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 19 SEPTEMBER 017 PRINTED ON 0 SEPTEMBER 017 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/* Health & medicine/ Other Notices/5* Money/7* Companies/8* People/46* Terms & Conditions/73* * Containing all notices published online on 19 September 017

2 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE ENERGY E.ON ENERGY SOLUTIONS LIMITED NOTICE OF REVISION TO DEEMED CUSTOMER SCHEME OPERATED BY E.ON ENERGY SOLUTIONS LIMITED E.ON Energy Solutions Limited (registered in England and Wales No ), whose registered office is situated at Westwood Way, Westwood Business Park, Coventry, CV4 8LG, hereby gives notice of a revision it has made to its deemed contract scheme pursuant to Schedule 6 of the Electricity Act The scheme was made by E.ON Energy Solutions Limited, as an electricity supplier, to determine the Terms and Conditions under which electricity may be supplied to any premises other than in the pursuance of a contract. The revision gives notice of changes to Schedule a from 6 June 017 All other schedules remain unchanged. A copy of the full scheme is available on request, by writing to Tracey Wilmot, Head of Regulation, E.ON Energy Solutions Limited, Newstead Court, Little Oak Drive, Annesley, NG15 0DR. Name: Sara Vaughan Title: Director For and on behalf of E.ON Energy Solutions Limited. 19th September 017 (868871) E.ON ENERGY SOLUTIONS LIMITED NOTICE OF REVISION TO DEEMED CUSTOMER SCHEME OPERATED BY E.ON ENERGY SOLUTIONS LIMITED E.ON Energy Solutions Limited (registered in England and Wales No ), whose registered office is situated at Westwood Way, Westwood Business Park, Coventry, CV4 8LG, hereby gives notice of a revision it has made to its deemed contract scheme pursuant to Schedule B of the Gas Act The scheme was made by E.ON Energy Solutions Limited, as a gas supplier, to determine the Terms and Conditions under which gas may be supplied to any premises other than in the pursuance of a contract. The revision gives notice of changes to Schedule a from 6 June 017. All other schedules remain unchanged. A copy of the full scheme is available on request, by writing to Tracey Wilmot, Head of Regulation, E.ON Energy Solutions Limited, Newstead Court, Little Oak Drive, Annesley, NG15 0DR. Name: Sara Vaughan Title: Director For and on behalf of E.ON Energy Solutions Limited 19th September 017 (868870) NOTICE OF REVISION TO DEEMED CUSTOMER SCHEME OPERATED BY E.ON ENERGY SOLUTIONS LIMITED E.ON Energy Solutions Limited (registered in England and Wales No ), whose registered office is situated at Westwood Way, Westwood Business Park, Coventry, CV4 8LG, hereby gives notice of a revision it has made to its deemed contract scheme pursuant to Schedule 6 of the Electricity Act The scheme was made by E.ON Energy Solutions Limited, as an electricity supplier, to determine the Terms and Conditions under which electricity may be supplied to any premises other than in the pursuance of a contract. The revision gives notice of changes to Schedule a from 6 June 017. All other schedules remain unchanged. A copy of the full scheme is available on request, by writing to Tracey Wilmot, Head of Regulation, E.ON Energy Solutions Limited, Newstead Court, Little Oak Drive, Annesley, NG15 0DR. Name: Sara Vaughan Title: Director For and on behalf of E.ON Energy Solutions Limited. 19 September 017 (868991) NOTICE OF REVISION TO DEEMED CUSTOMER SCHEME OPERATED BY E.ON ENERGY SOLUTIONS LIMITED E.ON Energy Solutions Limited (registered in England and Wales No ), whose registered office is situated at Westwood Way, Westwood Business Park, Coventry, CV4 8LG, hereby gives notice of a revision it has made to its deemed contract scheme pursuant to Schedule B of the Gas Act The scheme was made by E.ON Energy Solutions Limited, as a gas supplier, to determine the Terms and Conditions under which gas may be supplied to any premises other than in the pursuance of a contract. The revision gives notice of changes to Schedule a from 6 June 017. All other schedules remain unchanged. A copy of the full scheme is available on request, by writing to Tracey Wilmot, Head of Regulation, E.ON Energy Solutions Limited, Newstead Court, Little Oak Drive, Annesley, NG15 0DR. Name: Sara Vaughan Title: Director For and on behalf of E.ON Energy Solutions Limited 19 September 017 (868988) Planning TOWN PLANNING FIFE COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at Public access computers are available in Local Libraries. Comments can be made online or in writing to Fife Council, Economy, Planning and Employability Services, Kingdom House, Kingdom Avenue, Glenrothes, KY7 5LY within 1 days from the date of this notice. Proposal/Reference: 17/0774/LBC Address of Proposal: 69 Kinghorn Road Burntisland Fife KY3 9EB Name and Address of Applicant: Mrs Nicola Bargeton Description of Proposal: Listed building consent for erection of railings, gates and concrete pillars to front and rear of dwellinghouse Proposal/Reference: 17/0844/LBC Address of Proposal: St Monans Parish Church Hall 1 Station Road St Monans Anstruther Fife KY10 BN Name and Address of Applicant: St Monans Parish Church Description of Proposal: Installation of new windows Proposal/Reference: 17/0507/LBC Address of Proposal: The Scottish Fisheries Museum St Ayles 1 East Shore Anstruther Fife KY10 3AB Name and Address of Applicant: Mr Simon Hayhow Description of Proposal: Listed Building Consent for external alterations to museum (868869) CLACKMANNANSHIRE COUNCIL NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 0(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 008 PLANNING APPLICATIONS You can see the Planning Register with details of all planning applications on the Council's website eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The applications listed below are likely to be of a public interest. CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE If you want the Council to take note of your views on any application you can comment online at the address above or write to the Council's Head of Development Services at Kilncraigs, Greenside Street, Alloa, FK10 1EB within 14 days or When you make a comment, your views will be held on file and published on the Council's website. You will be notified of the Council's decision. If you need any advice, please contact Clackmannanshire Council at Kilncraigs, Greenside Street, Alloa FK10 1EB Tel: Proposal/Reference: 17/004/FULL Address of Proposal: 5 Cairnpark Street, Dollar, Clackmannanshire, FK14 7DN Name and Address of Applicant: NOT ENTERED Description of Proposal: Two Storey Extension to Rear of House Reason for Advertisement: Development in a Conservation Area (868868) LOCH LOMOND AND THE TROSSACHS NATIONAL PARK AUTHORITY DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) REGULATIONS 013 These application(s) may be examined online at or at our Headquarters, Carrochan, Carrochan Road, Balloch, G83 8EG, Tel: , between Mon-Fri 8.30am to 4:30pm. Written representations may be submitted through our online comments facility, by to planning@lochlomond-trossachs.org or by post to the above address, within 1 days of 0 September 017. Proposal/Reference: 017/08/LBC Address of Proposal: Invertay House Main Street Killin FK1 8TN Description of Proposal: Internal alterations, installation of door within existing window opening, replacement of existing velux and replacement of existing conservatory with sunroom (868867) 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 two irregular shaped northern part-widths of Bretonside at Bretonside in the City of Plymouth. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Plymouth City 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 Plymouth City Council, 1st Stop Shop, 71 New George Street, Plymouth PL1 3BJ in the 8 days commencing on 19 September 017, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SW/ S47/973. 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 17 October 017. 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 (868987) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER OF BONA VACANTIA ACT 006 Company Name: WORLD CONQUERORS CHRISTIAN CENTRE WHEREAS WORLD CONQUERORS CHRISTIAN CENTRE, a company incorporated under the Companies Acts under Company number SC9787 was dissolved on 19 March 010; AND WHEREAS in terms of section 101 of the Companies Act 006 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said World Conquerors Christian Centre was the Tenant under a Lease between Mrs Irene Antonelli or Di Rollo and Christopher Di Rollo and the said World Conquerors Christian Centre, dated 9, 17 and 1 October 008 and registered in the Books of Council and Session on 3 October 008, of ALL and WHOLE the billiard hall on the first and second floors of the State Billiard Saloon known as number 00 Great Junction Street, Leith, Edinburgh; AND WHEREAS the dissolution of the said World Conquerors Christian Centre came to my notice on 3 August 017: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right and title in and to the Tenant s interest under the said Lease. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 1 September 017 (868864) Roads & highways ROAD RESTRICTIONS DEPARTMENT FOR TRANSPORT TRANSPORT ACT 000(A) NOTICE OF CONSULTATION ON A PROPOSAL TO INTRODUCE A CHARGING SCHEME AT THE SEVERN BRIDGES THE M4 AND M48 MOTORWAYS (SEVERN BRIDGES CHARGING SCHEME) ORDER 017. The Secretary of State for Transport gives notice that he proposes to make the following Order in exercise of the powers conferred by sections 163(3)(d), 167(1)(a) and ()(a), 168(1), 171(1) and 171() of the Transport Act 000. The Severn Bridges Act 199 does not allow for reductions in tolls, so we re introducing a Charging Order under the Transport Act 000 to remove Value Added Tax (VAT) from the tolls. This is because after the end of the concession, it will no longer be necessary to include VAT. Charging will then continue until the end of 018, at which point all charges at the crossings will be abolished, to enable costs incurred by taxpayers relating to the crossings previously and over the final year of charging to be recovered. We believe this represents the fairest arrangement, which balances the contribution made by users and taxpayers. This Charging Order will supersede the tolling scheme under the Severn Bridges Act. The proposed Order establishes a charging scheme in respect of the roads carried on the English parts of the two Severn Bridges, commonly known as the Severn Bridge (being the westward carriageway of the M48 motorway from a point 500 metres east of the outer edge of the eastern abutment of the Aust Viaduct to the boundary with Wales, a distance of 3140 metres) and the Second Severn Crossing (being the westbound carriageway of the M4 motorway from a point 60 metres east of the Binn Wall to the boundary with Wales, a distance of 3055 metres.) The proposed Order designates the roads in England which are carried by the bridges as the roads in respect of which charges are imposed under the Order ( the scheme roads ). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 3

4 ENVIRONMENT & INFRASTRUCTURE The vehicle classes are determined by reference to the Road User Charging and Workplace Levy (Classes of Motor Vehicles) (England) (Regulations) 001 (S.I. 001/793). The proposed new Order maintains the same exemptions for vehicles as included in the Severn Bridges Act. The proposed Order also provides for advance payments in respect of charges for use of the scheme roads. Such agreements may provide for reduced charges. From the date of coming into force of the new Order the charging regime shall be as follows: CLASSES OF MOTOR VEHICLE AND CHARGES Class of Motor Vehicle and Charge for each motor vehicle for Description a single journey from east to west Classes A1, and A Including 5.60 motor cars and motor caravans Classes A3 and A4 Including 11.0 small goods vehicles and small buses Classes B1 and B Including other goods vehicles and buses It is proposed that the Order shall come into effect on 8 January 018 and remain in force indefinitely. However the announced policy intention is that charging should only remain in place until the end of 018, whereupon the Charging Order will be revoked. COPIES of the following documents: This notice, The draft Charging Order: The M4 and M48 Motorways (Severn Bridges Charging Scheme) Order 017 a map or plan of the location to which the order relates a statement setting out the Secretary of State s reasons for proposing the order may be inspected free of charge at all reasonable hours from ** September until ** December 017, at the following locations: The Wales Office, 1 Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ Highways England, Temple Quay House, Bristol BS1 6HA These documents can also be found at the website: Any person may object to or make representation about the making of the Order not later than ** September 017 by writing to the Secretary of State, Severn Charging Scheme Order, Great Minster House, 33 Horseferry Road, London, SW1P 4DR or by to severn.consultation@dft.gsi.gov.uk and stating the grounds of objection. In the preparation of an objection and the statement of grounds of objection it should be borne in mind that the substance of any objection or representation may be communicated to other people who are affected by it. (868966) Transport for London Planning Enquiry Desk Streets Traffic Order Team North Wing (RSM/PI/STOT) Corporation of London Palestra, 197 Blackfriars Road Guildhall London, SE1 8NJ London ECP EJ 5. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 19th day of September 017 Mufu Durowoju Network Impact Management Team Manager Road Space Management Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (868964) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (CITY OF LONDON) RED ROUTE CONSOLIDATION TRAFFIC ORDER 007 A01 FARINGDON STREET VARIATION ORDER 017 THE A311 GLA SIDE ROAD (LOWER THAMES STREET, CITY OF LONDON) PRESCRIBED ROUTE TRAFFIC ORDER Transport for London hereby gives notice that on 1th September 017 it made the above named Orders, under section 6 of the Road Traffic Regulation Act The Order will come into force on 0th September The general nature and effect of the Orders will be to: (1) prescribe that all vehicles traveling in a westerly direction on the GLA side road Lower Thames Street upon reaching the GLA main road Lower Thames Street shall proceed in no other direction than straight ahead; () formalise the Monday to Saturday 7am to 7pm motor cycles only parking bays outside Nos. 30 and 40 Farringdon Street; (3) formalise the Monday to Saturday 10am to 4pm loading max 0 mins and disabled persons vehicles 3 hours bays outside Nos. 3 and 34 Farringdon Street; (4) formalise the Monday to Saturday 7am to 7pm parking 1 hour no return within hours bay outside Nos 40 and 41 Farringdon Street. 3. The roads which would be affected by the Orders are A01 Farringdon Street, A311 side road Lower Thames Street. 4. A copy of the Orders, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Orders can be inspected during normal office hours at the offices of: 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

5 OTHER NOTICES OTHER NOTICES QMM HOLDINGS LTD Registered in Scotland, Company No.SC56316 Notice is hereby given that a Petition (the Petition ) was presented to the Court of Session (the Court ) on 14 August 017 by QMM Holdings Ltd ( QMM ), a private limited company incorporated under the Companies Act 006 (company number SC56316) with its registered office at c/o Maclay Murray & Spens LLP, Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, for the sanction of a Scheme of Arrangement (the Scheme ), pursuant to Part 6 of the Companies Act 006 (the Act ) between QMM and the QMM Scheme Shareholders (as defined in the Scheme). At a meeting held under the authority of the Court (the Court Meeting ) on 14 September 017, the QMM Scheme Shareholders voted to approve the Scheme. At a general meeting held on the same date, QMM passed the related special resolution. Following the Court Meeting, and by order dated 15 September 017, the Court: (i) ordered that the Petition should be advertised once in each of The Edinburgh Gazette, The Scotsman, and The Financial Times (UK edition) newspapers; and (ii) allowed all persons claiming an interest in the Petition to lodge written answers to the Petition, if so advised, at the Court, Parliament House, Parliament Square, Edinburgh, EH1 1RQ, within 1 days after the publication of the last of those advertisements. The Court hearing to sanction the Scheme is expected to be held on 3 October 017 at the Court, the address of which is set out above. A copy of the circular (the Circular ) incorporating the Scheme and the explanatory statement required to be furnished pursuant to section 897 of the Act has been published and is available for QMM Scheme Shareholders (as defined in the Scheme) from QMM's website (login details required) and has been sent to, among others, the QMM Scheme Shareholders. Further copies of the Circular may be obtained by any QMM Scheme Shareholder, free of charge, until the QMM Scheme Effective Date (as defined in the Scheme) (i) in person, during normal business hours on any day (Saturdays, Sundays and public holidays excepted) from the registered office of QMM at Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP and from the London offices of Quayle Munro Holdings Limited at 77 Shaftesbury Avenue, London, W1D 5DU or (ii) by contacting the Shareholder Helpline on (if calling from within the UK) or on (if calling from outside the UK) between 9.00 a.m. and 5.30p.m., Monday to Friday excluding public holidays in England and Wales. Any Scheme Shareholder, or other person who considers that he or she has an interest in the Scheme (each an Interested Party ) and who is concerned that the Scheme may adversely affect them, is entitled to lodge written answers to the Petition and to be heard by the Court, as explained below. If an Interested Party wishes to raise concerns in relation to the Scheme with the Court or appear at the Court hearing, he or she should seek independent legal advice and lodge written answers to the Petition with the Court at the above address within 1 days after the publication of the last of the advertisements referred to above and pay the required fee. Written answers are a formal Court document which must comply with the rules of the Court and are normally prepared by Scottish counsel. The Court may also consider written objections which are not in the form of written answers and/or allow an Interested Party who has not lodged written answers to appear at the Court hearing. Each Interested Party should note that, although the practice of the Court is to consider informal objections made in person or in writing, the Court may require an Interested Party to lodge written answers in order to raise objections to the Scheme and/or appear at the Court hearing. Maclay Murray & Spens LLP Macfarlanes LLP Quartermile One 0 Cursitor Street 15 Lauriston Place London Edinburgh EC4A 1LT EH3 9EP Solicitors for QMM Solicitors for QMM (868516) QUAYLE MUNRO HOLDINGS LIMITED Registered in Scotland, Company No.SC07014 Notice is hereby given that a Petition (the Petition ) was presented to the Court of Session (the Court ) on 14 August 017 by Quayle Munro Holdings Limited ( QMH ), a private limited company incorporated under the Companies Acts 1948 to 1976 (company number SC07014) with its registered office at c/o Maclay Murray & Spens LLP, Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, for the sanction of a Scheme of Arrangement (the Scheme ), pursuant to Part 6 of the Companies Act 006 (the Act ) between QMH and the QMH Scheme Shareholders (as defined in the Scheme). At meetings held under the authority of the Court in respect of each class of share on 14 September 017 (the Court Meetings ), the QMH Scheme Shareholders voted to approve the Scheme. At a general meeting held on the same date, QMH passed the related special resolution. Following the Court Meetings, and by order dated 15 September 017, the Court: (i) ordered that the Petition should be advertised once in each of The Edinburgh Gazette, The Scotsman, and The Financial Times (UK edition) newspapers; and (ii) allowed all persons claiming an interest in the Petition to lodge written answers to the Petition, if so advised, at the Court, Parliament House, Parliament Square, Edinburgh, EH1 1RQ, within 1 days after the publication of the last of those advertisements. The Court hearing to sanction the Scheme is expected to be held on 13 October 017 at the Court, the address of which is set out above. A copy of the circular (the Circular ) incorporating the Scheme and the explanatory statement required to be furnished pursuant to section 897 of the Act has been published and is available for QMH Scheme Shareholders (as defined in the Scheme) from QMH s website (login details required) and has been sent to, among others, the QMH Scheme Shareholders. Further copies of the Circular may be obtained by any QMH Scheme Shareholders, free of charge, until the QMM Scheme Effective Date (as defined in the Scheme) (i) in person, during normal business hours on any day (Saturdays, Sundays and public holidays excepted) from the registered office of QMH at Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP and from the London offices of QMH at 77 Shaftesbury Avenue, London, W1D 5DU or (ii) by contacting the Shareholder Helpline on (if calling from within the UK) or on (if calling from outside the UK) between 9.00 a.m. and 5.30p.m., Monday to Friday excluding public holidays in England and Wales. Any QMH Scheme Shareholder, or other person who considers that he or she has an interest in the Scheme (each an Interested Party ) and who is concerned that the Scheme may adversely affect them, is entitled to lodge written answers to the Petition and to be heard by the Court, as explained below. If an Interested Party wishes to raise concerns in relation to the Scheme with the Court or appear at the Court hearing, he or she should seek independent legal advice and lodge written answers to the Petition with the Court at the above address within 1 days after the publication of the last of the advertisements referred to above and pay the required fee. Written answers are a formal Court document which must comply with the rules of the Court and are normally prepared by Scottish counsel. The Court may also consider written objections which are not in the form of written answers and/or allow an Interested Party who has not lodged written answers to appear at the Court hearing. Each Interested Party should note that, although the practice of the Court is to consider informal objections made in person or in writing, the Court may require an Interested Party to lodge written answers in order to raise objections to the Scheme and/or appear at the Court hearing. Maclay Murray & Spens LLP Macfarlanes LLP Quartermile One 0 Cursitor Street 15 Lauriston Place London Edinburgh EC4A 1LT EH3 9EP Solicitors for QMH Solicitors for QMH (868515) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 5

6 OTHER NOTICES Alternatively use the search and filter feature which can be found here on the company number and/or name. (86887) 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. (854675) UNIONAMERICA INSURANCE COMPANY LIMITED ; MARLON INSURANCE COMPANY LIMITED ; KNAPTON INSURANCE LIMITED ; BRAMPTON INSURANCE COMPANY LIMITED ; and BOSWORTH RUN-OFF LIMITED were dissolved pursuant to Section 11(8)(b) of the Financial Services and Markets Act 000 on 7th July 017, when the Registrar of Companies struck the names off the register. (868990) The form CB01 relating to a cross-border merger, was received by Companies House on: 7th September 017 The particulars for each merging company are as follows: GEL WIREMARKERS LIMITED PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE S95 1DJ UK Limited company (private) under the Law of the United Kingdom Registered number Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ UKUSSA B.V. BEEMSTERWEG 1A 1311 XC ALMERE AMSTERDAM NETHERLANDS Private Limited company under the laws of the Netherlands Registered number Registered in the Netherlands at Kamer Van Koophandel Postbus 85, 1000 CW Amsterdam Information relating to GEL WIREMARKERS 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. Ann Lewis, Registrar of Companies for England and Wales (868989) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

7 MONEY MONEY PENSIONS F & R CAWLEY LIMITED & ASSOCIATED RETIREMENT & DEATH BENEFITS SCHEME NOTICES UNDER THE TRUSTEE ACT 195 F & R Cawley Limited & Associated Companies Retirement & Death Benefits Scheme ( the Scheme ) was established by a definitive trust deed. Notice is hereby given pursuant to Section 7 of the Trustee Act 195 that the Trustees are winding-up the Scheme. Any employee or former employee of F&R Cawley Limited ( the Company ) who believes that he or she was a member of the Scheme is requested to write to the Trustees of the Scheme care of the address given below to make a claim. Claimants should provide their full name, address, date of birth and details of when they worked for the Company. If any other person believes they have a claim against or an interest in the Scheme, they are also requested to write to the Trustees at the same address setting out full particulars of their claim before 1 November 017. Please quote the Scheme name in all correspondence. After this date, the Trustees will proceed to complete the wind-up of the Scheme, having regard only for the claims and interests of which they have prior notice. The Trustee shall not be liable to any person of whose claims and demands they have not had notice. Member of the Scheme and other beneficiaries with whom the Trustees or the Scheme s administrators are already in contact need not response to this notice since their interest have already been noted. The Trustees of F & R Cawley Limited & Associated Companies Retirement & Death Benefits Scheme c/o Jon Cawley, F & R Cawley Limited, 1 Covent Garden Close, Luton, LU4 8QB (86930) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 7

8 CHANGES IN CAPITAL STRUCTURE NOTICE OF APPLICATION TO THE COURT In the Matter of QUAYLE MUNRO HOLDINGS LIMITED Notice is hereby given that a Petition (the Petition ) was presented to the Court of Session (the Court ) on 14 September 017 by Quayle Munro Holdings Limited, a private limited company incorporated under the Companies Acts 1948 to 1976 (company number SC07014) with its registered office at c/o Maclay Murray & Spens LLP, Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP ( QMH ), seeking an order confirming the cancellation of its share premium account of 14,497,588 (the Reduction ), which was approved by a special resolution of QMH passed on 14 September 017. On 15 September 017, the Court ordered: (i) that the Petition should be advertised once in each of The Edinburgh Gazette, The Scotsman, and The Financial Times (UK edition) newspapers; and (ii) that any persons claiming an interest in the Reduction lodge written Answers to the Petition, if so advised, at the Court, Parliament House, Parliament Square, Edinburgh, EH1 1RQ, within 1 days after the publication of the last of those advertisements, which is expected to be 10 October 017. Any such person may wish to seek independent legal advice. In accordance with practice, the Court is also likely to consider any other objections which are made to it, in writing or in person at the hearing of the Petition to confirm the Reduction. That hearing is expected to take place at the Court on 13 October 017. Should that date change, the new date will be advertised on QMH's website at (login details required). A copy of this advertisement and the Petition will also be available on that same web page. Maclay Murray & Spens LLP Macfarlanes LLP Quartermile One 0 Cursitor Street 15 Lauriston Place London Edinburgh EC4A 1LT EH3 9EP Solicitors for QMH Solicitors for QMH (868517) In the Matter of SPORTECH PLC Company Number: SC Notice is hereby given that, on 13 September 017, a Petition was presented to the Court of Session in Edinburgh (the Court ) by Sportech plc, a public company registered in Scotland under the company number SC and with its registered office at Collins House, Rutland Square, Edinburgh EH1 AA (the Company ), seeking an order confirming the reduction of its issued share capital (the Reduction ), which was approved by a special resolution of the Company passed on 4 May 017. On 14 September 017, the Court ordered (i) that the Petition be advertised once in each of The Edinburgh Gazette and the Financial Times UK edition, and (ii) that any person claiming an interest in the Reduction lodge Answers to the Petition, if so advised, at the offices of the Court, Parliament Square, Edinburgh EH1 1RQ within 1 days of the publication of the last of those advertisements. As the last of those advertisements is expected to be published on 1 September 017 the deadline for lodging Answers to the Petition is expected to be 1 October 017. Any such person may wish to seek independent legal advice. In accordance with its practice, the Court is also likely to consider any other objections which are made to it, in writing or in person, at the hearing of the Petition to confirm the Reduction. CMS Cameron McKenna Nabarro Olswang LLP Saltire Court, 0 Castle Terrace, Edinburgh EH1 EN Solicitors to Sportech plc (868830) RESTORED TO THE REGISTER WEST END CUISINE LIMITED Company Number: SC NOTICE is hereby given that a Petition has been lodged at Dundee Sheriff Court by Mr Atheer Hanna craving the Court, inter alia, West End Cuisine Limited, a company incorporated under the Companies Acts, Company Number SC formerly having its registered office at Royal Exchange, Panmure Street, Dundee, DD1 1DZ be restored to the Register of Companies in which Petition the Sheriff at Dundee by Interlocutor dated 11 September 017 ordained that any persons desiring to object to the Petition to lodge Answers in the hands of the Sheriff Clerk at 6 West Bell Street, Dundee, DD1 9AD within 8 days after intimation, service or advertisement of which notice is hereby given. Lauren Rae Thorntons Law LLP Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ Agent for the Petitioner (868877) Corporate insolvency NOTICES OF DIVIDENDS EUROPEAN SPORTS MANAGEMENT LIMITED Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Principal trading address: (Formerly) Genesis House, 1 & The Grange, High Street, Westerham, TN16 1AH We, Gerald Maurice Krasner (IP No ) and Gillian Margaret Sayburn (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 6 January 017. The Joint Liquidators intend to declare a First dividend to the nonpreferential creditors of the Company who, not already having done so, are required on or before 13 October 017 ( the last date for proving ) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG 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 Andrew Dyson by at andrew.dyson@begbiestraynor.com or telephone on Gerald Maurice Krasner, Joint Liquidator 18 September 017 Ag MF60976 (868635) G-CLOUD SYSTEMS LIMITED Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 49 Bluebell Meadow, Winnersh, Wokingham, Berkshire, RG41 5UW Notice is hereby given that I intend to declare a dividend to non preferential creditors within a period of two months from the last date of proving. The distribution will be a final distribution. The last date for receiving proofs is 16 October 017. Proofs must be delivered by one of the methods set out below: By post to: 9 London Street, Reading, Berkshire, RG1 4SJ. By fax to: By to: jodie.gilbert@wilkinskennedy.com. Please note that, if you are sending forms by post, you must ensure that you have allowed sufficient time for the forms to be delivered to the address above by the times set out above. An is treated as delivered at 9am on the next day after it was sent. Date of Appointment: 17 August 01 Office Holder Details: John Arthur Kirkpatrick (IP No. 0030) and David William Tann (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

9 Further details contact: Jodie Gilbert, Tel: John Arthur Kirkpatrick, Joint Liquidator 15 September 017 Ag MF60953 (868636) MOTIVATION CONSULTING LTD In Members Voluntary Liquidation Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address: 14 Doncaster Way, Upminster RM14 PL NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016, that we, Tracy Mary Clowry and Mark Beesley, the Joint Liquidators of the above named company, intend declaring a First and Final Dividend for Creditors (All Claims) within two months of the last date of proving which is 17 October 017. Creditors who have not already proved their debts are required, on or before 17 October 017, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Ie: The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Tracy Mary Clowry and Mark Beesley (IP numbers 956 and 8739) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: 19 August 016. Any enquiries regarding the above should be directed to mark@beesley.co.uk; or tracy@beesley.co.uk; Telephone Alternatively, please contact: Dan Fleming - danf@beesley.co.uk or telephone Tracy Mary Clowry and Mark Beesley, Joint Liquidators Dated: 19 September 017 (869544) MOTIVATION CONSULTING LTD In Members Voluntary Liquidation Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address: 14 Doncaster Way, Upminster RM14 PL NOTICE IS HEREBY GIVEN pursuant to Rule 4.18A of the Insolvency Rules 1986 (as amended), that we, Tracy Mary Clowry and Mark Beesley, the Joint Liquidators of the above named company, intend declaring a First and Final Dividend for Creditors (All Claims) within two months of the last date of proving which is 14 December 016. Creditors who have not already proved their debts are required, on or before 14 December 016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Office Holder Details: Tracy Mary Clowry and Mark Beesley (IP numbers 956 and 8739) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: 19 August 016. Any enquiries regarding the above should be directed to mark@beesley.co.uk; or tracy@beesley.co.uk; Telephone Alternatively, please contact: Dan Fleming - danf@beesley.co.uk or telephone Tracy Mary Clowry and Mark Beesley, Joint Liquidators Dated: 9 November 016 NOTE: Instructions to advertise this notice were issued by the Joint Liquidators on 9 November 016 however due to an administrative issue the notice was not published at that time. (86953) NCV CONSULTING LIMITED In Members Voluntary Liquidation Registered office: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP Principal trading address: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP The Company was placed into Member's Voluntary Liquidation on 14 September 017 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 Liquidator 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 7 October 017. Claims must be sent to the undersigned, Jeremy Charles Frost of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ, the Liquidator of the Company. After 7 October 017, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator 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 Liquidator shall be distributed to the shareholders absolutely. Office Holder Details: Jeremy Charles Frost (IP number 9091) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 14 September 017. Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on or at kellyw@frostbr.co.uk. Jeremy Charles Frost, Liquidator 14 September 017 (869341) SOGRENE ENERGY LIMITED Trading Name: Sogrene Registered office: Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW Principal trading address: Ener G House, Daniel Adamson Road, Salford M50 1DT A first and final dividend to non-preferential creditors is intended to be declared in the above matter within months of 11 October 017 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 11 October 017. Creditors should send their claims to Sarah Bell, 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. Steven Muncaster (IP No 9446) and Sarah Bell (IP No 9406) of The Chancery, 58 Spring Gardens, Manchester M 1EW were appointed Joint Liquidators on 10 October 016. Further details contact: The Joint Liquidators, Tel: +44 (0) Alternative contact: David Martin, David.Martin@duffandphelps.com. Sarah Bell, Joint Liquidator 15 September 017 Ag MF60950 (868638) QUALIFYING DECISION PROCEDURE BAKERS AND COOKS LIMITED Company Number: ( ) previously Cooks and Bakers Limited - 8 July 015 Registered office: 55 High Street, Bridgnorth, Shropshire, WV16 4DX Principal trading address: High Street, Bridgnorth, Shropshire Notice is hereby given by Richard Paul James Goodwin (IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix basis of the Liquidator's remuneration and authorising them to draw category disbursements. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 9

