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 4 FEBRUARY 016 PRINTED ON 5 FEBRUARY 016 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/* Health & medicine/ Other Notices/13* Money/ Companies/14* People/69* Terms & Conditions/94* * Containing all notices published online on 4 February 016

2 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE COUNTRYSIDE, PARKS & NATURE RESERVES LONDON BOROUGH OF BARNET NOTICE OF MODIFICATION ORDER SECTION 53 OF THE WILDLIFE AND COUNTRYSIDE ACT 1981 THE COUNCIL OF THE LONDON BOROUGH OF BARNET THE DEFINITIVE MAP AND STATEMENT FOR THE AREA OF THE FORMER BOROUGH OF HENDON THE WEST HEATH ROAD AND FINCHLEY ROAD MODIFICATION ORDER 014 The above Order made on 9 May 014 was confirmed with modifications on 18 December 015 and will modify the Definitive Map and Statement for the area by: Adding to them a public footpath, from Finchley Road (between numbers 49 and 494 at grid reference 55130,186700) generally eastwards to West Heath Road (between numbers 179 and 183 at grid reference 5530,186670) as described in the Schedule below. A copy of the Order and the Order Map as confirmed may be seen free of charge at Hendon Town Hall, The Burroughs, Hendon, NW4 4BG from 9am and 5pm on Mondays to Fridays inclusive (Bank and Public holidays excepted). If any person is aggrieved by the Order which has taken effect and desires to question its validity on the ground that it is not within the powers of Section 53 of the Wildlife and Countryside Act 1981 or that the requirements of Schedule 15 have not been complied with in relation to it, he may within 4 days from the date of publication of this Notice make an application to the High Court. Dated: 4 February 016. Signed: Jamie Blake Commissioning Director (Environment) Building, North London Business Park Oakleigh Road South, London N11 1NP SCHEDULE DESCRIPTION OF PATH OR WAY TO BE ADDED A public footpath, from Finchley Road (between numbers 49 and 494 at grid reference 55130,186700) generally eastwards to West Heath Road (between numbers 179 and 183 at grid reference 5530,186670) a total length of approximately 104m as shown on the plan attached to the Order. From point A to point E (a length of about 57m) the path proceeds generally eastwards, mainly between walls and fences with a width between 1.m and.3m wide defined by those features. From point E to point H (a length of about 47m) the path turns slightly towards the southeast and proceeds via a driveway between 181 and 181a West Heath Road and between 179 and 183 West Heath Road. At points E, F and G the width of the path is defined by walls or fences. Between point E and point F it widens from m to 4m, and between point F and point G it widens from 4m to 5m. From point G to point H the width of the path is defined by walls or fences with a width between 4.5 and 5m. PARTICULARS OF PATH OR WAY TO BE ADDED The footpath starts at Finchley Road between numbers 49 and 494 and proceeds in an easterly direction towards West Heath Road a total length of approximately 104m. From A to E the path runs mainly between walls and fences 1.m to.3m apart, turning left and then right at point D. From A to B and from C to D the path is stepped. At E the path turns slightly towards the south east and proceeds via a driveway that runs between 181 and 181a West Heath Road and between 179 and 183 West Heath Road until it reaches West Heath Road At points E, F and G the width of the path is defined by walls or fences. Between point E and point F it widens from m to 4m, and between point F and point G it widens from 4m to 5m. From point G to point H the width of the path is defined by walls or fences with a width between 4.5 and 5m. PORTS & HARBOURS Planning TOWN PLANNING (47455) HARBOURS ACT 1964 (AS AMENDED) THE MOSTYN DOCKS HARBOUR REVISION ORDER 016 (SI 016 NO. 75) NOTICE IS HEREBY GIVEN that the Mostyn Docks Harbour Revision Order 016 was made on January 016 and comes into force on 1 March 016. A copy of the Order and of the Plan referred to in the Order may be inspected at all reasonable hours at the offices of Mostyn Docks Limited, Port of Mostyn, Holywell, Flintshire CH8 9HE. Any person who wishes to challenge the validity of the decision to make the Order on the ground that there was no power to make the Order or that a requirement of the above Act was not complied with in relation to the Order may, within 6 weeks from the date on which the Order becomes operative, make an application for the purpose to the High Court. Dyne Solicitors Limited The White House, High Street, Tattenhall, Chester CH3 9PX (47468) LONDON BOROUGH OF SUTTON TOWN AND COUNTRY PLANNING ACT 1990 THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF SUTTON) (LAND AT CORBET CLOSE HACKBRIDGE NUMBER ONE) ORDER 016 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the Council ) has drafted an order pursuant to section 47 of the Town and Country Planning Act 1990 (the Act ) in respect of land In Corbet Close, Hackbridge, all such land being in the London Borough of Sutton. The effect of the Order would be that the said land would cease to be public highway. The Council is satisfied that it is necessary to stop up the parts of Corbet Close Hackbridge which are the subject of this Order to allow the implementation of a planning permission granted by the Council on 14th May 013 (under reference number C01/66014/3FR) for demolition of four existing blocks of flats and erection of a mix of two storey houses and two storey houses with roof accommodation comprising ten -bedroomed twenty nine 3-bedroomed and fifteen 4- bedroomed terraced houses. Provision of cycle and refuse storage, 55 car parking spaces, new vehicular and pedestrian accesses, play facilities and associated landscaping. The Council will formally consider any objections to the making of the Order which are submitted to it by 7th March 016. Any objections must be in writing and sent to the South London Legal Partnership, Gifford House, 67c St. Helier Avenue, Morden SM4 6HY (quoting reference Ref. AL/Corbet number One). A copy of the Order and a map defining the land to which it relates can be inspected at the Council s Civic Offices at all reasonable hours until 7th March 016. London Borough of Sutton Civic Offices, St. Nicholas Way, Sutton SN1 1EA (47478) LONDON BOROUGH OF SUTTON TOWN AND COUNTRY PLANNING ACT 1990 (THE ACT ) THE STOPPING UP OF HIGHWAYS (LONDON BOROUGH OF SUTTON) (LAND AT CORBET CLOSE HACKBRIDGE NUMBER TWO) ORDER 016 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Sutton of Civic Offices, St. Nicholas Way, Sutton SN1 1EA (the Council ) has drafted an order pursuant to section 47 of the Town and Country Planning Act 1990 (the Act ) in respect of land In Corbet Close, Hackbridge, all such land being in the London Borough of Sutton. CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE The effect of the Order would be that the said land would cease to be public highway The Council is satisfied that it is necessary to stop up the parts of Corbet Close Hackbridge which are the subject of this Order to allow the implementation of a planning permission granted by the Council on 14th May 013 (under reference number C01/66014/3FR) for demolition of four existing blocks of flats and erection of a mix of two storey houses and two storey houses with roof accommodation comprising ten -bedroomed twenty nine 3-bedroomed and fifteen 4- bedroomed terraced houses. Provision of cycle and refuse storage, 55 car parking spaces, new vehicular and pedestrian accesses, play facilities and associated landscaping The Council will formally consider any objections to the making of the Order which are submitted to it by 7 th March 016 Any objections must be in writing and sent to the South London Legal Partnership, Gifford House, 67c St. Helier Avenue, Morden SM4 6HY (quoting reference Ref. AL/Corbet number two). A copy of the Order and a map defining the land to which it relates can be inspected at the Council s Civic Offices at all reasonable hours until 7 th March 016. London Borough of Sutton Civic Offices, St. Nicholas Way, Sutton SN1 1EA (47475) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of the whole of Brancaster Road and a length of Sorton Street at Manchester in the City of Manchester. If made, the Order would authorise the stopping up only to enable development as permitted by Manchester City Council, under reference /FO/015/C1. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Manchester Library and Information Centre, St Peter s Square, Manchester, M 5PD in the 8 days commencing on 04 February 016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/ S47/151. 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 03 March 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (4747) SOUTH NORTHAMPTONSHIRE COUNCIL TOWN AND COUNTRY PLANNING ACT 1990 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) ACT 1990 SECTION 69 STOKE BRUERNE CONSERVATION AREA NOTICE is given under the Planning (Listed Buildings and Conservation Areas) Act 1990, Section 69 that South Northamptonshire Council has determined on 0th January 016 to amend the boundary of the existing Stoke Bruerne Conservation Area as described in the Schedule to this notice. For those parts of Stoke Bruerne not previously included in the conservation area, the effect of conservation area designations is as follows: 1 Permission will now be required for the demolition of all unlisted buildings (other than excepted buildings) in the area. Planning applications for development which would in the opinion of the Local Planning Authority affect the character or appearance of the conservation area must be given publicity and representations received as a result of the publicity must be taken into account in determining the application. 3 It becomes an offence subject to certain exceptions to cut down, top, lop, uproot, wilfully damage or destroy any tree in the area except with the consent of the local planning authority. 4 The Local Planning Authority is now under a duty to formulate and publish proposals for the preservation and enhancements of the area. A map of the amended conservation area may be inspected free of charge during normal office hours at the offices of South Northamptonshire Council, The Forum, Moat Lane, Towcester, Northants, NN1 6AD or on the Councils website at SCHEDULE The boundary of the existing Stoke Bruerne Conservation Area has been altered in respect of the following: 1 The extension of the boundary to rationalise plots at the Primary School, Dove Cottage, The Retreat, Manor Farm, Chanwood and 4 Mill Lane as these have altered and changed since initial designation. The inclusion of The Old Dairy given its historic association with Rookery Farm which lies within the conservation area. 3 The removal of the Navigation Inn and associated car park. The Navigation Inn post-dates the construction of the canal and is separated from the village by the bridge, its role, position and association relates more to the canal than the historic core of the village; the building is now included within the Grand Union Canal Conservation Area. 4 The removal of lock bollards and Canal Cottage. These features are clearly associated with the canal rather than the historic core of the village. They remain within the Grand Union Canal Conservation Area. C Bell, Director of Development, South Northamptonshire Council, The Forum, Moat Lane, Towcester, Northants, NN1 6AD 8 January 016 (47470) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (West Midlands) (No.4) Order 016 authorising the stopping up of an irregular shaped area of highway verge adjoining the northern boundary of 58 Glendale at Lawley, in the District of Telford and Wrekin to enable development as permitted by Telford and Wrekin Council under reference TWC/015/0564. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/WM/S47/078) and may be inspected during normal opening hours at Telford and Wrekin Council, Wellington Civic Offices, Wellington TF1 1LX. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 04 February 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (47465) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (East Midlands) (No. ) Order 016 authorising the stopping up of a northern part width and southern part width of the A6 at Burton Latimer, in the Borough of Kettering to enable development as permitted by Kettering Borough Council under reference KET/ 013/0661. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/EM/S47/101) and may be inspected during normal opening hours at Burton Latimer Library, High Street, Burton Latimer, Kettering NN15 5RH. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 3

4 ENVIRONMENT & INFRASTRUCTURE Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 04 February 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (4746) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (East) (No. 5) Order 016 authorising the stopping up an area of highway verge northwest of Station Road at Marston Moretaine, in Central Bedfordshire to enable development as permitted by Central Bedfordshire Council, reference CB/15/03196/FULL. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/E/S47/108) and may be inspected during normal opening hours at Post Office, 67 Bedford Road, Marston Moretaine MK43 0LA. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 04 February 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (47458) LONDON BOROUGH OF BARNET BRENT CROSS CRICKLEWOOD REGENERATION (ADRIAN AVENUE) STOPPING UP ORDER 016 NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 47 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the London Borough of Barnet ( the Council ) acting in its capacity as local highway authority proposes to make an Order under section 47 of the Town and Country Planning Act 1990 (as amended) ( the Act ) authorising the stopping up of the highways described in the Schedule below and shown with Zebra hatching on Drawing No. BXCR-URS-ZZ-SU-DR-CE Rev P04 attached to the Order. IF THE PROPOSED ORDER IS MADE, the stopping up will enable the regeneration at Brent Cross, Cricklewood to be carried out in accordance with the planning permission granted under Part III of the Act by the Council on 3 July 014 under reference F/04687/13 and will be for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and/ or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 8 days commencing on 4 th February 016 at the main reception, Barnet House, 155 High Road, Whetstone, London N0 0EJ. ANY OBJECTION to the making of the proposed Order must be made in writing within a period of 8 days commencing on 4 th February 016 (that is before 5pm on 4 th March 016)and marked for the attention of: Steve Capstick, London Borough of Barnet, Barnet House, 155 High Road, Whetstone, London, N0 0EJ. The Council may disclose the substance of any objection made to the making of the Order to other persons affected by it and those persons may wish to communicate with the objector. If no objections are duly made to the making of the Order, or if any objections so made are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 5 of the Act. THE SCHEDULE Description of Highways to be stopped up The adopted highway areas/references and zones listed in the table below and shown with Zebra hatching on Drawing No. BXCR-URS-ZZ-SU- DR-CE Rev P04 attached to the Order referred to in this Notice. The dimensions quoted in the table are approximate averages and have been rounded to the nearest half metre. The drawing should be referred to for exact locations. Name / Reference of Highway Zone Reference/ Address of Highway Starting Grid reference Length (m) Width (m) Area (m ) Land at/adjacent to Adrian Avenue Off Staples Corner, M1/ Northing A406/A5 Junction, 5695 Easting NW, London Borough of Barnet. Ending Grid reference Northing 5643 Easting Dated: this 4 th day of February 016 Signed: Jamie Blake, Commissioning Director for Environment, on behalf of the London Borough of Barnet Highway to be stopped up (0.0 locally at bend) (47457) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER OF BONA VACANTIA ACT 006 Company Name: ALLIED CARPETS RETAIL LIMITED WHEREAS ALLIED CARPETS RETAIL LIMITED, a company incorporated under the Companies Acts under Company number was dissolved on August 015; 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 Allied Carpets Retail Limited was the Tenant under a Lease between Allied Dunbar Assurance PLC and Allied Carpets Properties Limited (and Allied Carpets Group PLC as Guarantors), dated 7 April and 5 June and registered in the Books of Council and Session on 6 July all in the year 000 by virtue of the Assignation by Allied Carpets Properties Limited (in Administration) and Dermot Justin Power and others as the Administrators thereof with consent of Zurich Assurance Ltd (as the Landlords) in favour of the said Allied Carpets Retail Limited dated 4 and 3 February and 4 March and registered in the Books of Council and Session on 6 April all in the year 010, of ALL and WHOLE Unit 3, Telford Street Retail Park, Inverness as more particularly described in the said Lease; AND WHEREAS the dissolution of the said Allied Carpets Retail Limited came to my notice on January 016: Now THEREFORE I, CATHERINE PATRICIA DYER, 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. Catherine Dyer Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 8 January 016 (47868) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BARNET THE BARNET (FREE PARKING PLACES, LOADING PLACES, WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO.13) ORDER 016 THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT NO.14) ORDER 016 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Barnet on 4th February 016 have made the above-mentioned Orders under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and all other enabling powers. The general effect of the above orders will be to remove redundant disabled parking bays outside the following locations, and where noted, convert to permit parking spaces: 30 Gloucester Grove HA8, 38 Brunswick Crescent N11, 39 Vernon Crescent EN4, 8 Eton Avenue N1, 43 Brunswick Avenue N11, 8 North Crescent N3, 15 Leicester Road N (convert to Monday to Friday pm to 3pm permit parking space), Woodville Road NW11 (convert to Monday to Friday 11am to 1 midday resident permit parking space), 8 Golders Manor Drive NW11 (convert to Monday to Friday 11am to 1midday resident permit parking space), 6 Malcolm Court, Malcolm Crescent NW4 (convert to Monday to Friday 10am to 11am resident permit parking space) A copy of the Orders, which will come into operation on Monday 9th February 016 and the Council s Statement of Reasons for making the Orders can be inspected between 9am and 5pm on Mondays to Fridays (Bank Holidays and Public Holidays Excepted) for a period of 6 weeks from the date on which this notice is published at: a) Design Team, Building 4, North London Business Park, Oakleigh Road South, London, N11 1NP b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, NW4 4BG Any person wishing to question the validity of the Orders or any of their provisions on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any regulations made there under have not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated: 4th February 016. Jamie Blake, Commissioning Director, Environment (47444) LONDON BOROUGH OF BARNET THE BARNET (FREE PARKING PLACES, LOADING PLACES, WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO.*) ORDER 0** THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT NO.*) ORDER 0** NOTICE IS HEREBY GIVEN that the Council of the London Borough of Barnet propose to make the above-mentioned Orders under Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and all other enabling powers Following a review of various No Stopping School Keep Clear markings outside a number of schools across the borough, the general effect of the Order would be to make changes and additions to the school keep clear markings in the borough as follows: School Road Summary of proposed measures and effect Wessex Gardens Primary School Wessex Gardens NW11 Provision of two School Keep Clear markings, Monday to Friday 11am to 1midday waiting restrictions and at any time waiting restrictions to replace the single School Keep Clear marking with an overall length reduction of approximately 5.metres Fairway Primary School The Fairway NW7 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre Summerside Primary School Crossway N1 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre Garden Suburb Infant School Childs Way NW11 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metre St Paul s CofE Primary School The Ridgeway NW7 Extension of the two existing School Keep Clear markings by approximately 3.5metres and 1.5metres respectively. Christ College East End Road N Provision of two School Keep Clear markings to replace a single School Keep Clear marking with an overall length extension of approximately 3.0metres Provision of two School Keep Clear markings to replace a single School Keep Clear marking with an overall length reduction of approximately.0metres St Mary s and St John s CofE Primary School Prothero Gardens NW4 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with no effect on the overall restricted length Cromer Road Primary School Cromer Road EN5 Provision of three School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately.0metres Colindale Primary School Poolsford Road NW9 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with no effect on the overall restricted length ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 5

6 ENVIRONMENT & INFRASTRUCTURE School Road Summary of proposed measures and effect St Catherine s RC School Vale Drive EN5 Provision of two School Keep Clear markings and at any time waiting restrictions to replace the single School Keep Clear marking with no effect on the overall restricted length Holly Park Primary School Bellevue Road N11 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately.5metres Tudor Primary School Abingdon Road N3 Extension of existing School Keep Clear markings by approximately 6.0 metres Woodridge Primary School Southover N1 Provision of two School Keep Clear markings to replace the single School Keep Clear marking with an overall length extension of approximately 1.0metres The Order also would provide for the revocation of a School Keep Clear marking in Chestnut Grove EN4 outside East Barnet School which no longer exists. A copy of the proposed Orders, associated plans of the relevant areas and the Council s Statement of Reasons for proposing to make the Orders can be inspected between 9am and 5pm on Mondays to Fridays inclusive for a period of 1 days from the date on which this notice is published at: a) Design Team, Barnet House, 155 High Road, Whetstone, London, N0 0EJ b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, NW4 4BG Further information on the proposals may be obtained by visiting the Barnet Traffweb website at or telephoning the Design Team on Any person wishing to object to or comment on the proposed Orders should send a written statement explaining their objection/comments, and quoting reference number SCR118, to the Design Team, 11th Floor, Highways, Barnet House, 155 High Road, Whetstone, London N0 0EJ, via the Barnet TraffWeb website or via to parking.consultations@barnet.gov.uk within 1 days of the date of this Notice. 4 February 016 Jamie Blake Commisioning Director, Environment (47441) BLACKBURN WITH DARWEN BOROUGH COUNCIL THE BOROUGH OF BLACKBURN HIGHWAYS ACT SECTION 116 STOPPING-UP OF STREETS NOTICE IS HEREBY GIVEN that the Blackburn with Darwen Borough Council, the Highway Authority, intends to apply to the Magistrates Court sitting at The Court House, Northgate, Blackburn on 4th April 016 for an Order that the highway described in the following Schedule is to be stopped up on the grounds that it is unnecessary. The Plans showing the effect of the proposed Order may be examined at the Information Desks, Town Hall, Blackburn and at the Town Hall, Darwen, on Mondays to Fridays inclusive between the hours a.m. and 4.00 p.m. (excluding Bank Holidays) until the 1st April 016. Schedule Highway to be stopped up as Extent indicated on Plan Part Copy Street, Blackburn As shaded pink and hatched Copy Square on the plan Shackleton Street DATED this 4th February 016 Sian Roxborough Council Solicitor Blackburn with Darwen Borough Council Town Hall Blackburn BB1 7DY (47469) LONDON BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 469) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent on 1 February 016 made the above-mentioned Order under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by section 8 of and Part I of Schedule 5 to the Local Government Act The general effect of the Waiting and Loading Restriction Order will be to further amend the Brent (Waiting and Loading Restriction) Order 1979, so that:- (a) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) will be prohibited at any time in the lengths of streets specified in the Schedule to this Notice; (b) waiting by vehicles for the purpose of delivering or collecting goods or loading or unloading a vehicle for a period of more than 40 minutes in the same place will be prohibited throughout the week in the lengths of streets specified in the Schedule to this Notice; (c) the sale or offer for sale of goods from a vehicle will be prohibited (except on Sundays in the lengths of streets specified in the Schedule to this Notice) unless there is in force a valid licence issued by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; (d) the use of any vehicle or of any animal or the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising will be prohibited in the lengths of streets specified in the Schedule to this Notice; (e) any existing prohibition on the waiting by vehicles, the sale or offer for sale of goods from a vehicle or the use of any vehicle or animal or the wearing of fancy dress or other costume wholly or mainly for the purpose of advertising in the lengths of streets specified in the Schedule to this Notice will be revoked. 3. The prohibitions referred to in sub-paragraph (a) and (b) above will not apply in respect of anything done with the permission or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of passengers; the carrying out of statutory powers or duties; the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person s Blue Badge will apply. 4. A copy of the Order, which will come into operation on 15 February 016, of maps of the relevant areas and of the above-mentioned Order of 1979 (and of any Orders which have amended that Order) can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 5. A copy of the Order may be purchased from the address mentioned in paragraph 4 above. 6. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order were made, make application for the purpose to the High Court. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE Dated 1 February 016. Tony Kennedy, Head of Transportation (The officer appointed for this purpose). SCHEDULE Waiting restrictions (At any time) Forty Avenue between a point metres south-west of the south-western-kerbline of Forty Close and a point 6.00 metres south-west of the southwestern kerb-line of Forty Close. (47446) LONDON BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 468) ORDER 016 THE BRENT (PARKING PLACES) (NO. 5, 001) (AMENDMENT NO. 1) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent on 1 February 016 made the above mentioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by section 8 of and Part I of Schedule 5 to the Local Government Act 1985, the Parking Acts of 1986 and 1989 and the Traffic Management Act The general effect of the Parking Places Amendment Order will be to shorten in length the existing permit holders only parking place in Priory Park Road to enable an extension of at any time waiting restrictions. 3. The general effect of the Waiting and Loading Restriction Order will be to further amend the Brent (Waiting and Loading Restriction) Order 1979, so that:- (a) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) will be prohibited at any time in the lengths of streets specified in Schedule 1 to this Notice; (b) waiting by vehicles (for the purpose of delivering or collecting goods or loading or unloading a vehicle) will be prohibited at any time in the lengths of streets specified in Schedule to this Notice; (c) waiting by vehicles for the purpose of delivering or collecting goods or loading or unloading a vehicle for a period of more than 40 minutes in the same place will be prohibited throughout the week in the lengths of streets specified in Schedules 1 and inclusive to this Notice; (d) the sale or offer for sale of goods from a vehicle will be prohibited (except on Sundays in the lengths of streets specified in Schedules 1 and inclusive to this Notice) unless there is in force a valid licence issued by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; (e) the use of any vehicle or of any animal or the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising will be prohibited in the lengths of streets specified in Schedules 1 and inclusive to this Notice; (f) any existing prohibition on the waiting by vehicles, the sale or offer for sale of goods from a vehicle or the use of any vehicle or animal or the wearing of fancy dress or other costume wholly or mainly for the purpose of advertising in the lengths of streets specified in Schedules 1 and inclusive to this Notice will be revoked. 4. The prohibitions referred to in sub-paragraph (a) to (c) inclusive above will not apply in respect of anything done with the permission or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of passengers; the carrying out of statutory powers or duties; the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person s Blue Badge will apply. 5. A copy of the Orders, which will come into operation on 15 February 016, of maps of the relevant areas and of the abovementioned Orders of 1979 and 001 (and of any Orders which have amended those Orders) can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Orders were made at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 6. Copies of the Orders may be purchased from the address mentioned in paragraph 5 above. 7. Any person desiring to question the validity of any of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 1 February 016. Tony Kennedy, Head of Transportation (The officer appointed for this purpose). SCHEDULE 1 Waiting restrictions (At any time) Access Road leading to the rear of 5 Stanley Park Drive between the north-western kerb-line of Mount Pleasant and a point 6.0 metres north-west of that kerb-line. Elms Lane the north-west side, between a point 0.60 metres south-west of a point opposite the party wall of Nos. 65 and 67 Elms Lane and a point 6.70 metres north-east of a point opposite the south-western building wall of Nos. 5 to 8 Georgian House, Elms Lane. Pempath Place (a) the southern arm, the north-west side, between a point metres north-east of the north-eastern kerb-line of Pempath Place, the northern arm and a point metres south-west of the southwestern kerb-line of Pempath Place, the northern arm; (b) the southern arm, the south-east side, between a point.00 metres north-east of the north-easternmost building wall of Nos. 13 to 18 Pempath Place and a point metres north-east of the southwesternmost building wall of Nos. 13 to 18 Pempath Place; (c) the northern arm, between the north-western kerb-line of Pempath place, the southern arm and a point north west of tha t kerbline. Princes Avenue the north-west side, between a point metres north-east of the north-eastern kerb-line of Princes Close and a point metres south-west of the south-western kerb-line of Princes Close. Priory Park Road, Kilburn from a point 5.00 metres north-east of a point opposite the party wall of Nos. 31 to 33 and 35 Priory Park Road north eastward for a distance of 3.50 metres. Stag Lane between a point 1.30 metres north-west of the north-western boundary of No. 98 Stag Lane and a point opposite the northwestern building wall of No. 94 Stag Lane. The Mall the north-west side, between a point metres south-west of a point opposite the party wall of Nos. 6 and 64 The Mall and a point 1.00 metre south-west of a point opposite the north-easternmost building wall of the London Ambulance Service NW Division, The Mall. Wembley Hill Road the south-west side, between a point.00 metres north-west of a point opposite the common boundary of Nos. 133 and 135 Wembley Hill Road and a point metres north-west of the north-western kerb-line of the Access Road leading to the Green Man Hotel, Dagmar Avenue. Unnamed Road situated between the London Ambulance Service NW Divisional Headquarters, The Mall and Nos. 56, 60 and 64 The Mall between the north-western kerb-line of The Mall and its northwesternmost extremity. SCHEDULE Loading restrictions (At any time) Claremont Road (a) the northern arm, the south-east side, between the north-eastern kerb-line of Claremont Road, the western arm and a point metres north-east of that kerb-line; (b) the western arm, between the north-western kerb-line of Kilburn Lane and a point metres north-west of that kerb-line; (c) the western arm, the north-east side, between the south-eastern kerb-line of Claremont Road, the northern arm and a point south-east of that kerb-line. Kilburn Lane The north-west side, between a point metres south-west of the south-western kerb-line of Claremont Road, the western arm and a point metres north-east of the north-eastern kerb-line of Claremont Road, the western arm. (47445) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 7

8 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 01* THE BRENT (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (NO. 1, 01) (AMENDMENT NO. *) TRAFFIC ORDER 01* 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent propose to make the above-mentioned Orders under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by section 8 of and Part I of Schedule 5 to the Local Government Act The general effect of the Waiting and Loading Restriction Order would be to further amend the Brent (Waiting and Loading Restriction) Order 1979, so that:- a waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in the lengths of street specified in Schedule 1 to this Notice; b waiting by vehicles for the purpose of delivering or collecting goods or loading or unloading a vehicle for a period of more than 40 minutes in the same place would be prohibited throughout the week in the lengths of street specified in Schedule 1 to this Notice; c the sale or offer for sale of goods from a vehicle would be prohibited (except on Sundays in the lengths of street specified in Schedule 1 to this Notice) unless there is in force a valid licence issued by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; d the use of any vehicle or of any animal or the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising would be prohibited in the lengths of street specified in Schedule 1 to this Notice; e any existing prohibition on the waiting by vehicles, the sale or offer for sale of goods from a vehicle or the use of any vehicle or animal or the wearing of fancy dress or other costume wholly or mainly for the purpose of advertising in the lengths of street specified in Schedule 1 to this Notice would be revoked. 3 The prohibitions referred to in sub-paragraph (a) and (b) above would not apply in respect of anything done with the permission or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of passengers; the carrying out of statutory powers or duties; the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person s Blue Badge would apply. 4 The general effect of the Prohibition of Stopping Outside Schools Order would be: a to further amend the Brent (Prohibition of Stopping Outside Schools) (No. 1) Traffic Order 01 so as to prohibit any vehicle stopping or remaining at rest in the lengths of streets specified in Schedule to this Notice between 8.15 a.m. to 9.15 a.m. and.30 p.m. to 4.30 p.m. on Mondays to Fridays inclusive; b to revoke the existing school marking in Garnet Road, the north-west side, from a point 1.90 metres north-east of a point opposite the north-easternmost wall of No. 3 Garnet Road north-eastward for a distance of metres. 5 The prohibition in paragraph 4(a) above would not apply to:- a any person causing or permitting a vehicle to stop or remain at rest:- i if that person is obliged to do so in order to prevent an accident; or ii if that person is required to do by law; b anything done with the permission or at the direction of a police constable in uniform or in accordance with any restriction or requirement indicated by traffic signs placed on the highway by or on behalf of the Metropolitan Police. 6 The Council has also approved a proposal to provide a raised zebra crossing under section 3 of the Road Traffic Act 1984 in Garnet Road, at a point.30 metres north-east of the northeasternmost building wall of No. 3 Garnet Road. The controlled area in which waiting and loading is prohibited at all times, would apply on both the approach and exit sides of the crossing. 7 The Council also propose to install road humps under section 90 A- F of the Highways Act 1980 in the locations specified in Schedule 3 to this Notice. 8 A copy of the proposed Orders, of the relevant Orders of 1979 and 01 (and of the Orders which have amended those Orders), of the Council s statement of reasons for proposing to make the Orders and of maps which indicate each length of road to which the Orders relates can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Orders are made or the Council decides not to make the Order at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 9 Further information may be obtained by telephoning the Transportation Service, telephone number Persons desiring to make representations or to object to the proposed Orders should send a statement in writing of their representations or objections, and the grounds thereof, to the Head of Transportation, Transportation Service, 5th Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting the reference TO/5/050/NP, to arrive no later than 1 days from the date of publication of this notice. Dated 4 February 016. Tony Kennedy Head of Transportation (The officer appointed for this purpose). SCHEDULE 1 WAITING RESTRICTIONS (AT ANY TIME) Garnet Road a the north-west side, between the north-easternmost extremity of Garnet Road and a point 6.80 metres south-west of that extremity; b the south-east side, i between a point metres south-west of a point opposite the north-easternmost boundary of No. 4 Garnet Road and a point metres south-west of a point opposite the northeasternmost boundary wall of No. 4 Garnet Road; ii between a point 8.00 metres north-east of a point opposite the north-easternmost boundary of No. 4 Garnet Road and the north-easternmost extremity of Garnet Road. SCHEDULE SCHOOL ENTRANCE MARKINGS (8.15 A.M. TO 9.15 A.M. AND.30 P.M. TO 4.30 P.M. ON MONDAYS TO FRIDAYS INCLUSIVE. Garnet Road the north-west side, from a point metres north-east of a point opposite the north-easternmost building wall of No. 3 Garnet Road north-eastward for a distance of 9.30 metres. SCHEDULE 3 SINUSOIDAL SPEED HUMPS 75MM HIGH Garnet Road - from a point.00 metres south-west of a point opposite the north-easternmost building wall of No. 3 Garnet Road; Garnet Road - from a point 3.00 metres north-east of a point opposite the north-easternmost boundary of No. 4 Garnet Road. (47443) LONDON BOROUGH OF CAMDEN THE LONDON BOROUGH OF CAMDEN (LONDON CYCLE HIRE SCHEME) (PARKING PLACES) (AMENDMENT NO. 7) ORDER 015 THE CAMDEN (PARKING PLACES) (CA-C) (AMENDMENT NO. 8) TRAFFIC ORDER 015 THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. 64) TRAFFIC ORDER 015 Notice is hereby given, that the Council of the London Borough of Camden propose to make these Orders under Sections 6, 45, 46, 49 and 14 of and Parts II, III & IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985 and the Traffic Management Act 004. The general nature and effect of the orders will be to; on Lincolns Inn Fields the south-western arm, north-east side place a 4.7metre cycle hire bay 15 metres south of the junction with the northern arm of Lincolns Inn Fields. The solo motorcycle bay will be relocated 15.5 metres south and the resident parking bay reduced by 9 metres. A copy of the proposed orders and the Council s Statement of Reasons for the proposal may be viewed online at This material may also be inspected or obtained at the London Borough of Camden, 5 Pancras Square, London, N1C 4AG. Any person wishing to object or make representations to the proposed orders, should send their comments in writing, giving reasons for any objection to 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE or by post to the Assistant Director of Environment and Transport, Camden Town Hall, Judd Street, London WC1H 9JE. These comments should reach this Department by 6th February 016 within 1 days from the date on which this notice is published. Louise McBride Acting Assistant Director Environment and Transport 4 February 016 (47450) LONDON BOROUGH OF CAMDEN THE CAMDEN (PARKING PLACES) (DEDICATED DISABLED) (AMENDMENT NO. 0) TRAFFIC ORDER 015 THE CAMDEN (PARKING PLACES) (CA-U) (AMENDMENT NO.9) TRAFFIC ORDER 015 THE CAMDEN (DISABLED PERSONS) (PARKING PLACES) (AMENDMENT NO. X) TRAFFIC ORDER 015 THE CAMDEN (PARKING PLACES) (CA-B) (AMENDMENT NO.X) TRAFFIC ORDER 015 Notice is hereby given, that the Council of the London Borough of Camden propose to make these Orders under Sections 6, 45, 46, 49 and 14 of and Parts II, III & IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985 and the Traffic Management Act 004. The general nature and effect of the orders will be; to convert 6.6 metres of permit holders only bay into a dedicated disabled bay outside 14 Bramshill Gardens; to convert the existing general disabled parking bay into a resident permit holder s only bay outside 18 Fitzjohn s Avenue. Copies of the orders, which will come into force on 5th February 016 and the Council s Statement of Reasons may be viewed online at Orders may also be obtained via trafficorders@camden.gov.uk or inspected at the London Borough of Camden, 5 Pancras Square, London, N1C 4AG. Any person desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the powers conferred by the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with may, within 6 weeks of the date on which the orders were made, make application for the purpose to the High Court. Louise McBride Acting Assistant Director Environment and Transport 4 th February 016 (47447) CITY OF MANCHESTER APPLICATION FOR THE STOPPING UP OF HIGHWAYS IN THE LITTLE ANCOATS STREET AREA, ANCOATS AND CLAYTON NOTICE IS HEREBY GIVEN that the Council of the City of Manchester intends to apply to the Magistrates Court sitting at the Court House, Crown Square, Manchester on Wednesday 9th March 016 at 9.45am for an Order under Section 116 of the Highways Act 1980 authorising the stopping-up of the lengths of highway specified in the Schedule hereto on the ground that they are unnecessary. A plan showing the said highway may be inspected, without payment at my office, Room 601, between the hours of 9.00am and 4.30pm on Mondays to Fridays. Any person who would be aggrieved by the making of the said Order may appear before the Court and make objections or representations thereto. Any person intending to attend the hearing of the application is requested to inform me, quoting reference L/GS/ EVD5001/117 before the date of the hearing of their intention to appear. Dated: 4th February 016 Liz Treacy, CITY SOLICITOR P O Box 53, Town Hall, Manchester M60 LA SCHEDULE Little Ancoats Street over the whole length and width between Dean Street and Newton Street. (47474) HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 THE A63 TRUNK ROAD (POOL BANK LAYBY, WELTON) (PROHIBITION OF WAITING) ORDER NOTICE IS HEREBY GIVEN that Highways England Company Ltd proposes to make an Order under Sections 1(1) and (1) and () of the Road Traffic Regulation Act 1984, on the A63 Trunk Road in the East Riding of Yorkshire. The effect of this Order, if made, would ban vehicles (except for those exemptions listed in the Order) from entering or waiting in the layby situated adjacent to the A63 westbound carriageway approximately 35 metres east of the exit slip road at Welton Road Interchange, Welton. A copy of the proposed Order, a plan illustrating the proposal has been deposited at Welton Parish Council, Welton Village Memorial Hall, 33 Cowgate, Welton, Brough HU15 1ND, or may be seen at, or obtained by application from, the office of the Director, Network Delivery and Development (Yorkshire & North East), Highways England, 3rd Floor South, Lateral, 8 City Walk, Leeds, LS11 9AT, quoting the above Order title. Any person wishing to object to Highways England s proposal to make this Order should send a written statement of their objection and the grounds thereof to the Director at the above address. The objection should quote the above title and must be received not later than Monday 9 February 016. Information provided in response to this consultation, including personal information, may be subject to publication or disclosure in accordance with the access to information regimes (these are primarily the Freedom of Information Act 000 (FOIA), the Data Protection Act 1998(DPA) and the Environmental Information Regulations 004). The contact for any information about this notice is Jill Thornhill, telephone: , jill.thornhill@highwaysengland.co.uk Michael Morgan, Highways England (4744) HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 THE A38 TRUNK ROAD (M1 JUNCTION 8) (DERBYSHIRE) (PROHIBITION OF ENTRY IN ABNORMAL LOAD VEHICLE BAYS) ORDER 0XX Highways England Company Limited (Company no ) hereby gives notice that it intends to make an Order under sections 1(1) and (1) and () of the Road Traffic Regulation Act 1984 on the A38 Trunk Road near South Normanton in the County of Derbyshire. The effect of the Order would be to prohibit, with exemptions, any vehicle from entering or proceeding in the two abnormal load vehicle bays located in the centre of the roundabout junction of the A38, the B6019 and the slip roads leading to and from the M1 (known as the M1 Junction 8 roundabout), and situated a) west of the M1 Motorway; and b) east of the M1 Motorway. Exemptions will be provided in the order for a) abnormal load vehicles; b) any vehicle being used to escort an abnormal load vehicle; c) vehicles being used in connection with the maintenance of the layby or services therein; and d) vehicles being used in connection with police, fire brigade or ambulance purposes. A COPY of the draft Order, a plan illustrating the proposals and a statement explaining why the Secretary of State proposes to make the Order may be inspected during office hours at Pinxton Parish Council, 3 Kirkshead Close, Pinxton, Derbyshire, NG16 6NA and The Hub Joint Services Centre, Shiners Way, South Normanton, DE55 AA; or may be seen at, or obtained by application to, Highways England Company Limited, The Cube, 199 Wharfside Street, Birmingham, B1 1RN. Any person wishing to object to the proposed Order should send a written statement of their objection and the grounds thereof to Darren Hayward at Highways England at the address given above. The objection must be received no later than 5 th February 016. When submitting an objection it should be borne in mind that the substance of any objection may be communicated to other people who may be affected by it. For further information contact Darren Hayward on Karen Eustace, an Officer in Highways England Company Limited. (47440) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 9

