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 9 JUNE 014 PRINTED ON 10 JUNE 014 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Church/ Companies/* People/50* Money/ Environment & infrastructure/75* Health & medicine/ Other Notices/78* Terms & Conditions/86* * Containing all notices published online on 9 June 014

2 STATE STATE Departments of State CROWN OFFICE The Queen has been pleased by Letters Patent under the Great Seal of the Realm dated 4 June 014 to grant the Reverend Canon John Richard Dobson, B.A., Vicar of Blackwell All Saints and Salutation, in the Diocese of Durham, and Area Dean of Darlington, the Deanery of the Cathedral Church at Ripon, void by the death of the Very Reverend Keith Michael Jukes, B.A. C I P Denyer (141749) COMPANIES CHANGES IN CAPITAL STRUCTURE NOTICE OF PROPOSED PAYMENT OUT OF CAPITAL FOR REDEMPTION OF OWN SHARES RABAI POWER HOLDINGS LIMITED Rabai Power Holdings Limited registration number , whose registered office is at 30 King Street, London, ECV 8EH (the Company ) hereby gives notice in accordance with section 719 of the Companies Act 006 that, pursuant to a special resolution dated 5th December 013 the shareholders of the Company have approved a payment out of capital for the purpose of acquiring its own shares by redemption. The amount of the permissible capital payment is 3,458,000. The Directors Statement and Auditor s Report required by section 714 of the Companies Act 006 are available for inspection at the registered office of the Company as stated above. Any creditor of the Company may at any time within the five weeks immediately following the date of the said special resolution dated 5th December 013 apply to the Court under section 71 of the Companies Act 006 for an order preventing the payment. Neil Hopkins Company Secretary For and on behalf of Rabai Power Holdings Limited 6th June 014 (1419) Corporate insolvency NOTICES OF DIVIDENDS ASHTARR (BIRKENHEAD) LIMITED Registered office: 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Unit 11, Abbots Park, Preston Brook, Cheshire WA7 3GH Nature of Business: Property Developers Notice is hereby given that the Liquidator of the above named Company intends, within two months of 5 June 014 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to Paul J Fleming (IP Number 688) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: address wn@parkinsbooth.co.uk; Telephone Number Paul J Fleming, Liquidator. Date of appointment of Liquidator: 0 May June 014 (141744) In the Canterbury County Court No 190 of 009 COUNTY FS LTD Registered office: Unknown Principal trading address: Unknown Notice is hereby given that I intend to declare a First and Final Dividend of 9 p/ to unsecured Creditors within a period of 4 months from the last date of proving 15 July 014. Creditors who have not proved their debts must do so by 15 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR, , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (141760) PA CONSULTING GROUP LIMITED (Company Number ) 13 Buckingham Palace Road, London SW1W 9SR Pursuant to section 719 of the Companies Act 006 (the CA 006) PA Consulting Group Limited (the Company) hereby gives notice that: The Company has approved, by special resolution passed on 6 June 014, a payment out of capital for the purpose of redeeming up to 64,81 Redeemable Shares in the capital of the Company having a redemption value of The amount of the permissible capital payment (as defined in section 710 of the CA 006) for the shares in question is,689,90. The directors statement and the auditor s report required by section 714 of the CA 006 are available for inspection at the Company s registered office. Any creditor of the Company may at any time prior to 14 July 014 apply to the court under section 71 of the CA 006 for an order preventing the payment out of capital. (141) DWW GROUP HOLDING LIMITED Registered office: 150 Aldersgate Street, London, EC1A 4AB Principal Trading Address: 15 South Molton Street, London, W1K 5QR Notice is hereby given to all known unsecured creditors pursuant to Rule 11. of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 5 July 014 by which date claims must be sent to the undersigned Phillip Sykes (IP No 6119), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company. Notice is further given that the joint liquidators intend to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 5 July 014 you will be excluded from the benefit of any dividend Date of Appointment: 13 April 010 Office Holder details: Phillip Sykes and Jeremy Willmont (IP Nos and 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Please contact Pauline Durrant, pauline.durrant@moorestephens.com, Tel: Ref: L60984 Phillip Sykes and Jeremy Willmont, Joint Liquidators 03 June 014 (141743) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

3 DWW INVESTMENTS LLP OC331 Registered office: 150 Aldersgate Street, London, EC1A 4AB Principal Trading Address: 15 South Molton Street, London, W1K 5QR Notice is hereby given to all known unsecured creditors pursuant to Rule 11. of the Insolvency Rules 1986, that the last date for proving debts against the above named LLP is 5 July 014 by which date claims must be sent to the undersigned Phillip Sykes (IP No 6119), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company. Notice is further given that the joint liquidators intend to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 5 July 014 you will be excluded from the benefit of any dividend Date of Appointment: 13 April 010 Office Holder details: Phillip Sykes and Jeremy Willmont (IP Nos and 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Please contact Pauline Durrant, pauline.durrant@moorestephens.com, Tel: Ref: L60985 Philip Sykes and Jeremy Willmont, Joint Liquidators 03 June 014 (141738) HARKERS DISTRIBUTION LIMITED Previous Name of Company: Harkers Holdings Limited Registered office: Benson House, 33 Wellington Street, Leeds, LS1 4JP Principal trading address: Regional Distribution Centre, De Vere Building, Riverside Road, Southwick, Sunderland, SR5 3JG Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the creditors within a period of two months from the last date for proving being 3 July 014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 3 July 014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew Ross (IP number 1341) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT were appointed Joint Liquidators of the Company on 16 March 011. Further information about this case is available from Ruth Turner at the offices of PricewaterhouseCoopers LLP at ruth.e.turner@uk.pwc.com. Andrew Ross and Ian David Green, Joint Liquidators (141789) HERITAGE TRAILERS LIMITED Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal Trading Address: Brook Field, Hadfield, Glossop SK13 6JF Notice is hereby given that I, John Paul Bell of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW (IP No 8608) give formal notice under Rule 11. of the Insolvency Rules 1986, that I intend to declare a first and final dividend to unsecured creditors herein within a period of months from the last date of proving. The last date for proving is 4 July 014. Creditors are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator as is necessary, by the last date for proving. Default thereof will exclude any creditor from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 August 013. For further details contact: Toyah Collins, toyahcollins@clarkebell.com, Tel: + 44 (0161) John Paul Bell, Liquidator 03 June 014 (141764) M.C. WARE LIMITED Registered office: c/o Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS Principal trading address: 5A High Street, Stokesley, North Yorkshire TS9 5AD Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured, Non-Preferential creditors within a period of two months from the last date for proving being 18 July 014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS by 18 July 014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS was appointed Liquidator of the Company on 1 October 013. Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on or at andy@fergussonand.co.uk. Malcolm Edward Fergusson, Liquidator (14174) PREMIER CLEANING & TRANSPORT SERVICES LIMITED Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal Trading Address: Unit 78 Commerce Way, Liverpool, L8 7BA Notice is hereby given that I, John Paul Bell of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW (IP No 8608) give formal notice under Rule 11. of the Insolvency Rules 1986, that I intend to declare a first and final dividend to unsecured creditors herein within a period of months from the last date of proving. The last date for proving is 4 July 014. Creditors are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator as is necessary, by the last date for proving. Default thereof will exclude any creditor from the benefit of any distribution made before such debts are proved. Date of Appointment: 4 November 011. For further details contact: Toyah Collins, toyahcollins@clarkebell.com, Tel: John Paul Bell, Liquidator 03 June 014 (141785) VERSATILE APPAREL LIMITED In Liquidation Principal trading address: Kemp House, 5th Floor, City Road, London, EC1V NP Date of Appointment of Office Holder: December 013 Pursuant To Rule 11. of The Insolvency Rules 1986 Notice is hereby given that the Joint Liquidators of Versatile Apparel Limited, being Carl Jackson and Kelly Mitchell of Quantuma LLP, intend to declare a first and final dividend to unsecured creditors within a period of two months from the last date of proving. The Last day for receiving proofs is Wednesday 16 July 014. Please ensure all proofs and accompanying paperwork are sent to Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Carl Jackson ( 8860 ) and Kelly Mitchell ( ) of Quantuma LLP, 30 Oxford Street, Southampton, Hampshire, SO14 3DJ. Alternative contact: Hannah Brookes on or hannah.brookes@quantuma.com (141776) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 3

4 OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES IN THE MATTER OF THE COMPANIES ACTS (AS APPLICABLE TO SECTION 18 OF THE ISLE OF MAN COMPANIES ACT 006) AND WOOLWICH GP LIMITED AND WOOLWICH GP NOMINEES LIMITED NOTICE IS HEREBY GIVEN that in pursuance of Section 4 of the COMPANIES ACT, 1931, a General Meeting of the sole Member of the named companies will be held on the 4 July 014 at am and am respectively, at 18 Athol Street, Douglas, Isle of Man for the purpose of having the accounts laid before them 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 Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Companies and of the Liquidator thereof shall be disposed of. Dated this 03 June 014 Ian Andrew Cook Liquidator (141793) 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 BABICKA VODKA GLOBAL LIMITED On 16 May 014 the above-named company entered administration. I, Edward Alan James Clarke of 4 Walham Grove, London, SW6 1QR was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Babicka Vodka. (14179) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME BABICKA VODKA GLOBAL LIMITED On 16 May 014 the above-named company entered administration. I, Alex Clarke of 4 Walham Grove, London, SW6 1QR was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Babicka Vodka. (141786) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME BABICKA VODKA UK LIMITED On 16 May 014 the above-named company entered administration. I, Alex Clarke of 4 Walham Grove, London, SW6 1QR was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Babicka Vodka. (141739) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME CHARLES ROWLEY & CO. LTD On 5 February 014 the above-named Company went into insolvent liquidation. I Nicholas Protts of 11 Chapel Way, Epsom, Surrey KT18 5SY 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: Charles Rowley & Co. (141741) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME EUROTRADE PLASTICS LTD On 5 June 014, Eurotrade Plastics Ltd went into insolvent liquidation. I Marc Stuart Kramer of Apple Tree Cottage, 50 Avenue Rise, Bushey, Hertfordshire WD3 3AS was a director of the above-named company on the day 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: Distribution Networking Ltd t/a Eurotrade Civils, also Eurotrade Plumbing, also Eurotrade Drainage and Eurotrade Plastics (141747) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME OAK HOUSE INNS LTD Other Names of Company: The Man of Ross On 13 May 014 the above-named company entered liquidation. I, Simon Greene of Man of Ross, Wye Street, Ross on Wye, Herefordshire, HR9 7BS was previously a Director of the abovenamed company and involved in the management on the day it entered Liquidation. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent Liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the above-named Company under the following name: Ross Pub Ltd T/A Man of Ross (141745) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Companies Court No 3531 of 014 ASTRANET ELECTRICAL LIMITED (Company Number ) Nature of Business: Electrical contractors Registered office: 130 High Street, Hungerford, Berkshire RG17 0DL Principal trading address: Unit G1, Raceview Business Centre, Newbury Park, Newbury, Berkshire RG14 5SA Date of Appointment: 9 May 014 Matthew John Waghorn and John Arthur Kirkpatrick (IP Nos and 0030 ), both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Kofi Baah- Nuakoh, kofi.baah-nuakoh@wilkinskennedy.com, Tel: (141748) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

5 In the Norwich County Court No 143 of 014 I P D FURNITURE LIMITED (Company Number ) Nature of Business: Manufacture of furniture Registered office: -4 Queen Street, Norwich, NR 4SQ Principal trading address: Units 14 & 15, Rash s Green Industrial Estate, East Dereham, Norfolk, NR19 1JG Date of Appointment: 03 June 014 Jamie Playford (IP No 9735 ), of Parker Andrews, -4 Queen Street, Norwich, Norfolk, NR 4SQ For further details contact: Jamie Playford, Jamie.Playford@parkerandrews.co.uk or Grace Jones, Grace.Jones@parkerandrews.co.uk, Tel: Ref: I0008 (141771) In the High Court of Justice, Chancery Division Companies Court No 3907 of 014 NETSUMO LTD (Company Number ) Nature of Business: Information Technology Consultancy Previous Name of Company: Population Dynamics Limited Registered office: 1 Euston Square, 40 Melton Street, London, NW1 FD Principal trading address: Suite 31 Beaufort Court, Admirals Way, London, E14 9XL Date of Appointment: 0 June 014 Steven John Parker and Joanne Kim Rolls (IP Nos 8989 and 8867 ), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD Further details contact: Matthew Rolph, Matt.rolph@opusllp.com, Tel: (141753) In the High Court of Justice Birmingham District Registry No 837 of 014 SAFETY PROBLEM SOLUTIONS UK LIMITED (Company Number ) Nature of Business: Training & vocational secondary education Registered office: Newstead House, Pelham Road, Sherwood Rise, Nottingham, NG5 1AP Principal trading address: Benneworth Close, Hucknall, Nottingham, NG15 6EL Date of Appointment: 03 June 014 Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 737 and 9005 ), both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbys, DE74 SA Further details contact: Joseph Wright, joew@pkfcooperparry.com, Tel: (141750) In the High Court of Justice, Chancery Division, Manchester District Registry No 70 of 014 THE PARTNERSHIP (TRADING) LIMITED (Company Number ) Registered office: 16 Stephendale Road, London SW6 PL Principal trading address: 16 Stephendale Road, London SW6 PL Nature of Business: Brand Licensing Date of Appointment: June 014 Mark Beesley and Tracy Mary Clowry, IP No s: 8739 and 956, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further details: Contact: Mark@beesley.co.uk or tracy@beesley.co.uk. Telephone: Alternatively, contact: Gareth Hunt, Tel: or gareth@beesley.co.uk (141767) MEETINGS OF CREDITORS In the High Court of Justice, Chancery Division Birmingham District Registry No 8150 of 014 PICTON MOTOR ACCIDENT REPAIRS LTD (Company Number ) Registered office: Merus Court, Meridian Business Park, Leicester, LE19 1RJ Principal trading address: (formerly) Unit 1-6 Winster Grove Business Park, Great Barr, Birmingham B44 9EG John Lowe (IP No ) of Begbies Traynor (Central) LLP, Merus Court, Meridian Business Park, Leicester, LE19 1RJ and Mary Anne Currie-Smith (IP No ) of Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, CB3 7PH were appointed as Joint Administrators of the Company on 7 April 014. An initial meeting of creditors of the Company pursuant to PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 1.00 noon on 18 June 014 being the closing date specified on Form.5B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Resolutions to be considered include a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form.5B may obtain one by writing to Mark Malone at 10th Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG. Any person who requires further information may contact the Joint Administrator by telephone on Alternatively enquiries can be made to Mark Malone by at mark.malone@begbiestraynor.com or by telephone on John Lowe, Joint Administrator 0 June 014 (141795) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: A CLASS WOODWORKERS LTD Company Number: Registered office: Office 10, C5 Business Centre, North Road, Bridgend CF31 3TP Principal trading address: Office 10, C5 Business Centre, North Road, Bridgend CF31 3TP Nature of Business: Carpentry and Joinery Type of Liquidation: Creditors Gary Stones, Liquidator of Stones & Co., 63 Walter Road, Swansea SA1 4PT. Tel: / stones.co@btconnect.com. Office Holder Number: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (141904) Name of Company: ALEC WEBB LIMITED Company Number: Registered office: 18 The Hobbins, Ridgnorth, Shropshire WV15 5HH Nature of Business: General Builder Type of Liquidation: Creditors Frank Anthony Hatch, F A Hatch & Co., Castle View, 48 Salop Street, Dudley, West Midlands DY1 3AY. Office Holder Number: Date of Appointment: Wednesday 8 May 014 By whom Appointed: Members and Creditors (141973) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 5

6 Company Number: Name of Company: ALFRAN FASTENERS LIMITED Nature of Business: Manufacture of fasteners and screw machine products Type of Liquidation: Creditors Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Principal trading address: Canklow Meadows Industrial Estate, Rotherham S60 XL Ian William Kings and Steven Philip Ross, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN. Office Holder Numbers: 73 and Alternative contact for enquiries on proceedings: Paul Kings, Tel: , paul.kings@bakertilly.co.uk Date of Appointment: 3 May 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (14189) Name of Company: ARCHWAYS MOTOR GARAGE LIMITED Company Number: Trading Name: AMG Registered office: c/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Arch 3 Landor Street, Birmingham, B8 1AE Nature of Business: Motor Garage Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ. info@kingslandbr.co.uk. Telephone: Office Holder Number: Date of Appointment: 30 May 014 By whom Appointed: Members and confirmed by Creditors Haseeb Butt (141938) Company Number: Name of Company: B. RIDOUT LIMITED Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors Registered office: C/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP; (Formerly) 3 The Square, Gillingham, Dorset SP8 4AR Principal trading address: South Lodge, Wyke Road, Gillingham, Dorset SP8 4NW Peter Hall, of Peter Hall, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. Office Holder Number: Further details contact: Peter Hall, peter@peterhall.org.uk, Tel/ Fax: / Alternative contact: Adam McSweeney, adam@peterhall.org.uk. Date of Appointment: 03 June 014 By whom Appointed: Creditors (141978) Company Number: Name of Company: BALCONIES DIRECT LIMITED Nature of Business: Manufacture of metal structures and parts of structures Type of Liquidation: Creditors Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Principal trading address: Unit 11, Site 4, Hesledon Industrial Estate, Seaham, SR7 8ST Ian William Kings and Steven Philip Ross, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. Office Holder Numbers: 73 and Any person who requires further information may contact Ian William Kings, ian.kings@bakertilly.co.uk, Tel: Alternative contact: Paul Kings, paul.kings@bakertilly.co.uk Tel: Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141941) Company Number: Name of Company: BELINI LTD Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 8-10 Hermitage Road, St John s, Woking, Surrey GU1 8TB Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: A J Findlay, info@finjam.co.uk, Tel: Date of Appointment: 0 June 014 By whom Appointed: Members and Creditors (141887) Company Number: Name of Company: CREATIVE ARTFUL BUSINESS LIMITED Trading Name: Artful Consulting Nature of Business: Performing Arts Type of Liquidation: Creditors Registered office: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS Principal trading address: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Office Holder Numbers: 9419 and For further details contact: cp.brentwood@frpadvisory.com Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141939) Company Number: Name of Company: EOS LAW SERVICE COMPANY LIMITED Nature of Business: Provision of staff and employee related services to EOS Law LLP in Administation Type of Liquidation: Creditors Registered office: 8 King Street, Manchester, M 4WQ Principal trading address: 8 King Street, Manchester, M 4WQ M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG. Office Holder Numbers: 968 and Further details contact: M Maloney or J M Titley, recovery@leonardcurtis.co.uk, Tel: Date of Appointment: 04 June 014 By whom Appointed: Members and Creditors (141918) Company Number: Name of Company: EQUIPMENT OPTIMIZATION SERVICES, LIMITED Trading Name: Equipment Optimization Services Type of Liquidation: Creditors Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Principal trading address: Unit, Minton Place, Victoria Road, Bicester, Oxfordshire, OX6 6QB Peter Hughes-Holland and Frank Wessely, both of Quantuma Restructuring, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 1700 and Further details contact: The Joint Liquidators, peter.hughesholland@quantuma.com, Tel: Alternative contact: jo.leach@quantuma.com, Tel: Date of Appointment: 9 May 014 By whom Appointed: Members and Creditors (141880) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

7 Name of Company: FOREMOST MACHINERY SERVICES LIMITED Company Number: Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: Unit 1, Abeles Way, Holly Lane Industrial Estate, Atherstone, Warwickshire CV9 QX Nature of Business: Repair and Installation of Metalforming Machinery and Equipment Type of Liquidation: Creditors Voluntary Liquidation Robert Gibbons, Arrans Ltd, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF, , enquiries@arrans.co.uk Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members and Creditors (14194) Name of Company: FRONTIER SOLAR LTD Company Number: Registered office: c/o The Energy Centre, 150 Neath Road, Landore, Swansea SA1 BD Principal trading address: c/o The Energy Centre, 150 Neath Road, Landore, Swansea SA1 BD Nature of Business: Supply of Renewable Energy and Associated Building Services Type of Liquidation: Creditors Gary Stones, Liquidator of Stones & Co., 63 Walter Road, Swansea SA1 4PT. Tel: / stones.co@btconnect.com. Office Holder Number: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (141905) Company Number: O57417 Name of Company: G WATTS ELECTRICAL LIMITED Nature of Business: Other construction installation Type of Liquidation: Creditors Voluntary Liquidation Registered office: Kay Johnson Gee, 01 Chapel Street, Manchester, M3 SEQ Principal trading address: Douglas Bank house, Wigan road, Wigan, Lancashire, WN1 TB Alan Fallows and Charles Michael Brook of Kay Johnson Gee, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ Office Holder Numbers: 9567 and Date of Appointment: 8 May 014 By whom Appointed: Members and Creditors Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee on (141940) Company Number: Name of Company: GO SERVICE CENTRES (EPSOM) LIMITED Trading Name: Go Service Centres Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: C/o KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 5 Ruxley Lane, Epsom, Surrey, KT19 0JB E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141854) Company Number: Name of Company: GO SERVICE CENTRES LIMITED Previous Name of Company: Automotive Solutions (Walton) Limited Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 75A Terrace Road, Walton-on-Thames, Surrey, KT1 SW E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141916) Company Number: Name of Company: HADRIAN CAR PANELS LIMITED Trading Name: Hadrian Group Nature of Business: Sale of Motor vehicle parts Type of Liquidation: Creditors Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Principal trading address: Lime Works Estate, Fourstones, Hexham, NE47 5DQ Steven Philip Ross and Ian William Kings, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. Office Holder Numbers: 9503 and 73. For further details contact: Paul Kings, paul.kings@bakertilly.co.uk Tel: Date of Appointment: May 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (14199) Company Number: Name of Company: HAGGER PROPERTIES LIMITED Nature of Business: Letting and operating of own or leased real estate Type of Liquidation: Creditors Registered office: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF Principal trading address: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG. Office Holder Numbers: 994 and Further details contact: Paul David Williams or Benjamin John Wiles, Tel: +44 (0) Alternative contact: Nathalie Strauss, Nathalie.Strauss@duffandphelps.com. Date of Appointment: 04 June 014 By whom Appointed: Members and Creditors (141907) Company Number: Name of Company: HRS HEVAC ENG. LIMITED Nature of Business: Telecommunications Type of Liquidation: Creditors Registered office: HRS House, 10-1 Caxton Way, Watford Business Park, Watford, WD18 8JY Principal trading address: Unit 1, Walton Street, Sowerby Bridge, West Yorkshire, HX6 1AN Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. Office Holder Numbers: 9570 and For further details contact: Thomas Smith, Thomas.smith@bakertilly.co.uk, Tel: Date of Appointment: 04 June 014 By whom Appointed: Members and Creditors (141893) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 7

8 Company Number: Name of Company: INVESTCONNECT LIMITED Nature of Business: Estate Agent and Professional Services Type of Liquidation: Creditors Registered office: 364 Lee Valley Technopark, Ashley Road, London N17 9LN Principal trading address: 1st Floor, 188 Queens Road, Buckhurst Hill, Essex IG9 5BD Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY. Office Holder Numbers: 9570 and For further details contact: Umang Patel, Tel: Date of Appointment: 3 May 014 By whom Appointed: Members and Creditors (141933) Name of Company: LIVERPOOL LANDLORD FURNITURE LIMITED Company Number: Registered office: 1 Kempston Street, Liverpool L3 8NG Nature of Business: Retail of Furniture, Lighting, and Similar (not Musical Instruments or Scores) in Specialised Store Type of Liquidation: creditors voluntary liquidation G K Rooney, Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX. Telephone: Office Holder Number: 759. Date of Appointment: June 014 By whom Appointed: The Company Confirmed by Creditors (14197) Name of Company: MCINTOSH FUNERAL DIRECTORS LIMITED Company Number: Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield SO3 HQ Principal trading address: 169 West Street, Fareham, Hampshire Nature of Business: Funeral Directors Type of Liquidation: Creditors Judith Carolyn Wade-Duffee, AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield SO3 HQ. Tel: Office Holder Number: Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141884) Company Number: Name of Company: MONALV LIMITED Nature of Business: Property holding Company Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o CG&Co, 17 StAnn s Square, Manchester, M 7PW Principal trading address: Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann s Square, Manchester M 7PW Office Holder Numbers: 176 and Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Edward Gee at the offices of CG&Co on (14198) Company Number: Name of Company: MORGAN HEALTHCARE LIMITED Nature of Business: Parent company of a healthcare group Type of Liquidation: Creditors Registered office: Youell House,1 Hill Top, Coventry, CV1 5AB Principal trading address: 7-9 York House, Clarendon Avenue, Leamington Spa, CV3 5PP Brett Barton and Tony Mitchell, both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB. Office Holder Numbers: 9493 and 803. For further details contact: Brett Barton and Tony Mitchell, Tel: (0476) Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (141914) Company Number: Name of Company: NOTTINGHAM GOLF CENTRE LIMITED Type of Liquidation: Creditors Registered office: C/o FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Norwich Gardens, Bulwell, Nottingham NG6 8LF William John Turner and Michael William Young, both of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Office Holder Numbers: 9049 and For further details contact: William John Turner or Michael William Young, cp.stalbans@frpadvisory.com, Tel: Alternative contact: Vicki Goodyear. Date of Appointment: 03 June 014 By whom Appointed: Members and Creditors (141890) Company Number: Name of Company: PASTA DI PIAZZA LA FAVORITA (MIDLANDS) LIMITED Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: 57 Hagley Road, Birmingham B16 9NA Principal trading address: 7-A Alfred Street, Sparkbrook, West Midlands B1 8JP Gagen Dulari Sharma of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA Office Holder Number: Date of Appointment: June 014 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com (141906) Company Number: Name of Company: PASTA DI PIAZZA LA FAVORITA LIMITED Nature of Business: Bakery Type of Liquidation: Creditors Registered office: 57 Hagley Road, Birmingham B16 9NA Principal trading address: 7 Alfred Street, Sparkbrook, West Midlands B1 8JP Gagen Dulari Sharma of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA Office Holder Number: Date of Appointment: June 014 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com (1419) Name of Company: PINNACLE SPECIALISTS LIMITED Company Number: Registered office: 141 Parrock Street, Gravesend, Kent DA1 1EY Principal trading address: The Veterinary Hospital, Bearsted Road, Maidstone, Kent, ME14 5EL Nature of Business: Veterinarians Type of Liquidation: Creditors Voluntary Liquidation Isobel Susan Brett, Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA1 1EY. Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: (141903) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

9 Company Number: Name of Company: PLS MUM LTD Nature of Business: Retailer of Ladies & Childrens Clothes Type of Liquidation: Creditors Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 Talbot Road, Leyland, PR5 ZF Principal trading address: St James Court, 30 Brown Street, Manchester M 1DH T J Hargreaves, of Riley Moss Insolvency Ltd, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF. Office Holder Number: Further details contact info@rminsolvency.com Date of Appointment: 03 June 014 By whom Appointed: Creditors (141971) Company Number: Name of Company: PURE URBAN STYLE LIMITED Nature of Business: Retail sale of clothing Type of Liquidation: Creditors Registered office: 57 Ecclesall Road, Sheffield, South Yorkshire, S11 8PR Principal trading address: 57 Ecclesall Road, Sheffield, South Yorkshire, S11 8PR Fiona Grant and Gemma Louise Roberts, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 9444 and Further details contact: The Joint Liquidators, Tel: Alternative contact: Shelley Mallett Date of Appointment: 04 June 014 By whom Appointed: Members and Creditors (141886) Company Number: Name of Company: S.W. RESOURCES LTD Previous Name of Company: Loaded Contractors Ltd Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Creditors Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 51 Broughton Avenue, Aylesbury, Bucks, HP0 1NN 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 Further details contact Tel: Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors (14190) Company Number: Name of Company: SPECIALIST PROPERTIES (NW) LIMITED Nature of Business: Property refurbishing Type of Liquidation: Creditors Registered office: Chandler House, 5 Talbot Road, Leyland, PR5 ZF Principal trading address: Rico House, George Street, Prestwich, Manchester M5 9WS Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF. Office Holder Number: Further details contact: Jonathan Mark Taylor, jtaylor@thfr.co.uk Tel: Date of Appointment: 04 June 014 By whom Appointed: Members and Creditors (14188) Company Number: Name of Company: QUOTA LEAD GEN LIMITED Nature of Business: None supplied Type of Liquidation: Creditors Registered office: c/o Cheverhall Limited, The Coach House, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM 7SY Principal trading address: Link House, Rumbow, Halesowen, West Midlands, B63 3HT Anthony Davidson and Stephen Ryman, both of Shipleys LLP, 10 Orange Street, Haymarket, London, WCH 7DQ. Office Holder Numbers: and For further details contact: The Liquidators, bellamya@shipleys.com, Tel: Alternative contact: Alex Bellamy. Date of Appointment: 8 May 014 By whom Appointed: Members and Creditors (14193) Company Number: Name of Company: REGENT MECHANICAL SERVICES LIMITED Nature of Business: Plumbing, heat and air-conditioning installation Type of Liquidation: Creditors Voluntary Liquidation Registered office: 39 Castle Street, Leicester LE1 5WN Principal trading address: The Chestnuts Main Street Mows ley Leicestershire LE17 6NU Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Office Holder Number: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Pooja Ghelani at the offices of CBA on or at leics@cbainsolvency.co.uk. (141888) Company Number: Name of Company: STOCKPORT PVCU WINDOWS AND CONSERVATORIES LIMITED Nature of Business: Manufacturing, installation and supply of windows & conservatories Type of Liquidation: Creditors Registered office: C/o Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR Principal trading address: Unit 14b Gregory Way, Reddish, Stockport SK5 7ST Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. Office Holder Numbers: and For further details contact: Jason Mark Elliott or Craig Johns, Tel: Alternative contact: Tanya Lemon, tanya.lemon@cowgills.co.uk, Tel: Date of Appointment: 03 June 014 By whom Appointed: Members and Creditors (14191) Name of Company: T.K. CONSULTANTS (UK) LTD Company Number: Trading Name: T.K. Consultants (UK) Ltd Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Principal trading address: Dialstone Villas, Hill Head, Bradwell, Hope Valley S33 9HY Nature of Business: Internet Retailer concerned in supply of Horticultural Products Type of Liquidation: Creditors Alexander Kinninmonth and David James Green, Joint Liquidators both of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel: Office Holder Numbers: 9019 and Date of Appointment: 30 May 014 By whom Appointed: Members and Creditors Matthew Vanderman, telephone , matthew.vanderman@bakertilly.co.uk (141977) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 9

10 Company Number: Name of Company: TRADE HOUSE FINISHERS LIMITED Trading Name: Cheltenham Box Company Nature of Business: Manufacture of bespoke packaging Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Principal trading address: Units 1 Shaftesbury Industrial Estate, Kingsditch, Cheltenham, Gloucestershire GL51 9NH Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Office Holder Number: 911. Date of Appointment: May 014 By whom Appointed: Members and Creditors Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on or at mail@liverecoveries.com (141915) Company Number: Name of Company: TREMIC TOOLS LIMITED Nature of Business: Tooling Manufacturer Type of Liquidation: Creditors Registered office: 35 Newhall Street, Birmingham, B3 3PU Principal trading address: 37 Hermitage Way, Hermitage Lane Industrial Estate, Hermitage Lane, Mansfield, Nottinghamshire, NG18 5ES John Neville Whitfield and Matthew Ingram, both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU. Office Holder Numbers: 9131 and Further details contact: Neil Horan, Neil.Horan@duffandphelps.com, Tel: Date of Appointment: 8 May 014 By whom Appointed: The appointment is effected under Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (141974) Name of Company: TRENCH-RIGHT LIMITED Company Number: Registered office: Unit 11 Beckridge Road, Beckridge Industrial Estate, Normanton, WF6 1TE Nature of Business: Technical Testing and Analysis Type of Liquidation: Creditors Christopher Brown and Emma Legdon, both of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, , advice@hartshaw.co.uk Office Holder Numbers: 8973 and Date of Appointment: 9 May 014 By whom Appointed: Members and Creditors (141970) FINAL MEETINGS AIR TRAVEL ASSIST LIMITED (Company Number ) Registered office: c/o Bennett Verby, 7 St Petersgate, Stockport, SK1 1EB Principal trading address: Room 007, Terminal, Manchester Airport, Manchester M90 4QX Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 7 August 014 at.15 pm, to be followed at.30 pm by a final meeting of creditors for the purpose of granting the Liquidator his release, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 1.00 noon on the preceding day. Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of appointment: 1 March 013. Further details contact: Jane Cooper, j.cooper@bvllp.com or by telephone on Vincent A Simmons, Liquidator 04 June 014 (141879) ALEXIA GOETHE GALLERY LIMITED (Company Number ) Registered office: Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: (Formerly) 7 Dover Street, London, W1S 4DL Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the abovenamed Company, have been convened by Ian Douglas Yerrill, Liquidator (IP Number 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 15 July 014 at 1.00pm and 1.15pm for the purposes of receiving the Liquidators final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 14 July 014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 3 November 011. I D Yerrill, Liquidator 04 June 014 (141911) BLUEPRINT PRINTING LIMITED (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Unit 14, 19 Dunsfold Park, Cranleigh, Surrey GU6 8TB Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 7 August 014 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 31 March 011. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin C Armstrong, tba@turpinba.co.uk or Tel: Alternative contact: Suzanne Boyle. Martin C Armstrong, Liquidator 03 June 014 (141881) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

11 C P SKIPS LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Unit 35, M1 Commerce Park, Markham Lane, Duck Manton, Chesterfield, Derby, S44 5HS Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY, on 6 August 014 at 10.00am and 10.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 5 August 014. Date of appointment: July 013. Office Holder details: Alan S Bradstock, (IP No ) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY Further details contact: Rima Shah, Tel: Alan S. Bradstock, Liquidator 04 June 014 (141889) CABIN CENTRE LIMITED (Company Number ) Registered office: C/o Grant Thornton UK LLP, No 1 Dorset Street, Southampton SO15 DP Principal trading address: N/A A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at am and am respectively on 8 July 014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator 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: 9 March 011. Office Holder details: Trevor O'Sullivan, (IP No. 8677) and Nigel Morrison, (IP No. 8938) both of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 DP For further details contact: Trevor O Sullivan or Nigel Morrison, Tel: Alternative contact: Richard Jackson. Trevor O'Sullivan and Nigel Morrison, Joint Liquidators 03 June 014 (141967) CHEEKY CHIMPS PLAYCENTRE LIMITED (Company Number ) Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Howe Bridge Mill, Gloucester Street, Atherton, Manchester M46 0JT Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members will be held on 16 July 014 at am to be followed by a meeting of creditors at am precisely. The meetings will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the Company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 6 February 013. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW For further details contact: Katie Muir, katiemuir@clarkebell.com, Tel: + 44 (0161) John Paul Bell, Liquidator 03 June 014 (141891) CHESHIRE RECYCLING LIMITED 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 Ernst & Young LLP, 100 Barbirolli Square, Manchester, M 3EY on 9 July 014 at am and am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) at the offices of Ernst & Young LLP, 100 Barbirolli Square, Manchester M 3EY no later than 1.00 noon on the business day before the meeting. T A Jack, Joint Liquidator 4 June 014 (14190) CONSULTANT TECHNOLOGIES LIMITED (Company Number ) Registered office: c/o Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, Herts WD17 1JJ Principal trading address: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO6 6RB 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 Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, Hertfordshire, WD17 1JJ on 11 July 014 at 1.00pm and 1.15pm 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. Office Holder details: Nicholas Charles Simmonds, (IP No. 9570) of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, Herts WD17 1JJ and Peter James Hughes-Holland, (IP No. 1700) of Baker Tilly Business Services Limited, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Umang Patel, umang.patel@bakertilly.co.uk, Tel: Nicholas Charles Simmonds and Peter James Hughes-Holland, Joint Liquidators 04 June 014 (141969) COUCH & HALL PUB CO. NO 6 LTD (Company Number ) Other Names of Company: Whyte Harte Hotel Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London N3 1XE Principal trading address: 11-1 High Street, Bletchingley, Redhill, Surrey RH1 4PB Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 8 August 014 at am and am respectively, for the purposes 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. The following resolutions will be put to the meeting: To accept the Liquidator s final report and account and to approve the Liquidator s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 1.00 noon on 7 August 014. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

12 Office Holder details: Lane Bednash, (IP No ) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London N3 1XE. Date of appointment: 0 June 01. Further details contact: Lisa Garfinkel, Tel: Lane Bednash, Liquidator 04 June 014 (141899) DANHILL LIMITED (Company Number ) Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: Nyasa, Barrack Path, Woking, Surrey GU1 8UA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU on 1 August 014 at 11.00am and 11.15am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Neil Booth, who can be contacted on will be able to assist with any enquiries. 3 June 014 A J Clark Liquidator A J Clark (IP number 8760) of Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 3 January 014 (141901) FALCON INTERIORS LIMITED (Company Number ) Registered office: Mazars LLP, Clifton Down House, Bristol, BS8 4AN Principal trading address: Bluesky House, Western Way, Melksham, Wiltshire, SN1 8BZ 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 Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN on 5 August 014 at am and am respectively for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN no later than 1.00 noon on the business day before the meeting. Timothy Colin Hamilton Ball, (IP No ), Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN. Date of Appointment: 9 November 01 Further details contact: Matthew Barnes, Tel: T C H Ball, Liquidator 6 June 014 (141900) FLIGHT VISION LTD (Company Number ) Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 3-38 Leeman Street, London, E1 8EW Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act The Meetings will be held at 14/148 Main Road, Sidcup, Kent, DA14 6NZ on 15 July 014 at am and am respectively, for the purposes of granting the Liquidator s release and having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Abbott Fielding, 14/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 1.00 noon on the business day before the Meeting. Date of appointment: 4 July 01. Office Holder details: Nedim Ailyan, (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ Further details contact: Nedim Ailyan, info@abbottfielding.co.uk, Tel: Nedim Ailyan, Liquidator 04 June 014 (141990) GREENENVIRO ENERGY SYSTEMS LIMITED (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: Suites BA and F1, Sterling House, Langston Road, Loughton, Essex, IG10 3TS Notice is hereby given that a final meeting of the members of Greenenviro Energy Systems Limited will be held at.00pm on 9 July 014, to be followed at.30pm on the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved; that the Liquidator have his release. 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. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Date of appointment: 4 July 01. Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 04 June 014 (14016) GUN DRILLS & REAMERS LIMITED (Company Number ) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: 37 Hornsby Square, Southfields Industrial Estate, Basildon, SS15 6SD Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the abovenamed Company, have been convened by Ian Douglas Yerrill, Liquidator (IP Number 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 16 July 014 at am and am for the purposes of receiving the Liquidator s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 15 July 014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 8 August 01. Office Holder details: Ian Douglas Yerrill, (IP No. 894) of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH I D Yerrill, Liquidator 03 June 014 (141993) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

