birth details: 4 March 195 SYLVIA KENNEDY also known as SYLVIA EDGERTON, an administrator of 3 Durban Avenue Crosby Liverpool L3 SL In the County Court at Liverpool No 176 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:55 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506838) KENNEDY, SHARON ANNE 3 Bloomsbury Close, Oulton, Lowestoft, Suffolk, NR3 3AN Birth details: 5 October 1963 SHARON ANNE KENNEDY also known as SHARON ANNE WINNEY and SHARON ANNE STAFFORD, HEALTH CARE ASSISTANT of 3 Bloomsbury Close, Oulton, LOWESTOFT, Suffolk, NR3 3AN and lately carrying on business as KENNEDY KLEANING, 3 Bloomsbury Close, Oulton, Lowestoft, Suffolk, NR3 3AN In the County Court at Norwich No 60 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:9 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506833) KIRKBY, BEVERLEY 4 Brunner Court, Ottershaw, CHERTSEY, Surrey, KT16 0RG Birth details: 6 July 1963 BEVERLEY KIRKBY also known as BEVERLEY COATES, unemployed, residing at 4 Brunner Court, Ottershaw, Surrey KT16 0RG In the County Court at Kingston-upon-Thames No 5 of 016 Date of Filing Petition: 14 March 016 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 10:6 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506837) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

132 PEOPLE LAWRENCE, PAUL FRANK 35 Paythorne Green, STOCKPORT, Cheshire, SK 5PH Birth details: 5 September 1970 PAUL FRANK LAWRENCE, Unemployed of 35 Paythorne Green, Offerton, Stockport, Cheshire, SK 5PH and lately residing at 93 Northumberland Road, Brinnington, Stockport, Cheshire, SK5 8NN. In the County Court at Stockport No 4 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506904) LEIBA, FAY ANDREA 13 Woodhead Park, HALTWHISTLE, Northumberland, NE49 9DD Birth details: 0 May 1978 Fay Andrea Lieba also known as Fay Andrea Ivison, Fay Andrea Goldie, Fay Andrea Sanderson, Unemployed, of 13 Woodhead Park, Haltwhistle, Northumberland, NE49 9DD lately residing at 1A Westgate, Haltwhistle, NE49 9AQ In the County Court at Newcastle-upon-Tyne No 154 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:30 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 17 March 016 (506907) MEEHAN, FRANCIS KEVIN 6 Mesnes Road, WIGAN, Lancashire, WN1 DA FRANCIS KEVIN MEEHAN, Occupation Unknown, of 6 Mesnes Road, Wigan, Lancashire. WN1 DA In the County Court at Wigan No 105 of 015 Date of Filing Petition: 30 July 015 Bankruptcy order date: 3 March 016 Time of Bankruptcy Order: 1:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LLOYDS BANK COMMERCIAL FINANCEFinance House, Beaumont Road, BANBURY, OX16 1RB N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 3 March 016 (506959) MOORE, ALAN THOMAS WYNTHORPE, 0 Park Lane, Great Harwood, BLACKBURN, BB6 7RF Alan Thomas Moore lately residing at Wynthorpe,0 Park Lane,Great Harwood,BB6 7RF In the County Court at Blackburn No 9 of 016 Date of Filing Petition: 15 January 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 11: Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MOORLAND PRIVATE SCHOOL LIMITEDADDRESS UNKNOWN N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (50711) MORRIS, MATTHEW 5 Warwick Place, West Cross, SWANSEA, SA3 5JG Birth details: August 1986 Matthew Morris, a Company Director of 5 Warwick Place, West Cross, Swansea, SA3 5JG In the County Court at Swansea No 101 of 015 Date of Filing Petition: 1 July 015 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: City and County of SwanseaCivic Centre, Oystermouth Road, SWANSEA, SA1 3SN S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506880) MACK, RAIMOND Flat 0, Reynolds House, Erasmus Street, LONDON, SW1P 4HP Birth details: 19 October 196 Raimond Mack of Flat 0, Erasmus Street, London, SW1P 4HP, England. In the High Court Of Justice No 47 of 015 Date of Filing Petition: 18 December 015 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 1:30 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506836) MCKEE, LYNN CHRISTINE 7 Victor Terrace, Bearpark, DURHAM, DH7 7DG Birth details: 16 April 1954 Lynn Christine McKee, unemployed, residing at 7 Victor Terrace, Bearpark, County Durham, DH7 7DG, lately residing at 8 Quarry Crescent, Bearpark, County Durham, DH7 7DS In the County Court at Durham No 9 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:47 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 17 March 016 (506908) MCNEELY, DONNA 8 Winnipeg Road, Lowestoft, Suffolk, NR3 1TU Birth details: August 1973 DONNA MCNEELY also known as DONNA BUTTON also known DONNA JILLINGS also known as DONNA WILLIAMS, BARISTA of 8 Winnipeg Road, LOWESTOFT, NR3 1TU lately residing at 34 Salisbury Road, Lowestoft, NR33 0HE In the County Court at Norwich No 61 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506905) 13 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

133 PEOPLE NEWTON, JOHN DAVID 7 Courtney Drive, Pelton, CHESTER LE STREET, County Durham, DH 1JB JOHN DAVID NEWTONOF 7 Courtney Drive, Pelton, CHESTER LE STREET, DH 1JB CURRENTLY A TAXI DRIVER In the High Court Of Justice No 151 of 016 Date of Filing Petition: February 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 16 March 016 (506885) NICHOLLS, DAVID CLIVE 3 St. Margarets Court, Glannant Street, ABERDARE, Mid Glamorgan, CF44 7PH Birth details: 30 January 195 David Clive Nicholls residing at 3 St. Margarets Court, Glannant Street, Aberdare, CF44 7PH In the County Court at Merthyr Tydfil No 10 of 016 Date of Filing Petition: 18 March 016 Bankruptcy order date: 18 March 016 Time of Bankruptcy Order: 09:38 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Receiver and Manager 18 March 016 (5071) O'DONOGHUE, MARK LEE Flat 10, Midwinter Court, Sunny Bank, STOKE-ON-TRENT, ST6 3NN Birth details: 10 March 1971 Mark Lee O'Donoghue unemployed of Flat 10 Midwinter Court, Sunny Bank, Stoke on Trent, Staffordshire ST6 3NN, lately of 19 Broomfield Road, Ball Green, Stoke on Trent, Staffordshire ST6 8AD and lately carrying on business as Purple Smarties, Psychological Therapies In the County Court at Stoke-on-Trent No 5 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506883) O'HANLON, JAMES 95 Sinclair Avenue, PRESCOT, Merseyside, L35 7LL Birth details: 4 December 1971 JAMES O'HANLON a metallurgist of 95 Sinclair Avenue Prescot Merseyside L35 7LL, lately residing at 71 The Shires St Helens Merseyside WA10 3XL In the County Court at Liverpool No 175 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:40 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506876) OSULA, SERGE RAYMOND OYEUBE 8 Cinder Close, Guilden Sutton, CHESTER, CH3 7EP SERGE RAYMOND OYEUBE OSULA occupation unknown of 8 Cinder Close Guilden Sutton Chester Cheshire CH3 7EP In the High Court Of Justice No 59 of 015 Date of Filing Petition: 8 July 015 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 11:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: HMRCN I Contributions Office, Benton Park View, NEWCASTLE UPON TYNE, NE98 1ZZ N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (50688) OBETEN, FRANCIS BENSON 47 Monmouth Close, AYLESBURY, Buckinghamshire, HP19 9LD Francis Benson Obeten Fitter of 47 Monmoth Close, Aylesbury, Bucks, HP19 9LD In the County Court at Aylesbury No 9 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506878) PATRICK, JAMES JOHN c/o 3 Pavilion Court, West Hallam, Ilkeston, Derbyshire, DE7 6JY Birth details: 19 May 1979 JAMES JOHN PATRICK, UNEMPLOYED residing at c/o 3 Pavillion Court, West Hallam, DERBY in the County of Derbyshire, DE7 6JY lately residing at The Flag Inn Public House, Colchester Road, WIVENHOE in the County of Essex, CO7 9HS and formerly residing at 8 Broome Grove, Wivenhoe in the County of Essex, CO7 9QB and 76 Sydney Street, BRIGHTLINGSEA in the County of Essex, CO7 0BE and lately carrying business as SELF EMPLOYED (SOLE TRADER) PUBLICAN at The Flag Inn Public House, Colchester Road, Wivenhoe in the County of Essex, CO7 9HS In the County Court at Colchester No 54 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506875) PATTISON, MATTHEW MELVILLE 8 Morpeth Court, Castle Bank, MORPETH, Northumberland, NE61 1YJ Birth details: 8 March 1971 Matthew Melville Pattison, Unemployed of 8 Morpeth Court, Castle Bank, Morpeth, Northunmberland, NE61 1YJ In the County Court at Newcastle-upon-Tyne No 156 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:47 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 17 March 016 (506877) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

134 PEOPLE PENTNEY, DOUGLAS GEORGE 33 Babbacombe Road, TORQUAY, TQ1 3SX Douglas George Pentney a bus driver, residing at 33 Babbacombe Road, Torquay, Devon, TQ1 3SX lately residing at 7 Kingsmead Road, Bristol, BS5 7RJ, 8 Hayward Close, Clevedon, BS1 5ER and 44 Ankatel Close, Weston-Super-Mare, BS3 3WN. In the County Court at Torquay and Newton Abbot No 38 of 016 Date of Filing Petition: 18 March 016 Bankruptcy order date: 18 March 016 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionDebtor's C ButlerCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: Capacity of office holder(s): Receiver and Manager 18 March 016 (506886) PERKINS, RICHARD JOHN 7 Clos-yr-Eos, South Cornelly, BRIDGEND, Mid Glamorgan, CF33 4RJ Birth details: 1 February 1975 Richard John Perkins 7 Clos Yr Eos, South Cornelly, Bridgend, CF33 4RJ a Primary School Teacher In the County Court at Bridgend No 18 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 17 March 016 (50689) POLAT, METIN 38 Edinburgh Avenue, Mill End, RICKMANSWORTH, Hertfordshire, WD3 8LE Birth details: 10 February 1983 Mr Metin Polat also known as Antonio Rossi, Mehmet Polat and Mehmet Bolat a chip shop worker, currently residing at 38 Edinburgh Avenue, Mill End, Rickmansworth, Hertfordshire, WD3 8LE In the County Court at St Albans No 46 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506887) PRIESTNER, VICTORIA ELIZABETH 78 Redbrook Road, Timperley, ALTRINCHAM, Cheshire, WA15 7EW Birth details: 0 May 1987 Victoria Elizabeth Priestner Home Carer of 78 Redbrook Road,Timperley, Cheshire,WA15 7EW,lately residing at Appt 16, Gypsey Moth Close, Timperley,Cheshire,WA15 7GH. In the County Court at Manchester No 9 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionDebtor's D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506884) PRZYBOS, ADAM 1 Elvetham Bridge, Fleet, Hampshire, GU51 1AF Birth details: 7 January 1979 Mr Adam Przybos, Painter and Decorator, of 1 Elvetham Cottage, Fleet GU51 1AF, lately residing at 81 Blackthorn Crescent, Farnborough GU14 9AL, formerly residing at Camberley Towers, Flat 4, 40 Upper Gordon Road, Camberley GU15 HP, formerly residing at 47 Kingsway, Blackwater GU17 0JJ, formerly residing at 110 Kingsway, Blackwater GU17 0JD In the County Court at Guildford No 34 of 016 Date of Filing Petition: 14 March 016 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 10:1 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506881) SMITH, SIMON 34 Birch Row, BROMLEY, BR 8DA Birth details: 15 March 1973 SIMON SMITH occupation unknown residing at 34 Birch Row, Bromley BR 8DA In the County Court at Croydon No 38 of 016 Date of Filing Petition: 15 January 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: National Westminster Bank135 Bishopsgate, London, ECM 3UR L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506893) STOREY, BRIAN Low Dubwath, Kirklinton, CARLISLE, CA6 6EF Birth details: 17 May 196 BRIAN STOREY CURRENTLY A HORSE AND LIVERY TRAINER OF LOW DUBWATH, KIRKLINGTON, CARLISLE, CUMBRIA, CA6 6EF In the County Court at Central London No 3101 of 015 Date of Filing Petition: 18 September 015 Bankruptcy order date: 11 March 016 Time of Bankruptcy Order: 11:17 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 11 March 016 (50714) SHILPI, FAHMIDA KHANAM 19 Marshall Avenue, ST. ALBANS, Hertfordshire, AL3 5HR Birth details: 1 January 1979 Mrs Fahmida Khanam Shilpi, Unemployed, Residing at 19, Marshall Avenue, St Albans, Hertfordshire, AL3 5HR Lately residing at 30 Tudor Road, St Albans, Hertfordshire, AL3 6BA: 7 Gorham Drive, St Albans, Hertfordshire, AL1 HU In the County Court at St Albans No 0041 of 016 Date of Filing Petition: 9 March 016 Bankruptcy order date: 9 March 016 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 9 March 016 (50711) 134 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