10 In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 3.59 hours on 5 October 017, the decision date. It must be accompanied by proof of their debts, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 14 September 017 Further details contact: Ashley Millensted, Tel: or by at ashley.millensted@butcher-woods.co.uk R P J Goodwin, Liquidator 15 September 017 Ag MF60974 (868634) DS GOLF LIMITED Company Number: ( ) Registered office: Boulevard House, 160 High Street, Tunstall, Stokeon-Trent, ST6 5TT Principal trading address: Professional Shop, Golf Lane, Newcastle, Staffordshire, ST5 QB This Notice is given under Rule 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 ("THE RULES"). It is delivered by the Liquidator of the Company, Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke on Trent, ST6 5TT (telephone number ), to the creditors. It is proposed that the following decisions be made: 1. That the Liquidator's fees be approved on a fixed fee basis of 5,000 (plus VAT). The Liquidator's fees are set out in the accompanying report prepared in connection with fee approval.. That the Liquidator be authorised to recover all Category disbursements, calculated on the bases detailed in Dunion & Co Limited's Summary. Also provided is a voting form on which creditors may signify their decisions on the above matters. All voting forms, together with a proof of debt if one has not already been submitted, must be completed and returned to the Liquidator by one of the methods set out below. By post to: Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke on Trent, ST6 5TT. By fax to: By to: enquiries@dunionandco.com. Please note that, if you are sending votes by post, you must ensure that you have allowed sufficient time for the forms to be delivered to the address above by the time set out below. Unless the contrary is shown, an is treated as delivered at 9am on the next business day after it was sent. All voting forms and proofs of debt must be delivered by 3.59 hours on the Decision Date, 14 October 017. If the Liquidator has not received a proof of debt by the time specified above (whether submitted previously or as a result of this Notice), that creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule 14.31(1) of the Rules must still deliver a proof if the creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor also provides a proof by the time specified above. Creditors who meet one or more of the statutory thresholds listed below may, within 5 business days from the date of the delivery of this Notice, require a physical meeting to be held to consider the matter. Statutory thresholds to request a meeting: 10% in value of the creditors. 10% in number of the creditors. 10 creditors. A creditor may appeal a decision by application to the court in accordance with Rule of the Rules. Any such appeal must be made not later than 1 days after the Decision Date. Date of Appointment: 4 February 016 Office Holder Details: Diane Grace Dunion (IP No. 99) of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- Trent, ST6 5TT Further details contact: Diane Grace Dunion, enquiries@dunionandco.com, Tel: Diane Grace Dunion, Liquidator 14 September 017 Ag MF60988 (868637) POINT BREAK MANAGEMENT LTD Company Number: (098931) trading as Fit41ess Loughborough Registered office: 6 Hill Rise, Woodhouse Eaves, Loughborough LE1 8QX Principal trading address: Asha House, Wood Gate, Loughborough LE11 TZ This Notice is given under R6.14 and R15.8 of the Insolvency Rules (England & Wales) 016 ("the Rules). Creditors are invited to attend a virtual meeting by Ms. Michelle Erika McDiarmid, director, of the company for the purposes of considering the following (for the full wording of proposed decisions, see the proxy form): 1. "That Devdutt Patel of Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ be and is hereby appointed liquidator of the company for the purposes of the winding up.". The establishing of a Liquidation Committee, if sufficient creditors are willing to be members of a Committee. 3. The approval of the fee for preparing the statement of affairs and calling the relevant meeting to place the company into liquidation. 4. The basis of the Liquidator's fees. A resolution to wind up the company was passed by shareholders on 15 September 017. The shareholders appointed liquidator on that date. The proposed Liquidator who is qualified to act as an insolvency practitioner is: Name(s): Devdutt Patel Address: Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ IP Numbers: Address: dev@devpatel.demon.co.uk Telephone Number: On the two business days falling next before the decision date, a list of the names and addresses of the company's creditors will be available for inspection free of charge at Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. The directors, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by section 99 of the Insolvency Act (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the company's creditors. The virtual meeting will be held as follows: Time: hours Date: 6 September 017 To access the virtual meeting: Information to be separately supplied. The virtual meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). The virtual meeting may be recorded. Also provided is a proxy form to enable creditors to appoint a proxyholder to attend on their behalf (note: any creditor who is not an individual must appoint a proxy-holder, if they wish to attend or be represented at the meeting). All proxy forms, together with a proof of debt if one has not already been submitted, must be completed and returned by one of the methods set out below: By post to: Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ By to: dev@devpatel.demon.co.uk All proofs of debt must be delivered by 4pm on the business day before meeting. All proxy forms must be delivered to the convener or chair before they may be used at the meeting. If your proof of debt has not been received by the time specified above (whether submitted previously or as a result of this Notice), that creditor's vote will be disregarded. Any creditor whose debt is treated as a small debt in accordance with Rule (1) of the Rules must still deliver a proof if the creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor also provides a proof by the time set out above. Creditors who meet one or more of the statutory thresholds listed below may up until the date of the virtual meeting require a physical meeting to be held to consider the matters detailed above. Statutory thresholds to request a meeting: 10% in value of the credit 10% in number of the creditors 10 creditors If the threshold is met, the decision procedure will terminate without a virtual meeting being held and a physical meeting shall be convened. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

11 In the event that you cannot access the meeting or you are disconnected from the meeting while it is in progress, please redial the login details or call to inform us of your absence. Creditors who have taken all steps necessary to attend the virtual meeting under the arrangements made by the convener, but that do not enable them to attend the whole or part of the meeting, may complain under Rule of the Rules. A complaint must be made as soon as reasonably practicable and in any event no later than 4pm on the business day following the day on which the person was, or appeared to be, excluded; or where an indication is sought under Rule 15.37, the day on which the complainant received the indication. A creditor may appeal a decision by application to the court in accordance with Rule of the Rules. Any such appeal must be made not later than 1 days after the Decision Date. Dated: 15 September 017 Ms Michelle Erika McDiarmid, Director and Convener (86951) RE-USE OF A PROHIBITED NAME ROBSON USHER LIMITED Registered office: Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA C/O The Chapel, Bridge Street, Driffield, YO5 6DA Principal trading address: 68a Boothferry Road, Goole, DN14 5BT; 3A Wheelgate, Malton, YO17 7HT Rule.4 of The Insolvency (England and Wales) Rules 016. Notice to creditors of an insolvent company of the re-use of a prohibited name. On 4 August 017 the above Company went into insolvent Liquidation. I, Mark Usher of 7 Park View, Hook, Goole, DN14 5DF 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 following name: Twenty Nine Retail Limited T/A Robson Usher. Rule.5 - Statement as to the effect of the notice under rule.4(): Section 16(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag MF61006 (868633) ROBSON USHER LIMITED Registered office: Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA C/O The Chapel Bridge, Bridge Street, Driffield, YO5 6DA Principal trading address: 68a Boothferry Road, Goole, DN14 5BT; 3A Wheelgate, Malton, YO17 7HT Rule.4 of The Insolvency (England and Wales) Rules 016. Notice to creditors of an insolvent company of the re-use of a prohibited name. On 4 August 017 the above Company was placed into insolvent Liquidation. I, Christine Usher of 5 Queens Drive, Crowle, Scunthorpe, DN17 4DL 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 following name: Twenty Nine Retail Limited T/A Robson Usher. Rule.5 - Statement as to the effect of the notice under Rule.4(): Section 16(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag MF61007 (86863) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RULE.4 OF THE INSOLVENCY RULES 016 SCORCH LONDON LIMITED (IN LIQUIDATION) On August 017 the Company went into Insolvency Liquidation I, Tristan Ramsay of Shelton Street, Covent Garden, London, WCH 9JQ was a Director of the above named Company during the 1 months ending with the day before it went into Liquidation. Pursuant to rule.4 of the INSOLVENCY RULES 016 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 the whole or substantially the whole of the business of Scorch London Limited under any and/or all of the names: Scorch Films, Scorch Motion and Scorch London. I would not otherwise be permitted to undertake those activities without the leave of the court or application of an exception created by Rules made under the Insolvency Act Breach of the prohibition created by s.16 under the Insolvency Act 1986 is a criminal offence. Rule.5 - Statement as to the effect of the notice under Rule.4(): ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

12 Section 16(3) of the Insolvency Act 1986 lists the activities that the director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the INSOLVENCY (ENGLAND AND WALES) RULE 016). These activities are: a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. (868984) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RULE.4 OF THE INSOLVENCY RULES 016 SCORCH LONDON LIMITED (IN LIQUIDATION) On August 017 the Company went into Insolvency Liquidation I, Steven Dampney-Jay of Shelton Street, Covent Garden, London, WCH 9JQ was a Director of the above named Company during the 1 months ending with the day before it went into Liquidation. Pursuant to rule.4 of the INSOLVENCY RULES 016 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 the whole or substantially the whole of the business of Scorch London Limited under any and/or all of the names: Scorch Films, Scorch Motion and Scorch London. I would not otherwise be permitted to undertake those activities without the leave of the court or application of an exception created by Rules made under the Insolvency Act Breach of the prohibition created by s.16 under the Insolvency Act 1986 is a criminal offence. Rule.5 - Statement as to the effect of the notice under Rule.4(): Section 16(3) of the INSOLVENCY ACT 1986 lists the activities that the director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rule 016). These activities are: a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. (868983) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Leeds District Registry Court Number: CR AMIGO TRAVEL LIMITED (Company Number ) Nature of Business: Travel Agent Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Principal trading address: (former) Unit 3, Odeon Buildings, Blossom Street, York YO1 AJ Date of Appointment: 13 September 017 Rob Sadler (IP No ) and Michael Jenkins (IP No. 0114) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Any person who requires further information may contact James Crawford of Begbies Traynor (Central) LLP by at james.crawford@begbies-traynor.com or by telephone on Ag MF60914 (868643) In the High Court of Justice Manchester District Registry Court Number: CR BARPOINT LIMITED (Company Number ) Nature of Business: Other manufacturing not elsewhere classified Registered office: Unit a Willenhall Trading Estate, Midacre, Willenhall, West Midlands, WV13 JW Principal trading address: Unit a Willenhall Trading Estate, Midacre, Willenhall, West Midlands, WV13 JW Date of Appointment: 13 September 017 Names and Addresses of Administrators: Patrick Lannagan (IP No ) of Mazars LLP, One St Peters Square, Manchester, M 3DE and Rebecca Jane Dacre (IP No ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1BP Further details contact: Callum Kiernan, Tel: Ag MF60964 (86864) In the High Court of Justice, Chancery Division Companies Court Court Number: CR ENTERTAINMENT RETAILER LIMITED (Company Number ) Nature of Business: Retailer Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 1 Leicester Square, London, WCH 7NA Date of Appointment: 13 September 017 Names and Address of Administrators: Geoffrey Paul Rowley (IP No ) and Philip Lewis Armstrong (IP No. 9397) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Administrators, Tel: , cp.london@frpadvisory.com. Alternative contact: Jaz Stafford, jaz.stafford@frpadvisory.com. Ag MF6096 (868640) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

13 Pursuant to paragraph 46() (b) of Schedule B1 to the Insolvency Act 1986 and Rule.19 of the Insolvency (Scotland) Rules 1986 INSIDE BIOMETRICS LTD. Company Number: SC45914 Nature of Business: Research and experimental development on biotechnology Registered office: CMS Cameron McKenna Nabarro Olswang LLP, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EN Principal trading address: N/A Date of Appointment: 13 September 017 by notice of appointment lodged in Court of Session, Scotland. Christopher Laughton and Peter Godfrey-Evans (IP Nos 6531 and 8794), both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF Ag MF60859 (868834) In the High Court No of 017 LOVELOCK AND TAYLOUR LIMITED (Company Number ) ("the Company") - In Administration Registered office: Roebuck House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UG Principal trading address: Roebuck House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3UG Nature of Business: Electrical Engineering Administrator: Thomas William Gardiner (IP No 17990) Antony Batty & Company Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Date of Appointment: 8 September 017 For further details contact: Shannon Gordon shannong@antonybatty.com / Thomas William Gardiner Administrator 14 September 017 (869014) In the Edinburgh Sheriff Court No B1074 of 017 PAYFONT LIMITED Company Number: SC88660 Nature of Business: Other information technology service Registered office: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ Principal trading address: Conference House, 15 Morrison Street, Edinburgh, EH3 8EB Date of Appointment: 07 September 017 Donald Iain McNaught (IP No 9359), of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND Further details contact: Donald Iain McNaught, Tel: Alternative contact for enquiries on proceedings: Graeme Bain Ag MF60803 (868833) In the High Court of Justice, Chancery Division Leeds District Registry Court Number: CR QUARTZ TRAVEL LIMITED (Company Number ) Nature of Business: Travel Agent Registered office: 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, York Principal trading address: (Formerly) 81 Heworth Road, York, YO31 0AA Date of Appointment: 13 September 017 Names and Address of Administrators: Rob Sadler (IP No ) and Michael Jenkins (IP No. 0114) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Any person who requires further information may contact James Crawford of Begbies Traynor (Central) LLP by at james.crawford@begbies-traynor.com or by telephone on Ag MF6091 (868639) In the High Court Manchester District Registry No 870 of 017 T.T. EXPRESS (OLDHAM) LTD (Company Number ) Nature of Business: Freight transport by road Trading Name: TTX Registered office: KPMG LLP, One St Peter s Square, Manchester, M 3AE Principal trading address: Woodstock Business Park, Meek Stret, Higginshaw Road, Oldham, OL 6HL Office Holder Details: Paul Andrew Flint and David James Costley- Wood (IP numbers 9075 and 9336) of KPMG LLP, 1 St Peter's Square, Manchester, M 3AE. Date of Appointment: 15 September 017 Further information about this case is available from Ruth Pearson at the offices of on (86994) In the High Court of Justice, Chancery Division Manchester District Registry No 805 of 017 WESTBY HOMES (PARKWATER) LIMITED (Company Number ) Nature of Business: Development of building projects Registered office: Atria, Spa Road, Bolton BL1 4AG Office Holder Details: Arron Simon Kendall and Simon Robert Thomas (IP numbers and 890) of Moorfields Advisory Limited, 88 Wood Street, London ECV 7QF. Date of Appointment: 18 September 017 Further information about this case is available from the offices of Moorfields Advisory Limited on or at jguest@moorfieldscr.com (868960) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: AAC MECHANICAL & ELECTRICAL LIMITED Company Number: Trading name or style: Mechanical & Electrical Contractors Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Unit 6 Mallow Park, Watchmead, Welwyn Garden City AL7 1GX Type of Liquidation: Creditors Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Samantha George Office Holder Number: Date of Appointment: 10 September 017 By whom Appointed: Para 83 of Schedule B1, Insolvency Act 1986 (869093) Name of Company: ANDREW GRADY LIMITED Company Number: Nature of Business: Agency Nurse Type of Liquidation: Creditors Registered office: 4 Northwood Close, Newcastle, Staffordshire, ST5 4BS Principal trading address: 4 Northwood Close, Newcastle, Staffordshire, ST5 4BS Liquidator's name and address: Richard Frank Simms and Martin Richard Buttriss both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. For further information contact: Jack Thornber, jthornber@fasimms.com, Tel: Office Holder Number: 991. Office Holder Number: 95. Date of Appointment: 1 September 017 By whom Appointed: Members & Creditors (868976) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

14 Name of Company: BAKERS AND COOKS LIMITED Company Number: Nature of Business: Retailer of kitchen accessories Previous Name of Company: Cooks and Bakers Limited - 8 July 015 Registered office: 55 High Street, Bridgnorth, Shropshire, WV16 4DX Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Richard Paul James Goodwin (IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP By whom Appointed: Members and Creditors Ag MF60974 (868714) Name of Company: BRIDES OF WELLINGBOROUGH LIMITED Company Number: Nature of Business: Bridal Shop & Men's Hire Shop Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU By whom Appointed: Members and Creditors Ag MF60983 (868709) Name of Company: CNC MILL TURN SOLUTIONS LIMITED Company Number: Nature of Business: Engineering Type of Liquidation: Creditors Voluntary Liquidation Registered office: Bridgestones Union Street Oldham OL1 1TE Principal trading address: 5 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ Liquidator's name and address: Jonathan Lord MIPA, of Bridgestones, Union Street, Oldham, OL1 1TE. Contact: mail@bridgestones.co.uk, Tel: Office Holder Number: Date of Appointment: 13 September 017 By whom Appointed: Creditors and Members (868980) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CONSERVATORY CONVERSIONS LTD Company Number: SC40109 Nature of Business: Specialised construction activities Type of Liquidation: Creditors Registered office: 60 Bank Street, Kilmarnock, Ayrshire KA1 1ER Liquidator's name and address: Stewart MacDonald, Scott-Moncrieff Chartered Accountants, 5 Bothwell Street, Glasgow G 6NL, DX GW09 Office Holder Number: Date of Appointment: 6 September 017 By whom Appointed: Creditors (868863) Name of Company: EDGETHREESIXTY LIMITED Company Number: Trading Name: Edgethreesixty Nature of Business: Web hosting Registered office: Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ Type of Liquidation: Creditors Date of Appointment: 6 September 017 Liquidator's name and address: Matthew Dunham (IP No. 8376) of Dunham Dean Advisory Limited, Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ By whom Appointed: Members and Creditors Ag MF60956 (868713) Name of Company: FARM CATERING LIMITED Company Number: Nature of Business: Retail sale of fruit and vegetables Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Nicola Elaine Layland (IP No ) and Carl Derek Faulds (IP No ) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD By whom Appointed: Members and Creditors Ag MF6090 (868698) Name of Company: FLOWPRINT LIMITED Company Number: Nature of Business: Manufacture of printed labels Registered office: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS Type of Liquidation: Creditors Date of Appointment: 13 September 017 Liquidator's name and address: Christopher Newell (IP No ) and Frank Wessely (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 Ag MF60985 (868699) Company Number: Name of Company: GLAMOUR FASHION 113 LIMITED Nature of Business: Sale of clothing online Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 161 Grange Avenue, Oldham, OL8 4EQ Principal trading address: Unit 5, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP Liquidator's name and address: Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 86 and 908. Date of Appointment: 1 September 017 By whom Appointed: Members and Deemed Consent of Creditors Further information about this case is available from Pawel Borczewski at the offices of Lines Henry Limited on or at pawel@lineshenry.co.uk. (869313) Name of Company: HEATING SOLUTIONS LIMITED Company Number: Trading Name: Premier Energy Solutions Nature of Business: Plumbing and Heating Engineers Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Type of Liquidation: Creditors Date of Appointment: 13 September 017 Liquidator's name and address: Claire L Dwyer (IP No. 939) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG By whom Appointed: Members and Creditors Ag MF60955 (86869) Name of Company: KESTREL PRINTING LIMITED Company Number: Nature of Business: Printing Registered office: 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ Type of Liquidation: Creditors Date of Appointment: 1 September 017 Liquidator's name and address: Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE By whom Appointed: Members and Creditors Ag MF60980 (868654) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

15 Company Number: Name of Company: KMO TRANSPORT LIMITED Nature of Business: Haulage and Storage Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 4B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR Principal trading address: 4B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR Liquidator's name and address: Stephen Wade and Huw Powell of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Office Holder Numbers: 968 and Date of Appointment: 14 September 017 By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shaun Healey by at or by telephone on (86980) Name of Company: LADYSMITH ROAD CAR WASH LIMITED Company Number: Nature of Business: Motor Vehicle Cleaning Registered office: 8 Dudley Street, Grimsby, N E Lincolnshire, DN31 AB Principal trading address: Ladysmith Road, Grimsby, South Humberside, DN3 9TW Type of Liquidation: Creditors Date of Appointment: 1 September 017 Liquidator's name and address: Emily Ball (IP No ) and John Lowe (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL By whom Appointed: Members and Creditors Ag MF60963 (868711) Name of Company: LAVIO CONSTRUCT LTD Company Number: Nature of Business: Construction Registered office: 36 Pinner Road, Harrow, Middlesex, HA1 4LB Type of Liquidation: Creditors Date of Appointment: 13 September 017 Liquidator's name and address: Julie Anne Palmer (IP No. 8835) and Sally Richards (IP No. 1850) both of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF By whom Appointed: Members and Creditors Ag MF60917 (868704) Company Number: Name of Company: LITTLE B (SALE) LTD Trading Name: The Little B Nature of Business: Public house Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA, having previously been 195 Marsland Road, Sale, Cheshire, M33 3ND Principal trading address: 195 Marsland Road, Sale, Cheshire, M33 3ND Liquidator's name and address: Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA Office Holder Number: Date of Appointment: 15 September 017 By whom Appointed: Creditors Further information about this case is available from Stephen Beverley at the offices of Graywoods on or at stephen.beverley@graywoods.co.uk. (8698) Name of Company: LOGIC WISE LIMITED Company Number: Trading Name: Trading as: Bargain Booze & Thorougoods Nature of Business: Retail sale in non-specialised stores with food, beverages or tobacco predominating Type of Liquidation: Creditors Voluntary Liquidation Registered office: 5 Portland Terrace, Summit Close, Edgware, Middlesex, HA8 6EB Liquidator's name and address: Christopher David Horner, Liquidator of Robson Scott Associates,49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, Tel: Office Holder Number: Date of Appointment: 14 September 017 By whom Appointed: Members & Creditors (868977) Name of Company: LONDON FIELDS CYCLES LIMITED Company Number: Nature of Business: Bicycle Shop Type of Liquidation: Creditors Registered office: 81 Mare Street, Hackney, London E8 1PJ Liquidator's name and address: Kikis Kallis Liquidator of Kallis & Co,Mountview Court 1148 High Road, London N0 0RA. Alternative contact: Jun@kallis.co.uk, Tel: Office Holder Number: Date of Appointment: 1 September 017 By whom Appointed: Members and Creditors (868979) Name of Company: LUDLOW PUB CO LTD Company Number: Trading Name: The Wheatsheaf Nature of Business: Public houses and bars Registered office: The Wheatsheaf Inn, Lower Broad Street, Ludlow, Shropshire SY8 1PQ Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Paul Masters (IP No. 86) and Conrad Beighton (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB By whom Appointed: Creditors Ag MF60919 (868695) Name of Company: NATT BUILDERS LIMITED Company Number: Nature of Business: Builders Previous Name of Company: Britegold Limited Registered office: Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, BA 8BS Type of Liquidation: Creditors Date of Appointment: 5 September 017 Liquidator's name and address: Matthew Frayne (IP No. 9158) of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, Somerset, BA 8BS By whom Appointed: Members Ag MF60979 (868716) Company Number: Name of Company: NSTAGE LIMITED Nature of Business: Holding Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5th Floor, Brook House, 77 Fountain Street, Manchester M EE Principal trading address: 5th Floor, Brook House, 77 Fountain Street, Manchester M EE Liquidator's name and address: Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 86 and 908. Date of Appointment: 15 September 017 By whom Appointed: Members and Deemed Consent of Creditors Further information about this case is available from Pawel Borczewski at the offices of Lines Henry Limited on or at pawel@lineshenry.co.uk. (868854) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

16 Name of Company: ONE FITNESS (HERTS) LIMITED Company Number: Nature of Business: Gymnasium Registered office: 37 Sun Street, London, ECM PL Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Lane Bednash (IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL By whom Appointed: Members and Creditors Ag MF60946 (868717) Name of Company: ORTON ESTATES LIMITED Company Number: Nature of Business: Construction Previous Name of Company: Premier UK Home Improvements Ltd Registered office: Corner Chambers, 590a Kingsbury Road, Birmingham, B4 9ND Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Michael Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY By whom Appointed: Members and Creditors Ag MF60910 (868715) Company Number: Name of Company: PARAMON LIMITED Nature of Business: Advertising agencies Type of Liquidation: Creditors' Voluntary Liquidation Registered office: MT INSOLVENCY, 1 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, HAMILTON, LEICESTER LE4 9LS Principal trading address: 53 WORTHINGTON STREET, LEICESTER, LE 0ED Liquidator's name and address: Mark Grahame Tailby of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ Office Holder Number: Date of Appointment: 1 September 017 By whom Appointed: Members and Creditors Further information about this case is available from Mark Tailby at the offices of MT Insolvency Limited on or at mark.tailby@mtinsolvency.co.uk. (869004) Name of Company: PAUL SPURGEON DESIGN LIMITED Company Number: Nature of Business: Goldsmiths Registered office: 1 East Street, St Ives, Cambridgeshire, PE7 5PB Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Chris McKay (IP No ) of McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB 1NS By whom Appointed: Members and Creditors Ag MF6095 (868710) Name of Company: PHIPPS PROPERTY & CONSTRUCTION LIMITED Company Number: Nature of Business: Property Construction Registered office: 14/148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors Date of Appointment: 7 September 017 Liquidator's name and address: Nedim Ailyan (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ By whom Appointed: Members and Creditors Ag MF60936 (868719) Name of Company: RAJAB BANGLADESHI CUISINE LIMITED Company Number: Trading Name: Rajab Bangladeshi Restaurant Nature of Business: Unlicensed restaurant Registered office: 14 Holyhead Road, Birmingham, B1 0LT Type of Liquidation: Creditors Date of Appointment: 15 September 017 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP By whom Appointed: Members and Creditors Ag MF60966 (868681) Company Number: Name of Company: RESULTFORCE LIMITED Trading Name: Teamwork Nature of Business: Shop fitting and small building works Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Manor Court Chambers, Townsend Drive, Nuneaton CV11 6RU Principal trading address: Dennis House, Hawley Road, Hinckley, Leicestershire LE10 0PR Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 15 September 017 By whom Appointed: Members and Creditors Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. (86986) Name of Company: SAS CHICKEN LIMITED Company Number: Trading Name: Trading as: Roosters Nature of Business: Licensed restaurant Type of Liquidation: Creditors Voluntary Liquidation Registered office: 7 Church Street, Chatham, England, ME4 4BS Liquidator's name and address: Mansoor Mubarik of 66 Earl Street, Maidstone, Kent, ME14 1PS. Contact: mmubarik@capitalbooks.co.uk. Alternative contact person: Rejina Koirala - Tel: Office Holder Number: Date of Appointment: 13 September 017 By whom Appointed: Members and Creditors (868978) Name of Company: SATANA INTERNATIONAL (CONTRACTS) LIMITED Company Number: Registered office: Maltravers House Petters Way, Yeovil, Somerset, BA0 1SH Principal trading address: Unit E, Winsford Industrial Estate, Higher Halstock Leigh, Yeovil, Somerset, BA 9QX Nature of Business: Other manufacturing not elsewhere classified Type of Liquidation: Creditors' Voluntary Date of Appointment: 13 September 017 By whom Appointed: Creditors Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No ) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: For further information contact Stephanie Adams at the offices of Kay Johnson Gee Corporate Recovery Limited on , or StephanieAdams@kjgcr.com. 14 September 017 (86763) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

17 Name of Company: STRATTON NETWORKS LIMITED Company Number: Nature of Business: IT Consultancy Registered office: 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 EQ Type of Liquidation: Creditors Date of Appointment: 13 September 017 Liquidator's name and address: Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ By whom Appointed: Members and Creditors Ag MF6098 (868701) Name of Company: TEDDINGTON TAILORS LTD Company Number: Nature of Business: Tailors and Dry Cleaners Registered office: 19 Kingston Road, Teddington, Middlesex TW11 9JD Type of Liquidation: Creditors Date of Appointment: 7 September 017 Liquidator's name and address: Martin C Armstrong (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA By whom Appointed: Members and Creditors Ag MF609 (86870) Name of Company: THE BOOT INN (ORLETON) LIMITED Company Number: Nature of Business: Licensed Public House & Restaurant Previous Name of Company: Village Green Inns Limited - 0/01/014; 30 MPH Limited - 01/04/008 Registered office: Bewell House, Bewell Street, Hereford, HR4 0BA Type of Liquidation: Creditors Date of Appointment: 14 September 017 Liquidator's name and address: Timothy Frank Corfield (IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL By whom Appointed: Creditors Ag MF6098 (868737) Name of Company: WALKER DIECASTING LIMITED Company Number: Trading Name: Walker Diecastings Nature of Business: Manufacture of metal structures Previous Name of Company: Motorsport Engineering Components Limited; Walkers Motorsport Castings Limited Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Type of Liquidation: Creditors Date of Appointment: 8 September 017 Liquidator's name and address: Robert Neil Dymond (IP No ) and Fiona Grant (IP No. 9444) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS By whom Appointed: Members and Creditors Ag MF60954 (86871) Name of Company: WE ARE PERSONAL LIMITED Company Number: Registered office: Paul Street, London, ECA 4NE, United Kingdom Principal trading address: Paul Street, London, ECA 4NE, United Kingdom Nature of Business: Business and domestic software development Type of Liquidation: Creditors' Voluntary Date of Appointment: 13 September 017 By whom Appointed: Members & Creditors Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No ) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: For further information contact Nicola Melling at the offices of Kay Johnson Gee Corporate Recovery Limited on , or nicolamelling@kjgcr.com. 14 September 017 (867639) DEEMED CONSENT (CVL) CAVALLO DEVELOPMENTS LIMITED Company Number: ( ) Registered office: 6 Bruce Grove, London, N17 6RA Principal trading address: 3 Somerset Road, Ashford, Kent, TN4 8EJ Notice is hereby given that that a decision is to be sought from the creditors of the above-named Company by way of a Deemed Consent Procedure for the appointment of Ashok Bhardwaj of Bhardwaj Insolvency Practitioners as Liquidator of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to Bhardwaj at 47/49 Green Lane, Northwood, Middlesex, HA6 3DG by no later than 3.59 hours on 8 September 017, the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on the Decision Date. Ashok Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, is qualified to act as Insolvency Practitioner in relation to the Company and will, during the period before the Decision Date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Bhardwaj on or by at anuj@bhardwaj.co.uk. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at Bhardwaj, 47/49 Green Lane, Northwood, Middlesex, HA6 3DG between am and 4.00 pm on the two business days prior to the Decision Date. Further details contact: Anuj Bhardwaj by telephone on , or by at anuj@bhardwaj.co.uk. Binoy Mistry, Director 15 September 017 Ag MF60965 (86870) FIELDMOUNT (TERRAZZO) LIMITED Company Number: ( ) Registered office: 3 Carrera House Merlin Centre, Gatehouse Close, Aylesbury, Bucks HP19 8DP Principal trading address: 188 Aintree Road, Perivale, Middlesex UB6 7LA Notice is hereby given under Rules 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that the deemed consent procedure is being proposed by Vittorio Mark Alfano, a director of the company in accordance with resolutions passed by the board of directors. The proposed decision is in respect of the appointment of Robert Day as liquidator of the company and the decision date is 3.59 on 1 September 017. A meeting of shareholders has been called and will be held prior to 3.59 on 1 September 017, the decision date of the deemed consent. In order to object to the proposed decision you must deliver a notice stating that you object not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Robert Day (IP No. 914) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors, free of charge, with such information concerning the company's affairs as they may reasonably require. In case of queries please contact Robert Day on or e- mail mail@robertday.biz By order of the Board. Vittorio Mark Alfano, Convener Dated: 7 September 017 (869300) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

18 HERBERT OF LIVERPOOL (HAIRDRESSING) LTD Company Number: ( ) trading as Herbert of Liverpool Registered office: 69 Hanover Street, Liverpool L1 3DY Principal trading address: 69 Hanover Street, Liverpool L1 3DY Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Director of the abovenamed Company (the 'convener') is seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 0 September 017. The decision date for any objections to be made to this proposed decision is 0 September 017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 3.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to Dunham Dean Advisory Limited, Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool L3 4BJ. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Date of Appointment: 0 September 017 Office Holder Details: Matthew Dunham (IP No. 8376) of Dunham Dean Advisory Limited, Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool L3 4BJ Further details contact: Matthew Dunham, info@ddadvisory.co.uk, Tel: Alternative contact: John Dean. Herbert Howe, Director 14 September 017 Ag MF60916 (868696) KHANNA FITNESS LIMITED Company Number: ( ) trading as Anytime Fitness, Stafford Registered office: 1 High View Close, Hamilton, Leicester, LE4 9LJ Principal trading address: Unit K, Hunters Row, Gaolgate Street, Stafford, ST16 AD Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 8 September 017. The decision date for any objections to be made to this proposed decision is 8 September 017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 3.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Mark Tailby of (IP No. 9115) MT Insolvency Limited, 1 High View Close, Hamilton Office Park, Leicester, LE4 9LJ and Graham Stuart Wolloff (IP No. 8879) of 109 Swan Street, Sileby, Leicestershire, LE1 7NN, are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to 109 Swan Street, Sileby, Leicestershire, LE1 7NN. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. In the event of any questions regarding the above please contact Graham Stuart Wolloff, the proposed Joint Liquidator, on A Khanna, Director 15 September 017 Ag MF6093 (868700) MARIUTTO & SONS LIMITED Company Number: ( ) Registered office: nd Floor, Walsworth Road, Hitchin, Hertfordshire SG4 9SP Principal trading address: 1a Thornfield Road, Bishop s Stortford, Hertfordshire CM3 RB NOTICE IS HEREBY GIVEN under Rules 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that the deemed consent procedure is being proposed by Oliver Mariutto, a director of the company in accordance with resolutions passed by the board of directors. The proposed decision is in respect of the appointment of Robert Day as liquidator of the company and the decision date is 3.59 on 6 September 017. A meeting of shareholders has been called and will be held prior to 3.59 on 6 September 017, the decision date of the deemed consent. In order to object to the proposed decision you must deliver a notice stating that you object not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Robert Day (IP No. 914) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company s affairs as they may reasonable require. In case of queries please contact Robert Day on or e- mail mail@robertday.biz. Dated: 6 September 017 By order of the board Convener (868965) FINAL MEETINGS HI-CLAD ROOFING LIMITED Company Number: SC06859 Registered office: Unit 6, Drumoyne Industrial Estate, Glasgow, G51 4DX Principal trading address: 168 Bath Street, Glasgow, G 4TP 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 Titanium 1, King s Inch Place, Renfrew, PA4 8WF on 1 November 017 at am, to be followed at am by a final meeting of creditors for the purpose of having an account laid before them 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 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