13 HOLYBROOK BUSINESS SOLUTIONS LIMITED (Company Number ) Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: 1 River Gardens, Purley-on-Thames RG8 8BX Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 1 August 014 at am and am respectively, for the purposes 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. The following resolutions will be put to the meeting: To accept the Liquidator s final report and account and to approve the Liquidator s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 1.00 noon on 11 August 014. Date of Appointment: 8 June 013. Office Holder details: Mark Reynolds, (IP No ) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE For further details contact: Mark Reynolds, Tel: Alternative contact: Lisa Garfinkel. Mark Reynolds, Liquidator 03 June 014 (141963) IMAGES SALONS LIMITED Other Names of Company: Images Red (Company Number ) Registered office: Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: 5 Station Road, Harold Wood, Romford, Essex RM3 0BP Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU on 17 August 014 at 10:00 am and 10:15 am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Neil Booth, who can be contacted on will be able to assist with any enquiries. 4 June 014 A J Clark, Liquidator IP No: 8760 (141947) INTERIOR STYLE SOLUTIONS LIMITED (Company Number ) Other Names of Company: Interior Style Solutions Limited Registered office: 8 Queens Avenue, Winchmore Hill, London, N1 3JE 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 Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF on 1 August 014 at am and am respectively, for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up and how the Company s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 1.00 noon on the business day before the meeting. Stephen John Evans (Insolvency Practitioner Number: 8759 ), Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. Telephone: Fax: office@antonybatty.com Date of appointment: 9 August 013. Office contact: Miss C Howell 4 June 014 (141945) JAAM BUILDING & MAINTENANCE SERVICES LTD (Company Number ) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: 1 The Beeches, Chatham, Kent, ME5 0NS Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the abovenamed Company, have been convened by Ian Douglas Yerrill, Liquidator (IP Number 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 16 July 014 at 1.00 pm and 1.15 pm for the purposes of receiving the Liquidator s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 15 July 014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 13 February 013. Office Holder details: Ian Douglas Yerrill, (IP No. 894) of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH I D Yerrill, Liquidator 03 June 014 (14009) KDE FACILITIES MANAGEMENT LIMITED (Company Number ) Registered office: 9 Ensign House, Admirals Way, Marsh Wall, Docklands, London E14 9XQ Principal trading address: 19 Vine Mews, Vine Street, Evesham, Worcestershire, WR11 4RE Notice is hereby given that Final Meetings of the members and creditors of the above named Company will be held at am and am respectively, on 8 August 014 at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of enabling the Joint Liquidators to present an account of the winding up and for the passing of resolutions in order to finalise the Liquidation. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ no later than 1.00 noon on the business day before the meetings. Date of Appointment: November 01 Office Holder details: Daniel Plant, (IP No. 907) and Simon Franklin Plant, (IP No. 9155) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Amy Lowden, Tel: Daniel Plant and Simon Plant, Joint Liquidators 03 June 014 (141997) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

14 M & M LEISURE (UK) LIMITED (Company Number ) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Principal trading address: Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH Notice is hereby given, pursuant to Rule 4.16(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT, on 7 August 014 at 11.00am (members) and 11.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT 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: 1 September 013. Office Holder details: Kate E Breese, (IP No ) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Further details contact: Kate E Breese, Tel: Kate E Breese, Liquidator 04 June 014 (1404) M J JOINERY KENDAL LTD (Company Number ) Registered office: Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Principal trading address: 408 Sand Aire House, Stramongate, Kendal, Cumbriam LA9 4UA Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Fairview House, Victoria Place, Carlisle, CA1 1HP, on 4 August 014 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 Liquidator. 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 and proofs must be returned to the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP no later than 1.00 noon on the business day before the meeting. Daryl Warwick, IP no 9500, Liquidator of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Contact telephone Appointed 1 March June 014 (141946) MALKIN CONSTRUCTION COMPANY LIMITED (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey Principal trading address: The North Barn, Surrey Hills Business Park, Wooton, Surrey 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 purpose 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 Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 18 July 014 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 Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 19 March 009. Office Holder details: Martin C Armstrong, (IP No. 0061) and James E Patchett, (IP No. 9345) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA Further details contact tba@turpinba.co.uk Tel: Alternative contact: Lindsey Moore. Martin C Armstrong and James E Patchett, Joint Liquidators 04 June 014 (141943) NATURAL STONE MASONRY LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 5 Long Lane, Chapel En Le Frith, High Peak, SK3 0TF Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members will be held on 18 July 014 at 1.00 noon to be followed by a meeting of creditors at 1.30 pm precisely. The meetings will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 6 January 01 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Further details contact: Katie Muir, katiemuir@clarkebell.com, Tel: +44 (0161) John Paul Bell, Liquidator 03 June 014 (1401) NAZE SOFTWARE LTD (Company Number ) Registered office: Kay Johnson Gee, 01 Chapel Street, Manchester, M3 5EQ Principal trading address: The Naze, Maynestone Road, High Peak, SK3 6AH Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester, Salford, M3 5EQ, on 5 August 014 at.00 pm and.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote 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 Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ no later than 1.00 noon on the business day before the meeting. Alan Fallows and Charles Michael Brook (IP numbers 9567 and 9157) of Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester, Salford, M3 5EQ were appointed Joint Liquidators of the Company on 10 September 013. Further information about this case is available from Steven Mason on Alan Fallows Joint Liquidator June 014 (141944) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

15 NEW GENERATION WINDOWS LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 85 North Street, Hornchurch, Essex RM11 1ST Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY on 14 August 014 at 1.00 noon and 1.30 pm respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 13 August 014. Office Holder details: Alan Simon, (IP No ) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY. Date of appointment: 11 December 01. Further details contact: Rebecca Novani, Tel: Alan Simon, Liquidator 04 June 014 (141991) NO 1 BOOT CAMP LIMITED (Company Number ) Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU Principal trading address: Summer Hill, Lamsey Lane, Heacham, Norfolk PE31 7LB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU on 1 August 014 at 10.00am and 10.15am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Neil Booth, who can be contacted on will be able to assist with any enquiries. 3 June 014 A J Clark Liquidator A J Clark(IP number 8760) of Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 6 June 013. (14045) OAK DIE-STAMPING AND ENGRAVING COMPANY LIMITED (Company Number ) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Tyburn Trading Estate, Ashold Farm Road, Erdington, Birmingham, B4 9QG Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 14 August 014 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. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 1.00 noon on 13 August 014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 0 December 01. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP For further details contact: Andrew Deere, andrew.deere@butcher-woods.co.uk, Tel: Roderick Graham Butcher, Liquidator 04 June 014 (141984) PEARCE PROPERTY MAINTENANCE LIMITED (Company Number ) Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR Principal trading address: Unit 1 Anthony Way, Cillefwr Industrial Estate, Johnstown, Carmarthen SA31 1GZ Notice is hereby given that a General Meeting of the Members of Pearce Property Maintenance Limited will be held at.00 pm on 5 August 014, to be followed at.15 pm the same day by a meeting of the creditors of the Company. The meetings will be held at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and to give any explanation that she may consider necessary. The resolution to be considered is that: Alison M Byrne be forthwith released and discharged as Liquidator. 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. Proofs and proxies to be used at the meeting should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 18 August 011. Office Holder details: Alison M Byrne, (IP No ) of Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR For further details contact: Alison Byrne, Tel: Alison M Byrne, Liquidator 0 June 014 (14007) QUALITY INNS LIMITED (Company Number ) Registered office: Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY Principal trading address: 1 Heyford Park House, 5 Heyford Park, Upper Heyford, Oxfordshire OX5 5HD Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules I confirm that no Dividend will be made in relation to the liquidation of the Company. Proxies to be used at the meeting must be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY no later than 1.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 7 July 014 Time of Creditors Meeting: 1.15 pm Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY John Hedger (IP No 9601 ) Liquidator, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, Tel: and mitchell.emery@seneca-ip.co.uk Alternative contact for enquiries on proceedings: Mitchell Emery (141987) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

16 REGAL CONTRACT CERAMIC TILING LIMITED (Company Number ) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: 65 Dawlish Avenue, Leeds, West Yorkshire, LS9 9DU Notice is hereby given, pursuant to Rule 4.16(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT, on 6 August 014 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT 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: 6 June 01. Office Holder details: Kate E Breese, (IP No ) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Further details contact: Kate E Breese, Tel: Kate E Breese, Liquidator 04 June 014 (141958) REINFORCE LIMITED (Company Number ) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: 5 Bradford Road, Dewsbury, West Yorkshire, WF13 3DU Notice is hereby given, pursuant to Rule 4.16(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT, on 5 August 014 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT 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: 6 December 011 Office Holder details: Kate Elizabeth Breese, (IP No ) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Further details contact: Tel: Kate E Breese, Liquidator 03 June 014 (141957) S & C GRAPHIC MACHINERY LIMITED (Company Number ) Previous Name of Company: Fifeline Limited Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 35 Murrell Green Business Park, London Road, Hook, Hampshire RG7 9GR Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY, on 13 August 014 at am and am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 1 August 014. Office Holder details: Alan Simon, (IP No ) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY. Date of appointment: 1 January 01. Further details contact: Sam Langton, Tel: Alan Simon, Liquidator 04 June 014 (14013) SEN ENTERPRISES LIMITED (Company Number ) Other Names of Company: SEN Group Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Principal trading address: Unit 3, Greaves Street, Preston, PR1 3AG 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, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ on 4 August 014 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. 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: 13 December 01. Office Holder details: J M Titley, (IP No. 8617) and A Poxon, (IP No. 860) both of Leonard Curtis, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: J M Titley, recovery@leonardcurtis.co.uk, Tel: J M Titley and A Poxon, Joint Liquidators 04 June 014 (14044) SIGNALMONEY LIMITED (Company Number ) Registered office: c/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY Principal trading address: (formerly) Duke Street, Liverpool L1 5AA Paul W Barber (IP No ) and Gary N Lee (IP No ), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 16 February 010 and 1 July 013 respectively. On 1 July 013, a Block Transfer Order was made in the High Court of Justice, Manchester District Registry No of 013 ( the Order ) transferring the appointment of David Moore to Paul Barber of this firm as Joint Liquidator. The reason for the application was due to the proposed retirement of David Moore. 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 the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 10 July 014 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY 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. 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

17 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Geraldine Rigby by at or by telephone on Paul Barber, Joint Liquidator 04 June 014 (141948) SIMPSON HALL CONTRACTS LIMITED (Company Number ) Registered office: Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB Principal trading address: Unit 5 The Old Maltings, Ditton Walk, Cambridge CB5 8PY NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the INSOLVENCY ACT 1986, meetings of members and creditors will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB on 6 August 014 at am and am respectively for the purposes of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and determining the manner in which the books, accounts and documents of the company and the liquidator shall be disposed of. Completed proxy forms must be returned to Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB by 1.00 noon on the business day preceding the day of the meeting. Stephen Mark Rout (IP No 606 ) smrout@aol.com. Tel: Appointed Liquidator on June June 014 (140) SWEET TOOTH (CLACTON) LIMITED (Company Number ) Other Names of Company: The Original Sweet Shop Previous Name of Company: Sweet Tooth (Uxbridge) Limited Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 11 West Avenue, Clacton on Sea, Essex, CO15 1QS Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY, on 14 August 014 at 11.00am and 11.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 13 August 014. Date of appointment: 8 January 014. Office Holder details: Alan Simon, (IP No ) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY Further details contact: Nicola Coupland, Tel: Alan Simon, Liquidator 04 June 014 (14048) SWEET TOOTH (MALDON) LIMITED (Company Number ) Other Names of Company: The Original Sweet Shop Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 70 High Road, Maldon, Essex, CM9 5ET Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY, on 14 August 014 at 10.00am and 10.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 13 August 014. Date of appointment: 8 January 014. Office Holder details: Alan Simon, (IP No ) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY Further details contact: Nicola Coupland, Tel: Alan Simon, Liquidator 04 June 014 (141950) TAYLOR HUGHES LIMITED (Company Number ) Registered office: PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE Principal trading address: Suite F5 Evans Business Centre, Monckton Road Industrial Estate, Wakefield WF 7AS Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE on 5 August 014 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and 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: 8 August 01. Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE For further details contact: Phil Booth or Luke Brough, enquiries@prboothandco.co.uk, Tel: Philip Booth, Liquidator 03 June 014 (141988) UK DISASTER MANAGEMENT LTD (Company Number ) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: (Formerly) 31 Cranborne Avenue, Maidstone, Kent, ME15 7EB Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the abovenamed Company, have been convened by Ian Douglas Yerrill, Liquidator (IP Number 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 15 July 014 at am and am for the purposes of receiving the Liquidators final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 14 July 014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 9 March 01 I.D. Yerrill, Liquidator 03 June 014 (14043) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

18 UKVAPES LIMITED (Company Number ) Registered office: Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester, M3 5EQ Principal trading address: 10 Lord Street, Wrexham, LL11 1LG Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Kay Johnson Gee, Griffin Court, 01 Chapel Street, Manchester, Salford, M3 5EQ, on 30 July 014 at 11:00am and 11:30am 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 Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ no later than 1.00 noon on the business day before the meeting. Alan Fallows and Charles Michael Brook(IP numbers 9567 and 9157) of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Liquidators of the Company on October 013. Further information about this case is available from Steven Mason on Alan Fallows Joint Liquidator June 014 (141983) VENDING MATTERS LIMITED (Company Number ) Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR Principal trading address: 4 Oak Court, Pennant Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL1 9GP Notice is hereby given that a General Meeting of the Members of the above named Company will be held at am on 5 August 014, to be followed at am the same day by a meeting of the creditors of the Company. The meetings will be held at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and to give any explanation that she may consider necessary. The resolution to be considered is that: Alison M Byrne be forthwith released and discharged as Liquidator. 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. Proofs and proxies to be used at the meeting should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 17 January 013 Office Holder details: Alison M Byrne, (IP No ) of Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR For further information please contact Alison Byrne on Alison M Byrne, Liquidator 0 June 014 (141956) WELSH QUALITY MEATS LIMITED (Company Number ) Registered office: 63 Walter Road, Swansea, SA1 4PT Former Registered Office: Sir Benfro House, Brunei Quay, Neyland, Pembrokeshire, SA73 1PY Former Trading Address: Sir Benfro House, Brunei Quay, Neyland, Pembrokeshire, SA73 1PY 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 Friday 8 August 014 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, (Telephone No: , Fax No: , stones.co@btconnect.com ) by 1.00 noon on 7 August 014. Gary Stones, Liquidator, (IP. No 6609 ) 63 Walter Road, Swansea, SA1 4PT. Date of Appointment: 8 February 01 4 June 014 (141919) WTC GLOBAL LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: 3 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE 6XU Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, the final general meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR on 8 August 014 at am to be followed at am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/ creditor of the Company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged Axon, Commerce Road, Lynchwood, Peterborough PE 6LR no later than 1.00 noon on 7 August 014. Date of Appointment: 19 September 01 Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on G S Wolloff, Liquidator 04 June 014 (141985) YORK JUMBO LIMITED Other Names of Company: York Jumbo Limited (Company Number ) Registered office: Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG Principal trading address: -4 George Hudson Street, York, YO1 6LP 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 RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG on 5 August 014 at 10.30am and 11.00am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Anthony Alan Josephs (IP number 4179) and Linda Ann Farish (IP number 9054) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG were appointed Joint Liquidators of the Company on 11 April 013. Further information about this case is available from Josephine Humphreys at the offices of RMT on or at josephine.humphreys@r-m-t.co.uk. Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators (14011) MEETINGS OF CREDITORS A CLASS LIMITED (Company Number ) Other Names of Company: Noodle Bar Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 600 Kingsland Road, London E8 4AH Section 98 (1) of The Insolvency Act (as amended) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

19 By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 5 June 014 Time of Creditors Meeting:.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on Thu Tran, Director/Chairman. (14184) ABLEDRIVE LIMITED (Company Number ) Registered office: 68 Rodney Street, Liverpool, L1 9AF Principal trading address: Unit 14 Moorland Gate Bus Park, Cowling Brow, Chorley, PR6 9EA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 18 June 014, at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. 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. For further details contact: Darren Terence Brookes, office@milnerboardman.com, Tel: Kevin Harper, Director 03 June 014 (141859) ABTECH PROPERTIES LIMITED (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: 3 Church Lane, Cawthorne, Barnsley S75 4DW 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 Gibson Booth, 15 Victoria Road, Barnsley, S70 BB, on 17 June 014, at.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Edward Christopher Wetton (IP No 69) of Gibson Booth Chartered Accountants, 15 Victoria Road, Barnsley, South Yorkshire S70 BB, is qualified to act as the insolvency practitioner in relation to the above. A list of names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Gibson Booth, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. 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. For further details contact: Edward Christopher Wetton, ecw@gibsonboothinsol.com. A Butterworth, Director 03 June 014 (14185) BOWBROOM WORKING MEN S CLUB LIMITED (Company Number 31610R ) Registered office: Devonshire House, 3/34 North Parade, Bradford BD1 3HZ Principal trading address: 88 Thomas Street, Swinton, Mexborough S64 8QS Notice is hereby given pursuant to section 95 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named company will be held at the Dubrovnik Hotel, 3 Oak Avenue, Bradford BD8 7AQ on 4 June 014 at am for the purposes mentioned in Section 95 of the said Act. A list of the names and addresses of the Company s creditors may be inspected free of charge at Devonshire House, 3/34 North Parade, Bradford BD1 3HZ between am and 4.00 pm on the two business days preceding the date of the meeting stated above. June 014 John Paul Sugden Liquidator Further information is available from the offices of Auker Rhodes on (141864) BROOKSON (5489E) LIMITED (Company Number ) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington WA1 1RG Principal trading address: Tan-Y-Bwlch, Bwlch Road, Rhes-Y-Cae, Holywell CH8 8JT Notice is hereby given pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 17 June 014 at 3.45 pm. Proposed Joint Liquidators: Mark Beesley (IP Number 8739 ) and Tracy Mary Clowry (IP Number 956 ) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact telephone number A resolution may be proposed at the meeting of creditors to fix the basis of the liquidators remuneration and to approve the costs and preparing the statement of affairs and convening the meeting. Notice is hereby given pursuant to Section 98() of the Insolvency Act 1986 that a list of names and addresses of the company s creditors will be available for inspection free of charge, between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth SK9 3HP from 13 June 014. Contact derek@beesley.co.uk or telephone David Williams, Director 3 June 014 (14187) BULK TIPPERS (CHESHIRE) LIMITED (Company Number ) Registered office: 69 Turncroft Lane, Stockport, Cheshire, SK1 4BN Principal trading address: 69 Turncroft Lane, Stockport, Cheshire, SK1 4BN 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 Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 0 June 014 at 1.30 pm in the afternoon, 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. 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 Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (Unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB before the Meeting a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed J Bratt - Director June 014 (141868) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

20 C B M PLUMBING & HEATING LIMITED (Company Number ) Registered office: 8 High Street, Heathfield, Sussex TN1 8LS Principal trading address: 4 Wilton Drive, Ditton, Aylesford, Kent ME0 6PL 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 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on 19 June 014, at.00 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No ) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. 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 Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. Further details: Mark Reynolds, Tel: Alternative contact: Maria Christodoulou. Clive Barry Muller, Director 04 June 014 (14189) CALL AND CLICK LIMITED A meeting of creditors of the above-named Company has been summoned by the Liquidator. The purpose of establishing whether a liquidation committee should be formed pursuant to Section 141 of the INSOLVENCY ACT In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE, on 18 June 014, at am. A proxy form must be lodged with me not later than 1.00 noon on 17 June 014 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. Paul Walker, Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR 6FE 6 June 014 (14187) COGNITIVE MATCH LIMITED (Company Number ) Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD. Previous Registered Office: 88 Crawford Street, London, W1H EJ Principal trading address: Marc House, 13/14 Great Saint Thomas Apostle, London, EC4V BB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, on 16 June 014, at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account (Proof) at the registered office now situated at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, not later than 1.00 noon on 13 June 014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. 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. Notice is further given that Neil Chesterton of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, is qualified to act as an insolvency practitioner in relation to the Company will, during the period before the day on which the meeting of creditors is to be held, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details please contact Grace Nicholls on or by grace_nicholls@tmp.co.uk. Mark Boggett, Director 04 June 014 (141874) CUFFLEY CONSTRUCTION LIMITED (Company Number ) Registered office: 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire SG13 7TZ Principal trading address: 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire SG13 7TZ 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 Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU on 18 June 014 at 11:30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU not later than 1 noon on 17 June 014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No ), will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. The telephone number of Alan Clark is Harrison Smith who can be contacted on will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Ian Hughes, Director 30 May 014 (141865) D & J (GOSPORT) LIMITED (Company Number ) Other Names of Company: Go Kitchen Registered office: 1 South Street, Gosport, Hampshire PO1 1ES Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above company will be held at the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London, NW3 5EP on Monday 16 June 014 at.00 pm for the purpose of dealing with Sections 99 to 101 of the INSOLVENCY ACT Mr Kian Seng Tan of K S Tan & Co is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of K S Tan & Co, 10-1 New College Parade Finchley Road, London NW3 5EP between am and 4.00 pm on the two business days prior to the day of the meeting. A form of proxy, if intended to be used, must be duly completed and lodged at the offices of K S Tan & Co, not later than 1:00 noon on 13 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

21 For further information, please contact: Kian Seng Tan (IP No: 803 ); Telephone: By Order of the Board W N D Law, Director June 014 (141834) DJ PRINTING LIMITED (Company Number ) Registered office: 35 New England Road, Ground Floor, Brighton, East Sussex BN1 4GG Principal trading address: 76 Goldstone Villas, Hove, East Sussex BN3 3RU 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL, on 0 June 014, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL between 10.00am and 4.00pm on the two business days prior to the day of the Meeting. For further details contact: Lane Bednash, pl@cmbpartnersllp.co.uk, Tel: Alternative contact: Philip Lawrence. David Evans, Director 03 June 014 (141866) DRIVE UK (STOKE) LIMITED (Company Number ) Registered office: Vernon Road, Stoke-on-Trent ST4 QY Principal trading address: 80 Waterloo Road, Cobridge, Stoke-on- Trent ST6 3HL 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 Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 19 June 014 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 1 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 880 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: John-Paul Lander, Tel: , reception@marshallpeters.co.uk Ashfaq Khan, Director. 7 May 014 (141878) ENERGY & ENVIRONMENTAL SYSTEMS LIMITED Other Names of Company: Eco-eclipse Smart Heating Management (Company Number ) Registered office: 9/11 Bloomsbury Square, London WC1A LP Principal trading address: 9/11 Bloomsbury Square, London WC1A LP 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 Hamilton House, Ground Floor, Mabledon Place, Euston, London, on 18 June 014, at 1.15 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 full statement of account to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, not later than 1.00 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Robert Neil Dymond or Gemma Louise Roberts (IP Nos and 9701), both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Alternative contact: Blair Lomax, Tel: David George Innes, Director 04 June 014 (141855) EXTRACTA PRODUCTS LIMITED (Company Number ) Registered office: Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PR Principal trading address: Third Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PR 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 Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, on 16 June 014, at am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration, agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meeting. A list of the names and addresses of the Company s Creditors may be inspected, free of charge, at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 1 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Further details contact: Gordon Smythe Goldie and Allan David Kelly (IP Nos and 9398) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS recovery@taitwalker.co.uk, Tel: John Haggath, Director 06 June 014 (141841) FIVE STAR RESTAURANT LIMITED (Company Number ) Registered office: 94 Brick Lane, London, E1 6RL Principal trading address: 94 Brick Lane, London, E1 6RL 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 Olympia House, Armitage Road, London, NW11 8RQ, on 0 July 014, 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 1

22 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 1st July 014. 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: Amran Uddin, Director 04 June 014 (141877) FM CATERING LIMITED Other Names of Company: Fodder Mongers (Company Number ) Registered office: 7 Aston Close, Penkridge, Staffordshire ST19 5TF Principal trading address: 8 Ironmarket, Newcastle under Lyme, Staffordshire ST5 1RH 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 Howards Accountants, Newport House, Newport Road, Stafford ST16 1DA, on 16 June 014, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stokeon-Trent, ST6 4BF, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF between am and 4.00 pm on the two business days prior to the day of the meeting. John-Paul O Hara of JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: John-Paul O Hara, melissa.whittaker@jpor.co.uk, Tel: Alternative contact: Melissa Whittaker. Michelle Hilton, Chairman 03 June 014 (141846) FOUR PLUS TWO LTD Other Names of Company: ikidz Club (Company Number ) Registered office: Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N0 0YZ Principal trading address: 3 Bridge Wharf, Lower Cherwell Street, Banbury OX16 5AY 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 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N0 0YZ, on 3 June 014, at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Jonathan David Bass FCCA MABRP and Freddy Khalastchi FCA FABRP of Harris Lipman LLP, Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N0 0YZ, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Jonathan David Bass (IP No 11790), E- mail: mail@harris-lipman.co.uk, Tel: Ronald Page, Director 03 June 014 (141843) GI SALONS LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 1. 6 Hendon Lane, London N3 1TR;. 74 East Barnet Road, New Barnet, Hertfordshire EN4 8RQ Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 3 June 014 Time of Creditors Meeting:.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on Gregory Gregoriou, Director/Chairman. (141844) GIFFORD S BAKERY LTD (Company Number ) Registered office: 45 Green Drift, Royston, Hertfordshire, SG8 5BX Principal trading address: 0/ Station Road, Chingford, London, E4 7BE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at The Castle, Castle Street, Hertford, Hertfordshire, SG14 1HR, on 19 June 014, at am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act A list of the names and addresses of the company s creditors will be available for inspection free of charge at Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on the two business days preceding the meeting between the hours of am and 4.00 pm. The meeting may be required to consider a resolution agreeing the basis of the Liquidator s remuneration. To assist creditors in making an informed decision, a copy of the creditors guide to Liquidator s fees as detailed in the Association of Business Recovery Professionals, Statement of Insolvency Practice No. 9 is available. For further details contact: RWJ Long (IP No. 6059), Telephone: Nicholas Mark Pearce, Director 0 June 014 (141934) GORGEOUS NOUVEAU LIMITED (Company Number ) Registered office: 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN Principal trading address: Borough Street, Castle Donington, Derby, DE74 LA 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 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, on 18 June 014, at.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

23 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, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, not later than 1.00 noon on 17 June 014. 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 Janette Eckloff of Begbies Traynor (Central) LLP by at janette.eckloff@begbies-traynor.com or by telephone on D Meek, Director 0 June 014 (141910) INCASE LIMITED (Company Number ) Registered office: 41 Marlowes, Hemel Hempstead HP1 1LH Principal trading address: Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge UB11 1BD 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 Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA, on 18 June 014, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA, by no later than 1:00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of Opus Restructuring LLP Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA between am and 4.00 pm on the two business days prior to the day of meeting. For further details contact: Steven John Parker, Tel: Alternative contact: Sue Wright, Tel: , sue.wright@opusllp.com. Mark Quinn, Director 03 June 014 (141930) INSIDETRACK AUTOCENTRE LIMITED (Company Number ) Registered office: Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire BB7 9WB Principal trading address: Units 1 & 4, Victoria Street Garage, Clitheroe, Lancashire BB7 1BL NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE INSOLVENCY ACT 1986, that a Meeting of Creditors of the abovenamed Company will be held at the offices of Towers & Gornall, Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe BB7 9WB, on Thursday 1 June 014 at am for the purposes provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No 119 ) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, the Meeting may also receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. Further details contact: Richard Jennings, rjennings@rushtonsifs.co.uk. Alan James Nester, Director 30 May 014 (141883) JANES BEVERAGES LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: Phoenix Bank Business Park, Newport Road, Market Drayton, Shropshire TF9 AA 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 K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH on 17 June 014 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH, no later than 1 noon on 16 June 014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at the address shown above between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr P M D Arcy of K J Watkin & Co. on S C Janes, Director 3 June 014 (141895) KCD LEISURE LTD Other Names of Company: The Huntsman (Company Number ) Registered office: The Green, Cheadle, Stoke-On-Trent, Staffordshire ST10 1XS Principal trading address: The Huntsman, The Green, Cheadle, Stoke- On-Trent, Staffordshire ST10 1XS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, on 4 June 014, at am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the Meeting will include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A 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 creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, not later than 1.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Trent, ST1 5TL between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Laura Baker, laura.baker@msstoke.co.uk, Tel: , Reference: KCD1804. Conor Devine, Director 03 June 014 (141896) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 3

24 KNIGHTSBRIDGE LEATHER GOODS LIMITED (Company Number ) Registered office: Osbourne House, Charles Street, Walsall, WS 9LZ Principal trading address: Osbourne House, Charles Street, Walsall, WS 9LZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at The Express by Holiday Inn Stratford, M6, Jct 13, Acton Gate, Acton Court, Stafford, ST18 9AP, on 16 June 014, at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a 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 13 June 014. 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 on Desmond Sidney Osbourne, Director 3 May 014 (141913) L&M PLASTERING CONTRACTORS LIMITED (Company Number ) Registered office: Unit C5 Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon PL7 4PB Principal trading address: Unit C5 Bell Close, Newnham Industrial Estate, Plympton, Plymouth, Devon PL7 4PB By Order of the Board, notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors of the above named company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Jury s Inn, 50 Exeter Street, Plymouth PL4 0AZ, on 17 June 014, at am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, not later than 1.00 noon on 16 June 014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alexander Kinninmonth (IP No ) and David James Green (IP No ) of Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the company s affairs as is reasonably required. Further details can be obtained from: Kirren Keegan of Baker Tilly on / kirren. keegan@bakertilly.co. uk Matthew Massey, Director 3 June 014 (14195) NEPTUNE C.S LIMITED (Company Number ) Registered office: Unit 5 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire OX6 UA Principal trading address: Unit 5 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire OX6 UA 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 Mercer & Hole, Silbury Court, 40 Silbury Boulevard, Central Milton Keynes MK9 AF, on 19 June 014, at am for the purposes mentioned in Sections of the said Act. Notice is further given that Peter John Godfrey-Evans and Christopher Laughton (IP Nos 8794 and 6531) of Mercer & Hole, Silbury Court, 40 Silbury Boulevard, Central Milton Keynes MK9 AF, are persons qualified to act as Insolvency Practitioners 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, pursuant to Section 98()(a) of the said Act. Notice is also given that for the purpose of voting secured creditors must (unless they surrender their security) lodge at the said Registered Office of the Company before the meeting a statement giving particulars of their security, the date when it was given and the value at which it is assessed. The resolutions proposed at the creditors meeting may include a resolution specifying the basis on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Further information can be obtained from either the proposed Joint Liquidators or Richard O Connell at Mercer & Hole, Silbury Court, 40 Silbury Boulevard, Central Milton Keynes, MK9 AF (Tel: ). Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of Mercer & Hole, Silbury Court, 40 Silbury Boulevard, Central Milton Keynes, MK9 AF not later than 1.00 noon on 18 June 014. Andrew Heath, Director 03 June 014 (141975) OCEANS (SOUTHAMPTON) LTD (Company Number ) Registered office: 34 Radway Road, Upper Shirley, Southampton SO15 7PJ Principal trading address: 13 High Street, Southampton SO14 DF 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 30 Christchurch Road, Bournemouth, BH1 3PD, on 17 June 014, at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham RG4 4QT, is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Mike Grieshaber, Tel: Glen Gardner, Director 03 June 014 (141898) OTELA LIMITED Other Names of Company: Caterlink Distribution (Company Number ) Registered office: 66 Prince of Wales Road, Norwich, Norfolk NR1 1LT Principal trading address: Units 9 and 11 Javelin Road, Norwich Airport Industrial Estate, Norwich, Norfolk NR6 6HP 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 Best Western Orton Hall Hotel, The Village, Orton Longueville, Peterborough, Cambridgeshire, on 18 June 014, at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, not later than 1.00 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Joanne Wright and Robert Neil Dymond (IP Nos and 10430) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Alternative contact: Yasmin Khanum, Tel: Daniel Zargarian-Sarabi, Director 04 June 014 (141908) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

25 PERRAN QUAY TOURING PARK (SOUTH WEST) LIMITED (Company Number ) Other Names of Company: Perran Quay Touring Park Registered office: Perran Quay Tourist Park, Hendra Croft, Newquay, Cornwall, TR8 5QP Principal trading address: Perran Quay Tourist Park, Hendra Croft, Newquay, Cornwall, TR8 5QP By Order of the Board, notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors of the above named company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Jury s Inn, 50 Exeter Street, Plymouth PL4 0AZ, on 17 June 014, at 1.00 pm. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ not later than 1.00 noon on 16 June 014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Alexander Kinninmonth (IP No ) and David James Green (IP No ) of Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the company s affairs as is reasonably required. Further details can be obtained from: Kirren Keegan of Baker Tilly on / kirren. keegan@bakertilly.co. uk Raymond James Northfield, Director 3 June 014 (14191) PINK PERSIAN RESTAURANT LIMITED Other Names of Company: Pink Elephant Persian Lounge (Company Number ) Registered office: 0 Newlyn Road, Riddlesden, Bradford, West Yorkshire, BD0 5ET Principal trading address: 4 Holmfirth Road, Meltham, Holmfirth, HD9 4ES 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 Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, on 16 June 014, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR), The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, 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. For further details contact: info@brookbusinessrecovery.com, Tel: Alternative contact: Manraj Mand Sitab Uddin, Director 03 June 014 (141897) PROTECH ASBESTOS REMOVAL LIMITED Other Names of Company: Protech (Company Number ) Registered office: Anglia House, Shuttleworth Road, Elm Farm Industrial Estate, Bedford, MK41 0EP Principal trading address: Anglia House, Shuttleworth Road, Elm Farm Industrial Estate, Bedford, MK41 0EP 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 Anglia House, Shuttleworth Road, Elm Farm Industrial Estate, Bedford, MK41 0EP, on 18 June 014, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxy at Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS, 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. Alan Clifton of Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the company s affairs as they may reasonably require. For further details contact: Alan Clifton, alan.clifton@empircalinsolvency.com, Tel: Kenneth Netherway, Director 04 June 014 (14193) QUICKLET LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Principal trading address: 18 Crawthorne Road, Peterborough PE1 4AB Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above-named Company will be held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 4 June 014 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator s remuneration and the costs of convening the Meeting. A list of the names and addresses of the company s creditors may be inspected, free of charge, between am and 4.00 pm on 0 June 014 and 3 June 014 at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Alternative contact: James Arnott, james.arnott@bulleydavey.co.uk telephone By Order of the Board Cristina Lee, Chairman 3 June 014 (141976) RIDGEMOND TRAINING LIMITED (Company Number ) Registered office: Q3 Building, Caxton Way, Stevenage, Herts, SG1 DF Principal trading address: Q3 Building, Caxton Way, Stevenage, Herts, SG1 DF; Unit 7, Campus 5, Letchworth Industrial Estate, Letchworth, Herts, SG6 JF; Unit 5 & 5a Britannia Estates, Leagrave Road, Luton, Beds, LU3 1RJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors of the above named Company will be held at Q3 Building, Caxton Way, Stevenage, Herts, SG1 DF, on 13 June 014, at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Company s creditors may be examined free of charge at the offices of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, and the registered office of the Company being Q3 Building, Caxton Way, Stevenage, Herts, SG1 DF between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact: Julian Purser on Stephen McQueen, Director 04 June 014 (141917) SAFETY DIRECT (UK) LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 7 Albert Terrace, Harrogate, HG1 1HY 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 TLP, 3 Greengate, Cardale Park, Harrogate, HG3 1GY, on 18 June 014, at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT 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. J N Bleazard of XL Business Solutions, Premier House, ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 5

26 Bradford Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Further details contact: J Bleazard, jbleazard@xlbs.co.uk. Alternative contact: Graham Harsley. J Myers, Director 03 June 014 (141935) assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Emma Poole, emma.poole@smartinsolvency.co.uk Tel: Lucinda Emma Hawkings-Byass, Director 04 June 014 (141937) THE DRINKS PEOPLE LIMITED (Company Number ) Registered office: 3 Windsor Court, Shipley, West Yorkshire, BD18 3EU Principal trading address: 3 Windsor Court, Shipley, West Yorkshire, BD18 3EU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 9 Park Square West, Leeds, LS1 PQ, on 7 June 014, at am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates, 9 Park Square West, Leeds LS1 PQ no later than 1.00 noon on 6 June 014. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 9 Park Square West, Leeds, LS1 PQ, no later than 1.00 noon on 6 June 014. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 011 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98()(b) of the Act, a list of the names and addresses of the Company s creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 9 Park Square West, Leeds LS1 PQ between am and 4.00 pm on the two business days preceding the date of the meeting. Darren Stanley, Director 04 June 014 (141857) THE REAL FIRE PUB COMPANY LTD Other Names of Company: The Kings Arms (Company Number ) Registered office: The Square, Stow on The Wold, Cheltenham, Gloucestershire GL54 1AF Principal trading address: Kings Arms, The Square, Stow on The Wold, Cheltenham, Gloucestershire GL54 1AF 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 Kings Arms, The Square, Stow on the Wold, Cheltenham, Gloucestershire GL54 1AF, on 18 June 014, at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office - Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA, not later than 1.00 noon on 17 June 014. For the purposes of voting a secured creditor is required (unless he surrenders his security) to lodge at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is THINK PLAN B LIMITED (Company Number ) Registered office: CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: 157 Humberstone Lane, Thurmaston, Leicester LE4 8HN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 0 June 014 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors 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 1noon on the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 1 noon on the business day 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. Mark Grahame Tailby (IP Number 9115 ) 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: Jodie Raymond, telephone Stephen Clarke, Chairman 0 May 014 (141936) TIEMPO ACCESSORIES LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Unit 3, Water Tower Buildings, London Road, Bognor Regis; Shop Unit SU9, The Meridian Shopping Centre, Havant; Ground Floor Shop, 67 South Street, Chichester; 14 The Old Printing Works, Shopping Arcade, Tarrant Street, Arundel; Unit 10, The Montegue Centre, Liverpool Road, Worthing Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 18 June 014 at am, for the purpose provided for in sections 99 to 101 of the Act. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 16 June 014 and 17 June 014 between the hours of am and 4.00 pm. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