135 PEOPLE SIMPSON, LEE ALEXANDER 136 Turncroft Lane, STOCKPORT, Cheshire, SK1 4AR Lee Alexander Simpson, unemployed, of 136 Turncroft Lane, Stockport, SK1 4AR and lately residing at 19 Niagara Street, Stockport, SK 6EE In the County Court at Stockport No 7 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 10:04 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506895) SPACKMAN, CLAIRE The Coach House, Pitchcombe, STROUD, Gloucestershire, GL6 6LW Birth details: 8 September 1974 Claire Spackman, a Wellness Consultant, of The Coach House, GL6 6LW and lately residing at Elmbank, Cheltenham Road, GL6 6LZ, both in Pitchcombe, Gloucestershire In the County Court at Gloucester and Cheltenham No 33 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506889) THOMAS, TREVOR ALAN 16 Grasmere Close, BORDON, Hampshire, GU35 0NS Birth details: 16 August 1964 TREVOR ALAN THOMAS, self-employed Plasterer, of 16 Grasmere Close, Pinewood Village, Bordon GU35 0NS and carrying on business as JAD PLASTERING, 16 Grasmere Close, Pinewood Village, Bordon GU35 0NS In the County Court at Guildford No 36 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 15 March 016 (506888) TILDSLEY, STEVEN 1 Ashlands, Hixon, STAFFORD, ST18 0NQ Birth details: 1 February 1968 Steven Tildsley a Joiner of 1 Ashlands, Hixon, Stafford ST18 0NQ and carrying on business as S Tildsley, 1 Ashlands, Hixon ST18 0NQ and lately carrying on business as Hixon Contract Catering Ltd, 1 Ashlands, Hixon, Stafford ST18 0NQ. In the County Court at Stafford No 9 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506874) WALFORD, STEPHEN ANTHONY 130 Sheepcote Lane, TAMWORTH, B77 3JD Birth details: 3 October 1963 STEPHEN ANTHONY WALFORD Occupation unknown of 130 Sheepcote Lane, Amington, Tamworth, Staffordshire B77 3JD In the County Court at Central London No 106 of 016 Date of Filing Petition: 14 January 016 Bankruptcy order date: 9 March 016 Time of Bankruptcy Order: 10:49 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 9 March 016 (506897) WILLIAMS, DAVID 0 Sussex Road, PETERSFIELD, Hampshire, GU31 4JX David Williamd of 0 Sussex Road, Petersfield, Hampshire, GU31 4JX. Occupation Unknown. In the High Court Of Justice No 140 of 016 Date of Filing Petition: February 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506899) WATT, TRACEY 4 Rylands Drive, WARRINGTON, WA 7DB Birth details: 1 May 1968 Tracey Watt (occupation - Returns Clerk) also known as Tracey Melvin and also known as Tracey Daintith residing at 4 Rylands Drive, Warrington, WA 7DB and lately residing at 34 Jackson Avenue, Bruche, Warrington, WA1 3LT In the County Court at Warrington and Runcorn No 6 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 1:31 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506890) WILDERS, AMY PATRICIA 1 Albury Close, Longcross, Chertsey, Surrey, KT16 0EB Birth details: March 1991 Amy Patricia Wilders Also known as Any Patricia Sweetingham. A cake decorator residing at and carrying on business as Little Oak Bakery At 1 Albury Close, Longcross, Surrey KT16 0EB and lately residing at 11 Itchen Close, Oakley, Hants RG3 7DL In the County Court at Kingston-upon-Thames No 50 of 016 Date of Filing Petition: 14 March 016 Bankruptcy order date: 14 March 016 Time of Bankruptcy Order: 10:13 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 14 March 016 (506879) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

136 PEOPLE WILLIAMS, FIONA LESLEY 1 The Ridings, Paddock Wood, TONBRIDGE, Kent, TN1 6YA Birth details: 8 September 1958 Fiona Lesley Williams Occupation: Receptionist Residng at: 1 The Ridings, Paddock Wood, Tonbridge, Kent TN1 6YA lately residing at: Cuttens Barn, Shipbourne Road, Tonbridge, Kent TN11 9NH In the County Court at Tunbridge Wells No 18 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 17 March 016 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 17 March 016 (506900) WILSON, CARL 6 Coronation Road, WEDNESBURY, West Midlands, WS10 0TQ Birth details: 9 August 1971 CARL WILSON, UNEMPLOYED, residing at 6 Coronation Road, Wednesbury WS10 0TQ. In the County Court at Walsall No 39 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506896) WYCHOWANIEC, KAROL 669A Romford Road, LONDON, E1 5AD Birth details: 4 November 1984 Karol Wychowaniec of 669A Romford Road, London E1 5AD, lately of ul. Grochowa 30m5, Wroclaw, Poland and lately of Sepa Szarzynskiego 74m, Wroclaw, Poland and lately of pl. Biskupa Nankiera 8m10, Wroclaw, Poland and lately of Hurnicza 1, 4-63 Wrzosowa, Poland and lately trading at pl. B. Nankera 8/10, Wroclaw, Poland, as Retail and Internet Sales, as Karol Wychowaniec Karol currently a Supervisor In the County Court at Central London No 131 of 016 Date of Filing Petition: 18 January 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 1: Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Receiver and Manager 16 March 016 (506894) YOUNG, JOANNE MARIE 57 Durham Road, REDCAR, Cleveland, TS10 3SB Birth details: 5 May 1988 Joanne Marie Young, Health Care Assistant, residing at 57 Durham Road, Redcar, TS10 3SB, lately residing at 18 Westfield Way, Redcar, TS10 5LP, formerly residing at 5 the Fleet, Redcar, TS10 5PF In the County Court at Middlesbrough No 59 of 016 Date of Filing Petition: 16 March 016 Bankruptcy order date: 16 March 016 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 16 March 016 (506898) FINAL MEETINGS In the Wrexham County Court No 59 of 014 KERRY BAILEY Also known as: Kerry Bayley Kerri Bayley Kerry Sant Formerly in Bankruptcy Residential Address: Maple Tree Cottage, Newbridge Road, Newbridge, Wrexham, LL14 3JE. Formerly of: 9 Brynmally Park, Pentre Broughton, Wrexham, LL11 6BP. Date of Birth: 3 January 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 7 June 016 at 1.00pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 30 September 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (505848) In the Lincoln County Court No 10 of 014 SCOTT FRAZER GLADDING Formerly in Bankruptcy Residential Address: 8 Bunkers Hill, Lincoln, Lincolnshire LN 4QP. Trading Address: 8 Bunkers Hill, Lincoln, Lincolnshire LN 4QP. Date of Birth: 10 January Occupation: Not Known. Trading names or styles: Scott Gladding Electrical Contractors. 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 Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 7 May 016 at 10:00 am. Proxies must be lodged at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Timothy Hewson and Guy Robert Thomas Hollander (IP numbers 9385 and 933) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester, GL1 5SH. Date of Appointment: 5 August 014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (506136) In the Haverfordwest County Court No 0031 of 014 SIMON WILLIAM GRIFFITHS In Bankruptcy Address: Unknown. Occupation: Unknown. Date of Birth: Unknown. Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above has been summoned by me, Julie Anne Palmer (IP No ) of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF appointed as Trustee in Bankruptcy of the above on 17 September 014. The meeting will be held at my offices (as stated above) on 31 May 016 at am for the purposes of: Having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee and determining whether the Trustee should have her release under Section 99 of the Insolvency Act Proxy forms must be 136 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

137 PEOPLE lodged with me at the above address by 1 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I 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 Trustee by telephone on Alternatively enquiries can be made to Andrew Hook by at andrew.hook@begbies-traynor.com or by telephone on Julie Palmer, Trustee 1 March 016 (506931) In the Walsall County Court No 15 of 015 TASADUQ HUSSAIN In Bankruptcy Residential Address: 65 Milton Road, Walsall WS1 4JT. Date of Birth: 0 October 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 5 May 016 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: 5 August 015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (506103) In the Brighton County Court No 185 of 01 PAUL LEWIS Formerly in Bankruptcy Residential Address: 76 Eastern Road, Brighton, East Sussex, BN 5TA. Formerly of: 38 St James Street, Brighton BN 1RG. Date of Birth: 3 January Occupation: Sculptor. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 5 May 016 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 10 September 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 (50610) In the Walsall County Court No 540 of 011 FAHIMULLAH MOLTAFET Residential Address: Formerly of 17 Bankside, Great Barr, Birmingham, B43 5PR Birth details: 13 March 1975 Unemployed Any other name by which the bankrupt had been know: None Other Address at which bankrupt resided in the period of 1 months preceeding the making of the bankruptcy order: None Notice is hereby given pursuant to rule 6.137(1A) of the INSOLVENCY RULES 1986 (as amended) that a final meeting of creditors will be held at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD on 19 May 016 at 10:15 am for the purpose of considering the trustee s report on his administration. The following resolution will be put to the meeting: That the Trustee be granted his release under Section 99 of the INSOLVENCY ACT Proofs and proxies to be used at the meetings must be lodged with the trustee at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 5 December 013 Meeting Summoned By: Trustee in Bankruptcy Further Details are available from: Samantha Cooke, sam@mgjl.co.uk, , BKY0061 Name(s) of Office Holder(s): Michael Gillard (Office Holder Number 14470) Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD (506930) In the Central London County Court No 940 of 01 CRAIG JOHN NASH In Bankruptcy Residential Address: St Vincent, Portmans Lane, Bexhill on Sea, East Sussex, TN39 5JL. Date of Birth: 14 August Occupation: Carpenter. Trustees appointment with effect from 1 June 01 following a meeting of creditors held on 1 June 01. A final meeting of creditors has been summoned by the joint trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 7 May 016 at 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Southampton, SO53 3YA. A proxy form must lodged with us at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 6 May 016 to entitle you to vote by proxy at the meeting. Trustee Details: Wendy Jane Wardell and David John Standish, (IP Nos. 955 and 8798), KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX.Tel: Alternative contact: Julie Dyer. W J Wardell, Joint Trustee 18 March 016 (506993) In the Hereford County Court No 47 of 014 VIVIAN PERKINS Formerly in Bankruptcy Residential Address: Greyleen, Moseley Farm House, Pembridge, Leominster, Herefordshire HR6 9HY. 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 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 May 016 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Roderick John Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 15 January 015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Roderick John Weston, Joint Trustees (506100) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

138 PEOPLE In the Oldham County Court No 57 of 014 SAZZADUR RAHMAN Residential Address: 154 Garforth Street, Chadderton, Lancs, OL9 6RN Birth details: 1 February 1974 Unknown Also known as Mohammed Sazzadur Rahman, of 154 Garforth Street, Oldham, OL9 6RN Principal trading address: Market Street, Stalybridge, SK15 AB Notice is given pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final general meeting of creditors has been summoned for the purposes of: Receiving an account of the Trustee s acts and dealings and of the conduct of the bankruptcy and of hearing any explanation that may be given by the Trustee and Determining whether the Trustee should have his release under Section 99 of the INSOLVENCY ACT 1986 The meeting will be held as follows: Date: Friday 7 May 016 Time: am Place: the offices of Carmichael & Co, Lowry House, 17 Marble Street, Manchester, M 3AW Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Carmichael & Co, no later than 1.00 noon on Thursday 6 May 016. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted tor voting purposes. While 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 and its value if they wish to vote at the meeting. Notice is further given under Section 330(1) of the Insolvency Act 1986 that no dividend will be declared. Marc Landsman, Trustee in Bankruptcy, appointed on 19 March 015. Lowry House, 17 Marble Street, Manchester M 3AW Any queries should be addressed to: Marc Landsman, (IP Number 9138) tel: , rl43604@carmichaelsinsolvency.co.uk website: 18 March 016 (506996) In the High Court of Justice, London No 3558 of 01 RICHARD NEIL SHELDON Address: Lorelei, Blyth Road, Ranby, Retford, DN 8HZ Birth details: 1 December 1961 A self employed barrister Notice is hereby given, pursuant to Section 331 of the INSOLVENCY ACT 1986 and Rule of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt s Creditors has been summoned by the Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, on 16 May 016, at 10:00 am for the purpose of considering the Trustee in Bankruptcy s final report and granting the Trustee s 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 Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 1.00 noon on 13 May 016 (or deliver them to the Chairman at the Meeting). Michael James Gregson (IP 9339), Trustee, Appointed 13 February 013, Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 TA Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone: March 016 (50699) MEETING OF CREDITORS In the Lincoln County Court No 46 of 016 MELANIE JANE BRICKLES In Bankruptcy Residential Address: 19 St Mellion Drive, Grantham, Lincolnshire, NG31 9FB. Occupation: Staff Resource Planner. Date of Birth: 8 May 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 301(1) for the purpose of appointing a Creditors Committee. The meeting will be held at 16 Oxford Court, Bishopsgate, Manchester, M 3WQ on 1 April 016, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 16 Oxford Court, Bishopsgate, Manchester, M 3WQ by no later than 1.00 noon on the business day prior to the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 March 016. Office Holder details: Allan Christopher Cadman (IP No. 95) of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M 3WQ. Further details contact: accadman@pandamanchester.co.uk. Alternative contact: jpmolloy@pandamanchester.co.uk Allan Christopher Cadman, Trustee 18 March 016 (506997) In the Coventry County Court No 645 of 015 JOHN MICHAEL FITZMAURICE In Bankruptcy Date of Birth: 10/08/1964. Occupation: Haulier. Residential Address and Trading Address: 154 Alwyn Road, Bilton, Rugby, Warwickshire, CV 7RA. Notice is given that a meeting of the creditors of the Debtor will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 07 April 016, at am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy in accordance with Rule 6.138() of the Insolvency Rules Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at One Redcliff Street, Bristol, BS1 6NP not later than 1 noon on the business day preceding the meeting. Date of Appointment: 3 December 015. Office holder details: Stephen Ramsbottom (IP 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP. Further details contact: Nick Talbot, Tel: nick.talbot@moorestephens.com, Ref: BR8535. Stephen Ramsbottom, Trustee 17 March 016 (506994) In the Kingston County Court No 717 of 01 GARY ROY HYDE In Bankruptcy Residential address: 5 Avondale Close, Walton on Thames, Surrey, KT1 4HS. Date of Birth: 9 December Occupation: Courier. 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 6.16 (3)a and Rule 6.10 for the purposes of: Accepting the Resignation of the Trustee and appointing an alternative Trustee. The meeting will be held at 156, High Street, Dorking, Surrey, RH4 1BQ on 1 April 016, at 1.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 88, High Street, Dorking, Surrey, RH4 1QT 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: 9 May 01. Office Holder details: Michael Sutcliffe (IP No. 6617) of 88, High Street, Dorking, RH4 1QT. Further details contact: michael@sutcliffeandco.com, Tel: Michael Sutcliffe, Trustee 18 March 016 (507036) 138 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

