all notices gazette

84
ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 PRINTED ON 21 NOVEMBER 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/10* Money/ Companies/13* People/55* Terms & Conditions/81* * Containing all notices published online on 20 November 2017 Contents

Upload: others

Post on 22-Jan-2022

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: All Notices Gazette

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON20 NOVEMBER 2017

PRINTED ON 21 NOVEMBER 2017PUBLISHED BY AUTHORITY | ESTABLISHED 1665WWW.THEGAZETTE.CO.UK

State/2*Royal family/Parliament & Assemblies/Honours & Awards/Church/3*Environment & infrastructure/4*Health & medicine/Other Notices/10*Money/Companies/13*People/55*Terms & Conditions/81** Containing all notices published online on 20 November

2017

Contents

Page 2: All Notices Gazette

2910330

(2910330)

2910328

(2910328)

STATE

Departments of State

CROWN OFFICE

STATE

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

The Queen has been pleased by Royal Warrants under Her Royal SignManual dated 15 November 2017 to re-appoint Elizabeth ClaireMcHattie, to be a Member of the Churches Conservation Trust for afurther period of three years commencing on and from 7 November2017 and concluding on 6 November 2020.

The Queen has been pleased by Royal Warrant under Her Royal SignManual dated 15 November 2017 to re-appoint Celia Megan Hughes,to be a member of the Criminal Cases Review Commission for afurther period of five years commencing on and from 12 November2017 and concluding on 11 November 2022.The Queen has been pleased by Royal Warrant under Her Royal SignManual dated 15 November 2017 to appoint Linda Karen HadfieldLee, to be a member of the Criminal Cases Review Commission for aperiod of five years commencing on and from 20 November 2017 andconcluding on 19 November 2022.

Page 3: All Notices Gazette

2910329

(2910329)

CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

CHURCH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 3

A building certified for worship named EMMANUEL CHURCH, in theregistration district of Salford in the Metropolitan District of Salford,was on 8 November 2017 registered for solemnizing marriagestherein, pursuant to Section 41 of the MARRIAGE ACT 1949 (ASAMENDED BY SECTION 1(1) OF THE MARRIAGE ACTSAMENDMENTS ACT 1958) *and/or Section 43A of the Marriage Act1949Andrea K Hodges, Deputy Superintendent Registrar15 November 2017

Page 4: All Notices Gazette

2910349

(2910349)

2910348

(2910348)

2907547

(2907547)

2907546

(2907546)

ENVIRONMENT &INFRASTRUCTURE

Planning

TOWN PLANNING Property & land

PROPERTY DISCLAIMERS

ENVIRONMENT & INFRASTRUCTURE

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

LONDON BOROUGH OF HACKNEYTOWN AND COUNTRY PLANNING ACT 1990 (AS AMENDED)THE HACKNEY (CURTAIN ROAD AREA) (STOPPING UP) ORDER2017TT11961. NOTICE IS HEREBY GIVEN that the Council of the LondonBorough of Hackney on 17th November 2017 made an Order underSection 247 of the Town and Country Planning Act 1990 (asamended) to stop up footways as described in Schedule 1 attachedto this notice.2. The title of the Order is The Hackney (Curtain Road Area) (StoppingUp) Order 2017.3. A copy of the Order and the accompanying plan showing thelengths and areas of footways stopped up can be viewed between9am and 5pm on Mondays to Fridays in the Visitors Reception Area,London Borough of Hackney, Hackney Service Centre 1 HillmanStreet, London, E8 1DY. Further information may be obtained bycontacting the Helpdesk on 020 8356 8991.Kim Wright, Group Director (Neighbourhoods and Housing), (Theofficer appointed for this purpose)Dated this 20th day of November 2017.SCHEDULE 1AREAS OF PUBLIC FOOTWAY TO BE STOPPED UPIn relation to the development at Curtain Road in order to constructthe development in accordance with the approved plans (planningapplication 2015/3871 as amended). The building line of thedevelopment will re-establish the continuity of the streetscape onCurtain Road, Hearn Street, Hewett Street and Plough Yard. It willensure that there is a footway of consistent width as the design forthe new development ensures that the new and existing buildings willalign, something which they currently do not do.Curtain Road/Hewett Street - Area of footway measuringapproximately 24.4m in length on curtain Road adjoining an areaapproximately 25.7m in length on Hewett Street (total area measuringapproximately 109.1m)Curtain Road/Hearn Street – Area of footway measuringapproximately 38.5m in length on Curtain road adjoining an area50.5m in length on Hearn Street (total area approximately measuring114m)Plough Yard – Area of footway measuring approximately 38.1m inlength (total area measuring approximately 76.2 m)

KNOWSLEY METROPOLITAN BOROUGH COUNCILPLANNING (LISTED BUILDINGS AND CONSERVATION AREAS)ACT 1990TOWN END, CRONTON CONSERVATION AREANOTICE is hereby given under the provisions of Section 70(8) of thePlanning (Listed Buildings and Conservation Areas) Act 1990, thatKnowsley Metropolitan Borough Council determined on the 13thSeptember 2017 that under Section 69 of the Planning (ListedBuildings and Conservation areas) Act 1990, has revised theboundaries to the designated Conservation Area named as Town End,Cronton Conservation Area as described in the Schedule to thisnotice.The full boundaries to the following addresses have now beenincluded within the Town End, Cronton Conservation Area:• Lothlorein & Lane End Barn, Hall Lane• Town End Farmyard, Hall Lane• Stonecross, Smithy Lane,• The Dutch Barn, Wrights Lane,The following addresses have now been excluded from the TownEnd, Cronton Conservation Area:• 12 Cronton Park Close

• 88 Hall Lane• 1 Brook CloseFurther information can be obtained from the Planning Department atPlanning Services, Knowsley Metropolitan Borough Council, YorkonBuilding, Archway Road, Huyton, Merseyside L36 9FB; by telephone0151 443 2780 or on the Council's website https://www.knowsley.gov.uk/residents/building-and-planning/heritage-conservation.Dated: 14th November 2017

NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THECOMPANIES ACT 2006DISCLAIMER OF WHOLE OF THE PROPERTYT S ref: BV21720333/1/MO1 In this notice the following shall apply:Company Name: THE TICKLED TROUT LIMITEDCompany Number: 08639004Interest: leaseholdTitle number: K986488Property: The Property situated at The Tickled Trout, Bridge Street,Wye, Ashford TN25 5EB being the land comprised in the abovementioned titleTreasury Solicitor: The Solicitor for the Affairs of Her Majesty'sTreasury of PO Box 70165, London WC1A 9HG (DX 123240Kingsway).2 In pursuance of the powers granted by Section 1013 of the

Companies Act 2006, the Treasury Solicitor as nominee for theCrown (in whom the property and rights of the Company vestedwhen the Company was dissolved) hereby disclaims the Crown`stitle (if any) in the property, the vesting of the property havingcome to his notice on 30 October 2017.

Assistant Treasury Solicitor15 November 2017

NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THECOMPANIES ACT 2006DISCLAIMER OF WHOLE OF THE PROPERTYT S ref: BV21720109/1/MO1 In this notice the following shall apply:Company Name: FA ENGINEERED NUTRITION UK LIMITEDCompany Number: 09338189Interest: leaseholdTitle number: CYM641014Property: The Property situated at Unit M1 Capital Point, CapitalBusiness Park, Parkway, Cardiff and car parking spaces CF3 2PUbeing the land comprised in the above mentioned titleTreasury Solicitor: The Solicitor for the Affairs of Her Majesty'sTreasury of PO Box 70165, London WC1A 9HG (DX 123240Kingsway).2 In pursuance of the powers granted by Section 1013 of the

Companies Act 2006, the Treasury Solicitor as nominee for theCrown (in whom the property and rights of the Company vestedwhen the Company was dissolved) hereby disclaims the Crown`stitle (if any) in the property, the vesting of the property havingcome to his notice on 23 October 2017.

Assistant Treasury Solicitor15 November 2017

Page 5: All Notices Gazette

2910341

(2910341)

2910338

(2910338)

2910337

Roads & highways

ROAD RESTRICTIONS

ENVIRONMENT & INFRASTRUCTURE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 5