27 For further details contact Kevin Beech, Tel: , By Order of the Board May 014 (141885) TITAN COACHBUILDERS LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN Principal trading address: 33 The Clarendon Centre, Dairy Meadow Lane, Salisbury, Wiltshire SP1 TJ 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 Benedict Mackenzie, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN, on 13 June 014, at 3.45 pm. Under Sections 99 to 101, the purposes of the Meeting are to receive a Statement of Affairs and a report on the Company from a Director, and if the Creditors wish to do so, to nominate a Liquidator and appoint a Liquidation Committee. The Resolutions to be taken at this Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors may vote either in person or by proxy and forms of proxy are available. Proxies to be used at the Meeting must be lodged at the Registered Office not later than 1.00 noon on 1 June 014. For the purposes of admission for voting, a proof of debt should also be forwarded to the Registered Office. For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at the Registered Office - St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Notice is further given that Kevin James Wilson Weir (IP No 933) of Benedict Mackenzie, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN, is a person qualified to act as a Licensed Insolvency Practitioner in relation to the Company who will, during the period before the day of the meeting, furnish Creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. For further information please contact Kevin Weir or Terena Farrow on Jennifer Taylor, Director 8 May 014 (141909) TOWN & COUNTRY BESPOKE BUILDINGS LIMITED (Company Number ) Registered office: 7 Carlisle Drive, Pudsey, Leeds, LS8 8QS Principal trading address: 7 Carlisle Drive, Pudsey, Leeds, LS8 8QS 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 PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, on 17 June 014, at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Philip Booth (IP No 9470) of PR Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE, is a person qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Phil Booth or Alistair Barnes, enquiries@prboothandco.co.uk, Tel: John Driver, Director 30 May 014 (14197) XAMAX HOMES LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Unit 5B Roundwood Industrial Estate, Ossett WF5 9SQ 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 TLP 3 Greengate, Cardale Park, Harrogate HG3 1GY, on 18 June 014, at.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, 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. J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: J Bleazard, jbleazard@xlbs.co.uk. Alternative contact: Graham Harsley. G Thompson, Director 03 June 014 (141894) NOTICES TO CREDITORS A CLASS WOODWORKERS LTD (Company Number ) Registered office: Office 10, C5 Business Centre, North Road, Bridgend, CF31 3TP Principal trading address: Office 10, C5 Business Centre, North Road, Bridgend, CF31 3TP Notice is hereby given that Gary Stones, Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 4 June 014. Creditors are required on or before 4 July 014 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones, Stones Co., 63 Walter Road, Swansea, SA1 4PT (Tel / stones.co@btconnect.com ) Gary Stones, Liquidator (IP No ) 4 June 014 (141964) ALFRAN FASTENERS LIMITED (Company Number ) Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Principal trading address: Canklow Meadows Industrial Estate, Rotherham S60 XL Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are invited to prove their debts on or before 4 July 014, by sending their names and addresses along with descriptions and full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to Ian William Kings of Tenon House, Ferryboat Lane, Sunderland, SR5 3JN and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 3 May 014. Office Holder details: Ian William Kings and Steven Philip Ross, (IP Nos. 73 and 9503), of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. Alternative contact for enquiries on proceedings: Paul Kings, Tel: , paul.kings@bakertilly.co.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 7

28 Ian William Kings and Steven Philip Ross, Joint Liquidators 04 June 014 (14000) CREATIVE ARTFUL BUSINESS LIMITED (Company Number ) Other Names of Company: Artful Consulting Registered office: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS Principal trading address: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 June 014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Martin Weller at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/ claims are proved. Date of Appointment: 30 May 014. Office holder details: Martin Weller and Glyn Mummery (IP Nos 9419 and 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: cp.brentwood@frpadvisory.com, Tel: Alternative contact: Liz Heggs Martin Weller and Glyn Mummery, Joint Liquidators 03 June 014 (14017) FRONTIER SOLAR LTD (Company Number ) Previous Name of Company: Frontier Building Control Systems Ltd Registered office: c/o The Energy Centre, 150 Neath Road, Landore, Swansea, SA1 BD Principal trading address: c/o The Energy Centre, 150 Neath Road, Landore, Swansea, SA1 BD Notice is hereby given that Gary Stones, Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 4 June 014 Creditors are required on or before 4 July 014 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Gareth Stones, Stones Co., 63 Walter Road, Swansea, SA1 4PT (Tel / stones.co@btconnect.com ) Gary Stones, Liquidator (IP No ) 4 June 014 (141986) GO SERVICE CENTRES (EPSOM) LIMITED (Company Number ) Other Names of Company: Go Service Centres Registered office: 75A Terrace Road, Walton-on-Thames, KT1 SW Principal trading address: 5 Ruxley Lane, Epsom, Surrey, KT19 0JB In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 30 May 014 we were appointed Joint Liquidators of Go Service Centres (Epsom) 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 30 September 014 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 E Walls (IP No. 9113) and W Harrison (IP No 9703) of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the joint liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: E Walls, Joint Liquidator 04 June 014 (14196) GO SERVICE CENTRES LIMITED (Company Number ) Previous Name of Company: Automotive Solutions (Walton) Limited Registered office: 75A Terrace Road, Walton-on-Thames, Surrey, KT1 SW Principal trading address: 75A Terrace Road, Walton-on-Thames, Surrey, KT1 SW In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 30 May 014 we were appointed Joint Liquidators of Go Service Centres 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 30 September 014 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 the Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: E Walls, Joint Liquidator 04 June 014 (14008) HADRIAN CAR PANELS LIMITED (Company Number ) Other Names of Company: Hadrian Group Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Principal trading address: Lime Works Estate, Fourstones, Hexham, NE47 5DQ Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are invited to prove their debts on or before 4 July 014, 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 Steven Philip Ross at Tenon House, Ferryboat Lane, Sunderland, SR5 3JN and, if so required by notice in writing from the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: May 014. Office Holder details: Steven Philip Ross and Ian William Kings of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. For further details contact: Paul Kings, paul.kings@bakertilly.co.uk Tel: Steven Philip Ross and Ian William Kings, Joint Liquidators 04 June 014 (141995) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

29 HAGGER PROPERTIES LIMITED (Company Number ) Registered office: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF Principal trading address: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF Creditors are invited to prove their debts on or before 4 July 014, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Paul David Williams and Benjamin John Wiles (IP Nos 994 and 10670) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 4 June 014. Further details contact: Paul David Williams or Benjamin John Wiles, Tel: +44 (0) Alternative contact: Nathalie Strauss, Nathalie.Strauss@duffandphelps.com. Paul David Williams and Benjamin John Wiles, Joint Liquidators 04 June 014 (141931) LIVERPOOL LANDLORD FURNITURE LIMITED (Company Number ) Registered office: 1 Kempston Street, Liverpool L3 8NG Notice is hereby given that the Creditors of the above named Company are required, on or before July 014 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX, Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerard Keith Rooney, (IP No: 759 ) Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX, Telephone: June 014 (14018) LONDON AND SOUTHAMPTON CONTRACTORS LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 59 Avenue Road, Southampton, Hampshire SO14 6TW Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 July 014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Carl Derek Faulds at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A second and final dividend is intended to be paid to creditors within months of the final date for proving. Date of Appointment: July 010. Office Holder Details: Carl Derek Faulds and James Richard Tickell (IP Nos and 00815) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. For further details contact: Carl Derek Faulds or James Richard Tickell, post@portbfs.co.uk, Tel: Alternative contact: sandie.williams@portbfs.co.uk. Carl Derek Faulds and James Richard Tickell, Joint Liquidators 03 June 014 (141949) MCINTOSH FUNERAL DIRECTORS LIMITED (Company Number ) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ Principal trading address: 169 West Street, Fareham, Hampshire The Insolvency Rules 1986 Rule 4.106A(1) Notice is hereby given that Judith Carolyn Wade-Duffee, of AshtonsJWD, Southampton, was appointed Liquidator of the above named company on 30 May 014. All creditors of the company should submit details of their claim to the Liquidator at AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ. Judith Carolyn Wade-Duffee, Liquidator, Office Holder Number: 8713, AshtonsJWD, 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ. Tel: May 014 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 ) and Judith Wade-Duffee (IP No ). (141989) PINNACLE SPECIALISTS LIMITED (Company Number ) Registered office: 141 Parrock Street, Gravesend, Kent, DA1 1EY Principal trading address: The Veterinary Hospital, Bearsted Road, Maidstone, Kent, ME14 5EL I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, give notice that I was appointed liquidator of the above named company on 0 3 June 014. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 0 4 July 014 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Isobel Susan Brett, Liquidator, 141 Parrock Street, Gravesend, Kent, DA1 1EY Alternative Contact: Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: June 014 (141994) W.A. HILLS LIMITED (Company Number ) Previous Name of Company: W A Hills Builders & Shopfitters Ltd Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE Principal trading address: East Horndon Hall Business Park, Tilbury Road, Brentwood, Essex CM13 3LR Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 0 July 014 to prove their debts by sending to the undersigned, Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE, the Joint Liquidator of the Company, written statements of the amount 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 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: 19 July 01. Office Holder Details: Glyn Mummery and Jeremy Stuart French (IP Nos 8996 and 00386) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. For further details contact: Glyn Mummery or Jeremy Stuart French, cp.brentwood@frpadvisory.com. Glyn Mummery and Jeremy Stuart French, Joint Liquidators ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 9

30 04 June 014 RESOLUTION FOR WINDING-UP (141966) YCPD LIMITED (Company Number ) Previous Name of Company: St James Securities Holdings Limited Registered office: Wellington Place, Leeds, LS1 4AP Principal trading address: 1th Floor, The Basilica, King Charles Street, Leeds, LS1 6LS Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 31 July 014, 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 William Duncan of Baker Tilly Business Services Limited at Wellington Place, Leeds, LS1 4AP and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 May 014. Office Holder details: William Duncan and Adrian David Allen (IP Nos and 8740) both of Baker Tilly Business Services Ltd, Wellington Place, Leeds, LS1 4AP. Tel: Alternative contact: Ele Taberner, ele.taberner@bakertilly.co.uk Tel: William Duncan and Adrian David Allen, Joint Liquidators 04 June 014 (141996) A CLASS WOODWORKERS LTD (Company Number ) Registered office: Office 10, C5 Business Centre, North Road, Bridgend, CF31 3TP Principal trading address: Office 10, C5 Business Centre, North Road, Bridgend, CF31 3TP At a meeting of the above-named company duly convened and held on 4 June 014 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones, (IP No ) of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for the purpose of the winding up. Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Swansea, SA1 4PT, (Tel / Fax / stones.co@btconnect.com ) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed. K J Hewlett, Director and Chairman of the Meeting (141830) ALEC WEBB LIMITED (Company Number ) At an Extraordinary General Meeting of the Members of the above named company, duly convened and held at the Parlors Hall Hotel, Mill Street, Bridgnorth, Shropshire, WV15 5AL on Wednesday 8 May 014 at am the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.. That Frank Anthony Hatch be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any statutory or regulatory enactment to be done by any one or more persons holding the office of Liquidator from time to time. At a subsequently held meeting of creditors held on Wednesday 8 May 014, the creditors confirmed the appointment of Frank Anthony Hatch as Liquidator and that anything required or authorised to be done by the Liquidator or any one or more persons holding the office of Liquidator be so done. Alec Webb, Director and meetings chairman (141813) ARCHWAYS MOTOR GARAGE LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Arch 3 Landor Street, Birmingham, B8 1AE At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, Bradford Street, Birmingham, B1 0NS on 30 May 014, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ, be and is hereby appointed Liquidator for the purpose of such winding up. 30 May 014 Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ info@kingslandbr.co.uk Telephone: Contact: Haseeb Butt Mr Ifrar Hussain, Chairman of the meeting (14181) B. RIDOUT LIMITED (Company Number ) Registered office: C/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP; (Formerly) 3 The Square, Gillingham, Dorset SP8 4AR Principal trading address: South Lodge, Wyke Road, Gillingham, Dorset SP8 4NW The following Resolutions were passed by the members by way of a written resolution passed on 03 June 014 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 the Company be wound up voluntarily and that Peter Hall, of Peter Hall, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, (IP No 3966) be and he is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Peter Hall, peter@peterhall.org.uk, Tel/ Fax: / Alternative contact: Adam McSweeney, adam@peterhall.org.uk. Brett Ridout, Director (141861) BALCONIES DIRECT LIMITED (Company Number ) Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Principal trading address: Unit 11, Site 4, Hesledon Industrial Estate, Seaham, SR7 8ST At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland SR5 3JN, on 30 May 014 the following resolutions were passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Ian William Kings and Steven Philip Ross, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderand, SR5 3JN, (IP Nos 73 and 9503), be appointed Joint Liquidators of the Company and that they act jointly and severally. Any person who requires further information may contact Ian William Kings, ian.kings@bakertilly.co.uk, Tel: Alternative contact: Paul Kings, paul.kings@bakertilly.co.uk Tel: Emma Hague, Chairman (141835) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

31 BELINI LTD (Company Number ) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 8-10 Hermitage Road, St John s, Woking, Surrey GU1 8TB At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 0 June 014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: A J Findlay, info@finjam.co.uk, Tel: Bekim Murtezaj, Chairman (141876) CREATIVE ARTFUL BUSINESS LIMITED (Company Number ) Other Names of Company: Artful Consulting Registered office: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS Principal trading address: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 30 May 014 at 10.00am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 9419 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: cp.brentwood@frpadvisory.com Peter Bowker, Chairman (14185) EOS LAW SERVICE COMPANY LIMITED (Company Number ) Registered office: 8 King Street, Manchester, M 4WQ Principal trading address: 8 King Street, Manchester, M 4WQ At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on the 04 June 014 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos. 968 and 8617) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: M Maloney or J M Titley, recovery@leonardcurtis.co.uk, Tel: Mr Simon Woolley, Director (141838) EQUIPMENT OPTIMIZATION SERVICES, LIMITED (Company Number ) Other Names of Company: Equipment Optimization Services Registered office: 81 Station Road, Marlow, Bucks SL7 1NS Principal trading address: Unit, Minton Place, Victoria Road, Bicester, Oxfordshire, OX6 6QB At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on the 9 May 014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter Hughes- Holland and Frank Wessely, both of Quantuma Restructuring, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos and 7788) Further details contact: The Joint Liquidators, peter.hughesholland@quantuma.com, Tel: Alternative contact: jo.leach@quantuma.com, Tel: Kristian Besley, Chairman (141875) FOREMOST MACHINERY SERVICES LIMITED (Company Number ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: Unit 1, Abeles Way, Holly Lane Industrial Estate, Atherstone, Warwickshire CV9 QX At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at am at 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF on 3 June 014, the subjoined SPECIAL RESOLUTION was duly passed, viz:- That the Company be wound up voluntarily, and that Robert Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and is hereby appointed Liquidator for the purpose of such winding-up. Robert Gibbons, 9079, Licensed Insolvency Practitioner, Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF, enquiries@arrans.co.uk, , R Cutts J Davenport, Chairman (141853) FRONTIER SOLAR LTD (Company Number ) Previous Name of Company: Frontier Building Control Systems Ltd Registered office: c/o The Energy Centre, 150 Neath Road, Landore, Swansea, SA1 BD Principal trading address: c/o The Energy Centre, 150 Neath Road, Landore, Swansea, SA1 BD At a meeting of the above-named company duly convened and held on 4 June 014 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones, (IP No ) of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for the purpose of the winding up. Alternative contact; Gareth Stones, Stones & Co, 63 Walter Road, Swansea, SA1 4PT (Tel / Fax / stones.co@btconnect.com ). At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed. L Davies, Director and Chairman of the Meeting (141809) G WATTS ELECTRICAL LIMITED (Company Number ) Registered office: Kay Johnson Gee, 01 Chapel Street, Manchester, M3 5EQ Principal trading address: Douglas Bank house, Wigan road, Wigan, Lancashire, WN1 TB At a general meeting of the Company, duly convened and held at Kay Johnson Gee, 01 Chapel Street, Manchester, M3 5EQ on 8 May 014, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Alan Fallows and Charles Michael Brook of Kay Johnson Gee, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Alan Fallows (IP Number: 9567) and Charles Michael Brook (IP Number: 9157) of Kay Johnson Gee, Griffin Court, 01 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Liquidators of the Company on 8 May 014. Further information is available from Derek Morton on Gareth Watts (141869) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

32 GO SERVICE CENTRES (EPSOM) LIMITED (Company Number ) Other Names of Company: Go Service Centres Registered office: C/o KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 5 Ruxley Lane, Epsom, Surrey, KT19 0JB At a General Meeting of the members of the above named company, duly convened and held at KSA Group Limited, 99 Bishopsgate, London, ECM 3XD on 30 May 014 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 E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Jamie Bailey, Chairman (141807) GO SERVICE CENTRES LIMITED (Company Number ) Previous Name of Company: Automotive Solutions (Walton) Limited Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 75A Terrace Road, Walton-on-Thames, Surrey, KT1 SW At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Limited, 99 Bishopsgate, London, ECM 3XD on 30 May 014 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 E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Jamie Bailey, Chairman (141858) HRS HEVAC ENG. LIMITED (Company Number ) Registered office: HRS House, 10-1 Caxton Way, Watford Business Park, Watford, WD18 8JY Principal trading address: Unit 1, Walton Street, Sowerby Bridge, West Yorkshire, HX6 1AN At a General Meeting of the above-named Company, duly convened, and held at 34 Clarendon Road, Watford, WD17 1JJ on 04 June 014 the subjoined special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, (IP Nos 9570 and 9019) respectively be and are hereby appointed joint liquidators for the purposes of such winding up and are 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, the appointment of Nicholas Charles Simmonds and Alexander Kinninmonth was confirmed. For further details contact: Thomas Smith, Thomas.smith@bakertilly.co.uk, Tel: S Pither, Company Director (14186) INVESTCONNECT LIMITED (Company Number ) Registered office: 364 Lee Valley Technopark, Ashley Road, London N17 9LN Principal trading address: 1st Floor, 188 Queens Road, Buckhurst Hill, Essex IG9 5BD At a General Meeting of the above named Company duly convened and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ on 3 May 014 the subjoined Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY, (IP Nos 9570 and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Nicholas Charles Simmonds, umang.patel@bakertilly.co.uk, Tel: Clint Anthony Canning, Director (141867) HAGGER PROPERTIES LIMITED (Company Number ) Registered office: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF Principal trading address: Ashford Road, Newingreen, Hythe, Kent, CT1 4JF At a General Meeting of the above named Company duly convened and held at The Shard, 3 London Bridge Street, London, SE1 9SG on 04 June 014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG, (IP Nos 994 and 10670) be and are hereby appointed Joint Liquidators 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 Paul David Williams and Benjamin John Wiles as Joint Liquidators. Further details contact: Paul David Williams or Benjamin John Wiles, Tel: +44 (0) Alternative contact: Nathalie Strauss, Nathalie.Strauss@duffandphelps.com. Michael Daly, Chairman (141810) LIVERPOOL LANDLORD FURNITURE LIMITED (Company Number ) Registered office: 1 Kempston Street, Liverpool L3 8NG At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened and held at nd Floor, 19 Castle Street, Liverpool L 4SX on June 014 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. () That Gerard Keith Rooney of Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Gerard Keith Rooney, Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX IP Number: 759 Tel: M Rosenblatt, Director (14183) MCINTOSH FUNERAL DIRECTORS LIMITED (Company Number ) Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton SO3 HQ Principal trading address: 169 West Street, Fareham, Hampshire The Insolvency Act 1986 and the Companies Act CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

33 At a General Meeting of the members of the above named company, duly convened and held at Marriott Meon Valley Hotel & Country Club, Sandy Lane, Shedfield, Southampton SO3 HQ on 30 May 014 at 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 Judith Carolyn Wade-Duffee of AshtonsJWD, Southampton be and is hereby appointed Liquidator for the purposes of such winding up. Michael McIntosh, Director 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 ) and Judith Wade-Duffee (IP No ). (14184) MONALV LIMITED (Company Number ) Registered office: c/o CG&Co, 17 StAnn s Square, Manchester, M 7PW Principal trading address: Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL At a General Meeting of the Company convened and held at CG&Co, 17 St Ann s Square, Manchester, M 7PW on 4 June 014 at 11 : 30am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. ) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann s Square, Manchester, M 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP Number 176) and Jonathan E Avery-Gee (IP Number 1549)of CG&Co, 17 St Ann s Square, Manchester, M 7PW were appointed Joint Liquidators of the Company on 4 June 014. Further information is available from Edward Gee on Paul Willan on behalf of The Nazgul (Trustees) Limited (141808) MORGAN HEALTHCARE LIMITED (Company Number ) Registered office: Youell House,1 Hill Top, Coventry, CV1 5AB Principal trading address: 7-9 York House, Clarendon Avenue, Leamington Spa, CV3 5PP At a General Meeting of the above-named Company, duly convened, and held at Youell House,1 Hill Top, Coventry, CV1 5AB on 30 May 014 the following special resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly, that the company be wound up voluntarily and that Mr Tony Mitchell and Brett Barton, Licensed Insolvency Practitioners, both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB, (IP Nos and 803), be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act independently unless they decide otherwise. For further details contact: Brett Barton and Tony Mitchell, Tel: (0476) Robert Morgan, Chairman (14188) NOTTINGHAM GOLF CENTRE 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: Norwich Gardens, Bulwell, Nottingham NG6 8LF At a General Meeting of the above named Company, duly convened, and held at The Nottingham Gateway Hotel, Nuthall Road, Nottingham NG8 6AZ on 03 June 014 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 William John Turner and Michael William Young, both of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP Nos 9049 and ) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: William John Turner or Michael William Young, cp.stalbans@frpadvisory.com, Tel: Alternative contact: Vicki Goodyear. Tony Channing, Chairman (14180) PASTA DI PIAZZA LA FAVORITA (MIDLANDS) LIMITED (Company Number ) Registered office: 57 Hagley Road, Birmingham B16 9NA Principal trading address: 7-A Alfred Street, Sparkbrook, West Midlands B1 8JP Passed June 014 At a General Meeting of the members of the above named company, duly convened and held at 57 Hagley Road, Edgbaston, Birmingham, B16 9NA on June 014 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 Gagen Dulari Sharma be and is hereby appointed Liquidator for the purposes of such a winding up. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on June 014. Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Abdel Krim Ouaddah, Director (141837) PASTA DI PIAZZA LA FAVORITA LIMITED (Company Number ) Registered office: 57 Hagley Road, Birmingham B16 9NA Principal trading address: 7 Alfred Street, Sparkbrook, West Midlands B1 8JP Passed June 014 At a General Meeting of the members of the above named company, duly convened and held at 57 Hagley Road, Edgbaston, Birmingham, B16 9NA on June 014 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 Gagen Dulari Sharma be and is hereby appointed Liquidator for the purposes of such a winding up. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the Company on June 014. Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Abdel Krim Ouaddah, Director (141851) PINNACLE SPECIALISTS LIMITED (Company Number ) Registered office: 141 Parrock Street, Gravesend, Kent, DA1 1EY Principal trading address: The Veterinary Hospital, Bearsted Road, Maidstone, Kent, ME14 5EL At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA1 1EY on 3 June 014 the following Special Resolution was duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily.. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY be appointed liquidator of the company for the purposes of the winding-up. Isobel Susan Brett, 141 Parrock Street, Gravesend, Kent, DA1 1EY. Alternative Contact: Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: P Mellor, Director (141814) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

34 PLS MUM LTD (Company Number ) Registered office: Riley Moss Insolvency Ltd, Chandler House, 5 Talbot Road, Leyland, PR5 ZF Principal trading address: St James Court, 30 Brown Street, Manchester M 1DH At a General Meeting of the members of the above named Company, duly convened and held at Chandler House, 5 Talbot Road, Leyland PR5 ZF on 03 June 014 the following Special Resolution and Ordinary Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Timothy Hargreaves, of Riley Moss Insolvency Limited, Chandler House, 5 Talbot Road, Leyland, PR5 ZF, (IP No ) be and he is hereby nominated as Liquidator for the purpose of winding-up. Further details contact info@rminsolvency.com Mohammed Hussain, Director (141817) PURE URBAN STYLE LIMITED (Company Number ) Registered office: 57 Ecclesall Road, Sheffield, South Yorkshire, S11 8PR Principal trading address: 57 Ecclesall Road, Sheffield, South Yorkshire, S11 8PR Notice is hereby given that on 04 June 014 the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Fiona Grant and Gemma Louise Roberts, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Fiona Grant and Gemma Louise Roberts were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: Alternative contact: Shelley Mallett Sarah Louise Hind, Director (14186) QUOTA LEAD GEN LIMITED (Company Number ) Registered office: c/o Cheverhall Limited, The Coach House, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM 7SY Principal trading address: Link House, Rumbow, Halesowen, West Midlands, B63 3HT At a general meeting of the above-named Company, duly convened and held at Novotel Hotel, 70 Broad Street, Birmingham, B1 HT on 8 May 014 the following special resolution and ordinary resolution were passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that, accordingly, the Company be wound-up voluntarily and that Anthony Peter Davidson and Stephen Blandford Ryman, both of Shipleys LLP, 10 Orange Street, Haymarket, London, WCH 7DQ, (IP Nos and 4731) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: The Liquidators, bellamya@shipleys.com, Tel: Alternative contact: Alex Bellamy. John Pooley, Chairman (141819) REGENT MECHANICAL SERVICES LIMITED (Company Number ) Registered office: 39 Castle Street, Leicester LE1 5WN Principal trading address: The Chestnuts Main Street Mows ley Leicestershire LE17 6NU At a GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 4 June 014 the following resolutions were duly passed: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That Neil Charles Money be appointed as Liquidator for the purposes of such winding up. Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 4 June 014. Further information about this case is available from Pooja Ghelani at the offices of CBA on or at leics@cbainsolvency.co.uk. Anthony Holden (14183) S.W. RESOURCES LTD (Company Number ) Previous Name of Company: Loaded Contractors Ltd Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 51 Broughton Avenue, Aylesbury, Bucks, HP0 1NN At a general meeting of the members of the above named Company, duly convened and held at The Holiday Inn Hemel Hempstead, Breakspear Way, Hemel Hempstead, HP 4UA on 30 May 014 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 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. Further details contact Tel: Shaun William Corlett, Chairman (141856) SPECIALIST PROPERTIES (NW) LIMITED (Company Number ) Registered office: Chandler House, 5 Talbot Road, Leyland, PR5 ZF Principal trading address: Rico House, George Street, Prestwich, Manchester M5 9WS At a general meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR5 ZF on 04 June 014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the company be wound up voluntarily, and that Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF, (IP No ) be appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Jonathan Mark Taylor, jtaylor@thfr.co.uk Tel: Mark Mann, Director (141840) STOCKPORT PVCU WINDOWS AND CONSERVATORIES LIMITED (Company Number ) Registered office: C/o Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR Principal trading address: Unit 14b Gregory Way, Reddish, Stockport SK5 7ST At a General Meeting of the Company, duly convened and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 3JZ on 03 June 014 the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR, (IP Nos and 01315) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. For further details contact: Tanya Lemon, tanya.lemon@cowgills.co.uk, Tel: Kirsty Cameron, Director (1418) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

35 T.K. CONSULTANTS (UK) LTD (Company Number ) At a General Meeting of the Company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 30 May 014 at.00 pm, the following resolutions were passed, No 1 as a Special Resolution and No as an Ordinary Resolution: 1. That the Company be wound up voluntarily ; and. That Alexander Kinninmonth and David James Green, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Helen McCloud, Chairman of Meeting (141847) TRADE HOUSE FINISHERS LIMITED Other Names of Company: Cheltenham Box Company (Company Number ) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Principal trading address: Units 1 Shaftesbury Industrial Estate, Kingsditch, Cheltenham, Gloucestershire GL51 9NH Notice is hereby given, pursuant to Section 85 of the INSOLVENCY ACT 1986, that the following resolutions were passed by the members of the above-named Company on May 014 : Special Resolution 1. 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. Ordinary Resolution. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on May 014 the appointment of Martin P Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 911 ) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on May 014. Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Mr Alistair Broom, Director (141873) TRENCH-RIGHT LIMITED (Company Number ) Registered office: Unit 11 Beckridge Road, Beckridge Industrial Estate, Normanton, WF6 1TE At a General Meeting of the members of the above named company, duly convened and held at Hart Shaw, Europa Link, Sheffield Business Park,, Sheffield, S9 1XU on 9 May 014 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 Christopher Brown and Emma Legdon of the firm of Hart Shaw, Chartered Accountants, be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators are empowered to act jointly and severally. Christopher Brown and Emma Legdon, (IP Nos 8973 and ) Joint Liquidators, Hart Shaw LLP. Europa Link, Sheffield Business Park, Sheffield, S9 1XU, advice@hartshaw.co.uk, G Asprey, Director (141860) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice No of 013 HIGH FELL WORKING MEN S CLUB AND INSTITUTE LIMITED (Company Reg No. 3678R) of The Hermitage, Old Durham Road, Gateshead, NE9 5JX We, Anthony Alan Josephs and Linda Ann Farish (IP nos and 9054 ), of RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG, (tel. No ) hereby give notice that we have duly been appointed on May 014 as Joint Liquidators of the Club. All persons having in their possession any of the effects of the Club must deliver them to us and all debts due to the Club must be paid to us. If any creditor of the Club wishes to make a claim in these proceedings details must be sent to us at RMT s address within 8 days. Please note that we do not intend to advertise for further claims prior to any declaration of dividend, except to contact those creditors listed on the Club s statement of affairs. If you do not lodge a claim within 8 days you may be excluded from any distribution. Notice is hereby given that meetings of members and creditors have been summoned for the purposes of establishing a liquidation committee, agreeing the basis of the Liquidators remuneration and agreement to charge category disbursements. The meetings of members and creditors will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 3 June 014 at am and 11.00am respectively. Vanessa Ferguson Tel. No A A Josephs and L A Farish, Joint Liquidators 5 June 014 (14076) In the High Court of Justice No 397 of 014 SKYWELL UK LIMITED (Company Number ) Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN Principal Trading Address: Hindes Road, Harrow, Middlesex, HA1 1SJ Notice is hereby given that Ian Richardson and Kevin J Hellard, both of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN, (IP Nos and 8833) were appointed joint liquidators of Skywell UK Limited on 15 May 014. Further details contact: The Joint Liquidators on Alternative contact: James E Brewerton Ian Richardson and Kevin J Hellard, Joint Liquidators 15 May 014 (141980) FINAL MEETINGS In the High Court of Justice Birmingham District Registry No 695 of 010 5EQ LIMITED (Company Number ) Registered office: Grant Thornton UK LLP, 30 Finsbury Square, London ECP YU Principal Trading Address: The Telegraph Inn, 8 Brixton Hill, Brixton, London, SW 1HE The liquidator has convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT at 10.00am on 1 August 014 for the purposes of receiving the liquidator s report of the winding up and of determining whether the liquidator should have his release under the provisions of Section 174 of the Insolvency Act To be entitled to vote at the meeting, a creditor must lodge with the liquidator 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: 15 May 01. Office Holder details: Kevin J Hellard (IP No 8833), Grant Thornton UK LLP, 30 Finsbury Square, London ECP YU, Tel: Name of alternative contact: Kindy Manku. Kevin J Hellard, Liquidator 04 June 014 (1407) In the High Court of Justice No 5546 of 011 BRYNMAWR WILLS & PROBATE LIMITED (Company Number ) Registered office: The Old Coach House, Beaufort Street, Brynmawr, South Wales Principal Trading Address: The Old Coach House, Beaufort Street, Brynmawr, South Wales ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

36 The liquidator has convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT at 10.30am on 1 August 014 for the purposes of receiving the liquidator s report of the winding up and of determining whether the liquidator should have his release under the provisions of Section 174 of the Insolvency Act To be entitled to vote at the meeting, a creditor must lodge with the liquidator 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: 13 December 011. Name of Alternative contact: Kindy Manku. Nicholas S Wood, Liquidator 04 June 014 (1416) In the Swansea County Court No 30 of 011 CIL-YR-YCHEN LIMITED (Company Number ) Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB Principal Trading Address: Waunfarlais Road, Llandybie, Ammanford, SA18 3NG Notice is hereby given, pursuant to Rule 4.15(1B) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s report of the winding up and to determine whether the Liquidator should be given their release. The meeting will be held at 11 Coopers Yard, Curran Road, Cardiff CF10 5NB on 14 August 014 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 11 Coopers Yard, Curran Road, Cardiff CF10 5NB 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 is this has not previously been submitted). Date of Appointment: March 011 Office Holder details: Vaughan Jones (IP No. 6769) of JonesGiles Ltd, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB Further details contact: vaughanjones@pjgrecovery.com Vaughan Jones, Liquidator 03 June 014 (141979) In the High Court of Justice No 597 of 011 GLOBAL 3D LIMITED (Company Number ) Registered office: Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR Principal Trading Address: East Court Barton, Cadeleigh, Tiverton EX16 8RZ A meeting of creditors has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of receiving her report on her administration and to determine whether the Liquidator should have her release under Section 174 of the Insolvency Act The meeting will be held on 5 August 014 at am at Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. A proxy form must be lodged with me not later than 4 August 014 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). Date of Appointment: 9 November 011 Office Holder Details: Alison M Byrne (IP No 964) of Byrne Associates, Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR. For further details contact: Alison M Byrne, Tel: Alison M Byrne, Liquidator 0 June 014 (14198) In the High Court of Justice No of 01 HEATH COTTAGE HOTEL (A PARTNERSHIP) A Final Meeting of the creditors of the above-named Partnership has been summoned by the Liquidator under Section 146 of the INSOLVENCY ACT 1986, for the purpose of having an account laid before them, and to receive the Liquidator s report, showing how the winding-up of the Partnership has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator; and also determining whether the Liquidator should have his release under Section 174 of the said Act. The meeting will be held at 3 Merchant s Quay, Ashley Lane, Shipley, BD17 7DB, on 5 July 014, at am. R S Claughton, Liquidator June 014 (14097) M-TECH DISTRIBUTION LIMITED (Company Number ) Registered office: 105 St Peter s Street, St Albans AL1 3EJ Principal trading address: Nova Building, Hershel Street, Slough SL1 1XS 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 AL1 3EJ on 11 July 014 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 Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him 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 AL1 3EJ no later than 1.00 noon on the business day before the meeting. Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP, 105 St Peter s Street, St Albans AL1 3EJ was appointed Liquidator of the Company on 4 April 014 (succeeding Ian M Defty who was appointed on 9 January 010). Further information is available from Lucy Clark on Michaela Hall, Liquidator 6 June 014 (14031) In the St Albans County Court No 5 of 005 MONSTERCARE PRODUCTIONS LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London, N1 8LY Principal Trading Address: 7 French Row, St Albans, Herts, AL3 5DU Notice is hereby given by the Liquidator, Asher Miller (IP No: 951) pursuant to Section 146 of the Insolvency Act 1986, that a final general meeting of Creditors of the above named Company will be held at the offices of the Liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N1 8LY on 4 July 014 at.00 pm 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 the meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London, N1 8LY not later than 1.00 noon on the business day before the date fixed for the meeting in order for creditors to be entitled to vote at the meeting. The proxy form and statement may be posted or sent by fax to +44 (0) Further information on this case is available from Trupti Patel of David Rubin & Partners on telephone number Asher Miller, Liquidator 03 June 014 (141981) In the Birmingham District Registry No 603 of 01 NEW MANOR DEVELOPMENTS LTD (Company Number ) Registered office: 15 Colmore Row, Birmingham, B3 BH Principal Trading Address: 11 Livery Street, Birmingham, B3 1RS 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