139 PEOPLE In the Blackburn County Court No 63 of 015 PAUL ANTHONY JACKSON In Bankruptcy Other names: Paul Jackson. Date of Birth: 19 May Occupation: Unemployed. Residential address: Room D, 31 Hermitage Street, Rishton, Blackburn, BB1 4ND. Formerly of The Turrets, Blackburn Road, Rishton, Blackburn, BB1 4BS. 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 for the purpose of seeking the appointment of a Joint Trustee in Bankruptcy. The meeting will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, West Lancs, WN8 9TG on 08 April 016, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, West Lancs, WN8 9TG 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: 5 October 015. Office Holder details: Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, West Lancs, WN8 9TG. Further details contact: Tel: Alternative contact: Bill Brandon Gordon Craig, Liquidator 18 March 016 (50718) In the Dudley County Court No 133 of 015 DANIELE MICCIO In Bankruptcy Residential Address: 9 Meres Road, Halesowen, West Midlands B63 HL. Date of Birth: Unknown. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at 1 Castle Street, Worcester WR1 3AA on 8 April 016 at 11:00am. The meeting has been summoned by the Joint Trustee for the purposes of fixing the basis of the Joint Trustees' remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at 1 Castle Street, Worcester WR1 3AA by 1.00 noon on the business day before the day of the meeting. Office Holder Details: Colin Nicholls and Andrew Shackleton (IP numbers 905 and 974) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 18 February 016. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. Colin Nicholls and Andrew Shackleton, Joint Trustees (505777) In the County Court at Coventry No 34 of 015 RANDEEP SAUND In Bankruptcy Unemployed, currently residing at 8 Shakespeare Drive, Nuneaton, Warwickshire, CV11 6NN and lately carrying on business as Universal Body Shop, Unit 19, Alliance Close, Attleborough Fields Industrial Estate, Nuneaton, CV11 6SD. Date of Birth: 3 January Date of Bankruptcy Order: 7 December 015. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy with effect from 9 March 016 together with David John Standish (IP No. 8798) also of the same address following a meeting of creditors held on March 016 under the Insolvency Act All creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 6 April 016. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of: fixing the basis of remuneration of the Joint Trustees; and for the approval of category disbursements to be charged in accordance with the firm s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 7 April 016, at am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 1.00 noon on 6 April 016 to entitle you to vote by proxy at the meeting. For further details contact: Tony Quinn Tel: Wendy Jane Wardell, Joint Trustee 18 March 016 (506974) In the Blackburn Court No 3 of 016 DAVID THOMSON Of 3 Swan Farm Close, Lower Darwen, Darwen, Lancashire BB3 0QU A Machine Operator Date and Time of First Meeting: 7 April 016 at 1415 hours Place of First Meeting: Official Receivers Office, nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU Official Receiver: N Bebbington (507130) In the Blackburn Court No of 016 JANET CATHERINE ANNE THOMSON Also known as: Janet Catherine Anne Fowlie Of 3 Swan Farm Close, Lower Darwen, Darwen, Lancashire BB3 0QU A Support Worker Date and Time of First Meeting: 7 April 016 at 1400 hours Place of First Meeting: Official Receivers Office, nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU Official Receiver: N Bebbington (506967) In the County Court at Nottingham No 56 of 016 MARTYN RYDER Of 39 Ellesmere Road, Forest Town, Mansfield, Nottinghamshire NG19 0EG A Draftsman Date of First Meeting: 1 April 016 at 1415 hours Place of First Meeting: Official Receivers Office, Level One, Apex Court, City Link, Nottingham NG 4LA Official Receiver: Nottingham (506969) NOTICES OF DIVIDENDS In the High Court Of Justice No 9607 of 009 MR RICHARD ACQUAH-HAYFORD In Bankruptcy Individual s Addresses: First and Final Dividend - Richard Acquah- Hayford; who at the date of the bankruptcy order, 7/10/009, Unemployed, resided at 41 Rutley Close, London, SE17 3NP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 13 March 1949 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: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (506903) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

140 PEOPLE In the St. Albans County Court No 39 of 011 MISS SADIA AKRAM In Bankruptcy Individual s Addresses: First and Final Dividend - Sadia Akram; who at the date of the bankruptcy order, 9/06/011, a Health Care Assistant, resided at 5 Whippendell Road, Watford, WD18 7NL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: April 198 Health Care Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50694) In the Coventry County Court No 134 of 011 MR FRANK ALBRIGHTON in bankruptcy Individual s Addresses: Final Intended Dividend: FRANK ALBRIGHTON: who at the date of the bankruptcy order, 18/03/011 an HGV Driver resided at 3 Purley View Mancetter ATHERSTONE Warwickshire CV9 1QG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 November 1958 HGV DRIVER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50697) In the Kingston-upon-Thames County Court No 874 of 009 MR CHRISTOPHER ANDREW AXTEN In Bankruptcy Individual s Addresses: First and Final Dividend - Christopher Andrew Axten; who at the date of the bankruptcy order, 05/11/009, a Driver/ Administrator, resided at 35 Viola Avenue, Stanwell, Staines, Middlesex, TW19 7SA, and lately residing at Viola Avenue, Stanwell, Staines, Middlesex, TW19 7SA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 31 May 1964 a Driver / Administrator 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 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50696) In the Medway Court No 30 of 011 MR SARABJIT SINGH BAHIA In Bankruptcy Individual s Addresses: First and Final Dividend. SARABJIT SINGH BAHIA; who at the date of the bankruptcy order, 3/05/011, a housing officer, a 8 Glebe Road, Gravesend, Kent DA11 8RP, Lately residing at 77 Parrock Street, Kent DA11 8RP. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 August 1973 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50715) In the Burton-on-Trent County Court No 13 of 010 MR TIMOTHY BANTON in bankruptcy Individual s Addresses: Final Intended Dividend:TIMOTHY BANTON ; who at the date of the bankruptcy order, 16/06/010 production team member resided at Wetherby Court,Branston, Burton Upon Trent, Staffordshire, DE14 3GR,lately residing at Albion Terrace, Burton Upon Trent,Staffordshire, DE14 1SA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16 December 1975 production team member 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: April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 March 016 (50695) In the Croydon County Court No 855 of 01 MR MATTHEW RAYMOND BARRETT In bankruptcy Individual s Addresses: Final Intended Dividend - MATTHEW RAYMOND BARRETT administration assistant; who at the date of the bankruptcy order, 7 July 01 resided at 115 Cheam Road, Sutton, Surrey SM1 BG, lately residing at 18 Portnalls Road, Coulsdon, Surrey CR5 3DE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 13 August 1983 Administration assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 March 016 (506947) 140 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

141 PEOPLE In the Barnsley County Court No 54 of 011 MR PAUL BLACKHAM In Bankruptcy Individual s Addresses: First and Final Dividend - Paul Blackham; who at the date of the bankruptcy order, 17/04/197, a Bin Man, resided at 5 Birkwood Avenue, Cudworth, Barnsley, S7 8JB, lately residing at Dobie Street, Barnsley, and previously residing at 11 Churchways, Thurgoland, Sheffield, S35 7ED. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 April 197 a Bin Man 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: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50717) In the Stoke-on-Trent Court No 417 of 009 MR CALVIN LLOYD BROWN In Bankruptcy Individual s Addresses: First and Final Dividend. CALVIN LLOYD BROWN; who at the date of the bankruptcy order, 17/04/009, a warehouse operator, resided at 0 Maureen Avenue Sandyford Stoke on Trent Staffordshire ST6 5LJ and previously residing at Broadfield Road Sandyford Stoke on Trent Staffordshire ST6 5PN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 June 1961 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: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (506949) In the Manchester County Court No 490 of 010 MR OLIVER MAXWELL BROOMFIELD In Bankruptcy Individual s Addresses: Final Intended Dividend - OLIVER MAXWELL BROOMFIELD an air conditioning engineer; who at the date of the bankruptcy order,1 April 010 resided at 6 Kelsall Street Sale M33 7TF lately residing at 4 The Waterside Bridgewater Sale M33 7LQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 April 1974 An Air Conditioning Engineer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 March 016 (506954) In the COUNTY COURT AT STOURBRIDGE No 64 of 1997 MR FRANK ROBERT BROWN IN BANKRUPTCY Individual s Addresses: RE : FRANK ROBERT BROWN, occupation unknown at the time of bankruptcy order date 01/10/1997, residing at 8 Heath Lane, Oldswinford, Stourbridge, West Midlands, DY8 1RG - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 July 1949 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 17 March 016 (506956) In the County Court at Birmingham No 1054 of 009 MR ANTHONY MICHAEL BROWNSETT In Bankruptcy Individual s Addresses: First & Final Dividend - Anthony Michael Brownsett; who at the date of the bankruptcy order 3/04/009, Contracts Manager, resided at The Old Coach House, Quarry Grange, Nuneaton Road, Whitacre, B46 NH, lately residing at 137 Bedford Road, Sutton Coldfield, B75 6DB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 March 1956 Contracts Manager 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 April 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 March 016 (506950) In the HIGH COURT OF JUSTICE No of 1993 MR HOCK SENG CHOO IN BANKRUPTCY, NOW DECEASED Individual s Addresses: RE : CHOO, Hock Seng, of and carrying on business at the time of bankruptcy order date 10/11/1993, at 45 Montaque Street, London W.I, a Landlord.- NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Bankrupt s date of birth: UNKNOWN UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 17 March 016 (506957) In the Dewsbury County Court No 338 of 009 MR DAVID THOMAS CLOUGH In Bankruptcy Individual s Addresses: 37 Lansdowne Close, Batley, West Yorkshire, WF17 0EZ. First and Final Dividend Birth details: 18 January 1968 a Transport Controller 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: 8 April 016. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

142 PEOPLE 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 March 016 (506955) In the County Court at Bristol No 38 of 1993 MR KEVIN STUART COTTRELL inbankruptcy Individual s Addresses: KEVIN STUART COTTRELL; who at the date of the bankruptcy order, 18/01/1993 resided at 14 Summer hill Road, St George, Bristol BS5 8JU in the County of Avon, lately a company director. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 3 November 195 company director Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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: March 016 (506946) In the County Court at Banbury No 173 of 009 MR DAVID DIXON In Bankruptcy Individual s Addresses: First & Final Dividend - David Dixon; who at the date of the bankruptcy order, 1/07/009, Controller, resided at 3 The Ten Cottages, Wormleighton CV47 XN, lately residing at 4 Puffin Road, Herne Bay, Kent CT6 4HQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 January 1953 Controller 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 April 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 March 016 (506940) In the County Court at Great Grimsby No 381 of 009 MR ANDREW FLETCHER In Bankruptcy Individual s Addresses: Jubilee Crescent, Louth,Lincolnshire LN11 0AJ. First and Final Dividend Birth details: 13 June 1960 Scaffolder 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: 8 April 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 March 016 (506945) In the Kingston-upon-Thames County Court No 700 of 009 MR KEITH FORBES In Bankruptcy Individual s Addresses: First and Final Dividend - Keith Forbes; who at the date of the bankruptcy order, 0/09/009, a Builder s Labourer, resided at 33 Milbourne Lane, Esher, Surrey, KT10 9EB, lately residing at 1 Kingsley Court, Ashley Park Road, Walton on Thames, Surrey, KT1 1JU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: March 1965 a Builder s Labourer 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 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (506948) In the County Court at Hereford No 83 of 013 STEPHEN DAVID HIGHAM In Bankruptcy Formerly of Falcon Farm, How Caple, Hereford, HR1 4TF and of Golden Grove. Falcon Lane, Near Ledbury, Herefordshire. Date of Birth: 8 July I, Susan Berry authorised by the Insolvency Practitioners Association (IP No. 1010) together with Matthew James Chadwick authorised by the Insolvency Practitioners Association (IP No. 9311), both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were appointed Joint Trustees on 0 May 014 of Stephen David Higham - In Bankruptcy. Pursuant to Rule 11. of the Insolvency Rules 1986, notice is hereby given that the Joint Trustees in Bankruptcy proposes to declare a first and final dividend to the unsecured of the above named bankrupt. The last date for proving debts is 13 April 016, by which date claims must be sent to the undersigned Susan Berry and Matthew James Chadwick of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU the Joint Trustees in Bankruptcy. Notice is further given that the Joint Trustees intend declaring a first and final dividend within months of the last date for proving. Further details contact: Susan Berry and Matthew James Chadwick, BRNotice@bdo.co.uk quoting ref: SXB/MJC/CMH/LW/TAB /C7 or by telephone on Susan Berry, Joint Trustee 18 March 016 (507117) In the County Court at Southampton No 569 of 009 MR ALEXANDER LESLIE CLARK HAIMES In Bankruptcy Individual s Addresses: First & Final Dividend - Alexander Leslie Clark Haimes; who at the date of the bankruptcy order, 11/05/009, Bricklayer, resided at 153B Hampton Lane, Blackfield, Southampton, SO45 1WE, lately residing at 3 Coutier Close, Dibden, Southampton, SO45 5UJ and Flat 9, 475 Portswood Road, Southampton, SO17 TH and carrying on business as a Bricklayer at 153B Hampton Lane, Blackfield, Southampton, SO45 1WE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 October 1948 bricklayer 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: April 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 18 March 016 (506951) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