LONDON BOROUGH OF WALTHAM FORESTROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 9 AND 10ST. ANDREWS ROAD - TRAFFIC PRIORITYINTRODUCTION OF PEDESTRIAN CROSSING, REMOVAL OFPARKING, AMENDMENTS TO WAITING AND RESTRICTIONS,ANDCORRIGENDUM TO HIGHWAYS SCHEME REFERENCE T55(17) –FRANCIS ROAD – LEYTON WALKING AND CYCLING INREFERENCE TO STREET NAME AND POST CODE IN 6THNOVEMEBER 2017 ISSUE OF THE LONDON GAZETTETHE WALTHAM FOREST (CHARGED-FOR PARKING PLACES)(AMENDMENT NO. 82) EXPERIMENTAL ORDER 2017THE WALTHAM FOREST (FREE PARKING PLACES, LOADINGPLACES AND WAITING, LOADING AND STOPPINGRESTRICTIONS) (AMENDMENT NO. 112) EXPERIMENTAL ORDER20171. NOTICE IS GIVEN that the Council on 20th November 2017 madethe above-mentioned experimental Orders under sections 9 and 10 ofthe Road Traffic Regulation Act 1984, as amended. The Orders willcome into force from 28th November 2017 and may continue in forcefor up to 18 months.2. The general effect of the experimental Orders will be to suspend asection of permit parking space to double yellow line “at any time”waiting restrictions in St. Andrews Road E17, on the northside,between a point 3 metres east of the common boundary of Nos. 101and 103 St. Andrews Road and the common boundary o Nos. 91 and93 St Andrews Road.3. FURTHER NOTICE IS GIVEN that Council have corrected areference to a road name and post code as mentioned in the 6thNovember 2017 issue of Waltham Forest News. Any reference to“Murchinson Road E11” shall be correctly termed as “MurchisonRoad E10”.4. Documents giving more detailed particulars of the Order areavailable for inspection between 9.30 am and 4.30 pm on Mondays toFridays inclusive (except Bank Holidays), from the date on which thisnotice is published until the Orders cease to have effect, at (a) TheInformation Desk, Town Hall, Forest Road, Walthamstow, E17 4JFand (b) Low Hall Depot, Argall Avenue, London, E10 7AS.5. Where it appears necessary for certain purposes, an officerauthorised by the London Borough of Waltham Forest, may, inpursuance of section 10(2) of the Road Traffic Regulation Act 1984,modify or suspend any provision of the experimental Traffic Orderwhile it is in force.6. The Council will be considering in due course whether theprovisions of the experimental Order should be continued in forceindefinitely by means of a permanent Order made under sections 6and 124 of and Part IV of Schedule 9 to the Road Traffic RegulationAct 1984. Any person may object to the making of the permanentOrder for the purpose of such indefinite continuation within a periodof six months beginning with the day on which the experimental Ordercomes into force or, if the Order is varied by another Order ormodified pursuant to section 10(2) of the 1984 Act, beginning with theday on which the variation or modification or the latest variation ormodification came into force. Any such objection must be made inwriting and must state the grounds on which it is made and be sent toTraffic Orders, Highways and Infrastructure, Low Hall, Argall Avenue,London, E10 7AS, quoting reference Traffic Orders T59(17) St.Andrews Road – Traffic Priority. Any objection may becommunicated to, or be seen by, other persons who may be affected.7. If any person wishes to question the validity of the Order or of anyof its provisions on the grounds that it is not within the powersconferred by the Road Traffic Regulation Act 1984, or that anyrequirement of that Act or any instrument made under that Act hasnot been complied with, that person may, within 6 weeks from thedate on which the Order is made, apply for the purpose to the HighCourt.For more information please telephone 020 8496 3000 quotingreference Traffic Orders – T59(17) St. Andrews Road – TrafficPriority.Mr. K. Valavan, Director of Highways and Traffic Management,Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E107AS

Dated 20th November 2017

LONDON BOROUGH OF HACKNEYTHE HACKNEY (WAITING, LOADING AND STOPPINGRESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENTNO.29) ORDER 2017THE HACKNEY (PARKING PLACES) (MAP BASED)(CONSOLIDATION) (AMENDMENT NO.28) ORDER 2017TT12341. NOTICE IS HEREBY GIVEN that on the 17th November 2017 theCouncil of the London Borough of Hackney made the above-mentioned Orders under the Road Traffic Regulation Act 1984 asamended.2. The general effect of the Orders will be to;a) Introduce a loading bay in Manor Road opposite Listria Park - Mon-Sun 7am-7pm;b) Introduce no waiting and no loading on the north side of ManorRoad opposite Listria Lodge.3. Copies of the Orders, which will come into force on 27th November2017, other relevant Orders, and other documents giving moredetailed particulars of the Orders, can be inspected during normaloffice hours on Mondays to Fridays, for a period of six weeks from thedate on which the Orders are made, in the visitors reception area,London Borough of Hackney, Hackney Service Centre, 1 HillmanStreet, E8 1DY. Further information may be obtained atwww.hackneytraffweb.gov.uk or by contacting Helpdesk on 020 83568991 and quoting the above TT reference number.4. If any person wishes to question the validity of the Orders, or of anyprovision contained therein on the grounds that it is not within thepowers conferred by the Road Traffic Regulation Act 1984 or that anyrequirement of the Act or of any instrument under the Act has notbeen complied with, that person may, within six weeks of the date onwhich the Orders are made, apply for the purpose to the High Court.Andrew Cunningham, Head of Streetscene (The officer appointed forthis purpose)Dated this 20th day of November 2017

LONDON BOROUGH OF WALTHAM FORESTPROPOSED PARKING AMENDMENTSCHANGES TO EXISTING PARKING PLACES IN CONTROLLEDPARKING ZONES (CPZ)(Note: This notice is about reducing the length of certain parkingplaces in the roads described below so as to allow for the installationof secure bicycle parking structures instead.)THE WALTHAM FOREST (CHARGED-FOR PARKING PLACES)(AMENDMENT NO. X) ORDER 2017THE WALTHAM FOREST (FREE PARKING PLACES, LOADINGPLACES AND WAITING, LOADING AND STOPPINGRESTRICTIONS) (AMENDMENT NO. X) ORDER 2017 (T61A(17))1. NOTICE IS HEREBY GIVEN that the Council of the LondonBorough of Waltham Forest propose to make the above-mentionedOrders under sections 6, 45, 46, 49 and 124 of and Part IV ofSchedule 9 to the Road Traffic Regulation Act 1984, as amended.2. The general effect of the Orders will be to reduce by 3 metres thelength of either permit or pay by phone parking space* ** at thelocations and CPZs mentioned below to allow for the provision ofsecure bicycle parking structures on the highway (as authorized undersection 63 of the Road Traffic Regulation Act 1984 and exempted bythe London Borough of Waltham Forest Waiting and LoadingConsolidation Order 2016):i. Ferndale Road, E11 (LSS) - Outside No. 52.ii. Stewart Rd, E15 (CF) - Outside No. 143.iii. Diana Road, E17 (LPW) - Adjacent to No 483 forest Road.iv. Colchester Road, E10 (AM) - Outside No. 119.v. Twickenham Road, E11 (GGE) - (3 hangars) Outside Nos. 62 / 64;114 / 116 and 222vi. Richmond Road, E11 (GGE) - Outside No. 148 / 150vii. Francis Road, E10 (GGE) - Outside No 127.viii. Claude Road, E10 (GGE) - Outside No. 133.ix. Salisbury Road, E10 (GGW) - Outside No. 14 and 49x. St Mary Road, E10 (GGN/GGW) - Outside No. 37.xi. Colville Road, E10 (LNN) - Outside No. 42.xii. Sedgwick Road, E10 (GGW) - Outside No. 70.xiii. Morley Road, E10 (GGE) - Outside Nos. 12 and 76xiv. Lancaster Road, E17 (BLN) - Outside No. 37.

Page 6: All Notices Gazette

(2910337)

2910340

(2910340)

2910339

(2910339)

2910343

ENVIRONMENT & INFRASTRUCTURE

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

xv. York Road, E17 (CML) - Outside No. 8 / 10.xvi. Clarendon Road, E17 (BA) - Outside No. 5.xvii. Chelmsford Road, E11 (LSW) - (2 hangars) Outside Nos. 41 and157xviii. Clacton Road, E17 (SJP) - Outside No. 49.xix. Albert Road, E17 (ME) - Outside No. 62 / 64xx. Gosport Road, E17 (MW) - Outside No. 129.xxi. Maynard Road, E17 (SB) - Outside No. 14.xxii. Turner Road, E17 (WSN) - Outside Nos. 14 and overlapping theborder of 53 / 55xxiii. Albion Road, E17 (WSN) - Outside No. 10.xxiv. Chingford Road, E17 (LPN) - Outside No. 251.xxv. Woodville Road, E11 (LSE) - Outside No. 16Note: The Orders are necessary to make space for the provision ofsecure bicycle parking structures for residents who do not have thespace and/or ability to securely park bicycles in or within a reasonabledistance from their home.* The proposed parking spaces to be displaced will default to a singleyellow line waiting restriction where the cycle hangar will be provided.** The proposed parking spaces to be displaced may be changed toany permit parking location within a 50-metre radius of the originalproposal. The extents of any permit parking displacement in anysection of the road mentioned above will still result in reduction ofpermit parking space of 3 metres.3. A copy of each of the Orders, the Council’s statement of reasonsfor proposing to make the Orders and plans showing the locationsand effect of the Orders and measures can be inspected duringnormal office hours on Mondays to Fridays inclusive until the end of aperiod of 6 weeks from the date on which the Orders are made or, asthe case may be, the Council decides not to make the Orders, at (a)The Information Desk, Town Hall, Forest Road, Walthamstow,E17; and (b) The Reception Desk, London Borough of WalthamForest, Low Hall, Argall Avenue, London, E10 7AS.4. Any person desiring to object to the proposals or to make any otherrepresentation should send a statement in writing of either theirobjection and the grounds thereof or of their representation to;Traffic Orders, Engineering Design, Low Hall, Argall Avenue,London, E10 7ASQuote scheme reference T61a(17) – Cycle Hangars batch 7 Ph 1 bythe end of a period of 21 days from the date on which this Notice ispublished. All objections must specify the grounds on which they aremade.5. For more information please telephone 020 8496 3000, quotingreference Traffic Orders and ref T61a(17)Mr. K. Valavan, Director of Highways and Traffic Management,Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E107AS.Dated 20th November 2017

LONDON BOROUGH OF HACKNEYTHE HACKNEY (PRESCRIBED ROUTES AND 20MPH SPEEDLIMIT) (AMENDMENT NO.7) ORDER 2017TT12471. NOTICE IS HEREBY GIVEN that on the 17th November 2017 theCouncil of the London Borough of Hackney made the above-mentioned Order under the Road Traffic Regulation Act 1984 asamended.2. The general effect of the Order will be to introduce a one wayrestriction in De Beauvoir Road from the junction with Englefield Roadfor a distance of 9m in a southerly direction with an exemption forpedal cycles.3. Copies of the Order, which will come into force on 27th November2017, other relevant Orders, and other documents giving moredetailed particulars of the Order, can be inspected during normaloffice hours on Mondays to Fridays, for a period of six weeks from thedate on which the Order is made, in the visitors reception area,London Borough of Hackney, Hackney Service Centre, 1 HillmanStreet, E8 1DY. Further information may be obtained by contactingHelpdesk on 020 8356 8991 and quoting the above TT referencenumber.4. If any person wishes to question the validity of the Order, or of anyprovision contained therein on the grounds that it not within thepowers conferred by the Road Traffic Regulation Act 1984 or that anyrequirement of the Act or of any instrument under the Act has notbeen complied with, that person may, within six weeks of the date onwhich the Order is made, apply for the purpose to the High Court.