19 Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 4 October 01 Office Holder details: Derek Forsyth (IP No. 819) of Campbell Dallas LLP, Titanium 1, King s Inch Place, Renfrew, PA4 8WF Further details contact: Derek Forsyth, Tel: Alternative contact: thomas.mcintyre@campbelldallas.co.uk Derek Forsyth, Liquidator 14 September 017 Ag MF6094 (868840) SKYLINE CAPITAL MANAGEMENT LLP (Company Number OC353610) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: 3rd Floor, 13 Charles II Street, London, SW1Y 4QU 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 Limited Liability Partnership will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N1 8LY on 3 November 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up of the Limited Liability Partnership has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at either meeting must be lodged with the Joint Liquidators 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: 4 April 016. Office Holder Details: Paul Cooper (IP No. 1545) and Paul Appleton (IP No. 8883) both of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE Further details contact the Joint Liquidators, Tel: Alternative contact: Philip Kyprianou. Paul Cooper, Joint Liquidator 18 September 017 Ag MF60991 (868697) At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Gavin G Bates (IP No. 8983) and Gary S Pettit (IP No. 9066) both of PBC (Coventry) Ltd, are qualified to act as insolvency practitioners in relation to the company and will, during the period before the decision date, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Creditors can contact PBC (Coventry) Ltd on or by at natashapink@pbcbusinessrecovery.co.uk Maurice Shearman, Director (86933) BRIDGING LOANS UK LTD (Company Number ) Registered office: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: 1 Jordan Street, Liverpool, L1 0BP Notice is hereby given that under Rule 15.6 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, a meeting of creditors has been convened by the liquidators for the purpose of considering whether a liquidation committee be formed. The meeting is to take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 5 October 017 at 1.00 noon. A physical meeting is being held to replace the original vote by correspondence as the minimum number of creditors have made a request in writing, pursuant to section 46ZE(3) of the Insolvency Act 1986, that the decision be made by a creditors' meeting. In order for a creditor's vote to be valid at the meeting a proof of debt must be received no later than 4.00 pm on the business day before the meeting (unless the chair is content to accept a proof delivered later), failing which the creditor's vote will be disregarded. A proof of debt and proxy form should be delivered to Amada Wade at 30 Finsbury Square, London, ECP YU or as an attachment to an to Christopher.Jones@uk.gt.com. A new proof of debt is not required if the creditor has previously proved in the proceedings. Date of Appointment: 1 June 016 Office Holder Details: Amanda Wade (IP No. 944) and Kevin John Hellard (IP No. 8833) both of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU Any person who requires further information may contact Richard Wagner by telephone on or by at Richard.Wagner@uk.gt.com. Ag MF6097 (868718) MEETINGS OF CREDITORS ACE MOULDING SERVICES LIMITED (Company Number ) Registered office: 3 Hotchkiss Close, Wellesbourne, Warwick CV35 9JD Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 13 September 017 at a.m. for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to PBC (Coventry) Ltd, The Techno Centre, Coventry University Technology Park, Puma Way, Coventry CV1 TT or vote@pbcbusinessrecovery.co.uk. 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. BRORA SPICE LIMITED Trading Name: Sids Spice Company Number: SC Registered office: 6 Seaforth Place, Brora, Sutherland, KW9 6PL Principal trading address: Station Square, Brora, Sutherland, KW9 6QJ 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 19 October 017, at.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of 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 18 October 017. 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

20 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: Syed Miah, Director 15 September 017 Ag MF60944 (868843) CINNAMON BRORA LIMITED Company Number: SC51116 Registered office: 6 Seaforth Place, Brora, KW9 6PL Principal trading address: Station Square, Brora, KW9 6QJ 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 19 October 017, at 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on 18 October 017. 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 of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No. 609) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact name: Paul Tomasino, mail@pefandco.com Tel: Syed Miah, Director 14 September 017 Ag MF60943 (868841) DIA NEWSAGENTS LTD (Company Number ) Registered office: 17 High Street, Shirehampton, Bristol, BS11 0DT Principal trading address: 17 High Street, Shirehampton, Bristol, BS11 0DT Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 6 September 017. The meeting will be held as a virtual meeting by telephone conference on 6 September 017 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Michael Goldstein (IP No. 153) of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. For further details contact: Michael Goldstein, Tel: Alternative contact: Debbie Convery (Manager), Debbie.Convery@myersclark.co.uk. Purvi Patel, Director 18 September 017 Ag MF61019 (868918) FLAMINGO CONTRACTS LIMITED (Company Number ) Trading Name: Flamingo Blinds Registered office: 8 Church Road, Stanmore, Middlesex HA7 4XR Principal trading address: Lower Linkside, Summit Road, Potters Bar EN6 3JL NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules (England & Wales) 016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: 6 September 017 Time: am To access the virtual meeting: Dial +44 (0) (UK landline) or (UK mobile) or (0 mobile) Enter PIN code. 317 (Calls cost 58p/min plus VAT and network charge from a UK landline and 1.5p/min plus VAT and network charge from a UK mobile). A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their 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 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

21 The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Nominated Liquidator: Bijal Shah (IP number 8717) of Edge Recovery Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on or at nick.boulton@edgerecovery.com. Dated: 11 September 017 (869316) MJB ROAD HAULAGE LTD Company Number: SC45367 Registered office: 130 Glenalmond, Whitburn, Bathgate, West Lothian EH47 8NS Principal trading address: 130 Glenalmond, Whitburn, Bathgate, West Lothian EH47 8NS 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 YHA Berwick, Dewars Lane, Berwick-Upon-Tweed TD15 1HJ on 8 September 017 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 (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 1 noon on 7 September 017. 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 (SY) 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 Gareth David Rusling of Begbies Traynor (SY) LLP by at Sheffield.North@Begbies-Traynor.com or by telephone on Ian James Russell, Director Dated: 8 September 017 (869190) RED BUTTON SECURITY LIMITED (Company Number ) Registered office: 5 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent ME14 5SF Principal trading address: 5 Tolherst Court Turkey Mill, Ashford Road, Maidstone, Kent ME14 5SF Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on September 017. The meeting will be held as a virtual meeting by Telephone Conference on September 017 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Brendan P Hogan (IP No 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before he meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Bolton, BL1 1HL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 1 September 017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Bolton, BL1 1HL. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for the winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Brendan P Hogan (IP No ) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Bolton, BL1 1HL Further details contact: Brendan P Hogan, Tel: Alternative contact: Khalid Suli. Caroline Higgins, Director 14 September 017 Ag MF60931 (86874) REDWOOD PARTNERSHIP SERVICES LTD (Company Number ) Previous Name of Company: XITTE Solutions Limited Registered office: Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry CV4 8JA Principal trading address: Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry CV4 8JA NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 6 September 017 at 11.30am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact McAlister & Co on In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 4pm on 5 September 017. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd at linda@mcalisterco.co.uk or at gareth@mcalisterco.co.uk. (86934) SYNTAXWEB UK LTD (Company Number ) Registered office: 10 Hunton Court, Gravelly Hill North, Erdington, Birmingham, B3 6BT Principal trading address: 10 Hunton Court, Gravelly Hill North, Erdington, Birmingham, B3 6BT Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the above named Company (the 'Convenor') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 September 017. The meeting will be held as a virtual meeting by an audio conference call on 7 September 017 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Fiona Grant and Robert Neil Dymond both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 1

22 In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on 6 September 017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Names and address of nominated Liquidators: Fiona Grant (IP No. 9444) and Robert Neil Dymond (IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Tel: Alternative contact: Joseph Dobbins. Timothy Browne, Director 15 September 017 Ag MF60951 (868707) TARAGENYX LIMITED Company Number: SC3833 Registered office: Ca d oro, 45 Gordon Street, Glasgow, G1 3PE Principal trading address: N/A 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 Titanium 1, King s Inch Place, Renfrew, PA4 8WF, on 7 September 017, at.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP, Titanium 1, King s Inch Place, Renfrew, PA4 8WF, between am and 4.00 pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Office Holder details: Derek Forsyth (IP No. 819) of Campbell Dallas LLP, Titanium 1, King s Inch Place, Renfrew, PA4 8WF. Further details contact: Derek Forsyth, Tel: Alternative contact: Susan Roy. Iain McDougall, Director 15 September 017 Ag MF60935 (868839) THE MASONS ARMS (BOURNE) LIMITED (Company Number ) Registered office: The Masons Arms 15 South Street Bourne PE10 9LY Principal trading address: The Masons Arms 15 South Street Bourne PE10 9LY Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 5 September 017 at 11:15 AM for the purpose provided for in section 100 of the INSOLVENCY ACT Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings or your facial image. Where any recording of meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact F A Simms & Partners Limited on telephone , or by at mcollier@fasimms.com. John Parr 13 September 017 (869011) TIRRELL'S HERMIT OF REDCOATS LTD (Company Number ) Registered office: 6 Viewpoint Office Village, Babbage Road, Stevenage, SG1 EQ Principal trading address: 6 Viewpoint Office Village, Babbage Road, Stevenage, SG1 EQ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the convener ) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 September 017. The meeting will be held as a virtual meeting by telephone conference at am on 7 September 017. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at Cornerstone Business Recovery during business hours on 6 September 017. Engin Faik of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 6 September 017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Further details contact: Engin Faik, Tel: Alternative contact: Maria Canagon. Phillip Tirrell, Director 14 September 017 Ag MF6096 (86877) ULTIMATE ADVENTURES LIMITED (Company Number ) Trading Name: The Suffering Race Registered office: Unit 1 Stirlin Court, Skellingthorpe Road, Saxilby LN1 LR Principal trading address: Unit 1 Stirlin Court, Skellingthorpe Road, Saxilby LN1 LR CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

23 NOTICE IS HEREBY GIVEN given that a virtual meeting of the creditors of the above-named Company, will be held on Tuesday 6 September 017, at am, for the purpose provided for in section 100 of the Insolvency Act Access to the virtual meeting can be gained 5 minutes before the Decision Date by calling (or from mobiles) and inserting the access code 16419, when prompted. Creditors entitled to attend and vote at the meeting, may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote, if they have delivered proof of their debt by no later than 4 p.m, on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a Director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, or can be ed to creditors@bridgewood.co.uk Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed, if they wish to vote at the meeting. At the virtual meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the virtual meeting of creditors. Louise Carrington, IP No. 0170, of Bridgewood Financial Solutions Limited is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Sarah Ruddy on Tel: / Fax or sarah.ruddy@bridgewood.co.uk Barry Tavernier, Director Dated: 7 September 017 (869311) UPPER FARM EQUESTRIAN LTD (Company Number 07706) Registered office: Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, South Yorkshire S4 8DA Principal trading address: Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, South Yorkshire S4 8DA NOTICE IS HEREBY GIVEN given that a virtual meeting of the creditors of the above-named Company, will be held on Tuesday 6th September 017, at.15 pm, for the purpose provided for in section 100 of the Insolvency Act Access to the virtual meeting can be gained 5 minutes before the Decision Date by calling (or from mobiles) and inserting the access code 16419, when prompted. Creditors entitled to attend and vote at the meeting, may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote, if they have delivered proof of their debt by no later than 4 p.m, on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a Director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, or can be ed to creditors@bridgewood.co.uk Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed, if they wish to vote at the meeting. At the virtual meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the virtual meeting of creditors. Louise Carrington, IP No. 0170, of Bridgewood Financial Solutions Limited is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Sarah Ruddy on Tel: / Fax or sarah.ruddy@bridgewood.co.uk Jamie McDowell, Director Dated: 11 September 017 (868856) NOTICES TO CREDITORS EVERYFAN LIMITED (Company Number ) Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: 1 Fore Street, London, ECY 9DT Nature of Business: Pool betting apps. Type of Liquidation: Creditors' Voluntary. Final Date For Submission: 13 October 017. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Date of Appointment: 1 April 017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: For further information contact Alex Bellamy at the offices of BM Advisory on , or Alex.Bellamy@bm-advisory.com. Address: 8 St John Street, London, EC1M 4JN. 14 September 017 (867640) OMNIPALM PRODUCTS LIMITED (Company Number ) Registered office: 19 The Grove, London, E15 1EN Principal trading address: 19 The Grove, London, E15 1EN Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 3 March 016 are required, on or before 6 October 017 to send their full names and addresses together with full particulars of their debts or claims to Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 March 016 Office Holder Details: Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Further details contact: Zafar Iqbal, zafar@cyca.co.uk or Tel: Zafar Iqbal, Liquidator 15 September 017 Ag MF60957 (868738) WFS BORDER LIMITED (Company Number IP0337R) Registered office: Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Principal trading address: Craven Arms Business Park, Long Lane, Craven Arms SY7 8NR ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 3

24 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 Tuesday 31 October 017, to send their proofs of debt to the undersigned, Philip B Wood of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint 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 months from Tuesday 31 October 017. Philip B Wood and Nicholas West (IP Nos & 0173) Joint Liquidators. Appointed 18 July 017 Alternative Contact Stephanie Hatton July 017 (86901) RESOLUTION FOR WINDING-UP ANDREW GRADY LIMITED (Company Number ) Registered office: 4 Northwood Close, Newcastle, Staffordshire, ST5 4BS Principal trading address: 4 Northwood Close, Newcastle, Staffordshire, ST5 4BS At an Extraordinary General Meeting of the above named Company, duly convened and held at 4 Northwood Close, Newcastle, Staffordshire, ST5 4BS, on 1 September 017, at 16:00 pm, 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 Martin Richard Buttriss and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Contact details: Martin Richard Buttriss and Richard Frank Simms (IP NOs 991 and 95), Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. For further information contact: Jack Thornber, jthornber@fasimms.com, Tel: Andrew Grady, Chairman (869006) BAKERS AND COOKS LIMITED (Company Number ) Previous Name of Company: Cooks and Bakers Limited - 8 July 015 Registered office: 55 High Street, Bridgnorth, Shropshire, WV16 4DX Principal trading address: High Street, Bridgnorth, Shropshire At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 14 September 017 the following resolutions were passed, as a special resolution and as an ordinary resolution: 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 and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Ashley Millensted on Tel: or by at ashley.millensted@butcher-woods.co.uk Rosalie Halford, Director 14 September 017 Ag MF60974 (86873) BRIDES OF WELLINGBOROUGH LIMITED (Company Number ) Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Principal trading address: 6 Silver Street, Wellingborough, NN8 1BQ Notice is hereby given that the following resolutions were passed on 14 September 017, as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, votes@focusinsolvencygroup.co.uk. Alternative contact: Kathryn Valentine, k.valentine@focusinsolvencygroup.co.uk. John Charles Gerald Cable, Director 15 September 017 Ag MF60983 (868730) CNC MILL TURN SOLUTIONS LIMITED (Company Number ) Registered office: c/o Bridgestones, Union Street, Oldham, OL1 1TE Principal trading address: 5 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, HD9 6QZ At a general meeting of the Members of the above-named company, duly convened, and held at Union Street, Oldham, OL1 1TE on 13 September 017, the following resolutions were passed by the Members: 1. That the Company be wound up voluntarily and. That Jonathan Lord of, Bridgestones, Union Street, Oldham, be appointed Liquidator of the Company Martin Adams - Chairman Contact details: Jonathan Lord - MIPA IP Number: 9041Bridgestones, Union Street, Oldham, OL1 1TE Alternative contact: Lindsey Hall lindsey@bridgestones.co.uk Jonathan Lord - Liquidator (869007) THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION PURSUANT TO SECTION 378(1) OF THE ACT 1985 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 CONSERVATORY CONVERSIONS LIMITED Company Number: SC40109 Passed on 6 September 017 At a General Meeting of the above named company, duly convened and held at 5 Bothwell Street, Glasgow G 6NL, on the 6 September 017, the subjoined Special Resolution was duly passed:- RESOLUTION (i) "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and (ii) that it is advisable to wind up the same and accordingly, that the company be wound up voluntarily, and that Mr Stewart MacDonald, Licensed Insolvency Practitioner, of Scott-Moncrieff, 5 Bothwell Street, Glasgow G 6NL, be and is hereby appointed Liquidator for the purpose of such winding-up." John Robert Kerr - Director (868876) EDGETHREESIXTY LIMITED (Company Number ) Trading Name: Edgethreesixty Registered office: Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ Principal trading address: Unit C, Jordan Street, Liverpool, L1 0BP I, the undersigned, being a member of the Company, entitled to receive notice of and to attend and vote at Members' Meetings pursuant to Chapter of Part 13 of the Companies Act 006, hereby pass the following written resolutions on 6 September 017 which for all purposes shall be as valid and effective as if the same had been passed at a members meeting of the company duly convened and held: "That the Company be wound up voluntarily and that Matthew Dunham (IP No. 8376) of Dunham Dean Advisory Limited, Suite 6, Century Building, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ be appointed Liquidator of the company for the purpose of voluntary winding up." 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

25 Further details contact: John Dean, Anna Smears, Director 15 September 017 Ag MF60956 (868739) FARM CATERING LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Holdshott Farm Shop, Holdshott Farm, Heckfield, Hook, Hampshire RG7 0JZ Notice is hereby given that the following resolutions were passed on 14 September 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicola Elaine Layland (IP No ) and Carl Derek Faulds (IP No ) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office." Further details contact: The Joint Liquidators, creditors@portbfs.co.uk. Alternative contact: Sandie Williams. Kathleen David, Director 14 September 017 Ag MF6090 (8687) GLAMOUR FASHION 113 LIMITED (Company Number ) Registered office: 161 Grange Avenue, Oldham, OL8 4EQ Principal trading address: Unit 5, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 September 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, be and they are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Joint Liquidators, who are both licensed by the Insolvency Practitioners Association in the United Kingdom, are empowered to act jointly and severally. By the Deemed Consent procedure pursuant to Section 46ZF of the Insolvency Act 1986 and under of Rule 6.14()(a) of the Insolvency (England and Wales) Rules 016, the appointment of Neil Henry and Michael Simister was confirmed by the creditors on 1 September 017. Office Holder Details: Neil Henry and Michael Simister (IP numbers 86 and 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 1 September 017. Further information about this case is available from Pawel Borczewski at the offices of Lines Henry Limited on or at pawel@lineshenry.co.uk. Haneela Ahsan, Director (86931) HEATING SOLUTIONS LIMITED (Company Number ) Trading Name: Premier Energy Solutions Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: New Premier House, 8 Commercial Brow, Hyde, Cheshire SK14 JW At a General Meeting of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG on 13 September 017, 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 Claire L Dwyer (IP No. 939) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Claire L Dwyer, notices@jldllp.co.uk or telephone Gary Wilkinson, Chair 13 September 017 Ag MF60955 (868734) KESTREL PRINTING LIMITED (Company Number ) Registered office: 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ Principal trading address: 10 Journeymans Way, Southend-On-Sea, Essex, SS 5TF At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE on 1 September 017 at 4.30 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 Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Liquidators for the purposes of such winding up." For further details contact: The Joint Liquidators on cp.brentwood@frpadvisory.com Keith Andrew Ross, Chairman 1 September 017 Ag MF60980 (868731) KMO TRANSPORT LIMITED (Company Number ) Registered office: 4B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR Principal trading address: 4B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW on 14 September 017 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 Stephen Wade and Huw Powell of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Stephen Wade and Huw Powell (IP numbers 968 and 18930) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW. Date of Appointment: 14 September 017. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shaun Healey by at shaun.healey@begbies-traynor.com or by telephone on Andrew Long, Chair Dated: 14 September 017 (86979) LADYSMITH ROAD CAR WASH LIMITED (Company Number ) Registered office: 8 Dudley Street, Grimsby, N E Lincolnshire, DN31 AB Principal trading address: Ladysmith Road, Grimsby, South Humberside, DN3 9TW ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 5

26 At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 1 September 017, at 4.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Emily Ball (IP No ) and John Lowe (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Oliver Cooper, Tel: Astrit Gashi, Chair 1 September 017 Ag MF60963 (868735) LAVIO CONSTRUCT LTD (Company Number ) Registered office: 36 Pinner Road, Harrow, Middlesex, HA1 4LB Principal trading address: 36 Pinner Road, Harrow, Middlesex, HA1 4LB At a General Meeting of the members of the above named company, duly convened and held at 36 Pinner Road, Harrow, Middlesex, HA1 4LB on 13 September 017, 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 Julie Anne Palmer (IP No. 8835) and Sally Richards (IP No. 1850) both of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Callum Wareing by at callum.wareing@begbiestraynor.com or by telephone on Ioan Adrian Mociar, Chair 13 September 017 Ag MF60917 (86873) LITTLE B (SALE) LTD (Company Number ) Trading Name: The Little B Registered office: The registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA, having previously been 195 Marsland Road, Sale, Cheshire, M33 3ND Principal trading address: 195 Marsland Road, Sale, Cheshire, M33 3ND The following Special Resolution (1) together with the remaining Ordinary Resolution () were passed by the Members of the Company by written resolutions. The requisite voting majority was received on 15 September That the Company be wound up voluntarily. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, 51 JA, be appointed liquidator of the Company for the purposes of the voluntary winding up. At the virtual meeting held on 15 September 017 the appointment of Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA as liquidator was confirmed. Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA. Date of Appointment: 15 September 017. Further information about this case is available from Stephen Beverley at the offices of Graywoods on or at stephen.beverley@graywoods.co.uk. (86981) LOGIC WISE LIMITED (Company Number ) Trading Name: Bargain Booze and Thorougoods Registered office: 5 Portland Terrace, Summit Close, Edgware, Middlesex, HA8 6EB At a general meeting of the Members of the above-named company, duly convened, and held remotely on 14 September 017, the following resolutions were passed by the Members: 1 as a Special resolution and as an Ordinary resolution. 1. That the Company be wound up voluntarily and. That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, Rita Khan, Chair of Meeting (869005) LONDON FIELDS CYCLES LIMITED (Company Number ) Registered office: 81 Mare Street, Hackney, London E8 1PJ At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N0 0RA, on 1 September 017 at am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (00469) of Kallis & Company, be appointed Liquidator of the Company. Contact details: Kikis Kallis (IP No ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N0 0RA. Alternative contact: Jun@kallis.co.uk J Czernuszka, Director (869008) LUDLOW PUB CO LTD (Company Number ) Trading Name: The Wheatsheaf Registered office: The Wheatsheaf Inn, Lower Broad Street, Ludlow, Shropshire SY8 1PQ Principal trading address: The Wheatsheaf Inn, Lower Broad Street, Ludlow, Shropshire SY8 1PQ Notice is hereby given that the following resolutions were passed on 14 September 017 as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Paul Masters (IP No. 86) and Conrad Beighton (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: Joint Liquidators, Tel: Alternative contact: Amy Richardson. Clive Francis, Director 15 September 017 Ag MF60919 (868684) NATT BUILDERS LIMITED (Company Number ) Previous Name of Company: Britegold Limited Registered office: Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, Somerset, BA 8BS Principal trading address: 19 Crow Lane, Romford, Essex, RM7 0HA Notice is hereby given that a meeting of the shareholders of the above company was held on 5 September 017 in accordance with S83 of the Companies Act 006 and s84(1)(b) of the Insolvency Act 1986, for the purpose of passing 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 current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure and that Matthew Thomas Colbourne Frayne (IP No. 9158) of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, Somerset, BA 8BS be appointed Liquidator for the purposes of the voluntary winding up of the company and that he may act severally in this regard." Further details contact: Fraser Frayne-Watt on Tel: or matthew.frayne@googl .com Bhupinder Singh, Director 5 September 017 Ag MF60979 (868736) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

27 NSTAGE LIMITED (Company Number ) Registered office: 5th Floor, Brook House, 77 Fountain Street, Manchester M EE Principal trading address: 5th Floor, Brook House, 77 Fountain Street, Manchester M EE At a General Meeting of the Members of the above-named Company, duly convened, and held on 15th September 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: - That the Company be wound up voluntarily. - That Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire 1EZ, be and they are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Joint Liquidators, who are both licensed by the Insolvency Practitioners Association in the United Kingdom, are empowered to act jointly and severally. - By the Deemed Consent procedure pursuant to Section 46ZF of the Insolvency Act 1986 and under of Rule 6.14()(a) of the Insolvency (England and Wales) Rules 016, the appointment of Neil Henry and Michael Simister was confirmed by the creditors on 15 September 017. Office Holder Details: Neil Henry and Michael Simister (IP numbers 86 and 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 15 September 017. Further information about this case is available from Pawel Borczewski at the offices of Lines Henry Limited on or at pawel@lineshenry.co.uk. Patrick Colin, Director (868853) ONE FITNESS (HERTS) LIMITED (Company Number ) Registered office: 37 Sun Street, London, ECM PL Principal trading address: 1 Southmill Road, Bishop's Stortford, CM3 3DH Notice is hereby given that the following resolutions were passed on 14 September 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Lane Bednash, Tel: Alternative contact: Stephen Nicholas Massimo Ventimiglia, Director 14 September 017 Ag MF60946 (868733) ORTON ESTATES LIMITED (Company Number ) Previous Name of Company: Premier UK Home Improvements Ltd Registered office: Corner Chambers, 590a Kingsbury Road, Birmingham, B4 9ND Principal trading address: 57 Stoney Lane, Yardley, Birmingham, B5 8RE At a General Meeting of the members of the above-named Company, duly convened and held at 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY, on 14 September 017 at am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Michael Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY be appointed Liquidator of the Company." For further details contact: Karolina Kocon, Karolina@durkancahill.com or telephone Alan Orton, Director 14 September 017 Ag MF60910 (868683) PARAMON LIMITED (Company Number ) Registered office: MT INSOLVENCY, 1 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, HAMILTON, LEICESTER LE4 9LJ Principal trading address: 53 WORTHINGTON STREET, LEICESTER, LE 0ED At a General Meeting of the Members of the above-named company, duly convened, and held on 1 September 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and That Mark Tailby of MT Insolvency Limited, 1 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, be appointed Liquidator of the Company. Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ. Date of Appointment: 1 September 017. Further information about this case is available from Mark Tailby at the offices of MT Insolvency Limited on or at mark.tailby@mtinsolvency.co.uk. SAFRAZ MOHAMED, Director (869003) PAUL SPURGEON DESIGN LIMITED (Company Number ) Registered office: 1 East Street, St Ives, Cambridgeshire, PE7 5PB Principal trading address: 1 East Street, St Ives, Cambridgeshire, PE7 5PB At a General Meeting of the members of the above named Company, duly convened and held on 14 September 017 at 51 Cambridge Place, Cambridge, CB 1NS the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Chris McKay (IP No ) of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB 1NS be and he is hereby appointed Liquidator for the purposes of such winding up." Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, (Office: , fax: ) or by to info@mw-w.com. Paul Spurgeon, Director 15 September 017 Ag MF6095 (868688) PHIPPS PROPERTY & CONSTRUCTION LIMITED (Company Number 08086) Registered office: 14/148 Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Grooms Quarters, Hull Place, Sholden, Deal, Kent, CT14 0AQ Notice is hereby given that the following resolutions were passed on 7 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nedim Ailyan (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ be appointed Liquidator of the Company." Further details contact: Nedim Ailyan, Tel: , info@abbottfielding.co.uk. Paul Phipps, Director 15 September 017 Ag MF60936 (86875) RAJAB BANGLADESHI CUISINE LIMITED (Company Number ) Trading Name: Rajab Bangladeshi Restaurant Registered office: 14 Holyhead Road, Birmingham, B1 0LT Principal trading address: 33 Newton Road, Birmingham, B43 6HN At a General Meeting of the Members of the Company, duly convened and held at 14 Holyhead Road, Birmingham, B1 0LT on 15 September 017, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary windingup." ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 7

28 Further details contact: Kieran Bourne, or Tel: Mohammed Babor Hussain, Director 15 September 017 Ag MF60966 (86871) RESULTFORCE LIMITED (Company Number ) Trading Name: Teamwork Registered office: Manor Court Chambers, Townsend Drive, Nuneaton CV11 6RU Principal trading address: Dennis House, Hawley Road, Hinckley, Leicestershire LE10 0PR At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 September 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 15 September 017 the appointment of Timothy James Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 15 September 017. Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. P McNamara (86987) SAS CHICKEN LIMITED (Company Number ) Trading Name: Roosters Registered office: 7 Church Street, Chatham, England, ME4 4BS At a general meeting of the above-named company, duly convened, and held at 1 Hither Green Lane, Hither Green, London, SE13 6QA. on 13 September 017 at 11:00AM, the following resolutions 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 it is advisable to wind up the same and accordingly that the company be wound up voluntarily. That Mansoor Mubarik ACA FCCA FABRP of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom (office holder no ) be and is hereby appointed Liquidator for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by him. Contact details: Mansoor Mubarik, IP Number: ,Liquidator Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, mmubarik@capital-books.co.uk. Alternative Contact Person: Rejina Koirala Adil Rasool, Chairman (869009) SATANA INTERNATIONAL (CONTRACTS) LIMITED (Company Number ) Registered office: Maltravers House Petters Way, Yeovil, Somerset, BA0 1SH Principal trading address: Unit E, Winsford Industrial Estate, Higher Halstock Leigh, Yeovil, Somerset, BA 9QX Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 13/09/017 Jonathan White, Director. Date of Appointment: 13 September 017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No ) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: For further information contact Stephanie Adams at the offices of Kay Johnson Gee Corporate Recovery Limited on , or StephanieAdams@kjgcr.com. 14 September 017 (867633) STRATTON NETWORKS LIMITED (Company Number ) Registered office: 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 EQ Principal trading address: 40A Alexander House, Wilbury Way, Hitchin, SG4 0AP At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 13 September 017, the following resolutions were duly passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." The subsequent creditors' decision procedure on 13 September 017 confirmed the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P. Housden, Tel: Jason Panayiotou, Chair 13 September 017 Ag MF6098 (868661) TEDDINGTON TAILORS LTD (Company Number ) Registered office: 19 Kingston Road, Teddington, Middlesex TW11 9JD Principal trading address: 19 Kingston Road, Teddington, Middlesex TW11 9JD Notice is hereby given that the following resolutions were passed on 7 September 017 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 Martin C Armstrong (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Martin C Armstrong, Tel: , tba@turpinba.co.uk. Alternative contact: Seb Elledge. Nagimullah Aria, Director 14 September 017 Ag MF609 (86876) THE BOOT INN (ORLETON) LIMITED (Company Number ) Previous Name of Company: Village Green Inns Limited - 0/01/014; 30 MPH Limited - 01/04/008 Registered office: Bewell House, Bewell Street, Hereford, HR4 0BA Principal trading address: Kitchen Hill Road, Orleton, Ludlow, Shropshire, SY8 4HN Notice is hereby given that the following Written Resolutions were passed on 14 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 80) of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of such voluntary winding up." Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Tel: C B Collier, Director 15 September 017 Ag MF6098 (86879) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