143 PEOPLE In the County Court at Sheffield No 344 of 000 MS CHRISTINA MARIA HINCHCLIFFE inbankruptcy Individual s Addresses: CHRISTINA MARIA HINCHCLIFFE; who at the date of the bankruptcy order, 03/10/000 resided at 9 Powley Road, Sheffield, South Yorkshire S6 1DD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 14 January 1953 home carer 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: 7 April 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: March 016 (506937) In the County Court at Guildford No 1 of 1997 MR ANWAR HUSSAIN inbankruptcy Individual s Addresses: ANWAR HUSSAIN; who at the date of the bankruptcy order, 01/08/1997 resided at 47 Woodlands Avenue,Wanstead, London E11, lately of 37 Chester Road, Wanstead,London E11 lately carrying on business as a restaurateur with another as Godalming Tandoori at 143 High Street,Godalming, Surrey, formerly carrying on business as arestaurateur with others as Oriental Glory at 5 BentallsShopping Centre, Heybridge, Malden Essex formerly carrying on business as a restaurateur as Rajdoot at 147 HighStreet, Wanstead, London E11. 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 restaurant manager 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: 7 April 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: March 016 (506939) In the COUNTY COURT AT WIGAN No 171 of 1993 MR JAMES JOHNSON IN BANKRUPTCY Individual s Addresses: RE : James JOHNSON, Licensee of Victoria Inn, at the time of bankruptcy order date 17/08/1993, at SO Haigh Road, Aspull, Wigan, lately carrying on business as Licensee of The Red Lion, Wigan Road, Bryn, Wigan.- NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 April 1943 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 18 March 016 (506943) In the COUNTY COURT AT KINGSTON-UPON-HULL No 85 of 1998 MR BRIAN KEMP IN BANKRUPTCY Individual s Addresses: RE : BRIAN KEMP, a Maintenance Fitter at the time of bankruptcy order date 06/05/1998, residing care of 39 Acklam Road, Hedon, HU1 8NA in the East Riding of Yorkshire and lately residing at 315 Foredyke Avenue, HU7 0DY in Kingston-upon-Hull - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11 September 1955 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 17 March 016 (50719) In the Bournemouth and Poole County Court No 488 of 011 MS TINA JANE LANGFORD In Bankruptcy Individual s Addresses: First and Final Dividend - Tina Jane Langford; who at the date of the bankruptcy order, 05/09/011, a Data Processor, resided at 5 Ingram Walk, Wimborne, Dorset, BH1 1RE, lately residing at 3 The Vineries, Wimborne, Dorset, BH1 PX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 August 1968 a Data Processor Also known as: Tina Jane Park 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: 1 April March 016 (506944) In the Eastbourne County Court No 4 of 015 MR LEE OLDROYD (t/a SIGN WIZARD) in bankruptcy Individual s Addresses: Final Intended Dividend:LEE OLDROYD ; who at the date of the bankruptcy order, [03/06/015 A SELF-EMPLOYED SIGN-WRITER/MANUFACTURER resided at 19 ERSHAM ROAD, HAILSHAM, EAST SUSSEX BN7 3LG and carried on business as TRADING AS SIGN WIZARD FROM UNIT 9, POTTS MARSH INDUSTRIAL ESTATE, EASTBOURNE ROAD, WESTHAM, EAST SUSSEX BN4 5NH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 March 1973 SELF-EMPLOYED SIGN-WRITER/MANUFACTURER 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: April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 March 016 (506958) In the Leeds County Court No 1007 of 01 MR WAYNE MICHAEL PRICE In Bankruptcy Individual s Addresses: 19 Vicarage Avenue, Gildersome, Morley, West Yorkshire, LS7 7DS. First and Final Dividend Birth details: 4 April 1959 Fork Lift Truck Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 8 April 016. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

144 PEOPLE 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 March 016 (506935) In the COUNTY COURT AT NORTHAMPTON No 48 of 1990 MR GEOFFREY RIGBY IN BANKRUPTCY Individual s Addresses: RE : RIGBY, Geoffrey, a Kitchen Showroom Proprietor at the time of bankruptcy order date 06/04/1990, residing at 41 Well Street, Finedon, Wellingborough, NN9 5JP - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 March 1949 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 17 March 016 (50694) In the Leeds County Court No 141 of 011 MR DEREK IAN ROBINSON In bankruptcy Individual s Addresses: Final Intended Dividend - DEREK IAN ROBINSON aproject manager; who at the date of the bankruptcy order, 7 September 011 resided at 6 Kings Road, Bramhope, Leeds, West Yorkshire, LS16 9JN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 June 1954 A Project Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (506953) In the COUNTY COURT AT BRADFORD No 137 of 1999 MR BEVAN ANTHONY ROPER IN BANKRUPTCY Individual s Addresses: RE : BEVAN ANTHONY ROPER, part time sales assistant at the time of bankruptcy order date 04/05/1999, residing at 6 Oakwood Avenue, Birkenshaw, BD11 EH lately of Priest Thorpe Hall Park Road, Bingley, BD16 4SA formerly of 70 Wilson Road Wyke Bradford BD1 9HA and prior thereto of 47 Wesley Avenue. Low Moor, Bradford, BD1 0PJ, formerly carrying on business as a Commission Agent. - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 October 1939 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 April 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 18 March 016 (506933) In the Chelmsford County Court No 17 of 01 MR ALAN ANDREW STONE In Bankruptcy Individual s Addresses: Final Intended Dividend - ALAN ANDREW STONE a painter who at the date of the bankruptcy order, 0 January 01 resided at at Court Six, 8 Hemingway Road, Witham, Essex CM8 QS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 November 1968 A painter 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: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50693) In the County Court at Brighton No 164 of 000 MRS JACQUELINE DIANE STREETER inbankruptcy Individual s Addresses: JACQUELINE DIANE STREETER; who at the date of the bankruptcy order, 07/03/000 resided at 11 Hampden Gardens, South Heighton, Newhaven, East Sussex BN9 0HJ, lately residing at 44 Heighton Crescent, South Heighton, Newhaven, East Sussex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: June 1966 social work assessor Also known as: JACQUELINE DIANE WHITE 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: 7 April 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: March 016 (506936) In the County Court at Cardiff No 30 of 01 MS KELLY ANN THOMAS In Bankruptcy Individual s Addresses: 16,Yarrow Close,Westfield Park,St.Fagans,Cardiff CF5 4QS. First and Final Dividend Birth details: 5 November 1981 Civil Servant Also known as: Kelly Ann Underhill Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 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 March 016 (506938) In the Liverpool County Court No 35 of 01 MR MARK DAVID VALE In Bankruptcy Individual s Addresses: 11a, Dover Road, Maghull, Liverpool, L31 5JB. First and Final Dividend Birth details: 0 May 1967 a Public Servant 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: 8 April 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 144 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

145 PEOPLE 17 March 016 (506934) In the Brighton County Court No 1578 of 009 MR DEAN PAUL WEBSTER In Bnkruptcy Individual s Addresses: First and Final Dividend - Dean Paul Webster; who at the date of the bankruptcy order, 03/07/009, Unemployed, resided at 9 Greenbank Avenue, Saltdean, Brighton, East Sussex, BN 8QS and lately of 31 Dulwich Grange, Bratton, Telford, TF5 0ED. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 February 1971 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (506941) In the Canterbury Court No 600 of 010 MR SHAUN FRANCIS WINDLE In Bankruptcy Individual s Addresses: First and Final Dividend. SHAUN FRANCIS WINDLE; who at the date of the bankruptcy order, 0/06/010, a coach driver, resided at 10 Kirk View, Ashford, Kent TN3 5HQ. Lately residing 88 Mill Court, Ashford, Kent TN4 8DP. Formerly residing at 56 Frittenden Close, Ashford, Kent TN3 5SX. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 May 1958 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 April 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 March 016 (50696) NOTICES TO CREDITORS In the Croydon County Court No 31 of 015 TIMOTHY TARA TOOMEY Hillside Gardens, Wallington, Surrey SM6 9NY Birth details: 6 February 1967 Self-Employed Builder/Carpenter Any name or style (other than bankrupt s own name) under which bankrupt has carried on business or incurred a debt: T. Toomey Building I, A J Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ hereby give notice that following my appointment as Trustee of the above bankruptcy estate on 11 August 015 that a general meeting of the above-named debtor will be held on 8 April 016 at 11:00 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 noon on 7 April 016. A J Whelan, Office Holder Number: 876, Trustee in Bankruptcy, WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Date of Appointment: 11 August 015. Further Details: Douglas Pinteau, Douglas.Pinteau@wsm.co.uk, (50695) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

146 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 ALEX, Sheila Flat 4 Downholme, 101/107 Upper Richmond Road, Putney, London SW15 TH. 6 November 015 Gregsons Solicitors, St Christopher s House, Tabor Grove, Wimbledon, London SW19 4EX. (Edmund Anthony Middlehurst and Michael Gary Creamore) 3 June 016 (506975) APLIN, Patricia 9 Claxton Close, Eastbourne, East Sussex BN1 RT. 7 February 016 Lloyds Bank Private Banking, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 4 May 016 (506981) AYLIFFE, Joan Pamela 1 Heathfield Park, Midhurst, West Sussex GU9 9HN. 11 June 014 Kenny Solicitors, 6 Whyke Lane, Chichester, West Sussex PO19 7UR. 3 June 016 (506976) BAILEY, Josephine Evelyn 68 Happaway Road, Torquay TQ 6EU. 5 February 016 Knapman & Co Solicitors, 16 Dendy Road, Paignton TQ4 5DB. 3 June 016 (506973) BALFRY-BOWKER, Margaret Leonora Wallingford, Oxfordshire. 5 November 015 Alsters Kelley LLP, 0- Hamilton Terrace, Leamington Spa CV3 4LY. 3 June 016 (506970) BALLS, Laura Lillian 36 Edenside Drive, Attleborough, Norfolk NR17 EL. 4 January 016 Rogers & Norton Solicitors, Connaught Lodge, 10 Connaught Road, Attleborough, Norfolk NR17 BN. (Marc Cockburn Greig and Kevan Wenntworth Ball) 3 June 016 (50710) BARFIELD, Mavis Haunton Hall Care Home, 39 Haunton Hall, Main Street, Haunton, Tamworth, Staffordshire B79 9HW formerly of 137 Haslucks Green Road, Shirley, Solihull B90 EF. 8 July 015 The Wilkes Partnership, 54 Stratford Road, Shirley, Solihull B90 3LS. (Peter Barfield and Mark Abrol) 3 June 016 (506984) BASS, Kingsley BUPA Admirals Reach Care Home, Ridgewell Avenue, Chelmsford, Essex, UNITED KINGDOM CM1 GA. Bus Driver (Retired). 1 December 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (50698) BEES, Norah Jean 31 St Clears Close, Caerphilly CF83 1DU. 13 November 015 Glamorgan Law, The Blue Bell, Market Street, Caerphilly CF83 1NX. (Michael John Downey and Jill Gaynor Bulteel) 4 May 016 (506978) BOYCE, Thomas Roberts Sunrise of Guildford, Astolet Way, Peasmarsh, Guildford, Surrey GU3 1NE. 6 August 015 Lloyds Bank Private Banking, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 4 May 016 (50713) BRADLEY, Mary Jean Truncheons, Bothel, Wigton, Cumbria CA7 HU. Housewife (Retired). 15 January 016 Brockbanks, Norham House, 71 Main Street, Cockermouth, Cumbria CA13 9JS. (Peter George Bradley.) 4 May 016 (506977) BROUGH, Mary 8 The Oaks, Orgill, Egremont, Cumbria CA HX. 14 November 015 Milburns Solicitors, 5/6 Church Street, Whitehaven, Cumbria CA8 7EB. 3 June 016 (506963) BROWN, Archibald 78 Ashdown Road, Chandlers Ford, Eastleigh, Hampshire SO53 5QG. 8 December 015 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. 3 June 016 (506986) BROWTON, Diana Dorothy 59 Crablands, Selsey, West Sussex PO0 9BE. 15 November 015 S M R Solicitors, 87 High Street, Selsey, West Sussex PO0 0QW. 3 June 016 (506979) 146 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