Andrew Cunningham, Head of Streetscene (The officer appointed forthis purpose)Dated this 20th day of November 2017

LONDON BOROUGH OF HACKNEYTHE HACKNEY (WAITING, LOADING AND STOPPINGRESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENTNO. *) ORDER 201*THE HACKNEY (PARKING PLACES) (MAP BASED)(CONSOLIDATION) (AMENDMENT NO. *) ORDER 201*THE HACKNEY (PRESCRIBED ROUTES AND SPEED LIMIT)(AMENDMENT NO *) ORDER 201*ROAD HUMPS - HIGHWAYS ACT 1980 - SECTION 90CTT 12081. NOTICE IS HEREBY GIVEN that the Council of the LondonBorough of Hackney proposes to make the above-mentioned Ordersunder the Road Traffic Regulation Act 1984 as amended.2. The general effect of the Orders will be to:-a) Introduce new loading bays oni. the east side of Copley Street north of Murray Grove;ii. the north side of Murray Grove east of Copley Street.b) introduce new resident parkingi. on the west side of Copley Street north of Murray Grove;ii. on the north side of Murray Grove between Copley Street and theentrance to Evelyn Court.c) revoke the one way on Murray Grove between Shepherdess Walkand New North Road returning it to 2 way traffic.3. NOTICE IS HEREBY GIVEN that the London Borough of Hackney,in accordance with the Section 90C of the Highway Act 1980 asamended proposes to introduce raised entry treatments, as detailedin the schedule 1 of this notice.4. Plans of the proposed measures can be inspected during normaloffice hours on Mondays to Fridays for a period of 21 days from thedate, on which this notice is published, in the visitor’s reception area,London Borough of Hackney, Hackney Service Centre, 1 HillmanStreet, London, E8 1DY. Further information may be obtained atwww.hackneytraffweb.co.uk, or by contacting Helpdesk on 020 83568991 and quoting the above TT reference number.5. Any objections or other representations about the Orders should besent in writing to the Streetscene team at the address specified inparagraph 3 above or emailed to [email protected] untilthe expiration of a period of 21 days from the date on which thisNotice is published. All objections must specify the grounds on whichthey are made.Andrew Cunningham, Head of Streetscene (The officer appointed forthis purpose)Dated this 20th day of November 2017SCHEDULE 1RAISED TABLE: SCHEDULENote: The carriageway will be raised to install raised junction table.The maximum height of the table will be 100mm.Cropley Street a) From junction with Murray

Grove northwards for a distanceof 6.5m.

Entrance to Evelyn Court b) From junction with MurrayGrove northwards for a distanceof 5m.

LONDON BOROUGH OF HACKNEYTHE HACKNEY (WAITING, LOADING AND STOPPINGRESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENTNO.29) ORDER 2017TT12491. NOTICE IS HEREBY GIVEN that on the 17th November 2017 theCouncil of the London Borough of Hackney made the above-mentioned Order under the Road Traffic Regulation Act 1984 asamended.2. The general effect of the Order will be to;a) Detmold Road – introduction of double yellow lines in front of bothvehicle crossovers at the front and back of Southwold PrimarySchool.b) Mount Pleasant Lane – introduction of double yellow linesbetween numbers 79 and 81 to improve the safety, manoeuvring andaccess conditions for refuse personnel to access the wheelie binsfrom the flats to the carriageway.

Page 7: All Notices Gazette

(2910343)

2910342

ENVIRONMENT & INFRASTRUCTURE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 7

3. Copies of the Order, which will come into force on 27th November2017, other relevant Orders, and other documents giving moredetailed particulars of the Order, can be inspected during normaloffice hours on Mondays to Fridays, for a period of six weeks from thedate on which the Order is made, in the visitors reception area,London Borough of Hackney, Hackney Service Centre, 1 HillmanStreet, E8 1DY. Further information may be obtained atwww.hackneytraffweb.gov.uk or by contacting Helpdesk on 020 83568991 and quoting the above TT reference number.4. If any person wishes to question the validity of the Order, or of anyprovision contained therein on the grounds that it is not within thepowers conferred by the Road Traffic Regulation Act 1984 or that anyrequirement of the Act or of any instrument under the Act has notbeen complied with, that person may, within six weeks of the date onwhich the Order is made, apply for the purpose to the High Court.Andrew Cunningham, Head of Streetscene (The officer appointed forthis purpose)Dated this 20th day of November 2017

LONDON BOROUGH OF WALTHAM FORESTEXPERIMENTAL INTRODUCTION OF HIGHAM HILL (HH)(T60A(17)) CONTROLLED PARKING ZONE (CPZ) ANDLEYTONSTONE NORTH (LSN) CPZ (T60B(17))1. NOTICE IS HEREBY GIVEN that the London Borough of WalthamForest (the Council) on 20th November 2017 made:(a) The Waltham Forest (Charged-For Parking Places)(Amendment No. 83) Experimental Order 2017 and The WalthamForest (Free Parking Places, Loading Places and Waiting, Loadingand Stopping Restrictions) (Amendment No. 113) ExperimentalOrder 2017 [relating to HH CPZ];(b) The Waltham Forest (Charged-For Parking Places)(Amendment No. 84) Experimental Order 2017 and The WalthamForest (Free Parking Places, Loading Places and Waiting, Loadingand Stopping Restrictions) (Amendment No. 114) ExperimentalOrder 2017 [relating to LSN CPZ];under sections 9 and 10 of the Road Traffic Regulation Act 1984. TheOrders specified in sub-paragraph 1(a) above will come into force on11th December 2017 and the Orders specified in sub-paragraph 1(b)above will come into force on 18th December 2017 and all of theOrders may continue in force for up to 18 months.2. The general effect of the Orders referred to in paragraph 1(a) abovewill be, as an experiment, to:-(a) Provide a Controlled Parking zone to be called Higham Hill (HH)Controlled Parking Zone (CPZ) which will include: Billet Road, E17,between Higham Hill Road and its junction with Blackhorse Lane;Blackhorse Lane, E17, between Clarence Road and its junction withBillet Road; Bramley Close, E17; Claremont Road, E17; ClarenceRoad, E17; Colville Road, E17; Cumberland Road, E17; FairfieldRoad, E17; Gloucester Road, E17; Green Pond Close, E17; GreenPond Road, E17; Hamilton Road, E17; Hecham Close, E17;Higham Hill Road, E17, between St. Andrew's Road and the northernwall of No. 321 Higham Hill Road; Lee Close, E17; Manor Road, E17,between Higham Hill Road and Oakfield Road; Mayfield Road, E17;Mount Pleasant Road, E17, between Higham Hill Road and OakfieldRoad; Norfolk Road, E17; Oakfield Road, E17; Riverhead Close,E17; Sutton Road, E17; The Mile End, E17; Woolston Close, E17;Worcester Road, E17;(b) introduce new permit holder parking places (some of which will bepartially on the footway and in Green Pond Close, Lee Close,Riverhead Close and Woolston Close and part of Oakfield Roadwill be indicated by the sign “Permit holders parking only past thispoint” with no specific parking places marked on the carriageway)into the streets and parts of streets mentioned in paragraph 2(a)above;(c) introduce new free short stay parking places (with a maximum stayof 30 minutes and no return within 2 hours) in Higham Hill Road,west side, opposite Manor Road; and Mount Pleasant Road, bothsides, adjacent to Nos. 274 and 278 Higham Hill Road.3. The general effect of the Orders referred to in paragraph 1(b) abovewill be, as an experiment, to:-

(a) Provide a Controlled Parking zone to be called Leytonstone North(LSN) CPZ which will include: Colworth Road, E11; Corbicum, E11;Esther Road, E11; Hainault Road, E11, between Colworth Road andthe common boundary of Nos. 181 and 183 Hainault Road; LyttonRoad E11; Percy Road, E11; Preston Road, E11, between ColworthRoad and the south-western boundary of No. 67 Poppleton Road;Temple Close, E11; Wadley Road, E11; and Wallwood Road, E11,between Woodriffe Road and Kingswood Road; and Woodriffe Road,E11;(b) introduce new permit holder parking places (in Corbicum andTemple Close they will be indicated by the sign “Permit holdersparking only past this point” with no specific parking places markedon the carriageway) and waiting and loading restrictions into thestreets and parts of streets mentioned in paragraph 3(a) above;(c) introduce a new free short stay parking place into Colworth Road,E17: north-east side, outside Nos. 83 to 87 Colworth Road, with amaximum stay of 30 minutes and no return within 2 hours.4. The Orders will provide that –(a) the operational hours for the permit parking places and freeparking places in HH CPZ will be between 8 a.m. and 6.30 p.m. onMondays to Fridays inclusive;(b) the operational hours for the permit parking places and freeparking place in LSN CPZ will be between 10 a.m. and 4 p.m. onMondays to Fridays inclusive;(c) virtual residents' permits, business/charity permits (eligible forcharities registered with the Charities Commission only), visitors'permits, school parking permits, school staff term-time only permits,virtual and hard-copy residents’ foreign vehicle permits, essentialuser/carers permits and tradespersons’ permit, may be issued, onpayment of the appropriate charge as specified in paragraph 6 below,to a person who is the keeper of a passenger vehicle (having 8passenger seats or less), certain goods carrying vehicles and invalidcarriages, (motor cycles will be able to park in permit parking placesfree of charge, without the need of a parking permit) providing that inthe case of -(i) a virtual residents' permit, they are a resident of a property eligibleto purchase permits as listed in a Schedule to this Notice and theirvehicle is UK registered to that address;(ii) a foreign vehicles residents' permit (hard-copy/virtual), they are aresident of a property eligible to purchase permits as listed in aSchedule to this Notice and their vehicle is registered outside of theUK;(iii) a business/charity permit/business visitor’s permit, they have abusiness in a property eligible to purchase permits as listed in aSchedule to this Notice and that the permit is for a vehicle which isessential to the operation of that business/charity and is used in thepurchase and sale of goods or services in connection with thatbusiness/charity;(iv) an essential users/carers permit, they are a doctor or carer whohas a surgery in or works in the London Borough of Waltham Forest,or employed by or contracted to the Council, or employed by orcontracted to a health authority, or employed by the MetropolitanPolice (including Police officers), or employed by the London Fire andCivil Defence Authority, or a company that services fire fightingappliances and for whom the use of a vehicle is essential to thecarrying out of their public service duties, or to any carer registeredwith the Council who is in receipt of a DWP Carers Allowance andwho is providing care to a resident living in a CPZ in the LondonBorough of Waltham Forest (‘the borough’), regardless of whether ornot that carer resides in the borough, in a street or part of a streetspecified in paragraph 2(a) or 3(a) above;The Council would, in addition, consider applications for a carerspermit on a case by case basis from carers who are not in receipt of aDWP Carers Allowance but who provide care to a resident living in aCPZ in the borough. Medical documents would need to be providedto the Council by the resident receiving care to support such anapplication. In such a case the carers permit would be charged at thecurrent resident parking permit charge rates - as detailed on thecouncil’s website, see:- https://walthamforest.gov.uk/node/356 .(v) a schools parking permit, they are a parent of a student enlisted ata school situated in or near a street or part of a street specified inparagraph 2(a) or 3(a) above;(vi) a school staff term-time only permit, they are a registered memberof staff at a primary or secondary school situated in a street or part ofa street specified in sub-paragraph 2(a) or 3(a) above, who has a bonafide reason to drive to that school;