10 ENVIRONMENT & INFRASTRUCTURE HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984-SECTIONS 14(1)(B) AND 15() AND PARAGRAPH 7(1) OF SCHEDULE 9 AND THE MOTORWAYS TRAFFIC (ENGLAND AND WALES) REGULATIONS 198 -REGULATION 16() THE M5 AND M4 MOTORWAYS (M5 JUNCTION 4A TO JUNCTION 6) (TEMPORARY RESTRICTION AND PROHIBITION OF TRAFFIC) ORDER 016 NOTICE IS HEREBY GIVEN that Highways England Company Limited (Company no ) intends to revoke an existing Order and make a new Order on the M5 and M4 Motorways in the County of Worcestershire to enable improvement works to be carried out. The effect of the Order will be to (1) impose a speed restriction of 50 miles per hour on (a) the northbound carriageway of the M5 from a point kilometres south of its junction with the exit slip road at Junction 6 to a point 150 metres south of Rocky Lane overbridge; (b) the southbound carriageway of the M5 from a point 600 metres north of the B4091 Stourbridge Road overbridge to a point 300 metres south of the centreline of the southern overbridge at the roundabout junction of the A4538, A4440 and A449 (Junction 6);(c) the westbound carriageway of the M4 from the centreline of Little Heath Lane underbridge to its junction with the link road leading to the southbound carriageway of the M5; (d) the eastbound carriageway of the M4 from its junction with the link roads leading from the northbound carriageway of the M5 to its junction with the entry slip road at Junction 1; (e) the link roads leading (i) from the westbound carriageway of the M4 to the southbound carriageway of the M5 (M5 Junction 4a); (ii) from the southbound carriageway of the M5 to the eastbound carriageway of the M4 (M5 Junction 4a); and (iii) from the northbound carriageway of the M5 to the eastbound carriageway of the M4 (M5 Junction 4a) and (f) any slip road leading to or from the M5 at Junction 5 and Junction 6; () close (a) the northbound carriageway of the M5 from its junction with the exit slip road at Junction 6 to its junction with the link road leading from the M4 at Junction 4a; (b) the southbound carriageway of the M5 between its junction with the link road leading to the M4 at Junction 4a and its junction with the entry slip road at Junction 6; (c) the link roads described in (e) above; (d) the slip roads described in (f) above; and (e) various lanes of the lengths of M5 described in ()(a) and (b) above and allow vehicles to use the hardshoulder; and (3) prohibit vehicles with an overall width exceeding metres from entering or proceeding in (a) the northbound carriageway of the M5 from its junction with the exit slip road at Junction 6 to a point 00 metres south of the centreline of the A448 Kidderminster Road underbridge; (b) the northbound carriageway of the M5 from a point 150 metres south of the centreline of the Rocky Lane overbridge to its junction with the link road leading from the M4 at Junction 4a; (c) the southbound carriageway of the M5 from its junction with the link road leading to the M4 at Junction 4a to a point 600 metres north of the centreline of the B4091 Stourbridge Road overbridge; and (d) the southbound carriageway of the M5 from a point 100 metres north of Fockbury Mill Lane overbridge to a point 300 metres south of the centreline of the southern overbridge at the roundabout junction of the A4538, A4440 and A449 (Junction 6). The work is expected to start on Thursday 10 March 016 and continue for two years. The Order will come into force on Thursday 10 March 016. Full carriageway closures will be carried out overnight between :00 hours and 06:00 hours. The speed restriction and lane closures will be in force twenty four hours a day during the works period. Vehicles being used for special forces purposes will be exempt from the speed restriction. Vehicles being used for police, fire brigade or ambulance purposes will be exempt from the speed restriction, closures and width restriction. Vehicles being used by a traffic officer or being used in connection with the works will be exempt from the closures and width restriction. Diversion routes using the A38 and A4538 will be signed. For further information, contact Dan Tank on Karen Eustace, an officer in Highways England Company Limited. Highways England Company Limited (Company no ) registered office: Bridge House, Walnut Tree Close, Guildford, GU1 4LZ. A Company registered in England and Wales. (47439) LONDON BOROUGH OF MERTON THE MERTON (FREE PARKING PLACES)(DISABLED PERSONS) (NO. ***) ORDER 01* PROVISION OF DISABLED PERSONS PARKING PLACES 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton under the powers conferred by sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended, propose to make the above mentioned Order. The general effect of the above mentioned Order would be to: - a designate parking places on the carriageway at the locations listed in Schedule 1 to this Notice in which vehicles authorised by the Order may be left for any period without charge; b designate a partial footway parking place opposite No. 86 Garth Road, SM4, in which vehicles authorised by the Order may be left for any period without charge; c provide that the parking places will operate at all times, unless otherwise stated; d specify, in respect of the parking place, that vehicles displaying in the relevant position, a disabled persons badge (commonly referred to as the Blue Badge ) issued by any local authority under the provisions of the Disabled Persons (Badges for Motor Vehicles) Regulations 000 may be left therein; e provide that certain vehicles may wait in the parking places in certain circumstances, e.g. to allow persons to board or alight (maximum minutes), to load or unload (maximum 0 minutes), etc; f revoke the disabled persons parking places listed in Schedule to this Order. 3 A copy of the proposed Order and other documents giving more detailed particulars of the Order, including plans which indicate each length of road to which the Order relates can be inspected Monday to Friday during normal office hours at Merton Link, Merton Civic Centre, London Road, Morden, Surrey until 6 weeks have elapsed from the date on which either the Order is made or the Council decides not to make the Order. 4 Any person desiring to comment on the proposed Order should send a statement in writing of their representations or objections and the grounds thereof, to the Environment and Regeneration Department at the Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively trafficandhighways@merton.gov.uk quoting reference ES/DPPP3, no later than 6 February 016. Dated 4 February 016. Paul McGarry FutureMerton Manager London Borough of Merton SCHEDULE 1 Outside No. 36 Caithness Road, Outside No. 11 Lilleshall Road, CR4 SM4 Outside No. 193 Canterbury Outside No. 1 Malmesbury Road, SM4 Road, SM4 Outside Dunmore House, Nos. Outside No. 133 Manor Way, CR4 1-3 Dunmore Road, SW0 Outside No. 104 Fleming Mead, Outside No. 48 Sandringham CR4 Avenue, SW0 Outside No. 3 Ivy Gardens, CR4 Outside No. 05 Tamworth Lane, CR4 SCHEDULE Outside No. 109 Aragon Road Outside No. 69 Russell Road Outside No. 67 Boyd Road Outside No. 3 Shaldon Drive Outside No. 9 Burnham Road Outside No. 40 Westcroft Gardens Outside No. 3 Cliveden Road (47456) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

11 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF SOUTHWARK DISABLED PERSONS PARKING PLACES THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 35) ORDER 016 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ C1 ) (NO. 13) ORDER Southwark Council hereby GIVES NOTICE that on 04 February 016 it has made the above orders under the powers of the Road Traffic Regulation Act The effect of the orders would be:- a to provide new disabled persons parking places, 6 metres in length, at the following locations: CONSORT ROAD, on the south-west side opposite Nos Consort Road; CRYSTAL PALACE ROAD, on the south-east side outside No. 115 Crystal Palace Road; DANIEL S ROAD, on the south-east side outside No. 10 Daniel s Road; LYTCOTT GROVE, on the south-east side outside Nos Lytcott Grove; SCORESBY STREET, on the north side, at the rear of Nos Rotherham Walk; STUDHOLME STREET, on north-west side, outside Nos. 7-9 Studholme Street; YORK GROVE, the west side, outside Nos. 5-7 York Grove; These bays would operate at any time, and any vehicle displaying a valid disabled persons blue badge may park there without time limit. 3 Copies of the orders, which will come into force on 08 February 016, and of all other relevant documents are available for inspection at Highways - network development, Southwark council, Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Telephone or - traffic.orders@southwark.gov.uk for details. 4 Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the orders may, within six weeks of the date on which the orders were made, make application for the purpose to the High Court. Dated 04 February 016 Nicky Costin Parking and network management business unit manager, Regulatory services (47463) LONDON BOROUGH OF SOUTHWARK GREAT SUFFOLK STREET AT UNION STREET IMPROVEMENTS FOR PEDESTRIANS THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) (NO. 1) ORDER 016 THE LONDON BOROUGH OF SOUTHWARK (WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. 1) ORDER Southwark Council hereby GIVES NOTICE that on 04 February 016 it has made the above orders under the powers of the Road Traffic Regulation Act The effect of the orders will be:- (a) to provide a new loading bay with space for up to two vehicles in a new lay-by to located on the west side of GREAT SUFFOLK STREET, outside Nos Great Suffolk Street; (b) to amend at any time waiting restrictions on the west side of GREAT SUFFOLK STREET, so as to extend from a point 0 metres north of the northern kerb-line of Union Street to the common boundary of The Union Jack public house, No. 55 Union Street and Nos Great Suffolk Street; and (c) to consolidate the London Borough of Southwark (Loading bays) (No. 1) Order 010 together with all subsequent orders that have amended or applied the provisions of that order. 3. Copies of the orders, which will come into force on 08 February 016, and of all other relevant documents are available for inspection at Highways - network development, Southwark council, Environment, 3 rd floor hub 1, 160 Tooley Street, London SE1 QH. Telephone or - traffic.orders@southwark.gov.uk for details. 4. Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the orders may, within six weeks of the date on which the orders were made, make application for the purpose to the High Court. Dated 04 February 016 Nicky Costin, Parking and network management business unit manager, Regulatory services (47451) LONDON BOROUGH OF SUTTON GREEN WRYTHE LANE AREA, CARSHALTON 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Sutton proposes to make the Orders listed below under sections 6 and 14 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985, the Road Traffic Act 1991 and the Traffic Management Act The principal objective of the Orders is to prevent any obstruction to the flow of traffic. 3. The general effect of The Sutton (Disabled Persons Parking Places) (No. *) (Amendment No. *) Order 01* will be to extend and redefine an existing disabled persons parking place outside No. 66 Green Wrythe Lane so that it will be positioned partially on the footway. 4. The general effect of The Sutton (Waiting and Loading Restriction) (No. *) (Amendment No. *) Order 01* will be to: (a) extend at any time double yellow line waiting restrictions where waiting by vehicles will be prohibited outside Nos. 57 to 61 Green Wrythe Lane; (b) redefine the lengths of existing waiting restrictions no waiting at any time to accommodate widening of the footway in Green Wrythe Lane at its junctions with: St Andrews Road; St James Road, Carshalton; St Johns Road; and William Street. 5. FURTHER NOTICE IS HEREBY GIVEN under sections 90A and 90C of the Highways Act 1980 as amended by the Transport Act 1981 and The Highways (Road Humps) Regulations 1999 that the Council of the London Borough of Sutton proposes to install raised entry treatments in the roads mentioned in the table below at their junctions with Green Wrythe Lane. The principal dimensions of the proposed raised tables are also shown below. Road Max Full Max Plateau Max Max slope Road Length Height of ramps Width (approx) (approx) (approx) St Andrew s 6m 6.4m 75mm 1:0 Road St James Road 7.m 6.4m 75mm 1:0 St John s Road 7m 6.4m 75mm 1:0 William Street 1m 1.4m 75mm 1:0 6. Copies of the proposed Orders, of the Council s Statement of Reasons for proposing to make the Orders (and of the Orders that would be revoked or amended by the proposed Orders) and a plan showing the locations and the effects of the proposals may be inspected at the Council s Civic Offices at St. Nicholas Way, Sutton and at the Environment and Regeneration Offices at 4 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. Alternatively, a copy of this statutory public notice of proposals and a copy of the plan can be viewed by visiting our web site under view our Permanent Traffic Order Consultations under Notices of Proposals Reference DS_WL If you wish to object to the proposed Orders/entry treatments you should send a statement in writing, including the grounds for your objection and quoting the Reference DS_WL1006 to Caroline McGlynn, Highways and Transport, Sutton and Kingston Shared Service, London Borough of Sutton, 4 Denmark Road, Carshalton, Surrey, SM5 JG by Thursday 5 February 016. Further information may be obtained by telephoning Highways and Transport on ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

12 ENVIRONMENT & INFRASTRUCTURE 8. As part of this proposal it is the Council s intention to extend a section of the footway in Green Wrythe Lane as an area which is exempt from the general prohibition on footway parking under section 15 of the Greater London Council (General Powers) Act The area in question is a discreet length outside Nos. 46 to 64 and Nos. 8 c to f, and will occupy a width of 0.9 metres of the footway. Warren Shadbolt Executive Head of Safer and Stronger Communities Dated: 4 February 016 Note: Persons responding to the proposed Orders should be aware that the Council may be legally obliged to disclose the information provided to third parties. (47453) WANDSWORTH BOROUGH COUNCIL THE WANDSWORTH (PRESCRIBED ROUTES) (NO. 1) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on nd February 015 made the above mentioned Order under section 6 and 14 of and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 004. The general effect of the Order will be to prohibit all motor vehicles from entering and proceeding in either Hester Road; or that part of Elcho Street which lies between its junction with Hester Road and a point 14.5 metres south-east of that junction, except for access. 3. Copies of the Order, which will come into operation on 8 th February 016, and of documents and plans giving more detailed particulars of the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Order is made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 PU. 4. Copies of the Order may be obtained from the Department of Housing and Community Services at the address given below - telephone (00) Any person desiring to question the validity of the Order or of any provision Contained in them on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date which the Order is made, make application for the purpose to the High Court. Dated this fourth day February 016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 PU (47466) Town Hall, Wandsworth SW18 PU (47459) WANDSWORTH BOROUGH COUNCIL GREATER LONDON COUNCIL (GENERAL POWERS) ACT 1974 EXEMPTION TO PROHIBITION OF PARKING ON FOOTWAYS, HAWKESBURY, SW15 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth under section 15 of the Greater London Council (General Powers) Act 1974, have resolved that vehicles parked with 4 wheels, and wholly within the areas delineated by white lines on the footway identified in the schedule to this notice, shall be exempt from section 15(1) of the said act which makes it an offence to park on the footway.. The resolution shall take effect from 7 th March 016. Dated this fourth day of February 016 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 PU SCHEDULE Hawkesbury Road, from a point 1.5 metres east of the party wall of Nos. and 4 Hawkesbury Road eastward for a distance of 6.6 metres. (47449) WANDSWORTH BOROUGH COUNCIL INTRODUCTION OF ESTATE PERMIT HOLDERS ONLY PARKING PLACES, SMITHWOOD CLOSE, SW19 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order under section 6 and 14 of and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 004:- The Wandsworth (Housing Estate Roads and Car Parks) (No.-) Order 0. The general effect of the Order would be to introduce approximately 10 parking places opposite Nos. 19 to 4 Smithwood Close for use by Argyl Smithwood Estate permit holders only. 3. Copies of documents giving more detailed particulars of the proposed Order, including plan showing the location of the proposal, are available for inspection during normal office hours on Mondays to Fridays in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 PU. The documents will remain available until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order. Further information may be obtained from the Council s Operational Services - telephone number (00) Any person wishing to object to the proposed Order should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1547) by 6 th February 016. Dated this fourth day of February 016 Paul Martin, Chief Executive and Director of Administration 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

13 OTHER NOTICES OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at browse-publications. Alternatively use the search and filter feature which can be found here on the company number and/or name. (47454) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

14 CHANGES IN CAPITAL STRUCTURE EMEA CAPITAL (UK) LIMITED (Company Number ) Countries where registered: 4 Old Church Street, London, SW3 5DQ Pursuant to section 719 of the Companies Act 006 (CA 006) EMEA Capital (UK) Limited (Company) hereby gives notice that: The Company has approved, by special resolution passed on 9th January 016, a payment out of capital for the purpose of acquiring 7,154,310 of its own A shares of 0.01 each by purchase. The amount of the permissible capital payment (as defined in section 710 of the CA 006) for the shares in question is 71, The director s statement and the auditors report required by section 714 of the CA 006 are available for inspection at the Company s Registered Office address. Any creditor of the Company may at any time prior to 4th March 016 apply to the court under section 71 of the CA 006 for an order preventing the payment out of capital. (47860) Corporate insolvency NOTICES OF DIVIDENDS DEW CONSTRUCTION LIMITED Registered office: C/O KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA Principal Trading Address: PO Box 35, Featherstall Road South, Oldham, Lancashire, OL9 6HH Notice is hereby given that a first and final dividend is intended to be declared to unsecured creditors within four months of 6 February 016. Any creditor who has not yet lodged a proof of debt must do so by 6 February 016 or will be excluded from this dividend. Proof of debt forms must be returned to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX no later than 6 February 016. Date of appointment: 1 June 007 Office Holder details: Howard Smith and Richard Dixon Fleming (IP Nos and 8370) both of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA For further details contact: Clare McCain, Tel: Howard Smith, Joint Liquidator 9 January 016 (47473) DUNCAN CLARK ASSOCIATES LIMITED In Members Voluntary Liquidation Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: Centurion House, London Road, St Albans, Herts AL1 1PQ NOTICE IS HEREBY GIVEN Pursuant to Rule 11.(1A) of the Insolvency Act 1986 that I intend to declare a dividned to non preferential creditors within the period of two months from the last date of proving being March 016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on , will be able to assist with any enquiries. Last date of proving: March 016 A J Clark Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Tel: Alan J Clark, Liquidator IP No: 8760 Appointed: 1 January February 016 (47477) In the Nottingham County Court No 69 of 015 FOR AISHA LIMITED In Administration Registered office: c/o Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ Principal trading address: 0 Tissington Road, Grantham, Lincolnshire NG31 7FP and PO Box 1040, Grantham, Lincolnshire NG31 0HN NOTICE IS HEREBY GIVEN that the Joint Administrators of the above company intend to declare a first and final dividend to preferential and unsecured creditors herein within a period of two months from the last date of proving. The last day for receiving proofs is set as Friday 6th February 016. Creditors who do not submit details of their claim, or submit details of their claim after Friday 6th February 016 will be excluded from any dividend payment. If any creditor claim is rejected for any reason, the Joint Administrators will, within 5 business days after the last date set for receiving proofs, provide that creditor with a written statement detailing the reasons for rejecting the claim. The prescribed part does not apply to this Administration. Claims should be sent to the Joint Administrators Kenneth Webster Marland (IP No 8917) and John Neil Harrison (IP No 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Office Holder Details: Kenneth Webster Marland and John Neil Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of Appointment: 16 September 015. Further information about this case is available from Andrew Smith at the offices of Harrisons on or at grantham@harrisonsinsolvency.co.uk. Kenneth Webster Marland and John Neil Harrison, Joint Administrators 3 February 016 (47479) In the High Court of Justice No 8138 of 014 HAMILTON BARR PROPERTIES LIMITED Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: 51 Lincoln s Inn Fields, London WCA 3NA The Insolvency Act 1986 Pursuant to Rule 11.(1A) of the Insolvency Rules 1986, notice is hereby given that the Liquidator intends to declare a first and final dividend within two months of the proving date specified. Notice is further given that creditors who have yet to submit a claim must notify the Liquidator at the address below no later than 9 February 016 to be included in this distribution. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Further details contact: Hazel Billington, Tel: J.R. Duckworth, Liquidator, IP No.: 1381, Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Date of Liquidator s Appointment: 6 May January 016 (47464) JACKSON & ASSOCIATES LIMITED Registered office: Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU Principal Trading Address: 8 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

15 Notice is hereby given in accordance with Rule 11.(1A) of the Insolvency Rules 1986 (as amended) that, it is the intention of the Liquidator to make a first dividend to unsecured creditors of the Company within a period of months from the last date of proving. The last date for creditors to lodge proofs of debt with the Liquidator is 4 March 016. Creditors who have not already done so, are invited to prove their debts by writing to David Thorniley at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU. A creditor who does not make a claim by the last proving date will not be included in the proposed distribution. Date of Appointment: 30 December 014. Office holder details: David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU For further details contact: Tel: David Thorniley, Liquidator 01 February 016 (47467) PRESTIGE LIMITED Trading name/style: Prestige Limited Registered office: Maclaren House, Skerne Road, Driffield YO5 6PN Principal trading address: Unit 1A-1B Therm Road, Hull HU8 7BF Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 31 March 016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO5 6PN (T: ), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. J W Butler, Joint Liquidator 9 January 016 Liquidators details: J W Butler and A J Nichols, Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO5 6PN. T: Office holder numbers: 9591 and 8367, Date of appointment: 18 December 014 (47496) PRIME MAINTENANCE SERVICES LIMITED Registered office: Trafalgar House, Imberhome Lane, West Sussex RH19 1TR Principal Trading Address: Trafalgar House, Imberhome Lane, West Sussex RH19 1TR Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP by 9 February 016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within months of the last date for proving claims, given above. Office Holder details: Richard Brewer, (IP No. 9038), 5 Farringdon Street, London EC4A 4AB, Tel: , Appointed: 16 May 014 and Graham Bushby, (IP No. 8736), The Pinnacle, 170 Midsummer Boulevard,Milton Keynes, MK9 1BP, Tel: , Appointed: 4 March 015. Correspondence address and contact details of Case Manager: Ané Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP, Tel: Richard Brewer and Graham Bushby, Joint Liquidators 0 February 016 (47493) RICHMOND INTERNATIONAL GEOSCIENCE LIMITED In Members Voluntary Liquidation Registered office: Recovery House Roebuck Road Hainault Business Park IIford, Essex IG6 3TU Principal trading address: 1 Beresford Avenue, Twickenham, Middlesex TW1 PY NOTICE IS HEREBY GIVEN Pursuant to Rule 11.(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being March 016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: March 016. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 6 January 016. Further information about this case is available from Julie Jackson at the offices of Carter Clark on quoting ref: RIG015. Alan J Clark, Liquidator 1 February 016 (47494) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES ISLE OF MAN THE ACTS INNS RIVER LIMITED C (In Members Voluntary Liquidation) NOTICE OF GENERAL MEETING NOTICE IS HEREBY GIVEN pursuant to Section 4 of the Isle of Man Companies Act that a general meeting of the members of the above-named Company will be held at Commerce House, 1 Bowring Road, Ramsey, Isle of Man IM8 LQ on the nd March 016 at 11:00 am for the purpose of having an account laid before them and to receive the Liquidator s report showing how the winding up of the Company has been conducted and is properly disposed of and of hearing any explanation that may be given by the Liquidator and of resolving by extraordinary resolution that manner in which the books accounts papers and documents of the Company and of the Liquidator thereof shall be disposed of. DATED THIS 19th DAY OF JANUARY 016 Robert James Stanley Burton, Liquidator (47476) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME JAMONA (OXFORD) LIMITED On 7 January 016 the above-named Company entered into insolvent Liquidation. We, Nanu Miah and Mumith Ali, both of 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ were Directors of the above-named Company during the 1 months ending with the day it entered Liquidation. Pursuant to Rule 4.8 of the Insolvency Rules 1986, we give notice that we intend to act in one or more of the ways specified in section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under any or all of the following names: Jamona and Jamona Botley. (47460) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

16 RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME PROPERTY AVENUE LTD T/A VERANDA KING On 7 January 016 the above-named company went into insolvent liquidation. I, Malachy Desmond Donnelly of 10 Bryn Llys East, Prestatyn, LL19 8PW 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, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Veranda King Ltd (47471) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME SYRIBAN LTD Trading Name: Lamar Café In administration On 04 June 015 the above-named company entered administration. I, Mr Ahmed Ajjour of 165 Rydal Crescent, Perivale, Middlesex, UB6 8DY 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 the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: ZEEMA LTD T/A Lamar Cafe (47461) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME THE CROFT EQUESTRIAN CENTRE LIMITED On 9 January 016 the above named company went into insolvent liquidation. I, Theresa Jane Cross of The Croft Mays Lane, Padworth Common, Reading, Berkshire, RG7 4QP 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, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: TCE Centre Limited trading as The Croft Equestrian Centre. and/or The Croft Equestrian Centre Limited. (4745) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Manchester District RegistryNo 056 of POINT EIGHT LIMITED (Company Number ) Nature of Business: Manufacture of office and shop furniture Registered office: Rutland House, 148 Edmund Street, Birmingham, B3 FD Principal trading address: Unit 10 Washington Centre, Halesowen Road, Netherton, Dudley, DY 9RE Date of Appointment: 01 February 016 Darren Brookes and Gary Corbett (IP Nos 997 and 9018), both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Darren Brookes on tel: or office@milnerboardman.co.uk (47490) In the High Court of Justice LondonNo 317 of 016 AIR MEDICAL LIMITED (Company Number ) Trading Name: AirMed Nature of Business: Non-scheduled passenger air transport Registered office: Oxford Airport, Kidlington, Oxfordshire OX15 1QX Principal trading address: Oxford Airport, Kidlington, Oxfordshire OX15 1QX Date of Appointment: 01 February 016 N A Bennett and A D Cadwallader (IP Nos 9083 and 9501), both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Charlotte Row, recovery@leonardcurtis.co.uk or Tel: (47491) In the High Court of Justice, Chancery Division Newcastle upon Tyne District RegistryNo 005 of 016 BEWLEY & SCOTT,LIMITED (Company Number ) Nature of Business: Construction Registered office: The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ Principal trading address: Back Ellison Road, Dunston, Gateshead, NE11 9TS Date of Appointment: 8 January 016 Ian William Kings and Paul William Ellison (IP Nos 73 and 754), both of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ For further details contact: Paul Kings on tel: or paul.kings@krecr.co.uk (4756) In the High Court of Justice, Chancery Division No 719 of 015 TRANSTEX LIMITED (Company Number ) Nature of Business: Freight transport by road not elsewhere classified Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU Principal trading address: 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 TU Office Holder Details: Martha Hanora Thompson and David Harry Gilbert (IP numbers 8678 and 376) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 8 July 015. Further information about this case is available from Robert Ferne at the offices of BDO LLP on (47487) In the High Court Manchester District RegistryNo 09 of 016 WALSH CIVIL ENGINEERING LTD (Company Number ) Nature of Business: Other engineering activities Registered office: Boulton House, 17-1 Chorlton Street, Manchester, M1 3HY Principal trading address: 186 Regent Road, Bootle, Merseyside, L0 8DJ Date of Appointment: 6 January 016 K G Murphy and A Poxon (IP Nos and 860), both of Leonard Curtis, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, recovery@leonardcurtis.co.uk Tel: (4749) MEETINGS OF CREDITORS In the Worcester County Court No 30 of 015 BRIDGWATER CIVIL ENGINEERING LIMITED (Company Number ) In Administration Registered office: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE Principal trading address: Kings Castle Business Park, The Drove, Bridgwater, TA6 4AG 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

17 Any other name(s) registered as in 1 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: None Notice is hereby given that an initial meeting of creditors of the above company is to be held on 16 February 016 at am at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE. The meeting is: an initial creditors meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 ( the Schedule ). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule.38 at the meeting you must give to me, not later than 1 00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Office holders acting in the proceedings: Paul Walker (IP Number 00649) and David Clements (IP Number ), Joint Administrators, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE. Telephone Date of Appointment: 8 December 015 Alternative contact name and telephone number: Wendy George / (47495) In the High Court of Justice No 9136 of 015 CALLAN EDUCATION GROUP LIMITED (Company Number ) Trading Name: Callan Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: Ivy Dene, 43 Mill Way, Grantchester, Cambridgeshire CB3 9ND Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of Callan Education Group Limited by correspondence for the purpose of appointing a Committee of Creditors, considering and voting upon the acceptance or rejection of the Joint Administrators proposals, the basis on which the Joint Administrators are to be paid and their expenses met and the Joint Administrators future discharge from liability. Creditors are also being asked to consider whether to approve payment of the Joint Administrators pre-administration costs out of the assets of the Company as an expense of the Administration in accordance with Schedule B1 to the Insolvency Act The closing date for votes to be submitted on Form.5B is 1 noon on 16 February 016, by which time and date votes must be received at 81 Station Road, Marlow, Bucks, SL7 1NS. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at 81 Station Road, Marlow, Bucks, SL7 1NS, not later than 1.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule.38 or.39. Date of appointment: 7 December 015. Office Holder details: Frank Wessely and Chris Newell, (IP Nos and 13690), of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. For further details contact: Frank Wessely, frank.wessely@quantuma.com Tel: Alternative contact: Jo Leach, jo.leach@quantuma.com, Tel: Frank Wessely and Chris Newell, Joint Administrators 01 February 016 (47485) Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule.48 of the Insolvency Act 1986, the business of an initial Creditors Meeting of Chatsworth Homes (Bristol) Limited will be conducted by correspondence. The resolutions to be considered may include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms.5B by the Joint Administrators is 18 February 016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form.5B can obtain one from the Joint Administrators office. Date of appointment: 11 December 015. Office Holder details: A H Beckingham and C A Prescott, (IP Nos and 9056), both of nd Floor, 30 Queen Square, Bristol BS1 4ND. For further details contact: N H Harcombe, recovery@leonardcurtis.co.uk Tel: A G Beckingham and C A Prescott, Joint Administrators 01 February 016 (47531) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: A P CHANT PLUMBING & HEATING LIMITED Trading Name: A P Chant Building Services Nature of Business: Plumbing Engineers Type of Liquidation: Creditors Registered office: 11B Homewood Way, Gorecross Business Park, Bridport, DT6 3FH Principal trading address: 11B Homewood Way, Gorecross Business Park, Bridport, DT6 3FH Engin Faik, of Cornerstone Business Turnaround and Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Office Holder Number: For further details contact Maria Canagon, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47670) Name of Company: ANDREW J DERRER LIMITED Company Number: Registered office: 3a Minton Place, Victoria Road, Bicester, Oxfordshire OX6 6QB Principal trading address: South Lodge, Caversfield, Bicester, Oxfordshire OX7 8TA Nature of Business: Management Consultancy activities other than financial management Type of Liquidation: Creditors Robert Day, Liquidator of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, Office Holder Number: 914. Date of Appointment: 9 January 016 By whom Appointed: Members & Creditors (47847) Bristol District Registry of the High CourtNo 54 of 015 CHATSWORTH HOMES (BRISTOL) LIMITED (Company Number ) Previous Name of Company: Simon Construction Limited Registered office: nd Floor, 30 Queen Square, Bristol, BS1 4ND Principal trading address: The 1903 Police Station, 6-8 Sommerville Road, Bristol, BS7 9AA. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

18 Company Number: Name of Company: BRASTED SALONS LIMITED (FORMERLY VANITY (BRASTED) LIMITED) Trading Name: Vanity Brasted Limited Nature of Business: Hairdressers Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Onslow House, 6 Broomfield Road, Chelmsford, CM1 1SW Principal trading address: Brasted Place, High Street, Brasted, Kent TN16 1JE Andrew Dix of LB Insolvency, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW Office Holder Number: 937. Date of Appointment: 1 February 016 By whom Appointed: Members and Creditors Further information about this case is available from Chris Bray at the offices of LB Insolvency on (47683) Company Number: Name of Company: BROMLEY SCRAP METALS LIMITED Nature of Business: Recycling of Scrap Metal Type of Liquidation: Creditors' Voluntary Liquidation Registered office: nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 4QP Principal trading address: Scrubbs Farm, Lower Gravel Road, Bromley BR 8LL Avner Radomsky of Saud & Company Limited, nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP Office Holder Number: 190. Date of Appointment: February 016 By whom Appointed: Members and Creditors Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on (4776) Name of Company: CHROMATEC LIMITED Company Number: Registered office: Unit 7, Redifields Industrial Park, Fleet, Hampshire GU5 0RD Principal trading address: Unit 7-8, Redifields Industrial Park, Fleet, Hampshire GU5 0RD Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Alex Kakouris Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members (47887) Name of Company: CLOUDXL LIMITED Company Number: Name of Company: CLOUDXL NETWORKS LIMITED Company Number: Name of Company: CLOUDXL SUPPORT LIMITED Company Number: Name of Company: COMS CARRIER SERVICES LIMITED Company Number: Name of Company: NETWORK RESOURCE LIMITED Company Number: Name of Company: PREMIUM O LIMITED Company Number: Name of Company: SMARTER MOBILE LIMITED Company Number: Name of Company: SYSTEM ONLINE LIMITED Company Number: Registered office: Second Floor, 3 Field Court, Gray s Inn, London WC1R 5EF Nature of Business: Telecommunication activities Type of Liquidation: Creditors Voluntary Liquidation William Anthony Batty, Anthony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors Anthony Batty & Company LLP: Telephone: , Fax: , office@anthonybatty.com, Office contact: sarahw (4778) Company Number: Name of Company: CORNERSTONE VENTILATION MANAGEMENT LIMITED Previous Name of Company: Cornerstone Facilities Management Limited Nature of Business: Specialised Cleaning Services Type of Liquidation: Creditors Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 88 Tortoiseshell Way, Braintree, Essex, CM7 1WG Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: and For further details contact: The Joint Liquidators on tel: or chris.newell@quantuma.com. Alternative contact: Tom Stannett on tel: or thomas.stannett@quantuma.com Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors (47659) Company Number: Name of Company: EMPIRE GARAGE LIMITED Nature of Business: Service and Repair of Motor Vehicles Type of Liquidation: Creditors Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN Principal trading address: 49 Umberslade Road, Stirchley, Birmingham, B30 YX Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. Office Holder Numbers: and Further details contact: Kate Conneely, kate.conneely@rimesandco.co.uk Tel: Date of Appointment: 6 January 016 By whom Appointed: Members and Creditors (47658) Company Number: Name of Company: EXCEED INTERNATIONAL LIMITED Nature of Business: Business Consultancy Type of Liquidation: Creditors Registered office: C/O Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA Principal trading address: Fernilee Business Centre, Whitley, Warrington, WA4 4EN Steven John Parker and Trevor John Binyon, both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. Office Holder Numbers: 8989 and 985. Further details contact: Kyle Ashford, kyle.ashford@opusllp.com Tel: Date of Appointment: 19 January 016 By whom Appointed: Members and Creditors (47697) Name of Company: FOXHALL URBAN WEAR LIMITED Company Number: Registered office: 1 Bentinck Street, London, W1U ED Nature of Business: Retailers and wholesalers of contemporary clothing and accessories Type of Liquidation: Creditors Robert Melvyn Woolfson, FCA FCCA FABRP, 1 Bentinck Street, London, W1U ED Office Holder Number: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (4766) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

19 Company Number: Name of Company: GRANBY MOTORS LIMITED Previous Name of Company: Granby Motors (Ilkeston) Limited Nature of Business: Motorcycle Dealer Type of Liquidation: Creditors Registered office: Church House, Regent Street, Nottingham NG1 5BS Principal trading address: Units 1 & Belfield Street, Ilkeston, Derbyshire, DE7 8DU Andrew J Cordon and Richard A B Saville, both of CFS Restructuring LLP, Church House, Regent Street, Nottingham NG1 5BS. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Janette Eckloff by at jan@cfs-llp.com Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47888) Name of Company: GREEN PAPAYA LIMITED Company Number: Registered office: Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS Principal trading address: 97 Kingsland Road, London E 8AG Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Yiannis Koumettou Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members (4777) Company Number: Name of Company: HASLEMERE INNS LIMITED Trading Name: The Dog And Pheasant Nature of Business: Bar and Restaurant Type of Liquidation: Creditors Registered office: St Peters House, 55 Copthall Lane, Gerrards Cross, SL9 0DQ Principal trading address: Formerly: Dog & Pheasant Pub, Haslemere Road, Brook, GU8 5UJ Julie Anne Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Francis Gavin Savage, of Begbies Traynor (Central) LLP, 8A Carlton Crescent, Southampton, Hampshire, SO15 EZ. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Joshua Cook by at Joshua.Cook@begbiestraynor.com or by telephone on Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47664) Company Number: Name of Company: HERTFORDSHIRE NEWS LIMITED Nature of Business: Newspaper Type of Liquidation: Creditors Registered office: First Floor Radius House, Watford, Hertfordshire, WD17 1HP Principal trading address: JDEC, London Road, Apsley, Herts, HP3 9QU Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. Office Holder Number: Further details contact: Mark Reynolds, Tel: Elia Evagora Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47765) Name of Company: HODSON BUILDING SERVICES LIMITED Company Number: Registered office: Etruria Road, Newcastle, Staffordshire ST5 0SU Principal trading address: 6 Hill Street, Stoke-on-Trent, Staffordshire, ST4 1NL Nature of Business: Construction of domestic buildings Type of Liquidation: Creditors Voluntary Liquidation Philip B Wood and Christopher Knott, Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SU Office Holder Numbers: and Date of Appointment: 1 February 016 By whom Appointed: Members and Creditors Alternative Contact: Stephanie Hatton, , insol@bcrinsolvency.co.uk (47764) Company Number: Name of Company: HOLHORN LIMITED Trading Name: Ladybird Cardiff Nature of Business: Leisure - Bars and Restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Principal trading address: Basement, 41 St. Mary Street, Cardiff, CF10 1AD David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Office Holder Numbers: 6904 and Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors Further information about this case is available from David Hill at the offices of Begbies Traynor (Central) LLP on or at david.hill@begbies-traynor.com. (47668) Company Number: Name of Company: JOINERY AND DESIGN LIMITED Nature of Business: Construction Type of Liquidation: Creditors Registered office: Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, S81 7QF Principal trading address: Unit 18, Pilsworth Industrial Estate, Pilsworth Way, Bury, Lancashire, BL9 8RE Jonathan Amor, of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX. Office Holder Number: Further details contact: Jonathan Amor, jonathan@aminsolvency.co.uk Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47667) Name of Company: JWL INTERIORS LIMITED Company Number: Registered office: c/o Bridgestones, Union Street, Oldham OL1 1TE Principal trading address: 11 Ealand Road, Birstall, West Yorkshire, WF17 8JL Nature of Business: Shop Fitting Type of Liquidation: Creditors Voluntary Liquidation Jonathan Lord - MIPA Liquidator, Office Holder Number: 9041, Bridgestones, Union Street, Oldham OL1 1TE, , mail@bridgestones.co.uk Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Creditors and Members (47660) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

20 Company Number: Name of Company: KPCIA LIMITED Nature of Business: Recruitment Constultants Type of Liquidation: Creditors Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: N/A Michael Colin John Sanders and Georgina Marie Eason, both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. Office Holder Numbers: 8698 and For further details contact: Alternative contact: Michael Sanders Date of Appointment: 14 January 016 By whom Appointed: Creditors (47696) Company Number: Name of Company: MARYBONE HOTELS HOLDINGS LIMITED Nature of Business: Non-trading company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE Chad Griffin and Lisa Jane Rickelton of FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD Office Holder Numbers: 958 and Date of Appointment: February 016 By whom Appointed: Members Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. (47699) Company Number: SC11167 Name of Company: NICEMODEL LIMITED Nature of Business: Dormant Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/O McClure, Naismith, Anderson & Gardiner, 9 St Vincent Street, Glasgow G 5TQ Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE Liquidator's name and address: Chad Griffin and Lisa Jane Rickelton of FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD Office Holder Numbers: 958 and Date of Appointment: February 016 By whom Appointed: Members Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. (4734) Company Number: Name of Company: NOOD INN LIMITED Nature of Business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S 4SW Principal trading address: 156 London Road, Sheffield S 4LT & 158 London Road, Sheffield, S 4LT Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S 4SW Office Holder Numbers: 9507 and Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on or at info@abbeytaylor.co.uk. (47703) Company Number: Name of Company: NORMASTEP LIMITED Nature of Business: Guest House Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 116 London Road, Camberley, Surrey, GU15 3TJ Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: Danielle Jones, info@absrecovery.co.uk, Tel: Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors (47705) Name of Company: OLYMPUS CONSTRUCTION WESSEX LIMITED Company Number: Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Principal trading address: Unit 1, Aldersway, Yalberton Industrial Estate, Paignton, Devon TQ4 7QL Nature of Business: Construction & Maintenance Type of Liquidation: Creditors Voluntary Liquidation Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Office Holder Numbers: 7911 and Date of Appointment: 0 January 016 By whom Appointed: By Order of the High Court of Justice, case No 333 of 011, Pursuant to Section 108(1) of the Insolvency Act 1986 Sam Bailey, Tel: , sam.bailey@richardjsmith.com (4770) Name of Company: PRECIOUS PETS LONDON LIMITED Company Number: Registered office: 6 York Street, London W1U 6PZ Principal trading address: Unit 3, Brook Willow Farm, Woodlands Road, Leatherhead KT 0AN Nature of Business: Sale of Pet Grooming Products Type of Liquidation: Creditors L R Cullen of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Telephone number: Alternative person to contact with enquiries about the case: Adam Nakar Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors (47665) Company Number: Name of Company: R H EXTENSIONS LIMITED Nature of Business: Builders Type of Liquidation: Creditors Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Principal trading address: 186 St Albans Road, Watford, Hertfordshire, WD4 4AS Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Office Holder Number: 105. For further details contact: Tel: Date of Appointment: 6 January 016 By whom Appointed: Members and Creditors (47701) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

21 Company Number: Name of Company: R.C.L. DEVELOPMENTS LIMITED Nature of Business: Property Developments Limited Type of Liquidation: Creditors Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF Principal trading address: High Legh House, Halliwells Brow, High Legh, Knutsford, Cheshire, WA16 0QR Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. Office Holder Number: For further details contact: Richard Ian Williamson, Tel: Alternative contact: Francesca Vivace, Date of Appointment: 8 January 016 By whom Appointed: Creditors (47708) Company Number: Name of Company: RAPIER CONTROL SYSTEMS LIMITED Nature of Business: Manufacture of electrical goods Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Unit C, Cavendish Courtyard, Sallow Road, Corby, NN17 5DZ Peter John Windatt and John William Rimmer, both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. Office Holder Numbers: 8611 and For further details contact: Bob McDonald, rmcdonald@briuk.co.uk Tel: Date of Appointment: 7 January 016 By whom Appointed: Members and Creditors (47663) Company Number: Name of Company: ROY BROTHERS LIMITED Trading Name: W. Wright & Sons Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Old Station Yard, Station Road, Cogenhoe, Northampton, NN7 1NH Peter John Windatt and John William Rimmer, both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. Office Holder Numbers: 8611 and For further details contact: Bob McDonald on tel: or rmcdonald@briuk.co.uk Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors (47707) Company Number: Name of Company: SBS LEISURE ENTERPRISES LIMITED Trading Name: The Ritz World Buffet Previous Name of Company: Food for Less Limited Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: Cirrus Professional Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 BU Principal trading address: (Former Robins Cinema), Guild Street, Burton-upon-Trent, Staffordshire, DE14 1NA Simon Gwinnutt, of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 BU. Office Holder Number: For further details contact: Jodie Raymond, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47706) Name of Company: SERENDIPITY MIDLANDS LIMITED Company Number: Trading Name: Quiglo Kitchenware Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU Principal trading address: 8A Lichfield Road, Mere Green, Sutton Coldfield, West Midlands B74 UG Nature of Business: Retailers of Kitchenware Type of Liquidation: Creditors Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU. Tel No / Fax No Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors (4771) Company Number: Name of Company: SIMBUR SECURITY LTD Nature of Business: Security Guard Services Type of Liquidation: Creditors Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 3 Langthwaite Lane, Scawthrope, Doncaster, DN5 7XW Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Office Holder Number: Further details contact: Jonathan Paul Philmore, enquiries@philmoreandco.com, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (4795) Name of Company: SIMON FOSTER SOURCING LIMITED Company Number: Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP Principal trading address: Brewer s Cottage, -4 Maltings Yard, Exton, Oakham, LE15 8AT Nature of Business: Agents in sale of textiles, clothing and footwear Type of Liquidation: Creditors Voluntary Liquidation Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP Office Holder Number: Date of Appointment: 8 January 016 By whom Appointed: Members and Creditors Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk, Telephone: (47666) Company Number: Name of Company: SOLIHULL FAST FOOD LIMITED Nature of Business: Fast Food Franchise Type of Liquidation: Creditors Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE Principal trading address: 6 Station Road, Solihull, B91 3SB Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE. Office Holder Number: For further details contact: Eileen T F Sale, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47698) Company Number: Name of Company: STOKES (DECORATORS) LIMITED Nature of Business: Property Services - Painting & Glazing Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 30 North Road, Cardiff CF14 3BN Principal trading address: 30 North Road, Cardiff CF14 3BN Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Office Holder Numbers: 7806 and Date of Appointment: February 016 By whom Appointed: Members and Creditors ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 1