147 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 BUCKLEY, Annie BULLEN, Vera Joyce Lady of The Vale Nursing Home, Grange Road, Bowdon. 5 November Brancaster Way, Swaffham, Norfolk, UNITED KINGDOM PE37 7RY. Publican (Retired). 6 November 015 Slater Heelis LLP, 16 School Road, Sale M33 7XP. (Christopher David Partington) Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (506968) 4 May 016 (506988) BURGESS, Kathleen Mary 9 Whirley Road, Macclesfield, Cheshire SK10 3JJ. Payroll Clerk (retired). November 015 SAS Daniels LLP, Riverside, Mountbatten Way, Congleton, Cheshire CW1 1DY. Ref: COH (Justine Marie Clowes.) 31 May 016 (500444) CAHILL, Valerie 55 Aldermoor Lane, Coventry, West Midlands CV3 1BS. 31 January 014 Brindley Twist Tafft & James Solicitors, Lowick Gate, Siskin Drive, Coventry CV3 4FJ. (Steven John Cahill and Debra Louise Cahill) 3 June 016 (506989) CAMPBELL, Betty 58 Benton Park Road, Newcastle upon Tyne NE7 7NB. 18 October 015 McKeag & Co Solicitors, 1-3 Lansdowne Terrace, Gosforth, Newcastle upon Tyne NE3 1HN. 3 June 016 (506985) CAMPBELL, George William 1 Mill Green, Caversham, Reading, Berkshire RG4 8EX. Electrician (Retired). 8 September 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (506983) CARR, Verity Sunrise of Guildford, Astolet Way, Peasmarsh, Guildford, Surrey GU3 1NE previously of 4 Woodmancourt, Godalming, Surrey GU7 BT. April 015 Lloyds Bank Private Banking, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 4 May 016 (506987) CARTER, Millie Lynwood Nursing Home, Rise Road, Sunninghill, Berkshire SL5 0AJ. 13 February 016 Bonnetts Solicitors Limited, 14 High Street, Sunninghill, Berkshire SL5 9NE. (Angela Caroll) 4 May 016 (506980) CASLAKE, Douglas John 37 Elsiemaud Road, London SE4 1HN. 0 December 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (506995) COOPER, George Arthur Honiara, Hurst Lane, Auckley, Doncaster DN9 3NW. 10 January 016 Jones & Co Solicitors, 48 High Street, Bawtry, Doncaster DN10 6JB. (Andrew Jonathan Bevan and Emma Thompson) 3 June 016 (506990) CORBETT, Susanna Manor House Care Home, Brook Street, Sutton in Ashfield, Nottinghamshire NG17 1ES. 17 January 016 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. 3 June 016 (506991) COX, Jose Thurlestone Court, Thurlestone, Kingsbridge formerly of Flat D Imperial Court, Parkhill Road, Torquay, Devon TQ1 EP. 11 October 015 Wollen Michelmore LLP, Carlton House, 30 The Terrace, Torquay, Devon TQ1 1BS. (Penelope Jane Knapman, Nigel James Wollen and Timothy Michael Cox) 3 June 016 (507004) CRACKNELL, Erna Henrietta Augusta Ifield Park Care Home, Rusper Road, Ifield, Crawley, West Sussex RH11 0JE. Housewife. 30 August 015 Anthony Gold Solicitors, 496 Streatham High Road, London SW16 3QB. Attn: Vivien Jones Ref: C597.1 (Philip John Wallace.) 4 May 016 (504866) CULSHAW, Elisabeth Anne Lambsbottom, 3 Hurst Road, Horsham, West Sussex. 8 August 015 Rawlison Butler LLP, 15 Carfax, Horsham, West Sussex RH1 1DY. 3 June 016 (507001) CURNOW, Charles Ryder 80 St Georges Road, Hayle, Cornwall TR7 4AL. 1 September 015 CVC Solicitors, 6/7 Fern Lea Terrace, St Ives, Cornwall TR6 BJ. (David Robert Curnow) 3 June 016 (50699) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

148 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 DAVEY, Barbara Ellen 7 Tower View, Linton, Cambridge, Cambridgeshire, CB1 4LL. Previous Address: Mill Lane, Linton, Cambridge, Cambridgeshire, UNITED KINGDOM CB1 4JY. Shop Assistant (Retired). 15 December 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (507000) DAVIES, Doreen Marjorie 17 St Anne s Gardens, Llanrhos, Llandudno, Conwy LL30 1SD. 13 February 016 Swayne Johnson, Church House, High Street, St Asaph LL17 0RD. (David Ball) 3 June 016 (507003) DAVIS, Melrose Vieira Flat Homebush House, 14 Kings Head Hill, London E4 7PW. 7 December 015 Y Bacchus & Co Solicitors, 6 Chingford Mount Road, Chingford, London E4 8JL. 4 May 016 (507039) DAWSON, Philip Charles 63 Rakeway, Saughall, Chester CH1 6AZ. 11 March 016 Lees Solicitors LLP, 5A Grange Road, West Kirby, Wirral CH48 4EF. (Phillip Andrew Osborne) 3 June 016 (507133) DERHAM, Maurice Stanley Beauchamp House, Hatch Beauchamp, Taunton TA3 6SG. 18 July 015 Everys Solicitors, 5 Heron Gate Office Park, Hankridge Way, Taunton TA1 LR. (Francis George Murray) 4 May 016 (50709) DESBRUSLAIS, Mary Teresa 1 Orchard Grove, Minster on Sea, Sheerness, Kent ME1 3PD. Housewife. 6 March 015 Clough & Co, Minster Road, Halfway, Sheerness, Kent ME1 3JE. Ref: JS/DES 15/1 (Anne Dobson.) 31 May 016 (499355) FAHY, Agata Gabriella Mariana (Agata Gabriella Mariana Bergantini Agata Garbriella Mariana Masci) 164 Carlisle Street, Cardiff CF4 PG and 110 Alexandra Road, Ford, Plymouth PL 3BU. 5 March 016 Woollcombe Yonge, Bretonside, Plymouth PL4 0BD. (Charles Spencer Parry and Tracey Jane Baker) 3 June 016 (50704) FALKNER, Roy Edward 33 Hazel Hill Crescent, Nottingham NG5 5NH. 17 November 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (507134) FASSAM, Lillian Poppy Josephine 15 Grange Close, Horam Heathfield, East Sussex TN1 0EE. 7 November 015 WPS, Business Box, Oswin Road, Leicester LE3 1HR. (Sharon Diane Hobden) 4 May 016 (507031) FAULKNER, Maurice Creasey Elsham, 4 Browntoft Lane, Donington, Spalding, Lincolnshire PE11 4TQ. 0 December 015 Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR. 3 June 016 (50706) FENDER, Norman Ernest 79 Llys Enfys, Smith Road, Cardiff, Caerdydd, UNITED KINGDOM CF14 5FS. Previous address: 70 Lisvane Street, Cardiff, Caerdydd, UNITED KINGDOM CF4 4LN. Builder and Electrician (Retired). 18 October 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (507033) FENTON, Nancy Rowallan House, 17 Little Heath, Chadwell Heath, Romford, Essex RM6 4XX. Housewife. 13 February 016 Manual Swaden Limited, 340 West End Lane, London NW6 1LN. (Ruth Joan Gertrude Rahle Lady Morris of Kenwood and Michael Fenton.) 6 May 016 (50707) FORD, Dacia Matilda 1 Upgate, Poringland, Norwich, Norfolk NR14 7SH. 3 March 016 Cozens-Hardy LLP, Castle Chambers, Opie Street, Norwich NR1 3DP. 3 June 016 (507034) FOX, Vera Blanche Jane The Warren, 157a Wroxham Road, Sprowston, Norfolk formerly of Ivydene, Tunstead Road, Hoveton St John, Norfolk NR1 8QN. 17 December 015 Hansells, 10 Fairland Street, Wymondham, Norfolk NR18 0AW. (Paul Anthony Corfield and Deborah Anne Woods) 3 June 016 (50703) FREEGARD, Phyllis May Holmeleigh, Middle Lane, Cherhill, Calne, Wiltshire SN11 8XX. 18 August 015 Goughs, The Strand, Calne SN11 0JU. (Roger William Watts) 3 June 016 (50703) 148 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

149 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 GAIN, Daisy Mary Langford View Care Home, Coach House Mews, Bicester, Oxfordshire OX6 6EW. 4 November 015 Lightfoots LLP, 1-3 High Street, Thame, Oxfordshire OX9 BX. (Barry Leonard Gain) 3 June 016 (507017) GARLAND, Ronald James King Charles Court, Marlborough Road, Falmouth, Cornwall TR11 3LR. 1 October 015 Braydilks Solicitors, 33/34 Lemon Street, Truro, Cornwall TR1 NR. 3 June 016 (5070) GIBBONS, Robert Paul 133 Crud y Castell, Denbigh, Denbighshire LL16 4PJ. Courier (Retired). 1 January 016 Guthrie Jones & Jones Solicitors, 9 Ruthin Road, Denbigh, Denbighshire LL16 3EH. (Osian Lloyd Roberts.) 4 May 016 (50705) GIBSON, Elsie May 0 Graham Street, Lancaster LA1 4UE. 7 February 016 Joseph A Jones & Co, 6 Fenton Street, Lancaster LA1 1TE. (Ian Gibson, Alan James Gibson and Elizabeth Gibson) 3 June 016 (50708) GIVEN, Janet 7 Bramling Court, Nine Acres, Kennington, Ashford, Kent TN4 9JS. 4 October 015 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. 3 June 016 (50713) GOODALL, John George 38 Homefield Gardens, London N 0NA. 6 November 015 Cree Godfrey & Wood, 8 High Road, East Finchley, London N 9PJ. (Ronald Nelson Goodall) 4 May 016 (507014) GOWLAND, Linda 9 Hall Street, Mansfield, Nottinghamshire NG18 3AW. 4 June 015 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. 3 June 016 (507016) GREGORY, Stephen George 1 South Cliff, Mousehole, Penzance, Cornwall TR19 6QX. December 015 Coodes Solicitors, 49/50 Morrab Road, Penzance, Cornwall TR18 4EX. (Teresa Pearl Thompson) 3 June 016 (50700) GRIGSON, James Vazey 31 Ashlyns Rise, Leicester LE3 6SA. February 016 Crane and Walton LLP Solicitors, 30 South Street, Ashby de la Zouch, Leicestershire LE65 1BT. (Catherine Margaret Bee and Rebecca Mary Taylor) 3 June 016 (507136) GROOM, Mavis Kathleen 6 Cheneys Walk, Bletchley, Milton Keynes MK3 6JY. 11 February 016 Rushford & McCarville LLP, Brewery House, 84 High Street, Newport Pagnell MK16 8AQ. 3 June 016 (50701) HODGSON, MRS EDNA MOWBRAY ROOM 44 HAMBLETON GRANGE, STATION ROAD, THIRSK, YO7 1QH. 18 January 016 NIGEL HODGSON, The London Gazette (146), PO Box 3584, Norwich, NR7 7WD. 31 May 016 (504817) HADLEY, June Mavis 9 Grayswood Park Road, Quinton, Birmingham, West Midlands B33 1HE. (Retired). 19 October 015 DBS Hearne Solicitors, Poplar Road, Smethwick, West Midlands B66 4AP. (Directors of DGS Hearne Solicitors being Davinder Singh Bal and Jonathan Haigh.) 4 May 016 (507035) HAGUE, Michelle Salaya 106 Thornton Road, Bradford BD13 3QX. 9 November 013 Clarion Solicitors, Elizabeth House, Queen Street, Leeds LS1 TW. 3 June 016 (50701) HALL, Patricia Terry 78 Hilsea Crescent, Hilsea, Portsmouth PO 9SN. 7 February 016 Coffin Mew LLP, 1000 Lakeside North Harbour, Portsmouth, Hampshire PO6 3EN. (Jonathan Michael Sleep and Sally Georgina Pike) 3 June 016 (507019) HAMPSON, Keith Strong 1 Cross Grove, Wigton, Cumbria CA7 9DQ. 0 February 016 Atkinson Ritson Solicitors, 39 High Street, Wigton, Cumbria CA7 9PE. (Nicholas Neil Hampson and Keith Stordy Hampson) 3 June 016 (507030) HARPER, Mr George Douglass 3 MANOR CLOSE, UTTOXETER, ST14 7JW. retired Factory Foreman. 14 December 015 The Will Associates Asset Management Limited, The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH. 6 May 016 (501394) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

150 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 HATHERELL, Rosy Edna 13 Southlands Drive, Timsbury, Bath BA 0HB. 1 December 014 Harris & Harris Solicitors, 14 Market Place, Wells, Somerset BA5 RE. (Roger Hatherell) 3 June 016 (507010) HAYES, Alan James HAYES, Albert 45 Andrew Drive, Blidworth, Nottinghamshire NG1 0TX. 0 January 016 The Bungalow, West Fen, Stickney, Boston, Lincolnshire PE 8BH. Smallholder (retired). 17 December 015 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. Morley Brown & Co, Main Ridge West, Boston, Lincolnshire PE1 6QH. Ref: VM/H (Faith Hayes & Paul Desmond Howden.) 3 June 016 (507009) 31 May 016 (50376) HENDERSON, Margaret Jean Tulip Tree Cottage, Heol-y-Sarn, Llantrisant, Pontyclun CF7 8DB. 9 November 015 WPS, Business Box, Oswin Road, Leicester LE3 1HR. (Noel Douglas Garnham) 4 May 016 (507013) HENDRY, George 5 Cinema Court, Childe Road, Cleobury Mortimer, Kidderminster, Worcestershire. Silversmith (Retired). 11 December 015 mfg Solicitors LLP, Adam House, Birmingham Road, Kidderminster, Worcestershire, DY10 SH (Helen Price, Audrey Dorrell and Gary Young) 5 May 016 (507015) HOLLINS, Julia Ann 1 Grasmere Road, Purley, Surrey, UNITED KINGDOM CR8 1DY. Housekeeper (Retired). 17 February 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX, May 016 (507011) HOPPER, Fay Carol 6 Freshfields, Croydon, Surrey CR0 7QS. 1 August 015 Edwin Coe LLP, Stone Buildings, Lincoln's Inn, London WCA 3TH. Ref: BOS.HOP.8.1 (Emma Louise Hawes.) 31 May 016 (499593) HOPPITT, Elizabeth Margaret 1 Kingsmead, Ossett, West Yorkshire WF5 8RX. 4 February 016 Ison Harrison, 48 Austhorpe Road, Crossgates, Leeds LS15 8DX. (Jonathan Leslie Mark Wearing and Dominic Peter Stewart Mackenzie) 3 June 016 (507018) HOWARTH, Jean 11 Derby Street, Edgeley, Stockport SK3 9HF. Librarian (retired). 5 August 015 Nightingales Solicitor Limited, 17 Buxton Road, High Lane, Stockport SK6 8DX. Attn: Linda C Salah Ref: LS/HOW456 (Roger Brierley Houlker.) 31 May 016 (503807) HUDSON, Lilian Cross Park House, Monksbridge Road, Brixham TQ5 9NB. 8 March 016 Knapman & Co Solicitors, 16 Dendy Road, Paignton TQ4 5DB. 3 June 016 (50700) JEFFREYS, John Jarrow Road, Tottenham, London N17 9PP. 6 February 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. 3 June 016 (507008) JENKINS, Patricia Anne Flat 40 Harvest Court, Harvest Lane, Moreton, Wirral. 3 April 015 Maxwell Hodge, 34 Grange Road, West Kirby CH48 4EF. (Matthew Graham Jenkins) 3 June 016 (507006) JONES, Beryl Gladys 36 Huntsmans Dale, East Goscote, Leicester LE7 3WX. 7 November 015 Richard Knight & Company Solicitors, 1331 Melton Road, Syston, Leicester LE7 EP 4 May 016 (507070) KARASOW, Pater 13 Consort Avenue, Royton, Oldham OL 5SE. 9 July 015 Mellor & Jackson Solicitors, 8 Church Lane, Oldham OL1 3AP. (Tanvir Qureshi.) 4 May 016 (507073) KHAN, Mohammad Zafar 166 Craig Road, Heaton Mersey, Stockport, SK4 BW. 9 December 015 The Howe Practice Limited, Waterloo Court, Waterloo Road, Stockport, SK1 3DU (Imaan Bucari- Attou) 1 June 016 (507005) KIDSON, George Francis The Garth, The Flatts, Sowerby, Thirsk, North Yorkshire YO7 1LY. 9 November 015 Eccles Heddon LLP Solicitors, 5 Westgate, Ripon, North Yorkshire HG4 AT. 3 June 016 (507074) KING, Karen (Catherine) The Coach House, 48 Southampton Road, Fareham, Hampshire PO16 7DY. 1 July 015 Blake Morgan LLP, Harbour Court, Compass Road, North Harbour, Portsmouth PO6 4ST. (Simon Grant Treherne and Helen Elizabeth Bunker) 3 June 016 (507071) 150 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