29 WALKER DIECASTING LIMITED (Company Number ) Trading Name: Walker Diecastings Previous Name of Company: Motorsport Engineering Components Limited; Walkers Motorsport Castings Limited Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit 7 Building 5, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP Notice is hereby given that on 8 September 017, the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Robert Neil Dymond (IP No ) and Fiona Grant (IP No. 9444) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS be appointed joint liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: Alternative contact: Joseph Dobbins Alan Walker, Director 8 September 017 Ag MF60954 (86874) WE ARE PERSONAL LIMITED (Company Number ) Registered office: Paul Street, London, ECA 4NE, United Kingdom Principal trading address: Paul Street, London, ECA 4NE, United Kingdom Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 13 September 017 Adam Lee, Director. Date of Appointment: 13 September 017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No ) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: For further information contact Nicola Melling at the offices of Kay Johnson Gee Corporate Recovery Limited on , or nicolamelling@kjgcr.com. 14 September 017 Liquidation by the Court APPOINTMENT OF LIQUIDATORS (867644) In the High Court of Justice Liverpool District Registry Court Number: CR AGP STEEL STRUCTURES LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Principal trading address: Unit 3 Conqueror Court, Spilsby Road, Harold Hill, Romford, RM3 8SB Pursuant to the Insolvency Rules, we, Paul Atkinson (IP No. 9314) and Martin Weller (IP No. 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE hereby give notice that we were appointed Joint Liquidators of the above named Company on 16 August 017 by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to us at the address shown above. Further details contact: The Joint Liquidators, Anna.Furie@frpadvisory.com, Tel: Paul Atkinson, Joint Liquidator 15 September 017 Ag MF60959 (868706) In the High Court of Justice Court Number: CR PIR-O PLANT LTD (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Unit 17 Greenway, Harlow Business Park, Harlow, Essex, CM19 5QE Notice is hereby given, pursuant to Rule 7.59 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 6 September 017. Stephen Hunt (IP No. 9183) and Adam Harris (IP No ) both of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Tel: Stephen Hunt, Joint Liquidator 14 September 017 Ag MF60941 (868703) MEETINGS OF CREDITORS DAG ANTALIA LIMITED Company Number: SC Registered office: 3 Whitehall Crescent, Dundee, DD1 4AR Principal trading address: 3 Whitehall Crescent, Dundee, DD1 4AR I, Mark Ranson (IP No. 999) of Armstrong Watson LLP, 38 Queen Street, Glasgow, G1 3DX hereby give notice that I was appointed Interim Liquidator of Dag Antalia Limited on 1 September 017, by Interlocutor of the Sheriff at Dundee. Notice is hereby given pursuant to Section 138 OF THE INSOLVENCY ACT 1986 that the first meeting of creditors of the above Company will be held within 38 Queen Street, Glasgow, G1 3DX, on 1 October 017, at am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 6 July 017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further details contact: Julie MacAndie, Julie.MacAndie@armstrongwatson.co.uk Tel: Mark Ranson, Interim Liquidator 14 September 017 Ag MF60907 (86884) In the Aberdeen Sheriff Court No ABE - L31 of 017 RSI INVESTMENTS LLP Company Number: SO Registered office: 34 Albyn Place, Aberdeen, AB10 1FW Principal trading address: N/A I, Alexander Iain Fraser, Insolvency Practitioner, was appointed Interim Liquidator of RSI Investments LLP by Interlocutor of the Sheriff at Aberdeen Sheriff Court on 3 August 017. Notice is hereby given that a meeting of the creditors of the above named LLP will be held at Suite B, Johnstone House, 5-54 Rose Street, Aberdeen, AB10 1UD, on 04 October 017, at am for the purposes of appointing a liquidator and, if the creditors think fit, appointing a liquidation committee. A creditor who has submitted a claim to me that has been accepted in whole or in part, and which is not fully secured, can vote at the meeting. A resolution will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can submit a proxy form either nominating a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be the Interim Liquidator of the LLP, to vote on your behalf. Claim forms and proxies can be submitted to me in advance to the address below or at the creditors meeting. Office Holder details: Alexander Iain Fraser (IP No. 918) of FRP Advisory LLP, Suite B, Johnstone House, 5-54 Rose Street, Aberdeen, AB10 1UD ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 9

30 Further details contact: Alexander Iain Fraser, Tel: +44 (0) Alternative contact: Graham Smith, Alexander Iain Fraser, Interim Liquidator 14 September 017 Ag MF60883 (868844) PETITIONS TO WIND-UP FIRST CONSTRUCTION LIMITED Company Number: SC39596 Notice is hereby given that on 1 September 017 a petition was presented to the Sheriff at Aberdeen by Central Demolition Limited, Central House, Chattan Industrial Estate, Bonnyside Road, Bonnybridge, Stirlingshire FK4 AG, craving the court, inter alia, that First Construction Limited, a company incorporated under the Companies Acts (Company No. SC39596) and having its registered office at First Integrated House, Broadford Road, Bridge of Don, Aberdeen AB3 8EE ("the Company"), be wound up by the court and that interim liquidators be appointed; in which petition the Sheriff at Aberdeen by interlocutor dated 13 September 017 appointed all persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days of intimation, advertisement or service, all of which notice is hereby given. Richard G McMeeken Solicitor Morton Fraser Quartermile Two Lister Square Edinburgh EH3 9GL Tel: (86886) In the Leeds District Registry No 748 of 017 In the Matter of BESPOKE LODGES UK LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company of Bespoke Lodges UK Ltd Co ref. no , Meadowland Road, Wickford, Essex, SS11 8XW presented on 17/08/017 by M. K. M. BUILDING SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 10/10/017 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of the intention to do so to the Petitioning creditor/petitioner or its solicitor in accordance with Insolvency Rules by 4.00 pm on 09/10/017. The Petitioning creditor's/petitioner's solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 AX, reference: NJO/ 34485/1591/PRA 14 /09/017 (869016) In the High Court of Justice (Chancery Division) Birmingham District Registry No 674 of 017 In the Matter of CHESTERPEAK DEVELOPMENTS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of 9/30 Fitzroy Square, London, United Kingdom, W1T 6LQ presented on 14 August 017 by KEPPIE DESIGN LIMITED of 160 West Regent Street, Glasgow, G 4RL (the Petitioner) claiming to be a creditor of the company, will be heard at The Birmingham District Registry of the High Court of Justice, Birmingham Civil Justice Centre, 33 Bull Street, Birmingham, B4 6DS Date: Thursday 1 October 017 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 that intention in accordance with rule 7.14 by hours on Wednesday 11 October 017. The petitioner's solicitor is Shakespeare Martineau LLP, No 1 Colmore Square, Birmingham, B4 6AA. (Ref: AET/GH/1/ ) 14 September 017 (868968) In the High Court of Justice Manchester District Registry No 778 of 017 In the Matter of ICD ELECTRICAL LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Watergate Building, New Crane Street, Chester CH1 4JE presented on 15 August 017 by EDMUNDSON ELECTRICAL LIMITED of PO Box 1, Tatton Street, Knutsford, Cheshire WA16 6AY claiming to be a Creditor of the Company, will be heard at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on October 017 at 10:00 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 7.14 by 16:00 hours on 9 September 017 Solicitor's name: Hill Dickinson LLP, 50 Fountain Street Manchester M AS, Telephone: , Fax: , michael.woolley@hilldickinson.com. Reference Number: MWO September 017 (868974) In the High Court of Justice, Chancery Division NEWCASTLE UPON TYNE DISTRICT REGISTRY No of 017 In the Matter of N1 INVESTMENTS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Dunbar House, Sheepscar Court, Leeds, West Yorkshire, LS7 BB, presented on 1 August 017 by NOTTINGHAM CITY COUNCIL, of Loxley House Station Street Nottingham Nottinghamshire NG 3NG, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 09 October 017 at a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 6 October 017. Solicitor's name: Alexandra Fay Ottley, Wilkin Chapman LLP,Cartergate House 6 Chantry Lane Grimsby DN31 LJ, Telephone: , Fax: , laura.oreilly@wilkinchapman.co.uk. Reference Number: DEBT/ 40619/ (868975) This notice is in substitution for that which appeared in the London Gazette on 8th September 017, notice ID issue number 6045, and page in the 11th September 017 printed edition, notice URL In the High Court of Justice (Chancery Division) Manchester District Registry No 734 of 017 In the Matter of XEFRO TRADE LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of The Quadrant Green Lane, Heywood, Manchester, United Kingdom, OL10 1NG presented on August 017 by the SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY C/O Howes Percival LLP, Flint Buildings, 1 Bedding Lane, Norwich NR3 1RG in the public interest. The Petition of the Company will be heard at the High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 17 October 017, at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16:00 hours on 16 October 017. Solicitor's name: Howes Percival LLP, Flint Buildings, 1 Bedding Lane, Norwich NR3 1RG. Telephone: phillippa.summerlee@howespercival.com Reference Number: pas/ (869301) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

31 WINDING-UP ORDERS 7 September 017 (867693) 4WORLD DESIGNS LIMITED (Company Number ) Registered office: 111 Shaftesbury Drive, Hoyland, BARNSLEY, S74 0HS In the Leeds District Registry No 64 of 017 Date of Filing Petition: 5 July 017 Date of Winding-up Order: 1 September 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867655) ACKROYD STREET WORKING MENS CLUB Registered office: School Street, Morley, LEEDS, LS7 8BW In the Leeds District Registry No 634 of 017 Date of Filing Petition: 10 July 017 Date of Winding-up Order: 1 September 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867660) ATLANTIC COMMUNICATIONS CORPORATION LIMITED Registered office: 10 Moorgate, LONDON, ECM 6UR In the Birmingham District Registry No 653 of 017 Date of Filing Petition: 0 July 017 Date of Winding-up Order: 11 September 017 A Hannon nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 11 September 017 (867690) HAMILTON & WHITE LTD (Company Number ) Registered office: 49 Station Road, POLEGATE, BN6 6EA In the Leeds District Registry No 59 of 017 Date of Filing Petition: 5 June 017 Date of Winding-up Order: 1 September 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867656) JED CO LOGISTICS LIMITED (Company Number ) Registered office: Cotes Park Lane, Somercotes, ALFRETON, DE55 4NJ In the Birmingham District Registry No 61 of 017 Date of Filing Petition: 0 June 017 Date of Winding-up Order: 9 August 017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 9 August 017 (867657) MODEL SUPPLIES LIMITED (Company Number ) Registered office: 54d Frome Road, Bradford on Avon, BA15 1LA In the Bristol District Registry No 145 of 017 Date of Filing Petition: 1 July 017 Date of Winding-up Order: 7 September 017 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Liquidator MOMENTUM SALES SOLUTIONS LIMITED (Company Number ) Registered office: The Media Centre, 7 Northumberland Street, HUDDERSFIELD, HD1 1RL In the Leeds District Registry No 53 of 017 Date of Filing Petition: 6 June 017 Date of Winding-up Order: 1 September 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867658) N V UK LIMITED (Company Number ) Registered office: Commercial Road, LONDON, E1 BT In the Leeds District Registry No 480 of 017 Date of Filing Petition: 16 May 017 Date of Winding-up Order: 1 September 017 A Hannon nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867654) NEVILLE BUILDERS LTD (Company Number ) Registered office: The Old Butchers Shop, Bowling Green, Bugle, ST. AUSTELL CORNWALL, PL6 8RN In the Birmingham District Registry No 647 of 017 Date of Filing Petition: 18 July 017 Date of Winding-up Order: 11 September 017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 11 September 017 (867688) PAUL WILK ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Hilliards Court, Chester Business Park, CHESTER, CH4 9PX In the Birmingham District Registry No 65 of 017 Date of Filing Petition: 0 July 017 Date of Winding-up Order: 11 September 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 11 September 017 (867689) PHOENIX GRP LIMITED (Company Number ) Registered office: 57 High Street, LEATHERHEAD, KT 8AG In the Leeds District Registry No 545 of 017 Date of Filing Petition: 8 June 017 Date of Winding-up Order: 1 September 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867659) QUEENSBURY SPORTS AND SOCIAL CLUB LIMITED (Company Number ) Registered office: Carlton House, Grammar School Street, BRADFORD, BD1 4NS ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

32 In the County Court at Bradford No 60 of 017 Date of Filing Petition: 13 July 017 Date of Winding-up Order: 1 September 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867687) SANDWELL TRAVEL LIMITED (Company Number ) Registered office: 6 Somerset Road, WEST BROMWICH, B71 1HA In the Leeds District Registry No 609 of 017 Date of Filing Petition: 30 June 017 Date of Winding-up Order: 1 September 017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Liquidator 1 September 017 (867661) SECURITY WEST GUARDING LIMITED (Company Number ) Registered office: Raynors Yard, Manor Way, FROME, BA11 4RB In the Leeds District Registry No 670 of 017 Date of Filing Petition: 1 July 017 Date of Winding-up Order: 1 September 017 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 1 September 017 (867698) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: BLUE GUM CIVIL ENGINEERING LTD Company Number: Nature of Business: Construction of other civil engineering projects not elsewhere classified Registered office: Northover House, 13a Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL Type of Liquidation: Members Date of Appointment: 1 September 017 James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hants SO50 9DR By whom Appointed: Members Ag MF60947 (86867) Name of Company: COLLEGE STREET INVESTMENTS LIMITED Company Number: Nature of Business: Investments Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Type of Liquidation: Members Date of Appointment: 11 September 017 James William Stares (IP No ) of JWS Business Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN By whom Appointed: Members Ag MF60986 (868679) Name of Company: CYBER RESILIENCE LTD Company Number: Nature of Business: Information technology consultancy activities Registered office: Ground Floor Flat, 8 Alexandra Road, London, W4 1AX Type of Liquidation: Members Date of Appointment: 8 September 017 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND By whom Appointed: Members Ag MF60996 (868650) Company Number: SC Name of Company: DANSARENA LIMITED Nature of Business: Other amusement and recreation activities Type of Liquidation: Members Registered office: Titanium 1, King s Inch Place, Renfrew, PA4 8WF Principal trading address: 7-9 Fort Street, Ayr, KA7 1HU Blair Milne, of Campbell Dallas LLP, Titanium 1, King s Inch Place, Renfrew, PA4 8WF Office Holder Number: Further details contact: George Elliot, Tel: Date of Appointment: 08 September 017 By whom Appointed: Members Ag MF60873 (868835) Name of Company: FAQAT SAFI FINANCE LTD Company Number: Nature of Business: Consultancy Registered office: C/O 14 Derby Road, Stapleford, Nottingham, NG9 7AA Type of Liquidation: Members Date of Appointment: 8 September 017 Tauseef A Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA By whom Appointed: Members Ag MF60995 (868649) Name of Company: FLOODLIGHTING LIMITED Company Number: Nature of Business: Manufacture of electric lighting equipment Registered office: Old Station Road, Loughton, Essex, IG10 4PL Type of Liquidation: Members Date of Appointment: 1 September 017 Nicholas W Nicholson (IP No. 964) and Dominic Dumville (IP No ) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL By whom Appointed: Members Ag MF60958 (868670) Name of Company: FOCUS BUSINESS MEDIA LIMITED Company Number: Nature of Business: Publishing of consumer, business and professional journals and periodicals Previous Name of Company: Commercial Vehicle Retailers Limited (1998), Lollypop Publishing Limited (1996) Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Type of Liquidation: Members Date of Appointment: 1 September 017 Simon David Chandler (IP No. 0088) and Rebecca Jane Dacre (IP No ) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT By whom Appointed: Members Ag MF60990 (868648) 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

33 Name of Company: FOCUS PUBLISHING LIMITED Company Number: Nature of Business: Publishing of consumer and business journals and periodicals Previous Name of Company: Lollypop Publishing Limited Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Type of Liquidation: Members Date of Appointment: 1 September 017 Simon David Chandler (IP No. 0088) and Rebecca Jane Dacre (IP No ) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT By whom Appointed: Members Ag MF60989 (868674) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: GRANDSCAPES LIMITED Company Number: SC08106 Nature of Business: Nature of Company and Nature of Business: Landscape Contractors Type of Liquidation: Members Voluntary Liquidation Registered office: 90 Mitchell Street, Glasgow G1 3NQ Ian Scott McGregor, GCRR Limited, Third Floor, 65 Bath Street, Glasgow, G BX Office Holder Number: 810. Date of Appointment: 13 SEPTEMBER 017 By whom Appointed: Members (868860) Company Number: Name of Company: KESHK MEDICAL LIMITED Nature of Business: Not Reported Type of Liquidation: Members' Voluntary Liquidation Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: 168 Wyncliffe Gardens, Cardiff, CF3 7FD Huw Powell and Stephen Wade of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Office Holder Numbers: and 968. Date of Appointment: 18 September 017 By whom Appointed: Members Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at katrina.orum@begbies-traynor.com. (869536) Name of Company: LINDLEY CONSULTING LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: Lynton Cottage, Church Road, Lingfield, RH7 6AH Type of Liquidation: Members Date of Appointment: 15 September 017 Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY By whom Appointed: Members Ag MF6097 (868667) Name of Company: HONEYBOURNE HAULAGE LIMITED Company Number: Nature of Business: Freight Transport by Road Registered office: 16 Dudley Road, Honeybourne, Evesham, WR11 7XP Type of Liquidation: Members Date of Appointment: 1 September 017 John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG By whom Appointed: Members Ag MF60960 (868676) Name of Company: IMPRESARIO FESTIVALS PLC Company Number: Nature of Business: Support activities to performing arts Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type of Liquidation: Members Date of Appointment: 7 September 017 Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members Ag MF60970 (868678) Name of Company: KEEP-IT-REAL LTD Company Number: Nature of Business: Other info technology service activities Registered office: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA Type of Liquidation: Members Date of Appointment: 31 August 017 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND By whom Appointed: Members Ag MF60997 (868680) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MOY DATA LIMITED Company Number: SC Nature of Business: Information Technology Consultants Type of Liquidation: Members Registered office: 4 Moy House Court, Forres IV36 NZ William Leith Young, Ritson Young CA, 8 High Street, Nairn IV1 4AU Office Holder Number: 164. Date of Appointment: 8 September 017 By whom Appointed: Members (868875) Company Number: Name of Company: NCV CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP Principal trading address: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP Jeremy Charles Frost of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Office Holder Number: Date of Appointment: 14 September 017 By whom Appointed: Members Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on or at kellyw@frostbr.co.uk. (869340) Name of Company: P N DAVENPORT TESTING LIMITED Company Number: Nature of Business: Technical testing and analysis Registered office: Nash Reid Acccountancy, 11 Nash Court Road, Margate, Kent, CT9 4DJ Type of Liquidation: Members Date of Appointment: 1 September 017 James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR By whom Appointed: Members Ag MF60949 (868673) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

34 Name of Company: PALMER & WEBB SYSTEMS LIMITED Company Number: Nature of Business: Information technology consultancy services Registered office: Horseshoe Hollow, Claremont Lane, Esher, Surrey, KT10 9DP Type of Liquidation: Members Date of Appointment: 13 September 017 Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ By whom Appointed: Members Ag MF6093 (868666) Name of Company: PB RESULTS LTD Company Number: Nature of Business: Marketing Consultancy Registered office: 55 Sun Lane, Burley in Wharfedale, LS9 7LG Type of Liquidation: Members Date of Appointment: 14 September 017 Simon Weir (IP No. 9099) of DS Insolvency Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL By whom Appointed: Members Ag MF6099 (868677) Company Number: Name of Company: PRINSTED LIMITED Nature of Business: Residential care activities Type of Liquidation: Members' Voluntary Liquidation Registered office: Prinsted, Oldfield Road, Horley, Surrey RH6 7EP Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 NP Office Holder Numbers: 9441 and Date of Appointment: 14 September 017 By whom Appointed: Members Further information about this case is available from Katrina Chia at the offices of James Cowper Kreston on or at skelly@jamescowper.co.uk. (86883) Name of Company: PURE GYM GROUP PLC Company Number: Nature of Business: Dormant acquisition vehicle Name of Company: LAMBOURNE GOLF CLUB LIMITED Company Number: Previous Name of Company: Gardencharm Limited (until 03/0/1995) Nature of Business: Provison of Sports facilities Name of Company: GREYSTONE LEISURE LIMITED Company Number: Nature of Business: Provison of Sports facilities Name of Company: DRAGONS (GATWICK) LIMITED Company Number: Previous Name of Company: Copthorne Squash Club Limited (until 13/07/1998); Frolic Limited (until 31/1/1979) Nature of Business: Provison of Sports facilities Name of Company: CROWN SPORTS LIMITED Company Number: Previous Name of Company: Crown Sports plc (until 6/04/006); Golf Club Holdings plc (until 09/000); Clubpartners International plc (until 16/04/1998); Armadillo Holdings plc (until 6/04/1995); Lambourne Golf Club plc (until 8/0/1994); Indexstrong Public Limited Company (until 11/0/1991) Nature of Business: Provison of Sports facilities Name of Company: L A HAIR & BEAUTY LIMITED Company Number: Nature of Business: Operation of hair and beauty salons Name of Company: LA FITNESS (1998) LIMITED Company Number: Nature of Business: Provison of Sports facilities Name of Company: L.A. FITNESS (LUTON) LIMITED Company Number: Previous Name of Company: Blandframe Limited (until 16/1/1997) Nature of Business: Provison of Sports facilities Name of Company: L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Company Number: Previous Name of Company: L.A. (Golders Green) Limited (until 18/10/007); Dawegrove Limited (until 09/08/1996) Nature of Business: Provison of Sports facilities Name of Company: THE RUGBY CLUB OF ST JAMES LIMITED Company Number: Previous Name of Company: The Rugby Club of London Limited (until 05/05/1999); Hillground Limited 13/09/1996) Nature of Business: Provison of Sports facilities Company Number: Name of Company: BOOMSIGN LIMITED Nature of Business: Provison of Sports facilities Type of Liquidation: Members' Voluntary Liquidation Registered office: Town Centre House, Merrion Centre, Leeds LS 8LY Principal trading address: Town Centre House, Merrion Centre, Leeds LS 8LY John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 941 and Date of Appointment: 5 September 017 By whom Appointed: Members Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0) or at james.bryan@kpmg.co.uk. (869318) Name of Company: REMATCH HOLDINGS LIMITED Company Number: Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Nature of Business: Investment holding company Type of Liquidation: Members' Voluntary Date of Appointment: 1 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. By whom Appointed: The Company 14 September 017 (867634) Name of Company: REMATCH LIMITED Company Number: Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Nature of Business: Financial intermediation Type of Liquidation: Members' Voluntary Date of Appointment: 11 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. By whom Appointed: The Company 14 September 017 (867635) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ROWELL ENERGY LTD Company Number: SC Nature of Business: Support activities for petroleum and natural gas extraction Type of Liquidation: Members Registered office: 39/4 Lauderdale Street, Edinburgh EH9 1DE Charles H Sands, CS Corporate Solutions, 64 Allardice Street, Stonehaven, Aberdeen AB39 AA Date of Appointment: 13 September 017 By whom Appointed: Members (868861) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

35 Pursuant to sections 109 of the Insolvency Act 1986 Name of Company: SMEDEGAARD PUMPS LIMITED Company Number: Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Nature of Business: Distribution of heating pumps and assembly and sale of pressurised water equipment Type of Liquidation: Members Liquidator name and address: Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Office Holder Number: Date of Appointment: 31 August 017 By whom Appointed: Members Alternative contact: Stacey Phipps, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, (869015) The Meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Date of appointment: 10 October 016. Office holder details: Keith V Anderson (IP No ) of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH 3ES. For further details contact Adam Bullough, Tel: Keith V Anderson, Liquidator 14 September 017 Ag MF60833 (868837) Company Number: Name of Company: TAILORED PROJECT SOLUTIONS LIMITED Nature of Business: Project management services delivery Type of Liquidation: Members' Voluntary Liquidation Registered office: The registered office of the Company will be changed to 57b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 57 Baldock Street, London E3 TP Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmed Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 948 and Date of Appointment: 15 September 017 By whom Appointed: Members via written resolution Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on (868881) Company Number: Name of Company: TEN TIMES TEN DEVELOPMENTS LIMITED Nature of Business: Development and selling of real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: 71 Broadwick Street, London W1F 9QY Principal trading address: 71 Broadwick Street, London W1F 9QY Matthew Richard Meadley Wild and Karen Ann Spears of RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB Office Holder Numbers: 9300 and Date of Appointment: 1 September 017 By whom Appointed: Members Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on (86930) Name of Company: VELLE CONSULTING LIMITED Company Number: Nature of Business: Computer facilities management activities Registered office: SG House, 6 St Cross Road, Winchester, Hampshire SO3 9HX Type of Liquidation: Members Date of Appointment: 5 September 017 James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hants SO50 9DR By whom Appointed: Members Ag MF60945 (868668) FINAL MEETINGS KILNAN CLARK ASSOCIATES LIMITED Company Number: SC30567 Registered office: Forsyth House, 93 George Street, Edinburgh, EH 3ES Principal trading address: (Formerly) Rosewood, Raemoir Road, Banchory, AB31 4ET Notice is hereby given that the Final General Meeting of Members of Kilnan Clark Associates Limited will be held at am on 3 October 017. The Meeting will be held at the offices of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH 3ES. PETRO PHYSICAL CONSULTING LIMITED in members voluntary liquidation Company Number: SC Notice is hereby given pursuant to section 94 of the INSOLVENCY ACT 1986 that the final meeting of the above company will be held at am on Wednesday 18 October 017 at 1 Carden Place, Aberdeen, AB10 1UR for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator s application for discharge. A member is entitled to attend and vote at the above meeting or appoint a proxy, or proxies, to attend and vote on his behalf. Michael J M Reid CA reidm@mestonreid.com Liquidator 1 Carden Place Aberdeen AB10 1UR 14 September 017 (868879) S & S PROCESS CONSULTANTS LTD Company Number: SC Registered office: Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB Principal trading address: 6 Learney Place, Aberdeen, AB15 4UW 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 Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 8 November 017 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS by 1 noon on 7 November 017 in order that the member be entitled to vote. Date of Appointment: 15 March 016. Office holder details: Emma Bower and Gemma Louise Roberts (IP Nos and 9701) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Further details contact: The Joint Liquidators, Tel: Alternative contact: Becci Woolhouse. Emma Bower, Joint Liquidator 13 September 017 Ag MF60784 (868838) NOTICES TO CREDITORS BLUE GUM CIVIL ENGINEERING LTD (Company Number ) Registered office: Northover House, 13a Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL Principal trading address: 9 Dean Lane, Dean, Bishops Waltham, Hampshire, SO3 1FX ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

36 Notice is hereby given that the creditors of the above named Company are required, on or before 19 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 017 Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: James Stephen Pretty, Liquidator 14 September 017 Ag MF60947 (868655) COLLEGE STREET INVESTMENTS LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN Principal trading address: Avebury House, St Peter Street, Winchester, Hampshire, SO3 8BN Notice is hereby given that the Creditors of the above named Company are required, on or before 31 October 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at JWS Business Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, SP1 DN. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 September 017. Office Holder Details: James William Stares (IP No ) of JWS Business Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN For further details contact: Liquidator, Tel: Alternative contact: Terena Ellis. James William Stares, Liquidator 18 September 017 Ag MF60986 (868693) COMPLETE SERVICES KENT LIMITED (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Principal trading address: 108 Glenhurst Avenue, Bexley DA5 3QN Notice is hereby given that Creditors of the Company are required, on or before 5 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to 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 from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole of any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 July 017. Office Holder Details: Joylan Sunnassee (IP No ) of BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ Further details contact: Joylan Sunnassee, insolvency@bbkca.com, Tel: Alternative contact: Lila Saru. Joylan Sunnassee, Liquidator 14 September 017 Ag MF60938 (868651) FAQAT SAFI FINANCE LTD (Company Number ) Registered office: C/O 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: Suite G, College Road, Harrow, Middlesex, HA1 1EJ I, Tauseef A Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA give notice that I was appointed as Liquidator of the above named Company on 8 September 017 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 30 October 017 to prove their debts by sending to 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. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Williams, Tel: , Hayley.williams@kingslandbr.co.uk. Tauseef A Rashid, Liquidator 1 September 017 Ag MF60995 (868685) FLOODLIGHTING LIMITED (Company Number ) Registered office: Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 1 September 017 are required, on or before 19 October 017 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex IG10 4PL, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 1 September 017 Office Holder Details: Nicholas W Nicholson (IP No. 964) and Dominic Dumville (IP No ) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL For further details contact: Michelle Dean, Tel: or michelle.dean@haslers.com. Nicholas W Nicholson, Joint Liquidator 14 September 017 Ag MF60958 (868659) FOCUS BUSINESS MEDIA LIMITED (Company Number ) Previous Name of Company: Commercial Vehicle Retailers Limited (1998), Lollypop Publishing Limited (1996) Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Principal trading address: 100 Bridge Street, Peterborough, PE1 1DY Notice is hereby given that creditors of the Company are required, on or before 19 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 017 Office Holder Details: Rebecca Jane Dacre (IP No ) and Simon David Chandler (IP No. 0088) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

37 Further details contact: Telephone: Alternative contact: Dan Carr Simon David Chandler, Joint Liquidator 15 September 017 Ag MF60990 (868687) FOCUS PUBLISHING LIMITED (Company Number ) Previous Name of Company: Lollypop Publishing Limited Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, WA14 DT Notice is hereby given that creditors of the Company are required, on or before 19 October 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 017 Office Holder Details: Simon David Chandler (IP No. 0088) and Rebecca Jane Dacre (IP No ) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT Further details contact: The Joint Liquidators, Tel: Alternative contact: Dan Carr. Simon David Chandler, Joint Liquidator 15 September 017 Ag MF60989 (868691) HIGH PEAK PROPERTY DEVELOPMENT LIMITED (Company Number ) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ Principal trading address: Unit 0 Tongue Lane Industrial Estate, Dew Pond Lane, Buxton, Derbyshire, SK17 7LF 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 6 October 017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altricham, Cheshire, WA14 1EZ 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. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Neil Henry and Michael Simister (IP numbers 86 and 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 9 May 017. Further information about this case is available from Rob Jones at the offices of Lines Henry Limited on or at rob@lineshenry.co.uk. Neil Henry and Michael Simister, Joint Liquidators (869657) HONEYBOURNE HAULAGE LIMITED (Company Number ) Registered office: 16 Dudley Road, Honeybourne, Evesham, WR11 7XP Principal trading address: 16 Dudley Road, Honeybourne, Evesham, WR11 7XP Notice is hereby given that Creditors of the Company are required, on or before 13 October 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 017. Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Katie Dixon, info@clarkebell.com. John Paul Bell, Joint Liquidator 15 September 017 Ag MF60960 (868689) IMPRESARIO FESTIVALS PLC (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required, on or before October 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 017. Office Holder Details: Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Nicholas Simmonds, nicholas.simmonds@quantuma.com or chris.newell@quantuma.com Alternative contact: Clive Jackson, clive.jackson@quantuma.com. Nicholas Simmonds, Joint Liquidator 18 September 017 Ag MF60970 (868690) KESHK MEDICAL LIMITED (Company Number ) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: 168 Wyncliffe Gardens, Cardiff, CF3 7FD The Company was placed into members' voluntary liquidation on 18 September 017 and on the same date, Stephen Wade {IP Number: 00968) and Huw Powell (IP Number: 18930), both of Begbies Traynor (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 18 October 017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Stephen Wade of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder Details: Huw Powell and Stephen Wade (IP numbers and 968) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW. Date of Appointment: 18 September 017. Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at katrina.orum@begbies-traynor.com. Huw Powell and Stephen Wade, Joint Liquidators 18 September 017 (869537) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

38 LINDLEY CONSULTING LIMITED (Company Number ) Registered office: Lynton Cottage, Church Road, Lingfield, RH7 6AH Principal trading address: Lynton Cottage, Church Road, Lingfield, RH7 6AH Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 15 September 017 are required on or before 7 October 017 to send their full names and addresses together with full particulars of their debts or claims to Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 15 September 017 Office Holder Details: Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY For further details contact: Paula Bates, paula@cyca.co.uk or telephone Zafar Iqbal, Liquidator 15 September 017 Ag MF6097 (868675) P N DAVENPORT TESTING LIMITED (Company Number ) Registered office: Nash Reid Acccountancy, 11 Nash Court Road, Margate, Kent, CT9 4DJ Principal trading address: 60 Upper Dane Road, Margate, Kent, CT9 LX Notice is hereby given that the creditors of the above named Company are required, on or before 19 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 017 Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: James Stephen Pretty, Liquidator 14 September 017 Ag MF60949 (868694) PALMER & WEBB SYSTEMS LIMITED (Company Number ) Registered office: Horseshoe Hollow, Claremont Lane, Esher, Surrey, KT10 9DP Principal trading address: Horseshoe Hollow, Claremont Lane, Esher, Surrey, KT10 9DP Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 13 September 017, are required, on or before 3 October 017 to send their full names and addresses together with full particulars of their debts or claims to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and it is envisaged that all known creditors have been or will be paid in full. Date of Appointment: 13 September 017 Office Holder Details: Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Antonia Pettener, Tel: , antoniap@milnerboardman.co.uk. Molly Monks, Joint Liquidator 14 September 017 Ag MF6093 (86868) PB RESULTS LTD (Company Number ) Registered office: Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL Principal trading address: 55 Sun Lane, Burley in Wharfedale, LS9 7LG Simon Weir of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL give notice that I was appointed liquidator of the above named company on 14 September 017 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 0 October 017 to prove their debts by sending to the undersigned Simon Weir of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL 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 joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Simon Weir (IP No. 9099) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL For further details contact: Simon Weir, simon@dsinsol.com or telephone Simon Weir, Liquidator 18 September 017 Ag MF6099 (868686) PURE GYM GROUP PLC (Company Number ) LAMBOURNE GOLF CLUB LIMITED (Company Number 09961) Previous Name of Company: Gardencharm Limited (until 03/0/1995) GREYSTONE LEISURE LIMITED (Company Number ) DRAGONS (GATWICK) LIMITED (Company Number ) Previous Name of Company: Copthorne Squash Club Limited (until 13/07/1998); Frolic Limited (until 31/1/1979) CROWN SPORTS LIMITED (Company Number ) Previous Name of Company: Crown Sports plc (until 6/04/006); Golf Club Holdings plc (until 09/000); Clubpartners International plc (until 16/04/1998); Armadillo Holdings plc (until 6/04/1995); Lambourne Golf Club plc (until 8/0/1994); Indexstrong Public Limited Company (until 11/0/1991) L A HAIR & BEAUTY LIMITED (Company Number ) LA FITNESS (1998) LIMITED (Company Number ) L.A. FITNESS (LUTON) LIMITED (Company Number ) Previous Name of Company: Blandframe Limited (until 16/1/1997) L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (Company Number ) Previous Name of Company: L.A. (Golders Green) Limited (until 18/10/007); Dawegrove Limited (until 09/08/1996) THE RUGBY CLUB OF ST JAMES LIMITED (Company Number ) Previous Name of Company: The Rugby Club of London Limited (until 05/05/1999); Hillground Limited 13/09/1996) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