22 Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at (47669) Name of Company: T D HOPKIN LIMITED Company Number: Registered office: The Old Grain Silo, Flaggrass Hill, March, Cambridgeshire, PE15 0BX Nature of Business: Electrical Cable contractors Type of Liquidation: Creditors Voluntary Liquidation Robert Cooksey, Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, , mail@bridgestones.co.uk Office Holder Number: Date of Appointment: 6 January 016 By whom Appointed: Members and Creditors (47661) Company Number: Name of Company: T.J. PHILLIPS CONTRACTORS LIMITED Nature of Business: Construction Groundworks Type of Liquidation: Creditors Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 4 Westwood Road, Stretford, Manchester, M3 9HX Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details contact: The Joint Liquidators on tel: Date of Appointment: 9 January 016 By whom Appointed: Members and Creditors (47709) Company Number: Name of Company: TEA 4 RESTAURANTS LIMITED Trading Name: Tea 4, MCR 4 Nature of Business: Licensed restaurants and café Type of Liquidation: Creditors Registered office: c/o UHY Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT Principal trading address: 58-6 High Street, Manchester, M4 1EF Ben Woolrych and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU. Office Holder Numbers: and Further details contact: The Joint Liquidators, thomas.coates@frpadvisory.com Date of Appointment: 01 February 016 By whom Appointed: Creditors (47704) Name of Company: THE PRINTER STORE LTD Company Number: Previous Name of Company: Lonngcombe Software Limited & Cleversubmit Limited Registered office: 49 Crawford Drive, Fareham, Hampshire PO16 7RW Principal trading address: 49 Crawford Drive, Fareham, Hampshire PO16 7RW Nature of Business: Web based printer & consumable supplies Type of Liquidation: Creditors Voluntary Liquidation Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD Office Holder Number: Date of Appointment: 7 January 016 By whom Appointed: Members and Creditors Contact person: Sam Cooke, Telephone no.: , address: sam@mgjl.co.uk (47766) FINAL MEETINGS BENNETTS FLOORING LIMITED (Company Number ) Registered office: RSM Restructuring Advisory LLP, The Pinnavle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Principal trading address: 4 Archway Parade, Marsh Road, Luton, LU3 RW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting of the Members of the above-named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 14 April 016 at 1.00 pm to be followed at 1.30 pm by a Final Meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 1.00 noon on the preceding business day. Date of Appointment: Richard Brewer 16 May 014 and Graham Bushby 10 December 015 Office Holder details: Richard Brewer,(IP No. 9038) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London, EC4A 4AB and Graham Bushby,(IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Correspondence address & contact details of case manager: Ané Carstens, RSM Restruturing Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: Contact details of Joint Liquidators: Richard Brewer, Tel: and Graham Bushby, Tel: Richard Brewer, Joint Liquidator 01 February 016 (47710) BERRY CONSULTANTS (SYSTEMS) LTD (Company Number ) Registered office: Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Soar Enterprise Works, 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 04 April 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 1 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 11 October 013 Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Further details regarding this Company can be obtained by contacting Jane Burns on Catherine Lee-Baggaley, Joint Liquidator 01 February 016 (47711) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

23 BUY TO LET INVESTORS LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Provincial House, 3 High Street, Ryde, Isle of Wight, PO33 PN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 of the final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 06 April 016 at am and am respectivley. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 1.00 noon on the business day preceding the meetings. Date of Appointment: 30 September 015 Office Holder details: Carl Derek Faulds,(IP No ) and Michael Robert Fortune,(IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. Further details contact: The Joint Liquidators, post@portbfs.co.uk Tel: Alternative contact: david.tovey@portbfs.co.uk Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators 9 January 016 (47713) CAL SOL SERVICES LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Europa House, Coppicemere Drive, Crewe Business Park, Crewe CW1 6GZ 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 Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 30 March 016 at am, to be followed at am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA no later than 1 noon on the preceding day. For further details contact: John-Paul Lander, Tel: , johnpaullander@marshallpeters.co.uk Clive Morris (IP No. 880) Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Appointment: 16 April January 016 (4796) CATS CLOTHING LIMITED (Company Number ) Registered office: 37 Sun Street, London, ECM PL Principal trading address: Westgreen Cottage, Hinckley Road, Barwell, LE9 8DP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above named company will be held at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL on 04 April 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 0 February 015 Office Holder details: Lane Bednash,(IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL. For further details contact: Lisa Pollack on tel: Lane Bednash, Liquidator 9 January 016 (47700) CHERRYWELL CONSULTANTS LTD (Company Number ) Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Principal trading address: 51 Sheardale, Honley, Holmfirth, HD9 6RU NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the INSOLVENCY ACT 1986, general meetings of the Members and Creditors of the above named Company will be held at the offices of Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W.Yorks, HD9 1HN on Thursday 31st March 016 at am to receive an account showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator by 1.00 noon on Wednesday 30th March 016. W C Swindell, Liquidator (Office Holder No: 8100) Date of Appointment: 5th November 015 Further Details contact: , clive@swindell.tv 1 February 016 (47733) CLIFF HOTEL (GWBERT) LIMITED (Company Number ) Previous Name of Company: Plough Inn (Llandybie) Limited Registered office: 63 Walter Road, Swansea, SA1 4PT Principal trading address: Cliff Hotel and Spa, Gwbert, Nr. Cardigan, SA43 1PP NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on 8th April 016 at am precisely, to be followed at am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidator s summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 1.00 noon on 7th April 016. Alternative contact: Ann Evans, Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel , Fax No: , e- mail: stones.co@btconnect.com) Gary Stones FCCA, Liquidator (I.P. No 6609), Stones & Co, 63 Walter Road, Swansea, SA1 4PT. Date of Appointment: 14th March February 016 (47964) COMMERCIAL 4 LTD (Company Number ) Previous Name of Company: Commercial Consultants UK Limited Registered office: nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 HB Principal trading address: Commercial House, Great Northern Road, Derby, DE1 1LR Following my appointment as Joint Liquidator on 10 February 015 I hereby give notice pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory, nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 HB on April 016 at am and am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 3

24 vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices no later than 1.00 noon on the business day preceding the date of the meetings. Date of Appointment: 10 February 015 Office Holder details: Arvindar Singh-Sall,(IP No ) and Steven Martin Stokes,(IP No ) both of FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB. For further details contact: cp.birmingham@frpadvisory.com Arvinder Singh-Sall, Joint Liquidator 9 January 016 (47731) CSD UK LIMITED (Company Number ) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ Principal trading address: 5 Old Farm Lane, Stubbington, Fareham, Hampshire PO14 BZ 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 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ on 15 April 016 at am, to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton no later than 1 noon on the preceding business day. Further information about this case is available from the offices of AshtonsJWD telephone , fax The Directors and Licensed Insolvency Practitioners in this office are Simon Lowes (IP No. 9194), Simon.Lowes@Ashtonsjwd.co.uk and Judith Wade-Duffee (IP No. 8713). S J Lowes, (IP No. 9194), Liquidator January 016 (4774) DEREK HUNTER LTD (Company Number ) Trading Name: Bathrooms 4U; Complete Home Improvements Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit, Tenth Avenue Trading Park, Gateshead, Tyne & Wear NE11 0HL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 13 April 016 at am to be followed at am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Dates of appointment: 9 August 013 and 16 December 015. Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: Steven Philip Ross, Tel: or Allan David Kelly, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 0 February 016 (4775) DRE DESIGN LIMITED (Company Number ) Registered office: Flat 3 5 Montpellier Crescent, Brighton, BN1 3JJ Principal trading address: Flat 3 5 Montpellier Crescent, Brighton, BN1 3JJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 11 April 016 at am (Members) and am (Creditors) for the following purposes: To receive the report of the Liquidator showing how the winding-up of the Company has been conducted and to receive the Receipts and Payments Account including the Liquidator s remuneration; To release the Liquidator from office with effect from the date of the final meeting; To approve that the books and accounts of the Company be disposed of within six months of the final dissolution of the Company. Any Member or Creditor is entitled to attend and vote at the above Meetings may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator no later than 1.00 pm on the business day before the meeting at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Date of Appointment: 1 November 015 Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone or ashok@bhardwaj.co.uk Ashok Bhardwaj, Liquidator 01 February 016 (4776) EPIPHANIE LIMITED (Company Number ) Registered office: MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidator, and passing a resolution granting the release of the JointLiquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ on 0 April 016 at am (members) and 11.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidator at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 August 011 Office Holder details: Adrian Paul Dante,(IP No. 9600) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, Tel: Alternative contact: Katherine.Everett@mhllp.co.uk Adrian Paul Dante, Joint Liquidator 01 February 016 (4771) F S REALISATIONS LIMITED (Company Number ) Previous Name of Company: Faber Scaffolding Limited Registered office: 10th Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG Principal trading address: 14 Alston Road, Hellesdon Park, Norwich, NR31 6NE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company, will be held at The offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG on 04 April 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

25 been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 11 April 01 Office Holder details: John A Lowe,(IP No ) of Begbies Traynor (Central) LLP, Merus Court, Meridian Business Park, Leicester, LE19 1RJ and W John Kelly,(IP No ) of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Helen Taylor by at helen.taylor@begbiestraynor.com or by telephone on Mark Malone, Joint Liquidator 7 January 016 (47963) GANDAKI LIMITED (Company Number ) Trading Name: Panas Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 318 Lee High Road, Lewisham, London, SE13 5PJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 1 April 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 03 February 015 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 01 February 016 (4773) GLASSWEIGHT LIMITED (Company Number ) Registered office: Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Principal trading address: Tyburn Lane Private Equity, Albemarle Street, London, W1S 4JJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Meetings of Members and Creditors of the above-named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 05 April 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup of the Company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 05 February 015 Office Holder details: Richard William James Long,(IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. Further details contact: Richard William James Long, Tel: Richard William James Long, Liquidator 01 February 016 (47719) HAMILTON & GROVES LIMITED (Company Number ) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Level 18, 40 Bank Street, Canary Wharf, London E14 5NR Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 April 016 at 3.30 pm and 3.35 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 1 noon on the business day before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Office Holder Contact Details: or jeff@bcassociates.uk.com. Date of Appointment: 7 May 015. Person to contact with enquiries about the case: Rachel Brewester on telephone number: or address: Rachel@bcassociates.uk.com 9 January 016 (47771) HERONSWOOD LIMITED (Company Number ) Previous Name of Company: Border Equity Limited Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Unit M, Bourne Park, Cores End Road, Bourne End, Buckinghamshire SL8 5AS Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 April 016 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 1 noon on the business day before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Office Holder Contact Details: or jeff@bcassociates.uk.com. Date of Appointment: 13 November 014. Person to contact with enquiries about the case: Rachel Brewester on telephone number: or address: Rachel@bcassociates.uk.com 9 January 016 (4777) HILLPEDAL LIMITED (Company Number ) Registered office: Castlegate House, 36 Castle Street, Hertford, SG14 1HH Principal trading address: Tyburn Lane Private Equity, Albermarle Street, London, W1S 4JJ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 5

26 Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 05 April 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and or receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 05 February 015 Office Holder details: Richard William James Long,(IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. For further details contact: Richard William James Long, Tel: Richard William James Long, Liquidator 01 February 016 (47715) HR TECHNOLOGY LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 0 Highlode Industrial Estate, Stocking Fen Road, Ramsey, Huntingdon, Cambridgeshire, PE6 RB Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 1 April 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 04 February 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 01 February 016 (47716) INSTALL DIRECT LIMITED (Company Number ) Registered office: C/O FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Unit 8 Telmere Industrial Estate, Albert Road, Luton, Bedfordshire, LU1 3QF Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at the offices of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 5 April 016 at am and am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at the offices of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 0 November 015 Office Holder details: Michael William Young,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Further details contact: The Liquidators, Tel: Alternative contact: Victoria Goodyear Michael William Young and Peter Nicholas Wastell, Joint Liquidators 9 January 016 (4773) KINGFISHER KITCHEN & BEDROOMS LIMITED (Company Number ) Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY Principal trading address: Unit 3 Winstanley Industrial Estate, Long Lane, Warrington, Cheshire, WA 8PR Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 01 April 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 1.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 19 May 015 Office Holder details: Dean Watson,(IP No ) and Francesca Tackie,(IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Any person who requires further information may contact Luke Cunningham by at luke.cunningham@begbies-traynor.com or on Dean Watson, Joint Liquidator 9 January 016 (47763) KSB DESIGN LIMITED (Company Number ) Registered office: One Cornwall Street, Birmingham, B3 DX Principal trading address: Unit, 55 Water Road, Abbeydale Industrial Estate, Wembley, Middlesex, HA0 1JW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 31 March 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 1 noon on the business day preceding the respective meetings. Date of Appointment: 05 February 014 Office Holder details: Stephen Ramsbottom,(IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Tanja Waack on tel: or Tanja.Waack@moorestephens.com Ref: B Stephen Ramsbottom, Liquidator 9 January 016 (47760) LINKTEX LIMITED (Company Number ) Registered office: 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ Principal trading address: Park Royal Road, London NW10 7LQ 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

27 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at 105 St. Peter's Street, St. Albans, Herts AL1 3EJ on 5 April 016 at am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St. Peter's Street, St. Albans, Herts AL1 3EJ no later than 1.00 noon on the business day before the meeting. Office Holder Details: Christopher Purkiss and Michaela Joy Hall (IP numbers 9654 and 9081) of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ. Date of Appointment: 8 November 014. Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on or at jshah@kingstonsmith.co.uk. Christopher Purkiss and Michaela Joy Hall, Joint Liquidators Dated 3 February 016 (47756) LS.BROWNE TECHNICAL SERVICES LTD (Company Number ) Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Principal trading address: Hook Road, Surbiton, KT6 5AR NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the INSOLVENCY ACT 1986, general meetings of the Members and Creditors of the above named Company will be held at the offices of Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W.Yorks, HD9 1HN on Thursday 31st March 016 at am to receive an account showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator by 1.00 noon on Wednesday 30th March 016. W C Swindell, Liquidator (Office Holder No: 8100) Date of Appointment: 10th July 014 Further Details contact: , clive@swindell.tv 1 February 016 (47754) MARLIN PRECISION MANUFACTURING LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Principal trading address: Marlin House, Johnson Road, Fernside Business Park, Wimborne, Dorset, BH1 7SE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 1 April 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meeting. Office Holder details: Asher Miller,(IP No. 951) and David Rubin,(IP No. 591) both of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY. For further details contact: Philip Kyrpianou, Tel: Asher Miller, Joint Liquidator 01 February 016 (47757) N.KORNBLUTH LIMITED (Company Number ) Trading Name: Clout of London Registered office: Gable House, 39 Regents Park Road, London N3 3LF Principal trading address: 160A Bridport Road, Edmonton, London, N18 1SY Notice is hereby given that the joint liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the joint liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the joint liquidators and passing a resolution granting the release of the joint liquidators. The meetings will be held at Gable House, 39 Regents Park Road, London N3 3LF on 11 April 016 at am members) and am (creditors). In order to be entitled to vote at the meeting,members and creditors must lodge their proxies with the liquidators at Gable House, 39 Regents Park Road, London N3 3LF by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form is this has not previously been submitted). Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Date of Appointment: 30 June 010 Office Holder details: Harold Sorsky,(IP No. 5398) and Stella Davis,(IP No. 9585) both of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF. For further details contact the Joint Liquidators at businessrecovery@streetsspw.co.uk or telephone: Alternative contact: sue@spwca.com Harold Sorsky, Joint Liquidator 01 February 016 (47718) OPEN ROAD VEHICLE SOLUTIONS LIMITED (Company Number ) Registered office: One Great Cumberland Place, Marble Arch, London, W1H 7LW Principal trading address: Unit 4, Friars Gate Farm, Marden Hill, Crowborough, East Sussex, TN6 1XH Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 01 April 016 at am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 06 February 015 Office Holder details: A J Duncan,(IP No. 9319) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Cadwallader,(IP No. 9501) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. Further details contact: A Duncan, recovery@leonardcurtis.co.uk Tel: A Duncan and A Cadwallader, Joint Liquidators 9 January 016 (47770) OTHEN CARE LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 35 Lavant Street Peterfield hampshire GU3 3EL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 7

28 NOTICE IS HEREBY GIVEN that a final meeting of the members of Othen Care Limited will be held at 11:00 am on 31 March 016, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms IP Numbers: 991, 95 Date of Appointment: 15 July 014 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Contact Name: Maria Navratilova Address: mnavratilova@fasimms.com Telephone Number: February 016 (47758) PACE FLOORING LTD (Company Number ) Registered office: 44 St Helens Road, Swansea, SA1 4BB Principal trading address: Bronant, Llangynog, Carmarthen, Dyfed, SA33 5BT NOTICE IS HEREBY GIVEN that a final meeting of the members of Pace Flooring Ltd will be held at 1:00 noon on 6 April 016, to be followed at 1:30 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 44 St Helens Road, Swansea, SA1 4BB. The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved.. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of H R Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB no later than 1 noon on the working day immediately before the meetings. Alternative contact: Ann Casey, ann.casey@hrharrispartners.co.uk, J M Evans, (IP No. 97), Liquidator. Appointed 6 November January 016 (47751) PHARMATRUST LIMITED (Company Number ) Trading Name: Quest Healthcare Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Unit 5, Mount Street Business Park, Mount Street, Nechells, Birmingham B7 5QU Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 March 016 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1 noon on the business day prior to the day of the meetings (together, if applicable with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 December 010 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Further details contact: Stephen Hunt, Tel: Alternative contact: david.parker@griffins.net Stephen Hunt, Liquidator 0 February 016 (4770) PHOENIX RELOCATION SERVICES LIMITED (Company Number ) Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP Principal trading address: Verum House, New Street, Baskingstoke RG1 7DN Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, on 15 April 016 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP no later than 1.00 noon on the business day before the meeting. Office Holder Details: Robert Michael Young and Steven John Currie (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP. Date of Appointment: 7 October 010. Further information about this case is available from James Everist at the offices of Currie Young Limited on Robert Michael Young and Steven John Currie, Joint Liquidators Dated 3 February 016 (4775) PT PROJECTS (DE-COMMISSIONING) LIMITED (Company Number ) Registered office: nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: The Oaks, Bugsmore Lane, East Grimstead, Salisbury, SP5 3SA Notice is hereby given pursuant to section l06 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 31 March 016 at 10:15 am and 10:30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 1.00 noon on the business day before the Meeting. Person to contact with enquiries about the case & telephone number or address: Lucy Denne, Reading@harrisons.uk.com David Clements, (IP No: ) and Paul Boyle, (IP No: ) of Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW. Appointed Joint Liquidators of PT Projects (De-Commissioning) Limited on 30 January February 016 (47753) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

29 ROUNDABOUT HOUSE NURSERY LIMITED (Company Number ) Trading Name: Roundabout House Nursery & Kidoos Kids Club Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Principal trading address: (Formerly) 1 Sydney Road, Haywards Heath, West Sussex, RH16 1PZ Jonathan James Beard and John Walters (IP Nos and ), both of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company on 15 July 014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 14 April 016 at.00 pm and.15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than 1.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively, enquiries can be made to Marc Norman by at marc.norman@begbiestraynor.com or by telephone on J J Beard, Joint Liquidator 01 February 016 (47747) SPEEDREVIEW LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Unit 4, Villiers Trading Estate, Marston Road, Wolverhampton, WV 4NJ Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 31 March 016 at.00 pm (members) and.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 December 010 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. For further details contact: Ravinder Kaur, ravinder.kaur@griffins.net Stephen Hunt, Liquidator 01 February 016 (47300) TEKNO DESIGN LIMITED (Company Number ) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: 1 The Sprig, Bearsted, Kent, ME14 4LH Final meetings of the members and creditors of the above-named company have been summoned by the liquidators under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the company s property disposed of and hearing any explanation that may be given by the liquidators and to determine whether the liquidators should have their release. The meetings will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 05 April 016 at am (members) and am (creditors). A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 1.00 noon on 4 April 016 to entitle you to vote by proxy at the meeting. Date of Appointment: 05 November 015 Office Holder details: Mark Newman,(IP No ) and Vincent John Green,(IP No ) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For further details contact: Julie Hennell, info@ccwrecoverysolutions.co.uk or telephone Mark Newman and Vincent John Green, Joint Liquidators 01 February 016 (47717) TEMPLE ANGLIA LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 7 Temple Road, Stowmarket, Suffolk, IP14 1AT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at the offices Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 04 April 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown below no later than 1 noon on the business day preceding the respective meetings. Date of Appointment: 19 February 013 Office Holder details: David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No. 8945), CLB Coopers, Ship Canal House, 98 King Street, Manchester, M 4WU For further details contact: Lynn Tremain, lynn.tremain@moorestephens.com Tel: Fax: Reference: C67770 David Elliott, Joint Liquidator 9 January 016 (47761) TRIDENT HOTEL LIMITED (Company Number ) Registered office: FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB Principal trading address: 114 Stratford Road, Hall Green, Birmingham, B8 9BH Following my appointment as Joint Liquidator on 4 June 015 I hereby give notice pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB on April 016 at am and am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 9

30 of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB or by at cp.birmingham.com no later than 1.00 noon on the business day preceding the date of the meetings. Office Holder details: Arvindar Singh-Sall,(IP No ) and Steven Martin Stokes,(IP No ) both of FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB. Arvindar Singh-Sall and Steven Stokes, Joint Liquidators 9 January 016 (47714) ZCA CORPORATE SERVICES LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Europa House, Coppicemere Drive, Crewe Business Park, Crewe CW1 6GZ 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 Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 30 March 016 at am, to be followed at 1 noon, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA no later than 1 noon on the preceding day. For further details contact: John-Paul Lander, Tel: , johnpaullander@marshallpeters.co.uk Clive Morris (IP No. 880) Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of Appointment: 16 April January 016 (477) MEETINGS OF CREDITORS ALBION DYESTUFFS LIMITED (Company Number ) Registered office: Rook Lane Mills, Law Street, Dudley Hill, Bradford BD4 9NF Principal trading address: Rook Lane Mills, Law Street, Dudley Hill, Bradford BD4 9NF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 11 February 016 at.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 1.00 noon on 10 February 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Tel: Stuart Darrell Nash, Director 6 January 016 (47694) ANROWS CONSULTING LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above-named company will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW on 17 February 016 at.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW, is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. For further details contact: Jess Williams on jesswilliams@clarkebell.com or tel: Joanne Willis, Director 9 January 016 (47695) BKTM LTD (Company Number ) Registered office: 11b High Road, Ilford, Essex IG1 1BY Principal trading address: 11b High Road, Ilford, Essex IG1 1BY 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 Wenworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB on 19 February 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from David Cockshott at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Andrew Horner-Glister, Director (47639) BYWELL LIMITED Trading Name: Gigi s Hair and Beauty (Company Number ) Registered office: Unit 66 Harvey Centre, Harlow, Essex, CM0 1XS Principal trading address: Unit 66 Harvey Centre, Harlow, Essex, CM0 1XS 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 Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on February 016 at am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of names and addresses of the Company s creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Tel: Malcolm Wright, Director 9 January 016 (47640) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

31 CAPITAL ENERGY SOLUTIONS (UK) LIMITED (Company Number ) Previous Name of Company: Capital Energy Solutions Limited Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: Shepperton Trading Estate, Littleton Lane, Shepperton, Middlesex TW17 0NF Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above named Company will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 01 March 016 at am for the purposes mentioned in section 95 of the said Act. A form of proxy is available which, if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged with the Company s registered office at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, not later than 1.00 noon on the business day immediately preceding the meeting. The Liquidator shall in the period before the day of the meeting on which the creditors meeting is to be held, furnish creditors free of charge with such information concerning the affairs of the Company as they may reasonably require. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by 1.00 noon the business day before the meeting if creditors intending to vote at the meeting. Names of Insolvency Practitioners calling the meetings: Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Contact name: Mike Grieshaber, mike@mlgassociates.com or Tel: Michael Grieshaber, Liquidator 01 February 016 (47647) CHEMICAL & TECHNICAL SERVICES LIMITED (Company Number ) Registered office: Balfour Road, Bootle, Liverpool, L0 4NZ Principal trading address: Balfour Road, Bootle, Liverpool, L0 4NZ In pursuance of the provisions of Section 98 of the Insolvency Act 1986 Notice is hereby given that a meeting of creditors of the abovenamed Company will be held nd Floor, 19 Castle Street, Liverpool, L 4SX on Thursday 18 February 016 at am. A list of names and addresses of the above company s creditors can be inspected at the offices of Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX on the two business days preceding the meeting of creditors. GK Rooney Rooney Associates, nd Floor, 19 Castle Street, Liverpool, L 4SX IP number: 759 Tel: S Rynberk, DIRECTOR 8 January 016 (47687) CREATIVE CONFECTIONERY (HOLME) LIMITED (Company Number ) Registered office: Elmsfield Park, Nr Holme, Carnforth, LA6 1RJ Principal trading address: Elmsfield Park, Nr Holme, Carnforth, LA6 1RJ 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 Tebay Services, Tebay Services Hotel, Gloucester Services, Junction 38 Services, Rheged Centre, Cairn Lodge, CA10 3SB on 1 February 016 at.00pm for the purposes mentioned in Section 99 to 101 of the said Act. Michael Chamberlain, a licensed insolvency practitioner, of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds, LS1 5DQ (IP No. 8735) will during the period of two days before the date of the meeting furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a proof of debt form at the offices of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds, LS1 5DQ, not later than 1.00 noon on 11 February 016. For further information please contact David Render of Chamberlain & Co on or david.render@chamberlain-co.co.uk. Dated 9 January 016 Andrew Wilson, Director (47684) DIAL A CLUTCH UK LIMITED (Company Number ) Registered office: Unit 1 Papermill End, Great Barr, Birmingham, West Midlands B44 8NH Principal trading address: Unit 1 & 15 Papermill End, Great Barr, Birmingham, West Midlands B44 8NH Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named Company will be held at the office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU, on 15 February 016 at am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidator s address, not later than 1 noon on the business day prior to the day of the meeting. Proposed Liquidator s Name and Address: Gerald Irwin of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU. Office Holder Number: 8753, Tel No: Jason Logan, Director 9 January 016 (47680) DOTDEMON IT SERVICES LTD (Company Number ) Registered office: 31 Drummond Road, Leicester, LE4 5PY Principal trading address: 31 Drummond Road, Leicester, LE4 5PY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held by conference call on 19 February 016 at a.m. for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 1.00 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 1.00 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

32 Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on or by to leics@cbainsolvency.co.uk Alternative contact Nathan Samani, telephone Mukesh Patel, Chairman (47678) ELLIS-BRIGGS LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Ellis Briggs Cycles, Otley Road, Shipley, West Yorkshire, BD17 7DS 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 Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 1 February 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act being to consider a statement of the Company s affairs, to appoint a liquidator and if appropriate to appoint a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy form and statement of claim at the Company s Registered Office at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later than 1.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their security including the date it was given and its value, at the Company s Registered Office. Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free of charge such information concerning the Company s affairs as they may reasonably require during the period before the day of the meeting. Resolutions may be taken at the meeting specifying the terms on which the liquidator is to be remunerated and the meeting may also receive information regarding the costs of preparing the statement of affairs and summoning the meeting. For further details contact: Jonathan Paul Philmore, (IP No. 9098), on or enquiries@philmoreandco.com John Arthur Briggs, Director 01 February 016 (47681) GREEN CHILLI (NEWQUAY) LIMITED (Company Number ) Registered office: 8 Cliff Road, Newquay, Cornwall, TR7 1SG Principal trading address: 8 Cliff Road, Newquay, Cornwall, TR7 1SG 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 01 March 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of 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 9 February 016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 1.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 00609) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, mail@pefandco.com, Tel: Nurul Huda, Director 8 January 016 (4764) HAWKER JOINERY LIMITED (Company Number ) Registered office: Northend Joinery Works, Batheaston, Nr Bath, BA1 7HN 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 Universal House, 1- Queens Parade Place, Bath, BA1 NN on 1 February 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath, BA1 NN not later than 1 noon on 11 February 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. Neil Frank Vinnicombe of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by at kayleigh.bryant@begbies-traynor.com or by telephone on By Order of the Board Colin Frayling, Director 6 January 016 (47693) IEO HOME IMPROVEMENTS LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 118 Leylands Road, Burgess Hill, West Sussex, RH15 8AB 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 Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 11 February 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, 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 Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, no later than 1.00 noon on 10 February 016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 1 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 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

33 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 Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire,DN4 8QG. Further details contact: Luke Blay, info@absrecovery.co.uk Tel: Luke Tester, Director 7 January 016 (4768) M+K BUILDING CONTRACTORS WALES LTD (Company Number ) Registered office: 7 Caerau Road, Newport, South Wales, NP0 4HJ Principal trading address: The Bungalow, Castle Street, Newport, NP0 5NT Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NP0 5NT on February 016 at 1.00 pm for the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Company s Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT by 1 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Mark Anthony Woodfine - Director 1 February 016 (47644) MARYBONE HOTELS HOLDINGS LIMITED (Company Number ) Registered office: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE 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 FTI Consulting LLP, 00 Aldersgate Street, London EC1A 4HD on 15 February 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Lisa Jane Rickelton (IP number 10594) of FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn, Director (47676) MONNETTE CATERING LIMITED Trading Name: Go Local (Company Number ) Registered office: The Old Casino, 8 Fourth Avenue, Hove, East Sussex, BN3 PJ Principal trading address: 93 North Road, Brighton, East Sussex, BN1 1YE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn - Gatwick Airport, Gatwick, Povey Cross Road, Surrey, London, RH6 0BA on 11 February 016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 1.00 noon on 10 Februaey 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd, Tel: Jacques Karim Boulos, Director 8 January 016 (47677) NICEMODEL LIMITED Company Number: SC11167 Registered office: C/O McClure, Naismith, Anderson & Gardiner, 9 St Vincent Street, Glasgow G 5TQ Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE 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 FTI Consulting LLP, 00 Aldersgate Street, London EC1A 4HD on 15 February 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at FTI Consulting LLP, 00 Aldersgate Street, London EC1A 4HD by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Lisa Jane Rickelton (IP number 10594) of FTI Consulting LLP, 00 Aldersgate Street, London EC1A 4HD is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn, Director (4735) OUSEBURN TRADING COMPANY LIMITED (Company Number ) Registered office: Ava Lodge, Castle Terrace, Berwick upon Tweed, TD15 1NP Principal trading address: Unit, St Michael s Workshop, Albion Row, Newcastle upon Tyne, NE6 1LR ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

34 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 Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 17 February 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, not later than 1.00 noon on 16 February 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Ashleigh Lafaurie of Begbies Traynor (Central) LLP by at ashleigh.lafaurie@@begbies-traynor.com or by telephone on Richard Proudlock, Director 01 February 016 (47671) OYSTER TRAVEL TRAINING SERVICES LIMITED Trading Name: Oyster Training Group (Company Number ) Registered office: David Teale House, 40 Stockwell Street, Greenwich, London, SE10 8EY Principal trading address: David Teale House, 40 Stockwell Street, Greenwich, London, SE10 8EY Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent, ME14 5FA on 19 February 016 at 3.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent, ME14 5FA, by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-1 Ashford Road, Maidstone, Kent, ME14 5FA between am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Katherine.everitt@mhllp.co.uk Tel: Makayla White, Director 01 February 016 (47848) QS SERVICES ( UK ) LIMITED (Company Number ) Registered office: Highbury, Dorking Road, Kingsfold, Horsham, RH1 3SB Principal trading address: Highbury, Dorking Road, Kingsfold, Horsham, RH1 3SB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Holiday Inn - Gatwick Airport, Gatwick, Povey Cross Road, Surrey, London, RH6 0BA on 11 February 016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 1.00 noon on 10 Februaey 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd, Tel: Ross Archibald Campbell, Director 8 January 016 (47641) SCADOO LIMITED Trading Name: Scadoo Ltd (Company Number ) Registered office: nd Floor, Tabernacle Street, London, ECA 4RR Principal trading address: nd Floor, Tabernacle Street, London, ECA 4RR 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 Saxon House, Saxon Way, Cheltenham GL5 6QX on 16 February 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of their claims for voting purposes before the meeting at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX., Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, 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. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), info@findlayjames.co.uk, Tel: Andrea Petrie, Director 8 January 016 (47685) SOVEREIGN COSMETICS LIMITED (Company Number ) The registered office of the Company is at White House, Wollaton Street, (Corner of Clarendon Street), Nottingham, NG1 5DF and its principal trading address is at Unit 3, Gainsborough Close, Nottingham, NG10 1PX. 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 Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 18 February 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 1 noon on 17 February 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (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 Marie Harrison of Begbies Traynor (SY) LLP by at Sheffield.North@Begbies-Traynor.com or by telephone on By Order of the Board Deborah Butler, Director Dated: 9 January 016 (47637) SUPERIOR AWNINGS LIMITED (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG Principal trading address: 68 Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

35 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 11 February 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Jessica Hodgson on tel: or pjh@refreshrecovery.co.uk E Perca, Director 1 January 016 (47646) SUPERIOR PARASOLS LTD (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG Principal trading address: 68 Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB 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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 11 February 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Jessica Hodgson on Tel: or on pjh@refreshrecovery.co.uk I Novacovici, Director 9 January 016 (47674) THE LIFESTYLE HOSPITALITY GROUP LIMITED (Company Number ) TIGER BILLS FRANCHISE LIMITED (Company Number ) LIFESTYLE ENTERPRISES (UK) LTD (Company Number ) LIFESTYLE HOSPITALITY MANAGEMENT LIMITED (Company Number ) TIGER BILLS MANAGEMENT LIMITED (Company Number ) LHG EMPLOYMENT MANAGEMENT SERVICES LIMITED (Company Number ) Previous Name of Company: OVM Hospitality Limited, Maladay Management Ltd Registered office: (All of) One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ Principal trading address: (All of) One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Companies will be held at Cable Plaza, Waterfront West, Brierley Hill, West Midlands, DY5 1LW on 16 February 016 at am, am, 11.0 am, am, 1.00 noon and 1.0 pm respectively for the purposes mentioned in Section 99 to 101 of the said Act. Meetings of shareholders have been called and will be held prior to the meetings of creditors to consider passing a resolution for voluntary winding up of the Companies. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at the offices of W P Mayfields Limited, Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meetings. Any creditor entitled to attend and vote at these meetings 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 W P Mayfields Limited, Cable Plaza, Waterfront West, Brierley Hill, West Midlands, DY5 1LW no later than 1 noon on the last working day before the meetings. 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 noon the business day before the meetings. 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 meetings. The resolutions to be taken at the creditors meetings may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meetings may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. Name of Insolvency Practitioner calling the meetings: Kay Possart (IP No 1447) of W P Mayfields Limited, Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW. For further details contact: Kay Possart, kay@mayfieldinsolvency.co.uk, Tel: Raymond Hampton and Lifestyle Hospitality Group Ltd, Directors 01 February 016 (47675) THINK LEGACY LIMITED (Company Number ) Registered office: Kingsway Centre, The Kingsway, Swansea, SA1 5LF Principal trading address: Kingsway Centre, The Kingsway, Swansea, SA1 5LF 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 63 Walter Road, Swansea, SA1 4PT on Tuesday 3rd February 016 at 11:00 am, for the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 1.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT, (Telephone No , Fax and address stones.co@btconnect.com), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors D R Jones, Director 1 February 016 (47679) UNIFORMALITY LIMITED (Company Number ) Registered office: The Ropewalk, Nottingham, NG1 5DT Principal trading address: 4 Alfreton Road, Derby, DE1 4AS ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

36 By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ on 16 February 016 at am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Rachel Whymant, Tel: Claire Cockeram, Director 01 February 016 (47673) FOXHALL URBANWEAR LIMITED (Company Number ) In accordance with Rule 4.106, I Robert M Woolfson FCA FCCA FABRP of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U ED give notice that on 9th January 016, I was appointed Liquidator of Foxhall Urbanwear Limited by Resolutions of Members and Creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up, are required, on or before 9th February 016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors, if any, to the undersigned, Robert Melvyn Woolfson of The Lawrence Woolfson Partnership, 1 Bentinck Street, London, W1U ED, the Liquidator of the said company and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Robert Melvyn Woolfson FCA FCCA FABRP, LIQUIDATOR 9 January 016 (47755) WILD BIKES (UK) LTD Trading Name: Wild Bikes (Company Number ) Registered office: 13 London Road, Stockton Heath, Warrington, Cheshire WA4 6SG Principal trading address: 13 London Road, Stockton Heath, Warrington, Cheshire WA4 6SG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Holiday Inn, Woolston Grange Avenue, Warrington, WA1 4PX on 17 February 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 FF, by no later than 1 noon on the business day prior to the day of the meeting together with a completed Statement of Claim. Ian Williamson of Campbell, Crossley & Davis is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company s affairs as they may be reasonably require. Further details contact: Richard Ian Williamson (IP No. 8013), r.ianwilliamson@crossleyd.co.uk or Tel: Alternative contact: sandra.sumner@crossleyd.co.uk Richard Stephen Wilding, Director 0 February 016 (4767) NOTICES TO CREDITORS BUTTON REALISATIONS LIMITED (Company Number 0036) Previous Name of Company: Butonia (London) Limited Registered office: Egale 1, 80 St Albans Road, Watford, WD17 1DL Principal trading address: 9 Urban Hive, Theydon Road, London, E5 9BQ Notice is hereby given that the creditors of the company are required on or before 6 February 016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidator of the Company, Michael Goldstein MABRP of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 December 014 Office Holder details: J P Shaw and Michael Goldstein (IP No and 153) For further details contact: Debbie Convery, Debbie.Convery@myersclark.co.uk J P Shaw, Joint Liquidator 9 January 016 (47750) GRANBY MOTORS LIMITED (Company Number ) Previous Name of Company: Granby Motors (Ilkeston) Limited Registered office: Church House, Regent Street, Nottingham NG1 5BS Principal trading address: Units 1 & Belfield Street, Ilkeston, Derbyshire, DE7 8DU Andrew J Cordon (IP No ) and Richard A B Saville (IP No ), both of CFS Restructuring LLP, Church House, Regent Street, Nottingham NG1 5BS were appointed as Joint Liquidators of the Company on 9 January 016. Creditors of the Company are required on or before 9 April 016 to send their names and address and particulars of their debts or claims and the names and addresses of the soliciitors (if any) to the joint liquidators, at Church House, Regent Street, Nottingham NG1 5BS and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Janette Eckloff by at jan@cfs-llp.com Andrew J Cordon, Joint Liquidator 9 January 016 (47749) SIMON FOSTER SOURCING LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HD Principal trading address: Brewer s Cottage, -4 Makings Yard, Exton, Oakham LE15 8AT NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before nd May 016 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - telephone Michael James Gregson, Liquidator 1 February 016 (47748) 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