Page 8: All Notices Gazette

ENVIRONMENT & INFRASTRUCTURE

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

(vii) a tradespersons permit, which may be applied for by CPZresidents on the behalf of tradespersons engaged in work at theirhome address in or near a street or part of a street specified inparagraph 2(a) or 3(a) above;(viii) a visitors' permit, they are a resident of those properties in RipleyMews, E11, or a street or part of a property eligible to purchasepermits as listed in any Schedule to this Notice and that such visitorspermit is to be used by a bona fide visitor to their home;(d) vehicles displaying any valid permit displaying the letters:(i) HH may use any of the permit parking places provided in thestreets and parts of streets specified in paragraph 2(a) above;(ii) LSN may use any of the permit parking places provided in thestreets and parts of streets specified in paragraph 3(a) above; and(e) other than in the permit parking places or free short stay parkingplaces:(i) referred to in paragraph 2(b) and (c) above, waiting by vehicles willbe restricted to prevent obstructive parking either (1) 'at any time', atroad junctions, certain drop kerbs and certain other lengths to preventobstructive parking at all times; or (2) between 8 a.m. and 6.30 p.m.on Mondays to Fridays inclusive in all other parts of streets withinthe HH CPZ;(ii) referred to in paragraphs 3(b) and (c) above, waiting by vehicles willbe restricted to prevent obstructive parking either (1) 'at any time', atroad junctions, certain drop kerbs and certain other lengths to preventobstructive parking at all times; or (2) between 10 a.m. and 4 p.m. onMondays to Fridays inclusive in all other parts of streets within theLSN CPZ.5. The properties specified in:(a) Schedule 1 to this Notice will be eligible in respect of permits topark in the HH CPZ;(b) Schedule 2 to this Notice will be eligible in respect of permits topark in the LSN CPZ.6. The charges for permits and vehicle class will be as follows:

Enginesize lessthan1550ccregistered before1stMarch2001

Enginesizemorethan1550ccregistered before1stMarch2001

CO2emissions lessthan 100g/kmregistered after1stMarch2001

CO2emissionsbetween101 and170 g/kmregistered after1stMarch2001

CO2emissionsmorethan 170g/kmregistered after 1stMarch2001

Residents’permit -12 months(free forresidentswith avaliddisabledpersonsbadge(‘bluebadge’);

£35.00 £120.00 £12.50 £35.00 £120.00

Residents’permit(secondvehicle) -12 months

£90.00 £210.00 £42.00 £90.00 £210.00

Residents’permit(more thantwovehicles) -12 months

£150.00 £280.00 £65.00 £150.00 £280.00

VirtualResidents’permit – 1month

£20.00 £100.00 £10.00 £20.00 £100.00

Enginesize lessthan1550ccregistered before1stMarch2001

Enginesizemorethan1550ccregistered before1stMarch2001

CO2emissions lessthan 100g/kmregistered after1stMarch2001

CO2emissionsbetween101 and170 g/kmregistered after1stMarch2001

CO2emissionsmorethan 170g/kmregistered after 1stMarch2001

Residents’permit(virtual/hard-copy)foreignvehicle – 6months

£50.00 £150.00 £24.00 £50.00 £150.00

Businesspermit -12months)

£405.00 £505.00 £205.00 £405.00 £505.00

Businesspermit(secondvehicle) -12 months

£610.00 £760.00 £310.00 £610.00 £760.00

Businesspermit(more thantwovehicles) -12 months

£810.00 £910.00 £410.00 £810.00 £910.00

Businesspermit (allzones) -12months)

£810.00 £1210.00 £410.00 £810.00 £1210.00

Businesspermit (allzones)(secondvehicle) -12 months

£1220.00 £1820.00 £620.00 £1220.00 £1820.00

Businesspermit (allzones)(more thantwovehicles) -12 months

£1820.00 £2420.00 £1210.00 £1820.00 £2420.00

Charitypermit -12 months

£50.00 £60.00 £30.00 £50.00 £60.00

Charitypermit(secondvehicle) -12 months

£100.00 £110.00 £50.00 £100.00 £110.00

Charitypermit(more thantwovehicles) -12 months

£140.00 £172.00 £60.00 £140.00 £172.00

Charitypermit (allzones) -12months)

£100.00 £180.00 £60.00 £100.00 £180.00

Charitypermit (allzones)(secondvehicle) -12 months

£200.00 £280.00 £100.00 £200.00 £280.00

Page 9: All Notices Gazette

(2910342)

ENVIRONMENT & INFRASTRUCTURE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 9

Enginesize lessthan1550ccregistered before1stMarch2001

Enginesizemorethan1550ccregistered before1stMarch2001

CO2emissions lessthan 100g/kmregistered after1stMarch2001

CO2emissionsbetween101 and170 g/kmregistered after1stMarch2001

CO2emissionsmorethan 170g/kmregistered after 1stMarch2001

Charitypermit (allzones)(more thantwovehicles) -12 months

£280.00 £380.00 £120.00 £280.00 £380.00

Schools15 minutepermit –12 months

£50.00 £150.00 £21.00 £50.00 £150.00

Schoolsstaff term-time onlypermit –12 months

£312.00 £389.00 £158.00 £312.00 £389.00

Other permitsResidents' *visitor permits – 1 hour, £0.50p (60 permits per year freeto over 60s); Business *visitor permit – 1 hour, £1; All-Zone Business*Visitor’s Permit – 1 hour, £1.50; Essential User Permit – 1 month,£40; Essential User Permit – 6 months, £120; Essential User Permit –12 months, £205; Essential users pool (multiple vehicles) permit - 12months, £310; Tradesperson’s permit – Any vehicle band - singlezone - 7 days, £25; Tradesperson’s permit – Any vehicle band - singlezone - 28 days, £90. Services charges for change of VRM or changeof address £5, for refunds £10 (refunds under £1 not permitted) andlost or stolen permits, £20. Note: All Visitor Permits will be capped toa maximum of 8 hours on the number of 1 hour hard-copy visitorpermits or 1 hour virtual visitor permits required to permit all-dayvisitor parking in any of the borough’s CPZs where the permittedhours are more than 8 hours in duration.7. Where it appears necessary for certain purposes, an authorisedofficer of the Council may, in pursuance of section 10(2) of the RoadTraffic Regulation Act 1984, modify or suspend any provision of theexperimental Traffic Orders while they are in force.8. Documents giving more detailed particulars of the Orders areavailable for inspection between 9.30 am and 4.30 pm on Mondays toFridays inclusive (except Bank Holidays), from 20th November 2017until the Orders cease to have effect, at (a) The Information Desk,Town Hall, Forest Road, Walthamstow, E10; (b) Low Hall, ArgallAvenue, London, E10 7AS.9. The Council will be considering in due course whether theprovisions of the experimental Orders should be continued in forceindefinitely by means of permanent Orders made under sections 6,45, 46 and 124 of and Part IV of Schedule 9 to the Road TrafficRegulation Act 1984. Any person may object to the making of thepermanent Orders for the purpose of such indefinite continuationwithin a period of six months beginning with the day on which theexperimental Orders come into force or, if the Orders are varied byanother Order or modified pursuant to section 10(2) of the 1984 Act,beginning with the day on which the variation or modification or thelatest variation or modification came into force. Any such objectionmust be made in writing and must state the grounds on which it ismade and be sent to Traffic Orders, Engineering Design, Low Hall,Argall Avenue, London, E10 7AS quoting:(a) in respect of an Order referred to in paragraph 1(a) above,reference T60a(17) – HIGHAM HILL (HH) CPZ; or(b) in respect of an Order referred to in paragraph 1(b) above,reference T60b(17) – LEYTONSTONE NORTH (LSN) CPZ;Any objection may be communicated to, or be seen by, other personswho may be affected.