151 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 KING, Michael George Francis 13 King Georges Avenue, Leiston, Suffolk IP16 4JJ. 8 November 015 Marshall Hatchick, The Old Bank House, Market Place, Saxmundham, Suffolk IP17 1EL. (Ricky John Doy) 3 June 016 (50710) KNOWLES, Colin William 76 Upper Icknield Way, Tring, Hertfordshire HP3 4HY. Accountant (retired). 18 March 015 Hughes & Company, The Old Bakery, Frogmore Street, Tring, Herts HP3 5XA. Ref: PSH K (Peter Saville Hughes.) 31 May 016 (503773) LAMBERT, Evelyn Marjorie Patricia 91B Shepherds Bush Road, Hammersmith, London W6. 6 January 1989 Morrisons Solicitors LLP, 5th Floor, Sterling House, 6-10 St Georges Road, Wimbledon SW19 4DP. 3 June 016 (507135) LAVENDER, Andree Angele 13 Hythe Close, Bracknell, Berkshire RG1 0UY and 94 Taylors Road, Cleethorpes DN35 0LW. 3 March 015 Fairbrother and Darlow, 13 Milbanke Court, Milbanke Way, Bracknell RG1 1RP. (Jaki Dawn Fairbrother) 7 May 016 (507046) LAYTON, James 74 Peregrine Road, Offerton, Stockport SK 5US. 6 January 016 Jane Parker, O Neill Patient Solicitors LLP, Chester House, Chester Road, Hazel Grove, Stockport SK7 5NT. (Steven Thomas) 3 June 016 (507051) LAYTON, Mary 43 St. Michaels Road, Bedhampton, Havant, Hants PO9 3TT. Process Technician, Computing for IBM Havant. 8 September 015 The London Gazette, PO Box 3584, Norwich NR7 7WD. (Ref: ABGB.) (Edgar Leslie Layton.) 4 May 016 (507137) LEE, Gerald William Flat 48, Pegasus Court, North Street, Heavitree, Exeter EX1 RP previously of 38 East Avenue, Exeter EX1 DX. 18 February 016 Lloyds Bank Private Banking Ltd, Birmingham Executors Office, PO Box 4159, 3rd Floor, 15 Colmore Row, Birmingham B PG. (Lloyds Bank Plc) 4 May 016 (507044) LEWIS, James Ronald 14 Dewsbury Close, Romford, Essex RM3 8DG. February 016 Capstick-Dale & Partners, 4 Main Road, Gidea Park, Romford, Essex RM 5HA. (Sheila Margaret Taylor) 6 May 016 (507049) LLOYD, Josephine Daphne Silkstede Priors Cottage, Shepherds Lane, Compton, Winchester, Hampshire SO1 AD. 1 July 015 Shentons Solicitors, Star Lane House, Staple Gardens, Winchester, Hampshire SO3 9AD. 3 June 016 (50704) LOGAN, Catherine 11 Cubbington Road, Coventry CV6 7BJ. 7 July 010 Band Hatton Button LLP, 5 Warwick Road, Coventry CV1 EZ. (Patrick Anthony Logan) 3 June 016 (507048) MATHESON, Jacob Christian Top Flat, 57 Marmion Road, Southsea, Portsmouth PO5 AT. May 015 Kenny Solicitors, 6 Whyke Lane, Chichester, West Sussex PO19 7UR. 3 June 016 (507041) MCCAIG, Dennis Percy Francis 99 Heathermount Drive, Crowthorne, Berkshire RG45 6HJ. 6 November 015 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. 3 June 016 (507043) MCNAMARA, Frances Dorothy 67 Windsor Road, Billinge, St Helens, Merseyside. 3 January 016 Frodshams Solicitors Ltd, 17/19 Hardshaw Street, St Helens, Merseyside WA10 1RB. 3 June 016 (50705) MEEK, Irene Alexandra Abbottswood Lodge, Church Lane, Swanton Abbott NR10 5DY. 3 December 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (507058) MEEK, Mary Summerfield House, Gibbet Street, Halifax HX1 4JW formerly of 5 Newstead Grove, Halifax HX1 4TD. 1 February 016 Wilkinson Woodward Solicitors, 11 Fountain Street, Halifax HX1 1LU. 3 June 016 (507053) MELLISH, Edward Sidney 133 Tunbury Avenue, Chatham, Kent. 9 July 015 dgb Solicitors LLP, The Captain s House, Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Colin Marcus Moore and Ian Edward Pentecost) 3 June 016 (507050) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

152 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 MONKS, Geoffrey John Lawn Park Care Home, Lucknow Drive, Sutton in Ashfield, Nottinghamshire NG17 4LS. 5 November 015 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. 3 June 016 (507047) MORRIS, Annette Elizabeth 40 High Street, Bethesda, Gwynedd. 6 February 016 Carter Vincent LLP, The Port House, Port Penrhyn, Bangor, Gwynedd LL57 4HN. (Frank Huskisson and Anne Huskisson) 3 June 016 (50716) MORRISH, Christopher Robert George Flat 3 Laherne, 8A Courtenay Road, Newton Abbot, Devon TQ1 1HP. 3 January 016 Legal & Contract Services Limited, 1A Millennium Building, Dawlish Business Park, Dawlish EX7 0NH. 3 June 016 (507061) MORTIMER-JONES, Anata Anglesea Heights Nursing Home, Anglesea Road, Ipswich, Suffolk IP1 3NG. 8 February 016 Lloyds Bank Private Banking, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 4 May 016 (507059) MOSS, Leonard Hargreaves Beckwith Cottages, Beckwith, Harrogate, North Yorkshire HG3 1QQ. 16 November 015 Kirbys Solicitors LLP, 3 Victoria Avenue, Harrogate, North Yorkshire HG1 5PR. (Mark Edward Hutchinson, Derek Roland Howard and James Henry Hargreaves Moss) 3 June 016 (507055) MUSSELLE, Jean Margaret Marlborough House, 41 Aldershot Road, Church Crookham, Fleet, Hampshire GU5 8EJ. 19 December 015 Bates Solicitors, Regent House, 13 High Street, Odiham, Hampshire RG9 1LA. (Ian Norman Macdonald and Gwyneth Jones) 4 May 016 (507139) NICHOLL, Malcolm David 40 Mansell Road, Wisbech, Cambridgeshire PE13 SP. 4 January 016 Fraser Dawbarns LLP, 1-3 York Row, Wisbech, Cambridgeshire PE13 1EA. (Fraser Dawbarns LLP) 3 June 016 (507054) NORTON, Jeremy Charles 18 Nithsdale Road, Weston-super- Mare, North Somerset BS3 4JR. Sales Manager (Retired). 15 February 015 Berry Redmond Gordon & Penney LLP, 11 High Street, Worle, Weston-super-Mare, North Somerset BS 6HB. Solicitors. (Mr S J Angelinetta and Mrs K E Angelinetta.) 4 May 016 (507040) OAKLEY, Margaret May 35 Arden Road, Worcester WR5 3BD. 5 March 016 Harrison Clark Rickerbys Limited, 5 Deansway, Worcester WR1 JG. (Dawn Emma Oliver and Jonathan Sinclair Brew) 3 June 016 (507056) ODIAM, Joyce Lily Cameron House, Plumleys Pitsey, Basildon SS13 1NQ. 0 December 015 Hugh James Solicitors, St Mary Street, Cardiff CF10 1DY. 3 June 016 (507045) OLLIVER, Patricia Ann 170 Russell Avenue, Wood Green, London N 6PT. 15 September 015 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. 3 June 016 (507065) ORAM, Richard John Knightwood Crescent, Shannon Way, Chandlers Ford, Eastleigh, Hampshire SO53 4TG. 13 February 016 Lloyds Bank Estates Administration Service, Hodge House, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 4 May 016 (507066) ORME, Doreen 171 Oakbrook Road, Sheffield S11 7EB. 4 February 016 Taylor & Emmet LLP, 0 Arundel Gate, Sheffield S1 PP. (Christine Mary Wells and Taylor & Emmet LLP) 3 June 016 (50706) O CONNELL, Peter John 53 Welbeck Road, East Barnet EN4 8RY. June 015 QualitySolicitors Stapletons, 63 Green Lanes, London N13 4XE. 4 May 016 (507063) PALA, Manglaben Damji 54 Southey Close, Leicester LE4 6DT. Housewife. 6 March 015 Chetty & Patel Solicitors, 117 Evington Road, Leicester LE 1QH. (Mehul Ramanbhai Wisram, Pravin Thakarshibhai Pala and Paresh Damodarbhai Jogia.) 4 May 016 (507060) PALMER, Norman Edwin 54 Butleigh Avenue, Victoria Park, Cardiff CF5 1BY. 7 August 015 Berry Smith LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA. 3 June 016 (507064) 15 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

153 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, Frances Mary Eshcol House Nursing Home, 1 Clifton Terrace, Portscatho, Cornwall TR 5HR (formerly of 4 Colvreath Road, Newquay, Cornwall TR7 PY). 16 June 015 Ralph & Co Solicitors LLP, 0 Cliff Road, Newquay, Cornwall TR7 1SG. (James Robert Hilton.) 31 May 016 (503776) PERCY, Madoline Shirley 1 Merlewood, Sevenoaks, Kent TN13 3JP. 31 January 016 Knocker & Foskett Solicitors, The Red House, 50 High Street, Sevenoaks, Kent TN13 1JL. (Mark Stewart Thomson and Christopher John Hugo) 3 June 016 (507057) PHILLIPS, Evelyn Kestrel Lodge Care Home, St Thomas Avenue, Kirkby in Ashfield, Nottinghamshire NG17 7DX. 19 December 015 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. 3 June 016 (50707) REYNOLDS, Peter Edward 1 Barley Close, Warminster, Wiltshire BA1 9LX. 13 February 016 Farnfields, The Square, Gillingham, Dorset SP8 4AX. 3 June 016 (507067) RICE, Grace 15 Ennors Road, Newquay, Cornwall TR7 1RB. 7 December 015 Ralph & Co Solicitors LLP, 0 Cliff Road, Newquay, Cornwall TR7 1SG. (James Robert Hilton.) 31 May 016 (503780) RICHARDSON, John Lindsay 8 Hebden Avenue, Carlisle, Cumbria CA 6TT. 18 June 015 Gordon Brown Law Firm LLP, Mains House, 143 Front Street, Chester le Street DH3 3AU. (Rebecca Harbron Gray) 3 June 016 (507068) RIGGS, Hilda Emily May Rodlands, 4 Ullswater Crescent, Weymouth, Dorset DT3 5HE. 30 April 015 Weightmans LLP, 3 Piccadilly Place, Manchester M1 3BN. 4 May 016 (507080) ROBINSON, Joyce Sarah 4 Grange Road, Long Eaton, Nottingham NG10 EH. 6 March 016 SGC Solicitors, 5 Derby Road, Long Eaton, Nottingham NG10 1NA. 3 June 016 (507078) RUMP, Christine Ann Sevenoaks Road, Orpington, Kent BR6 9JH. 1 January 016 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. 3 June 016 (507069) SAHA, Niranjan 105 Atkins Road, Balham, London SW1 0AL. 5 August 015 BMA Law, Helmont House, Churchill Way, Cardiff CF10 HE. 3 June 016 (507077) SATTURLEY, Dennis The Old Elms, 1 Green Lane The Piggery, Sidlesham, Chichester, West Sussex PO0 7NS. 5 November 015 S M R Solicitors, 87 High Street, Selsey, West Sussex PO0 0QW. 3 June 016 (507079) SAYE, Shirley Patricia Rose 11 Riverside Flats, Church Street, Blaina, Blaenau Gwent NP13 3JP. 5 July 015 Hopkins Law Solicitors, 50/50a High Street, Cowbridge, Vale of Glamorgan CF71 7AH. (Norman Saye) 7 May 016 (507105) SAYER, Douglas 10 Northumberland Avenue, Crook, County Durham DL15 0AN. 14 January 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (507138) SAYERS, James Eric Walter 5 Kingsworthy Close, Kingston upon Thames, Surrey KT1 3ER. 1 February 016 Calvert Smith & Sutcliffe Solicitors, 9 The Green, Richmond, Surrey TW9 1PU. 5 May 016 (507096) SCOTT, Peter Alan Arthur 1 Chesil Place, Somerleigh Road, Dorchester, Dorset DT1 1AF. Doctor of Chemistry (retired). 1 February 015 Blanchards Bailey LLP, Bunbury House, Stour Park, Blandford Forum, Dorset DT11 9LQ. Attn: Linda Hardy Ref: LKH.SCO May 016 (503756) SEABY, Stella Winifred Amherst House, 87 Court Lodge Road, Horley RH6 8RG formerly of Garford, Irons Bottom Road, Sidlow Bridge, Reigate RH 8PP. 6 April 015 Daley Solicitors, 4a High Street, Reigate, Surrey RH 9AT. 7 May 016 (507091) SKINNER, David James 48 Addison Road, Melksham, Wiltshire SN1 8DR. 13 March 016 Goughs, 5 Bath Road, Melksham, Wiltshire SN1 6LN. (Goughs) 3 June 016 (507140) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