37 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 Dains LLP, 15 Colmore Row, Birmingham, B3 BH on 6 August 014 at 10.00am for the purpose of showing how the winding up has been conducted, the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of and seek the Liquidator s release from office. Proxies, together with Proof of Debt, to be used at the meetings must be lodged with the Liquidator at Dains LLP, 15 Colmore Row, Birmingham, B3 BH, no later than 1.00 noon on 5 August 014. Date of appointment: 7 June 01. Office Holder details: MFP Smith, IP No , Dains LLP, 15 Colmore Row, Birmingham, B3 BH. Further details contact: Hugh Miller, hmiller@dains.com. MFP Smith, Liquidator 05 June 014 (14151) In the High Court of Justice No 19 of 007 SOIRAM LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London, N1 8LY Principal Trading Address: 4 Kingly Street, Regents Street, London, W1V 1HH Notice is hereby given by the Liquidator, Asher Miller (IP No: 951) pursuant to Section 146 of the Insolvency Act 1986, that a final general meeting of Creditors of the above named Company will be held at the offices of the Liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N1 8LY on 4 July 014 at am 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 the meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London, N1 8LY not later than 1.00 noon on the business day before the date fixed for the meeting in order for creditors to be entitled to vote at the meeting. The proxy form and statement may be posted or sent by fax to +44 (0) Further information on this case is available from Trupti Patel of David Rubin & Partners on telephone number Asher Miller, Liquidator 0 June 014 (14038) MEETINGS OF CREDITORS SPORTS MANAGEMENT GROUP LIMITED (Company Number ) Other Names of Company: Sports Management Group. SMG Registered office: Herschel House, 58 Herschel Street, Slough, SL1 1PG Principal trading address: 1a Barnfield Close, Hastings, East Sussex, TN34 1TS Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG for the purpose of obtaining sanction under section 16 5 of the INSOLVENCY ACT 1986 to enable the liquidator to commence legal proceedings. The meeting will take place on 5 June 014 at am. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. 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 at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 1.00 noon on the day before the Meeting. Elliot Harry Green (IP No 960 ) of Oury Clark, Herschel House, 58 Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, was appointed Liquidator on 1 February 013. Alternative contact: Alex Dunton on contact@ouryclark.com or alternatively on E H Green, Liquidator 4 June 014 (14101) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Companies Court No 96 of 014 In the Matter of ASHTON ENVIRONMENTAL SERVICES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of West Street, Rochford, Essex, SS4 1AJ presented on 7 February 014 by JAMESONS INSOLVENCY AND BUSINESS RECOVERY LLP of Jamesons House, Compton Way, Witney, Oxfordshire, OX8 3AB (the Petitioner) 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 16 June 014 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 June 014. The petitioner s solicitor is Timothy Healy, Law and Property LLP t/a Slade Legal, The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP (Ref J ) 5 June 014 (14015) In the High Court of Justice (Chancery Division) Leeds District Registry No 535 of 014 In the Matter of ASTORIA PROPERTIES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Hope Farm, Wakefield Road, Rothwell, Leeds, West Yorkshire, LS6 0SQ presented on 1 May 014 by Christopher Michael White and John Russell of THE P&A PARTNERSHIP, 93 Queen Street, Sheffield, S1 1WF, the Joint Supervisors of the failed Company Voluntary Arrangement of Astoria Properties Limited will be heard on 8 July 014 at am at Leeds District Registry (or as soon thereafter that 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 July 014. The Petitioners solicitors are hlw Keeble Hawson LLP of Commercial House, Commercial Street, Sheffield, S1 AT. (Ref: NTK/ THE1783/7601) Telephone: June 014 (141953) In the High Court of Justice, Chancery Division Companies Court No 3585 of 014 In the Matter of BALADI LEBANESE RESTAURANT LIMITED (Company Number ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of 41 Orchard Close, London, W10 5RB, presented on 16 May 014, by THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER, P.O. Box 4010, London, SW1E 6QY, claiming to be a Creditor of the Company will be heard at, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 30 June 014 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 7 June 014. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 6 West Street, Bromley, Kent, BR1 1JN, telephone number , Fax , Reference No. SBU/CITY063/ June 014 (1403) In the High Court of Justice (Chancery Division) Manchester District Registry No 559 of 014 In the Matter of HCL6 LIMITED and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

38 A Petition to wind up the above named Company of St John Street, London EC1V 4PW presented on 3 April 014 by MERKKO ENTERPRISES LIMITED of Unit 51 Kingston Business Park, Abingdon, Oxfordshire OX13 5AS claiming to be a creditor of the Company will be heard at the Salford Business Centre, PO BOX 57, Salford, Manchester, M5 0BY on 3 June 014 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or to 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 0 June 014. The Petitioner s solicitors are: Freeth Cartwright LLP, Churchill House, Regent Road, Stoke on Trent ST1 3RQ. DX 077 Hanley. (Ref. MC/ 7011/08006/7.) 3 June 014 (14004) In the High Court of Justice (Chancery Division) Companies Court No 1309 of 014 In the Matter of MAD PRODUCTIONS (SALES) LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named Company, Mad Productions (Sales) Ltd whose registered address is 1 Romney Place, Maidstone, Kent, ME15 6LE and whose primary trading address is Unit 7, Manor Farm Offices, Flexford Road, North Badddesley, Southampton, Hampshire, SO5 9DF, presented on 19 February 014 by FWJ LEGAL LTD T/A FRANCIS WILKS & JONES, as substituted for Francis Wilks & Jones LLP claiming to be a creditor of the Company will be heard at The Royal Courts of Justice, The Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 July 014 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 11 July 014. The Petitioner is FWJ Legal Ltd t/a Francis Wilks & Jones, 6 Coldbath Square, London EC1R 5HL. DX Clerkenwell. Tel: , Fax: (Ref:AW/JM/MAD0l-00l.) 4 June 014 (14194) In the High Court of Justice (Chancery Division) Manchester District Registry No 558 of 014 In the Matter of NBC CONTRACTORS (CLANFIELD) LIMITED and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Hurley House, Bampton Road, Clanfield, Oxfordshire OX18 RG presented on 3 April 014 by MERKKO ENTERPRISES LIMITED of Unit 51 Kingston Business Park, Abingdon, Oxfordshire OX13 5AS claiming to be a creditor of the Company will be heard at the Salford Business Centre, PO BOX 57, Salford, Manchester, M5 0BY on 3 June 014 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or to 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 0 June 014. The Petitioner s solicitors are Freeth Cartwright LLP, Churchill House, Regent Road, Stoke on Trent ST1 3RQ. DX 077 Hanley. (Ref. MC/ 7011/08006/4.) 3 June 014 (14055) In the High Court of Justice (Chancery Division) Bristol District Registry No 305 of 014 In the Matter of SYMTEX LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Elliott Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH, ( ) presented on 5 April 014 by HARBOUR LITIGATION FUNDING LIMITED, 1st Floor, Kendall House, 1 Conduit Street, London, W1S XA, claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Redcliff Street, Bristol BS1 6GR, on 19 June 014, 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 16 June 014. The Petitioner s Solicitor is TLT LLP, One Redcliff Street, Bristol, BS1 6TP (Ref: 101D/CO01/084169/ ) 8 May 014 (141951) WINDING-UP ORDERS ALCO HOLDINGS LIMITED (Company Number ) Registered office: Unitum House, 1 The Chase, John Tate Road, Hertford, SG13 7NN In the High Court Of Justice No of 014 Date of Filing Petition: 4 February 014 Date of Winding-up Order: June 014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (141999) AMH DECORATING LIMITED (Company Number ) Registered office: 3 Crouch Street, Colchester, CO3 3HH In the High Court Of Justice No of 014 Date of Filing Petition: 9 April 014 Date of Winding-up Order: June 014 A Hannon Emmanuel House, Convent Road, NORWICH, NR 1PA, telephone: , Norwich.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (14195) ANDMOR SERVICES LIMITED (Company Number ) Registered office: 130 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0DL In the High Court Of Justice No of 014 Date of Filing Petition: 9 April 014 Date of Winding-up Order: June 014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (1400) BRANTINGHAM DEVELOPMENTS LIMITED (Company Number ) Registered office: 4-6 Swabys Yard, Walkergate, BEVERLEY, HU17 9BZ In the High Court Of Justice No 0081 of 014 Date of Filing Petition: 10 April 014 Date of Winding-up Order: June 014 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: , Hull.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (141965) CC TRADE SALES LTD Registered office: Atlantic House, Imperial Way, READING, RG 0TD In the High Court Of Justice No of 014 Date of Filing Petition: 10 April 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

39 Capacity of office holder(s): Official Receiver June 014 (14001) CONNECT CONSTRUCTION MANAGEMENT LTD (Company Number ) Registered office: Berkeley House, Hunts Rise, South Marston Industrial Estate, SWINDON, SN3 4TG In the Swindon County Court No 34 of 014 Date of Filing Petition: 1 March 014 Date of Winding-up Order: 8 April 014 M Mace Northgate Court, 1-3 London Road, GLOUCESTER, GL1 3HB, telephone: , Gloucester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 April 014 (14040) ICOLLECTION SHOP LIMITED Registered office: Marshall Business Centre, Newmarket Road, CAMBRIDGE, CB5 8RX In the High Court Of Justice No 875 of 014 Date of Filing Petition: 11 April 014 Date of Winding-up Order: June 014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (14010) LAKESIDE SOLUTIONS LTD (Company Number ) Other Names of Company: Jay Vehicle Rental Registered office: Ashby Road, Shepshed, Leicestershire, LE1 9EE Principal trading address: Ashby Road, Shepshed, Leicestershire, LE1 9EE In the High Court of Justice No 753 of 014 Date of Filing Petition: 8 April 014 Date of Winding-up Order: June 014 Official Receiver: Gerard O Hare Address: Apex Court, City Link, Nottingham, NG 4LA, Office Telephone Number: , Office Gerard.O Hare@insolvency.gsi.gov.uk Capacity: Liquidator Date of appointment: June 014 (14014) LLOYDS LAW CONSULTANCY LIMITED (Company Number ) Registered office: 117 LLOYDS HOUSE, BENSHAM LANE, THORNTON HEATH, SURREY, CR7 7EU In the Birmingham District Registry No 611 of 014 Date of Filing Petition: 6 March 014 Date of Winding-up Order: 8 May 014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 May 014 (141960) INVESTCONNECT LTD (Company Number ) Registered office: 364 LEE VALLEY TECHNOPARK, ASHLEY ROAD, LONDON, N17 9LN In the High Court Of Justice No of 014 Date of Filing Petition: 3 January 014 Date of Winding-up Order: June 014 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (14053) JMP BUILDING CONTRACTORS LIMITED (Company Number ) Registered office: STAFFORDSHIRE HOUSE, BEECHDALE ROAD, NOTTINGHAM, NG8 3FH In the High Court Of Justice No of 014 Date of Filing Petition: 8 February 014 Date of Winding-up Order: June 014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (14049) KELTON SOLUTIONS LIMITED Registered office: Mayfair House, Redburn Road, NEWCASTLE UPON TYNE, NE5 1NB In the High Court Of Justice No of 014 Date of Filing Petition: 14 April 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (141968) MAKELLO LIMITED Registered office: 7 Southwold Drive, NOTTINGHAM, NG8 1PB In the High Court Of Justice No 009 of 014 Date of Filing Petition: 15 April 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (141954) METROADS LIMITED Registered office: Woodberry Grove, LONDON, N1 0DR In the High Court Of Justice No of 014 Date of Filing Petition: 11 April 014 Date of Winding-up Order: June 014 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (1406) MNG ENTERTAINMENTS LIMITED (Company Number ) Registered office: 177 High Road, LONDON, N0 9HS In the High Court Of Justice No of 014 Date of Filing Petition: 16 April 014 Date of Winding-up Order: June 014 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (141955) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

40 OLDBYLANDS LIMITED (Company Number ) Registered office: Flat 8, 73 Belsize Park Gardens, LONDON, NW3 4JP In the High Court Of Justice No of 014 Date of Filing Petition: 14 April 014 Date of Winding-up Order: June 014 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (14019) PARAMOUNT MEDIA LTD Registered office: 1 Bellwether, Fullers Slade, MILTON KEYNES, MK11 BJ In the High Court Of Justice No of 014 Date of Filing Petition: 11 April 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (1405) SPEAR FABRICS LIMITED Registered office: 68 Dorothy Road, LEICESTER, LE5 5DQ In the High Court Of Justice No 0090 of 014 Date of Filing Petition: 14 April 014 Date of Winding-up Order: June 014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (1403) YORKSHIRE CONSULTANCY SERVICES LIMITED (Company Number ) Registered office: Maclaren House, Skerne Road, DRIFFIELD, YO5 6PN In the High Court Of Justice No of 014 Date of Filing Petition: 10 April 014 Date of Winding-up Order: June 014 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: , Hull.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (14091) PRIESTLEY GLOBAL LTD (Company Number ) Registered office: 15 Allerton Grange Drive, Allerton, BRADFORD, BD15 7HQ In the High Court Of Justice No 0013 of 014 Date of Filing Petition: 1 March 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (141961) PUBCO LTD (Company Number ) Registered office: -30 MERRION STREET, LEEDS, ENGLAND, LS 8JG In the High Court Of Justice No of 014 Date of Filing Petition: 8 February 014 Date of Winding-up Order: June 014 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (14196) RYDE TANDOORI RESTAURANT LTD Registered office: 45 Union Street, RYDE, PO33 LF In the High Court Of Justice No of 014 Date of Filing Petition: 11 April 014 Date of Winding-up Order: June 014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (141959) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ASHN 1 LIMITED Nature of Business: Dormant Company Type of Liquidation: Members Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 7 New North Road, Huddersfield, HD1 5NW Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Office Holder Number: Further details contact: Diane Kinder, Tel: Date of Appointment: 0 June 014 By whom Appointed: Members (141784) Company Number: Name of Company: DB INFRASTRUCTURE HOLDINGS (UK) NO. LIMITED Previous Name of Company: Hackremco (No. 373) Limited (until 15/06/006) Nature of Business: Holding Company Type of Liquidation: Members Registered office: 8 Salisbury Square, London EC4Y 8BB Principal trading address: Winchester House, 1 Great Winchester Street, London, ECN DB John David Thomas Milsom and Allan Watson Graham, both of KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB Office Holder Numbers: 941 and For further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: Date of Appointment: 30 May 014 By whom Appointed: Members (141799) Name of Company: ELEXCO LIMITED Company Number: Registered office: KPF Advisory, Victoria Square, St Albans, Hertfordshire AL1 3TF Nature of Business: Consulting Type of Liquidation: Members Peter Hollis, KPF Advisory, Victoria Square, St Albans, Hertfordshire AL1 3TF. Office Holder Number: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

41 Date of Appointment: 4 June 014 By whom Appointed: Members (141781) Company Number: Name of Company: GOLDENCREST DEVELOPMENTS LIMITED Nature of Business: Business and domestic software development Type of Liquidation: Members Registered office: Unit 18, Elysium Gate, 16 New King s Road, London, SW6 4LZ Principal trading address: 49A Hotham Road, Putney, London, SW15 1QW James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Office Holder Number: Further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: Date of Appointment: 04 June 014 By whom Appointed: Members (141761) Company Number: Name of Company: HAX LIMITED Nature of Business: Wholesale of food, beverages and tobacco Type of Liquidation: Members Registered office: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW Principal trading address: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW Joanne Wright and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Office Holder Numbers: and For further details contact: Blair Lomax, Tel: or b.lomax@wilsonfield.co.uk Date of Appointment: May 014 By whom Appointed: Members (14176) Company Number: Name of Company: JUSTIN BOWER LIMITED Nature of Business: Other Business Support Service Activities Type of Liquidation: Members Voluntary Liquidation Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London, W1S XF Principal trading address: Pound Farm, Sheffield Green, Uckfield, East Sussex, TN 3RB Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S XF Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. (141805) Name of Company: MATRIX AIR LLP Company Number: OC30156 Registered office: 3rd Floor, Fairgate House, 78 New Oxford Street, London WC1A 1HB Nature of Business: Dormant Type of Liquidation: Members Hugh Francis Jesseman, Antony Batty & Co., 3 Field Court, Grays Inn, London WC1R 5EF. Office Holder Number: Date of Appointment: 30 May 014 By whom Appointed: Members Claire Howell, Antony Batty & Company LLP, telephone , fax , office@antonybatty.com. (141779) Company Number: Name of Company: NORTHSIDE VENTURES LIMITED Previous Name of Company: Roger Fell Limited Nature of Business: Carpet retailer Type of Liquidation: Members Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Warlands Way, Longlands, Middlesbrough, TS4 JY Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Office Holder Number: Further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk, Tel: Date of Appointment: 04 June 014 By whom Appointed: Members (141794) Company Number: Name of Company: RODEX EUROPE LIMITED Nature of Business: Pest Extermination Type of Liquidation: Members Registered office: Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY Office Holder Number: Date of Appointment: June 014 By whom Appointed: Members Further information about this case is available from the offices of Durkan Cahill on (141758) Company Number: Name of Company: RTB MEDICAL LIMITED Nature of Business: Management consultancy activities Type of Liquidation: Members Registered office: Northwick House, Kenton Road, Kenton, Middlesex HA3 0EY Principal trading address: Northwick House, Kenton Road, Kenton, Middlesex HA3 0EY Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA Office Holder Number: Date of Appointment: 30 May 014 By whom Appointed: Members Further information about this case is available from the offices of Re10 (London) Limited on (141751) Company Number: Name of Company: TEDCO LIMITED Nature of Business: None Supplied Type of Liquidation: Members Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Principal trading address: TEDCO Business Centre, Viking Industrial Park, Jarrow, NE3 3DT Ian William Kings and Steven Philip Ross, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Office Holder Numbers: 73 and For further details contact: The Joint Liquidators, Tel: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, paul.kings@bakertilly.co.uk Date of Appointment: May 014 By whom Appointed: Members (141757) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

42 Company Number: Name of Company: WAYNE AUTOS LIMITED Nature of Business: Used car dealer Type of Liquidation: Members Registered office: Stafford Road, Croydon, Surrey CR0 4NH Principal trading address: Stafford Road, Croydon, Surrey CR0 4NH James E Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Office Holder Numbers: 9345 and The Joint Liquidators can be contacted by tba@turpinba.co.uk or Alternative contact: Andrew McCullagh. Date of Appointment: 03 June 014 By whom Appointed: Members (141806) of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member 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 meeting. Date of Appointment: 6 June 013 Office Holder details: Michael Finch, (IP No ) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: michael.finch@moorestephens.com, Tel: , Fax: , Website: Michael Finch, Liquidator 03 June 014 (141833) Company Number: Name of Company: WOOLWICH MORTGAGE SERVICES LIMITED Previous Name of Company: The Guildhall Mortgage Corporation Limited; Saw Mortgage Company Limited; Lotprize Limited Nature of Business: Computer equipment rental Type of Liquidation: Members Registered office: 1 Churchill Place, London, E14 5HP Principal trading address: 1 Churchill Place, London, E14 5HP Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Date of Appointment: 04 June 014 By whom Appointed: The Company (141769) FINAL MEETINGS CANON HOUSE PROPERTIES (EGHAM) LIMITED (Company Number ) Registered office: 3 Cornhill, London EC3V 3BT Principal trading address: (Formerly) B Lower Dagnall Street, St Albans, Hertfordshire AL3 4PA The Company was placed into members voluntary liquidation on August 01 when Vivian Murray Bairstow (IP No ) and Neil John Mather (IP No ) both of Begbies Traynor (Central) LLP, of 3 Cornhill, London EC3V 3BT were appointed as Joint Liquidators of the Company. 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 the offices of Begbies Traynor (Central) LLP, 3 Cornhill, London EC3V 3BT on July 014 at am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 1.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Rebecca Jones by at rebecca.jones@begbiestraynor.com or by telephone on V M Bairstow, Joint Liquidator 04 June 014 (141848) DYE HOLLOWAY MURRAY HOLDINGS LIMITED (Company Number ) Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Principal trading address: 1 Soho Square, London, W1D 3QF 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 Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX on July 014 at am, 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 EQI INVESTMENTS LIMITED (Company Number ) Registered office: Hill House, 1 Little New Street, London EC4A 3TR Principal trading address: 18B Charles Street, Mayfair, London W1J 5DU 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 5 July 014 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, passing the following resolution as an 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: 9 January 014. 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: Paige Law, plaw@deloitte.co.uk, Tel: +44 (0) Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 04 June 014 (14181) FINACOR CORPORATE SERVICES LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent ME4 4QU Principal trading address: White Lodge, 170 Burtwood Lane, Caterham, Surrey CR3 6TB Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU on 17 July 014 at am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 15 January 013. Office Holder details: David Elliott, (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: David Elliot, david.elliott@moorestephens.com, Tel: , Reference C6579. David Elliott, Liquidator 03 June 014 (141871) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

43 FIVEWALK HOMES LIMITED (Company Number ) Registered office: The Old Bank, Wallsend House, Richmond Road, Pevensey Bay, Pevensey, East Sussex BN4 6AU Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 TU on 9 July 014 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 TU by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: 1 November 013. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU For further details contact: David Thorniley, Tel: Alternative contact: Julia Raeburn. David Thorniley, Liquidator 03 June 014 (141845) FLOORS--GO CARD HANDLING SERVICES LIMITED (Company Number ) 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 the offices of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG on 14 July 014 at am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. Proxies must be lodged with the joint liquidators at their office address above no later than 1.00 noon on the business day prior to 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. W John Kelly and James P N Martin, Joint Liquidators 04 June 014 (141839) K.R.WADE & COMPANY LIMITED (Company Number ) Registered office: The Lexicon, Mount Street, Manchester, M 5NT Principal trading address: Eccleston Hall, Lydiate Lane, Eccleston, Chorley, PR7 6LY 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 The Lexicon, Mount Street, Manchester, M 5NT, on 14 July 014 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 above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Office Holder details: Tim Alan Askham, (IP No ) of Mazars LLP, The Lexicon, Mount Street, Manchester, M 5NT. Date of appointemnt: 18 May 011. Further details contact: Deborah Croston, Tel: Tim Alan Askham, Liquidator 30 May 014 (141831) LAW SWALLOW (PROPERTIES) LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 165 Marine Drive, Rhos-on-Sea, Colwyn Bay, North Wales LL8 4LA Nature of Business: Retailers of Antiques 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 the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 5 August 014 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on 4 August 014 to entitle you to vote at the Meeting. Robert M Rutherford, IP Number: 685, Liquidator, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: December address: rmr@parkinsbooth.co.uk. Telephone Number: June 014 (141849) PAUL JACKSON CONSULTANCY LIMITED (Company Number ) Registered office: C/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA Principal trading address: 7 Syddall Avenue, Heald Green, Cheadle, Cheshire SK8 3AA 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 Dukesbridge House, 3 Duke Street, Reading, Berkshire RG1 4SA on 30 July 014 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 above 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: 7 November 013. Office Holder details: Robert Keyes, (IP No. 1016) and Gareth Roberts, (IP No. 116) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. For further details contact: Vikki.claridge@krecr.co.uk, Tel: Robert Keyes and Gareth Roberts, Joint Liquidators 04 June 014 (141818) PLAN B IT CONSULTANCY LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Windmill Manor, Lamberhurst Quarter, Tunbridge Wells, Kent TN3 8AL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 18 July 014 at am. The meeting will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of appointment: 5 March 014. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

44 For further details contact: Katie Muir, Tel: + 44 (0161) John Paul Bell, Liquidator 03 June 014 (141870) RAEJACK LIMITED (Company Number ) Registered office: 94 New Walk, Leicester, LE1 7EA Principal trading address: 167 Gladesmere Road, Tottenham, London, N15 6TJ Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a meeting of the members of the above names Company will be held at the offices of G Advisory Limited, 94 New Walk, Leicester, LE1 7EA on 11 July 014 at 10.00am for the purpose of having an account laid before them, and to receive the report of the liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the liquidator at G Advisory Limited, 94 New Walk, Leicester, LE1 7EA no later than 1.00 noon on the preceding business day. Date of appointment: 17 October 01. Office Holder details: Stuart Garner, (IP No ) of G Advisory Limited, 94 New Walk, Leicester, LE1 7EA Further details contact: Stuart Garner, Tel: Stuart Garner, Liquidator 05 June 014 (141811) NOTICES TO CREDITORS ASHN 1 LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 7 New North Road, Huddersfield, HD1 5NW I, Jonathan Paul Philmore (IP No 9098) of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed liquidator of the above named Company on June 014 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 3 July 014 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Diane Kinder, Tel: Jonathan Paul Philmore, Liquidator 04 June 014 (141773) D. EDWARDS LIMITED (Company Number ) Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: Suite F6, Adelph Mill, Bollington, Cheshire SK10 5JB On 3 March 014 the above-named Company was placed into Members Voluntary Liquidation and Andrew Mark Bland of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, was appointed Liquidator by the Members. The Liquidator gives notice, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Creditors of the Company must send details, in writing, of any claim against the Company to the Liquidator, at the above address, by 10 July 014. The Liquidator also gives notice under the provisions of Rule 4.18A, that on 17 July 014, he intends to make a final return to Creditors who have submitted claims by 10 July 014, and that there will be no further distribution to Creditors. The Company is able to pay all its known creditors in full. Andrew Mark Bland, IP No: 947, Liquidator, DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. address: info@dmc-recovery.co.uk and telephone number: (141766) DB INFRASTRUCTURE HOLDINGS (UK) NO. LIMITED (Company Number ) Previous Name of Company: Hackremco (No. 373) Limited (until 15/06/006) Registered office: 8 Salisbury Square, London EC4Y 8BB Principal trading address: Winchester House, 1 Great Winchester Street, London, ECN DB Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 July 014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 July 014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known creditors in full. Date of Appointment: 30 May 014. Office holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 941 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB For further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: John David Thomas Milsom, Joint Liquidator 04 June 014 (141801) ELEXCO LIMITED Notice is hereby given pursuant to rule 4.18A of the INSOLVENCY RULES 1986, that I, the Joint Liquidator of the above named company, intended to declare and distribute a dividend to creditors of the above named company within the period of two months from the last date for proving mentioned below. All creditors of the company are required, on or before 7 June 014, which is the last date for proving, to prove their debt by sending to the undersigned, Peter Hollis at KPF Advisory, Victoria Square, St Albans, Hertfordshire AL1 3TF, the Liquidator of the company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The distribution proposed to be made is to be the final distribution in the winding up of the above named company and, accordingly, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. Note: The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Peter Hollis, Liquidator 4 June 014 (141754) 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

45 FLAIR EVENT STAFFING LIMITED (Company Number ) Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: 7 Rylands Close, Beeston, Nottingham NG9 1LT On 8 February 014 the above-named Company was placed into Members Voluntary Liquidation and Andrew Mark Bland of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, was appointed Liquidator by the Members. The Liquidator gives notice, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Creditors of the Company must send details, in writing, of any claim against the Company to the Liquidator, at the above address, by 10 July 014. The Liquidator also gives notice under the provisions of Rule 4.18A, that on 17 July 014, he intends to make a final return to Creditors who have submitted claims by 10 July 014, and that there will be no further distribution to Creditors. The Company is able to pay all its known creditors in full. Andrew Mark Bland, IP No: 947, Liquidator, DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. address: info@dmc-recovery.co.uk and telephone number: (141765) GOLDENCREST DEVELOPMENTS LIMITED (Company Number ) Registered office: Unit 18, Elysium Gate, 16 New King s Road, London, SW6 4LZ Principal trading address: 49A Hotham Road, Putney, London, SW15 1QW Notice is hereby given that the creditors of the above named Company are required, on or before the 18 July 014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 4 June 014. Office Holder details: James Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: James Stephen Pretty, Liquidator 04 June 014 (141759) HAX LIMITED (Company Number ) Registered office: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW Principal trading address: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW The Company was placed into members voluntary liquidation on May 014 when Joanne Wright and Lisa Jane Hogg (IP Nos and 9037) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS were appointed Joint Liquidators. Notice is hereby given that creditors of the Company are required to prove their debts by sending the undersigned, J Wright of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, the Joint Liquidator of above Company, written statements of the amounts they claim be due to them before 5 June 014. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Company is able to pay all its known creditors in full. For further details contact: Blair Lomax, Tel: or b.lomax@wilsonfield.co.uk J Wright, Joint Liquidator 04 June 014 (141768) JUSTIN BOWER LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London, W1S XF Principal trading address: Pound Farm, Sheffield Green, Uckfield, East Sussex, TN 3RB Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 7-8 Conduit Street, London W1S XF by 17 July 014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved Note: This notice is purely formal. All known creditors have been or will be paid in full. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S XF was appointed Liquidator of the Company on 3 June 014. Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Stephen Goderski, Liquidator (141804) MATRIX AIR LLP (Company Number OC30156 ) Registered office: 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed liquidator of the above named LLP on 30 May 014. Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 17 July 014, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman (IP No 9480 ), Antony Batty & Company LLP : 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , office@antonybatty.com Office contact: Claire Howell Hugh Francis Jesseman, Liquidator 30 May 014 (141763) NORTHSIDE VENTURES LIMITED (Company Number ) Previous Name of Company: Roger Fell Limited Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Warlands Way, Longlands, Middlesbrough, TS4 JY Notice is hereby given that the Creditors of the above named Company are required, on or before 30 July 014, 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 Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 4 June 014 Office Holder details: Kate Elizabeth Breese (IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk, Tel: Kate Elizabeth Breese, Liquidator 03 June 014 (141797) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

46 RTB MEDICAL LIMITED (Company Number ) Registered office: Northwick House, Kenton Road, Kenton, Middlesex, HA3 0EY Principal trading address: Northwick House, Kenton Road, Kenton, Middlesex, HA3 0EY I, Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA give notice that I was appointed liquidator of the above named company on 30 May 014 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 11 July 014 to prove their debts by sending to the undersigned I, Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Nimish Patel (IP Number: 8679 ) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 30 May 014. Further information is available from the offices of Re10 (London) Limited on Nimish C Patel, Liquidator 30 May 014 (141780) RW MARCUSON AND COMPANY LIMITED (Company Number ) Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: Stenner Brow, Stenner Lane, Manchester M0 RQ On 7 January 014 the above-named Company was placed into Members Voluntary Liquidation and Andrew Mark Bland of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, was appointed Liquidator by the Members. The Liquidator gives notice, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Creditors of the Company must send details, in writing, of any claim against the Company to the Liquidator, at the above address, by 10 July 014. The Liquidator also gives notice under the provisions of Rule 4.18A, that on 17 July 014, he intends to make a final return to Creditors who have submitted claims by 10 July 014, and that there will be no further distribution to Creditors. The Company is able to pay all its known creditors in full. Andrew Mark Bland, IP No: 947, Liquidator, DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. address: info@dmc-recovery.co.uk and telephone number: (141815) TEDCO LIMITED (Company Number ) Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Principal trading address: TEDCO Business Centre, Viking Industrial Park, Jarrow, NE3 3DT Notice is hereby given that the creditors of the above named Company are required, on or before 4 July 014 the last date for proving, to send their names and addresses and particulars of their debts or claims to Ian William Kings and Steven Philip Ross (IP Nos 73 and 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, the Joint Liquidators of the said Company and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the 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. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: May 014. For further details contact: The Joint Liquidators, Tel: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, paul.kings@bakertilly.co.uk Ian William Kings and Steven Philip Ross, Joint Liquidators 04 June 014 (141836) V. HOYLE LIMITED (Company Number ) Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: Suite F6, Adelph Mill, Bollington, Cheshire SK10 5JB On 3 March 014 the above-named Company was placed into Members Voluntary Liquidation and Andrew Mark Bland of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, was appointed Liquidator by the Members. The Liquidator gives notice, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Creditors of the Company must send details, in writing, of any claim against the Company to the Liquidator, at the above address, by 10 July 014. The Liquidator also gives notice under the provisions of Rule 4.18A, that on 17 July 014, he intends to make a final return to Creditors who have submitted claims by 10 July 014, and that there will be no further distribution to Creditors. The Company is able to pay all its known creditors in full. Andrew Mark Bland, IP No: 947, Liquidator, DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. address: info@dmc-recovery.co.uk and telephone number: (141816) WAYNE AUTOS LIMITED (Company Number ) Registered office: Stafford Road, Croydon, Surrey CR0 4NH Principal trading address: Stafford Road, Croydon, Surrey CR0 4NH Notice is hereby given that creditors of the Company are required, on or before 6 July 014, 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 Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. 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. This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: James E Patchett FCCA FABRP (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA (IP No. 0061) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Date of appointment: 3 June 014. The Joint Liquidators can be contacted by tba@turpinba.co.uk or Alternative contact: Andrew McCullagh. James E Patchett and Martin C Armstrong, Joint Liquidators 04 June 014 (141863) WOOLWICH MORTGAGE SERVICES LIMITED (Company Number ) Previous Name of Company: The Guildhall Mortgage Corporation Limited; Saw Mortgage Company Limited; Lotprize Limited Registered office: 1 Churchill Place, London, E14 5HP Principal trading address: 1 Churchill Place, London, E14 5HP The Company was placed into Members Voluntary Liquidation on 4 June 014 when Stephen Roland Browne and Christopher RIchard Frederick Day (IP Nos and 00807) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. 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 making a final distribution to creditors. Creditors of the Company are required to prove their debts before 16 July 014, by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

47 or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 July 014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 04 June 014 (141850) RESOLUTION FOR VOLUNTARY WINDING-UP ASHN 1 LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 7 New North Road, Huddersfield, HD1 5NW At a General Meeting of the members of the above named Company, duly convened and held at 7 New North Road, Huddersfield, HD1 5NW, on 0 June 014, the following resolutions were duly passed a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Diane Kinder, Tel: Clifford Thorpe, Chairman 04 June 014 (141770) DB INFRASTRUCTURE HOLDINGS (UK) NO. LIMITED (Company Number ) Previous Name of Company: Hackremco (No. 373) Limited (until 15/06/006) Registered office: Winchester House, 1 Great Winchester Street, London, ECN DB Principal trading address: Winchester House, 1 Great Winchester Street, London, ECN DB Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 30 May 014, as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, (IP Nos 941 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: N K J Calvert, Director 03 June 014 (141800) ELEXCO LIMITED (Company Number ) At a general meeting of the above named company duly convened and held at Cappawhite Chapel End, Chalfont St. Peter, Buckinghamshire, SL9 9EB, on 4 June 014, at am, the following resolutions were duly passed; number 1 as a Special Resolution, number as Ordinary Resolutions and number 3 as a Special Resolution: 1. That the company be wound up voluntarily.. That Peter Hollis, of KPF Advisory, Victoria Square, St Albans, Hertfordshire AL1 3TF, be and is hereby appointed Liquidator for the purpose of the voluntary winding up. 3. That the Liquidator be and is hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company. James Watson, Chairman of the Meeting 4 June 014 (141791) GOLDENCREST DEVELOPMENTS LIMITED (Company Number ) Registered office: Unit 18, Elysium Gate, 16 New King s Road, London, SW6 4LZ Principal trading address: 49A Hotham Road, Putney, London, SW15 1QW At a general meeting of the above named Company, duly convened and held at 49A Hotham Road, Putney, London, SW15 1QW, on 04 June 014, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed Liquidator for the purposes of such winding up. Further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: Gareth David Holly, Director 05 June 014 (141796) HAX LIMITED (Company Number ) Registered office: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW Principal trading address: 4 Searles Meadow, Dry Drayton, Cambridge, CB3 8BW At a general meeting of the above named Company convened and held at 4 Phoenix Park, St Neots, Cambridgeshire, PE19 8EP on May 014, at am, the following special and ordinary resolutions was passed: That the Company be wound up voluntarily and that Joanne Wright and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9037) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Blair Lomax, Tel: or b.lomax@wilsonfield.co.uk Glenn Binns, Chairman 04 June 014 (14180) JUSTIN BOWER LIMITED (Company Number ) Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London, W1S XF Principal trading address: Pound Farm, Sheffield Green, Uckfield, East Sussex, TN 3RB Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 3 June 014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That Stephen Goderski be appointed as Liquidator for the purposes of such winding up. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S XF was appointed Liquidator of the Company on 3 June 014. Further information about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Justin Bower, Director (141788) MATRIX AIR LLP (Company Number OC30156 ) Registered office: 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB At a General Meeting of the above named LLP, duly convened and held at 3-5 Victoria Road, Douglas, Isle of Man, IM 4EY on 30 May 014 the following Special Determination was duly passed: That the LLP be wound up voluntarily. and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed as Liquidator. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

48 Hugh Francis Jesseman (IP No 9480 ), Liquidator, Antony Batty & Company LLP : 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , office@antonybatty.com Office contact: Claire Howell S Birthisel (14178) NORTHSIDE VENTURES LIMITED (Company Number ) Previous Name of Company: Roger Fell Limited Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Warlands Way, Longlands, Middlesbrough, TS4 JY At a general meeting of the above named Company, duly convened and held at Northside Industrial Park, Whitley Bridge, Goole, DN14 0GH, on 04 June 014, at am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No ) be hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk, Tel: Timothy Roger Fell, Director 04 June 014 (141746) RODEX EUROPE LIMITED (Company Number ) Registered office: Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY At a General Meeting of the members of the above named Company, duly convened and held at First Floor, 4 Princes Street, Huntingdon, Cambridgeshire, PE9 3PA on June 014 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 1. That the Company be placed into Members Voluntary Liquidation.. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY, be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY was appointed Liquidator of the Company on June 014. Further information about this case is available from the offices of Durkan Cahill on Robin James Horwood Purser, Chairman (141756) RTB MEDICAL LIMITED (Company Number ) Registered office: Northwick House, Kenton Road, Kenton, Middlesex, HA3 0EY Principal trading address: Northwick House, Kenton Road, Kenton, Middlesex, HA3 0EY At a Special Meeting of the members of the above named company, duly convened and held at Northwick House, Kenton Road, Kenton, Middlesex the following resolutions were duly passed: 1) A special resolution that the company be wound up voluntarily. ) That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be and is hereby appointed liquidator of the company for the purposes of the winding up. 3) An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up to a maximum of,350 plus VAT and disbursements before further approval of the members is required. 4) A special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company. Name of Insolvency Practitioner Appointed: Nimish C Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Kaushik Kalele, Address: kaushik@re10.co.in. Telephone Number: Dr Ranbir Bahra, Chairman of the Meeting (141774) TEDCO LIMITED (Company Number ) Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Principal trading address: TEDCO Business Centre, Viking Industrial Park, Jarrow, NE3 3DT At a General Meeting of the above-named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN on May 014, the following resolutions were passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings and Steven Phillip Ross, both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, (IP Nos 73 and 9503) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, paul.kings@bakertilly.co.uk Iain Edward Mark Farquhar, Director 04 June 014 (141755) WAYNE AUTOS LIMITED (Company Number ) Registered office: Stafford Road, Croydon, Surrey CR0 4NH Principal trading address: Stafford Road, Croydon, Surrey CR0 4NH Notice is hereby given that the following resolutions were passed on 03 June 014, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP and James E Patchett FCCA FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos and 9345) be appointed Joint Liquidators of the Company. The Joint Liquidators can be contacted by tba@turpinba.co.uk or Alternative contact: Andrew McCullagh. Anthony Wayne Jarman, Chairman 04 June 014 (141798) WOOLWICH MORTGAGE SERVICES LIMITED (Company Number ) Previous Name of Company: The Guildhall Mortgage Corporation Limited; Saw Mortgage Company Limited; Lotprize Limited Registered office: 1 Churchill Place, London, E14 5HP Principal trading address: 1 Churchill Place, London, E14 5HP Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 006. Circulation Date on 04 June 014, Effective Date on 4 June 014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos and 00807) (together the Joint Liquidators ) be and are hereby appointed liquidators for the purposes of winding up the Company s affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: Andrew Robert Gray, Director 04 June 014 (141775) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