10. If any person wishes to question the validity of any the Orders orof any of their provisions on the grounds that they are not within thepowers conferred by the Road Traffic Regulation Act 1984, or that anyrequirement of that Act or any instrument made under that Act hasnot been complied with, that person may, within 6 weeks from thedate on which the Orders are made, apply for the purpose to the HighCourt.Mr. K. Valavan, Director of Highways and Traffic Management,Neighbourhoods Directorate, Low Hall, Argall Avenue, London, E107ASDated 20th November 2017SCHEDULE 1 (PROPERTIES WHOSE OCCUPIERS WILL BEELIGIBLE TO PURCHASE PERMITS TO PARK IN HH CPZ)Billet Road, E17 - all properties between Higham Hill Road and itsjunction with Blackhorse Lane; Blackhorse Lane, E17 - all propertiesbetween Clarence Road and its junction with Billet Road; BramleyClose, E17 - all properties; Claremont Road, E17 - all properties;Clarence Road, E17 - all properties; Colville Road, E17 - allproperties; Cumberland Road, E17 - all properties; Fairfield Road,E17 - all properties; Gloucester Road, E17 - all properties; GreenPond Close, E17 - all properties; Green Pond Road, E17 - allproperties; Hamilton Road, E17 - all properties; Hecham Close, E17- all properties; Higham Hill Road, E17 - all properties on the westside, between Billet Road and St. Andrews Road and on the eastside, between Manor Road and Green Pond Road; Lee Close, E17 -all properties; Manor Road, E17 - all properties between Higham HillRoad and Oakfield Road; Mayfield Road, E17 - all properties; MountPleasant Road, E17 - all properties between Higham Hill Road andOakfield Road; Norfolk Road, E17 - all properties; Oakfield Road,E17 - all properties; Riverhead Close, E17 - all properties; SuttonRoad, E17 - all properties; The Mile End, E17 - all properties;Woolston Close, E17 - all properties; and Worcester Road, E17 - allproperties.SCHEDULE 2 (PROPERTIES WHOSE OCCUPIERS WILL BEELIGIBLE TO PURCHASE PERMITS TO PARK IN LSN CPZ)Colworth Road, E11 - all properties; Corbicum, E11 - all properties;Esther Road, E11 - all properties; Hainault Road, E11 - all propertiesbetween Colworth Road and the common boundary of Nos. 181 and183 Hainault Road; Lytton Road, E11 - all properties; Percy Road,E11 - all properties; Temple Close, E11 - all properties; WadleyRoad, E11 - all properties; Wallwood Road, E11 - all propertiesbetween Woodriffe Road and Kingswood Road; and Woodriffe Road,E11 - all properties.

Page 10: All Notices Gazette

OTHER NOTICES

OTHER NOTICES

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

2907731In the High Court of JusticeBusiness and Property Courts in Manchester, Case No: 3075 of 2017And in the matter of the Insolvency Act 1986NOTICE IS HEREBY GIVEN that pursuant to a Block Transfer Order of insolvency cases dated 13 November 2017, it was ordered that:1. Anthony John Sargeant ("Outgoing Officeholder") be removed from office in respect of each of the cases listed in the Schedule below ("BlockTransfer Cases") (“the Schedule”) from the date of the order.2. Louise Carrington be appointed as sole replacement officeholder in respect of each of the Block Transfer Cases listed in the Schedule fromthe date of the order.3. That creditors in each of the Block Transfer Cases listed in the Schedule be notified of this order by advertisement in the London Gazettewithin 21 days of the date of the order and at the time of the next statutory reporting requirement of each case.4. Any creditor in respect of any of the companies listed in the schedule who has an objection to this order shall have 21 days from the date ofthe advertisement in accordance with the preceding paragraph to apply to the Court to set aside or vary the terms of this order. SuchApplication shall not affect the transfer of the Block Transfer Cases listed in the Schedule until further or other order by the Court.5. Louise Carrington shall give notice to the Secretary of State for Business, Energy and industrial Strategy and the Registrar of Companies inrespect of the liquidations listed in the Schedule of the terms of this order as soon as reasonably practicable.6. The outgoing officeholder shall receive his release as liquidator 28 days after the giving of notice to creditors in accordance with this order,save that such release may be subject to further order in the event of an application by any creditor under paragraph 4 of this order for thespecific case subject to that application.7. No order as to costs.8. Such further order or other relief or directions as the Court shall deem fit.9. Because this Order has been made on the application of a party without notice of the hearing being given, any other parties have the right toapply to have the order set aside, varied or stayed. A party making such an application must send or deliver the application to the court(together with any appropriate fee) to arrive within seven days of service of this Order.Name of Case Appointment Date Capacity Outgoing Officeholder

AppointedProposed Appointee

A D Shaw Joinery Contracts LtdCRN 07208969

22/06/2017 Liquidator Louise Carrington

A V Direct LimitedCRN 03971857

25/01/2017 Liquidator Louise Carrington

Dantes Halfway House LimitedCRN 08660109

11/08/2016 Liquidator Louise Carrington

Delizioso Limited t/a Da VitosCRN 10121656

30/03/2017 Liquidator Louise Carrington

Double Plus Limited t/a TheFulford ArmsCRN 08528985

17/05/2017 Liquidator Louise Carrington

Grumpychef Limited t/a The DukesHeadCRN 07020362

21/07/2017 Liquidator Louise Carrington

Hamilton Macleod LimitedCRN 08957110

29/06/2017 Liquidator Louise Carrington

Hillwood Homes LimitedCRN 09649284

20/07/2017 Liquidator Louise Carrington

I Choose Projects LtdCRN 06512495

15/05/2017 Liquidator Louise Carrington

M.B. Design and MarketingLimitedCRN 05482341

26/05/2016 Liquidator Louise Carrington

MJM Eyecare LimitedCRN 07599870

21/07/2017 Liquidator Louise Carrington

Modern Care Systems LimitedCRN 07200114

24/11/2016 Liquidator Louise Carrington

Project 63 LimitedCRN 09235683

27/07/2016 Liquidator Louise Carrington

RGL Leisure Limited t/a The RedLionCRN 10004635

13/06/2017 Liquidator Louise Carrington

Second Opinion (Cheshire) LtdCRN 08114398

20/03/2017 Liquidator Louise Carrington

The New Tommy Wass LimitedCRN 09691253

06/02/2017 Liquidator Louise Carrington

Assiduous LimitedCRN 07877212

15/08/2016 Liquidator Louise Carrington

Canyon Consultants LimitedCRN 08951535

18/04/2017 Liquidator Louise Carrington

Carpe Diem IT LimitedCRN 07929266

18/03/2016 Liquidator Louise Carrington

Cemal Trading LimitedCRN 07151417

29/03/2017 Liquidator Louise Carrington

E A Test Solutions LimitedCRN 09414872

24/03/2016 Liquidator Louise Carrington

Page 11: All Notices Gazette

(2907731)

OTHER NOTICES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 11

Holymoorside Developments(Derbyshire) LtdCRN 09458136

29/06/2017 Liquidator Louise Carrington

JF 2014 LimitedCRN 07100283

23/11/2016 Liquidator Louise Carrington

Kerry And Green FinancialServices LimitedCRN 04583316

27/06/2016 Liquidator Louise Carrington

Laila 2 LimitedCRN 08861034

04/01/2017 Liquidator Louise Carrington

Laila 3 LimitedCRN 09132160

04/01/2017 Liquidator Louise Carrington

Laila 4 LimitedCRN 09177436

25/04/2017 Liquidator Louise Carrington

Laila 5 LimitedCRN 09292133

27/04/2017 Liquidator Louise Carrington

Laila 6 LimitedCRN 09372337

26/04/2017 Liquidator Louise Carrington

Lucas Analytics & ConsultingLimitedCRN 07482690

23/03/2016 Liquidator Louise Carrington

Mraikundalia LimitedCRN 08470324

23/03/2016 Liquidator Louise Carrington

Prestige Street Furniture LimitedCRN 04277378

06/10/2016 Liquidator Louise Carrington

Rosefield Property CompanyLimitedCRN 04146259

04/01/2017 Liquidator Louise Carrington

Rumi IT Consultancy LimitedCRN 09033605

02/06/2017 Liquidator Louise Carrington

Safer Outlook Consulting LimitedCRN 08126452

15/07/2016 Liquidator Louise Carrington

Surti LimitedCRN 9832216

25/11/2016 Liquidator Louise Carrington

TB Investments LimitedCRN 05361914

08/06/2017 Liquidator Louise Carrington

Yacht Club Catering LimitedCRN 08000905

23/05/2017 Liquidator Louise Carrington

2910409SUMMONS (CITACION JUDICIAL) Case Number (Numero del Caso):CIV DS1612723 NOTICE TO DEFENDANTS (AVISO ALDEMANDADO): EVCO LIMITED, formerly known as HARWEALINVESTMENTS, LIMITED, a United Kingdom corporation, THETESTATE AND INTESTATE SUCCESSORS OF GARRY MALCOLMEVANS, DECEASED, AND ALL PERSONS CLAIMING BY, THROUGHOR UNDER SUCH PERSON, and BEECHDALE INVESTMENTSLIMITED, a United Kingdom corporation YOU ARE BEING SUED BYPLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CADIZREAL ESTATE, LLC, a Delaware limited liability company NOTICE!You have been sued. The court may decide against you without yourbeing heard unless you respond within 30 days. Read the informationbelow. You have 30 CALENDAR DAYS after this summons and legalpapers are served on you to file a written response at this court andhave a copy served on the plaintiff. A letter or phone call will notprotect you. Your written response must be in proper legal form if youwant the court to hear your case. There may be a court form that youcan use for your response. You can find these court forms and moreinformation at the California Courts Online Self-Help Center(www.courtinfo.ca.gov/selfhelp), your county law library, or thecourthouse nearest you. If you cannot pay the filing fee, ask the courtclerk for a fee waiver form. If you do not file your response on time,you may lose the case by default, and your wages, money, andproperty may be taken without further warning from the court. Thereare other legal requirements. You may want to call an attorney rightaway. If you do not know an attorney, you may want to call anattorney referral service. If you cannot afford an attorney, you may beeligible for free legal services from a nonprofit legal services program.You can locate these nonprofit groups at the California Legal ServicesWeb site (www.lawhelpcalifomia.org), the California Courts OnlineSelf-Help Center (www.courtinfo.ca.gov/selfhelp), or by contactingyour local court or county bar association. NOTE: The court has astatutory lien for waived fees and costs on any settlement orarbitration award of $10,000 or more in a civil case. The court's lienmust be paid before the court will dismiss the case. AVISO! Lo handemandado. Si no responde dentro de 30 dias, la corte puede decidiren su contra sin escuchar su version. Lea la inforrnacion a