154 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 SLAWSKI, Helena Teresa (Helen Theresa) 3 Huntingdon Road, East Finchley, London N 9DX. 1 September 014 Cree Godfrey & Wood, 8 High Road, East Finchley, London N 9PJ. (Danuta Jeanette Janowski) 4 May 016 (507097) SMITH, Ruby Minnie Susie Kingfisher House Nursing Home, St Fabian s Close, Newmarket. 4 January 016 Gross and Co Solicitors, 83/84 Guildhall Street, Bury St Edmunds, Suffolk IP33 1LN. 3 June 016 (507099) SMITH, Elsie 8 Chesterfield Road, Temple Normanton, Chesterfield, Derbyshire S4 5DF. 3 October 015 BRM Solicitors, Gray Court, 99 Saltergate, Chesterfield, Derbyshire S40 1LD. (Robert Michael James Woodhead) 3 June 016 (507093) SPENCER, Irene Sophia 11 Kings Meade, Coleford, Gloucestershire GL16 8RS. 14 February 016 Pitman Blackstock White Solicitors, 6 Cavendish Buildings, Hill Street, Lydney, Gloucestershire GL15 5HD. 3 June 016 (507094) STAINSBY, Mr Eric 0 SYLVAN AVENUE, TIMPERLEY, ALTRINCHAM, WA15 6AB. 11 January 016 Frieda Jackson, 4 WALTON ROAD, ALTRINCHAM, WA14 4NE. 5 May 016 (50486) STAPLEY, Arnold Kingsford Knox 36 Brunswick Crescent, London N11 1EB. 3 July 015 Michael Anvoner & Company Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Roy Philip Stapley) 3 June 016 (507100) TAYLOR, Jennifer Ann 4 Alderwood Close, St Mellons, Cardiff CF3 0BW. 14 October 015 QualitySolicitors J A Hughes, 89 Beulah Road, Rhiwbina, Cardiff CF14 6LW. 3 June 016 (507098) TAYLOR, Joyce 118 Oldham Drive, Bredbury, Stockport, Cheshire SK6 1HB. Bookbinder (Retired). 3 January 016 Chronnell Hibbert Solicitors, 18 Reynold Street, Hyde, Cheshire SK14 1LY. Ref: LM/TAY3111. (Iain Brett Jones) 4 May 016 (507090) TERRY, Janet Elva Robin Hill Cottage, The Chase, Pinner, Middlesex HA5 5QP and 10 Porlock Way, Paignton, Devon TQ4 7RH. 5 December 015 Bennett Griffin LLP, 11 Sea Lane, Ferring, Worthing, West Sussex BN1 5DR. Ref: APG/F June 016 (499975) THOMPSON, Agnes Isabella 11 Warkworth Terrace, Berwick upon Tweed TD15 1LE. 1 February Church Street, Berwick upon Tweed TD15 1EF 4 May 016 (507085) THOMSON, Frances Doreen 54 Kipling Road, Eastleigh, Hampshire SO50 9EB. 18 October 015 Hedley Visick & Co., 109 Leigh Road, Eastleigh, Hampshire SO50 9DR. (William Arthur Visick and Andrew James Clark.) 4 May 016 (507089) TUNE, Laurence Kenneth Hillaway, Forches Hill, Stokeinteignhead, Devon TQ1 4QX. 1 August 015 Boyce Hatton Solicitors, 58 The Terrace, Torquay, Devon TQ1 1DE. 31 May 016 (499318) TURNER, John Trevor 1 Wheatfield Way, Sutton in Ashfield, Nottinghamshire NG17 3EU. February 016 Shacklocks LLP, St Peter s House, Bridge Street, Mansfield, Nottinghamshire NG18 1AL. 3 June 016 (507095) TURNER, Dorothy Ivy Elizabeth TURNER, Samuel Raymond 5 Durning Road, St Agnes, Cornwall TR5 0UP. Private Secretary (Retired). 5 February Greenhayes, Cotswold Road, Chipping Sodbury, Bristol BS37 6DT. October 015 Davies Partnership, 6 Vicarage Road, St Agnes, Cornwall TR5 0TJ. (Davies Partnership Solicitors.) BPE Solicitors LLP, St James House, St James Square, Cheltenham, Gloucestershire GL50 3PR. June 016 (50709) 3 June 016 (507131) VICKARS, Audrey Patricia The Old Forge, West Hanney, Wantage OX1 0LG. 5 July 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. 3 June 016 (507083) WALKER, Charlotte Mary 37 Maes Gwyn, Kinmel Bay, Conwy LL18 5LW. 17 June 015 Mackenzie Jones, 6 St Asaph Business Park, St Asaph, Denbighshire LL17 0LJ. (Richard Davies Jones and Andrew Paul Foley Jones) 3 June 016 (507084) 154 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

155 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 WARD, Joseph 31 Pritchard Avenue, Wolverhampton WV11 3BW. 1 November 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (507087) WARD, Sydney William 17 Ash Place, Fairwater, Cardiff CF5 3PP and Lakeside Nursing Home, 37 Wedal Road, Heath, Cardiff CF14 3QX. 6 October 015 Hopkins Law Solicitors, 50/50a High Street, Cowbridge, Vale of Glamorgan CF71 7AH. (Norman Saye) 3 June 016 (507141) WILLIAMS, Thelma Anne 6 Redwood Drive, Rhyl, Denbighshire LL18 3RU. 16 August 015 Garnett Williams Powell, 18 Kinmel Street, Rhyl, Denbighshire LL18 1AL. (Rodney Ann Elizabeth Firth) 3 June 016 (507088) WILSON, Joan Helen 3 Exeter Road, Portishead, North Somerset BS0 6YE. October 015 Quality Solicitors Burroughs Day, Combe House, Combe Road, Portishead, North Somerset BS0 6BJ. 3 June 016 (507101) WOOD, Peter Lawrence The Old Barn, Batcombe, Shepton Mallet BA4 6HD. 11 February 016 Mogers Drewett, Spring House, East Mill Lane, Sherborne, Dorset DT9 3DP. (Rebecca Eleanor Beresford, Anthony Karl Wood and Ciaran Anne Magdalene Tyler) 3 June 016 (507081) WYCHE, Arthur Garfield Minor Avenue, Lyme Green, Macclesfield, Cheshire SK11 0LQ. 6 January 016 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 June 016 (507086) YOUNGMAN, Kenneth Henry Forde Park Nursing Home, Newton Abbot TQ1 1DE and formerly of 74 Sanygate Mill, Kingsteignton, Newton Abbot TQ1 3PD. 7 February 016 WBW Solicitors, Church House, Queen Street, Newton Abbot, Devon TQ1 QP. Ref: MYC/YOUNGMAN (Mrs Catherine Ann Causey and Mr Stephen Andrew Bulman.) 31 May 016 (500436) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

156 156 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 ALL NOTICES GAZETTE

157 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR

DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR DISCLAIMER THIS TEXT CONTAINS NO LEGAL AUTHORITY. BANK OF THAILAND SHALL ASSUME NO RESPONSIBILITY FOR ANY LIABILITIES ARISING FROM THE USE AND/OR REFERENCE OF THIS TEXT. THE ORIGINAL THAI TEXT AS FORMALLY

More information

By Royal Command of HIS MAJESTY KING BHUMIBOL ADULYADEJ, it is hereby proclaimed that:- Whereas it is expedient to revise the law on the currency;

By Royal Command of HIS MAJESTY KING BHUMIBOL ADULYADEJ, it is hereby proclaimed that:- Whereas it is expedient to revise the law on the currency; CURRENCY ACT B.E. 2501 BHUMIBOL ADULYADEJ, REX Given on the 18 th day of August B.E. 2501: Being the 13 th Year of the Present Reign By Royal Command of HIS MAJESTY KING BHUMIBOL ADULYADEJ, it is hereby

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

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

CITY OF SURREY BY-LAW NO

CITY OF SURREY BY-LAW NO CITY OF SURREY BY-LAW NO. 16509 A by-law to authorize the expenditure of monies in the Capital Works Reserve Fund for the Provision of Facilities and Amenities within Neighbourhood Concept Plan Areas....

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

STAFF REPORT ACTION REQUIRED. Sign Variance Request Finch Avenue East SUMMARY RECOMMENDATIONS. Date: February 19, 2010

STAFF REPORT ACTION REQUIRED. Sign Variance Request Finch Avenue East SUMMARY RECOMMENDATIONS. Date: February 19, 2010 STAFF REPORT ACTION REQUIRED Sign Variance Request Date: February 19, 2010 To: From: Chairman and Members, North York Community Council Director of Building and Deputy Chief Building Official Wards: Willowdale

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

ALL NOTICES GAZETTE. Contents

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

More information

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House.

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Members Present: Mr R N Potter (Chairman), Mr R Prew, Mr W Hackmann, Mrs V Pakenham-Walsh, Mr R Fairhurst,

More information

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

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 PRINTED ON 8 MARCH 018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

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

1997 No SOCIAL SECURITY

1997 No SOCIAL SECURITY STATUTORY INSTRUMENTS 1997 No. 1778 SOCIAL SECURITY The Social Security (United States of America) Order 1997 Made - - - - 22nd July 1997 Coming into force - - 1st September 1997 Whereas at London on the

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

CENTRAL BANK OF KENYA ACT

CENTRAL BANK OF KENYA ACT LAWS OF KENYA CENTRAL BANK OF KENYA ACT CHAPTER 491 Revised Edition 2014 [2012] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev. 2014]

More information

ORDER IN COUNCIL. ratifying a ProJet de Lol. The Income Tax (Amendment) (Cuemsey) Law, 1977

ORDER IN COUNCIL. ratifying a ProJet de Lol. The Income Tax (Amendment) (Cuemsey) Law, 1977 ORDER IN COUNCIL ratifying a ProJet de Lol I 1977 The Income Tax (Amendment) (Cuemsey) Law, 1977 (Registered on the Records of the Island of Guernsey on the 22nd March, 1977.) 1977. Printed by Gusmsey

More information

NOTICE OF ANNUAL GENERAL MEETING 2018

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

More information

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

IN PUBLIC C14/10/01/01 TO CHOOSE A PERSON TO PRESIDE IF THE CHAIRMAN AND VICE-CHAIRMAN BE ABSENT

IN PUBLIC C14/10/01/01 TO CHOOSE A PERSON TO PRESIDE IF THE CHAIRMAN AND VICE-CHAIRMAN BE ABSENT Minutes of the ordinary meeting of the ONCHAN DISTRICT COMMISSIONERS held in the Boardroom, Willow House, Main Road, Onchan, on Monday 13 th October 2014 at 7.00 p.m. Present: Mr D. Crellin (Chairman)

More information

Montour Area Recreation Commission (MARC) North Branch Canal Trail Construction Invitation to Bid. Application Terms and Conditions

Montour Area Recreation Commission (MARC) North Branch Canal Trail Construction Invitation to Bid. Application Terms and Conditions (MARC) North Branch Canal Trail Construction Invitation to Bid Application Terms and Conditions Sealed bids for North Branch Canal Trail construction will be received by MARC at any time until Monday,

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

TABLE OF CONTENTS E. FEES

TABLE OF CONTENTS E. FEES TOPIC TABLE OF CONTENTS A. INTRODUCTION ------------------------------------------------------------------------------------- 2 B. SCOPE ------------------------------------------------------------------------------------------------

More information

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA INLAND REVENUE (AMENDMENT) ACT, No. 8 OF 2014 [Certified on 24th April, 2014] Printed on the Order of Government Published as a Supplement to

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 6A September 11, 2017 TO: FROM: City Council Police Department SUBJECT: A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION ADJUSTING THE CITY OF SIMI VALLEY

More information

REQUEST FOR COUNCIL ACTION

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

More information

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

Chief Executive. Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA

Chief Executive. Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA Chief Executive THE CIVIC MAYOR, CHAIR OF COUNCIL BUSINESS AND ALL MEMBERS OF THE COUNCIL Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA www.tameside.gov.uk Email: Robert.landon@tameside.gov.uk

More information

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

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

More information

OFFSHORE BANKING ACT 1990 (Act 443) ARRANGEMENT OF SECTIONS. Part I. Preliminary. Part II. Licensing Of Offshore Banks. Part III

OFFSHORE BANKING ACT 1990 (Act 443) ARRANGEMENT OF SECTIONS. Part I. Preliminary. Part II. Licensing Of Offshore Banks. Part III OFFSHORE BANKING ACT 1990 (Act 443) ARRANGEMENT OF SECTIONS Part I Section Preliminary 1. Short title and commencement 2. Interpretation 3. Functions, powers and duties of the Bank Part II Licensing Of