49 Partnerships TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that (i) effective as of 31 March 014 JPMorgan Chase Bank, N.A as Custodian for the Endowment Master Fund, LP. transferred to Gerlach (Nominee) & Co. L.L.C (FBO: The Endowment PMF Master Fund, LP acct ) 84.5% of its interest held by it in Patron Capital, L.P. II (the Partnership ), a limited partnership registered in England with number LP and Gerlach (Nominee) & Co L.L.C (FBO: The Endowment PMF Master Fund, L.P acct ) became a limited partner in the Partnership; and (ii) effective as of 31 March 014 JPMorgan Chase Bank, N.A as Custodian for the Endowment Master Fund, L.P. transferred to Gerlach (Nominee) & Co. L.L.C (FBO: The Endowment Master Fund, L.P acct: ) 15.5% of its interest held by it in Patron Capital, L.P. II (the Partnership ), a limited partnership registered in England with number LP and Gerlach (Nominee) & Co L.L.C (FBO: The Endowment Master Fund, L.P acct: ) became a limited partner in the Partnership. Authorized Signatories of Standard Nominees Limited, Sole Director of Patron Capital G.P. II Limited, General Partner of Patron Capital, L.P. II 19 May 014 (1474) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 June 014, R0 Ltd transferred the whole of its interest held by it in Apax Europe VII - 1, L.P. (the Partnership ), a limited partnership registered in England with number LP11866 and that with effect from 1 June 014, Rotch Property Group Limited became limited partners in the Partnership. For and on behalf of Apax Europe VII - 1, LP. (1469) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 June 014, MLC Limited transferred (1) to Partners Group Barrier Reef Access 3, L.P., 7.1% of its interest and () to Partners Group Client Access 11, L.P. Inc, 9.9% of its interest in Apax Europe VII - B, L.P. being a limited partnership registered in England and Wales with number LP (the Partnership ), and on that date Partners Group Barrier Reef Access 3, LP. and Partners Group Client Access 11, L.P. Inc were admitted as limited partners of the Partnership and MLC Limited ceased to be a limited partner in the Partnership. For and on behalf of Apax Europe VII - B, L.P. (14174) Notice is hereby given, pursuant to section 10(1) of the Limited Partnerships Act 1907, that on 6 June 014, the capital contributions in the Partnership were re-allocated so that the resulting capital contribution of Anglesea Capital 5 LLP (registered number OC38198), the general partner, is 10,099 and the capital contribution of David Rhys Nicholas Lewis, the only limited partner, is 1. Anglesea Capital 5 LLP (acting as a general partner of Woodstock Distribution Holdings LP) (1431) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 June 014, Soma Commodities Pte Ltd transferred the whole of its interest held by it in Apax Europe VII - 1, L.P. (the Partnership ), a limited partnership registered in England with number LP11866 and that with effect from 1 June 014, MW Funds Pte Ltd became limited partners in the Partnership. For and on behalf of Apax Europe VII - 1, LP. (14114) WINDING-UP ORDER GILLIAN ASHBURN AND KEITH ASHBURN T/A. THE BIRCH TREE The Birch Tree, Bardon Road, Bardon Hill, COALVILLE, LE67 1TD In the High Court Of Justice No of 014 Date of Filing Petition: 5 March 014 Date of Winding-up Order: June 014 Related case: GILLIAN ASHBURNHigh Court Of Justice Related case: KEITH ASHBURNHigh Court Of Justice G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, LE1 6HL, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (1409) THE HIGHLAND LADDIE 40-4 SOUTHCOATES LANE, HULL, KINGSTON UPON HULL, HU9 3AD In the High Court Of Justice No of 013 Date of Filing Petition: 16 August 013 Date of Winding-up Order: June 014 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: , Hull.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator June 014 (14054) LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 June 014, MLC Limited transferred to Partners Group Barrier Reef Access 3, L.P. (7.1%) and Partners Group Client Access 11, L.P. Inc (9.9%) part of its interest in Apax Europe VI-A, L.P. (the Partnership ) a limited partnership registered in England with number LP and that Pearl Subholding Limited was admitted as a limited partner in the Partnership. For and on behalf of Apax Europe VI GP, L.P. Inc in its capacity as General Partner of Apax Europe VI-A, L.P. Acting by its general partner Apax Europe VI GP Co. Limited(14134) LIMITED PARTNERSHIPS ACT 1907 WOODSTOCK DISTRIBUTION HOLDINGS LP (Registered No. LP16047) the Partnership ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

50 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS BRYAN, RICHARD HUGH 1 Curley Hill Road, LIGHTWATER, Surrey, GU18 5YG Birth details: 3 January 1951 RICHARD HUGH BRYAN, residing and carrying on business as HB RETAIL DEVELOPMENTS at 1 Curley Hill Road, Lightwater, Surrey, GU18 5YG. Lately a company director Also known as: RICHARD HUGH BRYAN CURRENTLY A PROPERTY CONSULTANT OF 1 CURLEY HILL ROAD LIGHTWATER SURREY GU18 5YG In the Guildford County Court No 97 of 013 Bankruptcy order date: 8 October 013 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 8 October 013 (140) ROGERS, HEIDI ANNE 16 Melyn Close, Loggans, HAYLE, Cornwall, TR7 4NZ Birth details: 16 March 1976 HEIDI ANNE ROGERS, also known as HEIDI ANNE HOCKING, unemployed of 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR7 4NZ Also known as: HEIDI ANNE ROGERS, Unemployed of 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR7 4NZ In the Truro County Court No 89 of 014 Bankruptcy order date: April 014 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 1 May 014 (14165) ROGERS, DAVID 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR7 4NZ Birth details: 8 December 1971 DAVID ROGERS, a self-employed Taxi Driver of 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR7 4NZ Also known as: DAVID ROGERS, A Taxi Driver of 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR7 4NZ In the Truro County Court No 88 of 014 Bankruptcy order date: April 014 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 30 April 014 (14119) ANNULMENT OR RESCINDMENT Following a hearing of a petition for bankruptcy on 1 May 014 at the High Court of Justice, an administrative error led to a bankruptcy order being issued. Following the discovery of the error an order to rescind the bankruptcy order was made on 4 June 014. Lindsay Charles Whitley Johnson was not made bankrupt by the High Court on 1 May 014. Official Receiver: Name: Anthony Hannon, Emmanuel House, Convent Road, Norwich NR 1PA, Office Telephone Number , Office Anthony.hannon@insolvency.gsi.gov.uk Capacity: Official Receiver (14113) APPOINTMENT AND RELEASE OF TRUSTEES In the Burnley County Court No 34 of 014 SHUJON MIAH Current residential address: 3 Inglehurst Road, Burnley, Lancashire, BB11 5DY Birth details: 15 October 198 Unemployed Any former address of bankrupt in 1 months prior to BO: 8 Newry Street, Holyhead, Isle of Anglesey, LL65 1HP Any name or style (other than bankrupt s own name) under which bankrupt has carried on business or incurred a debt: Raja s Bengal Cuisine I, Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP hereby give notice that following my appointment as Trustee in Bankruptcy of the estate of Shujon Miah on 16 May 014, any 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 Daryl Warwick, Armstrong Watson, Fairview House, Victoria Place, Carlisle, CA1 1HP the Trustee of Shujon Miah within 1 days of this notice 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. Daryl Warwick (IP No 9500 ), Trustee in Bankruptcy, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Date of Appointment: 16 May 014 Further Details: Contact name: Donna McLeod, address: donna.mcleod@armstrongwatson.co.uk, telephone number: , (Reference number: 5371.) (1414) BANKRUPTCY ORDERS ASHBURN, KEITH The Birch Tree, Bardon Road, Bardon Hill, COALVILLE, LE67 1TD KEITH ASHBURN, Trading at The Birch Tree, Bardon Road, Coalville, Leicestershire, LE67 1TD as a publican as The Birch Tree of 16 Grove Road, Whitwick, Coalville, Leicestershire, LE67 5EF. In the High Court Of Justice No 95 of 014 Date of Filing Petition: 5 March 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 15:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk June 014 (14034) In the High Court of Justice No 1493 of 014 LINDSAY CHARLES WHITLEY JOHNSON Of Wellington House, Station Road, Ten Mile Bank, Downham Market, Norfolk, PE38 PEP Currently a BARRISTER Date of Petition: 1 May CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

51 PEOPLE ASHBURN, GILLIAN The Birch Tree, Bardon Road, Bardon Hill, COALVILLE, LE67 1TD GILLIAN ASHBURN, trading at the Birch Tree, Bardon Road, Coalville, Leicestershire, LE67 1TD, as publican as the Birch Tree of 16 Grove Road, Whitwick, Coalville, Leicestershire, LE67 5EF. In the High Court Of Justice No 953 of 014 Date of Filing Petition: 5 March 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 15:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk June 014 (14103) BAKER, AMANDA JAYNE 34 Wordsworth, BRACKNELL, Berkshire, RG1 8YF Birth details: November 1967 Ms Amanda Jayne Baker also known as Miss Amanda Jayne Binfiels also known as Miss Amanda Jayne Cutler employed as a Care Assistant of 34 Wordsworth, Bracknell, Berkshire, RG1 8YF lately residing at 8 Hollerith Rise, Bracknell, Berkshire, RG1 7GJ formerly residing at Devonia Cottage, St Marks Road, Binfield, RG4 4AT. In the Reading County Court No 174 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:03 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 4 June 014 (14064) BATHIA, BINDI 1 Altham Road, PINNER, HA5 4RQ BINDI BATHIA CURRENTLY A LOCUM OF 1 ALTHAM ROAD,PINNER,HARROW,HA5 4RQ In the High Court Of Justice No 710 of 014 Date of Filing Petition: 19 February 014 Bankruptcy order date: 9 May 014 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk 9 May 014 (14157) BAXTER, LOUISE 8 Sydney Avenue, Hamble, SOUTHAMPTON, SO31 4JP Ms Louise Baxter also known as Louise Chapman and Louise Pinder,a Research Assistant and Company Director of 8 Avenue, Hamble, Southampton, Hampshire,SO31 4JP In the Southampton County Court No 105 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:40 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 4 June 014 (14073) BENSLEY, DONNA ELAINE 51 Methersgate, Basildon, Essex, SS14 LT Birth details: May 1970 DONNA ELAINE BENSLEY of 51 Methersgate, Basildon, Essex, SS14 LT lately residing at 14 Osborne Road, Basildon, Essex, SS16 4QR, Part-time General Assistant In the Southend County Court No 168 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:50 S Udall nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk June 014 (14039) BARBER, RALPH ROBERT 81 Algernon Street, WARRINGTON, WA1 3QN Ralph Robert Barber (Unemployed) Of 81 Algernon Street, Warrington, Cheshire WA 0HD Lately residing at 6 Fearnhead Cross, Insall Road, Padgate, Warrington, Cheshire WA 0HD Previoulsy resing at 58 Watkin Street, Warrington, Cheshire WA 7DP In the Warrington and Runcorn County Court No 105 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:8 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (14067) BARRATT, JEANETTE MARIE 9 Warners Close, STEVENAGE, Hertfordshire, SG 9ST Birth details: 9 August 1980 JEANETTE MARIE BARRATT of 9 Warners Close, Stevenage, Herts SG 9ST, UNEMPLOYED In the Luton County Court No 13 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:50 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 3 June 014 (14094) BEECROFT, ROBBIE 5 Cheltenham Avenue, Ipswich, IP1 4LN ROBBIE BEECROFT occupation UNKNOWN, residing at 5 Cheltenham Avenue, IPSWICH, IP1 4LN, in the County of Suffolk, and lately carrying on business as an UNKNOWN In the Ipswich County Court No 49 of 014 Date of Filing Petition: 31 March 014 Bankruptcy order date: 8 May 014 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TRAVIS PERKINS TRADING COMPANY LIMITED Lodge Way House, Lodge Way, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 8 May 014 (14085) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

52 PEOPLE BEGUM, FATEHA 8 Harley Grove, Bow, London, E3 AT Birth details: 10 June 1966 Fateha Begum of 8 Harley Grove, Bow, London E3 AT Currently Unemployed In the Central London County Court No 63 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 13:10 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 30 May 014 (14145) BENNETT, MARTIN FRANK GEORGE 36 Irlam Road, Ipswich, IP 9QR Birth details: 11 February 1963 MARTIN FRANK GEORGE BENNETT, LORRY DRIVER, residing at 36 Irlam Road, IPSWICH, IP 9QR in the County of Suffolk and lately carrying on business as GEM TRANSPORT LOGISTICS at 35 Irlam Road, Ipswich, IP 9QR, aforesaid (haulage contractor) In the Ipswich County Court No 9 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 09:45 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14074) BLAZEJCZYK, ARKADIUSZ 6 Richmond Road, LONDON, SW0 0PQ Birth details: 4 September 1977 Mr ARKADIUSZ BLAZEJCZYK, a chef, residing at 6 Richmond Road, London SW0 0PQ In the Croydon County Court No 430 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:01 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk June 014 (14154) BRADBURY, PATRICIA ANN 53 Greenacres, Bartley Green, BIRMINGHAM, B3 3BF Birth details: 14 January 197 PATRICIA ANN BRADBURY of 53 Greenacres, Bartley Green, Birmingham B3 3BF, a SELF EMPLOYED CHILDMINDER, also known as PATRICIA ANN ASHMORE lately residing at 85 Ambleside, Birmingham, West Midlands B3 3HR and 73 Kitwell Lane, Birmingham, West Midlands B3 4DA. In the Birmingham County Court No 47 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 10:3 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk June 014 (14037) BUNTING, THOMAS WILLIAM Vineyard Cottage, Green lane, Boxted, Colchester, CO4 5TS Birth details: 30 April 1977 THOMAS WILLIAM BUNTING occupation GENERAL VINEYARD WORKER residing at Vineyard Cottage, Green Lane, Boxted, COLCHESTER in the County of Essex CO4 5TS lately residing at The Chantry, Nayland Road, Great Horkesley, Colchester in the County of Essex CO6 4AJ and carrying on business as BUNTING & SONS in administration in partnership with others at Westwood Park, London Road, Little Horkesley, Colchester i the County of Essex CO6 4BS In the Ipswich County Court No 16 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:35 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14099) BUNTING, BENJAMIN JOHN 1 Lower Street, Stratford St. Mary, Colchester, CO7 6JS Birth details: 10 October 1953 BENJAMIN JOHN BUNTING occupation WINE MAKER residing at 1 Lower Street, Stratford St Mary, COLCHESTER in the County of Essex CO7 6JS lately residing at The Chantry, Nayland Road, Great Horkesley, Colchester in the County of Essex CO6 4AJ and carrying on business as BUNTING & SONS in administration in partnership with others at Westood Park, London Road, Little Horkesley, Colchester in the County of Essex CO6 4BS In the Colchester County Court No 17 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:36 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14066) BUNTING, KATE SUSANNAH 4 Bennett Green, Colchester, CO4 5ZR Birth details: 15 July 1976 KATE SUSANNAH BUNTING occupation SELF EMPLOYED CONSULTANT residing at 4 Bennett Green, COLCHESTER in the County of Essex, CO4 5ZR also known as KATE SUSANNAH FIELD lately residing at Westwood Park, London Road, Little Horkesley, Colchester in the County of Essex, CO6 4BS and carrying on business as BUNTING & SONS in administration in partnership with others at Westood Park, London Road, Little Horkesley, Colchester in the County of Essex, CO6 4BS In the Colchester County Court No 13 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:3 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14035) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

53 PEOPLE BUNTING, DANIEL PETER Thrift Farm House, Horkesley Hill, Nayland, Colchester, CO6 4JP Birth details: 4 June 1974 DANIEL PETER BUNTING occupation STOCKMAN residing at Thrift House, Horkesley Hill, COLCHESTER in the County of Essex CO6 4JP lately residing at Westwood Park, London Road, Little Horkesley, Colchester in the County of Essex CO6 4BS and carrying on business as BUNTING & SONS in administration in partnership with others at Westwood Park, London Road, Little Horkesley, Colchester in the County of Essex, CO6 4BS In the Ipswich County Court No 15 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:3 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14006) BUNTING, HECTOR JOHN Broadacres, London Road, Great Horkesley, Colchester, CO6 4BD Birth details: 3 February 1978 HECTOR JOHN BUNTING occupation SELF EMPLOYED CONSULTANT residing at Broadacres, London Road, Great Horkesley, COLCHESTER in the County of Essex CO6 4BD lately residing at The Chantry Lodge, London Road, Great Horkesley, Colchester in the County of Essex and formerly residing at Westwood Park, London Road, Little Horkesley, Colchester in the County of Essex CO6 4BS and carrying on business as BUNTING & SONS in administration in partnership with others at Westwood Park, London Road, Little Horkesley, Colchester in the County of Essex, CO6 4BS In the Colchester County Court No 14 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:34 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 3 June 014 (14199) CONWAY, HARRY 9 Offham Slope, London, N1 7BZ Birth details: 31 August 194 Harry Conway of and lately trading at 9 Offham Slope, London, N1 7BZ, As a Distributor of Drinks, As Harry's Drinks, Currently Unemployed In the Central London County Court No 6 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 13:08 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk 30 May 014 (1406) CLARKE, SHERYL-MARIE 38 Carisbrooke Avenue, Chelmsley Wood, BIRMINGHAM, B37 7SG Birth details: 17 December 1971 SHERYL-MARIE CLARKE of 38 Carisbrooke Avenue, Chelmsley Wood, Birmingham B37 7SG - a RECEPTIONIST/LECTURER, also known as SHERYL-MARIE BELL, lately residing at 0 Waldon Walk, Smiths Wood, Birmingham B36 0TL. In the Birmingham County Court No 46 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 1:50 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 30 May 014 (14051) COOPER, DAYNA LEE A Bridge Street, DARWEN, BB3 AA Birth details: 15 November 1985 Dayna Lee Cooper a Service Administrator, residing at A Bridge Street, BB3 AA and previously at 74 Sarah Street Darwen BB3 3ET both of Blackburn Lancashire In the Blackburn County Court No 8 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:30 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 4 June 014 (14087) DAVIES, TRACY ANN 8 Osprey House, 9-96 Babbacombe Road, TORQUAY, TQ1 3UR TRACY ANN DAVIES a customer service assistant, residing at 8 Osprey House, 9-96 Babbacombe Road, Torquay, TQ1 3UR, also known as Tracy Ann Healy, lately residing at 116A Reddenhill Road, Torquay, TQ1 3NT and lately carrying on business as Babbacombe News at 116 Reddenhill Road, Torquay, TQ1 3NT In the Torquay and Newton Abbot County Court No 110 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:55 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 3 June 014 (141998) DAVEY, STEPHEN MARK Chambers Lodge, Chambers Way, BIGGLESWADE, Bedfordshire, SG18 8ES Birth details: 10 March 1960 Stephen Mark Davey of Chambers Lodge, Chambers Way, BIGGLESWADE, SG18 8ES. Lately residing at Pleydon Close,Killigath,Looe,Cornwall,PL13 NJ. Occupation,Unemployed In the Bedford County Court No 58 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:45 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 3 June 014 (14036) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

54 PEOPLE DAVIS, IOAN DAVID 3-4 Bron-y-Mor, BARRY, South Glamorgan, CF6 6SW Ioan David Davis a sole trader, carrying on business as Hedley's Restaurant as a restauranteur and residing and carrying on business at 3/4 Bron-y-Mor, Barry, CF6 6SW In the Cardiff County Court No 136 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:10 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (14105) DUFF, ALISON LESLEY 105 Rembrandt Avenue, SOUTH SHIELDS, Tyne and Wear, NE34 8RZ Birth details: 8 October 1980 Alison Lesley Duff a support worker / healthcare assistant of 105 Rembrandt Avenue, South Shields, Tyne & Wear, NE34 8RZ and lately residing at 8 Eglesfield Road, Chichester, South Shields, NE33 and previously at 19 Brinkburn Street, Wallsend, NE8 and formerly residing at 34 Brotton Road, Carlin How, Cleveland, TS13 4DZ In the Sunderland County Court No 1 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:05 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 3 June 014 (14030) EDMONDSON, WAYNE ROBERT 83 Withy Grove Crescent, Bamber Bridge, PRESTON, PR5 6NX WAYNE ROBERT EDMONDSON OCCUPATION UNKNOWN OF 83 WITHY GROVE CRESCENT, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6NX In the Central London County Court No 5440 of 013 Date of Filing Petition: 16 December 013 Bankruptcy order date: 9 May 014 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 9 May 014 (14005) EASTWOOD, PAUL 35 Highfield Grove, Allerton Bywater, CASTLEFORD, West Yorkshire, WF10 EL Mr Paul Eastwood of Highfield Green, Allerton Bywater, Castleford WF10 EL and carrying on business as Decco Moderne at 35 Highfield Green, Allerton Bywater, Castleford WF10 EL whose business involves kitchen fit-outs and lately carrying on business at 35 Highfield Grove, Castleford WF10 EL in the County of West Yorkshire In the Wakefield County Court No 80 of 014 Date of Filing Petition: 16 April 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 10:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LATHAMS LIMITED UNIT 3 SWALLOW PARK, FINWAY ROAD, HEMEL HEMPSTEAD, HP 7QU J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk June 014 (14003) FLANAGAN, LINDA PAMELA 93 Tomlinson Avenue, Luton, LU4 0QL Birth details: 8 March 1968 LINDA PAMELA FLANAGAN of 93 Tomlinson Avenue, Luton LU4 0QL, UNEMPLOYED, and lately carrying on business as LANDLADY of Roman Way Public House of 93 Tomlinson Avenue, Luton LU4 0QL In the Luton County Court No 134 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:5 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 3 June 014 (14089) GJETA, BUJAR 134 MILL LANE, GROUND FLOOR, LONDON, NW6 1NE Birth details: 1 March 1980 Bujar Gjeta of 134 Mill Lane, Ground Floor, London NW6 1NE and lately of 56 Howard Road, London NW 6DR, and lately of Flat 1, 1 Chamberlayne Road, London NW10 3JP currently Unemployed In the Central London County Court No 84 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 1:9 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (14075) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

55 PEOPLE GRIFFITHS, ANTONY KEITH 1 Squires Lane, Kings Clipstone, MANSFIELD, Nottinghamshire, NG1 9BP ANTONY KEITH GRIFFITHS, On-Line Trader, 1 Squires Lane, Kings Clipstone, Mansfield, Nottinghamshire NG1 9BP lately residing at 3 Birch Street, Church Warsop, Mansfield, Nottinghamshire NG0 0TA and carrying on business as Antony Griffiths t/a Yows UK, Online Trader, 1 Squires Lane, Kings Clipstone, Mansfield, Nottinghamshire NG1 9BP In the Nottingham County Court No 05 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:08 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 4 June 014 (14056) GOUGH, ROBERT PETER 14 Pasture Road, Stapleford, NOTTINGHAM, NG9 8GQ Robert Peter Gough, Civil Engineer, 14 Pasture Road, Stapleford, Nottingham NG9 8GQ lately residing at 17 Wortley Avenue, Trowell, Nottingham NG9 8GQ and lately carrying on business as a Self Employed Civil Engineer, 14 Pasture Road, Stapleford, Nottingham NG9 3QP In the Nottingham County Court No 051 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:04 G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, LE1 6HL, telephone: , Leicester.OR@insolvency.gsi.gov.uk 4 June 014 (14033) GREANEY, KENNETH WILLIAM 75 Warren Drive, CRAWLEY, West Sussex, RH11 0DT Birth details: May 1970 KENNETH WILLIAM GREANEY, a Shelf Stacker, of 75 Warren Drive, Crawley, West Sussex Rh11 0DT and lately residing at 'Little Acorn', Moanahila, Oola, County Limerick, Ireland In the Brighton County Court No 184 of 014 Date of Filing Petition: 11 April 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:50 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 4 June 014 (1408) HELLACK, LISA JOANNE 1 Accrington Road, Whalley, CLITHEROE, Lancashire, BB7 9TD Lisa Joanne Hellack 1 Accrington Road,Whalley, Clitheroe, BB7 9TD Occupation unknown In the Burnley County Court No 75 of 013 Date of Filing Petition: 14 June 013 Bankruptcy order date: 15 May 014 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BANK OF CYPRUS PUBLIC COMPANY LIMITED 51 Stasinou Street, Ayia Parakevi, Strovolos, Nicosia N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 15 May 014 (14093) HILL, KEVIN 45 The Keelings, CINDERFORD, Gloucestershire, GL14 NG Birth details: 4 May 1960 KEVIN HILL, unemployed of 45 The Keelings, GL14 NG and lately residing at Conifers, Buckshaft Road, GL14 3DW and formerly carrying on business under the style of HOMESTYLES as a Homeware business from a Foxes Bridge Road, Forest Vale Industrial Estate, GL14 PQ all in Cinderford, Gloucestershire. In the Gloucester and Cheltenham County Court No 130 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:30 M Mace Northgate Court, 1-3 London Road, GLOUCESTER, GL1 3HB, telephone: , Gloucester.OR@insolvency.gsi.gov.uk 4 June 014 (14107) HOUGHTON, MAXINE PETREA 6 East Hill Street, BARNOLDSWICK, Lancashire, BB18 6AN MAXINE PETREA HOUGHTON, also Known as MAXINE PETREA MOORE and also known as MAXINE PETREA VENN, a Kitchen Assistant, of 6 East Hill Street, Barnoldswick BB18 6AN, lately residing at 15 Co operative Street, Barnoldswick BB18 6AL, formerly residing at 1 Cornmill Terrace, Barnoldswick, BB18 5EL, previously residing at 103 Smith Street, Nelson, BB9 9HJ and prior there to at 59 Kenilworth Drive, Earby, BB18 6NA, all in the County of Lancashire In the Bradford County Court No 146 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:37 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 014 (1400) HAYLES, LORRAINE BARBARA 53 Hartley, Great Linford, MILTON KEYNES, MK14 5BQ Birth details: November 1960 LORRAINE BARBARA HAYLES, also known as LORRAINE BARBARA SIMMONDS, UNEMPLOYED, 53 Hartley, Great Linford, Milton Keynes MK14 5BQ, lately residing at 31 Hunsbury Chase, Broughton, Milton Keynes MK10 9NP. In the Milton Keynes County Court No 76 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 1:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk June 014 (1404) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

56 PEOPLE HERBST, MAGDALENA 18 Hill End Lane, ST. ALBANS, Hertfordshire, AL4 0AB Birth details: 11 March 1975 MAGDALENA HERBST, UNEMPLOYED, residing at 18 Hill End Lane, St Albans, Hertfordshire, AL4 0AB In the St Albans County Court No 15 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 10:4 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 30 May 014 (14084) HERBST, EUGENE NEIL 18 Hill End Lane, ST. ALBANS, Hertfordshire, AL4 0AB Birth details: 0 December 1977 EUGENE NEIL HERBST, UNEMPLOYED, residing at 18 Hill End Lane, St Albans, Hertfordshire, AL4 0AB In the St Albans County Court No 153 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 10:4 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 30 May 014 (14071) HUNT, PAUL STEWART 1 Sokell Avenue, Wombwell, BARNSLEY, South Yorkshire, S73 8PL Birth details: 14 October 1979 Paul Stewart Hunt, a Driver, of 1 Sokell Avenue, Wombwell, Barnsley, South Yorkshire, S73 8PL, lately residing at The Thorncliffe Arms, 135 Warren Lane, Chapeltown, Sheffield, South Yorkshire, S35 YD and lately carrying on business as The Thorncliffe Arms, 135 Warren Lane, Chapeltown, Sheffield, South Yorkshire, S35 YD In the Barnsley County Court No 53 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:5 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk June 014 (14137) HUSEYIN, UGUR 10 Mandeville Road, ENFIELD, Middlesex, EN3 6SQ Birth details: 15 August 1980 Ugur Huseyin of and trading at 10 Mandeville Road, ENFIELD, EN3 6SQ, As a Provider of Phone Repair Service, As Push Mobile, Currently Unemployed In the High Court Of Justice No 81 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 1:40 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk June 014 (14065) IQBAL, MUHAMMAD 43 Wickham Street, LEEDS, LS11 7AR Birth details: 4 July 1960 MUHAMMAD IQBAL a Self Employed Handy Man carrying on business from 43 Wickham Street, Beeston, Leeds, LS11 7AR and lately carrying on business as a Market Stall Holder from Stall No 153, Leeds Kirkgate Market, Leeds, LS 7HN all in the County of West Yorkshire In the Leeds County Court No 608 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:50 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk June 014 (1401) JACKSON, ELIZABETH ESTHER The Hare Inn, Scawton, THIRSK, North Yorkshire, YO7 HG Elizabeth Esther Jackson of the Hare Inn Scawton, Thirsk, YO7 HG. Publican. In the Darlington County Court No 39 of 014 Date of Filing Petition: 4 March 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WELLINGTON PUB COMPANY PLC 5 HARLEY STREET, LONDON, W1G 9BR D Elliott Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Stockton.OR@insolvency.gsi.gov.uk June 014 (14069) JACKSON, PAUL CHRISTOPHER The Hare Inn, Scawton, THIRSK, North Yorkshire, YO7 HG Paul Christopher Jackson of the Hare Inn, Scawton, Tghirsk, YO7 HG. Publican. In the Darlington County Court No 38 of 014 Date of Filing Petition: 4 March 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WELLINGTON PUB COMPANY PLC 5 HARLEY STREET, LONDON, W1G 9BR D Elliott Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Stockton.OR@insolvency.gsi.gov.uk June 014 (14109) JANKANTIS, EGIDIJUS 3 Coblands, Wisbech, Cambridgeshire, PE13 3BF Birth details: 10 May 1979 EGIDIJUS JANKANTIS a SHOP ASSISTANT of 3 Coblands, WISBECH, PE13 3BF lately residing at 4 Copperfields Road, PE13 3H and 5 Godwin Road, Wisbech, PE13 3HR and Bangeliu g., Dercekliu k, Priekules sen, KLAIPEDOS r, Lithuania In the Kings Lynn County Court No 5 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:0 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 3 June 014 (14057) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

57 PEOPLE JONES, DAVID JOHN CHARLES The Red House, Lower Stapeley, White Gritt, Minsterley, SHREWSBURY, SY5 0JH David John Charles Jones of The Red House, Lower Stapley, Minsterley, Shrewsbury, SY5 0JH In the Telford County Court No 90 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:7 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (1405) KEYA, PHILIP Flat 3, Clare Court, Sussex Gardens, LONDON, W 1UE PHILIP KEYA CURRENTLY A PROPERTY MANAGER CURRENTLY A DIRECTOR ALSO KNOWN AS BAKTASH MONIRI Tekmedash OF FLAT 3 CLARE COURT, SUSSEX GARDENS, PADDINGTON, LONDON, W 1UE LATELY OF 8 BRAID AVENUE,LONDON, W3 7TU LATELY OF 16 OWEN COURT, GRADE CLOSE, ELSTREE, BOREHAMWOOD HERTS, WD6 3FP LATELY A DIRECTOR In the Central London County Court No 107 of 014 Date of Filing Petition: 13 March 014 Bankruptcy order date: 9 May 014 Time of Bankruptcy Order: 11:55 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DAEJAN INVESTMENTS LIMITED FRESHWATER HOUSE, SHAFTESBURY AVENUE, LONDON, WCH 8HR T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 9 May 014 (14159) KIPLING, CRAIG 1 Wilton Castle, Wilton, REDCAR, Cleveland, TS10 4FB Birth details: 1 December 1976 Craig Kipling, an Architural Technician, Lately a Company Director, residing at 1 Wilton Castle, Wilton, Redcar, TS10 4FB, lately residing at 10 Pease Way, Crook, County Durham, DL15 9GR, formerly residing at 10 Grayson Road, Spennymoor, County Durham, DL16 7AB. In the Middlesbrough County Court No 17 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:10 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 3 June 014 (14098) KIRKHAM, LUCY 4 Cormorant Court, WALLASEY, Merseyside, CH45 3QL Birth details: 6 November 1965 Lucy Kirkham, A Money Advisor of 4 Cormorant Court, Wallasey, Wirral, Merseyside, CH45 3QL. Lately residing at Flat 5, Sandringham Drive, Wirral, Merseyside, CH45 9JD and Bromley Road, Wirral, CH45 5BR. In the Birkenhead County Court No 7 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:15 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (14146) LUCAS, MICHELLE BRONWEN 98 Stanier Street, NEWCASTLE, Staffordshire, ST5 SU Birth details: 4 July 1969 MICHELLE BRONWEN LUCAS previously known as MICHELLE BRONWEN MORSE, Unemployed, residing at 98 Stanier Street, Newcastle, Staffordshire, ST5 SU, previously of 16 Cherry Tree Road, Chesterton, Newcastle, Staffordshire, ST5 7BP and 1 Maple Court, Sidmouth Avenue, Newcastle, ST5 0QN and 9 Chase Side Place, Enfield, London, EN 6QA In the Stoke-on-Trent County Court No 157 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:38 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE UNDER LYME, Staffordshire, ST5 1UE, telephone: , Stoke.OR@insolvency.gsi.gov.uk 3 June 014 (14095) LARKIN, HELENA 405 St Annes Road, Blackpool, FY4 QP Birth details: 4 October 1960 Helena Larkin formerly know as Helena Frame and previously known as Helena Molloy a District Nurse of 405 St Annes Road, Blackpool Lancashire FY4 QP. In the Blackpool County Court No 114 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:30 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (1415) LIMERICK, CATHERINE MARY 5 Mountain Street, CAERNARFON, Gwynedd, LL55 1PW Catherine Mary Limerick a Bar Supervisor residing at 5 Mountain Street, Caernarfon LL55 1PW and lately residing at 15 Maes Heulog, Caernafon LL55 1PS In the Caernarfon County Court No 5 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:15 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (14059) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

58 PEOPLE MCCAFFREY, BARRY JOHN 8 Burton, Stogursey, Bridgwater, Somerset, TA5 1QB Birth details: 3 May 196 Mr Barry John McCaffrey (unemployed) of Ridgeway Cottage, 8 Burton, Stogursey, Somerset, TA5 1QB In the Taunton County Court No 384 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:13 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 3 June 014 (14061) MCGUCKIN, KEVIN 1 Windmill Road, NUNEATON, Warwickshire, CV10 0HL Birth details: 4 October 1966 KEVIN McGUCKIN, a MAINTENANCE ENGINEER of 1 Windmill Road, Nuneaton CV10 0HL, lately residing at 5 Croft Road, Nuneaton CV10 7DP. In the Coventry County Court No 179 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 11:07 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk June 014 (14068) MOSELEY, TERRY FRANK 8 King Johns Road, Kineton, WARWICK, CV35 0HS TERRY FRANK MOSELEY, 8 King Johns Road, Kineton, Warwick CV35 0HS - EMPLOYED - GENERAL OPERATIVE, lately residing at 9 Yew Tree Road, Delves, Walsall, West Midlands WS5 4NQ. In the Warwick County Court No 5 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 1:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk June 014 (1413) MOTIN, MOHAMMED 48 Melrose Avenue, SUTTON COLDFIELD, West Midlands, B73 6NS Birth details: 11 December 1963 MOHAMMED MOTIN of 48 Melrose Avenue, Sutton Coldfield, West Midlands B73 6NS - OCCUPATION UNKNOWN. In the Birmingham County Court No 85 of 014 Date of Filing Petition: 14 February 014 Bankruptcy order date: 8 May 014 Time of Bankruptcy Order: 10:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Lowell Portfolio 1 Limited Enterprise House, 1 Apex View, LEEDS, LS11 9BH J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 8 May 014 (1407) NOLAN, JOHN 9 Highfield Estate, Pensilva, LISKEARD, Cornwall, PL14 5NY JOHN NOLAN, unemployed, of 9 Highfield Estate, Pensilva, Liskeard, Cornwall, PL14 5NY and lately residing at 9 Baber Court, St Dominick, Saltash, Cornwall, PL1 6TJ and Moorway, Ruddlemoor, St Austell, Cornwall, PL6 8XF In the Truro County Court No 15 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:39 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 4 June 014 (14138) NOCON, JUSTINE 4 Rupert Road, SHEFFIELD, S7 1RP Birth details: May 1978 Justine Nocon, Unemployed of 4 Rupert Road, Sheffield, South Yorkshire, S7 1RP and lately residing at Immerstrasse 55, 4517, Essen, Germany and previously residing at Weichelstrasse 8, Lerverkusen, Germany. In the Sheffield County Court No 187 of 014 Date of Filing Petition: 9 April 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 10:50 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 GU, telephone: , Sheffield.OR@insolvency.gsi.gov.uk June 014 (14090) O'DONNELL, STEPHEN 19 Galland Street, OLDHAM, OL4 3EU STEPHEN O'DONNELL CURRENTLY A SUB CONTRACTOR OF 19 GALLAND STREET OLDHAM GREATER MANCHESTER OL4 3EU In the High Court Of Justice No 574 of 014 Date of Filing Petition: 11 February 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 3 June 014 (14063) PATTERSON, NEILL SAMUEL 48 Main Street, Newhall, SWADLINCOTE, Derbyshire, DE11 0TW NEILL SAMUEL PATTERSON, Unemployed, of 48 Main Street, Newhall, Swadlincote, Derbyshire, DE11 0TW and lately residing at 66a Leicester Road, Measham, DE1 7JG. In the Derby County Court No 0148 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:56 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 4 June 014 (14058) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