39 BOOMSIGN LIMITED (Company Number ) Registered office: Town Centre House, Merrion Centre, Leeds LS 8LY Principal trading address: Town Centre House, Merrion Centre, Leeds LS 8LY (All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 016 Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 0 October 017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 0 October 017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 5 September 017. Further information about these cases 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, Joint Liquidator Dated: 18 September 017 (869319) REMATCH HOLDINGS LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Nature of Business: Investment holding company. Final Date For Submission: 4 October 017. Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 1 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. 14 September 017 (867636) REMATCH LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Nature of Business: Financial intermediation. Final Date For Submission: 3 October 017. Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 11 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. 14 September 017 (867637) SMEDEGAARD PUMPS LIMITED (Company Number ) Registered office: Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: 10 Beech Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FF On 31 August 017 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 13 October 016, to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Stacey Phipps Telephone: stacey.phipps@albertgoodman.co.uk Laurence Russell Liquidator 14 September 017 (869017) STEPHANIE HOPPEN LIMITED (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Principal trading address: 17 Walton Street, London, SW3 HX ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

40 Notice is hereby given that Creditors of the Company are required, on or before 5 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to Joylan Sunnassee of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ the Liquidator of the said Company, and, if so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole of any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 017. Office Holder Details: Joylan Sunnassee (IP No ) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Further details contact: Joylan Sunnassee, insolvency@bbkca.com or Tel: Alternative contact: Lila Saru. Joylan Sunnassee, Liquidator 15 September 017 Ag MF60939 (86865) TAILORED PROJECT SOLUTIONS LIMITED (Company Number ) Registered office: The registered office of the Company will be changed to 57b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 57 Baldock Street, London E3 TP 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 5 October 017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 57b Croydon Road, Beckenham, Kent BR3 3PS 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. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 948 and 9475) of Bailey Ahmed Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 15 September 017. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (868883) TEN TIMES TEN DEVELOPMENTS LIMITED (Company Number ) Registered office: 71 Broadwick Street, London W1F 9QY Principal trading address: 71 Broadwick Street, London W1F 9QY NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 18 October 017, 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, 9th Floor, 5 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the abovenamed company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Matthew Richard Meadley Wild and Karen Ann Spears (IP numbers 9300 and 8854) of RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 1 September 017. Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on Dated: 18 September 017 (8693) VELLE CONSULTING LIMITED (Company Number ) Registered office: SG House, 6 St Cross Road, Winchester, Hampshire SO3 9HX Principal trading address: 1 Cityview Court, Overhill Road, London SE 0PZ Notice is hereby given that the creditors of the above named Company are required, on or before 19 October 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 September 017 Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: The Liquidator, Tel: jim@beaconllp.com James Stephen Pretty, Liquidator 15 September 017 Ag MF60945 (868653) RESOLUTION FOR VOLUNTARY WINDING-UP BLUE GUM CIVIL ENGINEERING LTD (Company Number ) Registered office: Northover House, 13a Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL Principal trading address: 9 Dean Lane, Dean, Bishops Waltham, Hampshire, SO3 1FX Notice is hereby given that the following resolutions were passed on 1 September 017, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR are hereby appointed Liquidator for the purposes of such voluntary winding up." For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: Simon Rex Fryer, Director 1 September 017 Ag MF60947 (868646) COLLEGE STREET INVESTMENTS LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN Principal trading address: Avebury House, St Peter Street, Winchester, Hampshire, SO3 8BN Notice is hereby given that the following resolutions were passed on 11 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that James William Stares (IP No ) of JWS Business Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN be and is hereby appointed as Liquidator of the Company." For further details contact: The Liquidator, Tel: Alternative contact: Terena Ellis. Michael Letheren, Director 18 September 017 Ag MF60986 (868663) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

41 CYBER RESILIENCE LTD (Company Number ) Registered office: Ground Floor Flat, 8 Alexandra Road, London, W4 1AX Principal trading address: Ground Floor Flat, 8 Alexandra Road, London, W4 1AX Special and Ordinary Resolutions of Cyber Resilience Company were passed on 8 September 017, by written resolution of the sole member of the Company: That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 and that Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. Fredrik Hult, Shareholder 18 September 017 Ag MF60996 (868664) DANSARENA LIMITED Company Number: SC Registered office: Titanium 1, King s Inch Place, Renfrew, PA4 8WF Principal trading address: 7-9 Fort Street, Ayr, KA7 1HU At a General Meeting of the members of the Company, duly convened and held at West Coodham, Symington, Ayrshire, KA1 5SJ, on 08 September 017, at.00 pm, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Blair Milne, of Campbell Dallas LLP, Chartered Accountants, Titanium 1, King s Inch Place, Renfrew, PA4 8WF, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary windingup. Further details contact: George Elliot, Tel: Catherine Gage, Chairman 14 September 017 Ag MF60873 (868836) FAQAT SAFI FINANCE LTD (Company Number ) Registered office: Suite G, College Road, Harrow, Middlesex, HA1 1EJ Principal trading address: Suite G, College Road, Harrow, Middlesex, HA1 1EJ At a General Meeting of the members of the above named Company, duly convened and held at 114 Paxford Road, Wembley, HA0 3RH on 8 September 017, the following resolutions were duly passed as a special and ordinary resolution: That the Company be wound up voluntarily and that Tauseef A Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA be and is hereby appointed Liquidator of the Company." For further details contact: Hayley Williams, Tel: , Hayley.williams@kingslandbr.co.uk. M H Mian, Chair 8 September 017 Ag MF60995 (868665) FLOODLIGHTING LIMITED (Company Number ) Registered office: Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: N/A At a General Meeting of the above named Company, duly convened and held at 70 Wokingham Road, Crowthorne on 1 September 017, at am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Nicholas W Nicholson (IP No. 964) and Dominic Dumville (IP No ) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact : Michelle Dean, Tel: or michelle.dean@haslers.com. David Cowap, Director 1 September 017 Ag MF60958 (868657) FOCUS BUSINESS MEDIA LIMITED (Company Number ) Previous Name of Company: Commercial Vehicle Retailers Limited (1998), Lollypop Publishing Limited (1996) Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Principal trading address: 100 Bridge Street, Peterborough, PE1 1DY Notice is hereby given that the following resolutions were passed on 1 September 017 as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily and that Simon David Chandler (IP No. 0088) and Rebecca Jane Dacre (IP No ) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Telephone: Alternative contact: Dan Carr Shawn Peed, Director 1 September 017 Ag MF60990 (86866) FOCUS PUBLISHING LIMITED (Company Number ) Previous Name of Company: Lollypop Publishing Limited Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 RT Principal trading address: 3rd Floor, 1 Ashley Road, Altrincham, WA14 DT Notice is hereby given that the following resolutions were passed on 1 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 0088) and Rebecca Jane Dacre (IP No ) both of Mazars LLP, 45 Church Street, Birmingham, B3 RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Dan Carr. Shawn Peed, Director 15 September 017 Ag MF60989 (868660) PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS OF GRANDSCAPES LIMITED (Company) Company Number: SC SEPTEMBER 017 Pursuant to Chapter of Part 13 of the ACT 006, the directors of the Company propose that: resolution 1 and below are passed as special resolutions (Special Resolutions). resolutions 3 below is passed as an ordinary resolution (Ordinary Resolution); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily.. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Scott McGregor of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

42 The undersigned, a person entitled to vote on the above resolutions on 13 September 017 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by William Barr Martin Signed by Hazel Robertson Martin Signed by Roddy James Martin Signed by Craig Barr Martin 13 September 017 (868873) HONEYBOURNE HAULAGE LIMITED (Company Number ) Registered office: 16 Dudley Road, Honeybourne, Evesham, WR11 7XP Principal trading address: 16 Dudley Road, Honeybourne, Evesham, WR11 7XP Notice is hereby given that the following resolutions were passed on 1 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: Katie Dixon, info@clarkebell.com. Peter Foster, Director 15 September 017 Ag MF60960 (868656) IMPRESARIO FESTIVALS PLC (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 7 September 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Nicholas Simmonds, nicholas.simmonds@quantuma.com or chris.newell@quantuma.com Alternative contact: Clive Jackson, clive.jackson@quantuma.com. Duncan Reid, Director 18 September 017 Ag MF60970 (868658) KESHK MEDICAL LIMITED (Company Number ) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: 168 Wyncliffe Gardens, Cardiff, CF3 7FD Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: 18 September 017 Effective Date: 18 September 017 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Huw Powell and Stephen Wade both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Huw Powell and Stephen Wade (IP numbers and 968) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW. Date of Appointment: 18 September 017. Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at katrina.orum@begbies-traynor.com. Khalid Keshk, Director (869535) LINDLEY CONSULTING LIMITED (Company Number ) Registered office: Lynton Cottage, Church Road, Lingfield, RH7 6AH Principal trading address: Lynton Cottage, Church Road, Lingfield, RH7 6AH At a General Meeting of the above named company, duly convened and held at Lynton Cottage, Church Road, Lingfield, RH7 6AH on 15 September 017, at 1.00 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 Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Company. For further details contact: Paula Bates, paula@cyca.co.uk or telephone Crispin Wells, Chair 15 September 017 Ag MF6097 (868641) KEEP-IT-REAL LTD (Company Number ) Registered office: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA Special and Ordinary Resolutions of Keep-it-real Ltd ("the Company") were passed on 31 August 017, by written resolution of the sole member of the Company: That pursuant to Section 84(1)(b) of the INSOLVENCY ACT 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Emily Muir, Tel: Kenny Cheung, Shareholder 18 September 017 Ag MF60997 (868669) INSOLVENCY ACT 1986 RESOLUTIONS OF MOY DATA LIMITED Company Number: SC Registered in Scotland Passed At an Extraordinary General Meeting of the above-named Company duly convened and held at 4 Moy House Court, Forres on 8 September 017 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young, Chartered Accountants, 8 High Street, Nairn, be appointed as Liquidator for the purposes of such winding up.. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr D A Campbell Director 8 September 017 (868874) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

43 NCV CONSULTING LIMITED (Company Number ) Registered office: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP Principal trading address: 5 Manley James Close, Odiham, Hook, Hampshire, RG9 1AP At a General Meeting of the Company convened and held at 67/69 Fleet Road, Fleet, Hampshire GU51 3PJ on 14 September 017 at 3.45pm the following Resolutions were passed: That the Company be wound up voluntarily. That Jeremy Charles Frost (IP number: 9091) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, be appointed Liquidator of the Company for the purposes of the voluntary windingup and any act required or authorised under any enactment to be done by the liquidator is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Jeremy Charles Frost (IP number 9091) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 14 September 017. Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on or at kellyw@frostbr.co.uk. Jeremy Hillage, Director (86934) P N DAVENPORT TESTING LIMITED (Company Number ) Registered office: Nash Reid Acccountancy, 11 Nash Court Road, Margate, Kent, CT9 4DJ Principal trading address: 60 Upper Dane Road, Margate, Kent, CT9 LX Notice is hereby given that the following resolutions were passed on 1 September 017, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be and is hereby appointed Liquidator of the Company for the purposes of such voluntary winding up." For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: Paul Nicholas Davenport, Director 1 September 017 Ag MF60949 (868647) PALMER & WEBB SYSTEMS LIMITED (Company Number ) Registered office: Horseshoe Hollow, Claremont Lane, Esher, Surrey, KT10 9DP Principal trading address: Horseshoe Hollow, Claremont Lane, Esher, Surrey, KT10 9DP Written Resolutions of the above-named Company were duly passed on 13 September 017. The following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." For further details contact: Antonia Pettener, Tel: , antoniap@milnerboardman.co.uk. Reginald Webb, Director 14 September 017 Ag MF6093 (868644) PB RESULTS LTD (Company Number ) Registered office: 55 Sun Lane, Burley in Wharfedale, LS9 7LG Principal trading address: 55 Sun Lane, Burley in Wharfedale, LS9 7LG At a General Meeting of the above named Company, duly convened and held at 55 Sun Lane, Burley in Wharfedale, Ilkley, LS9 7LG on 14 September 017 at 3.00 pm, the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Simon Weir (IP No. 9099) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL be and is hereby appointed as Liquidator of the Company. For further details contact: Simon Weir, simon@dsinsol.com or telephone Philip Richard Berry, Chairman 14 September 017 Ag MF6099 (868671) PRINSTED LIMITED (Company Number ) Registered office: Prinsted, Oldfield Road, Horley, Surrey RH6 7EP At a General Meeting of the Members of the above-named company, duly convened, and held on 14 September 017 the following Resolution was duly passed, as a Special Resolution. "That the Company be wound up voluntarily and that Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston, be appointed liquidators of the Company for the purposes of the voluntary winding-up of the Company's affairs and distributing assets. Any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator." Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IP numbers 9441 and 6588) of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 NP. Date of Appointment: 14 September 017. Further information about this case is available from Katrina Chia at the offices of James Cowper Kreston on or at skelly@jamescowper.co.uk. Brian Ballantyne, Chairman (868831) PURE GYM GROUP PLC (Company Number ) LAMBOURNE GOLF CLUB LIMITED (Company Number 09961) Previous Name of Company: Gardencharm Limited (until 03/0/1995) GREYSTONE LEISURE LIMITED (Company Number ) DRAGONS (GATWICK) LIMITED (Company Number ) Previous Name of Company: Copthorne Squash Club Limited (until 13/07/1998); Frolic Limited (until 31/1/1979) CROWN SPORTS LIMITED (Company Number ) Previous Name of Company: Crown Sports plc (until 6/04/006); Golf Club Holdings plc (until 09/000); Clubpartners International plc (until 16/04/1998); Armadillo Holdings plc (until 6/04/1995); Lambourne Golf Club plc (until 8/0/1994); Indexstrong Public Limited Company (until 11/0/1991) L A HAIR & BEAUTY LIMITED (Company Number ) LA FITNESS (1998) LIMITED (Company Number ) L.A. FITNESS (LUTON) LIMITED (Company Number ) Previous Name of Company: Blandframe Limited (until 16/1/1997) L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (Company Number ) Previous Name of Company: L.A. (Golders Green) Limited (until 18/10/007); Dawegrove Limited (until 09/08/1996) THE RUGBY CLUB OF ST JAMES LIMITED (Company Number ) Previous Name of Company: The Rugby Club of London Limited (until 05/05/1999); Hillground Limited 13/09/1996) BOOMSIGN LIMITED (Company Number ) Registered office: Town Centre House, Merrion Centre, Leeds LS 8LY Principal trading address: Town Centre House, Merrion Centre, Leeds LS 8LY Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 5 September 017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

44 Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 5 September 017. Further information about these cases is available from James Bryan at the offices of KPMG LLP on +44 (0) or at james.bryan@kpmg.co.uk. Adam John Gordon Bellamy, Director (869317) REMATCH HOLDINGS LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006, the following resolution was passed by the sole member as a special resolution on 1 September 017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. GWS Rowcliffe, Director Date of Appointment: 1 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. 14 September 017 (86764) REMATCH LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Broadgate, London, ECM 7UR Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006, the following resolution was passed by the sole member as a special resolution on 11 September 017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. GWS Rowcliffe, Director Date of Appointment: 11 September 017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. 14 September 017 (867643) THE ACT 006 COMPANY LIMITED BY SHARES SPECIAL RESOLUTIONS OF ROWELL ENERGY LTD Company Number: SC Registered office: 39/4 Lauderdale Street, Edinburgh EH9 1DE Passed 13 September 017 At an EXTRAORDINARY GENERAL MEETING of Rowell Energy Ltd duly convened and held at 64 Allardice Street, Stonehaven, AB39 AA on 13 September 017 the following Resolutions were passed as Special Resolutions. RESOLUTIONS (1) 'That the Company be wound up voluntarily and that Charles Henry Sands, Insolvency Practitioner, 64 Allardice Street, Stonehaven, AB39 AA be and is hereby appointed Liquidator for the purpose of such winding up'. () 'That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company.' Rosemary Ling Chair (868859) Pursuant to sections 83 of the Companies Act 006 and 84(1)(b) of the Insolvency Act 1986 SMEDEGAARD PUMPS LIMITED (Company Number ) Registered office: 10 Beech Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FF Principal trading address: 10 Beech Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FF Passed 31 August 017 At a GENERAL MEETING of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW the following RESOLUTIONS were duly passed:- a SPECIAL RESOLUTION "that the company be wound up voluntarily." and an ORDINARY RESOLUTION "that LAURENCE RUSSELL (IP No. 9199) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up." Further details contact: Stacey Phipps Telephone: stacey.phipps@albertgoodman.co.uk Dale Croker Chairman (869013) TAILORED PROJECT SOLUTIONS LIMITED (Company Number ) Registered office: The registered office of the Company will be changed to 57b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 57 Baldock Street, London E3 TP At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 September 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Limited, 57B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as 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 Ahmed Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 15 September 017. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on James Hill, Director (86888) TEN TIMES TEN DEVELOPMENTS LIMITED (Company Number ) Registered office: 71 Broadwick Street, London W1F 9QY Principal trading address: 71 Broadwick Street, London W1F 9QY NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 1 September 017 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 Matthew Wild and Karen Spears of RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Matthew Richard Meadley Wild and Karen Ann Spears (IP numbers 9300 and 8854) of RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 1 September 017. Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on Dated: 13 September 017 (86931) 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

45 VELLE CONSULTING LIMITED (Company Number ) Registered office: SG House, 6 St Cross Road, Winchester, Hampshire SO3 9HX Principal trading address: 1 Cityview Court, Overhill Road, London SE 0PZ Notice is hereby given that the following resolutions were passed on 5 September 017, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be and is hereby appointed Liquidator of the Company for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: jim@beaconllp.com Rohan Stephen Flavelle, Director 15 September 017 Ag MF60945 (868645) Partnerships TRANSFER OF INTEREST "Partnership"), to Fidor SPA (registered in Italy) (the "New Limited Partner") and that, with effect from 8 August 017, the New Limited Partner was admitted to the Partnership as a Limited Partner and the Transferring Limited Partner ceased to be a Limited Partner in the Partnership. For and on behalf of Connect Ventures One (GP) Limited, Pietro Bezza, Sole Director 14 September 017 (869018) LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 6 September 017 Macquarie Investment Management Limited as Trustee of the Global Private Equity Fund ("the "Transferor") assigned the whole of its interests in TDR Capital II Associates L.P., a limited partnership registered in England with number LP01136 (the "partnership") to Equity Trustees Limited as Trustee of the Global Private Equity Fund (the "Transferee"), and that, with effect from 30 June 017, the Transferee became a limited partner in the Partnership in place of the Transferor. as attorney for and on behalf of TDR Capital LLP in its capacity as manager of TDR Capital II Associates L.P. 6 September 017 (868986) LIMITED PARTNERSHIPS ACT 1907 ACTIS 3 ASANTE LP REGISTERED IN SCOTLAND NUMBER SL8080 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Actis Co-Investment Plan Limited (in its capacity as general partner of Actis Fund 3 Co-Investment Pool LP) has transferred its entire interest in Actis 3 Asante LP, a limited partnership registered in Scotland with number SL8080 (the Partnership ) to Actis Guernsey GP Limited. Actis Co-Investment Plan Limited (in its capacity as general partner of Actis Fund 3 Co- Investment Pool LP) has ceased to be a limited partner of the Partnership. Actis Guernsey GP Limited (in its capacity as general partner of Actis Fund 3 Co-Investment Pool LP) has been admitted as a limited partner of the Partnership. (868878) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Torsten Hainke transferred 100% of the interest held by him in EQT Mid Market Europe (No.1) Feeder Limited Partnership, a limited partnership registered in Scotland with number SL04031 (the Partnership ), to Lennertz & Co. Family Equity Fund I GmbH & Co. KG, and consequently, Lennertz & Co. Family Equity Fund I GmbH & Co. KG was admitted as a limited partner of the Partnership and Torsten Hainke ceased to be a limited partner of the Partnership. (868866) LIMITED PARTNERSHIPS ACT 1907 ACTIS 3 LATAM GLOBAL A LP REGISTERED IN SCOTLAND NUMBER SL8015 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Actis Co-Investment Plan Limited (in its capacity as general partner of Actis Fund 3 Co-Investment Pool LP) has transferred its entire interest in Actis 3 LatAm Global A LP, a limited partnership registered in Scotland with number SL8015 (the Partnership ) to Actis Guernsey GP Limited. Actis Co-Investment Plan Limited (in its capacity as general partner of Actis Fund 3 Co- Investment Pool LP) has ceased to be a limited partner of the Partnership. Actis Guernsey GP Limited (in its capacity as general partner of Actis Fund 3 Co-Investment Pool LP) has been admitted as a limited partner of the Partnership. (868865) LIMITED PARTNERSHIPS ACT 1907 CONNECT VENTURES ONE (GP) LIMITED Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 8 August 017, Orefici SPA (the "Transferring Limited Partner") transferred its entire interest in Connect Ventures One LP, a Limited Partnership registered in England and Wales with registration No LP01464 (the ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

46 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS FRANKS, TERRY Deanscales, COCKERMOUTH, Cumbria, CA13 0SL Birth details: July 1965 Terrence Paul Franks also known as Terry Franks of Old Posting House, Deanscales, Cockermouth, CA13 0SL, previously trading as The Royal Oak, Braithwaite, Keswick, CA1 5SY and formerly of 6 Low Scales Drive, Cockermouth, CA13 9DS and Strathmere, Braithwaite, Keswick, CA1 5RY Also known as: Terry Franks of 6 Low Scales Drive, Cockermouth, Cumbria, CA13 9DS In the County Court at West Cumbria No 7 of 017 Bankruptcy order date: August 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee August 017 (867686) HINDMARSH, STEPHEN 5 Cinnabar Drive, SITTINGBOURNE, ME10 5LA STEPHEN HINDMARSH OCCUPATION UNKNOWN OF 5 CINNABAR DRIVE, SITTINGBOURNE, KENT, ME10 5LA Also known as: OCCUPATION UNKNOWN OF 5 CINNABAR DRIVE, SITTINGBOURNE, KENT, ME10 5LA In the County Court at Central London No 61 of 017 Bankruptcy order date: 8 September 017 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 8 September 017 (867685) APPOINTMENT AND RELEASE OF TRUSTEES No of 016 MATTHEW JEREMY HARRIS Residential Address: 86 Manor Drive, London, N0 ODU. Trading Address: Unit 4 Peterley Business Centre, 47 Hackney Road, Bethnal Green, London, E 9EQ. Date of Birth: 19 February Occupation: Unknown. Trading names or styles: TT Entertainment. NOTICE IS HEREBY GIVEN, pursuant to Rule (1) of the Insolvency (England and Wales) Rules 016, that Edward Thomas and Ann Nilsson have been appointed Joint Trustees of the above by a decision of creditors, with effect from 30 August 017. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 30 August 017. Further information about this case is available from Stephanie Adams at the offices of Mazars LLP on Edward Thomas and Ann Nilsson, Joint Trustees (8699) Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by on 05/10/017 at the Official Receiver's address stated below. Official Receiver: Name: Mr G C Rogers, 5th Floor, Northgate House, 1-3 Valpy Street, Reading, RG1 1AF Office Telephone Number: Office Address: Reading.OR@insolvency.gsi.gov.uk Capacity: Trustee Date of Appointment: 0/03/017 (86898) BANKRUPTCY ORDERS BARNARD, SARAH BARBARA 78 Derbyshire Lane, Stretford, Manchester, M3 8DR Birth details: November 198 Sarah Barbara Barnard, Employed, of 78 Derbyshire Lane, Stretford, Manchester, M3 8DR, formerly of 119 Barkway Road, Stretford, Manchester, M3 9DU. No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 1 September 017 (867716) BARNES, CHARLES JAMES 16 Stoneylands Court, Stoneylands Road, Egham, TW0 9QU Birth details: August 1940 Charles James Barnes, Retired, of 16 Stoneylands Court, Stoneylands Road, Egham, Surrey, TW0 9QU. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 13 September 017 (8677) BARTON, KAREN ELIZABETH 45 St. Johns Road, Yeovil, BA1 5NH Birth details: 0 September 1961 Karen Elizabeth Barton, Employed, of 45 St. Johns Road, Yeovil, Somerset, BA1 5NH No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 1 September 017 (867711) In the County Court at Reading No 1 of 016 PETER NEAGLE Peter Neagle, currently residing at Swainswood, Northend, Henley on Thames, Oxon, RG9 6LF. Occupation: Unknown Birth details: 10/01/1946 A First Meeting of Creditors is to take place at: 15:00 on 06/10/017 At the Official Receiver's office at the address stated below. 5th Floor, Northgate House, 1-3 Valpy Street, Reading, RG1 1AF Purpose of Meeting: To appoint a trustee of the bankrupt's estate 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

47 PEOPLE BAYES, DIANE MARY Flat 3, Wimborne Road, Bournemouth, BH9 ER Birth details: 18 June 198 Diane Mary Bayes also known as Diane Mary Hatton, Currently not working, of Flat 3, Wimborne Road, Bournemouth, Dorset, BH9 ER No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867673) BRADBURY, EMMA-JANE 30 Alfreton Road, Stoke-On-Trent, ST4 NY Birth details: 18 September 1978 Emma-Jane Bradbury, Currently not working, of 30 Alfreton Road, Stoke-on-Trent, Staffordshire, ST4 NY, formerly of 1 Cavell Court, Blythe Bridge, Staffordshire, ST11 9TR No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867667) BEARD, MAUREEN SUZANNE 4 Long Beach Estate, Hemsby, GREAT YARMOUTH, Norfolk, NR9 4JD Birth details: 3 April 1963 Maureen Suzanne Beard, A full-time carer, of 4 Long Beach Estate, Hemsby, Great Yarmouth, Norfolk, NR9 4JD No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 13 September 017 (86767) BESTON, SANDRA KATHLEEN 94 Millers Road, Warwick, CV34 5AX Birth details: 7 October 1964 Sandra Kathleen Beston, Employed, of 94 Millers Road, Warwick, CV34 5AX. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 13 September 017 (86775) BROWN, TERENCE AUSTIN Pretyman Road, Felixstowe, IP11 DU Birth details: 15 June 1961 Terence Austin Brown, Currently not working, also known as Terry Brown, of Pretyman Road, Felixstowe, Suffolk, IP11 DU. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 13 September 017 (867663) BURFORD, SHELLIE ANN 47 King Georges Road, Bath, BA 1BJ Birth details: 9 January 1983 Shellie Ann Burford, Employed, of 47 King Georges Road, Bath, Somerset, BA 1BJ. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (867713) BRADBURY, STUART ARTHUR 133 Edensor Gardens, London, W4 RF Birth details: 6 March 1973 Stuart Arthur Bradbury, Employed, of 133 Edensor Gardens, London, W4 RF No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 1:18 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867684) CROWSON, RACHEL JEAN The Woodside, 343 Ashgate Road, CHESTERFIELD, S40 4DB RACHEL JEAN CROWSON OCCUPATION UNKNOWN OF 343 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4DB In the County Court at Central London No 919 of 017 Date of Filing Petition: 7 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 September 017 (867703) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

48 PEOPLE DARBY, SHIRALEE JAYNE 5 Groome Court, Hickory Avenue, Colchester, CO4 3SB Birth details: 17 November 1987 Shiralee Jayne Darby, Currently not working, also known as Shiralee Robertson-Wall, of 5 Groome Court, Hickory Avenue, Colchester, Essex, CO4 3SB, formerly of 5 Chant Court, St. Johns Road, Colchester, Essex, CO4 0JT, formerly of 8 Snowdrop Close, Witham, Essex, CM8 YE, and formerly of 3 Wilson Marriage Road, Colchester, Essex, CO4 0DF. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 13 September 017 (86776) DAVIES, STEPHANIE LORRAINE 1 Woodbine Cottages, Melincourt, Neath, SA114BA Birth details: 18 April 1990 Stephanie Lorraine Davies, Currently not working, of 1 Woodbine Cottages, Melincourt, Neath, West Glamorgan, SA114BA No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 13 September 017 (867704) DOWLING, EDWARD STEPHEN c/o 1 City Walk, LEEDS, LS11 9DA Birth details: 6 April 1978 Edward Stephen Dowling, Employed, formerly of 44 Surrey Road, Swindon, Wiltshire, SN 1LX No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 13 September 017 (86774) DROZD, ANDRZEJ JERZY 39 Hopewell Road, Hull, HU9 4HQ Birth details: January 1981 Andrzej Jerzy Drozd, Employed, of 39 Hopewell Road, Hull, East Riding of Yorkshire, HU9 4HQ, formerly of 9 Cornwall Gardens, Hull, HU33AU formerly of 44 West Grove, Hull, HU46RG and formerly of 36 Redhill Park, Hull, HU68QH No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (867669) DWYER, GLEN ROY 45 Greenhill Grove, London, E1 6BD Birth details: 3 June 1967 Glen Roy Dwyer, Employed, of 45 Greenhill Grove, London, E1 6BD. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (86773) ECCLES, JAMES 3 The Greenwoods, Stourbridge, DY8 3SQ Birth details: 6 December 1977 James Eccles also known as James Fallon and James Williams, of 3 The Greenwoods, Stourbridge, West Midlands, DY8 3SQ and formerly of 67, High Street, Wollaston, Westmidlands, DY8 4NL No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 1 September 017 (867710) FATTA, VASOS 1 The Mansions Mews, Sutton Coldfield, B74 UY Birth details: 8 July 1971 Vasos Fatta, Employed, of 1 The Mansions Mews, Sutton Coldfield, West Midlands, B74 UY. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867718) FLEMING, CRAIG BRIAN Stocks Nook, Church Square, Worsthorne, Burnley, BB10 3NH Birth details: 9 April 1983 Craig Brian Fleming, Director, of Stocks Nook, Church Square, Worsthorne, Burnley, Lancashire, BB10 3NH. No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (867709) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