37 RESOLUTION FOR WINDING-UP A P CHANT PLUMBING & HEATING LIMITED (Company Number ) Trading Name: A P Chant Building Services Registered office: 11B Homewood Way, Gorecross Business Park, Bridport, DT6 3FH Principal trading address: 11B Homewood Way, Gorecross Business Park, Bridport, DT6 3FH At a General Meeting of the members of the above named Company, duly convened and held at Travelodge Newbury, Moto Service A34, Oxford Road, Chieveley, Newbury, Berkshire, RG18 9XX on 9 January 016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Engin Faik, of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX, (IP No 9635) be and is hereby appointed Liquidator for the purposes of such winding up For further details contact Maria Canagon, Tel: Ashley Chant, Director (47579) BROMLEY SCRAP METALS LIMITED (Company Number ) Registered office: nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent, DA7 4QP Principal trading address: Scrubbs Farm, Lower Gravel Road, Bromley BR 8LL At a General Meeting of the Members of the above-named Company, duly convened, and held on February 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Avner Radomsky be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on February 016 the appointment of Avner Radomsky as Liquidator was confirmed. Office Holder Details: Avner Radomsky (IP number 190) of Saud & Company Limited, nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP. Date of Appointment: February 016. Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on John Lands, Director (4763) ANDREW J DERRER LIMITED (Company Number ) Registered office: 3a Minton Place, Victoria Road, Bicester, Oxfordshire OX6 6QB Principal trading address: South Lodge, Caversfield, Bicester, Oxfordshire OX7 8TA At a General Meeting of the members of the above named company, duly convened and held at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 9 January 016 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution: - 1. That the company be wound up voluntarily.. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP Number 914), Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, A J Derrer, Chairman (47616) BRASTED SALONS LIMITED (FORMERLY VANITY (BRASTED) LIMITED) (Company Number 08957) Trading Name: Vanity Brasted Limited Registered office: c/o Onslow House, 6 Broomfield Road, Chelmsford, CM1 1SW Principal trading address: Brasted Place, High Street, Brasted, Kent TN16 1JE At a General Meeting of the Company convened and held at Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW on 1 February 016 at 10.30am the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. That Andrew Dix of LB Insolvency Solutions, Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW, be appointed liquidator of the Company for the purposes of the voluntary windingup. Office Holder Details: Andrew Dix (IP number 937) of LB Insolvency, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW. Date of Appointment: 1 February 016. Further information about this case is available from Chris Bray at the offices of LB Insolvency on Helen Marchant, Chairman 1 February 016 (47619) CHROMATEC LIMITED (Company Number ) Registered office: Unit 7-8, Redifields Industrial Park, Redfields Lane, Church Crookham, Fleet, Hampshire GU5 0RD Principal trading address: Unit 7-8, Redifields Industrial Park, Redfields Lane, Church Crookham, Fleet, Hampshire GU5 0RD Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 8 January 016 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 8 January 016 for the purposes of such winding up. Office holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Alex Kakouris Geoffrey Alan Woodfield, Director/Chairman (4765) CLOUDXL LIMITED (Company Number ) Previous Name of Company: Actimax Limited CLOUDXL NETWORKS LIMITED (Company Number ) Previous Name of Company: Actimax Network Services Limited CLOUDXL SUPPORT LIMITED (Company Number ) Previous Name of Company: Actimax Maintenance Limited COMS CARRIER SERVICES LIMITED (Company Number ) NETWORK RESOURCE LIMITED (Company Number ) Previous Name of Company: P.C Workshop Limited PREMIUM O LIMITED (Company Number ) SMARTER MOBILE UK LIMITED (Company Number ) Previous Name of Company: Mobile Partners UK Limited SYSTEM ONLINE LIMITED (Company Number ) Registered office: Second Floor, 3 Field Court, Gray s Inn, London WC1R 5EF Principal trading address: Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE AND IN THE MATTER of the Insolvency Act 1986 Passed on 8 January 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

38 At a GENERAL MEETING of the above named Companies, duly convened and held at 3 Field Court, Gray s Inn, London, WC1R 5EF on 8 January 016 the following Special Resolution was duly passed at each meeting: That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty, Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: Fax: office@antonybatty.com Office contact: sarahw Diana Dyer-Bartlett, Chairman (476) CORNERSTONE VENTILATION MANAGEMENT LIMITED (Company Number ) Previous Name of Company: Cornerstone Facilities Management Limited Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 88 Tortoiseshell Way, Braintree, Essex, CM7 1WG At a general meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 8 January 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators on tel: or chris.newell@quantuma.com. Alternative contact: Tom Stannett on tel: or thomas.stannett@quantuma.com Ricky Ives, Chairman (47584) EMPIRE GARAGE LIMITED (Company Number 08664) Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN Principal trading address: 49 Umberslade Road, Stirchley, Birmingham, B30 YX Notice is hereby given that the following resolutions were passed on 6 January 016 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, (IP Nos and ) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up. Further details contact: Kate Conneely, kate.conneely@rimesandco.co.uk Tel: Matthew Thomas, Chairman (47690) EXCEED INTERNATIONAL LIMITED (Company Number ) Registered office: C/O Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA Principal trading address: Fernilee Business Centre, Whitley, Warrington, WA4 4EN At a General Meeting of the above named Company, duly convened and held at 116 Duke Street, Liverpool, L1 5JW on 19 January 016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven John Parker and Trevor John Binyon, both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA, (IP Nos: 8989 and 985) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven John Parker and Trevon John Binyon as Joint Liquidators. Further details contact: Kyle Ashford, kyle.ashford@opusllp.com Tel: Susan Aspinall, Chairman (4761) THE INSOLVENCY ACT 1986 AND THE ACT 006 COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 83 OF THE ACT 006 AND 84(1) OF THE INSOLVENCY ACT 1986). FOXHALL URBANWEAR LIMITED (Company Number ) Passed - 9th January 016 At a General Meeting of the Members of the above named Company, duly convened and held at 1 Bentinck Street, London W1U ED on 9th January 016 the following SPECIAL RESOLUTION was duly passed: That the company be wound up voluntarily. and as an ORDINARY RESOLUTION: That Robert Melvyn Woolfson FCA FCCA FABRP of The Lawrence Woolfson Partnership, Chartered Accountants, 1 Bentinck Street, London W1U ED, be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up and that he may act jointly and severally. That any act required or authorised under any enactment to be done by the Liquidator, is to be done by all or any one of the persons for the time being holding the office of the Liquidator. Martin John Franklin, Chairman (47585) GRANBY MOTORS LIMITED (Company Number ) Previous Name of Company: Granby Motors (Ilkeston) Limited Registered office: Church House, Regent Street, Nottingham NG1 5BS Principal trading address: Units 1 & Belfield Street, Ilkeston, Derbyshire, DE7 8DU At a General Meeting of the members of the above named company, duly convened and held at Regent Street, Nottingham NG1 5BS on 9 January 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville, both of CFS Restructuring LLP, Church House, Regent Street, Nottingham NG1 5BS, (IP Nos and 00789), be and are hereby 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 Janette Eckloff by at jan@cfs-llp.com John M Glover, Chairman (47631) GREEN PAPAYA LIMITED (Company Number ) Registered office: Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS Principal trading address: 97 Kingsland Road, London E 8AG Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 8 January 016 the subjoined Special Resolution was 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. Office holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Michael Filiou Plc Nguyen Ma, Director/Chairman (4758) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

39 HASLEMERE INNS LIMITED (Company Number ) Trading Name: The Dog And Pheasant Registered office: St Peters House, 55 Copthall Lane, Gerrards Cross, SL9 0DQ Principal trading address: Formerly: Dog & Pheasant Pub, Haslemere Road, Brook, GU8 5UJ At a General Meeting of the members of the above named company, duly convened and held at Dog & Pheasant Conference Room, Haslemere Road, Brook, GU8 5UJ on 9 January 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Julie Anne Palmer, of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Francis Gavin Savage, of Begbies Traynor (Central) LLP, 8A Carlton Crescent, Southampton, Hampshire, SO15 EZ, (IP Nos and ) 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 may be done by all or any one or more 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 Joshua Cook by at Joshua.Cook@begbiestraynor.com or by telephone on Nigel Farnfield, Chairman (4767) HERTFORDSHIRE NEWS LIMITED (Company Number ) Registered office: First Floor Radius House, Watford, Hertfordshire, WD17 1HP Principal trading address: JDEC, London Road, Apsley, Herts, HP3 9QU At a General Meeting of the above-named Company, duly convened and held on 9 January 016 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, (IP No: ) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, as liquidator was confirmed. Further details contact: Mark Reynolds, Tel: Elia Evagora Desmond Sonner, Director (4766) HODSON BUILDING SERVICES LIMITED (Company Number ) Registered office: Etruria Road, Newcastle, Staffordshire, ST5 0SU Principal trading address: 6 Hill Street, Stoke-on-Trent, Staffordshire, ST4 1NL At a general meeting of the Company, duly convened and held at Etruria Road, Newcastle, Staffordshire, ST5 0SU on 1 February 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SU, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Philip B Wood, (IP No ) and Christopher Knott, (IP No ) of Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SUinsol@bcrinsolvency.co.uk. Alternative Contact: Stephanie Hatton, Philip Hancock, Director (47635) HOLHORN LIMITED (Company Number ) Trading Name: Ladybird Cardiff The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, CF4 5JW and its principal trading address was at Basement, 41 St. Mary Street, Cardiff, CF10 1AD. 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 9 January 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily".. "That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW be and hereby are appointed Joint Liquidators of the 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". David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: 7806). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to David Hill by at david.hill@begbies-traynor.com or by telephone on Dated: 9 January 016 J S Curtis, Chairman (47768) JOINERY AND DESIGN LIMITED (Company Number ) Registered office: Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, S81 7QF Principal trading address: Unit 18, Pilsworth Industrial Estate, Pilsworth Way, Bury, Lancashire, BL9 8RE At a General Meeting of the above named company duly convened and held at The Village Hotel, Sparks Suite, Waterfold Business Park, Rochdale Road, Bury, BL9 7BQ on 9 January 016 at am 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 the company be wound up voluntarily and that Jonathan Amor, of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX, (IP No ) be and hereby is appointed Liquidator. Further details contact: Jonathan Amor, jonathan@aminsolvency.co.uk C Kay, Chairman (47618) JWL INTERIORS LIMITED (Company Number 07171) Registered office: c/o Bridgestones Union Street, Oldham OL1 1TE Principal trading address: 11 Ealand Road, Birstall, West Yorkshire, WF17 8JL At an extraordinary general meeting of the above named company, duly convened and held at Bridgestones, Union Street, Oldham OL1 1TE on the 8 January 016 the following resolutions were passed, resolution 1 as a special resolution and resolution as an ordinary resolution. 1) That the Company be wound up voluntarily ) That Jonathan Lord of Bridgestones, Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord - MIPA Liquidator, (Office Holder Number: 9041), Bridgestones, Union Street, Oldham, OL1 1TE. Alternative contact: Lindsey Hall, lindsey@bridgestones.co.uk Jamie Lee - Chairman 8 January 016 Jonathan LordLiquidator (47588) MARYBONE HOTELS HOLDINGS LIMITED (Company Number ) Registered office: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

40 At a General Meeting of the Members of the above-named Company, duly convened, and held on February 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Chad Griffin and Lisa Jane Rickelton be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Chad Griffin and Lisa Jane Rickelton (IP numbers 958 and 10594) of FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD. Date of Appointment: February 016. Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn, Director (47580) NICEMODEL LIMITED Company Number: SC11167 Registered office: C/O McClure, Naismith, Anderson & Gardiner, 9 St Vincent Street, Glasgow G 5TQ Principal trading address: 68 Waterhouse Business Park, Cromar Way, Chelmsford, Essex CM1 QE At a General Meeting of the Members of the above-named Company, duly convened, and held on February 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Chad Griffin and Lisa Jane Rickelton be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Chad Griffin (IP number 958 and Lisa Jane Rickelton (IP number 10594) of FTI Consulting LLP, 00 Aldersgate, Aldersgate Street, London EC1A 4HD. Date of Appointment: February 016. Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn, Director (4733) NOOD INN LIMITED (Company Number ) Registered office: 156 London Road, Sheffield S 4LT Principal trading address: 156 London Road, Sheffield S 4LT & 158 London Road, Sheffield, S 4LT Passed 9 January 016 At a General Meeting of the above-named Company, duly convened, and held at the Blades Enterprise Centre (Regus), John Street, Sheffield, S 4SW on 9 January 016 at 3.00pm the subjoined resolutions were duly passed, viz;- SPECIAL RESOLUTION That the Company be wound up voluntarily ORDINARY RESOLUTION That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S 4SW be hereby appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day at 3.15pm, the appointment Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Further information regarding this case can be obtained from Joe Horan at the office of Abbey Taylor Ltd. Tel: info@abbeytaylor.co.uk Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S 4SW. Date of Appointment: 9 January 016. Further information regarding this case can be obtained from Joe Horan at the office of Abbey Taylor Ltd. Tel: info@abbeytaylor.co.uk. Ming Sze Lim, Chairman of Meeting (4763) NORMASTEP LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 116 London Road, Camberley, Surrey, GU15 3TJ At a General Meeting of the above named company duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 8 January 016 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Danielle Jones, info@absrecovery.co.uk, Tel: Norma Stephenson, Chairman (4764) PRECIOUS PETS LONDON LIMITED (Company Number ) Registered office: 6 York Street, London W1U 6PZ Principal trading address: Unit 3, Brook Willow Farm, Woodlands Road, Leatherhead KT 0AN At a general meeting of the Company, duly convened and held at 60/6 Old London Road, Kingston upon Thames KT 6QZ on 8 January 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that L R Cullen of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 8 January 016 Creditors: 8 January 016 Liquidator s details: L R Cullen, IP no 18050, of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: Charlotte Nash, Chairman Dated: 8 January 016 (47633) R H EXTENSIONS LIMITED (Company Number ) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Principal trading address: 186 St Albans Road, Watford, Hertfordshire, WD4 4AS At a General Meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 6 January 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, (IP No. 105) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Tel: John Campbell, Director (47636) R.C.L. DEVELOPMENTS LIMITED (Company Number ) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF Principal trading address: High Legh House, Halliwells Brow, High Legh, Knutsford, Cheshire, WA16 0QR At a General Meeting of the above-named Company, duly convened, and held at High Legh House, Halliwells Brow, High Legh, Knutsford, Cheshire, WA16 0QR on 8 January 016 at.30 pm the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

41 That the Company be wound up voluntarily, and that Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF, (IP No. 8013) be appointed the Liquidator for the purpose of such winding-up. At the subsequent meeting of creditors held on the same day the appointment of Richard Ian Williamson as Liquidator was confirmed. For further details contact: Richard Ian Williamson, Tel: Alternative contact: Francesca Vivace, Lord Grey of Codnor, Chairman (47769) RAPIER CONTROL SYSTEMS LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Unit C, Cavendish Courtyard, Sallow Road, Corby, NN17 5DZ At a general meeting of the members of the above named Company, duly convened and held at 100 St James Road, Northampton, NN5 5LF on 7 January 016 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer, both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Bob McDonald, rmcdonald@briuk.co.uk Tel: M Parker, Director (4760) ROY BROTHERS LIMITED (Company Number ) Trading Name: W. Wright & Sons Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Old Station Yard, Station Road, Cogenhoe, Northampton, NN7 1NH At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF, on 8 January 016 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer, both of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos 8611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Bob McDonald on tel: or rmcdonald@briuk.co.uk Michael Booth, Director (47657) SBS LEISURE ENTERPRISES LIMITED (Company Number ) Trading Name: The Ritz World Buffet Previous Name of Company: Food for Less Limited Registered office: Cirrus Professional Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 BU Principal trading address: (Former Robins Cinema), Guild Street, Burton-upon-Trent, Staffordshire, DE14 1NA At a meeting of the Members of the above named company duly convened and held at The Derwent Business Centre, Clarke Street, Derby, DE1 BU on 9 January 016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly the Company be wound up voluntarily and that Simon Gwinnutt, of Cirrus Professional Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 BU, (IP No. 8877), be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Jodie Raymond, Tel: Dilraj Singh Sandhu, Chairman (47809) SERENDIPITY MIDLANDS LIMITED Company Limited by Shares (Company Number ) Trading Name: Quiglo Kitchenware Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU Principal trading address: 8A Lichfield Road, Mere Green, Sutton Coldfield, West Midlands B74 UG At a General Meeting of the above named Company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU, on 8 January 016, the following resolutions were duly passed; No 1 as a Special Resolution and No as an Ordinary Resolution:- 1. That the Company be wound up voluntarily. That Gerald Irwin of Irwin and Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: mail@irwinuk.net Simon Richard Kirby, Director (47655) SIMBUR SECURITY LTD (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: 3 Langthwaite Lane, Scawthrope, Doncaster, DN5 7XW At a General Meeting of the above named company duly convened and held at White Rose Management Services Ltd, 15a Hallgate, Doncaster, DN1 3NA on 9 January 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the company for the purposes of such winding up. Further details contact: Jonathan Paul Philmore, enquiries@philmoreandco.com, Tel: Simon Burch, Chairman (47648) SIMON FOSTER SOURCING LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Principal trading address: Brewer s Cottage, -4 Maltings Yard, Exton, Oakham, LE15 8AT At a General Meeting of the Members of the above named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP on 8th January 016 at 10:30 am 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 Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: laurie.hodgkins@bulleydavey.co.uk Telephone Simon John Foster, Director (47649) SOLIHULL FAST FOOD LIMITED (Company Number ) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE Principal trading address: 6 Station Road, Solihull, B91 3SB At a Special Meeting of the members of the above-named Company, duly convened, and held at the offices of Sale Smith & Co. Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE, at am on 9 January 016 the following Special Resolution was duly passed: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

42 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 Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE, (IP No ), be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Eileen T F Sale, Tel: Z A Chaudhry, Chairman (47686) STOKES (DECORATORS) LIMITED (Company Number ) The registered office of the company and its principal trading address is at 30 North Road, Cardiff, CF14 3BN. At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on February 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily".. "That Peter Richard Dewey and David Hill 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". Peter Richard Dewey (IP Number: 7806) and David Hill (IP Number: 6904). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Katrina Orum by at katrina.orum@begbiestraynor.com or by telephone on Dated: February 016 Simon Stokes, Chairman (47645) T D HOPKIN LIMITED (Company Number ) Registered office: The Old Grain Silo, Flaggrass Hill, March, Cambridgeshire, PE15 0BX At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Best Western Plus Orton Hall Hotel, The Village, Orton Longeuville, Peterborough, Cambridgeshire, PE 7DN on 6 January 016 the following resolutions were passed, resolution 1 as a special resolution and resolution as an ordinary resolution. 1) That the Company be wound up voluntarily ) That Robert Cooksey of Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Robert Cooksey (IP No. 9040), Liquidator, Bridgestones, 15/17 Union Street, Oldham, OL1 1T @bridgestones.co.uk Alternative Contact - Ian Dronsfield Tony Hopkin (47808) T.J. PHILLIPS CONTRACTORS LIMITED (Company Number 03407) Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 4 Westwood Road, Stretford, Manchester, M3 9HX At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington, WA1 4PX on 9 January 016 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: The Joint Liquidators on tel: John Kelly, Chairman (47656) TEA 4 RESTAURANTS LIMITED (Company Number ) Trading Name: Tea 4, MCR 4 Registered office: c/o UHY Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT Principal trading address: 58-6 High Street, Manchester, M4 1EF At a General Meeting of the above named Company, duly convened, and held at 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU on 01 February 016 at 9.30 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Ben Woolrych and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU, (IP Nos and 8840) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: The Joint Liquidators, thomas.coates@frpadvisory.com Will Hannah, Chairman (47643) THE PRINTER STORE LTD (Company Number ) Registered office: 49 Crawford Drive, Fareham, Hampshire PO16 7RW Principal trading address: 49 Crawford Drive, Fareham, Hampshire PO16 7RW At a General Meeting of the members of the above named company, duly convened and held at Reading Green Park, 00 Brook Drove, Green Park, Reading RG 6UB, on 7 January 016 the following resolutions were duly passed as special and ordinary resolutions: i. That the company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD be appointed liquidator of the company. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Michael Gillard as liquidator. Name of Insolvency Practitioner: Michael Gillard (IP No ) Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD Samantha Cooke sam@mgjl.co.uk tel: Peter Cusk, Chairman of both meetings (47634) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice No 9464 of 015 CENTRAL PAYROLL SPECIALISTS LTD (Company Number ) Registered office: Hollybush House, Unit 1 5a New Road, Rickmansworth, Hertfordshire, WD3 3EJ Principal Trading Address: Hollybush House, Unit 1 5a New Road, Rickmansworth, Hertfordshire, WD3 3EJ Notice is hereby given in accordance with Rule 4.106A of the Insolvency Rules 1986 (as amended) that Adrian Allen, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 AY and Mark Wilson, both of RSM Restructuring Advisory LLP, 5 Farringdon Street, London, EC4A 4AB, (IP Nos and 00861) give notice that they were hereby appointed Joint Liquidators of the company on 9 January 016. Correspondence address & contact details of case manager: James Woodhead of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 AY, Tel: Contact Details for Joint Liquidators: Adrian Allen, Tel: Mark Wilson, Tel: Adrian Allen, Joint Liquidator 9 January 016 (47784) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

43 In the County Court at Chelmsford No 99 of 015 ROADRUNNER COACHES LIMITED (Company Number ) Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: Unit 9 Burnt Mill, Elizabeth Way, Harlow CM0 HT In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: hereby give notice that I have been appointed as Liquidator in the above matter on 7 January 016. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company s creditors for the purpose of establishing a liquidation committee. However, under Section 141() of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Company s creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of Freeman Rich, Tel: J.R. Duckworth, Liquidator, Insolvency Practitioner No January 016 (47790) In the High Court of Justice No 8559 of 015 WAVERLEY SUSTAINABLE MATERIALS LIMITED (Company Number ) Registered office: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR Principal Trading Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR Notice is hereby given, pursuant to Rule 4.106A() of the Insolvency Rules 1986 (as amended), that Michael Colin John Sanders, of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ, (IP No. 8698), has been apppointed Liquidator to the Company by the Secretary of State on 19 January 016. For further details contact: Michael Sanders, mick.sanders@mhllp.co.uk Optional alternative contact name: Nigel Nutting, Tel: , nigel.nutting@mhllp.co.uk Michael Sanders, Liquidator 19 January 016 (473035) FINAL MEETINGS In the High Court of Justice No 794 of 01 GRIMWOOD & DIX LIMITED (Company Number ) Registered office: RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Principal trading address: Tudor House, Tudor Industrial Estate, Ashton Street, Dukinfield, SK16 4RN Nature of business: Installation electrical wiring etc Who summoned the meeting: The Liquidator Purpose of meeting: To receive the liquidator's report of the winding up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended). Venue fixed for meeting: 3 Hardman Street, Manchester, M3 3HF Date of Meeting: 1 April 016 at 1:00 PM Date and time by which proofs of debt and proxies and must be lodged: 1:00 PM on 31 March 016 Place at which they must be lodged: 3 Hardman Street, Manchester M3 3HF Correspondence address & contact details of case manager: David Pritchard, , RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Liquidator Primary Office Holder: Lindsay Cooper, Appointed 8 August 01, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, , IP Number: 8931 (47776) In the High Court No 944 of 011 P OLIVEIRA CONSTRUCTION LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 38 The Fairway, Northwood, Middlesex HA6 3DY Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 5 April 016 at am, for the purpose of receiving the Liquidator s report of the winding up and to determine whether the Liquidator should be granted his release under section 174 of the Insolvency Act A Creditor entitled to attend and vote may appoint a proxy to attend and vote on his behalf. A Proxy need not be a creditor. Proxies to be used at the meeting must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N1 3NA, no later than 1 noon on the business day before the meeting. Date of Creditors Meeting: 5 April 016 Time of Creditors Meeting: am Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA Ninos Koumettou, IP number: 0040, Liquidator appointed by the Court, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone number: address: ninos@aljuk.com. Alternative contact for enquiries: Kerri Cramphorn (47745) MEETINGS OF CREDITORS In the High Court of Justice No 5034 of 014 GLOBE METRO LIMITED (Company Number 15774) Registered office: Room D, 10/F, Tower A, Billion Centre, 1 Wang Kwong Road, Kowloon Bay, Kowloon, Hong Kong Principal trading address: Room D, 10/F, Tower A, Billion Centre, 1 Wang Kwong Road, Kowloon Bay, Kowloon, Hong Kong Notice is hereby given that a General Meeting of creditors of the above named company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA on 6 February 016 at 10:30am for the purpose of fixing the basis of the Joint Liquidators' remuneration in accordance with Rule 4.17 of the Insolvency Rules 1986, as amended, and agreeing the Joint Liquidators' Category Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Joint Liquidators at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester, WR1 3AA by no later than 1.00 noon on the business day preceding the meeting. Office Holder Details: Andrew Shackleton and Colin Nicholls (IP numbers 974 and 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 3 December 014. Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on or at harriet.barnes@smartinsolvency.co.uk. Andrew Shackleton and Colin Nicholls, Joint Liquidators (4774) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Companies CourtNo of 016 In the Matter of EXCEPTIONAL TRADING LIMITED (Company Number ) Previous Name of Company: Hamilton & Palmer (City) Limited and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

44 A Petition to wind up the above-named Company of Registered No , Flat, 9-31 High Street, London E17 7AD, presented on 4 January 016 by BRITISH GAS TRADING LIMITED Registered No Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on February 016, at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 016. The Petitioner s Solicitor is Bond Dickinson LLP, Ballard House, West Hoe Road, Plymouth PL1 3AE 5 January 016 (473001) A Petition to wind up the above-named Company Registered No: , Mined in England Limited of Albury Mill, Mill Lane, Chilworth, Guildford GU4 8RU presented on 18 December 015 by DAVID UNWIN of 6 Woodleighton Grove, Uttoxeter, Staffordshire ST14 8BX claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 15 February 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 016. The Petitioner s Solicitor is Clark Wilmott LLP, 138 Wdmund Street, Birmingham B3 ES. (Ref STEPHANIE SLINN.) 1 February 016 (47307) In the High Court of Justice, Chancery Division Companies CourtNo CR of 015 In the Matter of J MATTHEWS & SONS BUILDERS LIMITED (Company Number ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered office is situate 19 Rowan Close, Desborough, Kettering, Northamptonshire, NN14 GP, and whose last known trading address is 6 Cockayne Close, Rothwell, Kettering, NN14 6GZ presented on 15 December 015, by JEWSON LTD, Saint-Gobain House, Binley Business Park, Coventry, CV3 TT, claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on February 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by hours on the 19 February 016. The Petitioners Solicitors are J.E. Baring & Co, First Floor, Hatton Garden, London, EC1N 8LE. Tel: Reference: AJH/JMAT February 016 (47759) In the High Court of Justice, Chancery Division Companies CourtNo of 016 In the Matter of MILLENNIUM KITCHEN SERVICES LIMITED (Company Number 89774) and in the Matter of the INSOLVENCY ACT 1986 CR A Petition to wind up the above company Millennium Kitchen Services Limited, registered number of Sam & Co, Fleming Farm Cottages, Flemings Farm Lane, Leigh on Sea, Essex SS9 5QT, presented on the 7th January 016 by SOUTH ESSEX STOCKHOLDERS LIMITED T/A IMS of Metalstock House, 5 Vanguard Way, Shoeburyness, Southend on Sea, Essex, SS93 9RE claiming to be a creditor of the company will be heard at The Royal Courts of Justice, The Rolls Building 7, The Rolls Building, Fetter Lane, London, EC4A 1NL. Date nd February 016. Time 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on the 19th February 016 Solicitor s name: Roythornes Limited, Enterprise Way, Pinchbeck, Spalding PE11 3YR. Telephone: , leighwhite@roythornes.co.uk Reference Number: DBT/LMW/ SOU February 016 (47805) In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6604 of 015 In the Matter of MINED IN ENGLAND LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 In the High Court of Justice (Chancery Division) Leeds District RegistryNo 1179 of 015 In the Matter of RENTAL INVESTMENTS LIMITED (Company Number 07954) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company Rental Investments Limited (CO REF NO 07954) of Management Suite, Chengate House, Pepper Road, Leeds, LS10 RU and presented on 3 December 015 by LEEDS CITY COUNCIL (claiming to be a creditor of the company) will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 8 March 016 at am (or as soon thereafter as the petition can be heard)]. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 7 March 016. The Petitioning creditor s/petitioner s solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 AX. (Reference: AE/ 3383/68/PRA.) 1 February 016 (47807) In the High Court of Justice (Chancery Division) Companies CourtNo 8899 of 015 In the Matter of ST ALEX LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 No: CR A Petition to wind up the above named Company, Registration number: of Comer Business and Innovation Centre Building 3, North London Business Park, Oakleigh Road South, New Southgate, London, N11 1GN presented on 10 November 015 by MARK WILLIS, the Supervisor of the Company s Voluntary Arrangement, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL: Date: February 016 Time: am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitors in accordance with rule 4.16 by 1600 hours on 19 February 016. The Petitioner s solicitor is Isadore Goldman, 1 Bridewell Place, London, EC4V 6AP (COM001/11.). 6 January 016 (47735) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 33 of 015 In the Matter of STANOAK CONSTRUCTION LIMITED (Company Number ) Previous Name of Company: Allston Construction (UK) Limited and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company Stanoak Construction Limited (formerly Allston Construction (UK) Limited) of 10 Harmer Street, Gravesend, Kent, England, DA1 AX (Registered Office) presented on nd December 015 by STAR PLATFORMS LIMITED, of 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

45 SG14 1HD (Registered Office) claiming to be a creditor of the Company will be heard at The Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on Monday 7th March 016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support it or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 4th March 016. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Keystone Law Limited, Audley House, 13 Palace Street, London SW1E 5HX. (Reference: NMF/ACM/STA6/.) Solicitors for the Petitioner. (47734) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 395 of 015 In the Matter of THE E-TAIL GROUP LTD (Company Number ) Trading Name: Direct Corban UK Ltd and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of , Crook Street, Chester, CH1 BE presented on 17 December 015 by STRIPE PAYMENTS EUROPE LIMITED (A Wholly Owned Subsidiary of Strip Inc), c/o A & L Goodbody, IFSC, Korth Wall Quay, Dublin 1, claiming to be a Creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on February 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 016. The Petitioner s Solicitor is Nabarro LLP, 1 South Quay, Victoria Quays, Sheffield S 5SY February 016 (47746) In the High Court of Justice (Chancery Division) Companies CourtNo 149 of 016 In the Matter of UNIVERSAL FRUIT (UK) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 CR No. 016/149 A Petition to wind up the above-named Company of Stand 84, New Spitalfields Market, London, E10 5SL presented on 11th January 016 by PETER EVANS (FRUIT BUYERS) LIMITED of 11 Queens Road, Brentwood, Essex, CM14 4HE, claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Companies Court, Rolls Building, Fetter Lane, London EC4A 1NL, on 9th February 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 6th February 016. (47775) In the High Court of Justice (Chancery Division) Companies CourtNo 6600 of 015 In the Matter of V10 POLYMERS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (registered number ) of Rockcliffe Works, Paterson Street, Blackburn, Lancashire BB 3SP, presented on 6 October 015 by ABN AMRO COMMERCIAL FINANCE PLC a Company registered in England with Company No , whose registered address is at Sheencroft House, 10-1 Church Road, Haywards Heath, West Sussex RH16 3SN, claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 15 February 016, at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 016. The Petitioner s Solicitor is PDT Solicitors, Premier House, Queen Street, Horsham, West Sussex RH13 5AD. (Ref BA/ VEN00004/060.) February 016 (47738) WINDING-UP ORDERS ABRAXA STAFF LIMITED (Company Number ) Registered office: ALMA PARK, WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB In the Birmingham District Registry No 6541 of 015 Date of Filing Petition: 11 November 015 Date of Winding-up Order: 7 January 016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Official Receiver 7 January 016 (47308) BROOK PROPERTIES (BIRMINGHAM) LIMITED (Company Number ) Registered office: R L K Solicitors Ltd, 4-6 Calthorpe Road, Edgbaston, BIRMINGHAM, B15 1RP In the Birmingham District Registry No 6145 of 015 Date of Filing Petition: 19 March 015 Date of Winding-up Order: 7 January 016 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 January 016 (47806) BROOKVALE PUB COMPANY LTD (Company Number ) Registered office: The Brookvale, Slade Road, Birmingham, B3 7PX In the County Court at Central London No of 015 Date of Filing Petition: 5 June 015 Date of Winding-up Order: 5 January 016 G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: Capacity of office holder(s): Liquidator 5 January 016 (47740) ENTEROPII LIMITED (Company Number ) Trading Name: ENTEROPII LIMITED Previous Name of Company: None known Registered office: 56 Glendale Close, Carlton, NOTTINGHAM, NG4 4FD In the High Court Of Justice No of 015 Date of Filing Petition: 8 December 015 Date of Winding-up Order: 5 January 016 Date of Resolution for Voluntary Winding-up: 5 January 016 A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 January 016 (47845) LITTLEFIELD & CO LIMITED (Company Number ) Registered office: SUITE 111 BUILDING B115, Bedford Business Park, Thurleigh, BEDFORD, MK44 YP In the County Court at Bedford No 90 of 015 Date of Filing Petition: 1 November 015 Date of Winding-up Order: 14 January 016 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

46 Capacity of office holder(s): Liquidator 14 January 016 (47844) LZ LONDON LIMITED (Company Number ) Registered office: C/O LORENZO'S, 1a Pudding Lane, LONDON, EC3R 8AB In the High Court Of Justice No of 015 Date of Filing Petition: 14 October 015 Date of Winding-up Order: 5 January 016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Official Receiver 5 January 016 (47744) M HAJI-KELLA LIMITED (Company Number ) Registered office: c/o Doshi & Co Accountants, A M P House, Dingwall Road, CROYDON, CR0 LX In the High Court Of Justice No of 015 Date of Filing Petition: 8 December 015 Date of Winding-up Order: 5 January 016 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 5 January 016 (47743) NOSTROVIA LIMITED (Company Number ) Registered office: 149 North Street, COVENTRY, CV 3FQ In the Birmingham District Registry No 6546 of 015 Date of Filing Petition: 13 November 015 Date of Winding-up Order: 7 January 016 J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB 8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 January 016 (47736) PARTYWORKS (EUROPE) LIMITED (Company Number 08900) Registered office: The White House, 19 Ash Street, Ash, ALDERSHOT, GU1 6LD In the High Court Of Justice No of 015 Date of Filing Petition: 11 December 015 Date of Winding-up Order: 5 January 016 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 5 January 016 (47774) SCOTTS ATLANTIC MANAGEMENT LIMITED (Company Number ) Trading Name: SCOTTS ATLANTIC MANAGEMENT LIMITED Previous Name of Company: None known Registered office: 90 FETTER LANE, LONDON, EC4A 1JP In the High Court Of Justice No of 015 Date of Filing Petition: 3 November 015 Date of Winding-up Order: 5 January 016 P Titheringtonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , PIU.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 January 016 (47777) SCOTTS FILM MANAGEMENT LIMITED (Company Number ) Trading Name: Scotts Film Management Limited Previous Name of Company: None known Registered office: Radcliffe Dean, Ledborough Gate, BEACONSFIELD, HP9 DQ In the High Court Of Justice No of 015 Date of Filing Petition: 1 October 015 Date of Winding-up Order: 5 January 016 P Titheringtonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , PIU.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 January 016 (47781) SUNBEAM SOLAR SOLUTIONS LTD (Company Number ) Registered office: Chapel Farm, Broad Street Common, Nash, NEWPORT, NP18 BE In the Birmingham District Registry No 6540 of 015 Date of Filing Petition: 11 November 015 Date of Winding-up Order: 7 January 016 Date of Resolution for Voluntary Winding-up: 7 January 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 January 016 (47783) TBOSEA LIMITED (Company Number ) Registered office: 46 Grasmere Gardens, HARROW, HA3 7PT In the High Court Of Justice No of 015 Date of Filing Petition: 9 December 015 Date of Winding-up Order: 5 January 016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Liquidator 5 January 016 (47780) THE WINE REGISTER LIMITED (Company Number ) Registered office: LINDEN HOUSE, COURT LODGE FARM, WARREN ROAD, CHELSFIELD, KENT, BR6 6ER In the High Court Of Justice No of 015 Date of Filing Petition: 11 December 015 Date of Winding-up Order: 5 January 016 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 January 016 (47739) TOTAL COMPLIANCE LEGAL LTD Registered office: 37a Chippenham Mews, LONDON, W9 AN In the Liverpool District Registry No 939 of 015 Date of Filing Petition: 5 November 015 Date of Winding-up Order: 5 January 016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Official Receiver 5 January 016 (47741) UK ONLINE DIRECT LIMITED (Company Number ) Registered office: Box, 109 Belgrove House, Belgrove Street, LONDON, WC1H 8AA 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

47 In the High Court Of Justice No of 015 Date of Filing Petition: 4 November 015 Date of Winding-up Order: 5 January 016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Liquidator 5 January 016 (47846) VR WINGS LTD (Company Number ) Registered office: Dashwood House, 69 Old Broad Street, Level 17, LONDON, ECM 1QS In the High Court Of Justice No of 015 Date of Filing Petition: December 015 Date of Winding-up Order: 5 January 016 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Liquidator 5 January 016 (47779) WHITE SPACE COMMUNICATIONS LTD Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB In the Birmingham District Registry No 6550 of 015 Date of Filing Petition: 17 November 015 Date of Winding-up Order: 7 January 016 J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Official Receiver 7 January 016 (47786) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: APROTECH LIMITED Company Number: Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 1RG Principal trading address: Brunel House, 340 Firecrest Court, Warrington WA1 1RG Nature of Business: IT Management and Systems Consultancy I, Peter Maurice Levy (IP No. 473) of LA Business Recovery Limited, 3 Beasley s Yard, 16a High Street, Uxbridge, Middlesex UB8 1JT, hereby give notice that on 9 January 016 the above company was placed into Members Voluntary Liquidation and I was appointed as its Liquidator. This notice is purely formal as the above company is able to pay in full all known creditors. It also appears on my firm s website at Further information can be requested from Mr Virgil Levy of LA Business Recovery Limited at info@labusinessrecovery.com; or on (ref: ZZ1850). Peter Maurice Levy, Liquidator. Date of appointment: 9 January 016. Appointed by: Members 9 January 016 (47570) Company Number: Name of Company: ARNSBRAE HOUSE CONSULTING LTD Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey CR 6AY John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: Date of Appointment: 9 January 016 By whom Appointed: Members (47503) Name of Company: ASGARD LIMITED Company Number: Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE Nature of Business: IT Consultancy Services Type of Liquidation: Members Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB. Further contact details: Steven Rodden on telephone number or businessrecovery@frenchduncan.co.uk Office Holder Number: Date of Appointment: 5 January 016 By whom Appointed: Members (47609) Company Number: Name of Company: BV HOTELS LOUGHBOROUGH LIMITED Nature of Business: Hotels and similar accommodation Type of Liquidation: Members Registered office: 9 Park Square West, Leeds, LS1 PQ Principal trading address: High Street, Loughborough, Leicestershire, LE11 QL David Wilson,(IP No. 6074) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ. For further details contact: Kate Blakeway on tel: Date of Appointment: 9 January 016 By whom Appointed: Members (47608) Company Number: Name of Company: CELOTANE LIMITED Nature of Business: Consultancy Type of Liquidation: Members Registered office: SFP, Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, HP4 3YS Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone number Date of Appointment: 9 January 016 By whom Appointed: Members (47507) Company Number: Name of Company: CHARTERGROVE DEVELOPMENTS LTD Nature of Business: Other business support Type of Liquidation: Members Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Byworth Bend, Byworth, Petworth, West Sussex GU8 0HN Nicola Elaine Layland,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. The Joint Liquidators can be contacted by post@portbfs.co.uk or Tel: Alternative contact: brian.stanfield@portbfs.co.uk Date of Appointment: 9 January 016 By whom Appointed: Members (47506) Company Number: Name of Company: COLDHARBOUR CONSULTING LTD Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 13 Coldharbour, London, E14 9NS John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