59 PEOPLE PEEBLES, LESLIE WILLIAM Galadale, Stackhouse Lane, Giggleswick, SETTLE, North Yorkshire, BD4 0DL Leslie William Peebles, self employed in Property Maintenance, of Galadale, Stackhouse Lane, Giggleswick, North Yorkshire BD4 0DL, and lately a company director, lately residing at 14 at New Line, Greengates. Bradford. West Yorkshire. BD10 0BX In the Bradford County Court No 148 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:00 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 014 (14170) PEEBLES, JEANETTE Galadale, Stackhouse Lane, Giggleswick, SETTLE, North Yorkshire, BD4 0DL JEANETTE PEEBLES, self employed in Property Maintenance, of Galadale, Stackhouse Lane, Giggleswick, North Yorkshire BD4 0DL, and lately a company director, lately residing at 14 at New Line, Greengates. Bradford. West Yorkshire. BD10 0BX. In the Bradford County Court No 149 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:00 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 014 (14060) PITT, WILFRED GEORGE GROUND FLOOR, 34A Tankerville Road, LONDON, SW16 5LL Birth details: 9 August 1946 WILFRED GEORGE PITT OF GROUND FLOOR, 34A TANKERVILLE ROAD, LONDON, SW16 5LL RETIRED LATELY OF 1 ELM HOUSE, BRIAR WALK, LONDON, W10 4QY In the Central London County Court No 196 of 014 Date of Filing Petition: 7 May 014 Bankruptcy order date: 7 May 014 Time of Bankruptcy Order: 13:35 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 7 May 014 (14199) PRIDDIS, SARAH Denners Way, Uffculme, CULLOMPTON, Devon, EX15 3XG Birth details: 9 June 1967 SARAH PRIDDIS a Doctor's Receptionist of Denners Way, Uffculme, Devon, EX15 3XG In the Exeter County Court No 94 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:03 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 4 June 014 (14081) PRIME, ADRIAN PHILIP 16 Sorrel Drive, WALSALL, WS5 4SD Birth details: November 196 ADRIAN PHILIP PRIME, a SUPPORT WORKER of 16 Sorrel Drive, Walsall WS5 4SD. In the Walsall County Court No 118 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 10:03 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 30 May 014 (14136) QUIRK, KAREN MARY 14 Pasture Road, Stapleford, NOTTINGHAM, NG9 8GQ KAREN MARY QUIRK, Customer Assistant, 14 Pasture Road, Stapleford, Nottingham NG9 8GQ lately residing at 17 Wortley Avenue, Trowell, Nottingham NG9 3QP In the Nottingham County Court No 050 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:0 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 4 June 014 (14115) RAVANBAKHSH, ALI Wimborne Road, BOURNEMOUTH, BH9 AP Birth details: May 1976 Ali Ravanbakhsh, taxi driver, of Wimbourne Road, Bournemouth, Dorset BH9 AP, lately residing at 31 Edgehill Road, Bournemouth, Dorset BH9 PD, carrying on business as Mr Ali Ravanbakhsh - taxi driver, Wimbourne Road, Bournemouth BH9 AP In the Bournemouth and Poole County Court No 156 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:00 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 4 June 014 (14041) SIVALINGUM, THIRUMAGAL 90 Wesley Close, HARROW, Middlesex, HA 0QE Birth details: 5 September 1968 Thirumagal Sivalingum of 90 Wesley Close, Harrow, HA 0QE a housewife be adjudged bankrupt. In the Central London County Court No 314 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 01:45 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk 3 June 014 (141) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

60 PEOPLE SHEERAN, DECLAN FRANCIS 93 Tomlinson Avenue, Luton, LU4 0QL Birth details: 11 September 1965 DECLAN FRANCIS SHEERAN of 93 Tomlinson Avenue, Luton LU4 0QL, UNEMPLOYED, and lately carrying on business as LANDLORD of Roman Way Public House of 93 Tomlinson Avenue, Luton LU4 0QL In the Luton County Court No 133 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:51 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 3 June 014 (14186) SIMPSON, SAMANTHA JAYNE 105 Laithwaite Road, WIGAN, Lancashire, WN5 9RH Samantha Jayne Simpson, also known as Samantha Jayne Wright, a carer, residing at 105 Laithwaite Road, Wigan WN5 9RH. Lately residing at 11 Broughton Avenue, Lowton Nr Warrington WA3 PU In the Wigan County Court No 95 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:00 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (14079) SMORIGINIENE, NADEZDA 83 Kerscott Road, MANCHESTER, M3 0GD Birth details: 16 December 1974 Nadezda Smoriginiene also known as Nadine Smofeleing self employed Wool Felter at 83 Kerscott Road, Manchester, M3 0GD In the Manchester County Court No 140 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 09:06 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 3 June 014 (14047) STOKES, STUART JOHN 64 Lambourne Court, Gwersyllt, WREXHAM, Clwyd, LL11 4FD Birth details: 9 February 1964 Stuart John Stokes self-employed of 64 Lambourne Court, Gwersyllt, Wrexham LL11 4FD and lately residing at 4 Hedgeway Close Esless Park, Rhostyllen, Wrexham. LL14 3EY In the Wrexham County Court No 48 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:1 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (14050) SWEET, NIGEL Toll Bar cottage, Coupland Beck,, Appleby in Westmorland,, CA16 6LN Birth details: 18 November 1969 Nigel Sweet, Web designer at Windsor Web Design & Development, of Toll Bar Cottage, Coupland Beck, Appleby in Westmorland, CA16 6LN In the Carlisle County Court No 70 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:30 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (14193) TAYLOR, PHILLIP JOHN 16 QUADRING ROAD, DONINGTON, SPALDING, LINCOLNSHIRE, PE11 4SJ CURRENTLY A BRICKLAYER OF 16 QUADRING ROAD, DONINGTON, SPALDING, LINCOLNSHIRE, PE11 4SJ. In the High Court Of Justice No 581 of 014 Date of Filing Petition: 1 February 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 June 014 (14046) TOWNSEND, ANTHONY JOHN 115 Court Road, LEWES, East Sussex, BN7 RZ Birth details: 5 June 1980 ANTHONY JOHN TOWNSEND, Unemployed, of 115 Court Road, Lewes, East Sussex BN7 RZ and lately residing at 4 Seaville Drive, Eastbourne, East Sussex BN3 6LH In the Brighton County Court No 66 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:5 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 4 June 014 (1413) TUCKER, SARAH HELEN 5 Annandale Avenue, BOGNOR REGIS, West Sussex, PO1 ES Birth details: 14 May 196 SARAH HELEN TUCKER, Unemployed, of 5 Annandale Avenue, Bognor Regis, PO1 ES In the Brighton County Court No 65 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:59 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 4 June 014 (14187) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

61 PEOPLE THOMPSON, ELIZABETH NORA 41 Garden Street, MACCLESFIELD, Cheshire, SK10 QW Birth details: 7 April 1956 ELIZABETH NORA THOMPSON, A SUPPORT WORKER of 41 Garden Street, Macclesfield, Cheshire SK10 QW In the Macclesfield County Court No 51 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:0 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE UNDER LYME, Staffordshire, ST5 1UE, telephone: , Stoke.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (14078) TRANTER, ALAN ROBERT Flat 7, Wicklow Court, 45 Lawrie Park Road, LONDON, SE6 6DP Birth details: 11 September 1963 ALAN ROBERT TRANTER postal operative residing at Flat 7 Wicklow Court, 45 Lawrie Park Road, London SE6 6DP lately residing at 84C Whipton Village Road, Exeter EX4 8AL and 3 Pennington Close, Gypsy Hill, London SE7 9SJ and 3 Harrington Lane, Exeter EX4 8PF In the Croydon County Court No 47 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 11:10 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 30 May 014 (14158) WILDE, JASON Flat 47, Torbay Court, Clarence Way, LONDON, NW1 8RL Birth details: 18 February 1967 JASON WILDE OF AND TRADING AT 47 TORBAY COURT, CLARENCE WAY, LONDON NW1 8RL AS A SELF EMPLOYED PHOTOGRAPHER AS JASON WILDE In the Central London County Court No of 014 Date of Filing Petition: 8 May 014 Bankruptcy order date: 8 May 014 Time of Bankruptcy Order: 1:6 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 8 May 014 (1414) WILLIAMS, DAWN BEVERLEY The Flat, Fairleigh, Georgeham, BRAUNTON, Devon, EX33 1JZ DAWN BEVERLEY WILLIAMS retired, residing at Fairleigh Flat, Darracott Road, Georgeham, Braunton, Devon, EX33 1JZ and lately residing at the Pier Tavern, The Quay, Ilfracombe, Devon, EX34 9EQ and lately carrying on business as The Pier Tavern (Public House), The Quay, Ilfracombe, Devon, EX34 9EQ In the Barnstaple County Court No 47 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:50 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (14196) WORSLEY, LAURA KATE 17 Hibbert Crescent, Failsworth, MANCHESTER, M35 0RQ Birth details: October 1981 Laura Kate Worsley also known as Laura Kate McDonald, a staff nurse of 17 Hibbert Crescent, Failsworth, Manchester, M35 0RQ and lately residing at 81 Hill Street, Ashton Under Lyne, Lancashire, OL6 0PZ and formerly residing at 38 Springfield Road, Droylsden, Manchester M43 7RH In the Tameside County Court No 76 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 09:45 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 3 June 014 (1411) WALL, LIAM MARTIN 134 Shephall Way, STEVENAGE, Hertfordshire, SG 9RA Birth details: 16 September 1986 LIAM MARTIN WALL of 134 Shephall Way, Stevenage, Hertfordshire, SG 9RA, lately residing at 193 Pankhurst Crescent, Stevenage, Hertfordshire, SG 0QW lately residing at 1 Broadwater Crescent, Stevenage, Hertfordshire, SG 8EQ In the Luton County Court No 131 of 014 Date of Filing Petition: 30 May 014 Bankruptcy order date: 30 May 014 Time of Bankruptcy Order: 10:00 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 30 May 014 (14171) WARE, ROSS ROBERT 1 Nursery Court, Carrington Road, HIGH WYCOMBE, Buckinghamshire, HP1 3HS Birth details: 8 January 1980 ROSS ROBERT WARE, CORPORATE ACCOUNT MANAGER of 1 Nursery Court, Carrington Road, High Wycombe, Bucks HP1 3HS and lately residing at 39 Lingfield Close, High Wycombe, Bucks HP13 7ER In the Aylesbury County Court No 100 of 014 Date of Filing Petition: 1 May 014 Bankruptcy order date: 1 May 014 Time of Bankruptcy Order: 10:39 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 1 May 014 (1418) WILLIAMS, ADA MARY 19 Cardington Court, Acle, Norwich, NR13 3RL ADA MARY WILLIAMS currently a PUBLICAN of 19 Cardington Court, Acle, NORWICH, Norfolk, NR13 3RL In the High Court Of Justice No 1510 of 014 Date of Filing Petition: 8 April 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH A Hannon Emmanuel House, Convent Road, NORWICH, NR 1PA, telephone: , Norwich.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

62 PEOPLE 3 June 014 FINAL MEETINGS (1407) WILSON, VICKY 6 Burn Terrace, SPENNYMOOR, County Durham, DL16 6DS Birth details: 15 August 1977 Vicky Wilson Social Worker Assistant, also known as Vicky Mason and Vicky Major, 6 Burn Terrace, Spennymoor, County Durham, DL16 6DS, lately residing at 83a Half Moon, Spennymoor, DL16 6HH. In the Durham County Court No 78 of 014 Date of Filing Petition: June 014 Bankruptcy order date: June 014 Time of Bankruptcy Order: 09:40 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk June 014 (14118) In the Stoke on Trent No 15 of 013 PATRICK GERARD MOLOUGHNEY In Bankruptcy Residential address: Flat 3, 9 Madeley Road, Ealing, London W5 LA, Date of Birth: April Occupation: Property Development and Business Consultant. Notice is hereby given, pursuant to Rule of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt s Creditors will be held at 105 St. Peter s Street, St Albans, Herts AL1 3EJ on 1 August 014 at 10:00 am for the purpose of considering the Trustee in Bankruptcy s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Kingston Smith & Partners LLP, 105 St Peter s Street, St Albans, Herts AL1 3EJ, no later than 1.00 on 11 August 014. Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP, 105 St Peter s Street, St Albans, Herts AL1 3EJ was appointed Trustee of the above on 5 June 013. Further information is available from the offices of Kingston Smith & Partners LLP on quoting reference number IMD/IDM008. Michaela Hall, Trustee in Bankruptcy (14088) In the Truro County Court No 8 of 011 SUZANNE MORTIMER Formerly In Bankruptcy Trading name and address: The Regent Hotel, Chapel Street, Penzance, TR18 4AE. Residential address: 17 Freshbrook Close, Eastern Green, Penzance, Cornwall, TR18 3RQ. Date of Birth: 13 August Occupation: Former bar/restaurant operator (with another). Notice is hereby given, as required by Rule 6.137(1B) of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a Final Meeting of creditors. The meeting will be held at JonesGiles Ltd, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB on 15 August 014 at 10.15am. The purpose of the meeting is to receive the report of the Trustee on the administration of the Bankrupt s estate and to determine whether the Trustee should have their release. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at JonesGiles Ltd, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 1.00 noon on the business day prior to the meeting. Date of Appointment: 7 July 011. Office holder details: Wilfred Vaughan Jones (IP No 6769) of JonesGiles Ltd, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. Further details contact: vaughanjones@pjgrecovery.com Wilfred Vaughan Jones, Trustee 03 June 014 (14197) In the Liverpool County Court No 609 of 011 ALISON JAYNE ROBINSON In Bankruptcy Current Address: 1 Withins Field, Hightown, Merseyside L38 9EU. Notice is hereby given pursuant to Rule of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the trustee in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the trustee s report of his administration of the bankrupt s estate and obtaining his release pursuant to Section 99 of the Insolvency Act The meeting will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 7 August 014 at 10.30am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 5 August 011. Office Holder Details: Mustafa Abdulali (IP No 07837) of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: Laura Baker, Tel: , Reference ROB1548. Mustafa Abdulali, Trustee in Bankruptcy 03 June 014 (14117) MEETING OF CREDITORS In the Guildford County Court No 3 of 014 TIMOTHY MARK STRACEY In Bankruptcy Residential address: Bluegates, Littlewick Road, Knaphill, Woking, Surrey, GU1 JJ. Date of Birth: 1 May Occupation: Special effects technician. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 3 July 014 at 10.00am. The meeting has been summoned by the the Trustee in bankruptcy for the purposes of providing creditors with the opportunity to form a Creditors Committee and to seek approval for the basis of the Trustee s remuneration. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by 1.00 noon on the business day before the day of the meeting. Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed Trustee of the Bankrupt on 1 May 014. Further information about this case is available from Nick Roberts at the offices of Griffins at nick.roberts@griffins.net. Kevin Goldfarb, Trustee (1409) In the Croydon County Court No 831 of 013 BERNARD KWAME AMPAW In Bankruptcy Date of Birth: 6 March Occupation: Unknown. Residential Address: 49 Brookfield Avenue, Sutton, Surrey SM1 3QL. 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 hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED), that the Trustee has summoned a general meeting of the Bankrupt s creditors under section 314(7) of the Insolvency Act 1986 for the purpose of establishing a creditor s committee under Section 301 of the 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 03 July 014, 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 1.00 noon on the 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

63 PEOPLE 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: May 014. Office Holder Details: Georgina Marie Eason (IP No 9688) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. Further details contact: Georgina Marie Eason, georgina.eason@mhllp.co.uk. Alternative contact: Zena Willcocks, E- mail: zena.willcocks@mhllp.co.uk, Tel: Georgina Marie Eason, Trustee in Bankruptcy 03 June 014 (1418) In the Croydon County Court No 86 of 014 SUNMOLA KOMOLAFE In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 15 Montague Street, London, SE15 LQ. Bankrupt s date of birth: Unknown. Bankrupt s occupation: Unknown. Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy of Sunmola Komolafe on 1 May 014. 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 08 July 014, 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 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. Further details contact: Richard J Hicken, Tel: , Alternative contact: Nicola Moss. Richard J Hicken, Trustee 04 June 014 (14096) In the Birkenhead County Court No 37 of 014 WILLIAM TERENCE LINDON In Bankruptcy Residential address: 1A Park Road, Heswall, Wirral, CH60 SL. Former Address: The Croft, Shore Lane, Caldy, Wirral CH48 3JP. Date of Birth: 6 July Occupation: Chartered civil engineer. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 30 June 014 at am. The meeting has been summoned by the 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 Benson House, 33 Wellington Street, Leeds LS1 4JP by 1.00 noon on the business day before the day of the meeting. Stephen Arthur Cave (IP No 10730) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR was appointed Trustee of the Bankrupt on 15 May 014. Further information about this case is available from Ruth Turner at the offices of PricewaterhouseCoopers LLP at ruth.e.turner@uk.pwc.com. Stephen Arthur Cave, Trustee (149) In the Coventry County Court No 343 of 013 ANDREW MCIVER In Bankruptcy Currently residing at 44 Fife Street, Nuneaton, Warwickshire, CV11 5PW, Occupation: Self employed courier. Date of Birth: 6 January Date of Bankruptcy Order: 0 November 013. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy with effect from 1 May 014 together with David John Standish (IP No. 8798) also of the same address, following a meeting of creditor s held on 1 May 014 under the Insolvency Act All creditors are hereby invited to prove their debts by sending details to me at my address as shown above by close of business on 16 July 014. A meeting of creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of fixing the basis of remuneration of the Joint Trustees; and for the approval of category disbursements to be charged in accordance with the firm s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 17 July 014, 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 16 July 014 to entitle you to vote by proxy at the meeting. Further details contact: Claire Callaway, Tel: Wendy Jane Wardell, Joint Trustee 04 June 014 (1417) In the Hastings County Court No 170 of 011 MALCOLM EDWARD NOAKES In Bankruptcy Trading as Velocity Home Furnishings Residential address: 41 Welton Rise, St Leonards on Sea, East Sussex TN37 7RP. Trading Address: 1 Harold Place, Hastings, East Sussex TN34 1JA. Date of Birth: 11 May Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Britannia Warehouse, The Docks, Gloucester GL1 EH on 3 July 014 at am. The meeting has been summoned by the Joint Trustees 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 Britannia Warehouse, The Docks, Gloucester GL1 EH by 1.00 noon on the business day before the day of the meeting. Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP No 933) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 EH were appointed Joint Trustees of the Bankrupt on 9 May 014. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (14100) In the Canterbury County Court No 639 of 011 ASGHARALI ISMAIL SATVILKER In Bankruptcy Currently residing at 9 Lancaster Way, Repton Park, Ashford, Kent, TN3 3GB; lately residing at 3 Guestwick Green, Hamilton LE5 1BG Birth details: 1 November 1964 Product Manager Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY RULES 1986 (as amended) that a meeting of creditors is to take place which will be held at Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on 7 June 014 at am. The purpose of the meeting is for creditors to consider and vote on the basis of remuneration of the Trustee pursuant to Rule of the INSOLVENCY RULES 1986 and will consider the following resolutions: 1. That the Trustee s disbursements (including category disbursements) be reimbursed from the funds available in the bankruptcy;. That the Trustee s remuneration be fixed by reference to the time costs properly given which he be authorised to draw as and when realisations permit. Creditors who wish to vote at the meeting must ensure that their proxies and any hitherto unlodged proofs are lodged with Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH by no later than 1.00 noon on the business day prior to the meeting. Tim Mayner (IP Number 770 ) of Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH was appointed as Trustee of the bankrupt s estate on May 014. Further information about this case is available from the office of Brachers LLP on or TimMayner@brachers.co.uk. Tim Mayner, Trustee 4 June 014 (141) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

64 PEOPLE In the Leeds County Court No 776 of 013 GEOFFREY SMITH In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 9 Parkstone Avenue, Leeds, West Yorkshire, LS16 6EW. Bankrupt s occupation: Retired. Bankrupt s date of birth: 16 December Any trading names of styles: Unknown. Richard J Hicken of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy of Geoffrey Smith on 0 May 014. 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 10 July 014, at 1.30 pm 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 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: 0 May 014. Office Holder details: Richard J Hicken, (IP No 10890) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Tel: Alternative contact: Samantha C Dyer Richard J Hicken, Trustee 04 June 014 (14181) MICHAEL JOHN HUNTER SMITH In Bankruptcy A Meeting of Creditors has been summoned by the trustee pursuant to section 331 of the INSOLVENCY ACT 1986 for the purpose of receiving a report on how the administration of the bankruptcy has been conducted and considering whether or not the trustee should be given his release. The Meeting will be held at Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, on 8 July 014, at am. A proxy form is available which must be lodged with me not later than 1.00 noon on 7 July 014 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). John Hedger, Trustee, Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY (14140) In the Coventry County Court No 87 of 1999 ROYSTON EMRYS TINKLER In Bankruptcy Current residential address: 38 Sunningdale Avenue, Holbrooks, Coventry, CV6 4DZ. Any former address of bankrupt in 1 months prior to Bankruptcy order: 10 Calvert Close, Coventry (Per the Bankruptcy Order dated 14 July 1999). Bankrupt s occupation: Waste Oil collection. Bankrupt s date of birth: 31 July Any name or style (other than bankrupt s own name) under which bankrupt has carried on business or incurred a debt: Trades as a sole trader under the name Oil Be There Previously traded as a sole trader under the name Godiva Motors from Godiva Trading Estate, Cross Road, Coventry per the Bankruptcy Order dated 14 July Notice is hereby given that a Meeting of Creditors of the above bankrupt estate will be held at the offices of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA on 03 July 014, at am. The meeting has been called to provide creditors with the opportunity to establish a creditors committee and also to agree the basis of the Joint Trustees remuneration and disbursements. A 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 creditor. A form of proxy to be used at the meeting should be lodged at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA prior to the date and time of the meeting set out above. Both proxy and proof of debt may be posted or sent by fax to Date of Appointment: 10 February 014 Office Holder details: Gilbert John Lemon and Paul McConnell (IP Nos and 780) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA. Further details contact: Rachel Murrant, Rachel.Murrant@Smith.Williamson.co.uk, Tel: Gilbert John Lemon and Paul McConnell, Joint Trustees 04 June 014 NOTICES OF DIVIDENDS (1410) In the Birmingham County Court No 545 of 013 MOHAMMED YOUNUS In Bankruptcy Currently residing at Floyer Road, Birmingham, B10 9PU. Occupation: Unknown. Date of birth: 10 February 198. Date of Bankruptcy Order: 10 February 014. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 13 May 014 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 1 July 014. A meeting of 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, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 0 July 014, 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 1 July 014 to entitle you to vote by proxy at the meeting. Further details contact: Matthew Flaherty, Tel: Wendy Jane Wardell, Joint Trustee 7 May 014 (1411) In the High Court of Justice No 714 of 009 ALTHEA SONIA MARTIN Formerly in Bankruptcy Trading as: Althea Sonia Brown. Residential address: Madeira Road, Streatham, London, SW16 DF. Date of Birth: 3 March Occupation: Barrister. Notice is hereby given, pursuant to Rule 11. of the Insolvency Rules 1986, that the Trustee intends to declare a first and final dividend to the unsecured creditors of the estate within four months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by 14 July 014 (the last date for proving). The Trustee is not obliged to deal with proofs lodged after the last date for proving. Stephen John Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed Trustee of the Bankruptcy Estate on 9 May 009. Further information about this case is available from the offices of Griffins at helen.frasergreen@griffins.net or roger.liddington@griffins.net. Stephen John Hunt, Trustee (14104) In the Dewsbury County Court No 49 of 009 KELVIN DEAN ASTON Birth details: 17 April 1977 Notice is hereby given that I intend to declare a First and Final Dividend of 8.31 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14070) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

65 PEOPLE In the Bristol County Court No 747 of 009 GEMMA BILLING Birth details: 7 June 1983 Notice is hereby given that I intend to declare a First and Final Dividend of 9.31 p/ to unsecured Creditors within a period of 4 months from the last date of proving 9 July 014. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14166) In the Huddersfield Court No 4 of 009 ASWEENAH DEVI DEANE Birth details: 9 April 1964 Notice is hereby given that I intend to declare a First and Final Dividend of 6.08 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 17 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 6.37). Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (14083) In the Scarborough Court No 48 of 010 SIMON FRANCIS CANNING Birth details: 8 April 197 Notice is hereby given that I intend to declare a First/Final Dividend of 3.54 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 18 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (14188) In the Slough County Court No 179 of 013 LINDA CARPENTER Birth details: 1 April 1964 Notice is hereby given that I intend to declare a First and Final Dividend of 5.61 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14148) In the Central London County Court No 1774 of 013 IAN STUART CLARKE In Bankruptcy Residential address: 43 Hadley Highstone, Great North Road, Barnet, Hertfordshire, EN5 4QQ. Date of Birth: 5 October Occupation: Film a TV Locations & Security. 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 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 8 July 014 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 November 013. Further information about this case is available from Molly McErlane at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (14163) In the Birmingham County Court No 69 of 01 NARINDER KAUR DOSANJH In Bankruptcy Residential Address: 46 Wolverhampton Road, Oldbury, B68 0FT; 8 Romford Road, Holbrooks, Coventry, CV6 4FT; 38 Edward Road, Oldbury, B68 0LY. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to unsecured creditors of the Bankrupt s estate within months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Trustee at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA by no later than 30 June 014 (the last for proving). Creditors who have not proved their debt by last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 January 013. Office holder details: Colin Nicholls (IP No 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA. Further details contact: Harriet Barnes, harriet.barnes@smartinsolvency.co.uk, Tel: Colin Nicholls, Liquidator 04 June 014 (1416) In the Newcastle Upon Tyne Court No 117 of 009 DARREN FORBES DOUGAN Birth details: 13 September 198 Notice is hereby given that I intend to declare a First and Final Dividend of 8.55 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 6.37). Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (14111) In the Hertford County Court No 7 of 010 GEORGE FRASER Birth details: 6 September 1956 Notice is hereby given that I intend to declare a First and Final Dividend of.69 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

66 PEOPLE Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14164) In the Liverpool Court No 419 of 010 LOUISA HORNBY Birth details: October 1979 Notice is hereby given that I intend to declare a First and Final Dividend of 3. p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 15451, Croydon 38) Fax , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14077) In the Reading County Court No 66 of 013 STEPHEN ROBERT HUNT Birth details: 6 July 1958 Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/ to unsecured Creditors within a period of months from the last date of proving 9 July 014. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14189) In the Halifax Court No 31 of 010 DYLAN JUGROOP Birth details: 19 October 1974 Notice is hereby given that I intend to declare a First/Final Dividend of.38 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 18 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (14080) In the Swindon County Court No 699 of 009 TREVOR KENYON Birth details: 1 December 1964 Notice is hereby given that I intend to declare a First and Final Dividend of 0.96 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14108) In the Dewsbury Court No 99 of 010 JANINE MARIE LINDSAY Birth details: 16 January 1979 Notice is hereby given that I intend to declare a First/Final Dividend of 4.93 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 17 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (14106) In the Bradford Court No 896 of 009 ELIZABETH KATHLEEN LONG Birth details: 4 July 1980 Notice is hereby given that I intend to declare a First and Final Dividend of 1.43 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 17 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 6.37). Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (1408) In the Middlesbrough County Court No 316 of 013 GERALD MARSHALL Birth details: 5 September 1951 Notice is hereby given that I intend to declare a First and Final Dividend of 1.74 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14110) In the Newport (Gwent) County Court No 558 of 009 ANN OLIVER Birth details: 4 June 1949 Notice is hereby given that I intend to declare a First and Final Dividend of 9.53 p/ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (14116) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

67 PEOPLE In the Middlesbrough Court No 903 of 010 PETER WILSON RIVETT Birth details: 1 May 1985 Notice is hereby given that I intend to declare a First and Final Dividend of 0.05 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 15451, Croydon 38) Fax , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14161) In the Wolverhampton Court No 319 of 010 DENISE ANNE RODEN Birth details: 31 May 196 Notice is hereby given that I intend to declare a First and Final Dividend of 3 p/ to unsecured Creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14086) In the Bradford Court No 8 of 013 MICHAEL FRANK SCHOLFIELD Birth details: 10 September 1966 Notice is hereby given that I intend to declare a First and Final Dividend of 0.3 p/ to unsecured Creditors within a period of months from the last date of proving 9 July 014. Creditors who have not proved their debts must do so by 9 July 014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN NDU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (14135) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

68 PEOPLE Wills & probate DECEASED ESTATES 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 above 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 above, and to send such particulars before the date specified in relation to that deceased person displayed above, 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 ABDY, Charles Albert 19 Holman Court, Church Street, Ewell, Surrey KT17 AJ. 11 January 014 Lewis & Dick, 443 Kingston Road, Ewell, Surrey KT19 0DG. August 014 (14156) ARBON, Dennis Charles Spindrift, West Bay, Maenporth Road, Maenporth, Falmouth, Cornwall TR11 5HP. 9 September 013 Foot Anstey LLP, Senate Court, Southernhay Gardens, Exeter EX1 1NT. August 014 (147) BAKER, Roger William 8 St Swithin s Road, Whitstable, Kent CT5 HZ. 19 April 014 Furley Page LLP, 5-54 High Street, Whitstable, Kent CT5 1BG. August 014 (1410) BANNER, George Harold 14 Ashton Gardens, Old Tupton, Chesterfield S4 6JF. 5 May 014 Banner Jones, 4 Glumangate, Chesterfield S40 1UA. August 014 (1455) BARKER, William The Limes, 8 Limetree Close, London SW 3EN. 18 October 008 Probate & Estate Administration Limited, 59A Main Street, Willerby HU10 6BY. August 014 (14143) BELL, Jocelyn Hope Meadowcroft, 30 Buckingham Road, Shoreham by Sea, West Sussex BN43 5UB. 5 May 014 Lawson Lewis Blakers, 11 Hyde Gardens, Eastbourne, East Sussex BN1 4PP. August 014 (1414) BENSON, Audrey Jean Margaret Gale Moor, Horrace Farm, Pennington, nr Ulverston, Cumbria LA1 7SB. Farmer s Wife (Retired). 13 September 013 Brown Barron, 65 Duke Street, Barrow-in-Furness, Cumbria LA14 1RW. (Christopher Andrew Barron & Paul Simon O Donnell.) 10 August 014 (1465) BIGGS, Barrie Martin 79 Bayswater Court, Kingston upon Hull HU8 0SY. 19 February 014 Myer Wolff Solicitors, King William House, Lowgate, Hull HU1 1YE. (Timothy Francis Durkin and Ashley John Easterbrook) August 014 (14144) BOARDMAN, Arthur Vincent 7 Wallace Mews, Wallace Avenue, Worthing, West Sussex BN11 5SS. 8 February 014 Bennett Griffin LLP, 11 Sea Lane, Ferring, Worthing, West Sussex BN1 5DR. August 014 (1413) BOND, Caroline June Frances Old Rectory Cottage, Whatcote, Shipston-on-Stour, Warwickshire CV36 5EB. 7 March 014 Brethertons LLP, The Robins Building, 5 Albert Street, Rugby, Warwickshire CV1 SD. August 014 (145) BONE, Elizabeth Ann Evans 1 Horner Lane, Seaton, Devon EX1 HG. May 014 Beviss & Beckingsale, Law Chambers, 1 Major Terrace, Seaton, Devon EX1 RF. (Hilary Tatlock) August 014 (1409) BOOTH, Muriel Lobley (also known as Shirley) 10 Grayson House, Beech Grove, Harrogate, North Yorkshire HG 0ER. 4 April 014 Sophie Andrews, DMH Stallard LLP, Firlex House, 18 Firgrove Hill, Farnham, Surrey GU9 8LQ. (Nicholas Van der Borgh and John Frederick Booth) 11 August 014 (1476) BRITTEN, Douglas Southfields House, Farmhill Road, Southfields, Northampton. 6 September 013 Probate & Estate Administration Limited, 59A Main Street, Willerby HU10 6BY. August 014 (1401) BROOM, Bridget Emily 5 Perkins Court, Parsons Way, Wells, Somerset BA5 FS. Psychiatric Nurse (Retired). 8 December 013 T.G.Pollard & Co., Solicitors, Avenue House, 64 High Street, Wells, Somerset BA5 RS. (Martina Constance McCloskey.) August 014 (1437) BROWN, Michael Dennis Railway Cottage House, Fulbourn, Old Drift, Cherry Hinton, Cambridge CB1 9LT. Taxi Driver. 1 May 014 Kitson and Trotman Solicitors, The Champions, Hogshill Street, Beaminster, Dorset DT8 3AN. (John Robert Wyon-Brown.) 10 August 014 (144) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

69 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given BRYAN, Dora May St Quentin Nursing Home, Sandy Lane, Newcastle under Lyme, Staffordshire. 19 December 013 Knights Solicitors LLP, The Brampton, Newcastle under Lyme, Staffordshire ST5 0QW. (Charles Jones and Catherine Ann Smith) August 014 (1464) BUCKLER, Janet Gilberts Farmhouse, Bledington, Chipping Norton OX7 6XQ. 3 September 013 Cohen Cramer Solicitors, Suite 1B, Joseph s Well, Hanover Walk, Leeds LS3 1AB. (Ref GLS/ ) (Michael John McDonnell and Simon Andrew Baskind.) 10 August 014 (1451) BUDGEN, Maurice Peter 8 The Ridings, Cranleigh, Surrey. 1 March 014 Hart Brown, Bank Buildings, 147 High Street, Cranleigh, Surrey GU6 8BE. (Christopher Ian Budgen and Philip Alan Budgen) August 014 (14169) CAMPION, Jean Burlington Court Care Home, Roseholme Road, Northampton NN1 4RS. 15 November 013 Hewitsons LLP, Elgin House, Billing Road, Northampton NN1 5AU. (Donald John Martin Campion and Elizabeth Anne Campion) August 014 (14175) CLARK, Raymond Harold Great Gables, Church Hill, Reighton, Filey, North Yorkshire YO14 9RX. 6 November 013 Brewer Wallace, 10 Southgate Court, Southgate, Hornsea HU18 1RP. (Stephen Raymond Clark and Gillian Mary Kirkwood) 11 August 014 (1447) COLEMAN, Alice 3 Scotts Close, Skegness, Lincolnshire PE5 1SS. 4 November 013 Sills & Betteridge, 45 Algitha Road, Skegness PE5 AJ. August 014 (14167) COLLIER, Ella Kara House, 9 Harboro Road, Sale, Cheshire M33 5AN. 5 March 014 Slater Heelis LLP, Lloyds Bank Buildings, 16 School Road, Sale, Cheshire M33 7XP. August 014 (140) COLLINS, Albert George 1 Rushy Mews, New Barn Close, Prestbury, Cheltenham GL5 3LY. 0 March 014 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)) August 014 (1450) COWLEY, Margaret Crellin 50 Rodney Street, Liverpool L1 9AA. 11 November 013 Hill Dickinson LLP, No. 1, St Paul s Square, Liverpool L3 9SJ. (Michael James Quinn and Richard John Freeman Burrows) August 014 (1406) CREASER, Richard 18 Town Green Court, Whalley Drive, Aughton, Lancashire L39 6TH. 1 May 014 Mooney Everett Solicitors, 30 Derby Street, Ormskirk, Lancashire L39 BY. August 014 (1439) DAVIES, Eleanor Mary 6 Mackworth Street, Bridgend CF31 1LP. 3 April 014 RLE Law, 4 Derwen Road, Bridgend CF31 1LH. 11 August 014 (14184) DAVIES, Norma 4 Priory Close, Hastings, East Sussex TN34 1UJ. 7 April 014 Lloyds Private Banking, Birmingham Executors Office, PO Box 4159, 3rd Floor, 15 Colmore Row, Birmingham B QY. (Lloyds Bank) 11 August 014 (14139) DAYMAN, Evelyn May Grace Lodge Residential Home for the Elderly, 4 Manor Road South, Hinchley Wood KT10 0QL. 1 December 013 Stone Rowe Brewer LLP, Stone House, 1-13 Church Street, Twickenham TW1 3NJ. (Iain Martin Leslie and John Michael Andrews) August 014 (1404) DOUGLAS, Ronald Edward 4 Colonel Stevens Court, 10A Granville Road, Eastbourne, East Sussex BN0 7HD. 0 May 014 Mayo Wynne Baxter LLP, 0 Gildredge Road, Eastbourne, East Sussex BN1 4RP. (Sheila Marion Smith) August 014 (1468) DUNN, Rosemary Hythe, Kent. 1 February 014 Robson & Co, 147 High Street, Hythe, Kent CT1 5JN. (Malcolm John Dearden and Christopher Brian Gerald Doherty) August 014 (14) EBDEN, Eileen Mary 386 Hillcross Avenue, Morden, Surrey SM4 4EX. 0 June 013 Warner Goodman LLP, Portland Chambers, 66 West Street, Fareham PO16 0JR. (Alan Paul Ebden) August 014 (14141) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

70 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given EYLES, Joan 8 Lighthouse Park Estate, St Brides, Newport NP10 8SL. March 013 Rubin Lewis O Brien, Gwent House, Gwent Square, Cwmbran NP44 1PL. (F. Kemp) August 014 (14176) FITZHUGH, Doreen Merrifield House Rest Home, 90 High Street, Wootton, Northampton NN4 6JR. 7 January 014 Franklins Solicitors LLP, 8 Castilian Street, Northampton NN1 1JX. (Ronald Frederick Fitzhugh) August 014 (1403) FORDHAM, Susan Tina 38A The Glebe, Hemsby, Great Yarmouth, Norfolk NR9 4JA. 5 December 013 England & Co, 137 Bells Road, Gorleston, Great Yarmouth, Norfolk NR31 6AG. (Debra Cann and Paul William Stiff) August 014 (14149) FOSTER, Paul Andrew Townsend, Williton, Taunton, Somerset TA4 4RB. 5 February 014 Risdon Hosegood, 18 Fore Street, Williton, Taunton TA4 4QD. (Geraldine Margaret Gilpin and Michael Foster) August 014 (1475) FOUNTAIN, Peggy Ellen 155 Padnall Road, Chadwell Heath, Romford RM6 5EP. 9 May 014 Symons Gay & Leland LLP, 91A South Street, Romford, Essex RM1 1PA. August 014 (14147) FOX, Allan Birkett 8 Acton Court, Whitehaven, Cumbria CA8 7RD. 30 July 013 Milburns Solicitors, 19 Oxford Street, Workington, Cumbria CA14 AW. (Jean Alfreda Moore) August 014 (14179) FRANGAKIS, Antonia 100 Station Road, London NW4 3SR. Widow. December 013 Minaides Robson, 150 Fleet Street, London EC4A DQ. Solicitors. (Athanassios Frangakis and Marios Miniades.) 10 August 014 (14183) GODWIN, Irma Marian Bath, Somerset. Physical Education Teacher (Retired). 18 April 014 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref SUB.DP ) (Richard John Ostle) August 014 (14150) GOLDSWORTHY, Betty Joan Mill House Nursing Home, 3 Bridge Street, Witney, Oxfordshire OX8 1HY. 17 April 014 John Welch & Stammers, 4 Church Green, Witney, Oxfordshire OX8 4AT. August 014 (14155) GRANVILLE, Elsa Hanna Lene Bendigo Nursing Home, Arundel Road, Eastbourne, East Sussex BN1 EL. 30 December 01 Silverman Sherliker LLP, 7 Bath Place, London ECA 3DR. 11 August 014 (14178) GROVES, Adrian St John 57 Mill Lane, Kingsthorpe, Northampton NN 6RQ. 30 April 014 Franklins Solicitors LLP, 8 Castilian Street, Northampton, Northamptonshire NN1 1JX. (Helen Patricia Mary Taylor and Simon Anthony Long) August 014 (1417) HAINES, George William Victor 79 Broughton Avenue, Bournemouth, Dorset, BH10 6HY. Naval Diver (Retired). 10 May 014 Kiteleys Solicitors Ltd, 40 Haven Road, Canford Cliffs, Poole, BH13 7LP. (Mark William Haines & Kiteleys Solicitors Ltd) 11 August 014 (1410) HAMMOND, Wendy Jean Shirley 0 Miltons Crescent, Godalming, Surrey, GU7 NS. Secretary (Retired). 16 January 014 Marshalls Solicitors, 10 High Street, Godalming, Surrey, GU7 1DS. Ref: LR/45193 (Thomas Latimer, Hugh Latimer and David Royston Collings) 14 August 014 (14153) HANNER, Pauline Anne HARTLEY, George HAYWARD, Rowland 1 Barrack Lane, Aldwick, Bognor Regis, West Sussex, PO1 4EJ also of Woodbine Manor Rest Home, 5 Upper Bognor Road, Bognor Regis, West Sussex. Housewife. 31 January Douglas Road, Caversham, Reading, Berkshire RG4 5BH. Drayman (Retired). 4 April Howells Road, Tewkesbury, Gloucestershire GL0 5PN. 11 February 014 Rita Sen Solicitors, 4 Nyetimber Lane, Green Road, Rose Green, Bognor Regis, West Sussex, PO1 3HG. (Rita Sen) Thompson Leatherdale, 61 London Street, Reading, Berkshire RG1 4PS. (Nigel John Hunt.) Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham GL50 1YD. (Mark Hartley) 13 August 014 (1433) 8 August 014 (1418) August 014 (14160) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