continuacion. Tiene 30 DIAS DE CALENDARIO despues de que leentreguen esta citacion y papeles legales para presentar unarespuesta por escrito en esta corte y hacer que se entregue una copiaal demandante. Una carta o una Ilamada telefonica no lo protegen. Surespuesta por escrito tiene que estar en formato legal correcto sidesea que procesen su caso en la corte. Es posible que haya unformulario que usted pueda usar para su respuesta. Puede encontrarestos formularios de la corte y mas informaci6n en el Centro deAyuda de las Cortes de California (www.sucorte.ca.gov), en labiblioteca de leyes de su condado o en la corte que le quede mascerca. Si no puede pagar la cuota de presentacion, pida al secretariode la corte que le de un formulario de exencion de pago de cuotas. Sino presenta su respuesta a tiempo, puede perder el caso porincumplimiento y la code le podra quitar su sueldo, dinero y bienessin mas advertencia. Hay otros requisitos legales. Es recomendableque llame a un abogado inmediatamente. Si no conoce a unabogado, puede llamar a un servicio de remision a abogados. Si nopuede pagar a un abogado, es posible que cumpla con los requisitospara obtener servicios legales gratuitos de un programa de servicioslegates sin fines de lucro. Puede encontrar estos grupos sin fines delucro en el sitio web de California Legal Services,(www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes deCalifornia, (www.sucorte.ca.gov) o poniendose en contacto con lacorte o el colegio de abogados locales. AVISO: Por ley, la corte tienederecho a reclamar las cuotas y los costos exentos por imponer ungravamen sobre cualquier recuperacion de $10,000 o mas de valorrecibida mediante un acuerdo o una concesion de arbitraje en uncaso de derecho civil. Tiene que pagar el gravamen de la corte antesde que la corte pueda desechar el caso. The name and address of thecourt is: (El nombre y direccion de la corte es): San BernardinoCounty Superior Court, 247 West Third Street, San Bernardino,California 92415-0210, Civil Division. The name, address, andtelephone number of plaintiff’s attorney, or plaintiff without anattorney, is: (El nombre, la direccion y el numero de telefono delabogado del demandante, o del demandante que no tiene abogado,es): Antony Buchignani, Esq. (SBN 186528) (310) 557-2009 (T) (310)551-0283 (Fax) THEODORA ORINGHER PC, 1840 Century Park East,

Page 12: All Notices Gazette

(2910409)

2910408

(2910408)

2910784

(2910784)

2910336

(2910336)

2910335

(2910335)

2910334

(2910334)

2910333

(2910333)

2891799

(2891799)

OTHER NOTICES

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Suite 500 Los Angeles, CA 90067-2120. DATE (Fecha): Aug. 04, 2016Clerk (Secretario), by Shannon Pratt, Deputy (Adjunto). The propertythat is the subject of the action described in this notice is as follows:PARCEL 1: The Southwest quarter of the Southeast quarter ofSection 21, Township 5 North, Range 14 East, San Bernardino Baseand Meridian, in the County of San Bernardino, State of California,according to the official plat thereof. PARCEL 2: A non-exclusiveappurtenant, easement for the purpose of ingress and egress acrossthe following described portions of Sections 21, 26, 27 and 28,Township 5 North, Range 14 East, San Bernardino Base andMeridian, according to the official plat thereof, records of said County,described as follows: Parcel A (Peach Land Road), the East 40.00 feetof said Section 28; Parcel B, the South 40.00 feet of said Section 27;Parcel C, the South 40.00 feet of the Southwest one-quarter of saidSection 26; Parcel D, the East 40.00 feet of the South one-half of theSouthwest one-quarter of said Section 26; Parcel E, a triangularshaped parcel of land bounded as follows: on the South by the Northline of Parcel C, on the East by the West line of Parcel D, and on theNorthwest by the arc of a curve concave to the Northwest and havinga radius of 20.00 feet, said curve being tangent to the North line ofParcel C and tangent to the West line of Parcel D; Parcel F, the South40.00 feet of the East 40.00 feet of North one-half of the Southwestone-quarter of said Section 26; Parcel G, the South 40.00 feet of theNorth one-half of the Southeast one-quarter of said Section 26; ParcelH, the East 40.00 feet of the North one-half of the Southeast one-quarter of said Section 26; Parcel I, a triangular shaped parcel of landbounded as follows: on the South by the North line of Parcel G, on theEast by the West line of Parcel H, and on the Northwest by the arc ofa curve concave to the Northwest and having radius of 20.00 feet,said curve being tangent to the North line of Parcel G and tangent tothe West line of Parcel H; Parcel J, the East 40.00 feet of the Northone-half of said Section 26; Parcel K, the South 40.00 feet of theSoutheast quarter of the Southeast quarter of said Section 21.

IN THE MATTER OF THE INSOLVENCY ACT 1986 AND THEINSOLVENCY REGULATIONS 1994 (AS AMENDED)The Secretary of State for Business, Energy and Industrial Strategyhereby gives notice that the rate of interest prescribed by Regulation9(6) and Regulation 23A(6) of The Insolvency Regulations 1994 (asamended) is varied from 0.25% to 0.5% with effect from 22November 2017.Regulations 9 and 23A of The Insolvency Regulations 1994 (asamended), entitle Companies in liquidation and the estates ofBankrupts to accrue interest on any amounts standing to their crediton or after 1 April 2004 in the Insolvency Services AccountThe Insolvency Service, 4 Abbey Orchard Street, London, SW1P 2HT,0121 698 4268.

ABSENTEE LANDLORDMissing landlord, Alan Riley, last known address being 216 HighRoad, Woodford Green, Essex, IG8 9HH. Please contact Seth Lovis &Co of 25 John Street, London, WC1N 2BS reference 108958.001. Weare trying to trace Mr Riley in respect of his Freehold interest of 68and 68d Bedford Road, Walthamstow, E17 4PX.

COMPLETION OF CROSS-BORDER MERGERNotice is hereby given that an order was received by me confirmingthe completion of a cross-border merger under Directive 2005/56/EC.Details are as follows:Date of receipt of order: 11th November 2017Effective date of order: 29th November 2017Merging companies:1- HCA UK CAPITAL LIMITED - 04779021 (England & Wales)2 – LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED– 03603253 (England & Wales)3- HCA LUXEMBOURG EQUITIES – B146992 (Luxembourg)4 – HCA LUXEMBOURG 2 – B129525 (Luxembourg)New company:5 - HCA UK CAPITAL LIMITED - 04779021 (England & Wales)Louise Smyth, Registrar of Companies for England and Wales

COMPLETION OF CROSS-BORDER MERGERNotice is hereby given that a formal notification was received by meconfirming the completion of a cross-border merger under Directive2005/56/EC. Details are as follows:Date of receipt of notification: 23 September 2017Effective date of Merger 26 April 2017Merging companies:1 – KVD Capital Limited– Company Number 06189191 (England &Wales)2 – KVD Holding GmbH – Company number HRB 27803 (Germany)New company:3 – KVD Holding GmbH – Company number HRB 27803 (Germany)Louise Smyth, Registrar of Companies for England and Wales

COMPLETION OF CROSS-BORDER MERGERNotice is hereby given that an order was received by me confirmingthe completion of a cross-border merger under Directive 2005/56/EC.Details are as follows:Date of receipt of order: 11th November 2017Effective date of order: 29th November 2017Merging companies:1- London Radiography & Radiotherapy Services Limited - 03603253(England & Wales)2- HCA Luxembourg Investments S.A.R.L – B146901 (Luxembourg)New company:3 – London Radiography & Radiotherapy Services Limited - 03603253(England & Wales)Louise Smyth, Registrar of Companies for England and Wales

COMPLETION OF CROSS-BORDER MERGERNotice is hereby given that an order was received by me confirmingthe completion of a cross-border merger under Directive 2005/56/EC.Details are as follows:Date of receipt of order: 11th November 2017Effective date of order: 29th November 2017Merging companies:1- London Radiography & Radiotherapy Services Limited - 03603253(England & Wales)2- HCA Luxembourg 1 – B129526 (Luxembourg)New company:3 – London Radiography & Radiotherapy Services Limited - 03603253(England & Wales)Louise Smyth, Registrar of Companies for England and Wales

COMPANY LAW SUPPLEMENTThe Company Law Supplement details information notified to, or by,the Registrar of Companies. The Company Law Supplement to TheLondon, Belfast and Edinburgh Gazette is published weekly on aTuesday.These supplements are available to view at https://www.thegazette.co.uk/browse-publications.Alternatively use the search and filter feature which can be found herehttps://www.thegazette.co.uk/all-notices on the company numberand/or name.