49 PEOPLE FOSTER, CAROLINE 34 Greenland Drive, Sheffield, S9 5GJ Birth details: 11 August 1973 Caroline Foster, Currently not working, of 34 Greenland Drive, Sheffield, South Yorkshire, S9 5GJ No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867670) GUNN, DAVID PAUL 36 Cilfynydd Road, Cilfynydd, Pontypridd, CF37 4NH Birth details: 7 February 1954 David Paul Gunn, Employed, of 36 Cilfynydd Road, Cilfynydd, Pontypridd, Rhondda Cynon Taff, CF37 4NH No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 13 September 017 (867681) FOWLES, LEE ERIC 0 Signal Way, Hayling Island, PO11 0FE Birth details: 13 February 1957 Lee Eric Fowles, Currently not working, of 0 Signal Way, Hayling Island, Hampshire, PO11 0FE, formerly of The Star Inn, Clarence Road, Wroxall, Ventnor, Isle of Wight, PO38 3BY and formerly of 79 Horsebridge Hill, Newport, Isle of Wight, PO30 5TJ No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (867665) FUDGE, CAMERON DOMINIC ALEXANDER Flat 1, 51 Lime Grove, Stapleford, Nottingham, NG9 7GF Birth details: 19 January 1996 Cameron Dominic Alexander Fudge, Employed, of Flat 1, 51 Lime Grove, Stapleford, Nottingham, NG9 7GF, formerly of The Spittal, Castle Donington, Leicestershire, DE74 NQ, formerly of a The Spittal, Castle Donington, Leicestershire, DE74 NQ, formerly of Kirkby Road, Barwell, Leicestershire, LE9 8FN, and formerly of Flat 5, 4 Silken Court, Nuneaton, Warks, CV11 5NN No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 14:3 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867679) GEORGE, BARNABY JAMES WILLIAM 8 Cornfield Close, Chandler's Ford, Eastleigh, SO53 4HD Birth details: 14 February 1974 Barnaby James William George, Employed, of 8 Cornfield Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4HD, formerly of 6 Ashdene Court, 79 Station Road, Romsey, Hampshire, SO51 8DP No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 13 September 017 (867676) HILL, CHRISTOPHER 3 Claremont Bank, SHREWSBURY, SY1 1RW Christopher Hill 5 Claremont Bank, Shrewsbury, Shropshire SY1 1RW In the County Court at Telford No 3 of 017 Date of Filing Petition: 4 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ACQUISITION LIMITEDThe Chancery, 58 Spring Gardens, Manchester, M 1EW C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 September 017 (867696) HILL, MARTIN NARROWBOAT INN, Ellesmere Road, Whittington, OSWESTRY, Shropshire, SY11 4NU Martin Hill of the Narrowboat Inn, Ellesmere Road, Whittington, Oswestry, Shropshire SY11 4NU In the County Court at Telford No 31 of 017 Date of Filing Petition: 4 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ACQUISITION LIMITEDThe Chancery, 58 Spring Gardens, Manchester, M 1EW C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 September 017 (867695) HALL, ANDREW 33 Great Mead, Denmead, WATERLOOVILLE, Hampshire, PO7 6HH Birth details: 6 April 1959 Andrew Hall, Employed, of 33 Great Mead, Denmead, Waterlooville, Hampshire, PO7 6HH. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 13 September 017 (86771) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

50 PEOPLE HEROYS, JAMES ALEXANDER Hazelman, High Street, PETWORTH, West Sussex, GU8 0AU Birth details: 4 July 1968 James Alexander Heroys, Currently not working, of Hazelman, High Street, Petworth, West Sussex, GU8 0AU, formerly of The Cottage, The Street, Graffham, West Sussex, GU8 0QB No of 017 Date of Filing Petition: 7 September 017 Bankruptcy order date: 8 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 8 September 017 (867708) HOLLOWAY, JANE ELIZABETH ANN 18 Newdale Halt, Lawley Village, Telford, TF3 5GF Birth details: 1 January 1984 Jane Elizabeth Ann Holloway, Employed, also known as Jane Laming, of 18 Newdale Halt, Lawley Village, Telford, TF3 5GF. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 1:14 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (86766) HORNER, VIVIEN JEFFREY 9 Coldwell Terrace, Pembroke, SA71 4QL Birth details: 5 November 1960 Vivien Jeffrey Horner, A full-time carer, of 9 Coldwell Terrace, Pembroke, Sir Benfro, SA71 4QL No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 1 September 017 (867706) HOWARD, MARILYN LOUISE 84 Burnside, Exmouth, EX8 3AL Birth details: 5 January 1948 Marilyn Louise Howard, Retired, of 84 Burnside, Exmouth, Devon, EX8 3AL No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 13 September 017 (867677) HUNTER, RACHEL CLARE 3 Church Avenue, Gildersome, Morley, Leeds, LS7 7BU Birth details: 9 August 1976 Rachel Clare Hunter, Currently not working, of 3 Church Avenue, Gildersome, Morley, Leeds, West Yorkshire, LS7 7BU. No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 1 September 017 (867714) JONES, ROBERT EMYR Pen y Groes Cottages, Penrhos, PWLLHELI, Gwynedd, LL53 7TD Robert Emyr Jones of Pen y Groes Cottages, Penrhos, PWLLHELI, LL53 7TD currently a sub-contractor In the High Court Of Justice No 1807 of 016 Date of Filing Petition: December 016 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 14:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver 14 September 017 (86768) JENKINS, ANDREW MARK 74 Farnworth Street, Widnes, WA8 9LW Birth details: 3 September 1970 Andrew Mark Jenkins, Self Employed, of 74 Farnworth Street, Widnes, Cheshire, WA8 9LW, formerly of 17 Heathfield Park, Widnes, Cheshire, WA8 9WY and carrying on business as A Jenkins Landscapes from 74 Farnworth Street, Widnes, Cheshire, WA8 9LW No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 09:1 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867664) KERESZTESI, LUCIAN 9 Connemara Close, BOREHAMWOOD, Hertfordshire, WD6 SB Birth details: 19 November 1983 LUCIAN KERESZTESI CURRENTLY A BUILDING WORKER OF 9 CONNEMARA CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 SB In the County Court at Central London No 338 of 017 Date of Filing Petition: 15 March 017 Bankruptcy order date: 8 September 017 Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 8 September 017 (86769) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

51 PEOPLE KAY, CHRISTOPHER PAUL NEIL 9 North Albion Street, Fleetwood, FY7 6SZ Birth details: 1 July 1969 Christopher Paul Neil Kay, Employed, of 9 North Albion Street, Fleetwood, Lancashire, FY7 6SZ No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 13 September 017 (867668) KHURAM, FARRAH 36 Fairfield Road, Dudley, DY 8JX Birth details: 3 May 1985 Farrah Khuram also known as Farrah Saeed, Currently not working, of 36 Fairfield Road, Dudley, West Midlands, DY 8JX No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867715) KING, SCOTT LEWIS 1 Botham Close, Weston-Super-Mare, BS 7LZ Birth details: 18 May 1984 Scott Lewis King, Employed, of 1 Botham Close, Weston-super-Mare, BS 7LZ No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 10:3 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 13 September 017 (867674) KNIGHT, BELINDA MARION 15 Leahill Croft, Birmingham, B37 5JN Birth details: 30 March 1976 Belinda Marion Knight, Currently not working, also known as Belinda Johnson, of 15 Leahill Croft, Birmingham, West Midlands, B37 5JN, formerly of 6 Waldon Walk, Solihull, West Midlands, B36 0TL, formerly of 7 Kew Close, Solihull, B37 6NY, and formerly of 1 Nineacres Drive, Solihull, West Midlands, B37 5DB. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (86771) LINACRE, RICHARD JOHN 79 Rathmore Crescent, SOUTHPORT, Merseyside, PR9 8PN Birth details: 9 February 1968 Richard John Linacre, Currently not working, of 79 Rathmore Crescent, Southport, Merseyside, PR9 8PN, formerly of 37 Hesketh Road, Southport, Merseyside, PR9 9PB No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 13 September 017 (867671) MCROBERT, GORDON MICHAEL UNKNOWN Birth details: 18 November 1965 GORDON MICHAEL MCROBERT OF Unknown, England Lately of lateley of Flat 11, 11 Hydepark Gardens, London W LU In the High Court Of Justice No 594 of 017 Date of Filing Petition: 8 April 017 Bankruptcy order date: 8 August 017 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: IAN HILIP CALLANFlat 10, 11 Hyde Park Gardens, LONDON, W LU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 8 August 017 (867691) NEWSON, JACK GEORGE 49 Buttermere Way, Carlton Colville, Lowestoft, NR33 8FN Birth details: 4 May 1980 Jack George Newson, Employed, of 49 Buttermere Way, Carlton Colville, Lowestoft, Suffolk, NR33 8FN, formerly of Flat 4, 6 Church Farm Lane, Halesworth, Suffolk, IP19 8SY No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867680) NICOLA, JUANNA MARIE 13, Peartree Field, Icklesham, TN36 4DE Birth details: 3 March 1974 Juanna Marie Nicola, Employed, also known as Juanna Nicola- Mathurin and also known as Juanna Mathurin, of 13 Peartree Field, Icklesham, East Sussex, TN36 4DE No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Trustee 1 September 017 (867717) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

52 PEOPLE PIKE, BENJAMIN LUKE 1 Moat Lake Cottages, North Street, Waldron, HEATHFIELD, East Sussex, TN1 0QT BENJAMIN LUKE PIKE of Kintbury Farm, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SJ, England. Currently An Agricultural Contractor In the High Court Of Justice No 497 of 017 Date of Filing Petition: 1 April 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 1 September 017 (867694) PARSONS, ANDREW RICHARD 1 Hawley Street, Winewall, Colne, BB8 8BY Birth details: 31 August 1989 Andrew Richard Parsons, Employed, of 1 Hawley Street, Winewall, Colne, Lancashire, BB8 8BY, formerly of 3 Clitheroe Road, Sabden, Lancashire, BB7 9HD, and formerly of Eccleshill Gardens, Darwen, Lancashire, BB3 3PQ No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 13 September 017 (867678) REAY, MICHAEL ALEXANDER 13 Lockerbie Place, Wigan, WN3 6TF Birth details: 15 May 1974 Michael Alexander Reay, Employed, of 13 Lockerbie Place, Wigan, Greater Manchester, WN3 6TF, formerly of 4 Kearnes Close, Abram, Wigan, Lancashire, WN 5YR No of 017 Date of Filing Petition: 9 September 017 Bankruptcy order date: 11 September 017 Time of Bankruptcy Order: 00:00 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 11 September 017 (867707) SMITH, TREVOR IAN 56 Kentmere Drive, DONCASTER, DN4 5FG TREVOR IAN SMITH OCCUPATION UNKNOWN OF 56 KENTMERE DRIVE, DONCASTER, SOUTH YORKSHIRE, DN4 5FG In the County Court at Central London No 901 of 017 Date of Filing Petition: 5 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 September 017 (867697) SHAH, AHMER ALI 87 Brunswick Road, Rotherham, S60 RU Birth details: 7 August 1978 Ahmer Ali Shah, Currently not working, of 87 Brunswick Road, Rotherham, South Yorkshire, S60 RU. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 13 September 017 (86770) SKRZYNECKI, PRZEMYSLAW MAREK 7 Staindale Court, NOTTINGHAM, NG8 5FZ Birth details: 4 June 1984 Przemyslaw Marek Skrzynecki, Self Employed, of 7 Staindale Court, Nottingham, Nottinghamshire, NG8 5FZ, and carrying on business as Shemmy's Garage from 369 Nuthall Road, Nottingham, NG8 5BU. No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 13 September 017 (867699) THOMPSON, MICHAEL FRANK Southington House, Southington, Overton, BASINGSTOKE, Hampshire, RG5 3DA occupation unknown of Southington House, Southington, Overton, Hampshire, RG5 3DA and carrying on business at 15 Hopkinson Way, Andover, Hampshire, SP10 3ZE In the High Court Of Justice No 1010 of 017 Date of Filing Petition: 31 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 10:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 1 September 017 (867700) TOMKINSON, CAROLINE WENDY Birth details: 17 September 1961 Caroline Wendy Tomkinson, Currently not working No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 September 017 (867719) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

53 PEOPLE WATSON, ANDREW WAYNE CARL IAN 31 Seaton Crescent, Staithes, SALTBURN-BY-THE-SEA, Cleveland, TS13 5AY ANDREW WAYNE CARL IAN WATSON, of 31 Seaton Crescent, Saltburn-By-the-Sea, Cleveland, North Yorkshire, TS13 5AY, occupation unknown. In the High Court Of Justice No 1011 of 017 Date of Filing Petition: 31 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 10:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 September 017 (86770) WHITE, PHILIP MARK 40 Beckless Avenue, Clanfield, WATERLOOVILLE, Hampshire, PO8 0YN PHILIP MARK WHITE currently a motor trade consultant of 63 Baldreys, FARNHAM, GU9 8RH In the County Court at Central London No 913 of 017 Date of Filing Petition: 6 July 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 1 September 017 (867683) WALKER, SEAN 48 Smeaton Street, Barrow-In-Furness, LA14 EB Birth details: 6 February 1986 Sean Walker, Currently not working, of 48 Smeaton Street, Barrow-in- Furness, Cumbria, LA14 EB No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867666) WELLS, LISA Flat 6, Kestrel Court, -4 Canterbury Road, Margate, CT9 5BT Birth details: 1 January 1973 Lisa Wells, Employed, of Flat 6, Kestrel Court, -4 Canterbury Road, Margate, Kent, CT9 5BT, formerly of Flat 7, 77 Cornwall Gardens, Margate, Kent, CT9 JE No of 017 Date of Filing Petition: 1 September 017 Bankruptcy order date: 13 September 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 13 September 017 (867675) WILLIAMS, MARTIN JAMES 4 Hopps Lodge Drive, RUGBY, Warwickshire, CV1 3UW Birth details: 15 January 1976 Martin James Williams, Employed, of 4 Hopps Lodge Drive, Rugby, Warwickshire, CV1 3UW, formerly of 138 Hillmorton Road, Rugby, Warwickshire, CV 5AL No of 017 Date of Filing Petition: 11 September 017 Bankruptcy order date: 1 September 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 1 September 017 (867705) MEETING OF CREDITORS In the York County Court No 68 of 017 TERENCE JAMES O'HARA Residential Address: 141 Main Road, Drax, Selby, North Yorkshire YO8 8NJ. Date of Birth: 1 August Occupation: Steel fabricator under the style of Tando Fabrications at James William House, Cowie Drive, Ousegate, Selby, North Yorkshire YO8 8BG. NOTICE IS HEREBY GIVEN That a bankruptcy order was made against the above-named debtor on 1 April 017 and that on 7 August 017 I, Mark Beesley (IP Number- 8739), of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, was appointed Trustee in Bankruptcy of the debtor's estate on the application of the Official Receiver to the Secretary of State. NOTICE IS ALSO HEREBY GIVEN to creditors pursuant to Rule 15.8 of The Insolvency (England & Wales) Rules 016, ("The Rules"), that a decision is being sought by Virtual Meeting pursuant to Rule 15.5 of The Rules to fix the basis of the remuneration of the Trustee in Bankruptcy for his services as office holder, pursuant to Rule of The Rules. Consideration is also to be given to the formation of a creditors' committee. The Virtual Meeting will be held as follows: Time: am Date: 11 October 017 To access the virtual meeting, which will be held via Go To Meeting platform, please contact the convenor below. NB 1: All Virtual Meetings of Creditors will be recorded (video and/or audio) in order to establish and maintain records of the existence of relevant facts, or decisions that are taken at the meeting. By attending a meeting, you consent to being recorded, including possible recordings of your facial image. Where any recording of a meeting also entails the processing of personal data, Such as personal data shall be treated in accordance with the Data Protection Act The Virtual meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Secured creditors (unless they surrender their security) must give particulars of their security and its value. A proxy form and proof of debt can be obtained from Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth SK9 3HP or by to Mark Beesley - mark@beesley.co.uk alternatively, contact Gareth Hunt gareth@beesley.co.uk or telephone NB : Creditors are advised that, in order to vote a valid proof of debt form must be received by hours on the 10 October 017, and all proxy forms must be delivered to the convenor or chair (the Trustee) before they may be used at the meeting convene for am on 11 October Creditors who have taken all steps necessary to attend the virtual meeting under the arrangement made by the convenor, but that do not enable them to attend the whole or part of the meeting, may complain under Rule of The Rules. A complaint must be made as soon as reasonably practicable, and in any event no later than 4pm on the business day following the day on which the person was, or appeared to be, excluded; or where an indication is sought under Rule 15.38, the day on which the complainant received the indication. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

54 PEOPLE Such an appeal must be made no later than 1 days after the decision date. Mark Beesley, Trustee in Bankruptcy Dated: 15 September 017 (86946) NOTICES OF DIVIDENDS In the Middlesbrough County Court No 134 of 014 GHAZALA HAMID ALI First and Final Dividend Ghazala Hamid Ali who at the date of the bankruptcy order, 11/05/015 resided at 395 Acklam Road, Middlesbrough, Cleveland, TS5 7HB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/09/1969 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (869033) In the County Court at Southend No 133 of 007 AMANDA ELLEN ALLEN Amanda Ellen Allen also known as Amanda Ellen Jepperson (unemployed) of 60 Ambleside Walk, Canvey Island, Essex,SS8 9TD and lately residing at 33 Meadow Close, Benfleet,Essex and previously residing at 0A Claremont Road,Westcliff on Sea, Essex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 09 February 1973 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 0 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 15 September 017 (86904) In the County Court at Peterborough No 946 of 007 MARGARET ANN ALLISON Also known as: Margaret Ann Winfield and Margaret Ann North Individual's Addresses: The Broadwalk, Eynesbury, St. Neots, Cambridgeshire, PE19 SG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 3 April 1939 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (869044) In the County Court at Scarborough No 0 of 005 MICHAEL JOHN ANDERSON MICHAEL JOHN ANDERSON, unemployed, of 18 Hinderwell Lane,Runswick, Saltburn, Cleveland TS13 5HR, lately carrying onbusiness under the style of ORIENTAL ARTS from 18 HinderwellLane, Runswick, Saltburn, Cleveland TS13 5HR as a wholesaler. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 03 June 195 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (869031) In the County Court at Guildford No 318 of 003 EDWARD PATRICK APPLEBY Individual's Addresses: 7 Five Acres Close, Lindford, Bordon, Hampshire GU35 0SJ 33 Simmons Way, Lane End, High Wycombe, Buckinghamshire HP14 3JX 38 Yeading Fork, Hayes, Middlesex UB4 9DG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 01 March 196 Bankrupt's occupation: Artworker 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: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (86907) In the County Court at Southampton No 783 of 009 TERENCE LENARD FRANK AXTON Individual's Addresses: 7 Wide Lane, Swaythling, Southampton, Hampshire, SO18 HN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 16 January 1945 Bankrupt's occupation: a Sales 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: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (86904) In the County Court at Leeds No 76 of 007 LISA JAYNE BAGSHAW First & Final Dividend Lisa Jayne Bagshaw; who at the date of the bankruptcy order, 5/06/007, a Child Care Assistant, resided at 37 Amberton Approach, Leeds, LS8 3JY.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/10/1978 Bankrupt's occupation: Child Care Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 19/10/ CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

55 PEOPLE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (86909) In the Norwich County Court No 313 of 010 ANDREW THOMAS BARKER First and Final Dividend ANDREW THOMAS BARKER, WELDER/ ENGINEER of 14 Hastings Way, Sutton, NORWICH, Norfolk, NR1 9RQ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/07/198 Bankrupt's occupation: Welder/Engineer 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: 19/10/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (869047) In the County Court at Brighton No 935 of 005 FREDERICK CHARLES BARNHAM FREDERICK CHARLES BARNHAM, Caretaker, of 5 Kinrara House, Queens Way, Bognor Regis, West Sussex, PO1 1QP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 30/04/1953 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: 19/10/017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 14/09/017 (869030) In the County Court at Medway No 551 of 009 PETER IAN BARRETT Individual's Addresses: 9 Swallow Close,Greenhithe, Dartford, Kent DA9 9PT 47 Rhuddlan Road, Rhyl, Denbighshire 7 Maple Avenue, Denbighshire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 05 June 1955 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (86905) In the County Court at Sheffield No 316 of 199 RITA BEAL Individual's Addresses: 41 Cross Lane, Stocksbridge, SHEFFIELD, S36 1AY, United Kingdom. Final Dividend. Birth details: 07/08/1958 Bankrupt's occupation: Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 18/10/017 The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. 14/09/017 (869036) In the Durham County Court No 43 of 008 MICHELLE BREEN First and Final Dividend Mrs Michelle Breen - Teacher - of Priory View, Hallgarth Manor Farm, High Pittington, Co Durham, DH6 1RE formerly a Company Secretary NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 08/08/1961 Bankrupt's occupation: Teacher 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: 19/10/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (869048) In the County Court at Canterbury No 406 of 006 SIMON DANIEL BROOKES Individual's Addresses: Flat 3, 15 Adrian Square, Westgate-On-Sea, Kent, CT8 8SU and lately residing at 35 Sandgate Drive, Kippax, Leeds, West Yorkshire, LS5 7EX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 18 December 198 Bankrupt's occupation: a Chef 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: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (869049) In the Liverpool County Court No 04 of 009 ANDREW NORMAN BYROM Final Intended Dividend Andrew Norman Byrom; a Retail Supervisor, who at the date of the bankruptcy order 17/07/009, resided at 17 Stamford Grove, Liverpool,L19 6PT lately residing at Flat 3,51 Drummond Road, Skegness, PE5 3EQ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 07/05/1978 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (869055) In the County Court at St Albans No 43 of 007 RATHI ELIZABETH CHERIAN Also known as: Any other name: RATHI ELIZABETH EIPE Individual's Addresses: 13 Chamberlain Lane, Pinner, Middlesex, HA5 PH NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final dividend Birth details: 8 February 1945 Bankrupt's occupation: Nanny 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: 19 October 017 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

56 PEOPLE Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX, Tel: , RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (86903) In the Newcastle-upon-Tyne County Court No 538 of 010 CHERYL LEE CHISHOLM First and Final Dividend CHERYL LEE CHISHOLM also known as Cheryl Lee Murdoch, who at the date of the bankruptcy order 19/0/010, resided at 11 North View, Whittingham, Alnwick, Northumberland, NE66 4RE and lately residing at Yew TreeCottage, Titlington Hall Farm, Alnwick, Northumberland, NE66 EQ and formerly residing at 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: /04/1976 Bankrupt's occupation: a Teaching Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (869046) In the County Court at Bristol No 3 of 1997 ADRIAN JAMES COOKE ADRIAN JAMES COOKE an Insurance salesman of 35 The Breaches, Easton in Gordano, BRISTOL, BS0 0LY Final Dividend. Birth details: 16/05/1959 Bankrupt's occupation: Insurance salesman 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: 18/10/017 The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. 14/09/017 (86905) In the County Court at Colchester No 30 of 008 RACHEL ANN DEGVILLE Individual's Addresses: 5 Old Heath Road, Colchester, Essex, CO1 ES NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 04 November 1975 Bankrupt's occupation: Sales Advisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (869051) In the County Court at Derby No 715 of 007 NEIL JOHN FARLEY Individual's Addresses: 51A King Street, Belper, Derbyshire, DE56 1PZ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 1 July 196 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (86908) In the GUILDFORD Court District No 87 of 1993 ALBERT WILLIAM GILES RE : Albert William Giles at the time of bankruptcy order date 5/6/1993, residing at of and trading at 9 Heron Close, Alton, Hampshire, GU3X JD trading as a plasterer. -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: 11/8/1945 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: 18/10/017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 14/9/017 (869050) In the County Court at Brighton No 1808 of 007 JOANNE LOUISE GEALL Also known as: JOANNE LOUISE MYERSCOUGH Individual's Addresses: 65 Outerwyke Road, BognorRegis, West Sussex PO 8LT NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 09 February 1969 Bankrupt's occupation: Administration Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (86906) In the Luton County Court No 335 of 006 JANIS ELLEN GIBBINS First and Final Dividend JANIS ELLEN GIBBINS of Craigowen, Stortford Road, LittleHaddon, Hertfordshire SG11 DX and lately residing at 37 Barnock Grove, Royston, Hertfordshire SG8 5HQ and formerly residing at 39 Pancroft, Abridge, Essex RM4 1BX, COOK/BAR PERSON NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 07/06/1955 Bankrupt's occupation: Cook/Bar person 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: 19/10/ CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

57 PEOPLE Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (869056) In the County Court at Peterborough No 83 of 004 ROBIN JAMES HARRISON ROBIN JAMES HARRISON, Telecoms Engineer, of BradshawsCourt, Eaton Ford, St Neots, Cambs, PE19 7BG, latelyresiding at 4 St Andrews Park, Tarrogan Road, Maidstone,Kent, ME16 0WD and lately carrying on business as acommunications Consultant. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 10 January 1974 Bankrupt's occupation: Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 14 September 017 (869045) In the Barnsley County Court No 88 of 010 DUNCAN HOLLING Final Intended Dividend DUNCAN HOLLING; A Customer Experience Advisor who at the date of the bankruptcy order, 7 August 010 resided at 78 East Pinfold Royston Barnsley South Yorkshire S71 4PD Lately residing at Wood Street Barnsley South Yorkshire S70 1LY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3/01/1980 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: 0/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 September 017 (869043) In the Bury St Edmunds County Court No 361 of 009 CLIVE BRETT HUDSON First and Final Dividend CLIVE BRETT HUDSON, Sales Manager of 31 Waldingfield Road, Sudbury, Suffolk CO10 PU and lately residing at 3 Woodlands Close, Curridge, Thatcham, Berkshire RG18 9EQ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 8/11/1965 Bankrupt's occupation: Sales 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: 0/10/17 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15/9/017 (869038) In the County Court at York No 46 of 010 KATHERINE CLAIRE KIRK First and final dividend. Katherine Claire Kirk also known as Katherine Claire Egan; an administrator, who at the date of the bankruptcy order 09/04/010, resided at 6 Castle Terrace, ScarboroughYO11 1QX, lately residing at 7 Manor Park, Broughton, Malton YO17 6QL both in the County of North Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11/06/1967 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (86903) In the Romford County Court No 501 of 008 BRIAN JOHN LAMBOURN First and Final Dividend BRIAN JOHN LAMBOURN who at the date of the bankruptcy order, 07/08/008 resided at 7 Meadow Close,Lakeview Park, Noak Hill, Essex, RM3 7TY,lately residing at 44 Clarence Road North, South Benfleet, Essex, SS7 1HT and lately carrying on business as THE GOOD FOOD TAVERN COMPANY at the Chequers Tavern, Chequers Road, South Weald, Essex, CM14 5RG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 18/04/1955 Bankrupt's occupation: a Civil Servant 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14/09/017 (869060) In the High Court Of Justice No 5911 of 1988 GREGORY STUART LAKE deceased Gregory Stuart Lake, who at the date of the bankruptcy order, 15/1/1988 resided at 3 Beauchamp Terrace, Putney, London SWI5. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 10/11/1947 Bankrupt's occupation: WRITER/ MUSICIAN 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: 18/10/017 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: /09/017 (869037) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

58 PEOPLE In the Cambridge County Court No 63 of 007 HOWARD JOHN LORAINE Final Intended Dividend. Howard John Loraine; a Research Assistant, who at the date of the bankruptcy order 1/0/007, resided at 39 Illingworth Way, Foxton, Cambridge CB 6RY, lately residing at 1 Laurence Road, Foxton, Cambridge CB 6SF. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/06/1977 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (869054) In the STOCKPORT Court No 36 of 010 JOSEPH MCMAHON A FIRST & FINAL DIVIDEND Joseph McMahon, a Communication Rehabilition Officer, who at the date of the bankruptcy order on 06/04/010, resided at 59 Alldis Street, Great Moor, Stockport, SK 7PA, Latelyresiding at 14a Buxton Road, Hazel grove, Stockport, SK77AD, Formerly residing at 18 Royon Drive, Cheadle Heath,Stockport, SK3 0TA and previously residing at 65 BarnfieldRoad West, Adswood, Stockport. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/07/1961 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: 0/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 September 017 (869039) In the TAUNTON Court No 1 of 006 MATTHEW MARK MILLETT A FIRST & FINAL DIVIDEND Matthew Mark Millet (Unemployed), who at the date of the bankruptcy order on 11/01/006, was residing at 14 The Well, Rockwell Green, Wellington, Somerset, TA1 9DD NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/03/1978 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: 0/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 September 017 (869040) In the Brighton County Court No 649 of 010 BRIAN SILCOCK Individual's Addresses: Final Intended Dividend BRIAN SILCOCK; Lorry Driver,(Unemployed) who at the date of the bankruptcy order,30 March 010 resided at 10 Meadow Sweet Close, Worthing, West Sussex, BN13 3RY lately residing at7 Coleridge Close, Goring By Sea, Worthing, West Sussex,BN1 6LD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11/05/1948 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (869053) In the County Court at Norwich No 560 of 008 MERIEL EDITH AMY SLATER First and final dividend Meriel Edith Amy Slater; a cleaner, who at the date of the bankruptcy order 3/04/008, resided at 5 Hunter Road Norwich NR3 3PY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 13/10/1938 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: 19/10/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 14 September 017 (869057) In the County Court of Lincoln No 0009 of 017 MOHAMMED SHOHID GEBON SULTAN Address: 40 Ashton Road, Oldham, OL8 3HF; Previous Address: 435 High Street, Lincoln, LN5 8HS Birth details: 10 January 1969 Occupation: Unknown NOTICE IS HEREBY GIVEN pursuant to Rule 14.9 of the Insolvency (England and Wales) Rules 016 that the undersigned Michael James Gregson, of Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 TA, the Trustee in bankruptcy of Mohammed Shohid Gebon Sultan, having been appointed on 4 May 017, intends to declare a first interim dividend to the non-preferential unsecured creditors, within the period of two months from the last date for proving stated below. FURTHER NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency (England and Wales) Rules 016 that creditors of the above named debtor, are required, on or before 0 October 017 being the date ("the last date for proving") fixed by the undersigned Michael James Gregson, to lodge their proofs of debt with the Trustee, failing which they will be excluded from the intended distribution. Michael James Gregson, Licensed Insolvency Practitioner, Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 TA. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: September 017 (868967) In the Southend Court No 707 of 1993 AILEEN MARGARET TAYLOR AILEEN MARGARET TAYLOR, who at the date of the bankruptcy order, 15/11/1993 resided at 53a Highcliff Drive, Leigh on Sea, SS9 1DQ Violin and Flute Teacher previously a Director lately residing at 4 Hatfield Drive, Billericay, Essex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 1/03/1959 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: 18/10/017 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: /09/017 (869059) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

59 PEOPLE In the County Court at Torquay and Newton Abbot No 597 of 005 MARGARET THOMPSON Individual's Addresses: 117 Mariners Way, Paignton, Devon TQ3 1RX 50 Otley Road, Skipton, N Yorks BD3 LA NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 05 September 1956 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (869058) In the County Court Chester Court District No 664 of 006 MICHAEL TURNBULL First and Final Dividend MICHAEL TURNBULL Unemployed and residing at 41 Wellington Road, Broughton, Nr Chester CH4 0PE NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 13/10/1944 Bankrupt's occupation: unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 0/10/17 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15/9/017 (869041) In the Norwich Court No 148 of 009 VICTOR VERDUN VIRGIN First and Final Dividend Victor Verdun Virgin who at the date of the bankruptcy order which was made on 1 August 009 was a Part- Time Industrial Cleaner of 10 Titlow Road, Harleston, Norfolk IP0 9DH and lately residing at 9 Hillside, Thornage, Nr Holt, Norfolk. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8/11/1933 Bankrupt's occupation: Part-Time Industrial Cleaner 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: 0/10/17 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15/9/017 (869034) In the County Court at Peterborough No 690 of 010 JOHN ROBERT WARD Individual's Addresses: 3 Thimble Close, Colne, Huntingdon, Cambs, PE8 3GZ 8 Fowlmere Road, Thriplow, Royston, Herts, SG8 7QU NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 0 April 1980 Bankrupt's occupation: Warehouse Operative 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: 19 October 017 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 14 September 017 (869035) NOTICES TO CREDITORS In the High Court of Justice Court Number: BR DAVID ANTHONY CRABTREE (Deceased) 11 Hilltop Drive, Harrogate, North Yorkshire, HG1 3BU. Birth details: 03 September 1956 Occupation: Vehicle rental and taxi business proprietor Trading name or style: Harrogate Self Drive. Trading address: Unit 1 &, Camwal Park, Camwal Road, Starbeck, Harrogate, North Yorkshire, HG1 4FD. Previously trading as: Practical Car and Van Rental. Previous trading address: 3 Canwal Road, Harrogate, HG1 4PT I, Jeremy Wood (IP No. 1607) of Silva Insolvency & Recovery Services Limited, Popeshead Court Offices, Peter Lane, York YO1 8SU was appointed Trustee of the above-named with effect from 3 August 017. Notice is hereby given that the creditors of the above named are required, on or before 6 October 017 to send their names and addresses and the particulars of their debts or claims, and the name and address of their solicitors, if any, to Jeremy Wood of Silva Insolvency & Recovery Services Limited, Popeshead Court Offices, Peter Lane, York YO1 8SU, the Trustee, and, if so required, by notice in writing from the said Trustee, or by their solicitors, or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Jeremy Wood, jwood@silva-irs.com or Tel: Jeremy Wood, Trustee in Bankruptcy 15 September 017 Ag MF60973 (868743) In the High Court of Justice, No 1497 of 016 MICHAEL RAYMOND STRATTON Residential Address at date of bankruptcy order: 87 Elm High Road, Wisbech, PE14 0DH Birth details: 0 April 1947 Occupation: Retired Trading Address: 85 Elm High Road, Wisbech, PE14 0DH Final Date for Proving: 17 October 017. Notice is hereby given that the creditors of the above named are required on or before the proving date to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the name and address of the Joint Trustee's below and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Paul Anthony Higley,Paul James Pittman, Joint Trustee in Bankruptcy Date of Appointment: 30 August 017 Joint Trustee's Name and Address: Paul Anthony Higley (IP No ) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, ECM 1QS. paul.higley@pricebailey.co.uk. Telephone: Joint Trustee's Name and Address: Paul James Pittman (IP No ) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, ECM 1QS. paul.pittman@pricebailey.co.uk. Telephone: For further information contact Ross Welham at the offices of Price Bailey LLP on , or Ross.Welham@pricebailey.co.uk 14 September 017 (867641) STATUTORY DEMANDS STATUTORY DEMAND (DEBT FOR LIQUIDATED SUM PAYABLE IMMEDIATELY FOLLOWING A JUDGMENT OR ORDER OF THE COURT) GEOFFREY PEARSON Of Wheatlands, Church Road, Peldon, Colchester, CO5 7PT TAKE NOTICE that a statutory demand has been issued by: Name of Creditor: COLCHESTER BOROUGH COUNCIL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