48 For further details contact: Katie Dixon, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members (47499) Company Number: Name of Company: COOLESELECTION LIMITED Nature of Business: Recruitment Type of Liquidation: Members Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. (Formerly) The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY Principal trading address: The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY Gareth Wyn Roberts,(IP No. 886) and Paul William Ellison,(IP No ) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading RG1 4SA. For further details contact the Joint Liquidators, lee.lloyd@krecr.co.uk or telephone Alternative contact: Lee Lloyd Date of Appointment: 01 February 016 By whom Appointed: Members (47533) Company Number: Name of Company: CRYSTALLISED SOLUTIONS LIMITED Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 3LP Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Further details contact: Robert Welby or Lauren Matlock, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members (47536) Company Number: Name of Company: DICE WORKS LIMITED Nature of Business: IT Consultancy Activities Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Flat 8 Noble House, Shelford Place, London, N16 9HS John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Date of Appointment: 9 January 016 By whom Appointed: Members (47546) Company Number: Name of Company: DUNCAN CLARK ASSOCIATES LIMITED Nature of Business: Holding Company Type of Liquidation: Members' Voluntary Liquidation Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: Centurion House, London Road, St Albans, Herts AL1 1PQ Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: Date of Appointment: 1 January 016 By whom Appointed: Members Further information about this case is available from Julie Jackson at the offices of Carter Clark on quoting case reference DCA015. (47548) Company Number: Name of Company: ENAVATE CONSULTING LTD Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Old House Barn, Rocky Lane, Haywards Heath, West Sussex, RH16 4RW John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katie.dixon@clarkebell.com, Tel: Date of Appointment: 01 February 016 By whom Appointed: Members (47545) Company Number: OC33751 Name of Company: ENERGYEXCEL LLP Nature of Business: Provision of services to optimise plant operation, reliability and efficiency of all utilities Type of Liquidation: Members' Voluntary Liquidation Registered office: 5 Pullman Court, Great Western Road, Gloucester, GL1 3HD Principal trading address: Formerly: 60 Buckingham Palace Road, London, SW1W OAH Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Office Holder Number: Date of Appointment: 1 February 016 By whom Appointed: Members Further information about this case is available from the offices of Mazars LLP on (47504) Company Number: Name of Company: F MCLEMAN SERVICES LIMITED Nature of Business: Legal Consultancy Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 1 Homewood Road, St Albans, AL1 4BE Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lauren Matlock, telephone number Date of Appointment: 8 January 016 By whom Appointed: Members (47610) Name of Company: HARDY CAPITAL LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 4EE Type of Liquidation: Members Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: Alternative contact for enquiries on proceedings: Sanna Khwaja Office Holder Number: Date of Appointment: 7 January 016 By whom Appointed: Members (47544) Name of Company: HMF TEST SOLUTIONS LIMITED Company Number: Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Geneva Lodge, Mason Dieu, Richmond, North Yorkshire DL10 7AY Nature of Business: Other Information Technology Service Activities Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: John-Paul Lander. Contact Details: Office Holder Number: 880. Date of Appointment: 6 January 016 By whom Appointed: Members (47551) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

49 Company Number: Name of Company: IMPROVING CARE LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1 Strathmore Cottages, Walkley Wood, Nailsworth, Stroud, Gloucestershire GL6 0RZ Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: Date of Appointment: 1 January 016 By whom Appointed: Members Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on (4750) Company Number: Name of Company: JD ELLIOTT CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 17 The Ridgeway, Southgate, London N14 6NX Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: Date of Appointment: 5 January 016 By whom Appointed: Members Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on (47550) Company Number: Name of Company: K A GARRETT LIMITED Nature of Business: Business Consulting Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Cotswold, Leighton Road, Parkgate, South Wirral, CH64 3SW John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Date of Appointment: 01 February 016 By whom Appointed: Members (47549) Company Number: Name of Company: LANTERN SOLUTIONS LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: 4 Scandrett Street, Wapping, London, E1W UP Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy at BM Advisory, Tel: Date of Appointment: 9 January 016 By whom Appointed: Members (47555) Company Number: Name of Company: LONDON CRYSTAL DIGITAL TECHNOLOGY CO., LTD Nature of Business: Information Technology Services Type of Liquidation: Members Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery Limited, Chapelworth House, nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. For further details contact: Vanessa Blackwell, Tel: , vblackwell@irluk.co.uk Date of Appointment: 9 January 016 By whom Appointed: Members (47611) Company Number: Name of Company: MIDLANDS DERMATOLOGY LIMITED Nature of Business: Medical Type of Liquidation: Members' Voluntary Liquidation Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Abbey House, 105 Abbey Street, Nuneaton CV11 5BX Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 1 January 016 By whom Appointed: Members Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. (47505) Name of Company: MIDSUMMER ASSETS LIMITED Company Number: Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Principal trading address: Dormant Company Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX Office Holder Number: Date of Appointment: 0 January 016 By whom Appointed: Members For further information please contact Peter Frost on , or by at peter.frost@hazlewoods.co.uk (47535) Company Number: Name of Company: OH PHARMA CONSULTING LTD Nature of Business: Clinical Research Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, Middlesex, TW1 1QU John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: Date of Appointment: 8 January 016 By whom Appointed: Members (47508) Company Number: Name of Company: PH BUSINESS SERVICES LIMITED Nature of Business: Financial Management Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former): 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: February 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (47500) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

50 Company Number: Name of Company: PINCO 4789 LIMITED Previous Name of Company: Hull Blyth & Company, Limited Nature of Business: Combined Office Administrative Service Activities Type of Liquidation: Members Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, London W1F 7LD Principal trading address: 4th Floor, The Grand Oyeeman, Liberation Link, Accra, Ghana Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. For further details contact: Adam Silver, Tel: , asilver@platinum-rs.com Date of Appointment: 6 January 016 By whom Appointed: Members (4755) Name of Company: PIONEER MARINE LIMITED Company Number: Registered office: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS Principal trading address: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS Nature of Business: Subsea Consultant Type of Liquidation: Members Constantinos Pedhiou, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, Telephone no.: , Alternative contact for enquiries on proceedings: mail@ckpinsolvency.co.uk Office Holder Number: Date of Appointment: 1 February 016 By whom Appointed: Members (47547) Company Number: Name of Company: RESOLVA IT LTD Nature of Business: Info Technology Consultancy Activities Type of Liquidation: Members Registered office: 48B Melbourne Grove, London, SE 8QY Principal trading address: 48B Melbourne Grove, London, SE 8QY 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: Emma Davidson. Date of Appointment: 9 January 016 By whom Appointed: Members (47553) Company Number: Name of Company: RICHMOND INTERNATIONAL GEOSCIENCE LIMITED Nature of Business: Financial Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: Recovery House Roebuck Road Hainault Business Park IIford, Essex IG6 3TU Principal trading address: 1 Beresford Avenue, Twickenham, Middlesex TW1 PY Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: Date of Appointment: 6 January 016 By whom Appointed: Members Further information about this case is available from Julie Jackson at the offices of Carter Clark on quoting ref: RIG015. (47554) Name of Company: RMP LONDON LIMITED Company Number: Trading Name: RMP London Limited Registered office: 49 Cranbrook Road, Ilford, Essex IG1 4TG Principal trading address: Estate House, 01 High Road, Chigwell, Essex IG7 5BJ Nature of Business: Property Investment Type of Liquidation: Members Jamie Taylor and Louise Donna Baxter, Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG Office Holder Numbers: and Date of Appointment: 6 January 016 By whom Appointed: Members Further details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jodie Thompson by at jodie.thompson@begbies-traynor.com or by telephone on (47556) Company Number: Name of Company: S P C HAULAGE LIMITED Nature of Business: Freight transport by road Type of Liquidation: Members Registered office: Bridge House, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Robert Christopher Keyes,(IP No. 8841) and Gareth Wyn Roberts,(IP No. 886) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading RG1 4SA. For further details contact: Robert Keyes, Rob.keyes@krecr.co.uk, Alternative contact: Vikki.claridge@krecr.co.uk Date of Appointment: 01 February 016 By whom Appointed: Members (4761) Company Number: Name of Company: TAVISTOCK WINDOWS LIMITED Nature of Business: Other building completion and finishing Type of Liquidation: Members' Voluntary Liquidation Registered office: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Principal trading address: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Office Holder Number: Date of Appointment: 1 February 016 By whom Appointed: Members Further information about this case is available from Laura Taylor at the offices of Maidment Judd on (47543) Company Number: Name of Company: TRAVEL PROJECT LTD Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 4 Winterpit Close, Mannings Heath, Horsham, West Sussex, RH13 6JY John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com or telephone + 44 (0161) Date of Appointment: 9 January 016 By whom Appointed: Members (47576) Company Number: Name of Company: VELTSHAW BUILDERS LIMITED Nature of Business: House Builders Type of Liquidation: Members' Voluntary Liquidation Registered office: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE Principal trading address: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 5544 and Date of Appointment: 7 January 016 By whom Appointed: Members Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. (47654) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

51 Company Number: Name of Company: VELTSHAW DEVELOPMENTS LIMITED Nature of Business: Property Developers Type of Liquidation: Members' Voluntary Liquidation Registered office: Station Yard, Pentney Road, Narborough, King's Lynn, PE3 1TE Principal trading address: Station Yard, Pentney Road, Narborough, King's Lynn, PE3 1TE John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 5544 and Date of Appointment: 7 January 016 By whom Appointed: Members Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. (47574) Company Number: Name of Company: VIRGIN RETAIL LIMITED Principal trading address: The Battleship Building, 179 Harrow Road, W 6NB Company Number: Name of Company: VIRGIN HEALTH CLUBS HOLDINGS LIMITED Principal trading address: The School House, 50 Brook Green, London W6 7RR Company Number: Name of Company: CRAWLEY BUSINESS QUARTER LIMITED Principal trading address: Trading Address:The School House, 50 Brook Green, London W6 7RR Company Number: Name of Company: VIRGIN CINEMAS GROUP LIMITED Principal trading address: The School House, 50 Brook Green, London W6 7RR Company Number: Name of Company: MOWBURY LIMITED Principal trading address: The School House, 50 Brook Green, London W6 7RR Company Number: Name of Company: VIRGIN PROPERTIES LIMITED Nature of Business: Financial Intermediation, Except Insurance and Pension Funding (Holding Company) Non Trading, Holding companies, Type of Liquidation: Members' Voluntary Liquidation Registered office: The Battleship Building, 179 Harrow Road, London, W 6NB, Trading Address: 10 Campden Hill Road, London W8 7AR Matthew Robert Haw and Bruce Alexander Mackay of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB, Office Holder Numbers: 967 and 896. Date of Appointment: 8 January 016 By whom Appointed: Members Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on (47567) Company Number: Name of Company: XCELSYS LIMITED Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admiral s Way, Marsh Wall, London, E14 9XQ Principal trading address: Elven House, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details: Robert Welby or Joanne Davis, tel: Date of Appointment: 30 January 016 By whom Appointed: Members (47568) FINAL MEETINGS AINSTY CONSULTING LIMITED (Company Number ) Trading name/style: Ainsty Consulting Limited Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG Principal trading address: Oak House, Bolton Percy, York YO3 7AL Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB on 13 April 016 at am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the company s property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: M R Neumegen and A J Nichols, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG. T: , Office holder numbers: 1510 and Date of appointment: 13 July 015 M R Neumegen, Joint Liquidator 7 January 016 (4760) ALADINSANE LIMITED (Company Number ) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 45 Kennington Road, London, SE11 6BY Notice is hereby given that a final meeting of the members of Aladinsane Limited will be held at 10.00am on 11 March 016 at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 1.00 noon on the working day immediately before the meeting. Date of appointment: 18 June 015. Office Holder details: Carl James Bowles, (IP No. 9709) and John Anthony Dickinson, (IP No. 934) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN For further details contact: Joint Liquidators on Tel: Alternative contact: Aron Williams, E: Aron.williams@cbw.co.uk Tel: Carl James Bowles and John Anthony Dickinson, Joint Liquidators 01 February 016 (47650) CHAMELEON GROUP HOLDINGS LTD (Company Number ) Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE Principal trading address: Smeaton Close, Severalls Industrial Park, Colchester, Essex, CO4 9QY Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 14 April 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later than 1.00 noon on the business day prior to the day of the meeting. Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Date of appointment: 15 June 015 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

52 For further details contact the Liquidator on Alternative contact: Katie Ballam Darren Wilson, Liquidator 01 February 016 (4779) ESPN CLASSIC SPORT LTD. (Company Number ) Previous Name of Company: Ece Productions Limited Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: 3 Queen Caroline Street, Hammersmith, London, W6 9PE Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 1 March 016 at am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA no later than 1.00 noon on the preceding business day. Date of Appointment: 1 April 015 Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Lara Rosenbloom on lrosenbloom@deloitte.co.uk or on for further information. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 01 February 016 (4765) GEORGE TATE CONSULTING LIMITED (Company Number ) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: 4 Moss Lane, Blue Hills, Stockport SK7 1EH 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 Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 8 March 016 at am for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG by not later than 1.00 noon on 7 March 016 in order that the member be entitled to vote. Date of Appointment 8 July 015 Office Holder details: Alan Brian Coleman, (IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Further details contact: Alan B Coleman, Tel: Alternative contact: mmullarkey@rpg.co.uk Alan B Coleman, Liquidator 0 February 016 (47578) JTLM LIMITED (Company Number ) Registered office: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Principal trading address: 3 Ferney Road, East Barnet, EN4 8LA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of members of the above named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 1 March 016 at am for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the Company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a member. Proxies for use at the meeting must be lodged at the address shown above no later than 1.00 noon on the business day before the meeting. Date of appointment: 9 February 015. 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 on tel: Zafar Iqbal, Liquidator February 016 (47577) K PROPERTY MANAGEMENT LIMITED (Company Number ) Registered office: C/O Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR Principal trading address: Unit 6, Rugby Park, Bletchley Road, Heaton Mersey, Stockport, SK4 3EJ 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 Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR on 7 April 016 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidator s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR no later than 1.00 noon 6 April 016 in order that the member be entitled to vote. Date of Appointment: 30 January 015 Office Holder details: Jason Mark Elliott, (IP No ) and Craig Johns, (IP No. 1315) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR For further details contact: The Joint Liquidators, Tel: Alternative contact: Kate.spencer@cowgills.co.uk, Tel: Jason Mark Elliott, Joint Liquidator 9 January 016 (47617) LASER INVESTMENT COMPANY 1 LIMITED (Company Number ) LASER INVESTMENT COMPANY LIMITED (Company Number ) Registered office: (Both of) Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: (Both of) 1 Churchill Place, London, E14 5HP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 10 March 016 between am and am for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

53 The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 1.00 noon on the preceding business day. Date of Liquidation: May 015 Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder on tel: or on uhyder@deloitte.co.uk Stephen Roland Browne, Joint Liquidator 0 February 016 (47581) MARR-JOHNSON & STEVENS LONDON LIMITED (Company Number ) Registered office: 88 High Street, Dorking, Surrey, RH4 1QT Principal trading address: International House, 1-6 Yarmouth Place, Mayfair, London, W1J 7BU Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at 88 High Street, Dorking, Surrey, RH4 1QT on March 016 at am, for the purpose of having an account laid before them and to receive the Liquidator s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 15 October 015. Office Holder details: Michael Sutcliffe, (IP No. 6617) of 88 High Street, Dorking, Surrey RH4 1QT For further details contact: Michael Sutcliffe, michael@sutcliffeandco.com or telephone Michael Sutcliffe, Liquidator 01 February 016 (47730) QUADRUM INVESTMENTS LIMITED (Company Number ) QUADRUM INVESTMENTS HOLDINGS LIMITED (Company Number ) QUADRUM SERVICES B LIMITED (Company Number ) QUADRUM SERVICES A LIMITED (Company Number ) Registered office: (All) c/o Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR Principal trading address: (All) N/A Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 4 March 016 at am, am, 1.00 noon and 1.30 pm respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 1 noon on the business day before the date of the meeting. Date of Appointment: 9 September 015. Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 858) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR The Joint Liquidators can be contacted by Tel: Alternative contact: John Louden. Derek Neil Hyslop, Joint Liquidator 6 January 016 (47651) R & N ELECTRICAL LIMITED (Company Number ) Registered office: Unit 7 Hemlock Park, Hyssop Close, Cannock, WS11 7FU Principal trading address: Unit 7 Hemlock Park, Hyssop Close, Cannock, WS11 7FU Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986, for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands WS1 1QL on 17 March 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffin & King, 6-8 Goodall Street, Walsall, WS1 1QL by no later than 1 noon on the business day prior to the day of the meeting. Date of appointment: 8 March 013. Office Holder details: Timothy Frank Corfield, (IP No. 80) of Griffin & King, 6/8 Goodall Street, Walsall, WS1 1QL. For further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk Tel: Timothy Frank Corfield, Liquidator 01 February 016 (47583) RWA ADVISORY LIMITED (Company Number ) Registered office: Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU Principal trading address: (formerly) 10 Dynevor Street, Richmond, London TW10 6PF Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above named Company will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 10 March 016 at am for the purpose of having an Account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also of determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidator thereof, shall be disposed. Proxies to be used at the Meeting must be lodged with the Liquidator at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 1.00 noon on the day before the meeting. The date of appointment of the Liquidator was 10 December 014. Office Holder details: Michelle Weir, (IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU Further details contact: Michelle Weir or Julian Brailey, info@lameys.co.uk Tel: Michelle Weir, Liquidator 0 February 016 (47689) SKY SOFTWARE LIMITED (Company Number ) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: North Park, Newcastle Upon Tyne, NE13 9AA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 March 016 at am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 1.00 noon on the preceding business day. Date of Appointment: 13 July 015 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

54 Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder on tel: or Stephen Roland Browne, Joint Liquidator 0 February 016 (47688) TRANSFORM ITSM CONSULTING LTD (Company Number ) Registered office: 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ Principal trading address: N/A Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ on 31 March 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One Temple Quay, Temple Back East, Bristol, BS1 6DZ by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 18 May 015 Office Holder details: Nick Simmonds, (IP No. 9570) and Mark Peter George Roach, (IP No. 931) both of Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ For further details contact: The Joint Liquidators on tel: Alternative contact: Shaun Healey Nicholas Simmonds, Joint Liquidator 9 January 016 (47587) WISE CONSULTANTS LIMITED (Company Number ) Previous Name of Company: Wisepower Electrical Contractors Registered office: nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: 7 Bridle Path, Woodcote, Reading, Berkshire, RG8 0SE Nature of business: Electrical installation Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a General Meeting of the Members of the Company will be held at Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW, on 7 March 016 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 Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 1.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 14 September 015 David Clements (IP No: 8765) and Paul Boyle (IP No: 8897) of Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW, Tel: , Reading@harrisons.uk.com Alternative person to contact with enquiries about the case: Ailar King (47586) NOTICES TO CREDITORS ARNSBRAE HOUSE CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey CR 6AY Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 9 January 016. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: John Paul Bell, Liquidator 9 January 016 (47605) ASGARD LIMITED (Company Number ) Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE In accordance with Rule 4.106(A) of the Insolvency Rules 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB, give notice that on 5 January 016, I was appointed Liquidator of the above company by a Resolution of Members. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Brian Milne, Office-holder Number: 9381, Liquidator, French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB. Further contact details: Steven Rodden on telephone number or businessrecovery@frenchduncan.co.uk 9 January 016 (47564) C COMMUNICATIONS LIMITED (Company Number ) Previous Name of Company: C Squared Communications Limited C EVENTS LIMITED (Company Number ) Previous Name of Company: C Squared Events Limited C SQUARED HOLDINGS LIMITED (Company Number ) Registered office: (All) nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: (All) 115 Southwark Bridge Road, London, SE1 0AX Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 6 February 016 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the Companies, written statements of the amount they claim to be due to them from the Companies and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 6 November 014 Office Holder details: Geoffrey Paul Rowley,(IP No. 8919) and Jason Daniel Baker,(IP No. 9644) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London EC4N 6EU. For further details contact: Joint Liquidators, cp.london@frpadvisory.com Geoff Rowley, Joint Liquidator 01 February 016 (47653) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

55 CELOTANE LIMITED (Company Number ) Registered office: Fernhill, The Spinney, Berkhamsted, Herts, HP4 3YS Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, HP4 3YS Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 9 January 016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 7 March 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Date of Appointment: 9 January 016 Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Joanne Davis, telephone number Robert Welby, Liquidator 01 February 016 (47575) CHARTERGROVE DEVELOPMENTS LTD (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Byworth Bend, Byworth, Petworth, West Sussex GU8 0HN Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 6 February 016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 9 January 016 Office Holder details: Nicola Elaine Layland,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. The Joint Liquidators can be contacted by post@portbfs.co.uk or Tel: Alternative contact: brian.stanfield@portbfs.co.uk Nicola Elaine Layland and Carl Derek Faulds, Joint Liquidators 0 February 016 (4756) COLDHARBOUR CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 13 Coldharbour, London, E14 9NS Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 9 January 016. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: John Paul Bell, Liquidator 01 February 016 (47614) COOLESELECTION LIMITED (Company Number ) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. (Formerly) The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY Principal trading address: The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY Notice is hereby given, that creditors of the Company are required on or before 01 March 016 to prove their debts by sending their full their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks RG1 4SA. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 February 016 Office Holder details: Gareth Wyn Roberts,(IP No. 886) of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA and Paul Ellison,(IP No ) of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. For further details contact the Joint Liquidators, lee.lloyd@krecr.co.uk or telephone Alternative contact: Lee Lloyd Gareth Wyn Roberts, Joint Liquidator 01 February 016 (47615) CRYSTALLISED SOLUTIONS LIMITED (Company Number ) Registered office: Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset BH1 1JY Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 3LP Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 9 January 016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 07 March 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

56 Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Further details contact: Robert Welby or Lauren Matlock, Tel: Robert Welby, Liquidator 01 February 016 (47558) DICE WORKS LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Flat 8 Noble House, Shelford Place, London, N16 9HS Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 9 January 016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 9 January 016 (47559) ENAVATE CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Old House Barn, Rocky Lane, Haywards Heath, West Sussex, RH16 4RW Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 01 February 016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katie.dixon@clarkebell.com, Tel: John Paul Bell, Liquidator 01 February 016 (47566) ENERGYEXCEL LLP (Company Number OC33751) Registered office: 5 Pullman Court, Great Western Road, Gloucester, GL1 3HD Principal trading address: Formerly: 60 Buckingham Palace Road, London, SW1W OAH Notice is hereby given that the creditors of the above named LLP, which is being voluntarily wound up, are required to prove their debts on or before 1 May 016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 90 Victoria Street, Bristol BS1 6DP and, if so required by notice in writing from the Liquidator of the LLP or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved.note: All known Creditors have been, or will be, paid in full. The Designated members of the Partnership have made a declaration of solvency and having achieved the objectives for which it was established, the Partnership is being wound up. Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment: 1 February 016. Further information about this case is available from the offices of Mazars LLP on Timothy Colin Hamilton Ball, Liquidator (47606) F MCLEMAN SERVICES LIMITED (Company Number ) Registered office: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP Principal trading address: 1 Homewood Road, St Albans, AL1 4BE Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 8 January 016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 07 March 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lauren Matlock, telephone number Robert Welby, Liquidator 01 February 016 (47603) HARDY CAPITAL LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 4EE Notice is hereby given that the creditors of the above-named Company are invited to prove their debts. Any person claiming to be a creditor of the above-named Company and wishing to recover his debt in whole or in part should submit the claim in writing to the Liquidator at Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Forms of proof of debt can be obtained on application during normal business hours to the liquidator at the address above or The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Ninos Koumettou, IP number: 0040, Liquidator, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone number: Alternative contact for enquiries on proceedings: Sanna Khwaja 7 January 016 (47599) HMF TEST SOLUTIONS LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Geneva Lodge, Mason Dieu, Richmond, North Yorkshire DL10 7AY 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

57 In accordance with Rule of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 6 January 016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 March 016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: John-Paul Lander. Contact Details: January 016 (47597) IMPROVING CARE LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1 Strathmore Cottages, Walkley Wood, Nailsworth, Stroud, Gloucestershire GL6 0RZ Nature of Business: Management Consultancy NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before March 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 1 January 016. Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on Richard Jeffrey Rones, Liquidator (47600) JD ELLIOTT CONSULTING LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 17 The Ridgeway, Southgate, London N14 6NX NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before March 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 5 January 016. Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on Richard Jeffrey Rones, Liquidator (47561) K A GARRETT LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Cotswold, Leighton Road, Parkgate, South Wirral, CH64 3SW Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 01 February 016 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 01 February 016 (47613) L.P. & J. DALTOO LIMITED (Company Number ) Registered office: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Principal trading address: 6 Castleton Road, Hope, S33 6RD Notice is hereby given that Creditors of the above named Company are required, on or before 11 March 016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973) and Emma Legdon (IP No ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 17 December 015. They may be contacted on or at advice@hartshaw.co.uk Christopher Brown, Joint Liquidator February 016 (47601) LANTERN SOLUTIONS LTD (Company Number ) Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: 4 Scandrett Street, Wapping, London, E1W UP We, Michael Solomons and Andrew Pear of BM Advisory LLP, 8 St John Street, London, EC1M 4JN, give notice that we were appointed joint liquidators of the above named company on 9 January 016 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 04 March 016 to prove their debts by sending to the undersigned, Michael Solomons of BM Advisory, 8 St John Street, London, EC1M 4JN the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal, and all known creditors have been or will be paid in full. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

58 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy at BM Advisory, Tel: Michael Solomons, Joint Liquidator 9 January 016 (47594) LONDON CRYSTAL DIGITAL TECHNOLOGY CO., LTD (Company Number ) Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW I, Kenneth William Touhey of IRL, Chapelworth House, nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY give notice that I was appointed Liquidator of the above named Company on 9 January 016 by a resolution of Members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 February 016 to prove their debts by sending to the undersigned Kenneth William Touhey of Insolvency and Recovery Limited, Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery Limited, Chapelworth House, nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY. For further details contact: Vanessa Blackwell, Tel: , vblackwell@irluk.co.uk Kenneth William Touhey, Liquidator 9 January 016 (47563) MIDLANDS DERMATOLOGY LIMITED (Company Number ) Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Abbey House, 105 Abbey Street, Nuneaton CV11 5BX Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 7 March 016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 1 January 016. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave, Liquidator (47595) MIDSUMMER ASSETS LIMITED (Company Number ) Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Principal trading address: Dormant Company NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 11 March 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said company if so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost (IP Number 8935), Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of Appointment: 0 January 016. Further Details: Peter Frost peter.frost@hazlewoods.co.uk (47596) OH PHARMA CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, Middlesex, TW1 1QU Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 8 January 016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: John Paul Bell, Liquidator 01 February 016 (47590) PH BUSINESS SERVICES LIMITED (Company Number ) Registered office: (Former): 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL Principal trading address: (Former): 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 6th day of February 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved Date of Appointment: nd February 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS nd February 016 Phillip Anthony Roberts, Liquidator (4769) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

59 PINCO 4789 LIMITED (Company Number ) Previous Name of Company: Hull Blyth & Company, Limited Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, London W1F 7LD Principal trading address: 4th Floor, The Grand Oyeeman, Liberation Link, Accra, Ghana I, Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS give notice that I was appointed liquidator of the above named Company on 6 January 016 by a resolution of members. Notice is hereby given that the creditors of the Company which is being voluntarily wound up, are required, on or before 11 March 016 to prove their debts by sending to the undersigned Rishi Karia of Plantinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidaotr to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. For further details contact: Adam Silver, Tel: , asilver@platinum-rs.com Rishi Karia, Liquidator 8 January 016 (47560) PIONEER MARINE LIMITED (Company Number ) Registered office: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS Principal trading address: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS Date of Liquidation: 01 February 016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 March 016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Constantinos Pedhiou of CKP Insolvency, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Constantinos Pedhiou, (IP No ), Liquidator Date of appointment: 1 February 016 Alternative contact: mail@ckpinsolvency.co.uk Telephone: Constantinos Pedhiou Liquidator 1 February 016 (47604) RMP LONDON LIMITED (Company Number ) Registered office: 49 Cranbrook Road, Ilford, Essex IG1 4TG Principal trading address: Estate House, 01 High Road, Chigwell, Essex IG7 5BJ The Company was placed into members voluntary liquidation on 6 January 016 when Jamie Taylor (IP Number: 00748) and Louise Donna Baxter (IP Number: 00913), both of Begbies Traynor (Central) LLP, of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to RULE 4.18A of the INSOLVENCY RULES 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 7 March 016, to prove their debts by sending to Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 7 March 016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jodie Thompson by at jodie.thompson@begbiestraynor.com or by telephone on Jamie Taylor, Joint Liquidator Dated: 016 (47557) S P C HAULAGE LIMITED (Company Number ) Registered office: Bridge House, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Notice is hereby given that creditors of the Company are required on or before 01 May 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Dukesbridge House, 3 Duke Street, Reading, Berks RG1 4SA. If so required by notice is writing from the Joint Liquidators, creditors must, either personally or by their Solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 February 016 Office Holder details: Robert Christopher Keyes,(IP No. 8841) and Gareth Wyn Roberts,(IP No. 886) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading RG1 4SA. For further details contact: Robert Keyes, Rob.keyes@krecr.co.uk, Alternative contact: Vikki.claridge@krecr.co.uk Robert Keyes, Joint Liquidator 01 February 016 (47565) TAVISTOCK WINDOWS LIMITED (Company Number ) Registered office: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Principal trading address: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, one month from the date of this notice, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, the Liquidator of the said company and, if so required by notice in writing from the said liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. I intend to declare a first and final dividend within two months from the last date for proving. Date: nd February 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

60 Office Holder Details: Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 February 016. Further information about this case is available from Laura Taylor at the offices of Maidment Judd on Hayley Maddison MIPA, MABRP, Liquidator (47593) TRAVEL PROJECT LTD (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 4 Winterpit Close, Mannings Heath, Horsham, West Sussex, RH13 6JY Notice is hereby given that the creditors of the above-named company are required on or before 9 February 016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 9 January 016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com or telephone + 44 (0161) John Paul Bell, Liquidator 01 February 016 (47598) VELTSHAW BUILDERS LIMITED (Company Number ) Registered office: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE Principal trading address: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE The Company was placed into members' voluntary liquidation on 7 January 016 when John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 1 March 016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to John Russell by at Sheffield.North@Begbies- Traynor.com or by telephone on John Russell, Joint Liquidator Dated February 016 (4759) VELTSHAW DEVELOPMENTS LIMITED (Company Number ) Registered office: Station Yard, Pentney Road, Narborough, King's Lynn, PE3 1TE Principal trading address: Station Yard, Pentney Road, Narborough, King's Lynn, PE3 1TE The Company was placed into members' voluntary liquidation on 7 January 016 when John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 1 March 016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to John Russell by at Sheffield.North@Begbies- Traynor.com or by telephone on Dated: 0 February 016 John Russell, Joint Liquidator (47591) VIRGIN RETAIL LIMITED (Company Number ) Principal trading address: The Battleship Building, 179 Harrow Road, W 6NB VIRGIN HEALTH CLUBS HOLDINGS LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR CRAWLEY BUSINESS QUARTER LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR VIRGIN CINEMAS GROUP LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR MOWBURY LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR VIRGIN PROPERTIES LIMITED (Company Number ) Registered office: The Battleship Building, 179 Harrow Road, London, W 6NB Principal trading address: 10 Campden Hill Road, London W8 7AR NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, are required on or before 7 March 016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Matthew Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB the Joint Liquidators of the Companies and, if so required by notice in writing, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 967 and 896) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 8 January 016. Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on Matthew Robert Haw and Bruce Alexander Mackay, Joint Liquidators February 016 (47589) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

61 XCELSYS LIMITED (Company Number ) Registered office: Elven House, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ Principal trading address: Elven House, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 30 January 016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 07 March 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details: Robert Welby or Catherine Harrison, tel: Robert Welby, Liquidator 01 February 016 (47691) RESOLUTION FOR VOLUNTARY WINDING-UP APROTECH LIMITED (Company Number ) Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 1RG Principal trading address: Brunel House, 340 Firecrest Court, Warrington WA1 1RG Pursuant to section 83(1) of the Companies Act 006 and section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened, and held today at 1 noon at 3 Beasley s Yard, 16a High Street, Uxbridge, Middlesex UB8 1JT, the shareholders passed the following Resolutions:- 1. That the Company be wound up voluntarily as a Members Voluntary Liquidation by Special Resolution.. That Peter Maurice Levy of LA Business Recovery be appointed liquidator for the purposes of the said winding up by Ordinary Resolution. Anil Kumar Sangarpaul, Chair 9 January 016 (4753) ARNSBRAE HOUSE CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey CR 6AY At a General Meeting of the above named company, duly convened and held at 4 Whitgift Avenue, South Croydon, Surrey CR 6AY, on 9 January 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: Lorna Marchant, Director 9 January 016 (47481) ASGARD LIMITED (Company Number ) Registered office: Unit 1, 58 Low Friar Street, Newcastle NE1 5UE Pursuant to Section 83(1) and (4) to (6) of the Companies Act 006 and 84(1)(b) of the Insolvency Act 1986 At a General Meeting of the Members of the above named Company duly convened and held at 143 Gleneldon Road, Streatham SW16 BQ on 5 January 016 at 6.50 pm the following Special Resolution was duly passed:- That the Company be wound up voluntarily and that Brian Milne, of French Duncan Business LLP, 133 Finnieston Street, Glasgow G3 8HB be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Brian Milne, Liquidator, French Duncan LLP, Office Holder Number: 9381, 133 Finnieston Street, Glasgow G3 8HB. Further contact details: Steven Rodden on telephone number or businessrecovery@frenchduncan.co.uk Edmond Nolan, Chairman of the Meeting (4748) BV HOTELS LOUGHBOROUGH LIMITED (Company Number ) Registered office: 9 Park Square West, Leeds, LS1 PQ Principal trading address: High Street, Loughborough, Leicestershire, LE11 QL At a General Meeting of the members of the above named Company duly convened and held at the offices of DFW Associates, 9 Park Square West, Leeds, LS1 PQ, on 9 January 016, the following special resolution was duly passed: That the Company be wound up voluntarily and that David Wilson,(IP No. 6074) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ be and is hereby appointed for the purposes of such winding up. For further details contact: Kate Blakeway on tel: Navin Varma, Director 9 January 016 (47489) CELOTANE LIMITED (Company Number ) Registered office: Fernhill, The Spinney, Berkhamsted, Herts, HP4 3YS Principal trading address: Fernhill, The Spinney, Berkhamsted, Herts, HP4 3YS At a General meeting of the members of the above named Company, duly convened and held at Fernhill, Berkhamsted, Herts, HP4 3YS on 9 January 016, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Joanne Davis, telephone number Helen Harker, Director 08 February 016 (4757) CHARTERGROVE DEVELOPMENTS LTD (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Byworth Bend, Byworth, Petworth, West Sussex GU8 0HN By way of Written Resolution passed on 9 January 016, by the shareholders of the Company the following Special Resolution was duly passed: The Company be wound up voluntarily and that Nicola Elaine Layland,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No ) of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

62 The Joint Liquidators can be contacted by or Tel: Alternative contact: Mark Hobden, Director 0 February 016 (4753) COLDHARBOUR CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 13 Coldharbour, London, E14 9NS At a General Meeting of the above named company, duly convened and held at 13 Coldharbour, London, E14 9NS on 9 January 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: Vanessa Potts, Director 01 February 016 (47519) COOLESELECTION LIMITED (Company Number ) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. (Formerly) The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY Principal trading address: The Long House, Goosey Wick Farm, Charney Bassett, Wantage, Oxfordshire, OX1 0EY At a general meeting of the members of the above named company, duly convened and held at Dukesbridge House, 3 Dukes Street, Reading, Berks, RG1 4SA on 01 February 016, the following resolutions were passed as a Special Resolutions and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Gareth Wyn Roberts,(IP No. 886) of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA and Paul Ellison,(IP No ) of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or severally. For further details contact the Joint Liquidators, lee.lloyd@krecr.co.uk or telephone Alternative contact: Lee Lloyd Roger Coole, Chairman 01 February 016 (47517) CRYSTALLISED SOLUTIONS LIMITED (Company Number ) Registered office: Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset BH1 1JY Principal trading address: Flat 3, 1 Greencroft Gardens, London NW6 3LP At a general meeting of the members of the above named Company, duly convened and held at Flat 3, 1 Greencroft Gardens, London NW6 3LP on 9 January 016, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding-up. Further details contact: Robert Welby or Lauren Matlock, Tel: Jason Ng, Director 9 January 016 (4750) DICE WORKS LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Flat 8 Noble House, Shelford Place, London, N16 9HS At a General Meeting of the above named company, duly convened and held at Flat 8 Noble House, Shelford Place, London, N16 9HS, on 9 January 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) James Kirk, Director 9 January 016 (47484) DUNCAN CLARK ASSOCIATES LIMITED (Company Number ) Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: Centurion House, London Road, St Albans, Herts AL1 1PQ Passed - 1 January 016 At a General Meeting of the members of the above named company, duly convened and held at 11:00am at 5146 Fairbanks Way, Culver City, CA on 1 January 016 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound up voluntarily".. "That the Liquidator be authorised to make a distribution of surplus assets in specie". 3. "That the Liquidator be authorised to pay unsecured creditors in full". Dated 1 January 016 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 1 January 016. Further information about this case is available from Julie Jackson at the offices of Carter Clark on quoting case reference DCA015. Robert Edmonston Clark, Director/Chairman (47530) ENAVATE CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Old House Barn, Rocky Lane, Haywards Heath, West Sussex, RH16 4RW At a General Meeting of the above named company, duly convened and held at Old House Barn, Rocky Lane, Haywards Heath, West Sussex, RH16 4RW on 01 February 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katie.dixon@clarkebell.com, Tel: Karen Edwards, Director 01 February 016 (4751) ENERGYEXCEL LLP (Company Number OC33751) Registered office: 5 Pullman Court, Great Western Road, Gloucester, GL1 3HD Principal trading address: Formerly: 60 Buckingham Palace Road, London, SW1W OAH 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

63 At a General Meeting of the Members of the above-named LLP, duly convened, and held on 1 February 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the LLP be wound up voluntarily." "That Timothy Colin Hamilton Ball be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment: 1 February 016. Further information about this case is available from the offices of Mazars LLP on Anthony Richard Coleman, Chairman and Designated Member (47514) F MCLEMAN SERVICES LIMITED (Company Number ) Registered office: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP Principal trading address: 1 Homewood Road, St Albans, AL1 4BE At a General meeting of the members of the above named Company, duly convened and held at 1 Homewood Road, St Albans, AL1 4BE, on 8 January 016, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Lauren Matlock, telephone number Frances Lightowler, Director 8 January 016 (47486) HARDY CAPITAL LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 10 Woodlands Avenue, Poole, Dorset BH15 4EE Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 585A Fulham Road, London SW6 5UA on 7 January 016 the following Resolutions were passed, No 1 as a special resolution and No as an ordinary resolution: i) That Hardy Capital Limited be wound up voluntarily. ii) That Ninos Koumettou of Alexander Lawson Jacobs Ltd, 1 Kings Avenue, Winchmore Hill, London N1 3NA be and is hereby appointed Liquidator for the purpose of the voluntary winding up of the Company. Office Holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone number: Alternative contact for enquiries on proceedings: Sanna Khwaja Carame Hardy, Director/Chairman/Secretary (47515) HMF TEST SOLUTIONS LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: Geneva Lodge, Mason Dieu, Richmond, North Yorkshire DL10 7AY The Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened, and held at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 6 January 016 at.00 pm, the following Resolutions were duly passed:- Special Resolutions 1. That the Company be wound up voluntarily. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: John-Paul Lander. Contact Details: Hannah Firth, Chairman 6 January 016 (47516) IMPROVING CARE LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 1 Strathmore Cottages, Walkley Wood, Nailsworth, Stroud, Gloucestershire GL6 0RZ At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 1 January 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 1 January 016. Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on Philip Ian Hope, Director (47510) JD ELLIOTT CONSULTING LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 17 The Ridgeway, Southgate, London N14 6NX At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 5 January 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 5 January 016. Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on James Duncan Elliott, Director (4759) K A GARRETT LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Cotswold, Leighton Road, Parkgate, South Wirral, CH64 3SW At a General Meeting of the above named company, duly convened and held at Cotswold, Leighton Road, Parkgate, South Wirral, CH64 3SW, on 01 February 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Kevin Garrett, Director 01 February 016 (47483) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

64 LANTERN SOLUTIONS LTD (Company Number ) Registered office: Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: 4 Scandrett Street, Wapping, London, E1W UP At a General Meeting of the members of the above named company, duly convened and held at 8 St John Street, London, EC1M 4JN, on 9 January 016, the following Special and Ordinary Resolutions were duly passed:- That the company be wound up voluntarily and that Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN be and are hereby appointed Joint Liquidators for the purposes of such a winding up. For further details contact: Michael Solomons, Andrew Pear or Alex Bellamy at BM Advisory, Tel: Robert Osbourne, Chairman 9 January 016 (4755) LONDON CRYSTAL DIGITAL TECHNOLOGY CO., LTD (Company Number ) Registered office: 5 New Street Square, London EC4A 3TW Principal trading address: 5 New Street Square, London EC4A 3TW At a General Meeting of the members of the above named Company duly convened and held at VIP Conference Room, 9F, Suite B, China Foreign Language Mansion, No.89, Western North, 3rd Ring Road, Haidian District, Beijing, P.R.C., on 9 January 016, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be would up voluntarily and that Kenneth William Touhey,(IP No. 8369) of Insolvency and Recovery Limited, Chapelworth House, nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY be and is hereby appointed Liquidator of the Company. For further details contact: Vanessa Blackwell, Tel: , vblackwell@irluk.co.uk Yan Zhuang, Chairman 9 January 016 (47480) MIDLANDS DERMATOLOGY LIMITED (Company Number ) Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Abbey House, 105 Abbey Street, Nuneaton CV11 5BX At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 January 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Timothy James Heaselgrave be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 1 January 016. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Mr J Berth-Jones, Director (47488) MIDSUMMER ASSETS LIMITED (Company Number ) Registered office: 13 Vansittart Estate, Windsor, Berkshire SL4 1SE Principal trading address: Dormant Company Notice is hereby given that the following resolutions were passed on 0 January 016, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily ; and That Peter Richard James Frost be appointed as Liquidator for the purposes of such voluntary winding up. Peter Richard Frost, Liquidator, Hazlewoods LLP, Authorised by the IPA No. 8935, Staverton Court, Staverton, Cheltenham GL51 0UX, Date of Appointment: 0 January 016, Other contact details: Peter Frostpeter.frost@hazlewoods.co.uk, Caerwyn Prothero (47513) OH PHARMA CONSULTING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 60 Windmill Road, Hampton Hill, Hampton, Middlesex, TW1 1QU At a General Meeting of the above named company, duly convened and held at 60 Windmill Road, Hampton Hill, Hampton, Middlesex, TW1 1QU on 8 January 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: Olga Harding, Director 01 February 016 (47518) PH BUSINESS SERVICES LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former): 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL Passed: nd February 016 At a General Meeting of the above named Company, duly convened, and held on nd February 016 at 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily".. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 015". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: February 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Paul Laurence Huberman, Chairman (4751) PINCO 4789 LIMITED (Company Number ) Previous Name of Company: Hull Blyth & Company, Limited Registered office: 3rd Floor Palladium House, 1-4 Argyll Street, London W1F 7LD Principal trading address: 4th Floor, The Grand Oyeeman, Liberation Link, Accra, Ghana At a General Meeting of the members of the above named company, duly convened and held at Palladium House, 1-4 Argyll Street, London W1F 7LD, on 6 January 016, the following resolutions were duly passed as special and ordinary resolutions: That the company be wound up voluntarily and that Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the company. For further details contact: Adam Silver, Tel: , asilver@platinum-rs.com Allan Whalley, Chairman 6 January 016 (47511) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