Page 13: All Notices Gazette

2910331

(2910331)

2909544

(2909544)

2910248

(2910248)

2909545

(2909545)

2909547

COMPANIES

CHANGES IN CAPITAL STRUCTURE

Corporate insolvency

MORATORIA

NOTICES OF DIVIDENDS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 13

REDUCTION OF CAPITALIn the Matter of SYMPHONY ENVIRONMENTAL TECHNOLOGIESPLC(Company Number 03676824)Registered office: 6 Elstree Gate, Elstree Way, Borehamwood,Hertfordshire, WD6 1JD(“Company”)Notice is hereby given that a Part 8 Claim Form was on 9th November2017 issued by Her Majesty's High Court of Justice (ChanceryDivision) under case number CR-2017-007644 seeking theconfirmation of the cancellation of the share premium account of theabove-named Company.And Notice is further given that the final hearing of the Claim isdirected to be heard before the Registrar of the Business andProperty Courts at the Rolls Building, Fetter Lane, London EC4A 1NLon 29th November 2017.Any Creditor or Shareholder of the Company desiring to oppose themaking of an Order for the confirmation of the cancellation of theshare premium account should appear at the time of hearing inperson or by Counsel for that purpose.A copy of the Claim Form may be obtained from the Company’sSolicitors, Healys LLP, Atrium Court, 15-17 Jockey’s Fields, LondonWC1R 4QR telephone number 020 7822 4000.Dated 20th November 2017

IRIDIUM 2005 LIMITEDCompany Number: 05581274Nature of Business: Private SecurityRegistered office: Office 2, Tweed House, Park Lane, Swanley, BR88DTPrincipal trading address: Office 2, Tweed House, Park Lane,Swanley, BR8 8DTNotice is hereby given that a Moratorium under Section 1A of theInsolvency Act 1986 came into force on 14 November 2017. OfficeHolder Details: Michael Goldstein (IP No. 12532) of Myers Clark, Egale1, 80 St Albans Road, Watford, Herts, WD17 1DLFurther details contact: Tel: 01923 224411.Michael Goldstein, Nominee16 November 2017Ag OF81103

ADVANCED JOINERY & CONSTRUCTION LIMITED07561586("the Company") - In Creditors' Voluntary LiquidationRegistered office: Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBPrincipal trading address: 27 Manor Park Crescent, Edgware,Middlesex, HA8 7NHNotice is given that we, Martin Richard Buttriss and Richard FrankSimms, the Joint Liquidators of the above-named Company, intenddeclaring a first and final dividend to the non-preferential unsecuredcreditors within two months of the last date for proving specifiedbelow.

Creditors who have not already proved are required, on or before 13December 2017, the last date for proving, to submit a proof of debt tome at F A Simms & Partners Limited, Alma Park, Woodway Lane,Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB and, if sorequested by me, to provide such further details or produce suchdocumentary or other evidence as may appear to be necessary. Acreditor who has not proved his debt before the date specified aboveis not entitled to disturb the dividend because he has not participatedin it.Joint Liquidators: Martin Richard Buttriss (IP No. 9291) and RichardFrank Simms (IP no. 9252) of F A Simms & Partners Limited, AlmaPark, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire,LE17 5FB.Date of appointment: 20 May 2015For further details contact Jack Thornber on telephone 01455 555444, or by email at [email protected] Richard ButtrissJoint Liquidator15 November 2017

AEON INTERNATIONAL LIMITED06210147Trading Name: AeonRegistered office: Sky View, Argosy Road, East Midlands Airport,Castle Donington, Derby, DE74 2SAPrincipal trading address: Blenheim House, Falcon Court, PrestonFarm Industrial Estate, Stockton on Tees, TS18 3TSNotice is hereby given by the Joint Liquidators, Tyrone ShaunCourtman (IP No. 7237) and Lee Brocklehurst (IP No. 9459) both ofPKF Cooper Parry Group Limited, Sky View, Argosy Road, EastMidlands Airport, Castle Donington, Derby, DE74 2SA pursuant toRule 14.29 of the INSOLVENCY (ENGLAND AND WALES) RULES2016 that we intend to declare a first and final dividend to unsecuredcreditors of the Company within 2 months of the last date for provingset out below.The unsecured creditors of the Company are required, on or before15 January 2018 (the last date for proving) to prove their debts bysending to the undersigned Tyrone Shaun Courtman of PKF CooperParry Group Limited, Sky View, Argosy Road, East Midlands Airport,Castle Donington, Derby, DE74 2SA, the Joint Liquidator of theCompany, written statements of the amount they claim to be due tothem from the Company and, if so requested, to provide such furtherdetails or produce such documentary evidence as may appear to theLiquidator to be necessary.A creditor who has not proved this debt before the declaration of anydividend is not entitled to disturb, by reason that he has notparticipated in it, the distribution of that dividend or any otherdividend declared before his debt was proved.The value of the prescribed part is £71,793.54 (without the deductionof the future expenses associated with the prescribed part).Date of Appointment: 17 April 2014Further details contact: Robert Lineham, Tel: 01332 411163, Email:[email protected] Courtman, Joint Liquidator13 November 2017Ag OF81066

BARHAM & MOORE LIMITED00580937Trading Name: Barham PrintRegistered office: Jupiter House, Warley Hill Business Park, TheDrive, Brentwood, Essex, CM13 3BEPrincipal trading address: 8 Grafton Place, Montrose Road, DukesPark Industrial Estate, Chelmsford, Essex, CM2 6TGNotice is hereby given that I, Martin Weller of FRP Advisory LLP,Jupiter House, Warley Hill Business Park, The Drive, Brentwood,Essex, CM13 3BE the Joint Liquidator of the above named Company,appointed on 23 August 2016, intend to declare and distribute a finaldividend within the period of two months from the last date forproving mentioned below.

Page 14: All Notices Gazette

(2909547)

2910394

(2910394)

2909546

(2909546)

2909713

(2909713)

2910786

(2910786)

COMPANIES

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

All creditors of the Company are required, on or before 11 December2017, which is the last date for proving, to prove their debt by sendingto me a written statement of the amount they claim to be due from theCompany and, if so requested, to provide such further details orproduce such documentary or other evidence as may appear to theJoint Liquidator to be necessary.A distribution may be made without regard to the claim of any personin respect of a debt not proved. A creditor who has not proved hisdebt before the last date for proving mentioned above is not entitledto disturb, by reason that he has not participated in the dividend, thedistribution of that dividend or any other dividend declared before hisdebt is proved.Date of Appointment: 23 August 2016Martin Weller (IP No. 9419) and Glyn Mummery (IP No. 8996) both ofFRP Advisory LLP, Jupiter House, Warley Hill Business Park, TheDrive, Brentwood, Essex, CM13 3BEFurther details contact: The Joint Liquidators, Tel: 01277 503 333.Alternative contact: Jack Druce.Martin Weller, Joint Liquidator16 November 2017Ag OF81124

Birmingham District Registry No 8080 of 2017BRANTANO RETAIL LIMITEDIn Administration09988846Registered office: Central Square, 29 Wellington Street, Leeds LS14DLPrincipal trading address: Outersole House, 1 Wheatfield Way,Hinckley, Leicestershire LE10 1YGNOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency(England & Wales) Rules 2016 that the Joint Administrators intend todeclare a first and final dividend to the unsecured creditors of thecompany within 2 months of the last date for proving on 11 December2017.Creditors who have not yet proved, must send their full names andaddresses (and those of their Solicitors, if any), together with fullparticulars of their debts or claims to the Joint Administrator at PwCLLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR by 11December 2017.If so required by notice from the Joint Administrator, either personallyor by their Solicitors, Creditors must come in and prove their debts atsuch time and place as shall be specified in such notice. If theydefault in providing such proof, they will be excluded from the benefitof any distribution made before such debts are proved.The distribution may be made without regard to the claim of anyperson in respect of a debt not proved.Office Holder Details: Anthony Steven Barrell and Michael JohnAndrew Jervis (IP numbers 9523 and 8689) ofPricewaterhouseCoopers LLP, 7 More London Riverside, London SE12RT. Date of Appointment: 22 March 2017. Further information aboutthis case is available from Nadine Chambers at the offices ofPricewaterhouseCoopers LLP on 02890 415649 or [email protected] Steven Barrell and Michael John Andrew Jervis , JointAdministrators

CARTER LAW SOLICITORS LTD08130572Registered office: 3rd Floor, 37 Frederick Place, Brighton, EastSussex, BN1 4EAPrincipal trading address: The Point, 173-175 Cheetham Hill Road,Manchester, M8 8LGNotice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Liquidator intends todeclare a first interim dividend to creditors of the Company within theperiod of two months from the last date for proving specified below.Creditors who have not yet done so must prove their debts bydelivering their proofs (in the format specified in Rule 14.4) to theLiquidator at 3rd Floor, 37 Frederick Place, Brighton, East Sussex,BN1 4EA by no later than 4 January 2018 (the last date for proving).Creditors who have not proved their debt by the last date for provingmay be excluded from the benefit of this dividend or any otherdividend declared before their debt is proved.Date of Appointment: 29 December 2016

Office Holder Details: Andrew Hosking (IP No. 9009) of QuantumaLLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EAFurther details contact: The Liquidator on Tel: 01273 322400.Alternative contact: Edward Allingham, Email:[email protected] Hosking, Liquidator16 November 2017Ag OF81074

CHAHAL'S TRADING LIMITED(Company Number 03997145)Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds,LS1 4BNPrincipal trading address: Studio 1, Alma Street, Smethwick, WestMidlands, B66 2RLNature of Business: Retail electric household, etc goodsFinal Date for Proving: 18 December 2017.Notice is hereby given, pursuant to rule 14.28 of the Insolvency(England and Wales) Rules 2016, that the Joint Liquidators intend todeclare a first dividend to the unsecured creditors of the Companywithin the period of two months from the last date for provingspecified above.Creditors who have not yet done so must prove their debts bydelivering their proofs (in the format specified in rule 14.4) to the JointLiquidators to the address detailed below no later than the last datefor proving.Creditors who have not proved their debt by the last date for provingmay be excluded from the benefit of this dividend or any otherdividend declared before their debt is proved.Liquidator's Name and Address: Ian Richardson (IP No. 9580) ofGrant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road,Leeds, LS1 4BN. Telephone: 0113 245 5514Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) ofGrant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU.Telephone: 0113 245 5514Date of Appointment: 7 June 2012For further information contact Jane Clark at the offices of GrantThornton UK LLP on 0113 2002510, or [email protected] November 2017