60 PEOPLE Address: ROWAN HOUSE, 33 SHEEPEN ROAD, COLCHESTER, CO3 3WG The creditor demands payment of 5, the amount now due in respect of unpaid Liability Orders at the Colchester Magistrates Court dated 14 July 015, 1 July 016 and 0 July 017. The statutory demand is an important document and it is deemed to have been served on you on the date of the first appearance of this advertisement. You must deal with this demand within 1 days of the service upon you or you could be made bankrupt and your property and goods taken away from you. If you are in any doubt as to your position, you should seek advice immediately from a solicitor or your nearest Citizens Advice Bureau. The statutory demand can be obtained or is available for inspection and collection from: Name: BLAKE MORGAN LLP Address: ONE CENTRAL SQUARE, CARDIFF, CF10 1FS (Solicitor for) the creditor. Tel. No Reference: JAB/ You have only 1 days from the date of the first appearance of this advertisement before the creditor may present a bankruptcy petition. You have only 18 days from the date of the first appearance of this advertisement within which to apply to the court to set aside the demand. (868973) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

61 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 ALLEN, Gertrude May Grenham Bay Court, Cliff Road, Birchington. 17 August 017 Girlings, 39 William Street, Herne Bay, Kent CT6 5NR. (Girlings) 1 December 017 (869094) ARNOLD, James Peter York House Residential Home, Billinghay, Lincolnshire LN4 4BU (formerly of 1 Hall Road, Great Hale, Sleaford, Lincolnshire NG34 9LJ). 8 August 017 Roythornes Limited, Enterprise Way, Pinchbeck, Spalding PE11 3YR. 1 December 017 (869095) ASHWELL, Helen Anne 6 Sunrise Drive, Moor Road, Filey, North Yorkshire YO14 9GF. 1 January 017 Kirbys Solicitors, 48-5 Manor Walks, Dudley Lane, Cramlington NE3 6QW. (Catherine Harper and Andrew Harper) 1 December 017 (869096) ATKINSON, Ronald 40 Mill Lane, Chorley, Lancashire PR7 5AN. 13 September 1989 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative) November 017 (869099) ATKINSON, Elizabeth 40 Mill Lane, Coppull, Chorley, Lancashire PR7 5AN. 6 April 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative) November 017 (869097) BEES, Dennis 17 DECOY DRIVE, EASTBOURNE, East Sussex, BN 0AB. 5 August 017 Robert Bees, 3 ROYSTON CLOSE, FRISTON, EASTBOURNE, BN0 0EY. 0 November 017 (868530) BENTLEY, Edith Ives 4 Quarry Bank Road, Brighton BN1 7HG. 8 February 017 Griffith Smith Farrington Webb LLP, 47 Old Steyne, Brighton BN1 1NW. (John Benjamin Beechill) 1 December 017 (869098) BLACKFORD, Ann Kathleen 8 Orchard Road, Basingstoke, Hampshire RG 6NU. 14 June 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (William Merriman Davies) 1 December 017 (869100) BLAKE-FOWLER, Joyce Anita Yvonne (Anita Blake-Fowler o/w Anita Fowler) 4 Shelley Crescent, Southall, Middlesex UB1 LQ. 1 January 01 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. Ref: 3141 (Andrew Fraser.) 0 November 017 (869575) BLORE, Walter Harold 41 Station Road, Collingham, Newark, Nottinghamshire, NG3 7RA. Retired Design Draughtsman. 1 March 017 Larken & Co., Solicitors for the Personal Representatives, 10 Lombard Street, Newark, Nottinghamshire, NG4 1XE. (Anthony William Russell, Denise Kathryn Ryan.) 0 November 017 (868994) BODIMEADE, Vera May Avon Park, 66 Southampton Road, Park Gate, Southampton formerly of Flat 35, High Oaks House, High Oaks Close, Locks Heath, Hampshire SO31 6SX. 16 June 017 Donnelly & Elliott Solicitors, 38 Stoke Road, Gosport, Hampshire PO1 1JG. (Patrick McGlead and Richard Parrott) 1 December 017 (86911) BOLDAN, Harriet 31 Adderlane Road, Prudhoe, Northumberland NE4 5HR. 4 February 017 Lloyds Private Banking, PO Box 5005, Lancing BN99 8AZ. (Lloyds Bank Plc) 0 November 017 (86913) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

62 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 BONSER, James Richard Ashbourne Nursing Home, Ashbourne Street, Norden, Rochdale, OL11 5XF, formerly of Carr Wood Cottage, School Lane, Bamford, Rochdale, Lancashire, OL11 5UT. Brass Founder (Retired). 9 August 017 Marshalls Solicitors, 10 High Street, Godalming, Surrey, GU7 1DS. Ref: LR (Barbara Jane Bonser) 1 November 017 (86878) BOOTH, John Derek Pinehurst Nursing Home, Filmer Lane, Sevenoaks TN14 5AQ formerly of Merlebank, Sovereign Lane, Ashley, Market Drayton TF9 4LS and The Brackens, Heath Road, Whitmore Heath, Newcastle under Lyme ST5 5HB. 13 October 015 Grindeys LLP, Glebe Court, Stoke on Trent ST4 1ET. (Simon Vivien Booth, Sarbina Eltringham and Stephen Grocott) 1 December 017 (86910) BREWIN, Rita China Cottage Nursing Home, 154 Owston Road, Carcroft, Doncaster DN6 8EA. 1 July 017 QualitySolicitors Jordans, 4 Priory Place, Doncaster DN1 1BP. (Susan Elizabeth Borrmann) 0 November 017 (869119) BROCK, Arthur Edgar Ralph ( (Ralph Brock)) 38 Rutland Court, 37 New Church Road, Hove, East Sussex. Retired. 1 April 017 Coole Bevis LLP, 79 Church Road, Hove, BN3 BB. Ref: SAH/Brock/ 96154/1. (Brian Arthur George Jarvis) 3 November 017 (868705) BUCKMASTER, Nora 6 Hayward Way, Verwood, Dorset BH31 6HS. 0 May 017 Ellis Jones Solicitors LLP, 14A Haven Road, Canford Cliffs, Poole BH13 7LP. 1 December 017 (869118) BUNN, Frederick Alfred 11 Meadow Close, Trowse, Norfolk NR14 8TE. 17 January 014 Howes Percival LLP, 1 Bedding Lane, Norwich NR3 1RG. (Lesley Ann Atkins) 1 December 017 (8691) BURNS, Sandra Mary 6 Porters Hill, Harpenden, Herts, AL5 5JD. December 016 Photiades Solicitors of 36/38 London Road, St Albans, Herts, AL1 1 NG (jc/ Knight.) 0 November 017 (869001) BURT, Ian Leslie Julian St Faiths, The Close, Chichester, West Sussex PO19 1QB. 4 June 017 George Ide LLP, 5 North Street, Chichester, West Sussex PO19 1NQ. (Sara Maria Melly and Nigel Roger Melly) 1 December 017 (86914) CARPENTER, George Rectory House, West Street, Sompting, Lancing, West Sussex BN15 0DA. 1 August 017 Miller Parris Solicitors, 3-9 Cricketers Parade, Broadwater, Worthing BN14 8JB. (Miller Parris Solicitors) 1 December 017 (86915) CHAMBERLAIN, Mary 7 Bridle Park, Bromborough, Wirral, Merseyside. 11 June 017 Hillyer McKeown LLP, 1 Hamilton Square, Birkenhead CH41 6AU. (Caroline Jones) 1 December 017 (86917) CHANTLER, Edward Anthony Manor Farm, Chartway Street, East Sutton, Maidstone. 16 February 017 Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. (Mark Alastair Leeson and Katharine Baigent) 1 December 017 (86919) CHRISTIAN, Michael 7 Parker View, Fareham, PO160UD. 7 December 016 Carol Feeney, The London Gazette (4366), PO Box 3584, Norwich, NR7 7WD. 0 November 017 (868917) COLLINS, Joan Muriel Irene Stanwell Rest Home, 7 Shirley Avenue, Southampton SO15 5NJ. Nurse (retired). 17 July 017 Pitmans Law, 46 The Avenue, Southampton, Hampshire SO17 1AX. Ref: JPI/GRA1549/1 (Jonathan Andrew Gray.) 0 November 017 (869666) COMLEY, Jean 1 Vanessa Way, Bexley DA5 JS. 6 November 016 Graham Dawson and Co, 80D Bexley High Street, Bexley DA5 1LE. (Graham John Dawson) 1 December 017 (869137) CONWAY, Janet Margaret 0 Lugtrout Lane, Solihull B91 SB. 18 June 017 Standley & Co, 161 High Street, Knowle, Solihull B93 0JU. (Stephen Paul Gooden) 1 December 017 (869135) COOK, Anne-Luise Stennards Retirement Home, 133 Anderton Park Road, Moseley, Birmingham formerly of Stapleford Croft, Kings Heath, Birmingham B14 5QB. 6 July 017 The Wilkes Partnership, 54 Stratford Road, Shirley, Solihull B90 3LS. (Mark Abrol and Nigel Raymond Wood) 1 December 017 (86913) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

63 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 CRIPPS, Edward George 15 Westmorland Street, Barrow-in- Furness, Cumbria LA14 5AT. 30 May 017 Michelmores LLP, Woodwater House, Pynes Hill, Exeter EX 5WR. (Natalie Russo and Susan Maria Jackson) 1 December 017 (869139) CROW, Doris (Grace Doris Crow) Ashlyns Residential Home, Chesham Road, Berkhamstead HP4 ST. Proprietor, Boarding Kennels (retired). 1 January 017 Blaser Mills LLP, Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire HP6 5BD. Ref: JJG/CROW/ (David James Kemp and Adrian John Palmer of Blaser Mills LLP.) 0 November 017 (869674) CUMBERLAND, Arthur Bertram 57 Abbey Road, Hullbridge, Essex, SS5 6DY. Retired Manager. 7 July 017 Law Hurst & Taylor, 153 Hamlet Court Road, Westcliffe on Sea, Essex, SS0 7EL. (Gary John Cumberland and Alan Arthur Hurst.) 30 November 017 (868996) DANCE, Walter Eric Vincent 71 Jersey Avenue, St Annes, Bristol BS4 4QX. 13 December 016 Lyons Solicitors, 49 High Street, Westbury-on-Trym, Bristol BS9 3ED. (Anna Louise O Hara and Duncan Geoffrey Shaw) 1 December 017 (869140) DANIELLS, Sally Anne (Pauline Anne Daniells Sarah Anne Daniells) Clapgate House, Ashby Puerorum, Horncastle, Lincolnshire LN9 6QU. 6 April 017 Bridge McFarland Solicitors, 19 South St Mary s Gate, Grimsby, North East Lincolnshire DN31 1JE. (David John Dunn and Christopher Cole Halmshaw) 1 December 017 (869138) DEARNE, William John Flat 1, 10 The Avenue, Acocks Green, Birmingham B7 6NG. March 017 GloverPriest Solicitors, 5 Westley Road B7 7UQ. 1 December 017 (869136) DISTIN, Robert Harold Bruce Badgers Wynd, Abbotsfield, Wiveliscombe, Taunton, Somerset TA4 SU. 4 February 017 Bailhache Solicitors, Church Square, Taunton TA1 1SA. (Jim Huntington) 1 December 017 (869141) DIX, Margaret Mary 49 Glebe Road, Queniborough, Leicester, LE7 3FH. 1 May 017 Richard Knight & Company Solicitors, 1331 Melton Road, Syston, Leicester, LE7 EP, t: , f: , dx: Syston 0 November 017 (868998) DOODSON, Thomas 47 Morris Avenue, Latchford, Warrington, Cheshire WA4 1SG. 0 January 017 FDR Law, 1 Palmyra Square South, Warrington, Cheshire WA1 1BW. (Paul Doodson) 1 December 017 (869145) DUNWOOD, Eric 18 Newhaven Road, Warrington, WA 0NP. Office Clerk. 1 May 017 Fiona Bruce LLP Solicitors, 3 Grappenhall Road, Stockton Heath, Warrington, WA4 AH. Ref: D0116/1. (Mr S Gray) 0 November 017 (868744) DUTTON, Violet Lillian 5 Bramble Drive, Sheldon, Birmingham B6 QQ formerly of 58 Gorsey Lane, Wythall, Birmingham B47 6ED. 7 August 017 The Wilkes Partnership, 54 Stratford Road, Shirley, Solihull B90 3LS. (Mark Abrol and Nigel Raymond Wood) 1 December 017 (86914) EDYVEAN, Jeanne Woodhayes Nursing Home, St Leonards Road, Exeter, Devon. March 017 Michelmores LLP, Woodwater House, Pynes Hill, Exeter EX 5WR. (Michelmores Trust Corporation) 1 December 017 (86910) FEARN, Douglas Highgrove Nursing Home, Stanley Road, Barnsley formerly of 0 Lavender Court, Barnsley S70 3FG. 8 July 017 Bury & Walkers LLP, Britannic House, Regent Street, Barnsley S70 EQ. (Alan Lee Duffin and John Reavely Clark) 1 December 017 (869143) FERDINANDO, Arthur William 8 Old Hall Drive, Willington, Derby, Derbyshire DE65 6DT. 1 May 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 December 017 (869103) FRANCIS, Neil Stodart 3 Raphael Drive, Chelmsford, Essex, CM1 6FX. Accountant (Retired). 1 October 016 Fiona Bruce LLP Solicitors, 3 Grappenhall Road, Stockton Heath, Warrington, WA4 AH. Ref: F803/. (John Herbert Francis) November 017 (868745) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

64 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 GASCOINE, Kate 1 Zetland Drive, Whitley Bay, Tyne & Wear NE5 8UW. 15 June 017 Kirbys Solicitors, 48 Dudley Court Office Suite, Manor Walks, Cramlington NE3 6QW. (Terry O Brien) 1 December 017 (869101) GLADSTONE, Donald Frederick 100 Caledon Close, Hull HU9 4EQ. 15 June 017 Burstalls, Ocean Chambers, 54 Lowgate, Hull HU1 1EJ. (Terence Moore and Hugh Patrick Burstall) 1 December 017 (869146) GLUM, Gary Lee Central Coast Street, Bakersfield, Kern, California 93314, United States of America. 9 November 014 Linder Myers, Sale Point, Washway Road, Sale M33 6AG. 1 December 017 (869147) GRESTY, George Khadija, The Green, Hessett, Bury St Edmunds, Suffolk IP30 9BA. 7 September 016 Prettys Solicitors LLP, Elm House, 5 Elm Street, Ipswich IP1 AD. (Valerie Ann White) 1 December 017 (869151) GRIFFIN, Mr Jonathan Robert 75 FEN ROAD, WATLINGTON, KINGS LYNN, NORFOLK, UK, PE33 0HZ. Factory Operative (Retired). 10 January 017 COLIN ROY GOWLER, 4 SLEIGHTS DRIVE, WISBECH, PE14 7BT. 0 November 017 (868896) HALKES, Gerald Robert Horton 1 Barton Close, Shepperton, Middlesex TW17 9AQ. 13 March 017 Owen White & Catlin LLP, 56 High Street, Shepperton, Middlesex TW17 9AY. (Nigel Leslie Halkes) 7 November 017 (869104) HALL, June Mary 1 Pepperscoombe Lane, Steyning, West Sussex BN44 3HS. 5 August 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 December 017 (869106) HARDYMAN, Peter Robert Flat 34 Berleley Court, Mersey Road, Manchester M0 PR. 18 June 017 Davis Blank Furniss, 10 Ellison Street, Glossop, Derbyshire SK13 8BZ. (Robert Patrick Hardiman) 1 December 017 (869149) HARRIS, Michael Neville Bexhill on Sea, East Sussex. Police Officer (retired). 3 August 017 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex, TN40 1EY. (Ref: CJS.BSD.HAR ). (Richard John Ostle and Kathryn Mary Gunn.) 1 December 017 (869000) HARTLEY, Mary Lakeside Nursing Home, Chorley Road, Worthington WN1 XN. Spinster. 31 March 017 Alker Ball Healds, 9-33 King Street, Wigan, WN1 1EG. (Edwina Catherine Halliwell.) 7 November 017 (86858) HAWKINS, John Barry New Chilcote Hall, Church Lane, Chilcote, Swadlincote DE1 8DL. 1 April 017 Southwell Mott, 5 Lombard Street, Lichfield, Staffordshire WS13 6DP. (Jonathan Charles Mott) 1 December 017 (869107) HAYMAN, Lilian 39 Aldgate, Ellesmere Port CH65 8EF. 7 August 017 Hillyer McKeown LLP, 1 Hamilton Square, Birkenhead CH41 6AU. (Caroline Jones) 1 December 017 (869105) HAZELL, Margaret Elizabeth 8 Downside, Portishead, North Somerset BS0 6JH. 13 July 017 Burroughs Day, Combe House, Combe Road, Portishead, North Somerset BS0 6BJ. (Anne Lesley Peacock) 1 December 017 (869150) HEATHCOTE, Jane Ann 31a Radnor Drive, Wallasey, Wirral CH45 7PS. 9 July 017 Binghams Solicitors, Crescent House, 6-8 Liscard Crescent, Wallasey CH44 1AE. (Robert Bingham) 1 December 017 (869110) HEY, Colin 39 Cornfield Street, Milnrow, Rochdale OL16 DR. 8 March 017 Sarah Dixon & Co, 65 Dale Street, Milnrow OL16 3NJ. (Kevin Hey and Robert Chadwick) 1 December 017 (869109) HILLIER, Brian James Flat 1, Plas Melyn Block 1, St Cenydd Road, Portmead, Swansea SA5 5JQ. 7 March 017 HCB Berry & Berry (Joanne Reynolds), 35 Market Street, Westhoughton, Bolton, BL5 3AG. Ref: JR/Fraser/F (Tracy Maria Meredith and David Lee Chamberlain.) 0 November 017 (869677) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

65 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 HORAN, Jim 6 Woodside, Haslingden, Rossendale, Lancashire BB4 6QQ. 9 August 017 Baldwin Wyatt Solicitors, 11 Finsley Gate, Burnley, Lancashire BB11 HA. (David Horan) 1 December 017 (869114) HOWELLS, Rosemary 51 Gerddi Rheidol, Trefechan, Aberystwyth, Ceredigion SY3 1DB. August 017 Alun Thomas & John, Crynfryn, Eastgate, Aberystwyth, Ceredigion SY3 AR. (Ian Paul Evans) 1 December 017 (86911) HUDSON, Gilbert 117 Blackhorse Lane, Walthamstow, London E17 6DJ. January 017 Clarke & Son LLP, Manor House, 8 Winchester Road, Basingstoke RG1 8UG. (Christopher Stacey and Roger Wright) 1 December 017 (869108) HUGHES, Florence Mary 13 Woodland Green, Upton St Leonards, Gloucester, Gloucestershire, GL4 8BD. Retail Demonstrator (Retired). March 017 Hugh James Solicitors, Hugh James, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: NID/CCO/HUG1481/1. (Hugh James on behalf of National Westminster Bank Plc) 1 November 017 (868708) HUGHES-DAVIES, Helena Mary The Manor House, St Hilary, Vale of Glamorgan CF71 7DP. 0 November 016 Neil Foley & Co, 14A Park Road, Whitchurch, Cardiff CF14 7BQ. (Neil James Foley) 1 December 017 (869111) HUNTINGTON, Robert Harold Bruce Badgers Wynd, Abbotsfield, Wiveliscombe, Taunton, Somerset TA4 SU. 4 February 017 Bailhache Solicitors, Church Square, Taunton TA1 1SA. (Jim Huntington) 1 December 017 (869116) HYDER, Leslie 36 Elmhurst Road, Thatcham, Berkshire RG18 3DG. 17 December 016 Gardner Leader LLP, Winbolt House, The Broadway, Thatcham, Berkshire RG19 3HX. 1 December 017 (869117) IRANI, Sam Behram Bradfield Care Home, Hawkesdown Road, Walmer, Deal, Kent CT14 7PW formerly of 1 Turner Heights, Margate, Kent CT9 1RA. 1 November 016 Boys & Maughan, 99 High Street, Broadstairs, Kent CT10 1NQ. (Julian Irani and Simon Irani) 1 December 017 (869113) JOSEY, MR WILLIAM HENRY BLOSSOM HOUSE CARE HOME, 1-3 BEECH GROVE, HAYLING ISLAND, HAMPSHIRE, PO11 9DP9 BEECH GROVE, HAYLING ISLAND, HAMPSHIRE, PO11 9DP. AIRFRAME FITTER (RETIRED). 14 August 017 Ramsbottom Probate Limited, 5 SEA GROVE AVENUE, HAYLING ISLAND, HAMPSHIRE, PO11 9EU. 4 November 017 (86950) JACKSON, Margaret Rose Belldean, Higher Ince, Wigan WN EQ. 5 March 017 Houghton, Pigot & Co, 5 Bridgeman Terrace, Wigan WN1 1TD. (Arnold Bennett) 1 December 017 (869115) JACOBS, Ms Carla Ann (Harley) 10 BRAMBLE DRIVE, BRIDPORT, Dorset, United Kingdom, DT6 4SN. 9 January 017 Drake Legal, Susanna Devon Harley, Drake Legal Ltd, Drake Road, TAVISTOCK, Devon, PL19 0BZ. 0 November 017 (86988) JOHNSON, Robert William 3 Burrells Close, Haxey, Doncaster, DN9 GD. Heavy goods vehicle driver (Retired). 31 December 016 Sills & Betteridge Solicitors, Britannia House, Marshalls Yard, Gainsborough, DN1 NA. Ref: NW/ (Darren William Johnson) 1 November 017 (868740) JONES, Hugh William 18 Eastland Close, West Cross, Swansea SA3 5NU. 16 January 017 Douglas-Jones Mercer, 16 Axis Court, Mallard Way, Swansea Vale, Swansea SA7 0AJ. (Jonathan Mark Powell, Michael Ian Price and Mark Chatterton) 1 December 017 (86916) KEMP, Geoffrey William 70 Highwood Avenue, Moortown, Leeds LS17 6ES. 9 April 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Carol Anne Kemp) 1 December 017 (869157) KIRBAS, Margaret Elizabeth 31 Foxcote, St Leonards on Sea, East Sussex TN37 7HJ. 5 March 017 Heringtons LLP, 1 Eversley Road, Bexhill on Sea TN40 1HA. (Keith Rockingham and Paul Francesco Rea) 1 December 017 (869158) KIRBAS, Kadri 31 Foxcote, St Leonards on Sea, East Sussex TN37 7HJ. 6 April 017 Heringtons LLP, 1 Eversley Road, Bexhill on Sea TN40 1HA. (Keith Rockingham and Paul Francesco Rea) 1 December 017 (869156) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

66 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 KLEIN, Julius Jakob Rosetrees, Asher Loftus Way, Colney Hatch, London N11 3ND. 7 December 016 Simper Law Limited, 7 Norwich Road, Norwich NR1 1BA. 1 December 017 (869160) LESLIE, Margaret 7 Moorvale Road, Moordown, Bournemouth, Dorset BH9 3BE. 18 September 016 BBH Legal Services Ltd, Eastham Hall, 109 Eastham Village Road, Eastham CH6 0AF. (Jeanette Ayres, Thomas Patrick Russell Jones and Stephen Jones) 1 December 017 (869153) LEVEN, James Menzies 33 Rollo Court, Strasburg Road, London SW11 5HL. 15 July 017 Aliya Sahadevan, Pothecary Witham Weld Solicitors, 70 St George s Square, London SW1V 3RD. (Gerald Edward Kidd and Alexa Mary Beale) 1 December 017 (869155) LEWIS, Louis Lascelles 3 Stoker Avenue, South Shields, Tyne and Wear, NE34 9QZ. 0 November 015 Solomon Levy and Company Solicitors of 33 Alma Street, Luton, LU1 PL. (Joyce Lewis, Frank Richard Lewis and Marjorie McLaughlin.) 0 November 017 (868995) LOOKER, Gloria June Gable Cottage, 156 High Street, Cinderford, Gloucestershire GL14 TF. 1 August 017 Peter Peter and Wright, 1 Queen Street, Bude, Cornwall EX3 8AZ. (Gary Looker and Partners of Peter Peter and Wright (Toby Rowland)) 1 December 017 (869134) LUCK, Ronald Herbert The Crescent Care Home, 3 The Crescent, Northampton NN1 4SB. 1 June 017 VSH Law, Montague House, Chancery Lane, Thrapston, Northamptonshire NN14 4LN. (Graham Leonard Luck) 0 November 017 (869164) MARSH, Mr Brian 40 SECOND AVENUE, CAISTER-ON- SEA, GREAT YARMOUTH, NORFOLK, NR30 5NN. Retired Security Officer. 10 February 017 Nicholas Keith PLUMB, OLD POLICE HOUSE, BAYLHAM BUSINESS CENTRE, LOWER ST, BAYLHAM, IPSWICH,, SUFFOLK, IP6 8JP. 0 November 017 (865007) MILLARD, Arthur James Albert Flat 7, Sovereign Court, 1 Wannock Road, Eastbourne BN 7JQ. 6 July 017 Hart Reade, 104 South Street, Eastbourne BN1 4LW. 1 December 017 (869171) MINNIKIN, Barbara 15 Boyne Drive, Chelmsford, Essex. 10 August 017 Birketts LLP, 4-6 Museum Street, Ipswich IP1 1HZ. (Bridgette Beal) 1 December 017 (869170) NEALE, Robert Windy Bottom, Chapel Lane, Belchford, Horncastle, Lincolnshire LN9 6HR. 7 March 017 Wilkin Chapman Solicitors, 7 Bull Ring, Horncastle, Lincolnshire LN9 5HX. (Claire Parker) 1 December 017 (869167) NEVISON, Jane Ann 7 Stirling Avenue, Jarrow NE3 4JT. 11 December 016 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. Ref: 5357 (Andrew Fraser.) 0 November 017 (86957) NEWMAN, Kenneth John 63 Homeheights, Clarence Parade, Southsea, Hampshire PO5 3NW. 10 August 017 Churchers, Kings Terrace, Southsea, Hampshire PO5 3AL. (Denise King) 1 December 017 (869169) OLDLAND, Florence Doris 60 Edmund Road, Rainham, Essex RM13 8LX. 13 April 017 Mullis & Peake LLP, 8-10 Eastern Road, Romford, Essex RM1 3PJ. (Samantha Hamilton) 1 December 017 (86917) OLIVER, Denis Robert Pound Farm, Hevingham, Norwich, Norfolk NR10 5NA. 3 May 016 Hansells Solicitors, Canada House, 4 Grammar School Road, North Walsham, Norfolk NR8 9JH. (Paul Trevor Oliver, Jayne Mary Stolworthy and Susan Jane Seal-Coon) 1 December 017 (869189) OTTEWELL, Joan Irene Herondale, 175 Yardley Green Road, Bordesley Green B9 5PU formerly of 37 Springthorpe Road, Erdington, Birmingham B4 0SG. 4 July 017 Coley & Tilley Solicitors, Neville House, 14 Waterloo Street, Birmingham B 5UF. (Gerald Allen Ottewell and Emma Jayne Clare Twissell (nee Ottewell)) 1 December 017 (869166) PACKMAN, Shirley Anne Flat 4, St Peter s Court, Hylton Road, Petersfield, Hampshire GU3 3JH. 31 May 017 Burley Geach Solicitors, 8 Swan Street, Petersfield, Hampshire GU3 3AE. (The partners in the firm of Burley Geach Solicitors) 1 December 017 (869168) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

67 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 PARKIN, Heather Eileen 3 Badger s Walk, Cedar Village, Chorleywood, Hertfordshire WD3 5GA. 18 August 017 Stokes Partners LLP, Kingfisher House, Market Square, Crewkerne, Somerset TA18 7LH. (Steven Purser and David Stokes) 0 November 017 (869165) PECK, William Joseph Temeraire, 8 Maple Drive, Nuthall, Nottingham NG16 1EH. 7 January 017 Curtis Parkinson Solicitors, 160 Southchurch Drive, Clifton, Nottingham NG11 8AD. (Jacqueline Wallace and Kenneth Anthony Curtis) 1 December 017 (869186) PERCY, John 11 Abbots Hill, Ramsgate, CT11 8HN. Retired builder. 8 March 017 Dale Percy, 33C Friends Avenue, Margate, CT9 3XE 0 November 017 (868993) PHILLIPS, John Burgess 7 Shire Road, Morley, Leeds LS7 0QL and North Park Care Home, L Anson Street, Darlington DL3 0SW. 1 August 017 Trethowans, The Pavilion, Botleigh Grange Business Park, Hedge End SO30 AF. 1 December 017 (869185) PINNER, Joseph William 4 Lang Court, Marine Crescent, Whitstable, Kent CT5 QT. 10 October 016 Parry Law Solicitors, 1-14 Oxford Street, Whitstable, Kent CT5 1DE. (David Edward Pinner, Catherine Joyce Pinner and Derek Ian Pinner) 3 November 017 (869188) POLACK, Joyce Byway House, 1 The Byway, Middletonon-Sea, West Sussex. 8 August 017 Chamberlain Martin Solicitors, 40 Sudley Road, Bognor Regis, West Sussex PO1 1ES. (Charlotte Vassall and Susan Rutherford) 1 December 017 (869183) PRICE, Thomas John 18 Bond Street, Aberdare CF44 7HA. 8 May 016 Marchant Harries, Cardiff Street, Aberdare, Rhondda Cynon Taff CF44 7DP. (Keith Butler and Simon David Spencer Bird) November 017 (86918) PROVIDENCE, Susan 17 Netherfield, Widnes, Cheshire WA8 8BU. 5 July 017 Nyland and Beattie Solicitors, Albert Road, Widnes, Cheshire WA8 6JS. (Patricia Phipps and Linda Barbara Leong) 1 December 017 (869181) PRYOR, Edmund Austin Belford House, Lymington Bottom, Four Marks, Alton GU34 5AH. 8 July 017 Wilmot & Co Solicitors LLP, 38 Castle Street, Cirencester, Gloucestershire GL7 1QH. (Simon Jeremy Pryor and Michele Claire Marshall) 0 November 017 (869187) RAM, Yash Pal 167 Church Lane, Handsworth Wood, Birmingham, B0 RU. Mental Health Social Worker. 5 August 016 Murria Solicitors, Court Chambers, 180 Corporation Street, Birmingham, B4 6UD, Telephone number: , Fax: , Address: smistry@murria.co.uk. (Ref number: MKM.SM.KH0491.). (Neeru Khosla.) 0 November 017 (868999) RAWLINSON, Edward Norman 6 Langdale Drive, Burscough, Ormskirk, Lancashire L40 5SF. 15 June 017 Dickinson Parker Hill Solicitors, Derby Street, Ormskirk L39 BZ. (Jacqueline Dorothy Disley and Michael Francis Prendergast) 1 December 017 (869184) RICHARDS, Christopher 3 Churchill Avenue, Melksham, Wiltshire, SN1 7JR. Lithographer (Retired). 30 July 017 Goughs Solicitors, 5 Bath Road, Melksham, Wiltshire, SN1 6LN. Ref: MC/RIC6/. (Goughs Solicitors) 3 November 017 (868741) ROADS, Jonathan Bridge Cottage, Weston Town, Evercreech, Shepton Mallet BA4 6PD. 14 July 017 Purely Probate Ltd, Lower Farm Offices, West Bradley, Glastonbury BA6 8LT. (Eleanor Roads) 1 December 017 (869178) ROGERS, Joan Angela RUDRAM, Brian RUSSELL, Betty Mary Nazareth House, Manor Hill, Oxton, Wirral, Merseyside CH43 1UG. 6 August Munhaven Close, Mundesley, Norwich, Norfolk, NR11 8AR. Bus driver (retired). 5 June 017 A Lonsdale Road, Leamington Spa, Warwickshire CV3 7EP. 14 March 017 Hillyer McKeown LLP, 1 Hamilton Square, Birkenhead CH41 6AU. (Caroline Jones) Chamberlins Solicitors, 5 High Street, Caister-on-Sea, Great Yarmouth, Norfolk, NR30 5EL. (Alan Hewitt.) Penmans Solicitors LLP, 30-3 Warwick Road, Kenilworth CV8 1GW. (Peter Anthony William Deeley and John Cotterill) 1 December 017 (869179) 8 November 017 (868997) 1 December 017 (86915) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