65 PIONEER MARINE LIMITED (Company Number ) Registered office: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS Principal trading address: Chaytor Court, Tunstall, Richmond, North Yorkshire, DL10 7QS The following written resolutions were passed on 1 February 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Constantinos Pedhiou of CKP Insolvency, Suite 19 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, (IP No ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: mail@ckpinsolvency@co.uk Telephone: Mr Christopher Wilson, Director 1 February 016 (47509) RESOLVA IT LTD (Company Number ) Registered office: 48B Melbourne Grove, London, SE 8QY Principal trading address: 48B Melbourne Grove, London, SE 8QY Resolutions of Resolva IT Ltd were passed by Written Resolution of the sole member of the Company on 9 January 016, as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emma Davidson. Suckcharn Singh Gill, Director 01 February 016 (475) RICHMOND INTERNATIONAL GEOSCIENCE LIMITED (Company Number ) Registered office: Recovery House Roebuck Road Hainault Business Park IIford, Essex IG6 3TU Principal trading address: 1 Beresford Avenue, Twickenham, Middlesex TW1 PY At a General Meeting of the members of the above named company, duly convened and held at 11:30am at 1 Beresford Avenue, Twickenham, Middlesex, TW1 PY on 6 January 016 the following resolutions were duly passed. RESOLUTION 1. That the Company be wound up voluntarily.. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 6 January 016. Further information about this case is available from Julie Jackson at the offices of Carter Clark on quoting ref: RIG015. Matthew Taylor, Director (47569) That the Company be wound up voluntarily and that Jamie Taylor and Louise Donna Baxter both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG 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, done by them jointly or by each of them alone. Jamie Taylor (IP Number: 00748) and Louise Donna Baxter (IP Number: 00913). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jodie Thompson by at Jodie.thompson@begbiestraynor.com or by telephone on Samuel Seller, Director 6 January 016 (4758) S P C HAULAGE LIMITED (Company Number ) Registered office: Bridge House, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR Principal trading address: 51 Cadwell Drive, Maidenhead, Berkshire Notice is hereby given that the following resolutions were passed on 01 February 016, as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Robert Christopher Keyes,(IP No. 8841) and Gareth Wyn Roberts,(IP No. 886) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading RG1 4SA be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Robert Keyes, Rob.keyes@krecr.co.uk, Alternative contact: Vikki.claridge@krecr.co.uk Stephen Cook, Director 01 February 016 (4757) TAVISTOCK WINDOWS LIMITED (Company Number ) Registered office: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Principal trading address: 3 College Yard, Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA Special Resolution Passed: 1st February 016 At a general meeting of the members of the above-named company, duly convened and held at 1 London Road, Luton, Beds, LU1 3UE on 1st February 016, the following special resolution was duly passed. That the company be wound up voluntarily and that Hayley Maddison MIPA, MABRP of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN be, and is hereby appointed, Liquidator for the purposes of such winding up. Office Holder Details: Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 1 February 016. Further information about this case is available from Laura Taylor at the offices of Maidment Judd on Gary Peckham, Chairman (47571) PURSUANT TO SECTIONS 83 OF THE ACT 006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 RMP LONDON LIMITED (Company Number ) Registered office: 49 Cranbrook Road, Ilford, Essex IG1 4TG Principal trading address: Estate House, 01 High Road, Chigwell, Essex, IG7 5BJ At a General Meeting of the members of RMP London Limited held on 6 January 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: TRAVEL PROJECT LTD (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 4 Winterpit Close, Mannings Heath, Horsham, West Sussex, RH13 6JY At a General Meeting of the above named company, duly convened and held at 4 Winterpit Close, Mannings Heath, Horsham, West Sussex, RH13 6JY on 9 January 016, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

66 For further details contact: Katie Dixon, or telephone + 44 (0161) Paul Saunderson, Director 9 January 016 (47498) VELTSHAW BUILDERS LIMITED (Company Number ) Registered office: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE Principal trading address: Station Yard, Pentney Road, Narborough, King's Lynn PE3 1TE At a General Meeting of the members of Veltshaw Builders Limited held on 7 January 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Russell and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com 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." John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to John Russell by at Sheffield.North@BegbiesTraynor.com or by telephone on Paul Edward Carter, Director (47497) VELTSHAW DEVELOPMENTS LIMITED (Company Number ) The registered office of the Company is at Station Yard, Pentney Road, Narborough, King's Lynn, PE3 1TE. At a General Meeting of the members of Veltshaw Developments Limited held on 7 January 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Russell and Gareth David Rusling both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com 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". John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to John Russell by at Sheffield.North@Begbies- Traynor.com or by telephone on Dated: 7 January 016 Paul Edward Carter, Director (47534) VIRGIN RETAIL LIMITED (Company Number ) Principal trading address: The Battleship Building, 179 Harrow Road, W 6NB VIRGIN HEALTH CLUBS HOLDINGS LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR CRAWLEY BUSINESS QUARTER LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR VIRGIN CINEMAS GROUP LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR MOWBURY LIMITED (Company Number ) Principal trading address: The School House, 50 Brook Green, London W6 7RR VIRGIN PROPERTIES LIMITED (Company Number ) Registered office: The Battleship Building, 179 Harrow Road, London, W 6NB Principal trading address: 10 Campden Hill Road, London W8 7AR NOTICE IS HEREBY GIVEN that by written resolutions of the Members of the above-named companies, the following Special Resolutions were duly passed on 8 January 016. That the companies be wound up voluntarily and that Matthew Robert Haw and Bruce Mackay of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators (the "Joint Liquidators"), to act jointly and severally for the purposes of each winding up. Office Holder Details: Matthew Robert Haw and Bruce Alexander Mackay (IP numbers 967 and 896) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 8 January 016. Further information about this case is available from Samantha Hawkins at the offices of RSM Restructuring Advisory LLP on (47501) XCELSYS LIMITED (Company Number ) Registered office: Elven House, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ Principal trading address: Elven House, Church Lane, Flyford Flavell, Worcestershire, WR7 4BZ At a General meeting of the members of the above named Company, duly convened and held at Elven House, Church Lane, Flyford Flavell, WR7 4BZ on 30 January 016, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details: Robert Welby or Joanne Davis, tel: Thomas Clark, Director 9 January 016 (47573) Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP Notice of the Cessation and Appointment of Limited Partner for MRP INCOME NO. 1 LP The MRP Income No. 1 LP having its principal place of business at C/O Venthams, 51 Lincoln s Inn Fields, London, United Kingdom, WCA 3NA (the Partnership ) hereby gives notice that Mr Robert Meyrick John Chapman ceased to be a limited partner of the Partnership on 0 February 016 and the share of the Partnership held in his name was assigned to Mrs Louise Julie Chapman with effect from that date. (47869) TRANSFER OF INTEREST THIRD CINVEN FUND NO. LIMITED PARTNERSHIP (Registered No. LP007365) Contrary to a previous notice, pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: HEPEP II Komplementär GmbH has transferred the whole of its interest in the above partnership, inclusive of a capital contribution of 5,000 to a new limited partner, Strategic Partners VI Investments, L.P. (Series A). By order of the General Partner, Cinven Capital Management (TF No. 1) Limited Partnership acting by its General Partner, Cinven Capital Management (G3) Limited. (4798) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

67 NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that A/S Motortramp transferred to Argentum Secondary AS, 100% of the interest held by it in EQT V (No.1) Limited Partnership being a limited partnership registered in England and Wales with number LP (the Partnership ), and consequently Argentum Secondary AS became a limited partner of the Partnership and A/S Motortramp ceased to be a limited partner of the Partnership. (4790) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Lexington Private Equity 18, L.P. transferred to Sampension Private Equity K/S, 5.77% of its interest in Bridgepoint Europe II C LP being a limited partnership registered in England and Wales with number LP (the Partnership ), and as a result Sampension Private Equity K/S was admitted as a limited partner of the Partnership. (473046) GERMAN PROPERTY PARTNERSHIP 64 (GP) LIMITED (Registered No. LP148) Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 4 November 015, Suffolk Life Annuities (Suffolk Life Annuities Limited 7147 (A Minzly)) of the Merchant Place Property Partnership 64 carrying on the business of investment at 47 Park Lane, London, transferred 100% of their interest (represented by a capital contribution of assignment) to Mrs Angela Minzly. Accordingly, Vista Trust Corporation (UK) Limited reduced its interest as a Limited Partner of the Merchant Place Property Partnership 65 on 4 November 015 and Mrs Angela Minzly became a Limited Partner on the same date. Martin Heffernan on behalf of the General Partner, Merchant 64 (GP) Limited (473044) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Lexington Private Equity 18, L.P. transferred to Sampension Private Equity K/S, 5.77% of its interest in Bridgepoint Europe III C LP being a limited partnership registered in England and Wales with number LP (the Partnership ), and as a result Sampension Private Equity K/S was admitted as a limited partner of the Partnership. (47890) MERCHANT 65 (GP) LIMITED (Registered No. LP1750) Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 4 November 015, Suffolk Life Trustees Limited (Suffolk Life Trustees Limited Hugh Johnston)) of the Merchant Place Property Partnership 65 carrying on the business of investment at 47 Park Lane, London, transferred 100% of their interest (represented by a capital contribution of assignment) to Mr Hugh Johnston. Accordingly, Vista Trust Corporation (UK) Limited reduced its interest as a Limited Partner of the Merchant Place Property Partnership 65 on 4 November 015 and Mr Hugh Johnston became a Limited Partner on the same date. Martin Heffernan on behalf of the General Partner, Merchant 65 (GP) Limited (47889) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that A/S Motortramp transferred to Argentum Secondary AS 100% of the interest held by it in EQT VI (No.1) Limited Partnership being a limited partnership registered in England and Wales with number LP (the Partnership ), and as a result Argentum Secondary AS was admitted as a limited partner of the Partnership and A/S Motortramp ceased to be a limited partner of the Partnership. (47883) MERCHANT 65 (GP) LIMITED (Registered No. LP1750) Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 4 November 015, Suffolk Life Trustees Limited (Suffolk Life Trustees Limited (Alan Cheney)) of the Merchant Place Property Partnership 65 carrying on the business of investment at 47 Park Lane, London, transferred 100% of their interest (represented by a capital contribution of assignment) to Mr Alan Cheney. Accordingly, Vista Trust Corporation (UK) Limited reduced its interest as a Limited Partner of the Merchant Place Property Partnership 65 on 4 November 015 and Mr Alan Cheney became a Limited Partner on the same date. Martin Heffernan on behalf of the General Partner, Merchant 65 (GP) Limited (47304) MACCLESFIELD CPIF (GP) LIMITED (Registered No. LP13876) Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 1 July 015, NSS Solutions (NSS Solutions SIPP I Fagelson) of the Commercial Property Income Fund carrying on the business of investment at 47 Park Lane, London, transferred 100% of their interest (represented by a capital contribution of assignment) to Mr Ian Fagelson. Accordingly, Royal Bank of Canada Trust Corporation Limited reduced its interest as a Limited Partner of the Commercial Property Income Fund on 1 July 015 and Mr Ian Fagelson became a Limited Partner on the same date. Martin Heffernan on behalf of the General Partner, Commercial Property Income Fund (47891) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that A/S Motortramp transferred to Argentum Secondary AS 100% of the interest held by it in EQT Mid Market (No. 1) Feeder Limited Partnership being a limited partnership registered in England and Wales with number SL01179 (the Partnership ), and consequently Argentum Secondary AS became a limited partner of the Partnership and A/S Motortramp ceased to be a limited partner of the Partnership. (4788) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that ASF Ship, L.P. transferred to LCP VIII Holdings, L.P., a portion of its interest in Bridgepoint Europe IV B L.P. being a limited partnership registered in England and Wales with number LP01495 (the Partnership ), and as a result, LCP VIII Holdings, L.P. was admitted as a limited partner of the Partnership. (47879) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Lexington Private Equity 18, L.P. transferred to Sampension Private Equity K/S, 5.77% of its interest in Bridgepoint Europe IV B LP being a limited partnership registered in England and Wales with number LP01495 (the Partnership ), and as a result Sampension Private Equity K/S was admitted as a limited partner of the Partnership. (47877) FOURTH CINVEN FUND NO.1 LIMITED PARTNERSHIP (Registered No. LP011037) Contrary to a previous notice, pursuant to Section 10 of the Limited Partnerships Act 1907 notice is hereby given that: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

68 Hannover Euro Private Equity Partners IV GmbH & Co. KG has transferred part of its interest in the above partnership, inclusive of a capital contribution of 1,500 to a new limited partner, Strategic Parnters VI Investments, L.P. (Series A) By order of the General Partner, Cinven Capital Management (IV) Limited Partnership acting by its General Partner, Cinven Capital Management (G4) Limited. (47871) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of Limited Partnerships Act 1907, that on 9 January 015, Vitruvian Worldwide Limited assigned to Vitruvian Partners LLP the whole of its interests in Chelsea Co-Investment L.P. (the Partnership ), a limited partnership registered in England with number LP016396, and that, with effect from 9 January 015, Vitruvian Worldwide Limited ceased to be a limited partner in the Partnership. For and on behalf of Vitruvian Partners LLP in its capacity as general partner of Chelsea Co-Investment L.P. 9 January 016 (47856) WINDING-UP ORDER RAYNER PLANT 3 RIVERSIDE BUNGALOW, POYLE PARK, COINBROOK, SLOUGH BERKS, SL3 0JD In the High Court Of Justice No of 015 Date of Filing Petition: October 015 Date of Winding-up Order: 18 January 016 Related case: Rayner PlantHigh Court Of JusticeRelated case: Rayner PlantHigh Court Of Justice G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 18 January 016 (47785) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

69 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 10 November 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Alexandra Jane Bigg Humphrey, of 91A Upper Brockley Road, London, SE4 1TF, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Alexandra Jane Humphrey and assumed the name of Alexandra Jane Bigg Humphrey. Sarah West, 165 Ravenslea Road, Balham, SW1 8RT 10 November 015 (4799) Notice is hereby given that a Deed Poll dated 3 November 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Elijah Williams, of 10C Overbury Road, Manor House, London, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Elizabeth Barbara and assumed the name of Elijah Williams. 3 November 015 (4797) Notice is hereby given that a Deed Poll dated 17 December 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Nikolaos Makris of 75 Neville Court, Abbey Road, London NW8 9DB Single and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Nicholas Makris and assumed the name of Nikolaos Makris. 17 December 015 (4791) Notice is hereby given that a Deed Poll dated 8 July 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, I, Men Yen Lai of Nursery Waye, Uxbridge, Greater London, UB8 BL, Single and a British Citizen under section 11 of the British Nationality Act 1981, abandoned the name of Ming Yuen Lai and assumed the name of Men Yen Lai. 8 July 015 (47919) Notice is hereby given that a Deed Poll dated 0 November 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Arvinder Singh Sangha of 5 Larkspur Close, Stenson Fields, Derby, DE4 3FN, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Arvinder Singh and assumed the name of Arvinder Singh Sangha. Sanjit Atkar, Solicitor, Bobby Dhanjal Legal Services Ltd, 9-94 Charles Street, Leicester LE1 1FB 0 November 015 (47918) Notice is hereby given that a Deed Poll dated 6 October 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Rebecca Ann Smith, of 4 Darrall Road, Lawley Village, Telford, TF4 GF, Married/Civil Partnership, British Citizen, under section 1 of the British Nationality Act 1981 abandoned the name of Rebecca Ann Cochrane and assumed the name of Rebecca Ann Smith. Peter Mark Hemming 6 October 015 (47916) Notice is hereby given that a Deed Poll dated 0 November 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Mohan Singh Sangha of 31 Tennyson Street, Allerton, Derby, DE4 8BN Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Mohan Singh and assumed the name of Mohan Singh Sangha. Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 9-94 Charles Street, Leicester LE1 1FB 0 November 015 (47915) Notice is hereby given that a Deed Poll dated 0 November 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Gurvinder Singh Sangha of 5 Larkspur Close, Stenson Fields, Derby, DE4 3FN Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Gurvinder Singh and assumed the name of Gurvinder Singh Sangha. Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 9-94 Charles Street, Leicester LE 1FB 0 November 015 (47914) Notice is hereby given that a Deed Poll dated 0 November 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Kuldeep Kaur Sangha of 31 Tennyson Street, Allenton, Derby, DE4 8BN, Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Kuldeep Kaur and assumed the name of Kuldeep Kaur Sangha. Sanjit Atkar, Bobby Dhanjal Legal Services Ltd, 9-94 Charles Street, Leicester LE1 1FB 0 November 015 (4791) Notice is hereby given that a Deed Poll dated 30 November 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Koba Bennett, 8 Grazebrook Road, London N16 0HS is Divorced/Civil Partnership dissolved, British Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Koba Kajrishvili and assumed the name of Koba Bennett. 30 November 015 (47911) Notice is hereby given that a Deed Poll dated 3 December 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Craig John Calvert of 47 Phoenix Grove, Northallerton, N. Yorks, DL7 8PN Single and a British Citizen under section 11 of the British Nationality Act 1981, abandoned the name of Craig John Berriman and assumed the name of Craig John Calvert. H. C. Wrigley, Freeman Johnson, High Street, Northallerton, DL7 8LX 3 December 015 (47910) Notice is hereby given that a Deed Poll dated 30 September 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, I, Annie Louise Rosser of 14 Empire Way, Grangetown, Cardiff CF11 0JW, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Annabelle Louise Rosser and assumed the name of Annie Louise Rosser. 30 September 015 (473047) Notice is hereby given that a Deed Poll dated 7 November 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Kate Hamilton-Watson, of 185 Stanhope Road, South Shields, Tyne and Wear, NE33 4RU, Married/Civil Partnership, British Citizen, under section 11 of the British Nationality Act 1981 abandoned the name of Kate Hamilton and assumed the name of Kate Hamilton- Watson. 7 November 015 (47909) Notice is hereby given that a Deed Poll dated 30 October 015 and enrolled in the Senior Courts of England and Wales on 18 December 015, I, Carrie Selina Parris of 54B Knights Hill, West Norwood, London, SE7 0JD Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Carrie Selina Chandler and assumed the name of Carrie Selina Parris. 30 October 015 (47905) Notice is hereby given that a Deed Poll dated 15 December 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Iqbal Hussain Talukdar, 67 Longridge House, Falmouth Road, London, SE1 6QG is Married/Civil Partnership, Commonwealth Citizen under section 37(1) of the British Nationality Act 1981 abandoned the name of Iqbal Hussain and assumed the name of Iqbal Hussain Talukdar ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

70 PEOPLE Aminul R. Islam, Barrister, Commissioner for Oaths, 14 Fakruddin Street, London E1 5BU 15 December 015 (47881) Notice is hereby given that a Deed Poll dated 3 December 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Ronald Derek Arthur Allen, of 19 Elm Park Close, Houghton Regis, Dunstable, Bedfordshire LU5 5PN, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Ronald Derek Arthur Richmond and assumed the name of Ronald Derek Arthur Allen. 3 December 015 (47878) Notice is hereby given that a Deed Poll dated 3 July 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, I, Carole Bridget Presern, 1 Telford Terrace, Grosvenor Road, London SW1V 3AE, is Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Carol Halligan and assumed the name of Carole Bridget Presern. Haslam & Payne, Solicitors, Lower Grosvenor Place, London, SW1W 0EX 17 November 015 (47876) Notice is hereby given that a Deed Poll dated 7 December 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Simon Christopher Edinborough-Read of 91 Church Street, Pinchbeck, Spalding, Lincolnshire, PE11 3YA Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Simon Christopher Read and assumed the name of Simon Christopher Edinborough-Read. Rebecca Sylvia Jackson, Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR 7 December 015 (47875) Notice is hereby given that a Deed Poll dated 15 December 015 and enrolled in the Senior Courts of England and Wales on 17 December 015, I, Boby Ramanathan of 9 Victoria Court, Victoria Lane, Whitefield, Manchester M45 6FF, Married/Civil Partnership, British Citizen, under section 37(1) of the British Nationality Act 1981 abandoned the name of Boby Kayiparambil Ramanathan and assumed the name of Boby Ramanathan. Jaison Mechery Rappai, Solicitor, SRA: No: 553, 43 Aston Ave., Manchester M14 7HL 15 December 015 (47874) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS DEWHURST, ROY 34 Dam Head Road, BARNOLDSWICK, Lancashire, BB18 5NH Birth details: 6 February 1953 ROY DEWHURST, Self-Employed Jeweller, residing at and carrying on business under the style of ROY DEWHURST from 34 Damhead Road, Barnoldswick, Lancashire, BB18 5NH, and formerly residing at 45 Leonard Street, Barnoldswick, BB18 5NL, and previously carrying on business at stall 13, Market Hall, Curzon Street, Burnley, BB1 1BB, and prior there to carrying on business at 10 Keirby Walk, Burnley, BB11 DE under the style of KANNIKA JEWELLERY DESIGN Also known as: ROY DEWHURST residing at and lately carrying on business as a Jeweller under the style of KANNIKA JEWELLERY DESIGN from 34 Damhead Road, Barnoldswick, Lancashire, BB18 5NH and formerly residing at 45 Leonard Street, Barnoldswick, BB18 5NL and previously carrying on business at Stall 13, Market Hall, Curzon Street, Burnley, BB1 1AA and prior thereto carrying on business at 10 Keirby Walk, Burnley, BB11 DE under the style of KANNIKA JEWELLERY DESIGN In the County Court at Bradford No 1 of 015 Bankruptcy order date: 7 October 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 18 November 015 (4787) POOLE, COLIN DAVID Netley Hall, Netley, Dorrington, SHREWSBURY, SY5 7JZ Birth details: 10 July 1964 Colin David POOLE, SOLICITOR & BUSINESS CONSULTANT, of Netley Hall, Dorrington, Shrewsbury, SY5 7JZ, also trading in partnership with another under the style NETLEY HALL HOLIDAYS at the same address Also known as: Colin David Poole a Proprietor of Netley Hall Holidays of Netley Hall Netley Dorrington Shrewsbury SY5 7JZ In the County Court at Telford No 119 of 015 Bankruptcy order date: 30 October 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee December 015 (473040) Notice is hereby given that a Deed Poll dated 14 September 015 and enrolled in the Senior Courts of England and Wales on 16 December 015, Lulu Sarah Elliott, of Flat 10, Salford Town Hall, Bexley Sq, Salford M3 6DD, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Louise Sarah Elliott and assumed the name of Lulu Sarah Elliott. 14 September 015 (47873) WHALE, GERALD JEFFREY 13 Rig Drive, Swinton, MEXBOROUGH, South Yorkshire, S64 8UL Birth details: 4 April 1954 GERALD JEFFREY WHALE, Unemployed of 13 Rig Drive, Swinton, Mexborough, Rotherham, South Yorkshire, S64 8UL and lately residing at 18 Aitkin Road, Kilnhurst, Mexborough, Rotherham, South Yorkshire, S64 5UB and formerly carrying on business as a pet shop under the style of Paws and Claws from 5 High Street, Wath upon Dearne, Rotherham. Also known as: GERALD JEFFREY WHALE, Unemployed of 13 Rig Drive, Swinton, Mexborough, Rotherham, South Yorkshire, S64 8UL and lately residing at 18 Aitkin Road, Kilnhurst, Mexborough, Rotherham, South Yorkshire, S64 5UB In the County Court at Sheffield No 17 of 016 Bankruptcy order date: 6 January 016 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 HH, telephone: Capacity of office holder(s): Receiver and Manager 6 January 016 (47795) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

71 PEOPLE APPOINTMENT AND RELEASE OF TRUSTEES In the Tunbridge Wells County Court No of 014 ALLAN RICHARD ATTWOOD In Bankruptcy Residential Address: 7 Redwood House, Pilgrims Way, Westerham, Kent TN16 DU. Date of Birth: 3 February 197. Occupation: Diamond importer. I, Ian Robert, IP Number of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD hereby give notice that I was appointed Trustee in Bankruptcy of the estate of the above named on 1 January 016, pursuant to a meeting of creditors held on 1 January 016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. All creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to Ian Robert of Kingston Smith & Partners LLP, 105 St. Peter s Street, St. Albans, Herts AL1 3EJ, the Trustee of Allan Richard Attwood and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. Further information about this case is available from Charles Alcock at the offices of Kingston Smith & Partners LLP on ref: MHA0005 or at calcock@kingstonsmith.co.uk. Ian Robert, Trustee (47841) In the County Court at Slough No 89 of 015 PAUL SMITH In Bankruptcy Residential address: 74 Bushey Close, Ickenham, Uxbridge, UB10 8JU. Date of Birth: 10 July Occupation: Unknown.. Notice is hereby given, pursuant to Section 96(4) of the Insolvency Act 1986 (as amended), that a Trustee has been appointed to the Bankrupt s estate by the Secretary of State. Notice is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a general meeting of the Bankrupt s creditors for the purpose of establishing a creditor s committee under Section 301 of Insolvency Act 1986 and fixing the remuneration of the Trustee. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ on 4 March 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 January 016. Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. Further details contact: Karen Robertson, karen.robertson@mhllp.co.uk. Tel: Georgina Marie Eason, Liquidator 01 February 016 (4779) In the York County Court No 434 of 015 PAUL GEOFFREY WALES In Bankruptcy Residential Address: 6 Wentworth Street, Malton, North Yorkshire, Y017 7BN. Date of Birth: 15 October Occupation: Unknown. I, Neil Henry of Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ hereby give notice that I have been appointed Trustee in Bankruptcy of the estate of the above named, pursuant to a Meeting of Creditors held on 0th January 016. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me. Office Holder Details: Neil Henry (IP number 86) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 0 January 016. Further information about this case is available from Oliver Thompson at the offices of Lines Henry Limited on or at neil@lineshenry.co.uk. Neil Henry, Trustee 1 February 016 (47800) BANKRUPTCY ORDERS AHERN, DANIEL JOHN 17 Duck Lane, Laverstock, SALISBURY, SP1 1RS Birth details: 8 November 1966 Daniel John Ahern, an ecologist, of 56 Bulbridge Road, Salisbury, Wiltshire, SP 0LE, lately a company director. In the County Court at Salisbury No 58 of 015 Date of Filing Petition: 17 November 015 Bankruptcy order date: 4 January 016 Time of Bankruptcy Order: 11:57 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ARMADA INVESTMENTS LIMITEDArmada House, Odhams Wharf, Ebford, EXETER, EX3 0PB G Rogers1st Floor, Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 4 January 016 (47737) AINLEY, PETER JAMES 14 Woodford Road, Stockport, SK7 1QF Birth details: 19 December 1949 PETER JAMES AINLEY an Accountant of 14 Woodford Road, Woodford, Stockport SK7 1QF In the County Court at Stockport No 146 of 015 Date of Filing Petition: 5 November 015 Bankruptcy order date: 1 January 016 Time of Bankruptcy Order: 14:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BEESLEY CORPORATE SOLUTIONSAstute House, Wilmslow Road, HANDFORTH, CHESHIRE, SK9 3HP D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 1 January 016 (47787) APPLETON, GARY LLWYD 9 Cwrt yr Onnen, Llanbadarn Fawr, ABERYSTWYTH, Dyfed, SY3 3TD Birth details: 14 July 1968 Gary Llwyd Appleton, Company Director of 9 Cwrt-yr-Onnen, Llanbadarn Fawr, Aberystwyth, SY3 3TD In the County Court at Aberystwyth No 0 of 015 Date of Filing Petition: 11 September 015 Bankruptcy order date: January 016 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ABERYSTWYTH PROPERTIES LIMITEDBIRCHGROVE CROSSWOOD, ABERYSTWYTH, SY3 3JQ S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver January 016 (4778) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

72 PEOPLE CRADDOCK, AMANDA JANET Tigers Head House, Rampisham, DORCHESTER, DT 0PT Birth details: 5 December 1966 Amanda Janet Craddock Occupation unknown of Tigershead House, Rampisham, Dorchester, DT 0PT lately of 1 Court Close, Corscombe, Dorset, Doechester DT 0PE In the County Court at Central London No 3486 of 015 Date of Filing Petition: 7 October 015 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 11:6 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G Rogers1st Floor, Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 8 January 016 (473036) DEEPROSE, JON RAYMOND OLD WORKSHOP, MAXFIELD LANE, THREE OAKS, HASTINGS, TN35 4NJ Birth details: 5 June 1974 Jon Raymond Deeprose currently a Labourer of Old Workshop, Maxfireld Lane, Three Oaks, Hastings, East Sussex TN35 4NJ In the High Court Of Justice No 4136 of 015 Date of Filing Petition: 0 November 015 Bankruptcy order date: 4 January 016 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 4 January 016 (47778) CARROLL, KIRSTY DENISE 1 Garling Walk, West Bergholt, COLCHESTER, CO6 3LG Birth details: 30 May 1973 KIRSTY DENISE CARROLL, occupation UNKNOWN, of 1 Garling Walk, West Bergholt, COLCHESTER, Essex, CO6 3LG In the County Court at Central London No 3357 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 18 January 016 Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 18 January 016 (47788) CHIEZA, FARAI SOLOMON Suite 015, 548 Elder House, Elder Gate, MILTON KEYNES, MK9 1LR Birth details: 14 September 1971 FARAI SOLOMON CHIEZA Occupation UNKNOWN of Suite 015, 548 Elder House, Elder Gate, Milton Keynes, MK9 1LR, lately residing at 69 Lodge Lane, Grays, Essex RM17 5PR, and previously residing at 8 Edmund Road, Chafford Hundred, Grays, Essex RM16 6HA. In the County Court at Southend No 36 of 013 Date of Filing Petition: 8 August 013 Bankruptcy order date: 5 January 016 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TAYLOR ARTMAS CHIEZA77 Warren Road, ORPINGTON, BR6 6JE G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: Capacity of office holder(s): Receiver and Manager 7 January 016 (47789) CLARK, DAVID Flat 1, Chilton Priory, Waldingfield Road, Sudbury, Suffolk, CO10 0PP Birth details: 19 November 1959 DAVID CLARK, UNEMPLOYED of Flat 1, Chilton Priory, Chilton, SUDBURY, Suffolk, CO10 0PP In the County Court at Bury St Edmunds No 6 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 9 January 016 (47791) DIPOTI, FAZILA BASHIR 14 Burnaby Street, BOLTON, BL3 5LU FAZILA BASHIR DIPOTI occupation unknown,of 14 Burnaby Street,Bolton, BL3 5LU In the County Court at Bolton No 8 of 015 Date of Filing Petition: 10 September 015 Bankruptcy order date: 13 January 016 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Moneybarn No1 LimitedThe New Barn, Bedford Road, PETERSFIELD, GU3 3LJ D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 13 January 016 (4781) EYRES, BRIAN JOHN JAMES 6 South Road, FAVERSHAM, Kent, ME13 7LR Birth details: 13 September 1977 Brian John James Eyres, Teacher currently residing at 6 South Road, Faversham, Kent, ME13 7LR lately residing at 38 Lodge Wood Drive, Ashford, Kent TN5 4GA Formerly residing at 9 Sherwood Close, Kennington, Ashford, Kent TN4 9PT previously residing at 3 Greystone Close, Westhoughton, Bolton BL5 3ZL In the County Court at Canterbury No 7 of 016 Date of Filing Petition: 14 January 016 Bankruptcy order date: 14 January 016 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Official Receiver 8 January 016 (473030) FARLOW, ANGELINA 89 Whitby Way, DARLINGTON, County Durham, DL3 9SN Birth details: 1 May 1977 Angelina Farlow, self emplyed of 89 Whitby Way, Darlington, Co Durham, DL3 9SN and lately residing at 1 Manor Cottage, Little Stainton and 8 Redmarshall Street, Stillington, Stockton on Tees. In the County Court at Darlington No 5 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 10:17 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 8 January 016 (47810) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

73 PEOPLE GRINSTEAD, THOMAS ANDREW Glenmoor, Dunmow Road, Great Bardfield, Braintreee, Essex, CM7 4SF Birth details: 14 September 197 THOMAS ANDREW GRINSTEAD currently a SCAFFOLDING ERECTOR of Glenmoor, Dunmow Road, GREAT BARDFIELD, Essex, CM7 4SF In the County Court at Central London No 3903 of 015 Date of Filing Petition: 6 November 015 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 8 January 016 (47803) HARRISON, CRAIG MATTHEW KRIS 10 St. Michaels Avenue, SOUTH SHIELDS, Tyne and Wear, NE33 3AN Birth details: 30 May 1984 Craig Matthew Kris Harrison Self Employed Trainee International ROtator of 10 St. Michael Avenue, South Shields, Tyne & Wear NE33 3AN lately residing at 65 Millais Gardens, South Shields, Tyne & Wear, NE34 8RY. In the County Court at Sunderland No 13 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 9 January 016 (4784) HULL, STEPHEN RICHARD Brambledown Cottage, Pintail Close, Isle of Grain, ROCHESTER, ME3 0DW Stephen Richard Hull currently a computer engineer of Barmbledon Cottage Pintail Close Isle of Grain Rochester Kent ME3 0DW In the High Court Of Justice No 3036 of 015 Date of Filing Petition: 17 September 015 Bankruptcy order date: 4 January 016 Time of Bankruptcy Order: 11:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 4 January 016 (47799) HUSSAIN, TOUQEER-UL FLAT A, 71 Buntingbridge Road, ILFORD, Essex, IG 7LS Birth details: 16 May 1973 TOUQEER-UL HUSSAIN Occupation Unknown of Flat A, 71 Buntingbridge Road, Ilford, Essex IG 7LS In the County Court at Romford No 97 of 015 Date of Filing Petition: 3 November 015 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 10:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NATIONAL WESTMINSTER BANK PLC135 BISHOPGATE, LONDON, ECM 3UR S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 8 January 016 (473038) HANDBURY, NEIL ALAN 13 Pikes Crescent, TAUNTON, Somerset, TA1 4HR Birth details: 16 April 1977 Neil Alan Handbury, Unemployed, residing at 13 Pikes Crescent, Taunton, TA1 4HR and lately residing at 31 Killams Crescent, Taunton, TA1 3YB formerly trading as Neil Handbury Racing at Unit 8, Crown Close, Crown Industrial Estate, Taunton, TA 8RX. In the County Court at Taunton No of 016 Date of Filing Petition: 7 January 016 Bankruptcy order date: 7 January 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 January 016 (47804) JANNEH, MEMUNA 3 Park Avenue Road, LONDON, N17 0HX Birth details: 1 July 1968 MEMUNA JANNEH OCCUPATION UNKNOWN OF 3 PARK AVENUE NORTHUMBERLAND PARK LONDON N17 0HX In the County Court at Central London No 300 of 015 Date of Filing Petition: 15 September 015 Bankruptcy order date: 6 January 016 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE INDEPENDANT EDUCATIONAL ASSOCIATION LTD T/A ST JAMES SCHOOLEARSBY STREET, LONDON, W14 8SH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 6 January 016 (47811) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

74 PEOPLE JEREMIAH, PHILIP W 85 Cheddington Road, LONDON, N18 1LU Birth details: 3 October 1941 PHILIP W JEREMIAH OCCUPATION UNKNOWN OF 85 Cheddington Road LONDON N18 1LU In the County Court at Central London No 86 of 015 Date of Filing Petition: 7 August 015 Bankruptcy order date: 0 January 016 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st CreditThe Omnibus Building, Lesbourne Road, REIGATE, RH 7JP L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 0 January 016 (47797) JOHNSON, RICHARD Wheatfield, Langtoft, Peterborough, PE6 9RJ Birth details: March 1976 RICHARD JOHNSON occupation UNKNOWN of Wheatfield, Langtoft, PETERBOROUGH, Cambridgeshire, PE6 9RJ In the County Court at Central London No 4161 of 015 Date of Filing Petition: 9 December 015 Bankruptcy order date: 6 January 016 Time of Bankruptcy Order: 10:48 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 6 January 016 (47850) JONES, MICHELLE DEANA 9 Bristol Terrace, Brithdir, NEW TREDEGAR, Gwent, NP4 6JG Birth details: 16 December 1959 Michelle Deana Jones, Retired, 9 Bristol Terrace, Brithdir, New Tredegar, Gwent, NP4 6JG, also known as Michelle Deana Hicks and Michelle Deana Nicholls, lately residing at Charles Street, Brithdir, Gwent, NP4 6JP and 15 Station Terrace, Brithdir, New Tredegar, Gwent, NP4 6JT In the County Court at Blackwood No 5 of 016 Date of Filing Petition: 1 February 016 Bankruptcy order date: 1 February 016 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 1 February 016 (47851) LIGHTFOOT, ISABEL MARY 16 Meadow Bank, Oughterside, WIGTON, CA7 LZ Birth details: 7 August 1957 Isabel Mary Lightfoot, occupation unknown of 16 Meadow Bank, Oughterside, Wigton, Cumbria CA7 LZ In the County Court at Central London No 419 of 015 Date of Filing Petition: 11 December 015 Bankruptcy order date: 7 January 016 Time of Bankruptcy Order: 10:48 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: Capacity of office holder(s): Receiver and Manager 7 January 016 (47793) MANU, KENNETH 14 Foyle Road, LONDON, N17 0NL Birth details: 14 June 1958 KENNETH MANU OCCUPATION UNKNOWN OF 14 Foyle Road LONDON N17 0NL In the County Court at Central London No 341 of 015 Date of Filing Petition: October 015 Bankruptcy order date: 19 January 016 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF HARINGEYBENEFITS AND LOCAL TAXATION, ALEX HOUSE L, 10 STATION ROAD, WOOD GREEN, LONDON, N 7TY L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 19 January 016 (47794) MOWAT, STUART WILLIAM Belvoir Lodge, Woolsthorpe Road, Woolsthorpe by Colsterworth, GRANTHAM, Lincolnshire, NG33 5NX MR STUART WILLIAM MOWAT, a Self-employed HGV Driver, of Belvoir Lodge, Woolsthorpe Road, Woolsthorpe by Colsterworth, Grantham, Lincolnshire NG33 5NX and previously of 3A Edmonthorpe Road, Wymondham, Melton Mowbray, Leicester LE14 AD and previously of 91 Main Street, Whissendine, Oakham LE15 7ES In the County Court at Lincoln No 17 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 9 January 016 (47843) MARTIN, STEVEN MICHAEL 30 Boughton Avenue, WORCESTER, WR 5EW STEVEN MICHAEL MARTIN, UNEMPLOYED of 30 Boughton Avenue, Worcester WR 5EW and lately residing at 41 Tetbury Drive, Worcester WR4 9LG, both in Worcestershire. In the County Court at Worcester No 15 of 016 Date of Filing Petition: 1 February 016 Bankruptcy order date: 1 February 016 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: Capacity of office holder(s): Receiver and Manager 1 February 016 (47801) MURPHY, BRYAN WILLIAM 4 Earls Court, Norton Road, STOCKTON-ON-TEES, Cleveland, TS0 NP Birth details: 1 November 1978 Bryan William Murphy, an electrician, residing at 4 Earls Court, Norton Road, Stockton-on-Tees, TS0 NP, lately residing at 54 Lowbridge Court, Garston, Liverpool, Merseyside, L19 JP formerly residing at 66 Pairc An Oir, Rathcormac, co. Cork, Ireland In the County Court at Middlesbrough No 19 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 10:0 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