More information

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form CAF INVESTMENT ACCOUNT Investment Funds Transfer Form Please note that you need to have an existing CAF Investment Account to be able to transfer your investment funds. If you do not have one then please

More information

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

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

More information

Consumer Credit (Victoria) Act 1995

Consumer Credit (Victoria) Act 1995 Consumer Credit (Victoria) Act 1995 No. 41 of 1995 CONTENTS 1. Explanatory Memorandum for die Consumer Credit (Victoria) Bill. 2. Table of Provisions of the Consumer Credit (Victoria) Act 1995. 3. Consumer

More information

REQUEST FOR QUOTATION GRASS CUTTING

REQUEST FOR QUOTATION GRASS CUTTING REQUEST FOR QUOTATION GRASS CUTTING APRIL 2016 PAGE 2 CITY OF CHARLOTTETOWN REQUEST FOR QUOTATION GRASS CUTTING Quotes shall be submitted by completing this document and placing it in a sealed envelope,

More information

Government of Gujarat Finance Department, Sachivalaya, Gandhinagar Dated the 1 st, 2006

Government of Gujarat Finance Department, Sachivalaya, Gandhinagar Dated the 1 st, 2006 Government of Gujarat Finance Department, Sachivalaya, Gandhinagar Dated the 1 st, 2006 No. (GHN- ) VAR (1) / 2005 / Th: - WHEREAS the Government of Gujarat is satisfied that circumstances exist which

More information

HANISON CONSTRUCTION HOLDINGS LIMITED (Incorporated in the Cayman Islands with limited liability)

HANISON CONSTRUCTION HOLDINGS LIMITED (Incorporated in the Cayman Islands with limited liability) THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of this circular or as to the action to be taken, you should consult a stockbroker or other registered

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

HARVEY CEDARS, NJ Tuesday, December 19, 2017

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

More information

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

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

More information

ATLANTIC CARBON GROUP PLC

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

More information

BE it enacted by Parliament in the Fifty-sixth Year of the Republic of India as follows:-

BE it enacted by Parliament in the Fifty-sixth Year of the Republic of India as follows:- ~ THE CREDIT INFORMATION COMPANIES (REGULATION) ACT, 2005 # NO. 30 OF 2005 $ [23rd June 2005.] + An Act to provide for regulation of credit information companies and to facilitate efficient distribution

More information

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

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

More information

THE UNITED REPUBLIC OF TANZANIA THE MOTOR VEHICLES (TAX ON REGISTRATION AND TRANSFER) ACT CHAPTER 124 REVISED EDITION 2008

THE UNITED REPUBLIC OF TANZANIA THE MOTOR VEHICLES (TAX ON REGISTRATION AND TRANSFER) ACT CHAPTER 124 REVISED EDITION 2008 THE UNITED REPUBLIC OF TANZANIA THE MOTOR VEHICLES (TAX ON REGISTRATION AND TRANSFER) ACT CHAPTER 124 REVISED EDITION 2008 This Revised edition of 2008 of the Motor Vehicles (Tax on Registration and Transfer)

More information

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

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

More information

SOHAR FREEZONE RULES AND REGULATIONS

SOHAR FREEZONE RULES AND REGULATIONS SOHAR FREEZONE RULES AND REGULATIONS SOHAR Free Zone Rules and Regulations Unofficial English Translation 12 April 2016 1 Disclaimer: this document is an unofficial English translation of the original

More information

REGULATED LOCAL SEARCH

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

More information

BIRMINGHAM CITY COUNCIL

BIRMINGHAM CITY COUNCIL BIRMINGHAM CITY COUNCIL SUTTON TRINITY WARD COMMITTEE THURSDAY 22 NOVEMBER 2012 MINUTES OF A MEETING OF THE SUTTON TRINITY WARD COMMITTEE HELD ON THURSDAY 22 NOVEMBER 2012 AT 1930 HOURS IN THE CRUSH HALL,

More information

Chapter 46 FIRE PREVENTION

Chapter 46 FIRE PREVENTION FIRE PREVENTION Chapter 46 FIRE PREVENTION ARTICLE I General Provisions 46-1. Bureau of Fire Prevention established; designation of Fire Marshal. 46-2. Duty of Fire Marshal. 46-3. Duty of Fire Marshal

More information

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

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

More information

Statutory Notification: USP access condition

Statutory Notification: USP access condition Annex 9 Statutory Notification: USP access condition NOTIFICATION OF DECISION TO IMPOSE A REGULATORY CONDITION IN ACCORDANCE WITH SECTION 53 OF, AND PARAGRAPH 3 OF SCHEDULE 6 TO, THE POSTAL SERVICES ACT

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

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

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

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

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10 Page# Summary of Budget 1 Elected Officers Salaries 2 General Fund Revenues 3-4 General Fund 5--9 Highway Revenues 10 Highway 11 Sanitation Policy 12 Sanitation District 13-14 Fire Protection District

More information

Toft Parish Council Minutes Monday 8 January 2018

Toft Parish Council Minutes Monday 8 January 2018 776 Minutes of the 744th meeting of Toft Parish Council Meeting held on Monday 8 January 2018 in The People s Hall, Toft at 7.00 pm Present: Councillors: M Yeadon (Chairman), J McCarten, P Ellis-Evans,

More information

Future Land Development Holdings Limited

Future Land Development Holdings Limited Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

More information

Notice of Annual General Meeting

Notice of Annual General Meeting CapitaLand Limited (Registration Number: 198900036N) (Incorporated in the Republic of Singapore) Notice of Annual General Meeting NOTICE IS HEREBY GIVEN that the annual general meeting of CapitaLand Limited

More information

Liberty International PLC Publication of Prospectus and Circular

Liberty International PLC Publication of Prospectus and Circular PRESS RELEASE 12 March 2010 Liberty International PLC Publication of Prospectus and Circular Further to the announcement on 9 March 2010 by Liberty International of its intention to separate into two businesses,

More information

APPLICATION FOR BEER PERMIT INSTRUCTION SHEET

APPLICATION FOR BEER PERMIT INSTRUCTION SHEET APPLICATION FOR BEER PERMIT INSTRUCTION SHEET Permits shall be issued to the owner of the business, whether a person, firm, corporation, jointstock company, syndicate, or association. A permit is only

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

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2017.

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2017. By-law 2017-049 Tax Levy By-law This By-law printed under and by the authority of the Council of the City of Barrie A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal

More information

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

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

More information

Proposed Capital Reduction and Notice of Annual General Meeting

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

More information

Unexpended Balance. Unexpended Balance

Unexpended Balance. Unexpended Balance Summary of Town Budget Code Fund Appropriations & Provisions Estimated Revenues Unexpended Balance Amount to be Raised by Taxes A General $973,800.00 $968,710.00 $5,090.00 $0.00 DA Highway $533,100.00

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 PRINTED ON 18 JANUARY 018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

CareTech Holdings PLC

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

More information

Circular to Brimstone shareholders

Circular to Brimstone shareholders THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. The definitions commencing on page 4 of this circular apply mutatis mutandis to this front cover. Action required If you are in any doubt

More information

City of Bowling Green Department of Public Works

City of Bowling Green Department of Public Works City of Bowling Green Department of Public Works 1011 College Street P.O Box 430 Bowling Green, KY 42102-0430 Phone: 270-393-3628 Fax: 270-393-3050 TDD: 1-800-618-6056 Web Address: www.bgky.org Attention

More information

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2018.

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2018. By-law 2018-041 as amended Tax Capping By-law This By-law printed under and by the authority of the Council of the City of Barrie A By-law of The Corporation of the City of Barrie to levy and collect taxes

More information

Application for Off-Licence or Renewal of Off-Licence Sections 100 and 127(2), Sale and Supply of Alcohol Act 2012

Application for Off-Licence or Renewal of Off-Licence Sections 100 and 127(2), Sale and Supply of Alcohol Act 2012 District Office 15 Galileo Street Private Bag 544 Ngaruawahia 3742 Telephone (all hours) 07 824 8633 Call Free 0800 492 452 Fax 07 824 8091 Huntly Area Office 142 Main Street 0800 492 452 Raglan Area Office

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

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING CapitaLand Limited (Registration Number: 198900036N) (Incorporated in the Republic of Singapore) NOTICE OF NOTICE IS HEREBY GIVEN that the annual general meeting of CapitaLand Limited (the Company ) will

More information

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360 1. Total Budget - Total Page 17 $4,466,360 2. Less: Non-Tax Revenue - Total Page 7 $311,392 3. Net Budget $4,154,968 4. Less: Community Funding and Equalization Grant $6,108 5. Warrant to be Raised by

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002

Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002 2002/2005 Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002 Working Tax Credit (Entitlement & Max Rate) Commentary Made by the Treasury under TCA 2002 ss 10, 11, 12, 65(1), (7), 67 Made

More information

(Current through 2018 Regular Legislative Session) PART XIV. LOAN BROKERS

(Current through 2018 Regular Legislative Session) PART XIV. LOAN BROKERS LOUISIANA REVISED STATUTES TITLE 9 CIVIL CODE BOOK III-OF THE DIFFERENT MODES OF ACQUIRING THE OWNERSHIP OF THINGS CHAPTER 2. LOUISIANA CONSUMER CREDIT LAW PART XIV. LOAN BROKERS (Current through 2018

More information

Directions to Church House

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

More information

Minute Item Action 2017/18: ATTENDANCE AND APOLOGIES FOR ABSENCE: To record attendance and apologies for absence.

Minute Item Action 2017/18: ATTENDANCE AND APOLOGIES FOR ABSENCE: To record attendance and apologies for absence. CYNGOR TREF Y DRENEWYDD A LLANLLWCHAEARN NEWTOWN AND LLANLLWCHAIARN TOWN COUNCIL MINUTES OF THE MEETING OF THE ECONOMY & ENVIRONMENT COMMITTEE Monday 9 th October 2017 at 6.30 p.m. in the Town Council

More information

CAYMAN ISLANDS. Supplement No. 10 published with Extraordinary Gazette No. 69 of 2nd September, HEALTH INSURANCE LAW.

CAYMAN ISLANDS. Supplement No. 10 published with Extraordinary Gazette No. 69 of 2nd September, HEALTH INSURANCE LAW. CAYMAN ISLANDS Supplement No. 10 published with Extraordinary Gazette No. 69 of 2nd September, 2016. HEALTH INSURANCE LAW (2016 Revision) Law 15 of 1997 consolidated with Laws 28 of 2001, 13 of 2003, 13

More information

LAKE WORTH DRAINAGE DISTRICT OPERATING POLICIES. Engineering & Permitting Requirements

LAKE WORTH DRAINAGE DISTRICT OPERATING POLICIES. Engineering & Permitting Requirements 3.6 Docks, Davits, Boat Lifts and Bulkheads 3.6.1 Docks, Davits and Boat Lifts 3.6.1.1 A permit may be issued upon receipt of all requirements contained in this section. The permit shall be temporary and

More information

ANNUAL REPORT AND ACCOUNTS

ANNUAL REPORT AND ACCOUNTS ANNUAL REPORT AND ACCOUNTS APRIL 2016 MARCH 2017 Mid Staffordshire NHS Foundation Trust Annual Report and Accounts April 2016 March 2017 Presented to Parliament pursuant to Schedule 7, paragraph 25(4)

More information

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

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

More information

CHAPTER 85:01 FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II

CHAPTER 85:01 FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PART II Financial Institutions 3 CHAPTER 85:01 FINANCIAL INSTITUTIONS ACT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short Title. 2. Interpretation. PART II LICENSING OF FINANCIAL INSTITUTIONS 3. Necessity

More information

Belgravium Technologies plc

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

More information

GREENTOWN CHINA HOLDINGS LIMITED

GREENTOWN CHINA HOLDINGS LIMITED Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness

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

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

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

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

More information

CHARITABLE FUND-RAISING ACT

CHARITABLE FUND-RAISING ACT Province of Alberta CHARITABLE FUND-RAISING ACT Revised Statutes of Alberta 2000 Current as of November 5, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

REGISTRATION FORM ITSUP AT INTERTRAFFIC AMSTERDAM 2018

REGISTRATION FORM ITSUP AT INTERTRAFFIC AMSTERDAM 2018 REGISTRATION FORM ITSUP AT INTERTRAFFIC AMSTERDAM 2018 Exhibitor particulars Company name Company name for publications Address (street + number) Postcode + town P.O. Box, postcode + town Country Telephone

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

THE GAMBIA FREE ZONES ACT 2001

THE GAMBIA FREE ZONES ACT 2001 THE GAMBIA FREE ZONES ACT 2001 ARRANGEMENT OF SECTIONS Sections Part I - Preliminary 1. Short title 2. Interpretation Part II - Administration 3. Administration of this Act 4. Objectives of the Agency

More information

Statutory Instrument 2006 No. 1031

Statutory Instrument 2006 No. 1031 Statutory Instrument 2006 No. 1031 The Employment Equality (Age) Regulations 2006 -------------------------------------------------------------------------------- Crown Copyright 2006 Statutory Instruments

More information

107 THE BANKING (AMENDMENT) ACT, 1994 No. 13 of An Act of Parliament to amend the Banking Act

107 THE BANKING (AMENDMENT) ACT, 1994 No. 13 of An Act of Parliament to amend the Banking Act 107 THE BANKING (AMENDMENT) ACT, 1994 No. 13 of 1994 Date of Assent: 27th October, 1995 Date of Commencement: 27th October, 1995 An Act of Parliament to amend the Banking Act ENACTED by the Parliament

More information