71 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given HEATH, Susan Diane Bronswick House, Chesterfield Road, Blackpool FY1 PP. 11 November 010 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. 11 August 014 (1463) HODGES, Betty Frances Chilton Meadows, Union Road, Onehouse, Stowmarket, Suffolk IP14 4HT. 8 April 014 Griffith Smith Farrington Webb LLP, Croft House, High Street, Henfield, West Sussex BN5 9DJ. (Lindsey Emma Louise Redford and Nadia Therese Cowdrey) August 014 (14173) HOLLIDAY, Leonard Stanley 96 Tyefields, Pitsea, Basildon, Essex SS13 1JA. 4 January 014 Cogent Law, 8 Bedford Park, Croydon, Surrey CR0 AP. (Robert Michael Holliday) August 014 (14177) HORNE, Doris Morton 53 The Majestic, St Annes Road West, Lytham St Annes and The Knights Retirement Home, Clifton Drive North, Lytham St Annes FY8 PA. 8 December 013 Roland Robinsons and Fentons, 4 Church Road, Lytham FY8 5LH. August 014 (1479) HUGHES, Sybil Ashminster House, Clive Dennis Court, Hythe Road, Ashford, Kent TN4 0LX (formerly of Cedar Rise, Canterbury Road, Brabourne Lees, Ashford, Kent TN5 6QP). 14 February 014 Hallett & Co, 11 Bank Street, Ashford, Kent TN3 1DA. (Evelyn Mary Seath) August 014 (14198) HYAMS, Ivan Iceni House, Jack Boddy Way, Swaffham, Norfolk PE37 7HJ. 15 April 014 Bendall Roberts Property and Probate Lawyers, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (Jeremy Humphrey Ashton Roberts and Briony Jane Roberts) August 014 (14194) JESSOP, Sandra Petrina 5 Parsons Mead, East Molesey, Surrey KT8 9DT. 9 December 013 Adams Delmar Solicitors, 56 Ashley Road, Hampton, Middlesex TW1 HU. (Stephen John Mansell) August 014 (1484) JONES, Doris Rhoslydan Farm, Bryneglwys, near Corwen, Denbighshire LL1 9NP. Farmer. 9 December 013 Anthony Patrick Danvers, GHP Legal, 6-30 Grosvenor Road, Wrexham LL11 1BU. Solicitors. (John Lee Marshall and Linda Mary Jones.) 10 August 014 (1441) KING, Peter James Wyatt The Bourne, Hook Norton, Banbury, Oxfordshire OX15 5PB. 7 November 013 Morgan Cole LLP, Buxton Court, 3 West Way, Oxford OX 0SZ. August 014 (14190) KNIGHT, Eric Brian Flat 4, Hester Court, 50 Thrale Road, London SW16 1NX. 30 January 014 Pothecary Witham Weld, 70 St George s Square, London SW1V 3RD. (Gerald Edward Kidd and Alexa Mary Beale) August 014 (1445) LEESON, Peter Raymond 3 Sleaford Road, Heckington, Sleaford, NG34 9QW. (Retired). 3 February 014 Legacy Probate Services Limited, Pioneer Way, Lincoln LN6 3DH. Ref: FEA1007 (Helen Hill and Ian Peace) 1 August 014 (1470) LEONARD, John Howard LINDLEY, Dorothy 63 Thornhill Road, Mannamead, Plymouth PL3 5NG and Torr Home, The Drive, Hartley, Plymouth PL3 5SY. 3 February Station Road, Marsden, Huddersfield, West Yorkshire HD7 6DG. 10 May 014 Dr Rodney Leonard, Grosvenor House, Grosvenor Terrace, York YO30 7BF Ramsdens Solicitors LLP, 18 Lewisham Road, Slaithwaite, Huddersfield, West Yorkshire HD7 5AL. 10 August 014 (146) August 014 (14191) LISTER, Maureen Ann 11 Seymour Road, Exmouth, Devon EX8 3JG. Art Dealer (Retired). 18 May 014 Vine Orchards, Trinity Chambers, 49 Rolle Street, Exmouth, Devon EX8 RS. (Mrs. Victoria Sarah Dennis and James Robert McIntosh.) August 014 (14168) LOWE, Martin Pentlow, Summerdown Road, Eastbourne, East Sussex BN0 8DQ. 16 February 014 Mrs J Handoll, PO Box 370, Stevenage, Hertfordshire SG1 9BB. (Mrs C King and Mrs J Handoll) August 014 (1457) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

72 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given LUMLEY, Susan Mary 6/8 Westgate, Almondbury, Huddersfield HD5 8XJ. 0 February 014 Wilkinson Woodward Norcliffe & Co, Queen Street, Huddersfield HD1 SP. (Johnathan David Lumley and Simon Antony Longley) August 014 (1466) MALLORY, George Henry Claudina, Bewdley Road North, Stourport-on-Severn, Worcestershire DY13 8PX. Head Teacher (Retired). 0 May 014 Painters Solicitors, 1 New Street, Stourport-on-Severn, Worcestershire DY13 8UN. (Richard David Mallory and Anne Christine Pratt.) 10 August 014 (1448) MCCARTHY, Sheila Eileen Flat 4, 5 Thoroughgood Road, Clacton-on-Sea, Essex CO15 6AN. 14 February 014 Lloyds Bank Estate Administration Service, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 11 August 014 (1449) MOFFATT, Thelma Marion 314 Calmore Road, Totton, Southampton, Hampshire SO40 RF. 7 April 014 Footner & Ewing, 14A Water Lane, Totton, Southampton, Hampshire SO40 3ZB. August 014 (143) MOIR, Anne Falconer (otherwise known as Annie Falconer) 16 St John s Avenue, Goring-by-Sea, Worthing, West Sussex BN1 4HU. September 013 Bennett Griffin LLP, 11 Sea Lane, Ferring, West Sussex BN1 5DR. August 014 (1461) MORSLEY, Muriel Joyce Ersham House, Ersham Road, Hailsham, East Sussex BN7 3PN. April 014 Dollman and Pritchard, 8 The Square, Caterham, Surrey CR3 6XS. August 014 (1438) MORTSON, John Henry 36 Main Street, Newton, Rugby CV3 0DY. 9 September 013 Angels Solicitors LLP, New Union Street, Coventry CV1 NY. August 014 (1443) MOULD, Herbert William Blossom Fields, 84/86 High Street, Winterbourne, South Gloucestershire BS36 1RB. 9 November 013 Lloyds Bank Estate Administration Service, Hodge House, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 11 August 014 (1487) MURPHY, John (otherwise known as Jack Murphy) 3 Valley Drive, Barrow-in-Furness, Cumbria LA13 9JG. Cost and Value Engineering Manager (Retired). 13 September 013 Brown Barron, 65 Duke Street, Barrow-in-Furness, Cumbria LA14 1RW. (Helen Mary Graham & Neil Ernest Beswick.) 10 August 014 (14180) MYERS, Enid (otherwise known as Eve Myers) 48 St Hildas Street, Sherburn, Malton, North Yorkshire YO17 8PH. Antique Dealer (Retired). 14 May 014 Yarwood Stimpson, 5 Marden Road, Whitely Bay, Tyne and Wear NE6 JL. Solicitors. (Ian Geoffrey Firth.) 10 August 014 (1454) OGDEN, Frank 11 Tandlewood Park, Royton, Oldham OL 5UZ. 16 November 013 Jobling Gowler LLP, 50 Park Lane, Macclesfield, Cheshire SK11 8AD. (Barbara Crump) August 014 (1434) ORCHARD, Brenda June Residencia Jazmine Care, Compejo Sol Andalusi, Malaga, Spain. 8 January 014 SGC Solicitors, 5 Derby Road, Long Eaton, Nottingham NG10 1NA. August 014 (1435) O DOWD, Sheila Marjorie 5 Crane Drive, Burntwood, near Walsall WS7 9SW. 7 February 014 Enoch Evans LLP, St Paul s Chambers, 6-9 Hatherton Road, Walsall, West Midlands WS1 1XS. Solicitors. (Ref RFN/3188..) 17 August 014 (1485) O REARDON, Terence William 8 Many Gates, London SW1 9JS. 19 January 014 Quality Solicitors Brett Holt, 138a, Central Road, Worcester Park, Surrey KT4 8HW. (Deanna Maureen Whately.) 10 August 014 (1436) PALMER, Nellie Mary Flat 36, Homedene House, Seldown Road, Poole, Dorset BH15 1UJ. 4 May 014 Sophie Russell, Coles Miller Solicitors LLP, Parkstone Road, Poole, Dorset BH15 PG. (Susan Ethel Hook and David Andrew Parfitt) August 014 (1498) PARKINSON, Hazel Mary Crompton Way, Bolton BL SQ. Retired. 6 January 014 Cyril Morris Arkwright, Churchgate House, 30 Churchgate, Bolton BL1 1HS. Solicitors. (Melanie Jane Yull, Nicola Mary Parkinson, Joanne Elizabeth Hutton and Joanne Marie Barlow.) 13 August 014 (1496) PARSONS, Caroline Inagh Margaret Garrett House, 43 Park Road, Aldeburgh IP15 5EN. 3 April 014 Birketts LLP, 4-6 Museum Street, Ipswich IP1 1HZ. August 014 (14185) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

73 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PAYNE, Raymond 4 Bryn Glas, Cefn Cribwr, Bridgend CF3 0AA. 6 April 014 Whittinghams Solicitors, 5-7 Court Road, Bridgend CF31 1BE. (Howard Lloyd Jones) August 014 (1486) PEACEGOOD, John 73 Almond Tree Avenue, Coventry CV 1JR. 7 May 014 Wansbroughs, Northgate House, Devizes, Wiltshire SN10 1JX. (Margaret Kathleen Stapleton) August 014 (1478) POWLESLAND, Cecil Gordon Leaholes, 1 Leaholes Avenue, Okehampton, Devon EX0 1NR (formerly of 1 West Clyst, Pinhoe, Exeter, Devon EX1 3TP). 10 April 014 FAO: Emma Gray, Stephens Scown Solicitors, Curzon House, Southernhay West, Exeter EX1 1RS. 15 August 014 (1408) PROUT, Doris Mabel 16 Aspen Gardens, Plympton, Plymouth, Devon. April 014 Thompson & Jackson Solicitors, 4 & 5 St Lawrence Road, Plymouth, Devon PL4 6HR. (Steven Prout and Marilyn Atrill) August 014 (1494) RICHARDSON, Agnes 80 Garden City Villas, Ashington, Northumberland NE63 0ES. 3 April 014 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)) August 014 (1444) RIDLEY, Elsie Florence Newlands Nursing Home, Wellington Parade, Deal, Kent. 3 August 013 Hardmans, 4-6 Park Street, Deal, Kent CT14 6AQ. (Martin John Ridley) August 014 (1495) RIXON, Enid Mary Kenscot, Belmont Terrace, Yapton, West Sussex. 3 January 014 The Owen Kenny Partnership, 38 South Street, Chichester, West Sussex PO19 1EL. August 014 (1419) ROGERS, Dorothy Eva Moreton Methodist Home, 13 Drakes Avenue, Exmouth, Devon EX8 4AA. Nursing Sister (Retired). 18 March 014 Everys, Magnolia House, Church Street, Exmouth, Devon EX8 1HQ. Solicitors. (Hilary Quantick and Stephen Michael Forsey.) 10 August 014 (1417) ROWDEN, Ellen 1 Edgemoor Drive, Crosby, Liverpool L3 9UE. Manager (Retired). 30 November 013 Andrew Wilson, 33 Hall Road East, Blundellsands, Liverpool L3 8TT. 10 August 014 (1493) RUSSELL, Reginald Walter 7 Nightingale Grove, Southampton, SO15 3HQ. 5 April 013 R J Russell, 49 Lewis Silkin Way, Southampton SO16 8FP 11 August 014 (1440) RUSSELL, Kathleen Dorothy 7 Nightingale Grove, Southampton, SO15 3HQ. 18 October 013 R J Russell, 49 Lewis Silkin Way, Southampton SO16 8FP 11 August 014 (144) SATTIN, Marjorie Delaheys Nursing Home, 15 Clifton Drive South, Lytham St Annes, Lancashire and 5 The Homestead, Henry Street, Lytham, Lancashire FY8 5LJ. 1 January 014 Roland Robinsons and Fentons, 4 Church Road, Lytham, Lancashire FY8 5LH. (Marks Steven Mather Batty) August 014 (1491) SHANNON, Veronica Estelle Lawrence 4 Slattenham Close, Aylesbury, Buckinghamshire HP1 8SF. May 014 Horwood & James LLP, 7 Temple Square, Aylesbury, Buckinghamshire HP0 QB. (Barry Shannon, Jill Caroline Swift and Jonathan Mark Warbey) August 014 (1456) SHELMERDINE, Martha McLellan 9 Chelwood Close, Epsom, Surrey KT17 3AF. 3 March 014 Lewis & Dick, 443 Kingston Road, Ewell, Surrey KT19 0DG. August 014 (1499) SMITH, Dennis 634 Stannington Road, Sheffield S6 6AE. 1 March 014 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)) August 014 (146) SOLEY, Terence 146 Wildmoor Avenue, Holts Village, Oldham OL4 5NU. 7 April 014 QS Gruber Garratt, King Street Buildings, 39 Manchester Street, Oldham OL8 1DH 10 August 014 (1481) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

74 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SOUTHALL, Florence Margaret Westbourne Lodge, 16 Cardigan Road, Bridlington YO15 3LR. 6 March 014 Pinkney Grunwells Lawyers LLP, 8 Quay Road, Bridlington YO15 AP. (Roger Edward Dean and Hayley Elizabeth Garnett) August 014 (1489) SPALDING, Raymond Frederick 7 Gavin House, 5 Plumstead High Street, London SE18 1SP. 5 April 014 H E Thomas & Co, 16 Beresford Square, London SE18 6AY. August 014 (1497) STAPLEY, Peggy Ellen 16 Sheffield Road, Southborough, Tunbridge Wells, Kent TN4 0PD. January 014 Messrs Bailey & Cogger, 139 High Street, Tonbridge, Kent TN9 1DG. (Graham Ashley Beach and Jeremy Patrick Woodford) August 014 (1488) STEPHENS, Doris Emily Langley Oaks, Langley Oaks Avenue, South Croydon, Surrey CR 8DH. Housewife. 30 March 014 Tilbury Goddard, London Road, Thornton Heath, Surrey CR7 6YQ. Solicitors. (Stephen Nigel Williams.) 10 August 014 (148) STEVENS, Barbara Janet 4 Prebendal Court, Station Road, Shipton-under-Wychwood, Oxfordshire OX7 6BB. 8 April 014 John Welch & Stammers, 4 Church Green, Witney, Oxfordshire OX8 4AT. August 014 (1473) STRAFFORD, Adolf Bernhard 96 Hotham Road, North Bricknell Avenue, Hull HU5 4NR. 10 February 014 Brewer Wallace, 7 Land of Green Ginger, Hull HU1 ED. (Margaret Strafford) 11 August 014 (1490) SWINN, Margaret 1 Wilford Grove, Skegness, Lincolnshire PE5 3EZ. 16 October 013 Sills & Betteridge, 45 Algitha Road, Skegness PE5 AJ. August 014 (1405) THORNE, Eric Gordon 11 Egerton Road, Whitefield, Manchester M45 7FU. Architect (Retired). 10 June Longley Road, Walkden, Worsley, Manchester M8 3JB. (Mr John Anthony Hytner.) 10 August 014 (1458) TURNER, Frank 3 Springhill Cottages, Snowshill, Broadway, Worcs, WR1 7JU. 3 January 014 Antony A. Holmes Solicitors, The Old British Schoolroom, 47B High Street, Broadway, Worcestershire, WR1 7DP (Kevin Turner and Rachel Turner) 13 August 014 (149) UPSHALL, Gladys Florence Flat 6, Shaftesbury House, 5 Cowper Street, Ipswich IP4 5JD. 7 December 013 Messrs Kerseys, 3 Lloyds Avenue, Ipswich, Suffolk IP1 3HD. (Killik & Co Trustees Limited) August 014 (1459) VERTANNES, Dorothy Winifred Tedder Close, Pinehurst, Swindon SN 1LF. 3 May 014 Andrews Martin Solicitors and Notaries, 6 Little London Court, Old Town, Swindon SN1 3HY. August 014 (1483) WARMAN, Alan Girdlers Cottages, Choumert Road, London SE15 4SF. 13 December 01 Probate & Estate Administration Limited, 59a Main Street, Willerby HU10 6BY. August 014 (1467) WARRINGTON, Majorie Gladys Woodend, Bradgate Road, Altrincham, Manchester. Machinist (Retired). 17 January 014 Ascroft Whiteside, 303 Whitegate Drive, Blackpool FY3 9JS. Solicitors. (Beryl Burns.) 10 August 014 (147) WATERS, George Henry 97 Harrow Road, Langley, Slough, Berkshire SL3 8SJ. 8 March 014 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)) August 014 (1453) WATSON, Kathleen Mary Pettigrew Eastlake Residential Care Home, Nightingale Road, Godalming, Surrey, GU7 3AG. Housewife. 19 May 014 Marshalls Solicitors, 10 High Street, Godalming, Surrey, GU7 1DS. Ref: LR/45360 (Marshalls Solicitors) 14 August 014 (14301) WHEATLEY, William Alfred The Knightons, 6 Spellbrook Lane, East Spellbrook, Bishops Stortford, Hertfordshire CM 7SE. Retired. 8 November 013 Legacy Probate Services Limited, Pioneer Way, Lincoln LN6 3DH, Ref: FEA1004. (Helen Hill, Ian Peace) 13 August 014 (1446) WHEATON, Helen Joy 17 Riverside Road, Blandford Forum, Dorset DT11 7ES. 30 January 014 Sherrards Solicitors LLP, 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW. August 014 (145) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

75 ENVIRONMENT & INFRASTRUCTURE 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 WHITE, Irene Gwendoline 9 Gordon Palmer Court, Reading, Berkshire RG30 1EY. Printer (Retired). 1 January 014 Pitmans LLP, 47 Castle Street, Reading, Berkshire RG1 7SR. (Malcolm Wayne Brown.) 10 August 014 (1480) WILDGOOSE, Geoffrey 5 Barton Green, Barton on Sea, New Milton, Hampshire BH5 7LZ. 1 April 014 Lloyds Bank Estates Administration Service, Hodge House, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 11 August 014 (1460) WILLETT, Betty Marion Lilian Forest Lodge Nursing Home, Horney Common, Nutley, East Sussex TN 3EA. 7 December 013 Lawson Lewis Blakers, Suite 4, Sackville House, Brooks Close, Lewes, East Sussex BN7 FZ. (Bryan Maurice Dewing and Julie Anne Riley) 11 August 014 (1415) WILLIAMS, Evan Jeffrey 31 Church Street, Aberkenfig, Bridgend CF3 9AU. 30 January 014 David and Snape Solicitors, Oldcastle Offices, South Street, Bridgend CF31 3ED. (John Aneurin Williams) August 014 (14300) WILSON, Maggie (alias Margaret) Herdwick View, Bassenthwaite, Keswick, Cumbria CA1 4RD. Retired. 9 December 013 Legacy Probate Services Limited, Pioneer Way, Lincoln LN6 3DH. Ref: FEA 1005 (Helen Hill and Ian Peace) 14 August 014 (1477) WILSON, Edith Edgeley House Nursing & Residential Home, Edgeley Road, Whitchurch, Shropshire SY13 4NH formerly of 33 Foxholes Road, Hyde, Cheshire. 4 January 014 HT Legal Limited, Clarendon Chambers, 5A Market Place, Hyde SK14 LX. (David Nuttall and Anthony Mark Carter) August 014 (1471) WILSON, Amy 8 Manor Park, Gloddaeth Avenue, Llandudno, Conwy LL30 SE. 4 May 014 ENVIRONMENT & INFRASTRUCTURE Property & land PROPERTY DISCLAIMERS T S Ref: BV //GT NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Bankrupt Name: CHRISTINE ANNE BEATTIE Property: Leasehold interest in 18 St Michael s View, Widnes WA8 8GX registered under title number CH Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). The Treasury Solicitor as nominee for the Crown (in whom the Property vested when the Bankrupt s Trustee in Bankruptcy disclaimed it) hereby disclaims the Crown s title (if any) in the Property the vesting of which having come to his notice on May 014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) June 014 (14195) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/SHD 1 In this notice the following shall apply: Company Name: VILLAGE TANNING LIMITED Company Number: Rachel Brown, Gamlins Solicitors LLP, 14/15 Trinity Square, Llandudno, Conwy LL30 RB. (Mark Pryce Salisbury and Robert David Petters) August 014 (143) Interest: leasehold Lease: Lease dated 6 July 010 and made between Nancy Doreen Gough (1) and Village Tanning Limited () and Lee Cranmer and Lee Humhreys (3) Property: The Property situated at 19 High Street, Carshalton,Surrey being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on. Assistant Treasury Solicitor 4 June 014 (14133) T S Ref: BV /1/MPC NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: TORR FASHION BOUTIQUE LIMITED Company Number: Asset: Agreement for Lease dated 31 May 01 and made between Standard Life Assurance Limited(1) and Torr Fashion Boutique Limited(), relating to Unit S1, Parkway, Newbury, Berkshire Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

76 ENVIRONMENT & INFRASTRUCTURE. In pursuance of the powers granted by section 1013 of the Companies Act 006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown s title (if any) in the Property the vesting of the Property having come to his notice on 8 May 014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 3 June 014 (14131) T S Ref: BV /1/GT NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Bankrupt Name: CHRISTINE ANNE BEATTIE Property: Leasehold interest in 9 St Michael s View, Widnes WA8 8GX registered under title number CH Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). The Treasury Solicitor as nominee for the Crown (in whom the Property vested when the Bankrupt s Trustee in Bankruptcy disclaimed it) hereby disclaims the Crown s title (if any) in the Property the vesting of which having come to his notice on May 014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) June 014 (14130) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: BRAD PROPERTIES LIMITED Company Number: Interest: freehold Title number: EX Property: The Property situated at 6 Abercorn House, Butterfield Road, Boreham and garage CM3 3BT being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 7 August 013. Assistant Treasury Solicitor 4 June 014 (1419) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/PJD 1 In this notice the following shall apply: Company Name: C.B.A. PROPERTIES LIMITED Company Number: Interest: freehold Title number: K Property: The Property situated at Land Adjoining Barden Mill Farm Cottages, Barden Road, Bidborough being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 13 November 013. Assistant Treasury Solicitor 4 June 014 (1415) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/SHD 1 In this notice the following shall apply: Company Name: LIZMAN'S PROPERTIES LIMITED Company Number: Interest: leasehold Title number: ON511 Property: The Property situated at (even) Cowley Road, Oxford OX4 1JB being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on. Assistant Treasury Solicitor 4 June 014 (1411) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/CE 1 In this notice the following shall apply: Company Name: CAPITAL IDEAS INVESTMENT MANAGEMENT LIMITED Company Number: Interest: freehold Title number: WSX3038 Property: The Property situated at Charge dated 5th April 008 in favour of Capital Ideas Investment Management Limited against the property described as The Administration Building, The Wharf, Midhurst, GU9 9PX being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 8 September 011. Assistant Treasury Solicitor 4 June 014 (1430) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/GT 1 In this notice the following shall apply: Company Name: THOMAS PAIGE LETTINGS LIMITED Company Number: Interest: leasehold Lease: Lease dated 1 December 011 and made between Paul Randell Graham(1) Thomas Paige Lettings Limited() and Gary Thomas Driscoll(3) Property: The Property situated at 54 Kingshill Avenue, Hayes, Middlesex UB4 8BZ being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 3 June 014. Assistant Treasury Solicitor 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

77 ENVIRONMENT & INFRASTRUCTURE 4 June 014 Roads & highways ROAD RESTRICTIONS (148) T S Ref: BV /1/ESM NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Individual s Name: MICHELLE NASH Property/Asset: Lease dated 15 February 013 and made between: LCS Property Limited (1) and Michelle Nash () in respect of the property situated at Unit 7, Hykeham Green Shopping Centre, Lincoln Road, North Hykeham, Lincoln LN6 8NH. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX1340 Kingsway).. The Treasury Solicitor as nominee for the Crown (in whom the Lease dated 15 February 013 and made between LCS Property Limited (1) and Michelle Nash () in respect of the property situated at Unit 7, Hykeham Green Shopping Centre, Lincoln Road, North Hykeham, Lincoln LN6 8NH vested when the Official Receiver, the trustee of the above named bankrupt s estate, disclaimed the same) hereby disclaims the Crown s title (if any) in the Lease dated 15 February 013 and made between LCS Property Limited (1) and Michelle Nash () in respect of the property situated at Unit 7, Hykeham Green Shopping Centre, Lincoln Road, North Hykeham, Lincoln LN6 8NH the vesting of which having come to his notice on 14 April 014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 1 May 014 (1416) T S Ref: BV140817/1/ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: MANDALE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Number: Property: Any property / rights and / or obligations vested in and / or held by the Company under the terms of a lease dated 7 May 008 and made between: Mandale (York) Limited (1) The Company () William Bell and Jennifer Marie Bell (3) in respect of the Property situated at Mandale House, 30 Bailey Street, Sheffield S1 4AB, registered under Land Registry title number SYK Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. In pursuance of the powers granted by section 1013 of the Companies Act 006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown s title (if any) in the Property the vesting of the Property having come to his notice on 6 May 014. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 0 May 014 (1400) LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO.9) ORDER 014 THE HACKNEY (PARKING PLACES) (AMENDMENT NO.8) ORDER 014 TT NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney on 6th June 014 did make the abovementioned Orders under the Road Traffic Regulation Act 1984 as amended. The general effect of the Orders will be to replace double yellow lines by extending the existing resident s parking; a on the east side of Montague Road south of the junction with Sandringham Road b on the south side of Sandringham Road east of the junction with Montague Road 3 Copies of the Orders, which will come into force on 9th June 014, other relevant Orders, and other documents giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive, until the expiration of a period of six weeks from the date on which the Orders are made, in the reception area, London Borough of Hackney Keltan House Mare Street London, E8 4RU. Further information may be obtained by contacting Helpdesk on If any person wishes to question the validity of either of the Orders, or of any provision contained therein on the grounds that it not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, within six weeks of the date on which the Orders are made, apply for the purpose to the High Court. Dated this 9th day of June 014. Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (141790) LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 01* THE HACKNEY (PARKING PLACES) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 01* TT NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Orders under the Road Traffic Regulation Act 1984 as amended. The general effect of the Orders will be to; a Remove and replace parking in Crondall Street and New North Road b Remove a car Club Bay in New North Road 3 Plans and schedules of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 1 days from the date on which this notice is published, in the reception area of; London Borough of Hackney, Keltan House, Mare Street, London, E8 4RU. Further information may be obtained by contacting Helpdesk on Any objections or other representations about the proposed Orders should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 1 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 9th day of June 014. Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (14177) LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO.10) ORDER 014 THE HACKNEY (PARKING PLACES) (AMENDMENT NO.11) ORDER 014 TT NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney on 6th June 014 did make the abovementioned Orders under the Road Traffic Regulation Act 1984 as amended The general effect of the Orders will be to; a Extend the permit bay outside Harrowgate Road replacing a section of double yellow lines. b Remove a section of the permit bay opposite No. 55 Appleby Street and replace with double yellow lines. c Remove the permit bay outside No. 14 Long Street and replace with double yellow lines. d Relocate the disabled bays opposite Guinness Close to outside 15-0 Guinness Close and replace the existing bay with a permit bay. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

78 OTHER NOTICES e Change the pay and display bay operational hours outside Nos Green Lanes to Monday Friday 10am-6.30pm, Saturday 8.30am -1.30pm and Emirates Stadium Events. f Replace the section of double yellow lines in Southborough Road at the side of 69 Lauriston Road with a permit bay. 3 Copies of the Orders, which will come into force on 16th June 014, other relevant Orders, and other documents giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive, until the expiration of a period of six weeks from the date on which the Orders are made, in the reception area, London Borough of Hackney Keltan House Mare Street London, E8 4RU. Further information may be obtained by contacting Helpdesk on If any person wishes to question the validity of either of the Orders, or of any provision contained therein on the grounds that it not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, within six weeks of the date on which the Orders are made, apply for the purpose to the High Court. Dated this 9th day of June 014. Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (14175) OTHER NOTICES THE DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 001 (S.I 001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 009 (S.I 009/1965) (THE 009 REGULATIONS ) Notice is given that at 1:00 on 3 June 014 at A48 Crick, Northants, The Driver and Vehicle Standards Agency by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 009 ( the 009 Regulations ) detained the following vehicle: Registration number: KCH 4 CW Type: Mercedes + 3 Artic At the time the vehicle was detained it bore no livery, and was towing a trailer containing vehicle parts. Any person having a claim to the vehicle is required to establish their claim in writing on or before 30 June 014 by sending it by post to the Office of the Traffic Commissioner, Eastbrook, Shaftesbury Avenue, Cambridge, CB 8BF (regulations 9,10 and of the 009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicles Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 30 June 014 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 009 Regulations). (141803) In the High Court of Justice BLOCK TRANSFER OF APPOINTMENTS Insolvency Act 1986 Notice is hereby given, that pursuant to the Order of District Judge Kramer in the High Court of Justice, Chancery Division, dated 0 May 014: 1. That in relation to the insolvent administrations listed below William Paxton (IP No: 885) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ, be removed as Office Holder of each of the listed insolvent appointments and that Martin Daley (IP No: 9563) and Simon Blakey (IP No: 1990) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ be appointed in his place. Bankruptcy Anthony George Heald, Sunderland County Court, 58 of 006 Colin Garner, Darlington County Court, 90 of 011 David George Munden, Sunderland County Court, 41 of 1999 Fevzi Kilinc, High Court of Justice, 9044 of 007 Garry Glover, Newcastle County Court, 1500 of 007 Gary Beadnell, Middlesbrough County Court, 917 of 010 Ginette Hanson, Sunderland County Court, 13 of 005 John Robert Pratt, Darlington County Court, 133 of 1994 Lewis John Palmer, Middlesbrough County Court, 831 of 008 Lynn Mallenby, Newcastle County Court, 104 of 005 Michael William Watson, Newcastle County Court, 367 of 000 Peter Ridley Aspinall, Newcastle County Court, 196 of 1990 Robert Beadnell, Sunderland County Court, 146 of 005 Roland James Preedy, Croydon County Court, 113 of 011 Sheila Elizabeth Douglas, Newcastle County Court, 9 of 1999 Stephen John Hanson, Sunderland County Court, 14 of 005 Thomas Tracey, Birkenhead County Court, 515 of 010 William Pratt, Darlington County Court, 134 of 1994 Christine Anne Garner, Darlington County Court, 89 of 011 Leslie Garr, Newcastle County Court 1493 of 011 Individual Voluntary Arrangement Adam Main Christine Sheeran Christopher Branch, Newcastle County Court, 897 of 01 Diane Riley, Newcastle County Court, 759 of 011 Dionne Gilmour Joseph Vincent Pritchard, Sunderland County Court, 343 of 011 Kevin Riley, Newcastle County Court, 758 of 011 Linda Robertson Michelle Main Michelle Smith, Newcastle County Court, 7 of 011 Paul Robertson Roland Shokunbi Stephen Paul Howe, Sunderland County Court, 344 of 011 Yekuroma Williams, High Court of Justice, 88 of 007 Compulsory Liquidation ARCKS Limited, Middlesbrough County Court, 60 of 010 Creditors Voluntary Liquidation A P Development Products (North East) Limited Abel Contracts Limited, Newcastle County Court, 347 of 011 CB Motors (Cramlington) Limited Choudhury Properties Limited, Newcastle County Court, 675 of 01 P & B Restaurants Limited R S Johnson Recovery Limited Security Guard Solutions UK Limited Solway House Residential Care Home Limited Wardley Legion Club & Institute Union Limited. That in relation to the insolvent administrations listed below William Paxton (IP No: 885) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ, be removed as Office Holder of each of the listed insolvent appointments and that Simon Blakey (IP No: 1990) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ be appointed in his place to act as Joint Office Holder together with Martin Daley. Bankruptcy Andrew Gerard Maher, Durham County Court, 36 of 009 Anthony Currie, Sunderland County Court, 50 of 010 Anthony Tattersdill, Durham County Court, 45 of 008 Catherine Garderner, Newcastle County Court, 734 of 008 Craig Rowlands, Newcastle County Court, 1608 of 010 Damien John Delargy Healy, Newcastle County Court, 810 of 009 Dorothy Mclaughlin, Sunderland County Court, 39 of 011 Eric Armstrong, Newcastle County Court, 1415 of 008 Geroge Ellis Kirkwood Simpson, Birmingham County Court, 1 of 010 George Ellis Kirkwood Simpson and John Leyshon, Birmingham County Court, 1 of 010 Helen Samantha Armstrong, Newcastle County Court, 483 of 009 Ian Clayton, Middlesbrough County Court, 68 of 01 Ian David Fisher, Wakefield County Court, 7 of 009 Jason Thomas Hathaway, Newcastle County Court, 1437 of 010 John Leyshon, Birmingham County Court, 1 of 010 John Stanley Partington, Sunderland County Court, 16 of 011 Karen Clews, Newcastle County Court, 407 of 010 Mark Rea, Newcastle County Court, 4646 of 009 Michael Peter James, Newcastle County Court, 05 of 010 Nigel Eric Bird, Newcastle County Court, 1518 of CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