75 PEOPLE 9 January 016 (47840) NOBES, SHAUN SHAUN NOBES, otherwise known as HUGH MARTINS of address withheld In the County Court at Coventry No 57 of 015 Date of Filing Petition: 5 March 015 Bankruptcy order date: 0 January 016 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CHRIS DANIELLSThe Old Manor House, Wickham Road, FAREHAM, PO16 7AR G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 0 January 016 (47836) OWEN, GARETH ROBERT 65 Beedell Avenue, WESTCLIFF-ON-SEA, Essex, SS0 9JR Birth details: 4 March 1980 GARETH ROBERT OWEN, an Engineer, of 65 Beedell Avenue, Westcliff on Sea, Essex, SS0 9JR In the County Court at Southend No 09 of 015 Date of Filing Petition: 4 September 015 Bankruptcy order date: 5 January 016 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DAVID EMANUEL MERTON MONDNELSON HOUSE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 5 January 016 (47834) PRITCHARD, AMANDA JANE Magpie Close, DUDLEY, West Midlands, DY 9LU Birth details: 9 July 197 AMANDA JANE PRITCHARD, Magpie Close, Dudley, West Midlands DY 9LU, CANTEEN SUPERVISOR. In the County Court at Dudley No 9 of 016 Date of Filing Petition: January 016 Bankruptcy order date: January 016 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: Capacity of office holder(s): Receiver and Manager February 016 (47837) RUBY, MARK 31 Parsonage Road, STOCKPORT, Cheshire, SK4 4JW Birth details: 0 April 1970 Mark Ruby occupation unknown of 31 Parsonage Road, Heaton Moor SK4 4JW In the County Court at Stockport No 147 of 015 Date of Filing Petition: 5 January 015 Bankruptcy order date: 1 January 016 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Heineken UK Limited C/o TLT LLP3 Hardman Square, MANCHESTER, M3 3EB D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 1 January 016 (47849) RICHARDS, THOMAS 65 Borrowdale Road, Moreton, WIRRAL, Merseyside, CH46 0RE Birth details: 1 June 1957 Thomas Richards, bus driver of 65 Borrowdale Road, Moreton, Wirral, Merseyside CH46 0RE In the County Court at Birkenhead No 11 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 10:17 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: Capacity of office holder(s): Receiver and Manager 9 January 016 (47796) SANGEKAR, SHANTANU MILIND 5 Penn Close, Langley Green, CRAWLEY, West Sussex, RH11 7TT Birth details: 7 February 1980 SHANTANU MILIND SANGEKAR, Unemployed of 5 Penn Close, Langley Green, Crawley, West Sussex RH11 7TT In the County Court at Brighton No 44 of 016 Date of Filing Petition: 1 February 016 Bankruptcy order date: 1 February 016 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 1 February 016 (47838) SWAIN, JAMES ANDREW 15 Shakespeare Close, Braintree, Essex, CM7 1DB Birth details: 5 January 1976 JAMES ANDREW SWAIN, a BARBER residing at 15 Shakespeare Close, BRAINTREE, Essex, CM7 1DB and lately residing at 3 Harvery Street, HALSTEAD, Essex, CO9 LH and carrying on business as JAMES SWAINE, 15 Shakespeare Close, Braintree, Essex, CM7 1DB In the County Court at Colchester No 14 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 8 January 016 (47831) WEST, DEAN JAMES 13 Sioux Close, Highwoods, Colchester, CO4 9RP Birth details: 3 June 1985 DEAN JAMES WEST, a FISHMONGER of 13 Sioux Close, Highwoods, COLCHESTER, Essex, CO4 9RP lately residing at 7C Trinity Square, Colchester, Essex, CO1 1JR In the County Court at Colchester No 13 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: Capacity of office holder(s): Receiver and Manager 8 January 016 (47798) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

76 PEOPLE WHELAN, LISA MARIE 14 Pinehurst Walk, Boston Boulevard, Great Sankey, WARRINGTON, WA5 8HL Birth details: 7 November 1978 Lisa Marie Whelan also known as Lisa Byrne, self employed part time administrator, residing at 14 Pinehurst Walk, Chapelford, Warrington WA5 8HL and lately residing at 67 Roseberry Hill, Newbridge, County Kildare and previously of 91 Parklands, Santry D9 Dublin In the County Court at Warrington and Runcorn No 7 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 1:11 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: Capacity of office holder(s): Receiver and Manager 8 January 016 (47833) WHELAN, KEITH PAUL 14 Pinehurst Walk, Boston Boulevard, Great Sankey, WARRINGTON, WA5 8HL Birth details: 7 October 1973 Keith Paul Whelan, self employed taxi driver, residing at 14 Pinehurst Walk, Chapelford, Warrington WA5 8HL lately residing at 67 Roseberry Hill, Newbridge, County Kildare and previously 91 Parklands, Santry D9, Dublin In the County Court at Warrington and Runcorn No 8 of 016 Date of Filing Petition: 8 January 016 Bankruptcy order date: 8 January 016 Time of Bankruptcy Order: 1:11 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: Capacity of office holder(s): Receiver and Manager 8 January 016 (4783) FINAL MEETINGS In the Cambridge County Court No 47 of 01 ROBERT THOMAS ALAN CALDWELL In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 7 Millers Close, Linton, Cambridge, CB1 4YS. Bankrupt s occupation: Solicitor The trustee in bankruptcy has summoned a final meeting of creditors to be held on 30 March 016 at am at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee s report of his administration of the bankrupt s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 31 January 013. Office Holder details: Nicholas S Wood (IP No 9064) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT, For further details contact the Trustee: Tel: Alternative contact: Kindy Manku Nicholas S Wood, Trustee 0 February 016 (47859) In the Weymouth and Dorchester Combined Court No 0 of 01 RYAN MARK ENTWISTLE Formerly in Bankruptcy Residential Address: 13 Victoria Road, Portland, Dorset, DT5 1DG. Formerly of: 78 Granby Close, Weymouth, Dorset, DT4 0SS. Trading Address: The Street, Bridport, Dorset, DT6 6PE. Date of Birth: 3 July Occupation: Unemployed. Trading names or styles: The Royal Oak. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Trustee has summoned a final general meeting of the creditors of the above named which shall receive the Trustee's report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under section 99 of the Insolvency Act The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH on 11 April 016 at 11:00 am. Proxies must be lodged at Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH. Date of Appointment: 1 March 01. Further information about this case is available from David Ryan at the offices of Ashtons Business Recovery Ltd t/a Ashtons on or at david@ashtonsrecovery.co.uk. David Patrick Meany, Trustee (47861) In the Blackpool County Court No 30 of 013 SIMON JOHN FARRINGTON In Bankruptcy Bankrupt s Date of birth: 03/1/1960. Bankrupt s Occupation: Tax Accountant A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 1 April 016 at am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, SO53 3TG. A proxy form must be lodged with us at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 11 April 016 to entitle you to vote by proxy at the meeting. Trustee s appointment with effect from: 1 February 013. Office Holder details: Wendy Jane Wardell and David John Standish, both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Tel: Alternative contact: Julie Dyer. Wendy Jane Wardell, Joint Trustee 01 February 016 (47858) In the Southend County Court No 143 of 015 DEREK FREEMAN In Bankruptcy Residential Address: 6 Elm Road, Wickford, Essex, SS11 7AF. Date of Birth: 17 May Occupation: Transport Clerk. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 5 April 016 at 1:00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

77 PEOPLE Office Holder Details: Martin Dominic Pickard and Roderick John Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 13 July 015. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Martin Dominic Pickard and Roderick John Weston, Joint Trustees (4781) In the Worcester County Court No 185 of 014 STEPHEN PHILIP JARVIS Formerly In Bankruptcy Date of Birth: 6 November 014. Occupation: Sole trader. Residential Address: Tanhouse Farm, Green Lane, Studley, Warwickshire, B80 7HD. Trading name or style: Jarvis Gas. Trading address: Unknown. Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee s report of the administration of the Bankrupt s estate and determining whether the Trustee should be given his release. The meeting will be held at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 14 March 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP by no later than 1.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office holder details: Gavin Geoffrey Bates (IP No 8983) of PBC Business Recovery & Insolvency Ltd, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Date of Appointment: 4 July 014. Contact on: Alternative contact: Nicole Anderson. Gavin Geoffrey Bates, Liquidator 01 February 016 (4794) In the Croydon County Court No 1164 of 011 ADAM JUDGE In Bankruptcy Residential Address: 47 Leith Road, Beare Green, Dorking RH5 4RG. Date of Birth: 16 October Occupation: Mechanic. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 5 April 016 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: May 014. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (47857) In the Southend County Court, No 1318 of 010 PAULINE ABOSEDE LAWAL Residential Address at date of bankruptcy order: 18 Darwin Road, Tilbury, Essex, RM18 7DY Previous Residential Address: N/a Birth details: 3 March 1969 Executive Assistant Trading Address: None Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 BB Date of meeting: 7 April 016 Time of meeting: 11:00 am Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the Trustee s final report and also determining whether the Trustee should be granted release from office under Section 99 of the Insolvency Act To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Trustee no later than 1 noon on the business day preceding the date of the meeting. Date of Appointment: 4 July 014 Trustee's Name and Address: Edward Christopher Wetton (IP No. 0069) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 BB, ecw@gibsonboothinsol.com, telephone: For further information contact Annette Wojciechowski at the offices of Gibson Booth on , or aw@gibsonboothinsol.com 7 January 016 (47864) In the Manchester County Court No 85 of 01 EOIN PATRICK MCLOONE In Bankruptcy Residential address: Spring Farm, Bradshaw Lane, Lymm, Cheshire WA13 9JW. Date of Birth: 1 February Occupation: Property developer Notice is hereby given that a Final Meeting of Creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purpose of receiving the Trustee s report of the Administration of the bankrupt s estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held at 3 Hardman Street, Manchester, M3 3HF on 31 March 016 at 1.00 noon. To be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at 3 Hardman Street, Manchester, M3 3HF no later than 1.00 noon on 30 March 016. Correspondence address and contact details of case manager: Liz Williamson, of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: Office Holder details: Jeremy Woodside (IP No. 9515) of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: Jeremy Woodside, Trustee 01 February 016 (47819) In the County Court at Romford No 104 of 014 SILIFAT BUKOLA OLASEHINDE In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: Campden Crescent, Dagenham, Essex, RM8 RR. Date of Birth: 17 December Occupation: Unknown, previously a Care Support Worker. The trustee in bankruptcy has summoned a final meeting of creditors to be held on 4 April 016 at am at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee s report of his administration of the bankrupt s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: September 014 Office Holder details: Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT, For further details contact the Trustee: Tel: Alternative contact: Benjamin Malcolm. Richard J Hicken, Trustee in Bankruptcy 01 February 016 (47863) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

78 PEOPLE In the Maidstone County Court No 186 of 010 JOHN ROBERT PRESTON In Bankruptcy Formerly of: Greenfield House, The Street, Boxley, Maidstone, Kent ME14 3DY. Occupation: Contract Cleaner. Date of Birth: 7 March Trading address: Greenfield House, The Street, Boxley, Maidstone, Kent ME14 3DY. Notice is hereby given that a meeting of creditors has been summoned by the trustee under section 331 of the Insolvency Act 1986 for the purpose of receiving the final report of the trustee in connection with the administration of the bankrupt s estate and to consider the trustee s release from office. The meeting will be held at am on 1 April 016 at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxy forms must be lodged with me (together with a completed proof of debt form if you have already lodged one) not later than 1.00 noon on 31 March 016 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Office Holder details: Mark Newman, IP No , of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of appointment: 17 July 013. For further details contact: Blyss Nicholls, info@ccwrecoverysolutions.co.uk or telephone Ref: PRE00001/MN/CP/BN/P18 Mark Newman, Trustee 0 February 016 (4786) In the Aylesbury County Court No 448 of 010 GEORGE EDWARD RAITHBY In Bankruptcy Residential Address: 49 Seven Acres, Thame, Oxon OX9 3JQ. Formerly of: Astley Road, Thame, Oxon OX9 3WQ. Date of Birth: 3 July Occupation: Taxi Driver. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 April 016 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: September 010. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (47870) MEETING OF CREDITORS In the Medway County Court No 11 of 015 INYANG ESSIEN INYANG In Bankruptcy Residential Address: 44 Olyffe Avenue, Welling, Kent DA16 3HZ. Date of Birth: 8 September Occupation: Unknown. Trading names or styles: Supersonic Cash Systems. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 4 February 016 at 1.00 pm. The meeting has been summoned by Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the day of the meeting. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 3 December 015. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on Edward Thomas and Ann Nilsson, Joint Trustees (473043) In the County Court at Harrogate No 30 of 015 ANDREW BRUCE LINLEY In Bankruptcy Unemployed of Flat 6, Mill House, Duck Hill, Ripon, North Yorkshire, HG4 1BL and lately residing at 5 Knaresborough Road, Ripon, North Yorkshire, HG4 1RE and formerly of 85 Lyne Road, Middleston Moore, Spennymoor, DL16 7AF. Date of Birth: 18 May Date of Bankruptcy Order: 7 May 015. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 18 January 016 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 3 March 016. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category disbursements to be charged in accordance with the firm s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 04 March 016, at am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 1.00 noon on 3 March 016 to entitle you to vote by proxy at the meeting. Further details contact: Tony Quinn, Tel: Wendy Jane Wardell, Joint Trustee 01 February 016 (478) In the London County Court No 394 of 015 ROBERT JOHN MOULD In Bankruptcy Current Address: 13 Beechfields, Barlaston, Stoke On Trent, ST1 9AP Birth details: 8 November 1955 The Insolvency Act 1986 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of creditors has been summoned for the purpose of considering if thought fit, passing the following resolutions: a. Considering whether a creditor s committee is established. b. In the event that no committee is established, that the Trustee s remuneration be fixed in accordance with Rule 6.135()(b) of the INSOLVENCY RULES 1986, by reference to the time properly spent by him and his staff in attending to matters arising in the bankruptcy. c. That the Trustee in Bankruptcy be authorised to use the firm Coupland Cavendish Ltd solicitors being a firm in which the Trustee has an interest or other solicitors of his choice to carry out all requisite Legal Work A Proxy form and Poof of Debt must be lodged with me no later than noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting. The meeting will be held at Lancashire House, 1 Church Lane Oldham OL1 3AN on Monday 9th February 016 at am. Further details of the meeting are available from the Trustee in Bankruptcy at Coupland Cavendish Ltd, Lancashire House, 1 Church Lane, Oldham OL1 3AN (tel , fax , . kieran.scott@couplandcavendish.co.uk). 8 January 016 (47854) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

79 PEOPLE In the County Court at Birkenhead No 83 of 015 PATRICIA MURPHY In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 1 Ridgewood Drive, Pensby, Wirral, CH61 8RA. Bankrupt s date of birth: Unknown. Bankrupt s occupation: Unknown. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, Victoria Street, Bristol, BS1 6FT on 0 March 016, at am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 1.00 hours on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Further details contact: Richard J Hicken, (IP No 10890) of Hartwell House, Victoria Street, Bristol, BS1 6FT. Date of Appointment: 15 January 016. Tel: Alternative contact: Nicola Moss Richard J Hicken, Trustee 01 February 016 (4785) In the Leicester County Court No 300 of 015 PETER ALEXANDER WHITTALL In Bankruptcy Residential Address: Copperbeech, Main Street, Great Oxendon LE16 8NE. Date of Birth: 19 February Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 3 February 016 at am. The meeting has been summoned by Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 5 January 016. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (47867) In the County Court at Telford No 119 of 015 COLIN DAVID POOLE In Bankruptcy A meeting of creditors has been summoned by the Trustee For the purpose of: 1. that the creditors establish a Creditors Committee and that, if such Committee is formed, they be authorised to sanction any proposed act on the part of the Trustee as may be required without the need to report to a further meeting of creditors. In the absence of a Creditors Committee being formed, the following resolutions will be proposed at the general meeting of creditors:. that the pre-appointment costs due to the Trustee, Lloyd Edward Hinton of Insolve Plus Ltd of 6,431 plus VAT will be drawn from the asset realisations and paid at the Trustee s discretion as and when funds become available ; and 3. that the Trustee is to be remunerated on the basis of 1% of the gross value of assets realised and recoveries made in the bankruptcy, in respect of in accordance with Rule 6.138() of the INSOLVENCY RULES 1986 ; and 4. that the Trustee be authorised to draw all necessary disbursements and any Category Disbursements as set out in the Insolve Plus Ltd disbursement policy statement as and when he considers it appropriate. The meeting will be held as follows: Date: 17 February 016 Time: am Place: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH A proxy form is available which must be lodged with me not later than 16 February 016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Lloyd Edward Hinton (IP No 9516), Trustee. Appointed 19 January 016 Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH Alternative contact: Christine Vaines, christinevaines@insolveplus.com. Tel: January 016 (47816) NOTICES OF DIVIDENDS In the Kingston upon Hull County Court No 164 of 014 MARK RICHARD DAVIDSON Formerly in Bankruptcy Residential Address: 8 Main Street, Coniston, HU11 4JR. Trading Address: P O Box 94, Hull, HU9 9JB. Date of Birth: 16 June Occupation: Contracts Manager. Trading names or styles: M Davidson t/a MDB. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 4 March 016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Timothy Hewson and Guy Robert Thomas Hollander (IP numbers 9385 and 933) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 9 October 014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (47853) In the County Court of Manchester No 853 of 010 MR JOHN ANTHONY ANTLEY In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 3 Stonesby Close Whalley Range Manchester M16 7ES Birth details: 1 May 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: 14 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47830) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

80 PEOPLE In the County Court at Whitehaven No 145 of 009 MR ANDREW DAVID ASHCROFT In Bankruptcy Individual s Addresses: 47 Newlands Park,Dearham, Maryport, Cumbria, CA15 7ED. First and Final Dividend Birth details: 5 October 1983 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: 11 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47835) In the Guildford County Court No 80 of 014 MARGARET ELAINE BORWICK Also known as: Mrs Tewari Formerly in Bankruptcy Residential Address: Flat 6 Beaufield Gate, Three Gates Lane, Haslemere, Surrey GU7 LN. Trading Address: Beaufield Gate, Three Gates Lane, Haslemere, Surrey, GU7 LN. Date of Birth: July Occupation: Unemployed. Trading names or styles: Nexus Financial Planning. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 7 March 016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Edward Thomas and Guy Robert Thomas Hollander (IP numbers 9711 and 933) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 8 May 014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (4789) In the County Court at Stockport No 70 of 009 MR ALAN RYAN BOUNDY In Bankruptcy Individual s Addresses: 6 Edale Grove,Fairfield, Buxton, Derbyshire, SK17 7RE, and lately residing at 19 Milnbank Avenue, Fairfield, Buxton. First and Final Dividend Birth details: 5 July 1983 GENERAL LABOURER Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (4788) In the County Court of Durham No 4 of 01 MR CARL WILLIAM BROWN In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 1 Caroline Street, Hetton le Hole, Houghton le Spring, Tyne and Wear, DH5 9DB Birth details: 9 April 1969 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 15 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk February 016 (4786) In the HIGH COURT OF JUSTICE No 581 of 01 MR BRIAN JOSEPH DOBSON IN BANKRUPTCY Individual s Addresses: BRIAN DOBSON TRADING AT OF 10 EATON MEWS LONDON SW1W 8EU AS A PROPERTY CONSULTANT at the bankruptcy order date 07/03/013 TRADING WITH ANOTHER AS MARTIN TYNAN AND BRIAN DOBSON CURRENTLY RESIDING AT TANGLEWOOD DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6RQ FORMERLY OF 9 VICTORIA TERRACE SOUTH CIRCULAR ROAD LIMERICK IRELAND LATELY A COMPANY DIRECTOR. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 November 1969 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: 16 March 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 1 February 016 (473039) In the County Court at Southampton No 54 of 009 MR CRAIG TERRY DONOVAN inbankruptcy Individual s Addresses: CRAIG TERRY DONOVAN; who at the date of the bankruptcy order, 8/04/009 resided at 8 Fair Green, Sholing,Southampton, Hampshire, SO19 8QW lately residing at 9Spring Close, Woolston, Southampton, Hampshire, SO19 NW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 3 April 1981 HGV Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 016. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: February 016 (47839) In the York County Court No 614 of 009 MRS CAROLE MARY GRAHAM In Bankruptcy Individual s Addresses: 8 Carter Avenue, Tang Hall, North Yorkshire, YO31 0UL. This is a First and Final dividend Birth details: 3 December 1959 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47884) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

81 PEOPLE In the County Court at Wrexham No 95 of 01 MISS GEMMA LOUISE GRIFFITHS In Bankruptcy Individual s Addresses: 7 Merllyn Avenue, Connahs Quay, Deeside, Flintshire CH5 4TA. First and Final Dividend Birth details: 8 February 1986 Communication Co-Ordinator 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: 14 March 016. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (473037) In the County Court at Coventry No 93 of 01 MR DAVID KENNETH LAKIN In Bankruptcy Individual s Addresses: 41 Watersbridge Gardens, Nuneaton, Warwickshire CV10 7TA. First and Final Dividend Birth details: 10 November 195 UNIVERSAL CNC GRINDER 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: 14 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47817) In the COUNTY COURT AT ST ALBANS No 100 of 1999 MR RUSSELL DANIEL HEATHCOTE-CURTIS IN BANKRUPTCY Individual s Addresses: RE : RUSSELL DANIEL HEATHCOTE-CURTIS of 6 Hartford Drive, Watford, Hertfordshire and lately carrying on business as MARKET STREET DENTAL PRACTICE, at the time of bankruptcy order date /06/1999 residing at 4a Market Street,Watford, Hertfordshire as a DENTIST - 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: 3 October 1954 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: 16 March 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 1 February 016 (47886) In the County Court at Nottingham No 44 of 010 MR COLIN HODGKINSON In Bankruptcy Individual s Addresses: Edwin Street,Daybrook, Nottingham, NG5 6AZ. First and Final Dividend Birth details: 15 May 1973 Tendering 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: 15 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk February 016 (47814) In the County Court at Llangefni No 73 of 009 MR ALWYN JONES In Bankruptcy Individual s Addresses: 5 Y Gwyngyll, Llanfairpwll, Anglesey, LL61 5HY. First and Final Dividend Birth details: 9 March 1965 Taxi Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47813) In the County Court at Newcastle-upon-Tyne No 78 of 010 MRS JOANNE MARIE LUDBROOK inbankruptcy Individual s Addresses: Joanne Marie Ludbrook; who at the date of the bankruptcy order, 1/01/010 resided at 3 Corsenside, West Denton, Newcastle upontyne, NE5 DA and lately residing at 8 Coventry Gardens,Grainger Park Estate, Newcastle upon Tyne. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 7 October 1976 support worker Also known as: Joanne Marie Coates 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: 16 March 016. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk. Tel: , Fax: February 016 (473041) In the County Court at Middlesbrough No 53 of 011 MR SEAN CHRISTOPHER MCCAFFREY In Bankruptcy Individual s Addresses: 68 Lingfield Ash, Coulby Newham, Middlesbrough, TS8 0ST. First and Final Dividend Birth details: 5 August 197 petrol station attendant 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: 15 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk February 016 (47885) In the Nottingham County Court No 158 of 009 MR THOMAS MCGHEE in bankruptcy Individual s Addresses: Final Intended Dividend: Mr Thomas McGhee; who at the date of the bankruptcy order, 01/07/009 Batch Coordinator resided at 8 Ruskin Road, Bull Farm Estate, Mansfield, Nottinghamshire, NG19 7LX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 January 1968 Batch Co-ordinator 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: 15 March 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk February 016 (4780) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

82 PEOPLE In the Bournemouth No 8 of 011 MR MICHAEL TREVOR POULES In Bankruptcy Individual s Addresses: First and Final Dividend. MICHAEL TREVOR POULES; who at the date of the bankruptcy order, 03/0/011, an electrician, resided at 7 Eastfield Lane, Ringwood, Hampshire, BH4 1UN and carrying business at 7 Eastfield Lane, Ringwood, Hampshire, BH4 1UN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 June 1959 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 14 March 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk February 016 (4793) In the COUNTY COURT AT BOSTON No 34 of 1995 MR OSMUND CHARLES WENDALL RICHARDS IN BANKRUPTCY Individual s Addresses: RE : OSMUND CHARLES WENDELL RICHARDS, unemployed at the time of bankruptcy order date 1/06/1995, residing at Chapel Cottage,Little Steeping, Spilsby, Lincolnshire, and lately residing at and carrying on business as Osmund Electrical Engineers at 48 Lilac Crescent, Beeston, Nottingham as an Electrical Engineer and Contractor - 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: 30 June 1953 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: 16 March 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk February 016 (479) In the COUNTY COURT AT SLOUGH No 686 of 1993 MR DION SCHERER IN BANKRUPTCY Individual s Addresses: RE : DION SCHERER, residing 43 WALDEGRAVE PARK, TWICKENHAM, MIDDX, A SENIOR SURVEYOR at the time of bankruptcy order date 1/04/1994, CARRYING ON BUSINESS AS LATIMER CLARK OF 31A THE PRECINCT, HIGH STREET, EGHAM, SURREY, TW0 9HN, AS CHARTERED SURVEYORS, VALUERS AND PROPERTY CONSULTANTS - 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: 9 May 1943 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 March 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 1 February 016 (4784) In the Kingston-upon-Thames No 403 of 009 MISS MICHELINA SILEO In Bankruptcy Individual s Addresses: First and Final Dividend. MICHELINA SILEO; who at the date of the bankruptcy order, 0/06/009, a restaurant manager, resided at 199a Surbiton Hill Park, Surbiton, Surrey KT5 8EL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: March 1969 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 March 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk February 016 (4783) In the Gloucester No 50 of 011 MR IAIN MICHAEL SPENCE In Bankruptcy Individual s Addresses: First and Final Dividend. IAIN MICHAEL SPENCE; who at the date of the bankruptcy order, 03/06/011, a Train Driver, resided at Tobacco Close, Winchcombe, Cheltenham, Gloucestershire, GL54 5NE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 January 1961 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 14 March 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk February 016 (47815) In the Harrogate County Court No 51 of 009 MS DIANE PHILLIPA TAYLOR IN BANKRUPTCY Individual s Addresses: Final Intended Dividend: Ms Diane Phillipa Taylor; who at the date of the bankruptcy order 10/07/009, Shop Assistant resided at 1 Victoria Avenue, Ripon, HG4 1LU and lately residing at 41 Lead Lane,Ripon, HG4 PF, 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: 1 May 1967 Shop 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: 14 March 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk February 016 (4785) In the Cambridge County Court No 13 of 011 MR KEITH TEATHER In Bankruptcy Individual s Addresses: Coney Acre, Rickling Green, Essex, CB11 3YQ. This is a First and Final dividend Birth details: 10 April 1950 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: 16 March 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 1 February 016 (47855) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

83 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 ADAMSON, Robert Anthony Flat 3 Westmorland Court, Rockhurst Drive, Eastbourne, East Sussex BN0 8XA. 1 December 015 Stephen Rimmer LLP, 8-30 Hyde Gardens, Eastbourne, East Sussex BN1 4PX. (Nicholas Andrew Manning) 5 April 016 (4787) AMES, John Leslie Witts End, Chart Corner, Chart Sutton, Maidstone, Kent ME17 3SB. March 015 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 5 April 016 (47880) BABBAGE, Michael John Ingleside, Church Street, Alcombe, Minehead, Somerset TA4 6BL. 17 December 015 Maitland Walker LLP, The Parks, Minehead, Somerset TA4 8BT. 15 April 016 (47908) BARRETT, Ronald Alfred Kingsmead Care Home, 65 Prospect Place, Old Town, Swindon SN1 3LJ. 6 November 015 Star Legal Ltd, 4 Cricklade Court, Cricklade Street, Old Town, Swindon SN1 3EY. 15 April 016 (47913) BEADLE, Janet Elizabeth Scotts Garth, Thorngumbald, East Yorkshire HU1 9LX. December 015 Stamp Jackson & Procter LLP, 5 Parliament Street, Hull HU1 AZ. 15 April 016 (47907) BEAVERS, Dorothy Mary Rathgar Residential Care Home, 349 Kettering Road, Northampton. November 015 Hugh James Solicitors, St Mary Street, Cardiff CF10 1DY. 15 April 016 (47906) BERRY, Dudley Harold 1 The Pines, Purley, Surrey CR8 DZ. Office Clerk (Retired). 8 July 015 Tilbury Goddard, London Road, Thornton Heath, Surrey CR7 6YQ. (Stephen Nigel Williams.) 6 April 016 (47904) BLAKE, Lady Wendy Sonia Pateman 1 Bedford Chambers, 37 Southgate, Chichester, West Sussex PO19 1DP. Retired. 16 July 015 Thomas Eggar, Belmont House, Station Way, Crawley, West Sussex RH10 1JA. Ref: PCG/0083/ (Thomas Eggar.) 1 April 016 (473048) BOURKE, John Peter Paul 3 Stirling Way, East Grinstead, West Sussex RH19 3HG. 13 October 015 Mayo Wynne Baxter LLP, The Studio, 43/45 Cantelupe Road, East Grinstead, West Sussex RH19 3BL. (Jonathan David Porter and Scott Gair) 15 April 016 (47917) BOYLE, Therese 147 Pinders Road, Hastings, East Sussex TN35 5PW. 5 March 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (47960) BRAMBLE, Mrs Bernice 39 Battle Road, St. Leonardson-Sea, East Sussex, TN37 7AA. Mental Health Nurse (Retired). 9 May 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 016 (473045) BRENNAN, Patrick Kevin 6 Severus Road, Newcastle upon Tyne NE4 9DJ. 19 September 015 BHP Law, Westgate House, Faverdale, Darlington, County Durham DL3 0PZ. (Peter Rodney Blackett and Karen Stephanie Pratt) 15 April 016 (4796) BRITTAN, Barbara 15 Muller Road, Horfield, Bristol BS7 9RE or Riversway Nursing Home, Crews Hole Road, St George, Bristol BS5 8GG. 6 June 015 Will Writing and Probate Services, Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: ) 5 April 016 (47893) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

84 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given BROCKLEBANK, Margaret Leonita Limetree Care Centre, 8 Limetree Close, Southwark, London SE 3EN. Youngs Brewery Bottler (Retired). 3 October 015 Rigby Golding, 57 Staines Road West, Sunbury Cross, Sunbury on Thames, Middlesex TW16 7AU. Tel: susan.webster@rigbygolding.co.uk (John Joseph O Sullivan.) 6 April 016 (4789) BRYAN, Barbara Ruth 7A Albert Road, Eastleigh, Hampshire SO50 4JE. 7 July 015 Eric Robinson Solicitors, 359 Bitterne Road, Southampton SO18 1DN. 15 April 016 (47931) BULL, Florence Alexandria Burwood, Tordmorden Road, Bacup, Lancashire OL13 9BA. 8 December 015 Hugh James, St Mary Street, Cardiff CF10 1DY. 15 April 016 (47896) BUN, Fedor The Tudors Care Home, North Street, Stanground, Peterborough. 0 August 015 Terrells LLP, 61 Lincoln Road, Peterborough PE1 SE. Ref: CF.RR Bun (Roger Terrell.) 1 April 016 (473050) BURRIDGE, Amy 6 Leekworth Gardens, Middleton in Teesdale, Barnard Castle, County Durham DL1 0TE. 7 July 015 Meikles Solicitors, 38 Horsemarket, Barnard Castle, County Durham DL1 8NA. (Catherine Victoria Johnson and John Collinson.) 5 April 016 (47961) CAMP, Eileen Mary Alexandra Court Care Centre, 340 Southcoates Lane, Hull HU9 3TR. 8 October 015 Sandersons Solicitors, Morton House, Morton Lane, Beverley HU17 9DD. (Peter Thomas Camp, Janette Wright and Sandersons Solicitors) 15 April 016 (47898) CARGILL, Anne Margaret Swanage, Dorset. Catering Area Manager (retired). 3 January 016 Humphries Kirk LLP, 4 Rempstone Road, Swanage, Dorset BH19 1DP. Ref: (Mr Simon Cross.) 1 April 016 (47999) CARPENTER, Audrey Flower Ty Enfys Nursing Home, Marle Close, Pentwyn, Cardiff CF3 7EP formerly of 8 East Grove, Roath, Cardiff CF4 3AE. 6 July 014 LG Williams & Prichard Solicitors, St Andrews Crescent, Cardiff CF10 3DD. (Janette Ann Groves and Judith Mary Maynard) 5 April 016 (47998) CARTHY, David Thomas 8 Cotswold Way, Bromsgrove, Worcestershire B61 0TF. 7 September 015 Thomas Horton LLP, Strand House, 70 The Strand, Bromsgrove B61 8DQ. (Sarah Louise Twigg, Thomas Matthew Horton and Richard Anthony Hull) 11 April 016 (4790) COBB, Winifred Olive Merryways, Bardney Road, Washingborough, Lincoln LN4 1AQ. 16 September 015 Willows, Bardney Road, Washingborough, Lincoln LN4 1AQ. (Stephen Cobb) 15 April 016 (47901) COLE, Jean (Whiting) 8 Spaniels Bridge, Coate, Devizes SN10 3SJ. September 015 Awdry Bailey & Douglas, 33 St John s Street, Devizes SN10 1BW. 15 April 016 (47894) CONNOR, Doreen 7 Shire Way, Glossop, Derbyshire SK13 7QA. 5 March 015 Davis Blank Furniss, 90 Deansgate, Manchester M3 QJ. (May Wood) 15 April 016 (47930) COPLEY, Frederick 88 Black Road, Hebburn, Tyne and Wear NE31 1HQ. 13 November 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (47933) COTTON, Joyce 8 Valley View Gardens, Cross Roads, Keighley, West Yorkshire BD 9HE. 4 December 015 Waddington Turner Wall, -4 Devonshire Street, Keighley, West Yorkshire BD1 AU. (Sarah-Jayne Cotton) 15 April 016 (47936) COWLEY, Derek John 4 The Gladeway, Waltham Abbey, Essex EN9. Entertainer. 9 October 015 D J K Solicitors, 30 Howard Business Park, Farm Hill Road, Waltham Abbey EN9 1XE. Tel: Fax: DX Waltham Abbey. leonie@djksolicitors.co.uk. (Jean Barbara Adams.) 5 April 016 (47939) DALE, Geoffrey 67 Roundthorn Road, Middleton M4 1FT. Engineer (Retired). 5 November 015 Temperley Taylor LLP, Durham House, Warwick Court, Park Road, Middleton M4 1AE. (Alan John Cryne.) 5 April 016 (47937) DAVIES, Audrey Margaret Yellow Sands, 9 Aldwick Avenue, Aldwick, West Sussex PO1 3AQ. 30 November 015 Heckford Norton, Tudor House, Letchmore Road, Stevenage, Hertfordshire SG1 3HU. (Jeremy Peter Gover Croxson) 15 April 016 (47899) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

85 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 DIXON, Christina Frances 1 Churchill Close, Calne, Wiltshire SN11 8EL. 5 November 015 Mr N J Sewell, Bevirs Solicitors, 3 Market Hill, Calne SN11 0EG. (Rita Joan Dixon and Nicholas John Sewell) 15 April 016 (473000) DODGEON, Terence 9 Cottam Close, Whalley near Clitheroe, Lancashire BB7 9RE. Clerk in Holy Orders - Right Reverend Monsignor. 15 July 015 Chenery Maher Solicitors, 1 Church Street, Clitheroe BB7 DF. (Sylvia Nearey and Carol Lesley Mahe.) 5 April 016 (47935) DRURY, Norrie 70 Sheffield Road, South Anston, Sheffield, South Yorkshire S5 5DW. 17 December 015 Philip Wilkinson, Tierney & Co, 9 Laughton Road, Dinnington, Sheffield, South Yorkshire S5 PN. (Stephen John Edgar Storey and Craig Henry John Storey) 15 April 016 (4794) DUFFY, Frances Rosalie Mary 1 Radnor Avenue, Welling, Kent DA16 BY. 1 December 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (47897) DUKE, Joan Constance Ellen Queen Elizabeth House, 38 Southborough Road, Bickley, Bromley, Kent BR1 EE. 15 January 016 Wellers Law Group LLP, Tenison House, Tweedy Road, Bromley, Kent BR1 3NF. (Anthony John Summers) 15 April 016 (47941) EDWARDS, Thomas William Henry 1 Erw Deg, Pengwern, Llangollen LL0 8AY. 4 January 016 GHP Legal, 6-30 Grosvenor Road, Wrexham LL11 1BU. (Nathan Frazer Wright and Natalia Sarah Roberts) 15 April 016 (47940) ELLIOTT, Russell Alan 44 Hamilton Road, Long Eaton, Nottingham NG10 4QZ. 6 January 016 SGC Solicitors, 5 Derby Road, Long Eaton, Nottingham NG10 1NA. 15 April 016 (47946) ELLIS, Anthony Douglas 18 Dugdale Street, Minehead, Somerset TA4 5EH. 9 December 015 Maitland Walker LLP, The Parks, Minehead, Somerset TA4 8BT. 15 April 016 (473051) EVANS, Myfanwy The Haven, A High Street, Llanelli, Carmarthenshire. 11 November 015 Evans Powell & Co, 17 Murray Street, Llanelli SA15 1AQ. (Llinos Thomas) 15 April 016 (47900) FERRIS, Royston Edward George 51 Silchester Way, Westlea, Swindon, Wiltshire, SN5 7DY. 0 November 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 016 (4793) FINNEY, Jenny Marie Rashwood Nursing Home, Wychbold, Droitwich, Worcestershire WR9 0BP. 6 November 015 Thomas Horton LLP, Strand House, 70 The Strand, Bromsgrove, Worcestershire B61 8DQ. (Jane Alison Hurst) 11 April 016 (47903) FINNEY, Stephen Kenneth Flat 5, 4 Church Close, Dartmouth, Devon TQ6 9DH. 14 October 014 Blake Morgan LLP Solicitors, Seacourt Tower, West Way, Oxford OX 0FB. (Rachel Denise Brookes) 5 April 016 (47895) FISHER, George 17 Marian Place, Bamfurlong, Wigan, Lancashire WN 5LW. 4 December 015 Lloyds Bank Private Banking, Birmingham Executors Office, PO Box 4159, 3rd Floor, 15 Colmore Row, Birmingham B PG. (Lloyds Bank PLC) 5 April 016 (47943) FLOWER, Molly Elizabeth 4 Sunset Mount, Meanwood, Leeds LS6 4LL. 16 January 016 Pavilion Row Ltd, PO Box 730, Harrogate HG1 9NZ. (Mary Bridget Hartley) 15 April 016 (47938) FRAIN, Joseph McQueen Court, Pearey House, Preston Park, North Shields, Tyne and Wear NE9 9JR. Pavier (Retired). 5 November 016 Yarwood Stimpson, 5 Marden Road, Whitley Bay, Tyne and Wear NE6 JL. Solicitors. (John Thomas Frain.) 5 April 016 (47944) FRASER, Rona Glenside, Hawkcombe, Porlock, Minehead, Somerset TA4 8LP. 30 July 015 Maitland Walker LLP, The Parks, Minehead, Somerset TA4 8BT. 15 April 016 (47945) FRY, Susan Jessica (Swinson) 7 Mellors Lane, Holbrook, Belper, Derbyshire DE56 0SY. 4 December 015 Berry Redmond Gordon & Penney, 10 Woodborough Road, Winscombe, North Somerset BS5 1AA. (Berry Redmond Gordon & Penney) 9 April 016 (47947) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