68 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 RUTTER, Ellen Monica Courtlands Care Home, Rosudgeon, Penzance, Cornwall TR0 9PN. 11 March 017 Coodes LLP, 49/50 Morrab Road, Penzance, Cornwall TR18 4EX. (Heather Armorel Stokes and Alistair James Whyte) 1 December 017 (869180) STEPHENSON, Eileen Southwood Lodge, Southwood Avenue, Bournemouth, Dorset BH6 3QB. 3 April 017 Spurlings Solicitors, A Church Street, Christchurch, Dorset BH3 1BW. (John Spurling and Roger Stephenson.) 1 November 017 (869303) SAMUEL, Roland Geoffrey 5 Mill Lane, Caldicot, Monmouthshire NP6 5DD. 0 June 017 Twomlows Solicitors, 0 Newport Road, Caldicot, Monmouthshire NP6 4BQ. (Christopher Martin Prigg and Sheila Prescott) 1 December 017 (869154) SAMUELS, Jean Pamela St Aubyns Nursing Home, 35 Priestlands Park Road, Sidcup DA15 7HJ. Secretary (retired). 0 February 017 Hunt & Hunt, Blackburn House, -6 Eastern Road, Romford, Essex RM1 3LT. Ref: LAW/AB/SAM66/1 (Paul Edward Samuels.) 0 November 017 (86995) SCOTT, Kathleen Florence 37 Waterside Court, Church Street, St Neots, Cambridgeshire. February 017 Tees Law, 95 London Road, Bishop s Stortford, Hertfordshire CM3 3GW. 0 November 017 (869159) SHACKLADY, Leonard Lynwood Care Centre, Lynwood Court, Ascot, Berkshire SL5 0FG. July 017 Charsley Harrison LLP, Windsor House, Victoria Street, Windsor SL4 1EN. (Bartholomew George De La Fosse Leach) 1 December 017 (869177) SHAW, Alice Elizabeth Irene Marydene, 66 Junction Road, Deane, Bolton BL3 4NA. 13 November 011 Fieldings Porter Solicitors, Silverwell House, Silverwell Street, Bolton BL1 1PT. (Frances Baxendale, Peter Brocklehurst Syddall and Robert Gordon Cumming) 1 December 017 (869176) SHOESMITH, Paul Jeremy The Dell, Mill Hill Hollow, Poynton, Stockport SK1 1EJ. 4 June 016 Gorvins Solicitors, Dale House, Tiviot Dale, Stockport SK1 1TA. (Roger Frederick Shoesmith) 1 December 017 (869174) SHORE, John Douglas 1 Gill Court, Derby Road, Belper, Derbyshire DE56 1AB. 5 June 017 Shacklocks LLP, 5 Chapel Street, Belper, Derbyshire DE56 1AR. 1 December 017 (869144) SLATTERY, Freda 1 Avenue Road, Coalville, Leicestershire LE67 3PA. 4 June 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 December 017 (869131) SMITH, Terrence Carrington Court, 190 Darby Lane, Hindley, Wigan WN 3DU. Retired Baker. 6 December 016 HCB Berry & Berry (Joanne Reynolds), 35 Market Street, Westhoughton, Bolton, BL5 3AG. Ref: JR/Smith/S (Terence Smith.) 0 November 017 (869705) SMITH, Alan 04a Rice Lane, Walton, Liverpool. 8 October 016 Guy Williams Layton LLP, Pacific Chambers, 11/13 Victoria Street, Liverpool L 5QQ. (Lynn Diane Walker) 1 December 017 (869173) STAINES, Joan Mary 58 Ladyshot, Harlow CM0 3EY. 18 April 017 IWC Estate Planning & Management Ltd, Suite 3, 9-13 Bocking End, Braintree CM7 9AE. (Gary Staines and Stuart Staines) 1 December 017 (869163) STAMP, Claire Suzanne South Curve, Eccles Road, Chapel en le Frith SK3 0EZ. 5 March 017 BBH Legal Services Ltd, Eastham Hall, 109 Eastham Village Road, Eastham CH6 0AF. (Francis Lee Taylor and Thomas Patrick Russell Jones) 1 December 017 (869133) TAYLOR, Ronald Peter St Michael s Court Nursing Home, St Michael s Avenue, Aylsham, Norwich NR11 6YA formerly of 7 Charles Ewing Close, Aylsham, Norwich NR11 6LJ. 4 August 017 Clapham & Collinge LLP, St Catherine s House, All Saints Green, Norwich NR1 3GA. (Richard Stuart Taylor) 1 December 017 (869175) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

69 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 THOMAS, Thomas Ellis 11 Brox Road, Ottershaw, Chertsey, Surrey. July 017 Barlow Robbins LLP, Concord House, 165 Church Street East, Woking, Surrey GU1 6HJ. 1 December 017 (869148) TILBURY, Violet Ethel Mont Calm Nursing Home, 13 Shottendane Road, Margate, Kent CT9 4NA. 15 July 015 Boys & Maughan, 99 High Street, Broadstairs, Kent CT10 1NQ. (Ann Louise Sheedy) 1 December 017 (86916) TURNER, Melvyn Alfred 9 Hampton Crescent, Long Close Lane, Leeds LS9 8NH. 16 May 015 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. Ref: 3141 (Andrew Fraser.) 0 November 017 (869574) TURTON, John Sydney 3a Pinfold Close, Bridlington, YO16 7GH. Electricity Cable Layer (Retired). 9 April 017 Pinkney Grunwells Lawyers LLP, 8 Quay Road, Bridlington, YO15 AP. Ref: AJJ/711. (Jo-Anne Louise Harrison) November 017 (868775) WALTER, Irene Joan Mary Thornbury, Hempstead Road, Uckfield formerly of 14 Parklands, Maresfield, Uckfield, East Sussex TN HR. 1 September 017 Dawson Hart, The Old Grammar School, Church Street, Uckfield, East Sussex TN 1BH. (Laura Michelle Manton and Jenny Susan Mayhew) 0 November 017 (869130) WALTERS, Michael John 80 Iveagh Court, Nightingale Crescent, Bracknell, Berkshire RG1 9PZ. 3 January 013 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. Ref: 3504 (Andrew Fraser.) 0 November 017 (869573) WHITE, John Ernest William 35 Langdon Way, Corringham, Stanford-Le-Hope, Essex SS17 9DS. 8 April 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative) 4 November 017 (869161) WHITNEY, Mrs Maria Magdalena 34 MERLINS AVENUE, HARROW, MIDDLESEX, HA 9ES. Retired. 6 September 017 Veronica Emma Higgins, 37 BROOKSIDE ROAD, BRANSGORE, CHRISTCHURCH, DORSET, BH3 8NA. 1 November 017 (868056) WILD, Edward Peter 4 High Street, Bedmond, Abbots Langley WD4 0QR. January 017 Ramsdens Solicitors, 6-8 Harrison Road, Halifax, West Yorkshire HX1 AQ. Ref: MRO/ /WILD (CAR.) 7 November 017 (86656) WILLIAMS, Mrs Vedantee 5A FRANKSWOOD AVENUE, PETTS WOOD, ORPINGTON, BR5 1BP. 5 June 016 Benita Marsh, ARDEN HOUSE, KINGSTON VALE, LONDON, SW15 3RN. 0 November 017 (86416) WILLSON, Brian Leslie 49 Kingsmead, Thornlea Park, Littlehampton BN17 7QB. 4 September 016 DECEASED ESTATES FOR UNCLAIMED ESTATES BBH Legal Services Ltd, Eastham Hall, 109 Eastham Village Road, Eastham CH6 0AF. (Tracy Dawn Willson and Thomas Patrick Russell Jones) 1 December 017 (86918) 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 ALEXANDER, Ms Jane 4 December 014 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. CLARK, Mr Paul William February 014 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. GAMBLE, Mrs Bridget 16 March 013 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. 0 November 017 (868893) 0 November 017 (868888) 0 November 017 (868886) GONESE, Mr Mugove Zimbandi 17 July 016 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. 0 November 017 (868890) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

70 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 HALLINAN, Mr Joseph 30 April 016 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. 0 November 017 (868887) KOSAKOWSKA, Mrs Jadwiga October 016 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. 0 November 017 (86889) SHIONG, Mr James 10 May 016 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. SMITH, Mrs Syra 7 September 016 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. STEMP, Ms Sheila 30 December 014 Government Legal Department (BV), PO BOX 119, Croydon, CR90 9QU. 0 November 017 (868894) 0 November 017 (868891) 0 November 017 (868889) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

71 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER

72 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 ALL NOTICES GAZETTE

Dealing With Debt. How to wind up a company that owes you money

Dealing With Debt. How to wind up a company that owes you money companyowesmoney oct08.qxp:companyowesmoney May07 v3.qxd 26/03/2009 07:10 Page 1 Dealing With Debt How to wind up a company that owes you money Contents Page About this booklet What is compulsory winding-up?

More information

refer to my appointment as Joint Administrator of the Company together with my partner, Geoffrey Bouchier, on 16 August 2010.

refer to my appointment as Joint Administrator of the Company together with my partner, Geoffrey Bouchier, on 16 August 2010. DUFF &PHELPS Our ref: FDW/PXH/RBH/SQB/VOK01 1/1362827/03 IsYU[.1At1its] When telephoning please ask for Sandrpan Bhowrnik e-mail Sandipan Bhowrnik@ctuffandphelps corn Direct Line 020 7535 1186 Dear Sirs

More information

COMPANY INSOLVENCY. Procedures open to an insolvent company are as follows: Administration. Company Voluntary Arrangement (CVA)

COMPANY INSOLVENCY. Procedures open to an insolvent company are as follows: Administration. Company Voluntary Arrangement (CVA) COMPANY INSOLVENCY A company becomes insolvent if it has insufficient assets to meet its liabilities and/or it cannot pay its debts on the due dates. It is the directors responsibility to know whether

More information

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

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

More information

AIFC INSOLVENCY RULES (IR)

AIFC INSOLVENCY RULES (IR) Annex 3 to the Minutes of the meeting of the Legal Advisory Council of the Astana International Financial Centre ----------------------------------------------------------------------------------------------

More information

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

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

More information

Examination entry form 2016

Examination entry form 2016 Examination entry form 2016 Joint Insolvency Examination Board PLEASE PRINT IN BLOCK CAPITALS 1 YOUR DETAILS Name (title/forename/surname) Previous names ICAEW student number (if known) of birth 2 CONTACT

More information

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company )

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company ) 2 St. Peters Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN PREFERENTIAL CREDITORS 21 September 2018 Ref: R/SJW/SH/JG/NWM1306/D19.6 Direct line: 0161 234 6455

More information

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

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

More information

SCHEME SUMMARY PART ONE OVERVIEW

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

PUBLICATION OF THE SCHEME DOCUMENT

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

More information

Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey

Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey Introduction This note provides a comparative analysis of voluntary liquidation procedures under

More information

STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) REMUNERATION OF INSOLVENCY OFFICE HOLDERS

STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) REMUNERATION OF INSOLVENCY OFFICE HOLDERS STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) 1 INTRODUCTION REMUNERATION OF INSOLVENCY OFFICE HOLDERS 1.1 This Statement of Insolvency Practice (SIP) is one of a series issued to licensed insolvency practitioners

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

Castle Street Investments plc

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

More information

An effective method of corporate restructuring

An effective method of corporate restructuring Cross-border mergers July 2013 Article An effective method of corporate restructuring Although benefits offered to businesses by conventional mergers, acquisitions and disposals are widely known, the benefits

More information

NOTICE OF ANNUAL GENERAL MEETING

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

More information

BLUE CAPITAL ALTERNATIVE INCOME FUND LIMITED (incorporated and registered as an exempted mutual fund company in Bermuda with registered number 46969)

BLUE CAPITAL ALTERNATIVE INCOME FUND LIMITED (incorporated and registered as an exempted mutual fund company in Bermuda with registered number 46969) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document, or the action you should take, you are recommended to seek immediately your

More information

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

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

More information

Notification of the Ring-fencing Transfer Scheme

Notification of the Ring-fencing Transfer Scheme Notification of the Ring-fencing Transfer Scheme 2 NatWest Markets Ring-fencing Notification of the Ring-fencing Transfer Scheme Contents Part A Overview of the Ring fencing Transfer Scheme (RFTS) Notification

More information

HF Stores Realisations Limited (formerly House of Fraser (Stores) Limited) (In Administration) ( the Company )

HF Stores Realisations Limited (formerly House of Fraser (Stores) Limited) (In Administration) ( the Company ) Ernst & Young LLP Tel: + 44 20 7951 2000 1 More London PlaceFax: + 44 20 7951 1345 London ey.com SE1 2AF TO ALL KNOWN CREDITORS 24 December 2018 Ref: CAL/DH/AW/HOF/PCF/11.1 Direct line: +44 (0)207 1977

More information

CANDOVER INVESTMENTS PLC (Incorporated and registered in England with limited liability under registration number )

CANDOVER INVESTMENTS PLC (Incorporated and registered in England with limited liability under registration number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or the action you should take, you should immediately seek your own professional

More information

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

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

More information

Notice of the 2009 Annual General Meeting

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

More information

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

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

More information

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

Boku, Inc. Notice of Annual General Meeting Taylor Wessing LLP 5 New Street Square London EC4A 3TW United Kingdom

Boku, Inc. Notice of Annual General Meeting Taylor Wessing LLP 5 New Street Square London EC4A 3TW United Kingdom THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action to take, you should immediately consult your stockbroker, solicitor, accountant or other independent

More information

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

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

More information

Cosalt Plc - in administration. Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014.

Cosalt Plc - in administration. Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014. Cosalt Plc - in administration High Court of Justice Chancery Division Leeds District Registry Case No. 225 of 2013 Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014

More information

insolvency terms what do they mean?

insolvency terms what do they mean? insolvency terms what do they mean? People often ask what is the difference between a bankrupt company and a company in liquidation? The answer is that companies cannot be referred to as being bankrupt

More information

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

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

More information

STATEMENT OF INSOLVENCY PRACTICE 9A (NI) REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND

STATEMENT OF INSOLVENCY PRACTICE 9A (NI) REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND STATEMENT OF INSOLVENCY PRACTICE 9A (NI) REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND Contents Paragraphs Introduction... 1-8 Statutory provisions... 9 Administration... 10-16 Insolvent Liquidations

More information

Dear IP December 2017 Issue No 79

Dear IP December 2017 Issue No 79 December 2017 Issue No 79 Insolvency Practitioner Regulation Section 4 th Floor Abbey Orchard Street London SW1P 2HT Tel: 020 7291 6772 www.bis.gov.uk/insolvency DEAR INSOLVENCY PRACTITIONER Issue 79 December

More information

Notice of the 2018 Annual General Meeting Tatton Asset Management PLC

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

More information

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

Arbuthnot Banking Group PLC

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

More information

Notification of the Ring-fencing Transfer Scheme

Notification of the Ring-fencing Transfer Scheme Notification of the Ring-fencing Transfer Scheme Contents Part A Overview of the Ring-fencing Transfer Scheme (RFTS) Notification of ring-fencing changes 4 What s happening? 4 How does this impact you?

More information

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

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

More information

In this issue Pensions Increase for 2012 Pension Payment dates for 2012/2013 State Pension Age explained Free bus travel and more

In this issue Pensions Increase for 2012 Pension Payment dates for 2012/2013 State Pension Age explained Free bus travel and more A Newsletter for retired members of the Local Government Pension Scheme participating in the Staffordshire Pension Fund incontact Spring 2012 In this issue Pensions Increase for 2012 Pension Payment dates

More information

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

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

More information

SCOTLAND INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN INSOLVENCY. Examination Friday 4 June 2004 pm

SCOTLAND INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN INSOLVENCY. Examination Friday 4 June 2004 pm SCOTLAND INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN INSOLVENCY Examination Friday 4 June 2004 pm INSOLVENCY (3 HOURS) Part A: Part B: Part C: All questions to be answered All questions

More information

Notification of the Ring-fencing Transfer Scheme

Notification of the Ring-fencing Transfer Scheme Notification of the Ring-fencing Transfer Scheme 2 NatWest Markets Ring-fencing Contents Notification of ring-fencing changes What s happening? 04 How does this impact you? 04 How can I find out more about

More information

Annual General Meeting 2018

Annual General Meeting 2018 Annual General Meeting 2018 Please see the explanatory notes attached to this notice. NOTICE is hereby given that the Annual General Meeting of Numis Corporation Plc (the Company ) will be held at the

More information

EXPLANATORY CIRCULAR

EXPLANATORY CIRCULAR EXPLANATORY CIRCULAR RELATING TO A PROPOSED TRANSFER OF BUSINESS by PRINCIPLE INSURANCE COMPANY LIMITED (PRINCIPLE) to R&Q INSURANCE (MALTA) LIMITED (R&Q Malta) UNDER PART VII OF THE FINANCIAL SERVICES

More information

Notice of Annual General Meeting and Explanatory Circular to Shareholders

Notice of Annual General Meeting and Explanatory Circular to Shareholders THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to what action you should take, you are recommended to seek your own financial advice from your stockbroker,

More information

STATEMENT OF INSOLVENCY PRACTICE 9 (E&W)

STATEMENT OF INSOLVENCY PRACTICE 9 (E&W) STATEMENT OF INSOLVENCY PRACTICE 9 (E&W) REMUNERATION OF INSOLVENCY OFFICE HOLDERS ENGLAND AND WALES 1. INTRODUCTION 1.1. This Statement of Insolvency Practice (SIP) is one of a series issued to licensed

More information

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

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

More information

pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ 8 March 2017 Dear Sir

pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ 8 March 2017 Dear Sir pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ Our ref: DC/WB/24o215/D435K Dear Sir Castlemore (West Bar) Limited - in Administration ( the Company ) Company number 5620890

More information

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THE GLANMORE PROPERTY FUND LIMITED NOTICE OF EXTRAORDINARY GENERAL MEETING

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THE GLANMORE PROPERTY FUND LIMITED NOTICE OF EXTRAORDINARY GENERAL MEETING THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt about the action you should take in relation to this Circular you are recommended to seek your own personal advice

More information

HAGUE AND LONDON OIL PLC NOTICE OF 2017 ANNUAL GENERAL MEETING

HAGUE AND LONDON OIL PLC NOTICE OF 2017 ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. This document gives notice of the 2017 Annual General Meeting of Hague and London Oil PLC and sets out the resolutions to be voted on at

More information

Guaranteed Income Bond. Product Guide

Guaranteed Income Bond. Product Guide Guaranteed Income Bond Product Guide In this guide Contents Get the facts The Guaranteed Income Bond 3 Who is the Bond for? 3 Why is this a good investment? 3 Key Features of the Guaranteed Income Bond

More information

STATEMENT OF INSOLVENCY PRACTICE 9 (E&W)

STATEMENT OF INSOLVENCY PRACTICE 9 (E&W) STATEMENT OF INSOLVENCY PRACTICE 9 (E&W) REMUNERATION OF INSOLVENCY OFFICE HOLDERS ENGLAND AND WALES 1. INTRODUCTION 1.1 This Statement of Insolvency Practice (SIP) is one of a series issued to licensed

More information

NOTICE OF THE 2017 ANNUAL GENERAL MEETING

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

More information

i3 ENERGY PLC (Incorporated in England and Wales under the Companies Act 2006 with registered number )

i3 ENERGY PLC (Incorporated in England and Wales under the Companies Act 2006 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document and/or as to what action you should take, you are recommended to seek your

More information

Annual General Meeting 2017

Annual General Meeting 2017 Annual General Meeting 2017 Please see the explanatory notes attached to this notice. NOTICE is hereby given that the Annual General Meeting of Numis Corporation Plc (the Company ) will be held at the

More information

(Incorporated in England and Wales under the Companies Act 2006 with registered number )

(Incorporated in England and Wales under the Companies Act 2006 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. IF YOU ARE IN ANY DOUBT ABOUT THE CONTENTS OF THIS DOCUMENT OR THE ACTION YOU SHOULD TAKE, YOU ARE RECOMMENDED TO SEEK YOUR OWN FINANCIAL

More information

Stobart Group Limited

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

More information

The joint administrators proposals will be available to view and download at from 9.00am on Wednesday 25 April 2018.

The joint administrators proposals will be available to view and download at   from 9.00am on Wednesday 25 April 2018. To all known creditors and Clients 20 April 2018 Our ref: Beaufort/proposals/200418/D420K Dear Sirs Beaufort Securities Limited - in administration ( BSL ) Beaufort Asset Clearing Services Limited in special

More information

IN THE HIGH COURT OF JUSTICE No 9527 of 2011 IN THE MATTER OF MF GLOBAL UK LIMITED (IN SPECIAL ADMINISTRATION) AND

IN THE HIGH COURT OF JUSTICE No 9527 of 2011 IN THE MATTER OF MF GLOBAL UK LIMITED (IN SPECIAL ADMINISTRATION) AND IN THE HIGH COURT OF JUSTICE No 9527 of 2011 CHANCERY DIVISION COMPANIES COURT IN THE MATTER OF MF GLOBAL UK LIMITED (IN SPECIAL ADMINISTRATION) AND IN THE MATTER OF THE INVESTMENT BANK SPECIAL ADMINISTRATION

More information

The company s activities will provide benefit to...

The company s activities will provide benefit to... CIC 37 Declarations on Conversion to a Community Interest Company i Please complete in typescript, or in bold black capitals. Company Number Company Name in full South London Transport p.l.c. Proposed

More information

THE PARLIAMENT OF THE COMMONWEALTH OF AUSTRALIA HOUSE OF REPRESENTATIVES CORPORATIONS AMENDMENT (PHOENIXING AND OTHER MEASURES) BILL 2012

THE PARLIAMENT OF THE COMMONWEALTH OF AUSTRALIA HOUSE OF REPRESENTATIVES CORPORATIONS AMENDMENT (PHOENIXING AND OTHER MEASURES) BILL 2012 2012 THE PARLIAMENT OF THE COMMONWEALTH OF AUSTRALIA HOUSE OF REPRESENTATIVES CORPORATIONS AMENDMENT (PHOENIXING AND OTHER MEASURES) BILL 2012 EXPLANATORY MEMORANDUM (Circulated by the authority of the

More information

7. To authorise the Audit and Risk Committee to determine the remuneration of the Auditor on behalf of the Board.

7. To authorise the Audit and Risk Committee to determine the remuneration of the Auditor on behalf of the Board. Notice of Annual General Meeting NOTICE is hereby given that the Annual General Meeting of Numis Corporation Plc (the Company) will be held at the offices of Numis Corporation Plc, The London Stock Exchange

More information

GAZETTE Extraordinary No.06/2018 Friday, 19 January 2018

GAZETTE Extraordinary No.06/2018 Friday, 19 January 2018 CAYMAN ISLANDS GAZETTE Extraordinary No.06/2018 Friday, 19 January 2018 Supplement The following supplement is published with this issue of the Gazette. Further copies may be obtained from the Clerk of

More information

AcenciA Debt Strategies Limited

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

More information

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

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

More information

Risk Assessment and Self Inspection

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

More information

STANDARD LIFE UK SMALLER COMPANIES TRUST PLC

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

More information

Guideline Leaflet M01: Loans to Churches

Guideline Leaflet M01: Loans to Churches Guideline Leaflet M01: Loans to Churches From time to time a church will consider borrowing money to help fund a particular project such as enlarging or renovating their buildings. This leaflet focuses

More information

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

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

More information

STATEMENT OF INSOLVENCY PRACTICE 9 (NORTHERN IRELAND) REMUNERATION OF INSOLVENCY OFFICEHOLDERS

STATEMENT OF INSOLVENCY PRACTICE 9 (NORTHERN IRELAND) REMUNERATION OF INSOLVENCY OFFICEHOLDERS STATEMENT OF INSOLVENCY PRACTICE 9 (NORTHERN IRELAND) REMUNERATION OF INSOLVENCY OFFICEHOLDERS S 9A STATEMENT OF INSOLVENCY PRACTICE REMUNERATION OF INSOLVENCY OFFICEHOLDERS NORTHERN IRELAND Contents Paragraphs

More information

STANDARD CVA CONDITIONS

STANDARD CVA CONDITIONS STANDARD CVA CONDITIONS Introduction 1. These standard CVA conditions should be read together with the Proposal to which they are Appended ( the Proposal ) and the definitions set out in the Proposal will

More information

MARECHALE CAPITAL PLC (Registered in England & Wales No )

MARECHALE CAPITAL PLC (Registered in England & Wales No ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action to take, you should immediately consult your stockbroker, bank manager, solicitor, accountant

More information

Chairman s Letter to Shareholders

Chairman s Letter to Shareholders Chairman s Letter to Shareholders 24 March 2017 To shareholders and, for information only, to participants in the IMI employees share schemes IMI plc Lakeside Solihull Parkway Birmingham Business Park

More information

Notification of the Ring-fencing Transfer Scheme

Notification of the Ring-fencing Transfer Scheme Notification of the Ring-fencing Transfer Scheme Notification of the Ring-fencing Transfer Scheme Contents Part A Overview of the Ring fencing Transfer Scheme (RFTS) Notification of ring-fencing changes

More information

Notice of Annual General Meeting

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

More information

Notice of Annual General Meeting

Notice of Annual General Meeting This document is important and requires your immediate attention If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should seek

More information

Life of a company part 2 event driven filings

Life of a company part 2 event driven filings Life of a company part 2 event driven filings GP3 February 2014 Companies Act 2006 This guidance is available in alternative formats which include Braille, large print and audio tape. For further details

More information

RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS

RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS EXPLANATORY CIRCULAR RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS by THE SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED to R&Q GAMMA COMPANY LIMITED

More information

A three year investment offering a fixed annual 4.15% interest payment

A three year investment offering a fixed annual 4.15% interest payment The Royal Deposit Plan 5 1 Royal Deposit Plan 5 A three year investment offering a fixed annual 4.15% interest payment Plan/ISA Account Manager 2 The Royal Deposit Plan 5 The Royal Deposit Plan 5 is a

More information

Please accept our sincere apologies for any confusion or inconvenience which has been caused.

Please accept our sincere apologies for any confusion or inconvenience which has been caused. 17 November 2016 To: All Shareholders of Baring Investment Funds plc (the Company ) Dear Investor, Further to the circular issued to Shareholders of the Company (together with notice of the Annual General

More information

CEPS PLC (Incorporated and registered in England and Wales with registered No )

CEPS PLC (Incorporated and registered in England and Wales with registered No ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. IF YOU ARE IN ANY DOUBT ABOUT THE CONTENTS OF THIS DOCUMENT OR THE ACTION YOU SHOULD TAKE, YOU SHOULD CONSULT YOUR BROKER, BANK MANAGER,

More information

Clarke Willmott Packages and Products

Clarke Willmott Packages and Products Clarke Willmott Packages and Products For the St. James s Place Partnership Will packages Estate administration and implementation Asset Protection Wills 1 Full estate administration services 3 Next Generation

More information

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report www.pwc.co.uk Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report 25 March 2015 Table of Contents 1. Overview... 2 1.1. Introduction... 2 1.2. Business

More information

ConvaTec Group Plc. Scrip Dividend Scheme Information Booklet

ConvaTec Group Plc. Scrip Dividend Scheme Information Booklet THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you should consult your stockbroker, solicitor, accountant or other independent

More information

Imtech Water Waste and Energy Limited in administration

Imtech Water Waste and Energy Limited in administration www.pwc.co.uk/imtech Joint administrators final progress report from 1 September 2015 to 25 August 2017 Imtech Water Waste and Energy Limited in administration 25 August 2017 High Court of Justice, Chancery

More information

TUNGSTEN CORPORATION PLC

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

More information

A three year investment offering a fixed annual 4.15% interest payment

A three year investment offering a fixed annual 4.15% interest payment The Royal Deposit ISA 5 1 Royal Deposit ISA 5 A three year investment offering a fixed annual 4.15% interest payment Plan/ISA Account Manager 2 The Royal Deposit ISA 5 The Royal Deposit ISA 5 is a deposit

More information

TO ALL POLICYHOLDERS, CREDITORS, BROKERS AND INTERMEDIARIES OF INDEPENDENT INSURANCE COMPANY LIMITED

TO ALL POLICYHOLDERS, CREDITORS, BROKERS AND INTERMEDIARIES OF INDEPENDENT INSURANCE COMPANY LIMITED TO ALL POLICYHOLDERS, CREDITORS, BROKERS AND INTERMEDIARIES OF INDEPENDENT INSURANCE COMPANY LIMITED THIS LETTER IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION 23 January 2015 Dear Sirs Proposed Scheme

More information

INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN PERSONAL INSOLVENCY SCOTTISH PAPER. Examination 15 June 2012

INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN PERSONAL INSOLVENCY SCOTTISH PAPER. Examination 15 June 2012 INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN PERSONAL INSOLVENCY SCOTTISH PAPER INSOLVENCY Examination 15 June 2012 (3 HOURS) Part A: Part B: Part C: All questions to be answered

More information

CRAWSHAW GROUP PLC. (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number )

CRAWSHAW GROUP PLC. (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document and/or the action you should take, you are recommended to seek your own personal

More information

Northern Investors Company PLC

Northern Investors Company PLC THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. It contains proposals relating to the Members Voluntary Liquidation of Northern Investors Company PLC on which Shareholders are being asked

More information

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

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

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

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

More information

Stadium Group plc (a public limited company incorporated in England and Wales with registered number )

Stadium Group plc (a public limited company incorporated in England and Wales with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to the action you should take, you are recommended to seek your own personal

More information

HCL Technologies Limited of. Axon Group plc

HCL Technologies Limited of. Axon Group plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. PART II OF THIS DOCUMENT COMPRISES AN EXPLANATORY STATEMENT IN COMPLIANCE WITH SECTION 897 OF THE COMPANIES ACT 2006. IF YOU ARE IN ANY

More information

File Copy CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY. Company Number

File Copy CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY. Company Number File Copy CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY Company Number 9838690 The Registrar of Companies for England and Wales, hereby certifies that SCL DEFENCE LIMITED is this day incorporated

More information

Notice of Annual General Meeting

Notice of Annual General Meeting Notice of Annual General Meeting Notice is hereby given that the annual general meeting (the AGM) of Bowleven plc (the Company ) will be held at 11am (UK time) at Hilton London Tower Bridge, 5 More London

More information

CANADA PROVINCE OF QUÉBEC DISTRICT OF MONTRÉAL No.: IN THE MATTER OF THE PLAN OF COMPROMISE OR ARRANGEMENT OF:

CANADA PROVINCE OF QUÉBEC DISTRICT OF MONTRÉAL No.: IN THE MATTER OF THE PLAN OF COMPROMISE OR ARRANGEMENT OF: CANADA PROVINCE OF QUÉBEC DISTRICT OF MONTRÉAL No.: 500-11-041305-117 IN THE MATTER OF THE PLAN OF COMPROMISE OR ARRANGEMENT OF: SUPERIOR COURT (Commercial Division) (sitting as a court designated pursuant

More information

FILE COPY CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY. Company Number

FILE COPY CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY. Company Number FILE COPY CERTIFICATE OF INCORPORATION OFA PRIVATE LIMITED COMPANY Company Number 10911848 The Registrar of Companies for England and Wales, hereby certifies that EMERDATA LIMITED is this day incorporated

More information