79 Peter Callaghan, Newcastle County Court, 8 of 1999 Peter Graham, Newcastle County Court, 340 of 1995 Peter Graham, Sunderland County Court, 786 of 008 Philip Hume, Newcastle County Court, 100 of 010 Philip Wilkinson, Middlesbrough County Court, 71 of 009 Richard Lawson, Middlesbrough County Court, 377 of 011 Richard William Bloomfield, Newcastle County Court, 1408 of 010 Ronan Liddane, Newcastle County Court, 073 of 008 Sakiya Khanon Choudhury, Sunderland County Court, 674 of 010 Scott Worthington, Preston County Court, 93 of 010 Terence William Hannon, Middlesbrough County Court, 886 of 009 Individual Voluntary Arrangement Adeolu Adetunji, Eastbourne County Court, 47 of 009 Adrian Mattock, Newcastle County Court, 436 of 009 Alan Henderson Barrass, Sunderland County Court, 60 of 010 Angus Gary MacDonald, Newcastle County Court, 34 of 011 Anthony Howitt, Newcastle County Court, 1179 of 010 Anthony Thomas Bryson, Newcastle County Court, 165 of 011 Christina Hall, Newcastle County Court, 571 of 011 David Redshaw, Newcastle County Court, 39 of 011 Diane Harvey, Newcastle County Court, 1063 of 010 Dirk Henri Gerard Stans, Darlington County Court, 11 of 000 Frank David Science Russell, Carlisle County Court, 1 of 013 George Allison Iris Allison John Ralph Curry, Newcastle County Court, 443 of 010 Kathleen Violet Barrass, Sunderland County Court, 61 of 010 Kevin Robson, Newcastle County Court, 5164 of 009 Lee Pennick, Middlesbrough County Court, 739 of 009 Linda Kathleen Mattock, Newcastle County Court, 435 of 009 Lynne Maguire, Newcastle County Court, 4456 of 009 Marilyn Bainbridge, Newcastle County Court, 78 of 008 Peter Maguire, Newcastle County Court, 4455 of 009 Philip Bainbridge, Newcastle County Court, 781 of 008 Rachel Aziz, Newcastle County Court, 169 of 010 Raymond Anthony McLanders Richard McIlwraith, Newcastle County Court, 1611 of 010 Roy Godwin Logan, Croydon County Court, 94 of 009 Simisola Olabisi Adetunji, Eastbourne County Court, 131 of 009 Timothy Carl Widdowfield, Durham County Court, 461 of 009 Compulsory Liquidation Chesterford (Abbey Road) Limited, Newcastle County Court, 1404 of 009 First Class Post Business Services Limited, High Court of Justice, 8086 of 008 Rea Estates Limited, High Court of Justice, of 008 Whitley Bay Waterfronts Limited, High Court of Justice, 1798 of 010 Creditors Voluntary Liquidation A Tobbell & Sons Limited Barty Spoor Limited Demon Fire Protection Limited Global MTP UK Services Limited Innosystems UK Limited Kalebury Limited In the High Court of Justice (Chancery Division) Level Ten Creative Marketing Limited North Breeze Recycling UK Limited Northumbria Hotel Limited Pearson Charlton Engineers Limited Real Time Prospects Limited Rush Electrical Limited T & G Industrial Welding Services Limited TCG (North East) Limited Members Voluntary Liquidation Amos Atkinson Limited Display Graphex Limited 3. That in relation to the insolvent administrations listed below William Paxton (IP No: 885) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ, be removed as Office Holder of each of the listed insolvent appointments and that Martin Daley (IP No: 9563) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ be appointed in his place to act as Joint Office Holder together with Simon Blakey. Creditors Voluntary Liquidation Atlas Developments Leisure Limited Dan Russell & Atlas Developments Limited The Kung Fu Drag Queen Limited 4. That in relation to the insolvent administrations listed below Simon Blakey be appointed as Joint Office Holder in respect of each of the listed insolvency appointments together with Martin Daley. Individual Voluntary Arrangement Angela Burrows, Sunderland County Court, 1044 of 008 Compulsory Liquidation The New Northumbria Hotel Limited, Newcastle upon Tyne District Registry, 1376 of 010 Creditors Voluntary Liquidation Signal Plastics Limited 5. Any creditor (or member in the case of members voluntary liquidations) who objects to the transfer of an insolvency appointment as provided for by the Order shall have a period of twenty eight days from the date of this advert to apply to court to set aside or vary the terms of the Order. However, such application shall not affect the transfer of the insolvency appointments by this Order until further or other order by the court. Simon Blakey and Martin Daley (IP No s 1990 and 9563) of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ, telephone: , sblakey@robson-laidler.co.uk (141787) OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on Tuesdays and is available to view at To access recent issues use the Browse Issues function and choose the items with a six figure Issue number starting with the digit 8. Alternatively use the search or advanced search features on the company number and/or name. (141783) Leeds District Registry No 544 of 014 IN THE MATTER OF DUCKWORTH & SONS TRANSPORT LIMITED (IN ADMINISTRATION) AND OTHERS AND IN THE MATTER OF AERO VOTE LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF BURGHAM CONSULTING LIMITED (IN MEMBERS VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF OVOLO PUBLISHING LIMITED (IN COMPULSORY LIQUIDATION) AND OTHERS AND IN THE MATTER OF BUXHALL LIMITED (IN COMPANY VOLUNTARY ARRANGEMENT) AND IN THE MATTER OF PHILIP BENJAMIN EVANS (IN INDIVIDUAL VOLUNTARY ARRANGEMENT) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that by an Order of the High Court of Justice on 16th June 014 the following changes in Office Holder were made. JOINT APPOINTMENTS TRANSFERRED FROM PETER JAMES HUGHES-HOLLAND TO RICHARD PATRICK BREWER Name Type Court Company Number Duckworth & Sons Transport Ltd ADM High Court of Justice, 5868 of Kudos Central Limited ADM High Court of Justice, Manchester District Registry, 3335 of Buxhall Limited t/a Pellini Uomo CVA High Court of Justice, 487 of MHB Limited CVA High Court of Justice, 349 of Sucina Limited CVA High Court of Justice, 5889 of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

80 OTHER NOTICES The Apsley Paper Trail CVA High Court of Justice, 793 of Joshua Van Hooke IVA N/a N/a Michael Douglas Patten IVA N/a N/a Philip Benjamin Evans IVA N/a N/a Burgham Consulting Limited MVL N/a Castle Analysis Limited MVL N/a Digital Nomad Consulting Limited MVL N/a JK Actuarial Services Limited MVL N/a Kaydrive Limited MVL N/a Margetts Project Services Limited MVL N/a Platz Global Limited MVL N/a SF Trust Servicing Limited MVL N/a Sports Medical Limited MVL N/a Stora Billerud (UK) Group Holdings MVL N/a Stora Enso Newton Kyme Limited MVL N/a SW19Walker Limited MVL N/a Usread Limited MVL N/a Ovolo Publishing Limited WUC High Court of Justice, 0180 of Telsecure Group Limited WUC High Court of Justice, 55 of AERO VOTE LIMITED CVL N/a ARD Davies Construction Limited CVL N/a Aspire Training Solutions Limited CVL N/a Ballards of Watford Limited CVL N/a Basingstoke (NSD) Limited CVL N/a Bathrooms Live Limited CVL N/a Bennetts Flooring Limited CVL N/a Cateringtemps.com Ltd CVL N/a Concept 47 Marketing Services Ltd CVL N/a Consultant Technologies Limited CVL N/a GES Sparks Limited CVL N/a Guildford (NSD) Limited CVL N/a Guildhall College Limited CVL N/a High Wycombe (NSD) Limited CVL N/a Horne & Banks Limited CVL N/a Karl Industries Limited CVL N/a Lakeside EIS Limited CVL N/a London Builder Contractors Ltd CVL N/a Masszab Limited CVL N/a Medos Leisure Group Limited CVL N/a Multiplex Media Limited CVL N/a Norwich (NSD) Limited CVL N/a Provenance Southampton Ltd CVL N/a REL Southampton Ltd CVL N/a Secureticket (UK) Limited CVL N/a Sharp Shooter Limited CVL N/a Signature Industries Limited CVL N/a Sky Telemedia (UK) Ltd CVL N/a Social Care Association (Education) CVL N/a CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

81 OTHER NOTICES South of England Coachworks Limited CVL N/a Sutton (NSD) Ltd CVL N/a Switchlab Limited CVL N/a The Herts Fencing Company Ltd CVL N/a The Metal Exchange Limited CVL N/a The Skills Centre Limited CVL N/a The Skills Centre Training Limited CVL N/a We Are:Dance Ltd CVL N/a Voluptuous Ventures Limited CVL N/a JOINT APPOINTMENTS TRANSFERRED FROM CHRISTOPHER RICHARD NEWELL TO RICHARD PATRICK BREWER Name Type Court Company Number MCC (International) Limited CVA High Court of Justice, 6038 of North West Estates Plc WUC Birmingham District Registry, 6048 of Alan Rogers Barber Shops Ltd CVL N/a Anderly Enterprises Limited CVL N/a Andy Palmer Limited CVL N/a Caterers International Limited CVL N/a Chorleywood Flooring Limited CVL N/a Development For People Limited CVL N/a Embassy Signs Limited CVL N/a Lanson Limited CVL N/a Lighting Direct Limited CVL N/a Welonda UK Limited CVL N/a JOINT APPOINTMENTS TRANSFERRED FROM GARRY WALLACE LOCK TO RICHARD PATRICK BREWER Name Type Court Company Number Paul Williams-King IVA N/a N/a Surinder Purewal IVA Coventry County Court, 0479 of 01 N/a Blaqua Limited CVL N/a Carbonelite Limited CVL N/a Doorstep Pharmacy Limited CVL N/a Impact IT Limited CVL N/a London Action Trust CVL N/a Montana Ventures Limited T/A Avents Furniture CVL N/a Steve Taylor Builders Limited CVL N/a Take Five Film Catering Limited CVL N/a Venda Limited CVL N/a C JOINT APPOINTMENTS TRANSFERRED FROM FRANCIS WESSELY TO RICHARD PATRICK BREWER Name Type Court Company Number Cliff Watson IVA N/a N/a David Greenwood IVA N/a N/a Ms Julie Skinner IVA N/a N/a Illuminus Consulting Limited MVL N/a R One K Limited WUC High Court of Justice, 8988 of Allmonde Group Limited CVL N/a Anthony Morgan UK Limited CVL N/a Aquafactors Direct Limited CVL N/a Cardinal (South East) Limited CVL N/a Cardinal Security Solutions Limited CVL N/a Concordiam Managed Services Limited CVL N/a Current Connections (Kent) Limited CVL N/a ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

82 OTHER NOTICES ECOLEDLIGHTING LTD CVL N/a 0346 Edge Live Limited CVL N/a Kingsway Amusement Machines Company Limited CVL N/a LastMile Communications Limited CVL N/a Paper Trail Enterprises Limited CVL N/a Paper Trail Mill Limited CVL N/a Paper Trail Trading Limited CVL N/a Philip Green & Partners Limited CVL N/a Progressive Moulding & Assembly Limited CVL N/a Sales Resource Associates Limited CVL N/a Stampbirch Limited CVL N/a JOINT APPOINTMENT TRANSFERRED FROM SIMON JAMES BONNEY TO RICHARD PATRICK BREWER Name Type Court Company Number Prime Maintenance Services Ltd CVL N/a All Time Leisure Limited CVL N/a JOINT APPOINTMENTS TRANSFERRED FROM IAN MALCOLM DONALD GRAHAM CADLOCK TO RICHARD PATRICK BREWER Name Type Court Company Number nd Sense Broadcast Limited CVL N/a Albarius Limited CVL N/a Beam Services (South East) Ltd CVL N/a Broadbase UK Limited CVL N/a Fig (UK) Limited CVL N/a Gesix Services Limited CVL N/a Jamin Puech Limited CVL N/a K.Flynn Brickwork Limited CVL N/a Lloyd s Refrigeration & Air Conditioning Limited CVL N/a Pisces 77 Limited CVL N/a Rays Transport Limited CVL N/a Redvers Maintenance and Development Limited CVL N/a Welonda Ireland Limited CVL N/a JOINT APPOINTMENT TRANSFERRED FROM COLIN DAVID WILSON TO RICHARD PATRICK BREWER Name Type Court Company Number Manic Monkey Limited CVL N/a Any creditor of any of the estates mentioned above may, within 1 days of publication of this notice, apply to vary or discharge the Order. For further information please contact Steve Quick of Baker Tilly Restructuring and Recovery LLP, 5 Farringdon Street, London, EC4A 4AB on or at steve.quick@bakertilly.co.uk The costs of the application be charged as a cost or expense of the estates with each estate to bear an equal share. Baker Tilly Restructuring and Recovery LLP 5 June 014 (141778) GREATER LONDON AUTHORITY ACT 1999 NOTICE OF DRAFT LIST OF MATTERS TO BE CONSIDERED AND PERSONS INVITED TO TAKE PART IN AN EXAMINATION IN PUBLIC INTO A PROPOSED ALTERATION TO THE SPATIAL DEVELOPMENT STRATEGY FOR GREATER LONDON LONDON PLAN 011 An examination in public is to be held at City Hall, The Queen s Walk, London SE1 AA, commencing on 1 September 014, into proposals for the alteration to the spatial development strategy for Greater London prepared by the Mayor of London. If these proposals are published they will set a strategic framework for planning in Greater London. The examination in public is to be conducted by the Inspector Anthony Thickett BA (Hons) BTP MRTPI DIPRSA. A copy of the proposals and of all representations made to the Mayor about those proposals are available for public inspection at City Hall, The Queen s Walk, More London, London SE1 AA free of charge on Monday Friday A draft list both of the matters to be examined at the examination in public and of the persons who will be invited to take part is also available for inspection at those places and times. Any representations on the draft list should be sent in writing to: EiP Secretary City Hall, The Queen s Walk, London SE1 AA. Or by to eip.secretary@london.gov.uk by Monday 7th July 014. Any written submissions on the matters to be examined at the examination in public should be sent to the EiP Secretary by Monday 11th August 014. Further information is available from the EiP Secretariat, City Hall, The Queen s Walk, London SE1 AA. eip.secretary@london.gov.uk or ring (141777) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

83 OTHER NOTICES FREEHOLDER NOTICE Notice to Ms Kathleen Edith Mann, the Freeholder of 81 Tuam Road SE18 QY, Lessees (Naomi Taylor & Patrick Coyne) seeking to contact in order to purchase the Freehold. Tel: Mobile: (141740) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

84 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 ALL NOTICES GAZETTE

85 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new?

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new? Product guide The specialist lender you can bank on Residential Second Charge Loans - available direct through Precise Mortgages What s new? No assessment fee (when submitting direct) Improved products

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide The specialist lender you can bank on Buy to Let Mortgages What s new? Selected Tier 2 pay rates are now in line with Tier 1, bringing a rate benefit to your customers 3.79% 5 year Fixed

More information

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 121a Insolvency Act 1986 Total Packing Services Limited A- Estimated Statement Of Affairs as at 31 March 2011 Assets not specifically

More information

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000 Product guide Buy to Let Mortgages What s new? Minimum loan amount Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69%. year Fixed rates from.89% Portfolio lending limit increased

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69% year Tracker rates from.75% year Fixed rates from 3.09% Lifetime Tracker rates from 3.50%

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69% year Tracker rates from.75% year Fixed rates from 3.09% Lifetime Tracker rates from 3.50%

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages What s new? Rates cut across the range - now starting from.69% New remortgage range - with free legals and refunded valuations (up to 630) Expanded credit score banding,

More information

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000 Product guide Buy to Let Mortgages What s new? Minimum loan amount Key range highlights 5 year Fixed rates assessed on pay rate from only 3.49%. year Fixed rates from.89% Portfolio lending limit increased

More information

The Spine Clinic Limited. Report to Creditors Pursuant to Section 98 of the Insolvency Act a

The Spine Clinic Limited. Report to Creditors Pursuant to Section 98 of the Insolvency Act a Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 121a Insolvency Act 1986 Appendix A The Spine Clinic Limited Estimated Statement Of Affairs as at 10 October 2012 Assets not specifically

More information

FSCS default declarations open the way for consumers to claim compensation

FSCS default declarations open the way for consumers to claim compensation IMMEDIATE: 09.05.2006 MEDIA INFORMATION FSCS default declarations open the way for consumers to claim compensation Consumers can claim compensation of up to 48,000 if they have lost money as a result of

More information

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

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

More information

Police Force Address Phone Fax

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

More information

Quarter 4: Clinical Trials where the Date Site Selected occurred in the last 12 months to 31/03/2017

Quarter 4: Clinical Trials where the Date Site Selected occurred in the last 12 months to 31/03/2017 2016-2017 Quarter 4: Clinical where the Date Site Selected occurred in the last 12 months to 31/03/2017 Data is represented for the 219 providers of NHS services subject to the requirement for at least

More information

FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS

FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS Advance Planning Limited 4 King Edwards Court King Edwards Square, Sutton Coldfield B73 6AP Telephone: 0800 028 31 37 Fax: 0121 321 5643 Email: planinfo@dignityuk.co.uk

More information

Contracted-out reconciliation

Contracted-out reconciliation Contracted-out reconciliation Jayne Wiberg 6 March 2017 www.local.gov.uk Agenda What is contracted-out reconciliation? State Pension Reform Why? New state pension 6 April 2016 Government assurances Indexation

More information

Regulatory advice 5: Exempt charities

Regulatory advice 5: Exempt charities Regulatory advice 5: Exempt charities Guidance for higher education providers that are exempt charities Reference OfS 2018.23 Enquiries to regulation@officeforstudents.org.uk Date of publication 18 May

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages What s new? Rates reduced across the range Minimum loan amount 50,000 5 year Fixed rate options: - 5 year Fixed with 4% cashback - 5 year Fixed with,495 fee (Maximum

More information

WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013

WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 Joint administrators progress report for the period 22 April 2014 to 21 October

More information

As part of the BEIS Local Energy programme, BEIS has allocated 2.7m in this financial year to support the capacity of LEPs and local authorities to:

As part of the BEIS Local Energy programme, BEIS has allocated 2.7m in this financial year to support the capacity of LEPs and local authorities to: Department for Business, Energy & Industrial Strategy 1 Victoria Street, London SW1A 2AW T: +44 (0)300 068 8377 E: Samantha.kennedy@beis.gov.uk www.gov.uk/beis Dear Sir/Madam Local Energy capacity support

More information

Former joint administrators progress report for the period 22 October 2014 to 20 November

Former joint administrators progress report for the period 22 October 2014 to 20 November WR Refrigeration Limited (in liquidation and formerly in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 Former joint administrators progress report for

More information

2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES. The Local Government Pension Scheme (Amendment) Regulations 2015

2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES. The Local Government Pension Scheme (Amendment) Regulations 2015 S T A T U T O R Y I N S T R U M E N T S 2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES The Local Government Pension Scheme (Amendment) Regulations 2015 Made - - - - 17th March 2015 Laid before

More information

The Judicial Committee of the Privy Council

The Judicial Committee of the Privy Council The Judicial Committee of the Privy Council Practice Direction 8 Costs JCPC Practice Direction 8 Note: enquiries about costs and fees should be made to the Costs Clerk (tel: 020-7960 1990). Drafts and

More information

making equity release safe for you

making equity release safe for you making equity release safe for you 05 Dec 2017 Thank you for visiting the Equity Release Council website; the list of Council members produced by your Find a Member search is shown on the following pages.

More information

WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018

WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Charity Registration No. 228361 WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Report of the Trustee The Trustee presents the annual report and financial statements

More information

Sigma Capital Group plc Half Yearly Report 2013

Sigma Capital Group plc Half Yearly Report 2013 Sigma Capital Group plc Half Yearly Report 2013 City Wharf, Aberdeen Edinburgh, head office Winchburgh Development Higher Broughton Regeneration Manchester office Liverpool Regeneration North Solihull

More information

FSCS default declarations open the way for consumers to claim compensation

FSCS default declarations open the way for consumers to claim compensation IMMEDIATE: 17.02.2006 MEDIA INFORMATION FSCS default declarations open the way for consumers to claim compensation Consumers can claim compensation of up to 48,000 if they have lost money as a result of

More information

ADDENDUM BIGWOOD. 227 Stafford Street & Flat above, Walsall, WS2 8DF. Land Adj. 1 Darlaston Road, Walsall, WS2 9AA

ADDENDUM BIGWOOD. 227 Stafford Street & Flat above, Walsall, WS2 8DF. Land Adj. 1 Darlaston Road, Walsall, WS2 9AA 28th March 2018 Aston Villa FC, Holte Suite, Trinity Road, Birmingham, B6 6HE All s are offered subject to the above and will form part of the Contract. Bidders will be deemed to have read, understood

More information

WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014

WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Charity Registration No. 278164 WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS REPORT OF THE TRUSTEE The Trustee presents its report and financial statements for the year ended 31 March

More information

Cause célèbre or cause for concern? Local enterprise partnerships one year on

Cause célèbre or cause for concern? Local enterprise partnerships one year on Cause célèbre or cause for concern? Local enterprise partnerships one year on Tom Bolton & Ken Coupar October 2011 Summary On 28 October 2010, Local Government Secretary Eric Pickles and Business Secretary

More information

Housing Market Report

Housing Market Report Housing Market Report No.303 January 2018 CONTENTS HOUSING SUPPLY 2 Housing starts 2-3 Housing completions 4 Regional analysis 5 Under construction 6 Housing supply tables 7-9 QUARTERLY STATISTICS Q1 Introduction

More information

What are TUC Unemployed Workers Centres? UWCs are unique

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

More information

Disciplinary Orders and Regulatory Decisions

Disciplinary Orders and Regulatory Decisions Disciplinary Orders and Regulatory Decisions DATE PUBLISHED: 2 MAY 2018 Disciplinary orders Investigation Committee consent orders 1 Mr Simon Brian Thomas ACA 2 2 Mr Christopher Howard Taylor FCA 3 3 King

More information

and access diversification benefits by combining businesses within a single entity, thereby achieving capital efficiency.

and access diversification benefits by combining businesses within a single entity, thereby achieving capital efficiency. STATEMENT OF THE MAIN TERMS OF THE INSURANCE BUSINESS TRANSFER SCHEME TO TRANSFER THE LONG-TERM INSURANCE BUSINESS OF AVIVA ANNUITY UK LIMITED TO AVIVA LIFE & PENSIONS UK LIMITED PART A: UK SCHEME 1 INTRODUCTION

More information

FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2015

FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2015 POLICE FEDERATION SERGEANTS FUND (Established 1st June 1955) Police Act 1964 The Police Federation Regulations 1969, Part III The Police Federation (Amendment) Regulations 2015 FINANCIAL STATEMENTS FOR

More information

Local Transport Body contacts

Local Transport Body contacts Local Transport Body contacts Stephen Fidler Head of Local Transport Funding, Growth & Delivery Division Department for Transport Zone 2/14 Great Minster House 33 Horseferry Road London SW1P 4DR Direct

More information

LOCAL AUTHORITY SOCIAL SERVICES LETTER. 10 December 2007

LOCAL AUTHORITY SOCIAL SERVICES LETTER. 10 December 2007 LOCAL AUTHORITY SOCIAL SERVICES LETTER LASSL(DH)(2007)2 To: The Chief Executive County Councils ) Metropolitan District Councils ) England Shire Unitary Councils ) London Borough Councils Common Council

More information

Report on the results of auditors work 2015/16. Local government bodies

Report on the results of auditors work 2015/16. Local government bodies Report on the results of auditors work 2015/16 Local government bodies December 2016 Public Sector Audit Appointments Limited (PSAA) is an independent company limited by guarantee incorporated by the Local

More information

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

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

More information

Proposed Voluntary Arrangement of Erika Anderton Current Address: 10 RADNOR CLOSE, RADNOR CLOSE, ACCRINGTON, OSWALDTWISTLE, BB5 4NT, United Kingdom

Proposed Voluntary Arrangement of Erika Anderton Current Address: 10 RADNOR CLOSE, RADNOR CLOSE, ACCRINGTON, OSWALDTWISTLE, BB5 4NT, United Kingdom Our ref: IVA56371 04 November 2016 TO ALL CREDITORS Creditfix Limited 4 West Regent Street Glasgow G2 1RW Customer Service: 0800 0431 431 customerservice@creditfixme.co.uk T: 0141 565 1300 F: 0141 565

More information

Changes to the registers of political parties made since 27 January 2019

Changes to the registers of political parties made since 27 January 2019 Changes to the registers of political parties made since 27 January 2019 We are experiencing a technical problem with our registers. As a temporary measure while this is resolved, for changes to the registers

More information

Enterprise Adviser (EA) Network Enterprise Adviser profile

Enterprise Adviser (EA) Network Enterprise Adviser profile Enterprise Adviser (EA) Network Enterprise Adviser profile Each Enterprise Adviser (EA) should complete this short form at the earliest opportunity once they have started in their role. This will help

More information

1) the desirability of developing talents and skills, particularly of young people. 2) funding major international sporting events.

1) the desirability of developing talents and skills, particularly of young people. 2) funding major international sporting events. SPORTS COUNCIL FOR WALES - LOTTERY DISTRIBUTION ACCOUNT (SPORTLOT) SUMMARY FINANCIAL STATEMENT This Financial Statement provides a summary of the accounts prepared for the financial year ending 31 March

More information

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr Pedigree Chart for Sally Morgan Sally Morgan b: 08 Feb 795 in VT 806 in Oswego, New York, d: 04 Feb 886 in Elmira; ; NY Joseph Morgan b: 9 Dec 758 in Connecticut 25 Nov 779 d: 29 Sep 83 Eunice Doolittle

More information

Briefing October NHS subsidiary companies (subcos) Introduction

Briefing October NHS subsidiary companies (subcos) Introduction Briefing October 2018 NHS subsidiary companies (subcos) Introduction As the NHS continues to face unprecedented financial pressures, some trusts are seeking to save money by creating subsidiary companies

More information

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections

More information

Systemic Anti Cancer Therapy (SACT) CTYA SSCRG. Kellie Peters

Systemic Anti Cancer Therapy (SACT) CTYA SSCRG. Kellie Peters Systemic Anti Cancer Therapy (SACT) CTYA SSCRG Kellie Peters What is currently available and how do I gain access? Nationally Coverage Map Numbers in Treatment Top Regimens Area Team Data Completeness

More information

2013 NEXT GROUP PENSION PLAN

2013 NEXT GROUP PENSION PLAN 2013 NEXT GROUP PENSION PLAN SUMMARY OF THE ANNUAL REPORT AND ACCOUNTS FOR THE PERIOD 9 OCTOBER 2013 TO 30 SEPTEMBER 2014 ISSUED BY NEXT PENSION TRUSTEES LIMITED DESFORD ROAD ENDERBY LEICESTER LE19 4AT

More information

Your Guide to Housing Benefit and Council Tax Benefit

Your Guide to Housing Benefit and Council Tax Benefit Your Guide to Housing Benefit and Council Tax Benefit Contents List of things you will read about Introduction Page 3 How to contact the City Councils Revenues and Benefits service Page 4 Services the

More information

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources.

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources. BackgroundReport Table Of Contents Selected Addresses You have selected the following addresses for this report: 1 The Street, Brooke, Norwich, Norfolk NR15 1JT 2011-2014 Source: Director Data Personal

More information

2014 MHA Agricultural Insight

2014 MHA Agricultural Insight 2014 MHA Agricultural Insight Part 1 - January 2014 www.mha-uk.com Introduction As a sector agriculture goes beyond the traditional parameters of business to be a way of life. The threats and challenges

More information

Ship Registration Act 1992

Ship Registration Act 1992 DECLARATION OF OWNERSHIP AND NATIONALITY OF TRANSFER SR4 Please read the notes on page 3 before completing this form. This form comprises 3 pages. For ships on demise charter to New Zealand based operators,

More information

Meeting held on Wednesday 12 December 1984 at the St Thomas Centre, Ardwick Green North, Manchester.

Meeting held on Wednesday 12 December 1984 at the St Thomas Centre, Ardwick Green North, Manchester. NB THE NEXT HOUSING MEETING WILL BE IN COMMITTEE ROOM 1, COUNTY HALL (NOT AT THE ST THOMAS CENTRE) Brief notes of the Greater Manchester Housing and Disability Meeting held on Wednesday 12 December 1984

More information

Help to Buy Buyer s Guide

Help to Buy Buyer s Guide Help to Buy Buyer s Guide Homes and Communities Agency 8 April 2013 http://www.homesandcommunities.co.uk/help-to-buy Page 1 of 21 What is Help to Buy? Help to Buy is equity loan assistance to home buyers

More information

Companies House Executive Agency

Companies House Executive Agency USEFUL ADDRESSES AND WEBSITES This Appendix shows the website addresses of the main sites likely to be of relevance to readers, together with other contact details where these may be helpful and brief

More information

How much reserves have they got?

How much reserves have they got? Labour-led councils statistical profiles How much reserves have they got? Tabulated together in the following pages are brief statistical profiles of the councils across England, Scotland and Wales that

More information

Membership application

Membership application Application form Reference: (CII use only) Membership application Section A Personal details Important notes: (Please complete all fields. Your name should be entered as you wish it to appear on all CII

More information

FOI (13503) Private Hire Operators in Birmingham

FOI (13503) Private Hire Operators in Birmingham FOI (13503) Private Hire Operators in Birmingham Report details all active Private Hire Operators ["Approved", "Current", "Extended", "Renewal", "Suspended"] and the number of Drivers that are linked Date

More information

Guide to Corporate Insolvency. Business Restructuring and Insolvency

Guide to Corporate Insolvency. Business Restructuring and Insolvency Guide to Corporate Insolvency Business Restructuring and Insolvency Contact Us Offices Henley Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG Tel: +44 (0)1491 848500 London 1 Fetter Lane

More information

General Industries plc

General Industries plc General Industries plc Interim Report 30 Registered number 05679987 General Industries plc Interim Report Contents Page Directors and Advisers 2 Chairman s Statement 3 Profit and Loss Account 4 Balance

More information

Work and Health Programme

Work and Health Programme Work and Health Programme Learning at Work Institute Phil Martin Deputy Director, Labour Market Strategy Department for Work and Pensions Background The gap between the employment rates of disabled people

More information

Corporate Plan

Corporate Plan Corporate Plan 2017-2022 Creating better homes Trent Lane, Nottingham Pelham Homes Limited (previously Lets Select Ltd) is a wholly owned subsidiary of the Nottingham Community Housing Association (NCHA)

More information

NATIONAL COVERAGE LOCAL KNOWLEDGE

NATIONAL COVERAGE LOCAL KNOWLEDGE NATIONAL COVERAGE LOCAL KNOWLEDGE We are a group of independent accounting firms that provide a full range of services to clients across the UK and Ireland. LOCAL, BUT NATIONAL Information is freely available

More information

MC/10/66. Financial Reporting in the Methodist Connexion (Annual Accounts) Basic Information

MC/10/66. Financial Reporting in the Methodist Connexion (Annual Accounts) Basic Information Financial Reporting in the Methodist Connexion (Annual Accounts) MC/10/66 Basic Information Contact Name and Alan Pimlott Connexional Property Secretary 0161236 5194 email Details secretaries@property.methodist.org.uk

More information

PowerPlan Company Limited (In Liquidation) Company Number: C

PowerPlan Company Limited (In Liquidation) Company Number: C PowerPlan Company Limited (In Liquidation) Company Number: 090015C Liquidator s First Annual Progress Report Pursuant to Section 232 of the Isle of Man Companies Act 1931 1. INTRODUCTION 1.1. Douglas MacDonald

More information

Effective March 16, 2015

Effective March 16, 2015 Alberta Pricing and Schedule A Effective: March Code FG Resident Sportfishing $ 28.00 $ 29.40 $ 2.75 AA Resident Antelope Archery Draw $ 59.95 $ 62.95 $ 2.75 AC NRA Wildlife Certificate $ 68.22 $ 71.63

More information

Section A Personal details. Have you ever had previous contact with the CII? (Please tick) Yes No PIN

Section A Personal details. Have you ever had previous contact with the CII? (Please tick) Yes No PIN Reference: (CII use only) Important notes: Please complete all sections of this form in BLOCK CAPITALS and return to: CII Customer Service, 42 48 High Road, South Woodford, London, E18 2JP If you require

More information

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number )

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

Our members. At a glance 2016

Our members. At a glance 2016 Our At a glance 2016 Membership at a glance 2016 Gender split Age Location 67 % 33 % 30 Under 12,850 are 30 or under 43 % * inc Northern Ireland ** inc Republic of Ireland Male 19,963 9 % Rest of Europe**

More information

WCPC Realisations Limited In Creditors Voluntary Liquidation

WCPC Realisations Limited In Creditors Voluntary Liquidation WCPC Realisations Limited In Creditors Voluntary Liquidation Joint Liquidators report for the period from 16 April 2015 to 15 April 2016 PricewaterhouseCoopers, Benson House, 33 Wellington Street, Leeds,

More information

Help to Buy Buyer s Guide

Help to Buy Buyer s Guide Help to Buy Help to Buy Buyer s Guide www.taylorwimpey.co.uk/helptobuy What is Help to Buy? Help to Buy is an equity loan assistance scheme for home buyers from the Homes and Communities Agency (HCA).

More information

Local Government Pension Scheme (England and Wales) Actuarial valuation as at 31 March 2013 Report on data used for experience analysis

Local Government Pension Scheme (England and Wales) Actuarial valuation as at 31 March 2013 Report on data used for experience analysis Date: 2 February 2015 Authors: Ian Boonin FIA Michael Scanlon FIA Contents page 1 Introduction 1 2 Description of movements data provided 2 3 Checks carried out on the data 4 4 Summary of membership movements

More information

JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation

JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation For the period from 11 December 2015 to 10 December 2016 www.pwc.co.uk/jessops 28 January 2017 To all

More information

Mortgage product guide

Mortgage product guide w Mortgage product guide With effect from 27 March 2018 Latest updates FOR BROKER USE ONLY Call 01635 918000 Visit brokers.newbury.co.uk Content Home Purchase and remortgage Home starer Self build Help

More information

Guideline Leaflet M01: Loans to Churches

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

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA Stephen W. Schwab (Pa. Bar ID 315169) Jayne A. Risk (Pa. Bar ID 80237) Carl H. Poedtke III (Pa. Bar ID 317282) -7300 Tel: 215.656.3300 Fax: 215.656.3301 Attorneys for Teresa D. Miller, Insurance Commissioner

More information

26 June Dear Shareholder

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

More information

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources.

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources. BackgroundReport Table Of Contents Selected Addresses You have selected the following addresses for this report: 1 The Street, Brooke, Norwich, Norfolk NR15 1JT 2011-2014 Source: Director Data Personal

More information

Case KG Doc 1118 Filed 12/29/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1118 Filed 12/29/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 1118 Filed 12/29/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) HAGGEN HOLDINGS, LLC, et al., ) Case No. 15-11874 (KG) )

More information

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

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

More information

Cllrs Shouler and Forward, County Cllr Cutts and Borough Cllr Lawrence

Cllrs Shouler and Forward, County Cllr Cutts and Borough Cllr Lawrence Minutes of the meeting of Newton Parish Council held in a private room away from the bar area, but open to members of the public at Royal Oak, Main Street, East Bridgford on Tuesday May 31, 2016 at 7.40pm.

More information

MHA Agricultural Survey Report

MHA Agricultural Survey Report MHA Agricultural Survey Report www.mha-uk.com Introduction David Missen, Head of agriculture, MHA Agriculture is an industry which, in many respects, operates in a market place outside the main UK economy.

More information

DISCIPLINARY ORDERS AND REGULATORY DECISIONS

DISCIPLINARY ORDERS AND REGULATORY DECISIONS DISCIPLINARY ORDERS AND REGULATORY DECISIONS Date published: 5 October 2016 Disciplinary orders Disciplinary Committee tribunal orders 1 Mrs Susannah Jane Bywater [FCA] 2 4 Investigation Committee consent

More information

Scheme Employer Representative (LGA) Scheme Member Representative (APFO)

Scheme Employer Representative (LGA) Scheme Member Representative (APFO) ACTIONS AND AGREEMENTS 14 th June 2017 London Fire Brigade PRESENT Malcolm Eastwood Cllr Thomas Wright Cllr John Bell Cllr Roger Price Cllr John Fuller Dave Limer Francis Bishop Sean Starbuck Sam Rye Glyn

More information

notice of annual general meeting

notice of annual general meeting notice of annual general meeting iluka 2009 notice of annual general meeting 2009 n o tmeeting i c e o f a venue n n u a l general meeting Murray St Hay St Havelock St WEST PERTH George St Mitchell Fwy

More information

About the author. About the Education Policy Institute

About the author. About the Education Policy Institute 1 About the author Jon Andrews is Director for School System and Performance and Deputy Head of Research at the Education Policy Institute. As well as publishing a number of reports on the expansion of

More information

Lancashire Holdings Limited (Incorporated and registered in Bermuda under registration number EC37415)

Lancashire Holdings Limited (Incorporated and registered in Bermuda under registration number EC37415) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. Lancashire Holdings Limited (Incorporated and registered in Bermuda under registration number EC37415) NOTICE OF ANNUAL GENERAL MEETING

More information

FORESIGHT SOLAR FUND LIMITED

FORESIGHT SOLAR FUND LIMITED FORESIGHT SOLAR FUND LIMITED QUARTERLY FACTSHEET AS AT 30 JUNE 2018 FACTSHEET 30 JUNE 2018 Foresight Solar Fund Limited ( FSFL or the Company ) is a Jersey registered, closed-end investment company investing

More information

Type Accept Financial Statements and Statutory Reports

Type Accept Financial Statements and Statutory Reports Period 01-31 August 2014 Period 01-31 August 2014 CHARLES STANLEY GROUP PLC Meeting: Annual 01/08/2014 United Kingdom Description MRec Vote 1 Accept Financial Statements and Statutory Reports 2 Approve

More information

RM ONLINE LIMITED. The RM Standard Credit Report

RM ONLINE LIMITED. The RM Standard Credit Report RM ONLINE LIMITED Company Information Specialists. Reports and searches on companies, U.K. and Worldwide. Registered Office: Invision House, Wilbury Way, Hitchin. Herts. SG4 0XE Help Desk: 020 7729 1234

More information

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

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

More information

This document is important and requires your immediate attention If you are in any doubt as to any aspects of the proposals referred to in this

This document is important and requires your immediate attention If you are in any doubt as to any aspects of the proposals referred to in this This document is important and requires your immediate attention If you are in any doubt as to any aspects of the proposals referred to in this document or as to what action you should take, you are recommended

More information

City Link Limited In Administration. Joint Administrators progress report

City Link Limited In Administration. Joint Administrators progress report City Link Limited In Administration Joint Administrators progress report 19 January 2018 Contents Contents 1. Introduction... 1 2. Summary of progress since 23 June 2017... 2 3. Receipts and payments account...

More information

June plot list

June plot list June 2015 -plot list Croftmead Kingsland, Herefordshire 5 exceptional plots in the highly sought after village of Kingsland with DPP for a range of bespoke Border Oak houses. A very rare opportunity to

More information

Directions to Church House

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

More information

INTERNATIONAL SALES LIMITED. / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: CREDITSAFE. Country. Currency: GBP.

INTERNATIONAL SALES LIMITED. / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: CREDITSAFE. Country. Currency: GBP. INTERNATIONAL SALES LTD / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: 12345 CREDITSAFE Country: Currency: GBP Company Summary Business Name Country Safenumber INTERNATIONAL SALES LIMITED UNITED

More information

IN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED. IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans

IN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED. IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans IN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED - and - IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans BLANKET ORDER NO. 6 WHEREAS the Joint Forum of Financial

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 PRINTED ON 1 JULY 014 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament &

More information

Business RATES Advice. For Property Owners

Business RATES Advice. For Property Owners Business RATES Advice For Property Owners KEY CONTACTs London, Birmingham, South England & Wales Keith Cooney T +44 20 7861 1111 keith.cooney@knightfrank.com North West Martin Howard T +44 161 838 7751

More information

Form F6 British Columbia Report of Exempt Distribution

Form F6 British Columbia Report of Exempt Distribution Form 45-106F6 British Columbia Report of Exempt Distribution This is the form required under section 6.1 of National Instrument 45-106 for a report of exempt distribution in British Columbia. Issuer/underwriter

More information

Notice of the Annual General Meeting 2018 and Annual Report and Accounts 2017

Notice of the Annual General Meeting 2018 and Annual Report and Accounts 2017 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to what action you should take, you are recommended to seek your own financial advice from your stockbroker,

More information