86 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 GIBBONS, Doreen Elizabeth Dormy House, Ridgemount Road, Sunningdale, Berkshire SL5 9RL. Biomedical Scientist (retired). 16 October 015 Horne Engall & Freeman LLP, 47A High Street, Egham, Surrey TW0 9ES. Ref: KLM/ Gibbons (Christopher John Littleworth, Nicholas Derrick Jamison.) 1 April 016 (47305) GRAVES, Dianne Joyce 5 Condor Close, Tilehurst, Reading, Berkshire RG31 6FD. 31 August 015 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. (John Chapman and Jonathan Brian Gater) 15 April 016 (47934) GREENWOOD, Judy Madge Copper Beeches, 4A Murdoch Road, Wokingham, Berkshire RG40 DF. Physiotherapist (retired). December 015 Coutts & Co, 6th Floor, Trinity Quay, Avon Street, Bristol BS 0PT. Ref: 1/SW/ (Coutts & Co.) 1 April 016 (47967) GUMMERY, Sylvia Ann Kyldonan, Woodleigh Road, Ledbury, Herefordshire HR8 BG. 10 July 015 Orme & Slade, NatWest Bank Chambers, The Homend, Ledbury, Herefordshire HR8 1AB. (Steven John Keeley and Martin Stewart Keeley) 15 April 016 (473049) HAMILTON, Macdonald Alexander Lone Oak, White Lane, Ash Green, Ash, Surrey. 1 August 014 Hart Brown, 7 Guildford Road, Woking, Surrey GU 7PX. (Paul Adrian Tobias) 15 April 016 (47965) HANDY, Ian William Meadowside, The Street, Sutton, Norfolk NR1 9RF. Insurance Manager (retired). 17 December 015 Capita Trust Company Limited, 4th Floor, 40 Dukes Place, London EC3A 7NH. Ref: PT/ 1041E/NOM (Capita Trust Company Limited.) 1 April 016 (47958) HAQUE, Mohammed Manzurul 43 Rochester Road, London NW1 9JJ. 9 December 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (47959) HARRIS, Alwyn Morris 0 Lime Trees Avenue, Llangattock, Crickhowell, Powys NP8 1LB. 4 November 015 Gabb and Co, Old Bank House, Beaufort Street, Crickhowell NP8 1AD. 15 April 016 (47996) HARTIGAN, John Flat 14 Oak Lodge, 1 Thicket Road, Sutton, Surrey SM1 4QN. 31 December 015 QualitySolicitors Copley Clark, 36 Grove Road, Sutton, Surrey SM1 1BS. (Denise Rayner) 15 April 016 (47955) HAWKER, Peter Harry 3 Kingsmead, Gower Road, Weybridge, Surrey. 3 December 015 Mundays LLP, Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1AN. (Hannah Green) 15 April 016 (473054) HAWLEY-YOUNG, Sylvia Maureen 3 Denby Road, Poole, Dorset. 3 January 016 Trethowans LLP, 5 Parkstone Road, Poole, Dorset BH15 NL. 15 April 016 (47966) HEYWOOD, Nancy Room LG, 3 Lynwood Lodge, 0- Broad Road, Sale, Cheshire M33. 6 December 015 Slater Heelis LLP, 367A Stockport Road, Timperley, Cheshire WA15 7UR. (Christopher John Cotton) 15 April 016 (47953) HIGGINBOTHAM, Lily Perran Bay Home for the Elderly, St Pirans Road, Perranporth, Cornwall TR6 0BH. Previously of: 44 Penhallow Close, Mount Hawke, Truro, Cornwall, TR4 8DD. Factory Worker (Retired). 1 January 016 Davies Partnership, 6 Vicarage Road, St Agnes, Cornwall TR5 0TJ. (Nigel Steven Pullen.) 14 April 016 (473004) HILL, Mary Flat 33 Brompton Court, St Stephens Road, Bournemouth BH 6JS. 16 November 015 WPS, Business Box, 3 Oswin Road, Leicester LE3 1HR. (Stephen Leslie Hill) 5 April 016 (473005) HOARE, John 9 Brutton Way, Chard, Somerset TA0 HB. 1 March 015 Beviss & Beckingsale, Law Chambers, Holyrood Street, Chard, Somerset TA0 AJ. (Frances Griffiths) 15 April 016 (47949) HOPKINS, Gertrude May 109A Shiphay Lane, Torquay, Devon TQ 7BX. 13 December 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 15 April 016 (47950) HORSFALL, Thomas Charles Gascoigne Road Care Home, 80 Gascoigne Road, Barking, Essex, IG11 7LQ. (Retired). 16 March 013 Coldham, Shield & Mace Solicitors LLP, Station Road, Chingford, London E4 6AG. (Kenneth Cameron) 11 April 016 (47957) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

87 PEOPLE Name of Deceased (Surname first) HOWELLS, Lewis Albert Vincent (Lewy Howells) Address, description and date of death of Deceased 16 Park Close, Abergavenny, Monmouthshire. 3 June 015 Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Cogent Law, Josephs Well, Hanover Walk, Leeds LS3 1AB. (Helen Sarah Morris.) Date before which notice of claims to be given 1 April 016 (47997) HUGHES, Barbara Kathleen 3 Treverbyn Close, Plympton, Plymouth, Devon PL7 4BJ. May 015 Clark & Weeks, 85/89 Ridgeway, Plympton, Plymouth PL7 AA. 5 April 016 (47994) HUGHES, Warren 3 Treverbyn Close, Plympton, Plymouth, Devon PL7 4BJ. 3 December 015 Clark & Weeks, 85/89 Ridgeway, Plympton, Plymouth PL7 AA. 5 April 016 (47991) HUNT, Irene Clare 4 Janet Court, Mayplace Road West, Bexleyheath, Kent DA7 4JE. 17 October 015 TG Baynes Solicitors, Broadway House, 08 Broadway, Bexleyheath, Kent DA6 7BG. (Andrew James Robertson and Keith Robert Gough) 15 April 016 (47988) JAMES, Marguerite Ethel 30 Wolstenholme, Rectory Lane, Stanmore, Middlesex HA7 4AQ. Telephonist (retired). 18 June 015 Harold Benjamin Solicitors, Hill House, Lowlands Road, Harrow, Middlesex HA1 3EQ. Ref: JD JAM89/1 (Jonathan Dorman and Marina Pauline Vincent.) 1 April 016 (4795) JAMES, Alex Theodore 14 Bayswater Road, Birmingham B0 3AH. Factory Employee (Retired). 10 September Bayswater Road, Birmingham B0 3AH. (James Emanuel Pogson and William Alvan Pogson.) 6 April 016 (47990) JOWETT, Andrew Robert 14 Blackfriars, Yarm, Cleveland TS15 9HG. 18 June 015 AWB Charlesworth LLP, 3 Otley Street, Skipton, North Yorkshire BD3 1DY. 15 April 016 (473003) KADI, Karoly 7 Orchard Court, Stewart Close, Spondon, Derby DE1 7RT. 1 June 015 Nelsons Solicitors, Sterne House, Lodge Lane, Derby DE1 3WD. (Andrew John Birchall) 15 April 016 (4799) KEATES, Jill (Hutchins Crowson) 1 Candler Avenue, West Ayton, Scarborough, North Yorkshire YO13 9JN formerly of 40 Garth End Road, West Ayton, Scarborough, North Yorkshire YO13 9JH. 16 December 015 Thorpe & Co Solicitors, 17 Valley Bridge Parade, Scarborough, North Yorkshire YO11 JX. (Thorpe & Co) 15 April 016 (47986) KELLY, Hilda Mary 10 Ash Tree, Beacon Park Holiday Village, Beacon Way, Skegness PE5 1HL. 7 November 015 Sills & Betteridge, 50 Algitha Road, Skegness PE5 AW. 15 April 016 (47954) KELLY, James Thomas Knighton Fields Road East, Leicester LE 6DP. Plumbing and Heating Engineer (Retired). 6 May 015 David Curtis and Company, 45 Welford Road, Leicester LE 6BL (Ref DC/SLL/ 1897). (Andrew James Kelly.) 5 April 016 (47985) KLEIN, Lisl Karoline Flat 4, 8 St. Petersburgh Place, London W 4LD. 11 December 015 Fladgate LLP, 16 Great Queen Street, London, WCB 5DG, Solicitor of the Executors (REF. EH/544/000.) 6 April 016 (47987) LORIMER, MRS JENNY 34 CHESNUT AVENUE, QUEENS ROAD, HULL, EAST YORKSHIRE, HU5 BH. November 015 AVRIL RUSSELL, FIELDSIDE HOUSE, HOOKS LANE, HULL, HU1 9QA. 6 April 016 (47310) LIGHT, Janet Susan Flat 3 Cogswell House, Orchard Dean, Alresford, Hampshire SO4 9DE. 1 September 015 Shentons Solicitors, Star Lane House, Staple Gardens, Winchester, Hampshire SO3 9AD. 15 April 016 (47981) LYDALL, Raymond Walter 36 Regents Drive, Tynemouth, Tyne and Wear. Insurance Manager. 5 October 015 Stockdale & Reid Ltd, 51/5 Howard Street, North Shields, Tyne and Wear NE30 1AP. Ref: CS.PB (Peter William Amos, John Denoon Reid.) 1 April 016 (473055) MARSTON, Keith 50 Durham Avenue, Thorne, Doncaster DN8 4AN. 1 June 015 Boys & Maughan, India House, Hawley Street, Margate CT9 1PZ. (Stewart Marston) 15 April 016 (47951) MATTHEWS, David John Mayfield, Melford Road, Acton, Sudbury, Suffolk CO10 0BA. 9 April 015 Greene & Greene Solicitors, 80 Guildhall Street, Bury St Edmunds, Suffolk IP33 1QB. Ref: D/18/178/MAT April 016 (47948) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

88 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 MATTHEWS, David John Flat 58 Hartford House, Blount Road, Pembroke Park, Old Portsmouth PO1 TW. 5 January 016 Brewer Harding & Rowe Solicitors LLP, 1 The Square, Barnstaple, Devon EX3 8LS. 15 April 016 (47995) MCCANN, Angela Deirdre Stanley Russell Lodge, Wilby, Eye, Suffolk IP1 5LX. 11 November 015 Steeles Law Solicitors, 3 St Nicholas Street, Diss, Norfolk IP 4LB. 15 April 016 (47956) MCCUTCHEON, Gertrude Hatfield House, Crookesbroom Avenue, Hatfield, Doncaster, South Yorkshire DN7 6JQ. 4 December 015 Kenyon Son & Craddock Solicitors, 3 South Parade, Thorne, Doncaster, South Yorkshire DN8 5DX. (Mr Stanley Dorian Street.) 5 April 016 (47984) MERRITT, Kenneth Fred 5 CORSICA CLOSE, SEAFORD, BN5 1BL. Retired. 5 September 015 David Bryan Merritt, 11 MARCHMONT ROAD, WALLINGTON, SM6 9NT. 6 April 016 (470103) MOORE, Bryan McAskie St Nectan's East, Welcombe, Bideford, Devon EX39 6HF. 8 June 015 Paul Finn Solicitors, The Strand, Bude, Cornwall EX3 8SY. (Vanessa Ruth Moore and Philip Raymond Dart.) 1 April 016 (47989) MORGAN, William Thomas Llewellyn Ashmead Care Centre, 01 Cortis Road, Putney, London. 1 January 015 Glamorgan Law LLP, 60 Eastgate, Cowbridge, Vale of Glamorgan CF71 7AB. 15 April 016 (47983) MOSES, Anna Christina 6 Brent Way, Wembley, Middlesex HA9 6JN. 1 March 015 L K Solicitors Ltd, Basepoint, 7 Field End Road, Eastcote HA4 9NA. Attn: Ms Lisa Kaszuba Ref: LJK/Moses (Rachael Sonya Moses, Gemma Amelita Moses and Lindy Carmen Polmeer.) 1 April 016 (4798) MURRAY, Michael 54 Tangier Road, Portsmouth, Hampshire PO3 6JN. 3 August 015 Taylor Rose TTKW, Northminster House, Northminster, Peterborough PE1 1YN. (Jacqueline Ann Murray) 5 April 016 (47980) O NION, Vivien Maud Ashton Lodge, St Michael s Road, Maidstone, Kent ME16 8BS formerly of 14 South Park Road, Maidstone, Kent ME15 7AH. 4 January 016 asb law LLP, Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. (Andrew Hamilton Gardner and Susan Carol Froud) 15 April 016 (473056) PAINTER, John Thomas 175 Thimblemill Road, Smethwick, West Midlands, UNITED KINGDOM, B67 6LR. Lorry Driver (Retired). August 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 016 (47993) PANKHURST, Jacqueline Flat 3, Wykeham House, 14 Chesterfield Road, Eastbourne, East Sussex BN0 7NU. 5 December 015 QualitySolicitors Barwells, 6 Hyde Gardens, Eastbourne, East Sussex BN1 4PN. (Tim Morgan, Robert Quinn and Maureen Corbett) 6 April 016 (47304) PARKER, Ann Elizabeth PAXFORD, Muriel Doreen Apartment 409, Bourneville Gardens, 49 Bristol Road South, Birmingham, West Midlands, B31 FR. Horticulturist (Retired). 13 December 015 Ysguborwen House, Llwydcoed, Aberdare, Rhondda Cynon Taff CF44 0AX. Previously of: Flat 1 Cwrt Alun Lewis, Cwmaman, Aberdare, Rhondda Cynon Taff. Factory Forewoman. 4 October 015 Stephensons LLP, 1st Floor, Sefton House, Northgate Close, Horwich, Bolton BL6 6PQ. Ref: AVC/P (Andrew John Parker.) Marchant Harries Solicitors, Bute, Chambers, Cardiff Street, Aberdare, Rhondda Cynon Taff CF44 7DP. (Keith Butler and Simon David Spencer Bird.) 1 April 016 (473053) 15 April 016 (47306) PEARCE, Janice Valerie Space One, Clevedon Lane, Clapton-in-Gordano BS0 7RH. 9 April 015 Star Legal Limited, The Reading House, 11 Alexandra Road, Clevedon BS1 7QH. (Roderick Pearce) 15 April 016 (47969) PERRY, Doris Mary Ann 33b Church Street, Bridgwater, Somerset TA6 5AT. 7 February 015 Ash Clifford Ltd, 14 Northgate, Bridgwater, Somerset TA6 3EU. (Ian Robert Parker and Nigel James Yeo) 15 April 016 (47968) PILCHER, Constance Blanche 1 Hurstdene Road, Bournemouth, Hampshire BH8 0AL. 5 April 015 Blake Morgan LLP, Seacourt Tower, West Way, Oxford OX 0FB. 5 April 016 (473007) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

89 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 PRICE, John Francis (Middleton) Avery House Care Home, Chaffinch Lane, Hampton Vale, Peterborough PE6 8NF. 7 February 015 Waller Needham & Green, Rightwell East, Bretton, Peterborough PE3 8DS. (John Henry Price) 5 April 016 (4797) RANDS, Iris Irene 45 Shafter Road, Dagenham, Essex RM10 8AJ. 15 September 015 Mullis & Peake LLP, 8-10 Eastern Road, Romford RM1 3PJ. (Martin Jennings) 15 April 016 (473057) RICHARDS, Millicent Florence 47 Brook Road, Merstham, Surrey RH1 6HY. 9 November 015 Julia Rogan, Gray Hooper Holt LLP, 6 Linkfield Corner, Redhill RH1 1BB. (Marion Joyce Cole) 15 April 016 (47305) ROSIE, Ronald Custer 4 Hill Farm Court, Chinnor, Oxfordshire OX39 4NX. 31 December 015 Kidd Rapinet LLP, Thame House, Castle Street, High Wycombe, Buckinghamshire HP13 6RZ. (Michael John Cook, Joanne Cook and Gurvinder Sehra) 5 April 016 (47974) ROSSON, Ernest William Brunswick Court, 6 Stratford Road, Watford, Hertfordshire WD17 4JB. 7 January 016 Penman Sedgwick LLP, 5 George Street, Watford WD18 0SQ. (Caroline Jane Kernanec) 15 April 016 (473033) SAMPSON, Pamela Ruth Sutcliff (Gray) 35 The Fairway, Devizes, Wiltshire SN10 5DX. 6 October 015 Awdry Bailey & Douglas, 33 St John s Street, Devizes SN10 1BW. 15 April 016 (47303) SCHOFIELD, May 4 Greenacres Drive, Birstall, Batley, West Yorkshire WF17 9RA. 8 December 015 Hellewell Pasley & Brewer Solicitors, Nelson Street, Birstall, Batley, West Yorkshire WF17 9EP. (Margaret Schofield) 15 April 016 (47978) SEWELL, Ernest William 113 Tukes Avenue, Gosport, Hampshire. 5 September 015 Donnelly & Elliott, 38 Stoke Road, Gosport, Hampshire PO1 1JG. (Gillian Heather Skeet and Matthew Skeet) 15 April 016 (47977) SHILLITO, Robin 35 Fairway Avenue, Wakefield WF6 1SG. 15 December 015 Castle Sanderson Solicitors, 64/66 Austhorpe Road, Leeds LS15 8DZ. (Deborah Elizabeth Shillito) 15 April 016 (47970) SMITH, Sylvia Walton Swanage, Dorset. Hotel Receptionist (retired). 4 October 015 Humphries Kirk LLP, 4 Rempstone Road, Swanage, Dorset BH19 1DP. Rf: JAD/ /S16 (Elizabeth Julia Smith and Paul Griffin.) 1 April 016 (473006) STARRENBURG, Jacobus Leonardus Lower Reveton, Loddiswell, Kingsbridge, Devon TQ7 4RY. 3 October 015 Executors of the Estate of the late Jacobus Leonardus Starrenburg c/o Legal & Contract Services Ltd, 1A Millennium Building, Unit 5 Dawlish Business Park, Dawlish, Devon EX7 0NH. 15 April 016 (473009) SULEY, Kathleen Deerfold Crescent, Burntwood WS7 9AX. 5 September 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 15 April 016 (47301) SULLIVAN, Mark Anthony The Old Fox and Hounds, 5 Newlands, Brixworth, Northamptonshire NN6 9DN and 44 Cherrydown Avenue, Chingford, London E4 8DR. Purchasing Manager. 5 March 014 Birketts LLP, Brierly Place, New London Road, Chelmsford, Essex CM 0AP (Michael-Rowland@birketts.co.uk). Ref: (Andrew Colin Manton and Laura Jane Birden.) 5 April 016 (473015) SUMMERS, Olive Ena 11 Bramley Close, Kenton, Exeter, Devon EX6 8JZ. Office Clerk (retired). 10 January 016 Tozers LLP, -3 Orchard Gardens, Teignmouth, Devon TQ14 8DR. Ref: SMH/ /SW (Mrs Linda Olive Horgan, Mr Francis Vernon Clarke.) 1 April 016 (473013) SUMMERS, Phoebe Mary 0 Gordon Road, Basildon, Essex SS14 1PN. 3 November 015 Jefferies Essex LLP, 3rd Floor, Dencora Court, Tyler s Avenue, Southend on Sea, Essex SS1 BB. (Sheila Sylvia Venables and Frederick Stanley Venables c/o Jefferies Essex LLP) 15 April 016 (47975) SWIFT, William Henry Flat 16, Larch House, The Firs, Mansfield Road, Nottingham NG5 3BB. 4 January 016 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 15 April 016 (473034) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

90 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 TAPLIN, Millicent Nora 17 Priory Road, Bicknacre, Chelmsford, Essex. December 015 Lightfoots LLP, 1-3 High Street, Thame, Oxfordshire OX9 BX. (John Henry Ovens and Neil Summerfield) 15 April 016 (473011) TENNANT, Gillian Myfanwy 54 The Street, Bridgham, Norwich NR16 RS. 4 January 016 Rudlings Wakelam, 1 Well Street, Thetford, Norfolk IP4 BL. (Linda Dinnebier (now Worf) and the partners in Rudlings Wakelam) 15 April 016 (473017) TESTER, Ernest (Frederick Ernest Tester) 7 the Orchards Epping Essex CM16 7BB. Administrative Officer (Retired). 16 January 016 Kennard Wells, 84A High street, Epping Essex CM16 4AE 5 April 016 (47973) THOMPSON, Eva (Eva Rogers) 8 Grousemoor, Haswell, County Durham DH6 BU. Housewife. 3 November 015 The Co-operative Legal Services, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. Ref: AYO/3703P/Thompson (Miss Jill Michelle Haswell.) 1 April 016 (473018) THORPE, Margaret Mary 14 Stopford Street, Higher Ince, Wigan, Lancashire WN AU. 13 December 015 Stephensons LLP, 1st Floor, Sefton House, Northgate Close, Horwich, Bolton BL6 6PQ. Ref: AVC/T April 016 (473016) TICKNER, Molly Gwendoline Mary Deerswood Lodge, Ifield Green, Ifield, Crawley, West Sussex RH11 0LZ; formerly of Melner, 10, Goffs Park Road, Southgate, Crawley, West Sussex RH11 8AY. School Bursar (Retired). 6 November 015 Kenneth Harris, Living Advice Centre Limited, Milburn House, 5 Third Avenue, Charmandean, Worthing, West Sussex BN14 9NZ 30 April 016 (4730) VINT, Peter 13 King James Hospital Bungalows, Sunderland Road, Gateshead, Tyne and Wear NE8 3EY. 3 October 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (473058) WALKER, Ian 66 Wood Street, Kettering, Northamptonshire NN16 9SB. Retired. 16 January 016 Tollers LLP, Exchange Court, Cottingham Road, Corby, Northamptonshire NN17 1TY. Ref: SRH/ /Walker (Mrs B Cherry.) 1 April 016 (47976) WARD, Frank Ernest 5 Wrythe Lane, Carshalton, Surrey SM5 RP. 15 January 016 IWC Estate Planning & Management Ltd, Suite 3, 9-13 Bocking End, Braintree CM7 9AE. (Tony Crocker) 15 April 016 (473008) WAYLETT, John Brian 163 Hill View Road, Chelmsford. 17 November 015 Gepp & Sons LLP, 58 New London Road, Chelmsford CM 0PA. Ref: (Daniel Raymond Carter, Steven Peter Payne.) 1 April 016 (47979) WEBB, Noel Brian Mole Cottage, Snowdenham Lane, Bramley, Guildford GU5 0AS. 10 December 015 Brockington Carroll, Elm House, Shackleford Road, Elstead, Godalming GU8 6LB. (Janet Ann Webb) 15 April 016 (47971) WHITE, James Raymond Cartmel Grange Nursing Home, Allithwaite Road, Grange-over- Sands (formerly of 146 Leigh Road, Westhoughton, Bolton). Retired. 6 August 014 Winder Taylor Smith, 568 Chorley Old Road, Bolton BL1 6AB. Ref: PB/ /6384 (Edward John Titley & Heather Caroline Royse Worthington.) 1 April 016 (473019) WILKINSON, Dennis John Flat 3 Buckingham House, 3 Salisbury Avenue, Westcliff on Sea, Essex SS0 7DL. Pipefitter (retired). 15 October 015 Thomas Linsdsey Brown & Co., Gordon House, 81 Southchurch Road, Southend- On-Sea, Essex SS1 PP. Ref: JT MB Wilkinson 1 April 016 (473014) WILLFORD, Margaret Ethel 3 Skipwith Crescent, Metheringham, Lincoln LN4 3HP. Housewife. 7 January 016 Chattertons Solicitors, 5 South Street, Horncastle, Lincolnshire LN9 6DS. Ref: AXT/ WILLF004/001 1 April 016 (47300) WILLIAMS, Walter Allan 1 Yew Tree Drive, Leicester LE3 6PJ. 7 November 015 Hugh James Solicitors, St Mary Street, Cardiff CF10 1DY. 15 April 016 (47301) WILSON, Joan 11 Mile End Road, Colwick, Nottingham NG4 DW. 7 October 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 15 April 016 (47303) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

91 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 WISHART, Jean Audrey 7 Mill Chase, Halstead, Essex CO9 DQ. 14 November 015 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 5 April 016 (473059) WORGAN, Christina Frances 1 Mackworth Road, Porthcawl, Bridgend CF36 5BP. 13 October 015 David and Snape Solicitors, Oldcastle Offices, South Street, Bridgend CF31 3ED. (Elizabeth Anne Thompson) 15 April 016 (473010) WRIGHT, Evelyn Mary Lilian Pinelodge Care Home, Gravely Road, Stevenage, Hertfordshire SG1 4YS (formerly of 49 The Vineyard, Welwyn Garden City, Hertfordshire AL8 7PY). Office Worker (retired). 8 December 015 Taylor Walton LLP, TW House, Station Approach, Harpenden, Hertfordshire AL5 4SP. Attn: Richard Crocker Ref: RJC/ CRO99/309 (Taylor Walton.) 1 April 016 (473031) DECEASED ESTATES EDINBURGH EDITION ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

92 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 ALL NOTICES GAZETTE

93 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Skip Permit Application Form

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

More information

WOKING means BUSINESS 2016

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

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Hearing held on 9 September 2015 Site visit made on 9 September 2015 by G J Rollings BA(Hons) MA(UD) MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

More information

Report of the Licensing Officer Annex 1 Application Form Annex 2 Agreed Conditions Annex 3 Representations Annex 4 Matters for decision

Report of the Licensing Officer Annex 1 Application Form Annex 2 Agreed Conditions Annex 3 Representations Annex 4 Matters for decision Meeting Licensing Sub-Committee Date 02 April 2014 Subject Isola Bella, 111A 113 Golders Green Road, London, NW11 8HR Report of Summary Trading Standards & Licensing Manager This report asks the Sub-Committee

More information

Barnet Partnership Board

Barnet Partnership Board Barnet Partnership Board One Public Estate One Public Estate (OPE) is a Cabinet Office, Government Property Unit (GPU) and Local Government Association (LGA) initiative, established in 2013. OPE actively

More information

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

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

More information

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

2A Alverstone Avenue Barnet EN4 8DS

2A Alverstone Avenue Barnet EN4 8DS Location 2A Alverstone Avenue Barnet EN4 8DS Reference: 17/6096/FUL Received: 26th September 2017 Accepted: 27th September 2017 Ward: East Barnet Expiry 22nd November 2017 Applicant: Mr KANESU ATHITHAN

More information

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

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

More information

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

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

More information

RECOMMENDATION: Granted Subject to Conditions

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

More information

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

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

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

More information

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

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

More information

CARDINHAM PARISH COUNCIL

CARDINHAM PARISH COUNCIL CARDINHAM PARISH COUNCIL MINUTES OF COUNCIL MEETING Held at Cardinham Parish Hall on Tuesday 15 th May 2018 Present: Councillors J Best, K Morris, P Claridge, P Tucker, T Irwin, G Rogers, M Ridgewell,

More information

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

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

More information

Licensing Committee 20th November 2017

Licensing Committee 20th November 2017 Licensing Committee 20th November 2017 Title Report of Wards Status Fireworks Licences Policy Commissioning Director for Environment All Public Urgent No Key No Enclosures Officer Contact Details Appendix

More information

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

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

More information

Christmas Market Stalls Information 2018

Christmas Market Stalls Information 2018 Dear Stall Holder, Christmas Market Stalls Information 2018 Thank you for your interest in our Forty Hall Christmas Market season 2018. Our markets at Forty Hall have been increasingly successful over

More information

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

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

More information

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

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

More information

NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT

NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT e-mail: bookings@normandyvillagehall.org Dear. 2018 Club/Society/Organisation... This covering letter invites Regular Users

More information

Terms & Conditions for Exclusive Sunday Gold Package

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

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

It is important you take a moment to carefully read the trading rules and regulations.

It is important you take a moment to carefully read the trading rules and regulations. Dear Stall Holder, Thank you for your interest in our Forty Hall Village Fete 2018. Please find the relevant form and information enclosed within this letter. Event Details Event Name: Forty Hall Village

More information

BOOTH SPECIFICATIONS:

BOOTH SPECIFICATIONS: Exhibitors Contract The Quad Cities Conservation Alliance 2621 4 th Ave Rock Island IL. 61201 BALD EAGLE DAYS / Environmental Fair & Wildlife Art Show 2018 January 5, 6, 7, 2018 Whereas, there is scheduled

More information

REQUEST FOR COUNCIL ACTION

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

More information

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

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

More information

Terms and Conditions of Parking at Upper Street Car Park

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

More information

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

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

More information

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT REMARKS Addendum #2 to Environmental Impact Report Addendum Date: June 11, 2015 Case No.: 2011.0558E Project Title: Transit Effectiveness Project, Modified TTRP.5 Moderate Alternative, McAllister Street

More information

STREET TRADING INFORMATION PACK

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

More information

THEME TO BE DETERMINED

THEME TO BE DETERMINED 2018 New Hampshire Farm & Forest Exposition Agreement Friday and Saturday, February 2 & 3, 2018 THEME TO BE DETERMINED Please Type or Print areas clearly The New Hampshire Farm & Forest Exposition has

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 PRINTED ON 1 JUNE 015 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament &

More information

Prince Edward Island

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

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Site visits made on 20 February 2017 and 9 th March 2017 by Zoe Raygen Dip URP MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government Decision date:

More information

Minutes of Combs Parish Council Meeting Monday 10 September 2018 at 7.30pm, Battisford Village Hall, Straight Road, Battisford

Minutes of Combs Parish Council Meeting Monday 10 September 2018 at 7.30pm, Battisford Village Hall, Straight Road, Battisford Minutes of Combs Parish Council Meeting Monday 10 September 2018 at 7.30pm, Battisford Village Hall, Straight Road, Battisford Present: S Scarff (Chairman); C Todhunter (Vice Chairman); T Whitehead (Councillor);

More information

G R A F T O N G A T E

G R A F T O N G A T E G R A F T O N G A T E C E N T R A L M I L T O N K E Y N E S M K 9 1 A Q w w w. 4 0 1 - g r a f t o n g a t e. c o. u k rominent High Quality Of fices 4,499 & 6,916 sq ft (418 & 643 sq m) - TO LET Located

More information

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

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

More information

PARLIAMENT OF VICTORIA. Caulfield Racecourse Reserve Bill 2017

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

More information

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 about the contents of this document, or the action you should take, you are recommended immediately to seek your

More information

Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and

Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and 24 2019 Whereas, there is scheduled to be held at the QCCA Expo Center, Rock Island, Illinois,

More information

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

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

More information

SPEAKERS PANEL (PLANNING) 16 December Member Subject Matter Type of Interest Nature of Interest

SPEAKERS PANEL (PLANNING) 16 December Member Subject Matter Type of Interest Nature of Interest SPEAKERS PANEL (PLANNING) 16 December 2015 Commenced: 10.00am Terminated: 10.50am Present: Apologies for absence: Councillor McNally (Chair) Councillors Dickinson, P Fitzpatrick, Glover, D. Lane, J Lane,

More information

Toft Parish Council Minutes Monday 8 January 2018

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

More information

AGENDA DISTRICT LICENSING COMMITTEE

AGENDA DISTRICT LICENSING COMMITTEE AGENDA DISTRICT LICENSING COMMITTEE COUNCIL CHAMBER MEMORIAL AVENUE KAIKOHE MONDAY 29 MAY 2017 COMMENCING AT 10:00 AM Committee Membership Chairperson Councillor Ann Court Members Martin Macpherson Stewart

More information

THE PANAMA CANAL SOCIETY, INC. CORPORATION NOT-FOR-PROFIT Sponsorship, Vendor & Trademark License Agreement

THE PANAMA CANAL SOCIETY, INC. CORPORATION NOT-FOR-PROFIT Sponsorship, Vendor & Trademark License Agreement THE PANAMA CANAL SOCIETY, INC. CORPORATION NOT-FOR-PROFIT Sponsorship, Vendor & Trademark License Agreement Whereas, the Panama Canal Society, Inc. (PCS) agrees to enter into this agreement (Agreement)

More information

BELIZE BORDER MANAGEMENT AGENCY ACT CHAPTER 144 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003

BELIZE BORDER MANAGEMENT AGENCY ACT CHAPTER 144 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003 BELIZE BORDER MANAGEMENT AGENCY ACT CHAPTER 144 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003 This is a revised edition of the Subsidiary Laws, prepared by the Law Revision

More information

Northern Corridor Area Transport Plan. Contents

Northern Corridor Area Transport Plan. Contents Northern Corridor Area Transport Plan Page 1 of 16 Northern Corridor Area Transport Plan Contents 1. Introduction... 3 Strategic Transport Schemes... 4 2. Policy Background... 4 3. The Northern Corridor

More information

Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7.

Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7. Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7.30pm Present: Cllr. Richard Scott Cllr. Jeremy Malkinson Cllr. Melanie

More information

Terms and Conditions of Hire for The Aspire Wellbeing Centre

Terms and Conditions of Hire for The Aspire Wellbeing Centre Terms and Conditions of Hire for The Aspire Wellbeing Centre Hereinafter Aspire Wellbeing Centre shall be referred to as Aspire and the Hirer named on the Booking form as The Hirer Aspire is committed

More information

ROYAL BOROUGH OF WINDSOR & MAIDENHEAD PLANNING COMMITTEE

ROYAL BOROUGH OF WINDSOR & MAIDENHEAD PLANNING COMMITTEE ROYAL BOROUGH OF WINDSOR & MAIDENHEAD PLANNING COMMITTEE MAIDENHEAD DEVELOPMENT CONTROL PANEL 26 October 2016 Item: 1 Application 16/01449/FULL No.: Location: Kingfisher Cottage Spade Oak Reach Cookham

More information

Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018

Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018 Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018 1. CALL TO ORDER Warden Jeff Callahan called the monthly meeting of the Borough of Stonington Board of Warden and Burgesses

More information

MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE

MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE PRESENT: Cllr R Pinner (Chairman) Cllr J Pettifor Cllr S Childerley Cllr M Cropley Cllr A Weldon

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decisions Hearing held on 31 July 2012 Site visit made on 31 July 2012 by Elizabeth Fieldhouse DipTP DipUD MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

More information

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

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

More information

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

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

More information

REGISTRATION FORM ITSUP AT INTERTRAFFIC AMSTERDAM 2018

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

More information

BRICKENDON LIBERTY PARISH COUNCIL

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

More information

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc.

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc. File: A075/14 Item # 16 Ward #5 Applicant: TONY AND SHERRY DERBEDROSIAN Address: Agent: 29 THORNBANK ROAD ANDREW DEANE Richard Wengle Architect Inc. Comments/Conditions: Commenting Department Comment Condition

More information

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS c t INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to October

More information

Commissioning Director for Environment

Commissioning Director for Environment Environment Committee 08 November 2016 Title Report of Wards Status Urgent Key Commuted Maintenance Payments for Highways Commissioning Director for Environment All Public No No Enclosures None Officer

More information

CHILTON PARISH COUNCIL Minutes of Meeting held on Tuesday 8 th January 2013 in the Christopher Centre at 7.30pm

CHILTON PARISH COUNCIL Minutes of Meeting held on Tuesday 8 th January 2013 in the Christopher Centre at 7.30pm Present: Attending: Councillors Peter Clifford (Chairman), Richard Edgeley, Steve Graham, Valerie Hart of Chilton, Veryan Herbert and Keith Shapley. Jenny Antill (Babergh District Councillor) and D Crimmin

More information

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

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

More information

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

SPECIFIC REGULATIONS

SPECIFIC REGULATIONS SPECIFIC REGULATIONS KEY DATES Art. 1 Organizers Art. 2 Venue, date and schedule of the event Art. 3 Exhibitors and products admitted. Art. 4 Area rental Art. 5 Rights of exhibitors Art. 6 Compulsory insurances

More information

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

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

More information

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Licensing Act 2003 Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Contact details for Bedford Borough Council s Licensing Service Email: licensing@bedford.gov.uk

More information

Planning Committee. Thursday, 25 May 2017

Planning Committee. Thursday, 25 May 2017 Planning Committee Thursday, 25 May 2017 Attendees: Substitutes: Also Present: Councillor Lyn Barton, Councillor Helen Chuah, Councillor Pauline Hazell, Councillor Theresa Higgins, Councillor Brian Jarvis,

More information

Minutes of the Meeting of the Parish Council of Eynsford, held on Thursday 19 th April 2018, at the Parish Office, Priory Lane, Eynsford, at 8 pm.

Minutes of the Meeting of the Parish Council of Eynsford, held on Thursday 19 th April 2018, at the Parish Office, Priory Lane, Eynsford, at 8 pm. Minutes of the Meeting of the Parish Council of Eynsford, held on Thursday 19 th April 2018, at the Parish Office, Priory Lane, Eynsford, at 8 pm. 8309 PRESENT Members Present Mrs S Boyle Mrs A Cornwell

More information

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

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

More information

Chapter 8 Development Management & Zoning Objectives

Chapter 8 Development Management & Zoning Objectives Chapter 8 Development Management & Zoning Objectives 8.0 Introduction The Council, using its statutory powers granted under the Planning and Development Act 2000 (as amended) guides new development by

More information

LOADING HOURS: IN Fri. March 24, a-4p SHOW HOURS. Sun. March 26,2017. MUST BE SET 9:30a OUT Sun. March 26, p-6p

LOADING HOURS: IN Fri. March 24, a-4p SHOW HOURS. Sun. March 26,2017. MUST BE SET 9:30a OUT Sun. March 26, p-6p LOADING HOURS: IN Fri. March 24, 2017 10a-4p Sat. March 25, 2017 8:00a MUST BE SET 9:30a OUT Sun. March 26, 2017 4p-6p SHOW HOURS Sat. March 25, 2017 Sun. March 26,2017 10a- 5p 11a-4p Chase Center on the

More information

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

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

More information

VILLAGE OF JOHNSON CITY

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

More information

DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial Institutional - Multiple Family Residential

DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial Institutional - Multiple Family Residential FOR OFFICE USE ONLY 5 St. Anne Street St. Albert, AB T8N 3Z9 Phone: (780) 459-1642 Fax: (780) 458-1974 Project: Address: Date: File No.: DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial

More information

COMMITTEE OF ADJUSTMENT. Minutes

COMMITTEE OF ADJUSTMENT. Minutes COMMITTEE OF ADJUSTMENT Minutes The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday March 13, 2014 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

Temporary Sign Permit

Temporary Sign Permit This cover page contains information about the contents of the PDF document that follows. Name of document Application for Application Form Overview This document contains information to assist someone

More information

Slaugham Neighbourhood Plan Working Group response to MSDC comments on draft Submission Documents: September 2018

Slaugham Neighbourhood Plan Working Group response to MSDC comments on draft Submission Documents: September 2018 Slaugham Neighbourhood Plan Working Group response to MSDC comments on draft Submission Documents: September 2018 Para/Policy 1.7-1.10 page 2 Given the District Plan is now adopted, MSDC advised it is

More information

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

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

More information

Lettings Policy Reviewed and Approved by Governors November 2016

Lettings Policy Reviewed and Approved by Governors November 2016 Lettings Policy Reviewed and Approved by Governors November 2016 Contents 1. Tariff for Hire of Facilities 2. Conditions of Hire 3. Bolton Council Regulations 4. Booking Form (including VAT exemption and

More information

ETFS Commodity Securities Limited

ETFS Commodity Securities Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about what action you should take, you are recommended to consult your independent financial adviser authorised

More information

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

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

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Site visit made on 19 December 2016 by Geoff Underwood BA(Hons) PGDip(Urb Cons) MRTPI IHBC an Inspector appointed by the Secretary of State for Communities and Local Government Decision

More information

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

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

More information

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m.

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m. GENERAL MEETING The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m. Present In attendance Mr. R Harmer (Chairman) Mr. E Beale

More information

AZERLEY PARISH COUNCIL MINUTES OF A PARISH COUNCIL MEETING

AZERLEY PARISH COUNCIL MINUTES OF A PARISH COUNCIL MEETING DATE: Thursday 21 st July 2016 TIME: 19.30 hrs LOCATION: Mickley Village Room PRESENT: Councillor Nick Jackson (Chair), Robert Weatherhead (Vice-Chair), Patricia Harling, Jan Lawson, Ben Robinson and Brian

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting C#06 2013 Wednesday, March 20 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship

More information

MID SUFFOLK DISTRICT COUNCIL

MID SUFFOLK DISTRICT COUNCIL MID SUFFOLK DISTRICT COUNCIL Minutes of the Meeting of the MID SUFFOLK DEVELOPMENT CONTROL COMMITTEE B held at the Council Chamber, Mid Suffolk District Council Offices, High Street, Needham Market on

More information

Conditions of Parking

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

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

Development Control Committee

Development Control Committee Development Control Committee Date: Wednesday, 09 August 2017 Time: 18:30 Venue: Council Chamber Address: Town Hall, Hall Plain, Great Yarmouth, NR30 2QF AGENDA CONTENTS OF THE COMMITTEE AGENDA PLANNING

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation Appeal No. VA08/1/007 AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 2001 VALUATION ACT, 2001 Absolute Hotel APPELLANT and Commissioner of Valuation RESPONDENT RE: Hotel at Lot No. 5-11 (inc.

More information

Wolverhampton City Council

Wolverhampton City Council Agenda Item No: 8 City Council OPEN INFORMATION ITEM Committee / Panel PLANNING COMMITTEE Date 5 th February 2013 Originating Service Group(s) Contact Officer(s)/ EDUCATION AND ENTERPRISE STEPHEN ALEXANDER

More information

DRAFT. Gayle Champagne Steven Kalczynski Lisa Krueger Judith Paskiewicz Al Vaitas. Ingrid Tighe. Sara Burton Jason O'Dell

DRAFT. Gayle Champagne Steven Kalczynski Lisa Krueger Judith Paskiewicz Al Vaitas. Ingrid Tighe. Sara Burton Jason O'Dell City of Birmingham ADVISORY PARKING COMMITTEE REGULAR MEETING Birmingham City Hall Commission Room 151 Martin, Birmingham, Michigan Wednesday, MINUTES These are the minutes for the Advisory Parking Committee

More information

CITY OF HAMILTON BY-LAW NO To Amend By-law No , a By-law to License and Regulate Various. Businesses

CITY OF HAMILTON BY-LAW NO To Amend By-law No , a By-law to License and Regulate Various. Businesses Authority: Item 8, Planning Co mittee Report 17-015 CM: September 27, 2017 Ward: 2 CITY OF HAMILTON BY-LAW NO. 17-216 Bill No. 216 To Amend By-law No. 07-170, a By-law to License and Regulate Various Businesses

More information