INTENDED DIVIDEND PURSUANT TO RULES 14.28D. H. ELECTRICAL SERVICES LIMITED03019649Registered office: The Old Exchange, 234 Southchurch Road,Southend on Sea, Essex, SS1 2EGPrincipal trading address: Principal Trading Address was at: Unit 2,Eversley Way, Thorpe Industrial Park, Egham, TW20 8RGLloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IPNumber: 009636), both of Begbies Traynor (Central) LLP of The OldExchange, 234 Southchurch Road, Southend on Sea, Essex, SS12EG were appointed as Joint Liquidators of the Company on 18December 2014.The Joint Liquidators intended to declare a First and Final dividend tothe non-preferential creditors of the Company who, not alreadyhaving done so, are required on or before the 8 December 2017 ("thelast date for proving") to send their proofs of debt to the jointliquidators, at Begbies Traynor (Central) LLP of The Old Exchange,234 Southchurch Road, Southend on Sea, Essex, SS1 2EG and, if sorequested to provide such further details or produce suchdocumentary or other evidence as may appear to the liquidators to benecessary.A creditor who has not proved his debt by the last date for provingwill be excluded from the dividend, which we intend to declare withinthe period of 2 months of the date.Any person who requires further information may contact the JointLiquidator by telephone on 01702 467255. Alternatively enquiries canbe made to Rebecca Mileham by e-mail [email protected] or by telephone on 01702467255.Lloyd BiscoeJoint Liquidator15 November 2017

Page 15: All Notices Gazette

2909548

(2909548)

2910055

(2910055)

2910798

(2910798)

2910246

(2910246)

2909555

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 15

DRACO (ECLIPSE 2005-4) PLC05620351Registered office: c/o AlixPartners Services UK LLP, The ZenithBuilding, 26 Spring Gardens, Manchester M2 1ABPrincipal trading address: 35 Great St Helen's, London EC3A 6APNotice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Joint Liquidatorsintend to declare a first and final dividend to unsecured creditors ofthe Company within the period of two months from the last date forproving specified below.Creditors who have not yet done so must prove their debts bydelivering their proofs (in the format specified in Rule 14.4) to the JointLiquidators at AlixPartners, The Zenith Building, 26 Spring Gardens,Manchester, M2 1AB by no later than 11 December 2017 (the lastdate for proving).Creditors who have not proved their debt by the last date for provingmay be excluded from the benefit of this dividend or any otherdividend declared before their debt is proved.In accordance with the provisions of Part 14 of the Insolvency(England and Wales) Rules 2016, a creditor whose debt is a 'smalldebt' not exceeding £1000 is deemed to have proved for thepurposes of determination and payment of this dividend and is notrequired to prove their debt as described by this notice unlessadvised otherwise by the Joint Liquidators.Date of Appointment: 24 April 2017Office Holder Details: Deborah Janet King (IP No. 9639) ofAlixPartners Services UK LLP, 6 New Street Square, London EC4A3BF and Catherine Mary Williamson (IP No. 015570) of AlixpartnersServices UK LLP, The Zenith Building, 26 Spring Gardens,Manchester, M2 1ABThe Joint Liquidators can be contacted by Tel: 0161 838 4500.Alternative contact: Tom McDermott, Email:[email protected] or Tel: 0161 838 4542.Deborah Janet King, Joint Liquidator17 November 2017Ag OF81150

In the County Court at HertfordNo 9004 of 2016HODDESDON CARPET CENTRE LIMITED04815525Registered office: 284 Clifton Drive South, Lytham St Annes,Lancashire FY8 1LHPrincipal trading address: 121 Whitley Road, Hoddeson, HertfordshireEN11 0PSNotice is hereby given that I, James Richard Duckworth, theLiquidator of the above named Company, intend declaring a firstdividend to the non-preferential unsecured creditors within twomonths of the last date for proving specified below.Creditors who have not already proved are required, on or before 14December 2017, the last date for proving, to submit a proof of debt tome at Freeman Rich, 284 Clifton Drive South, Lytham St Annes,Lancashire FY8 1LH, and, if so requested by me, to provide suchfurther details or produce such documentary or other evidence asmay appear to be necessary. A creditor who has not proved his debtbefore the date specified above is not entitled to disturb the dividendbecause he has not participated in it.Further details contact: Lindsey Alleyne on Tel: 01253 712231James Richard Duckworth (IP No. 1381), Liquidator of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Dateof Appointment: 6 December 201614 November 2017

ISLESHIRE LIMITEDIn Creditors’ Voluntary Liquidation02665190Registered office: The Old Town Hall, 71 Christchurch Road,Ringwood BH24 1DHPrincipal trading address: 139 Lake Road, Poole, Dorset BH15 4LQNOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency(England & Wales) Rules 2016 that the Liquidator, intends to declare afirst and final dividend to the unsecured creditors of the companywithin 2 months of the last date for proving on 14 December 2017.

Creditors who have not yet proved, must send their full names andaddresses (and those of their Solicitors, if any), together with fullparticulars of their debts or claims to the Liquidator at The Old TownHall, 71 Christchurch Road, Ringwood BH24 1DH by 14 December2017.If so required by notice from the Liquidator, either personally or bytheir Solicitors, Creditors must come in and prove their debts at suchtime and place as shall be specified in such notice. If they default inproviding such proof, they will be excluded from the benefit of anydistribution made before such debts are proved.The distribution may be made without regard to the claim of anyperson in respect of a debt not proved.Office Holder Details: David Patrick Meany (IP number 9453) ofAshtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 22December 2016. Further information about this case is available fromLisa Tibbles at the offices of Ashtons Business Recovery Ltd t/aAshtons on 01202 970430 or at [email protected] Patrick Meany , Liquidator

LEADERSHIP INITIATIVE LIMITED07281250("the Company") - In Creditors' Voluntary LiquidationRegistered office: Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBPrincipal trading address: Fisherbeck Mill, Old Lake Road, Ambleside,Cumbria, LA22 0DHNotice is given that we, Martin Richard Buttriss and Richard FrankSimms, the Joint Liquidators of the above-named Company, intenddeclaring a first and final dividend to the non-preferential unsecuredcreditors within two months of the last date for proving specifiedbelow.Creditors who have not already proved are required, on or before 13December 2017, the last date for proving, to submit a proof of debt tome at F A Simms & Partners Limited, Alma Park, Woodway Lane,Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB and, if sorequested by me, to provide such further details or produce suchdocumentary or other evidence as may appear to be necessary. Acreditor who has not proved his debt before the date specified aboveis not entitled to disturb the dividend because he has not participatedin it.Joint Liquidators: Martin Richard Buttriss (IP No. 9291) and RichardFrank Simms (IP no. 9252) of F A Simms & Partners Limited, AlmaPark, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire,LE17 5FB.Date of appointment: 4 December 2014For further details contact Maria Navratilova on telephone 01455 555444, or by email at [email protected] Richard ButtrissJoint Liquidator15 November 2017

PEERLESS DESIGNS LIMITED01884996Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EUPrincipal trading address: Unit 9 Brunswick Way, London N11 1JLNotice is hereby given that I, Philip James Watkins (IP No. 009626)and Philip Lewis Armstrong (IP No. 9397) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the JointLiquidator of the above-named Company, appointed on 18 April2016, intend to declare and distribute a final dividend within theperiod of two months from the last date of proving mentioned below.All creditors of the Company are required, on or before 18 December2017, which is the last date for proving, to prove their debt by sendingto me a written statement of the amount they claim to be due from theCompany and, if so requested, to provide such further details orproduce such documentary or other evidence as may appear to theJoint Liquidator to be necessary.A distribution may be made without regard to the claim of any personin respect of a debt not proved. A creditor who has not proved hisdebt before the last date for proving mentioned above is not entitledto disturb, by reason that he has not participated in the dividend, thedistribution of that dividend or any other dividend declared before hisdebt is provedDate of Appointment: 18 April 2016

Page 16: All Notices Gazette

(2909555)

2910254

(2910254)

2910247

(2910247)

2909554

(2909554)

2909550

(2909550)

2910332

OTHER CORPORATE INSOLVENCY NOTICES

RE-USE OF A PROHIBITED NAME

COMPANIES

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Philip James Watkins (IP No. 009626) and Philip Lewis Armstrong (IPNo. 9397) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street,London, EC4N 6EUFurther details contact: The Joint Liquidators, Tel: 0203 005 4000.Alternative contact: Chris French.Philip James Watkins, Joint Liquidator16 November 2017Ag OF81154

In the High Court of JusticeLeeds District Registry No 96 of 2015REGENT GREETING CARDS LIMITEDIn Administration01513675Registered office: 1 Sovereign Square, Sovereign Street, Leeds, LS14DAPrincipal trading address: Regent House, Dockfield Road, Shipley,BD17 7SFNOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency(England and Wales) Rules 2016 that the Joint Administrators intendto declare a First and final dividend to the unsecured creditors of theCompany from the Prescribed Part within two months of the last datefor proving on 14 December 2017.Creditors who have not already done so, must send details in writingof any claim against the company by 14 December 2017, to KPMG, 1Sovereign Square, Sovereign Street, Leeds, LS1 4DA. If so requested,creditors should provide such further details or produce suchdocumentation or other evidence as may appear to the JointAdministrators to be necessary. A creditor who has not proved hisdebt before the last date for proving is not entitled to disturb, byreason that he had not participated in it, any dividend subsequentlydeclared.Office Holder Details: Howard Smith and Jonathan Charles Marston(IP numbers 9341 and 14392) of KPMG LLP, 1 Sovereign Square,Sovereign Street, Leeds LS1 4DA. Date of Appointment: 10 February2015. Further information about this case is available from AndyHenderson at the offices of KPMG LLP on 0191 4013790 or [email protected] Smith and Jonathan Charles Marston , Joint Administrators

In the County Court TruroNo 5 of 2008TAVISTOCK CARE LIMITED04310444Registered office: Kings Worthy House, Court Road, Winchester,Hampshire, SO23 7QAPrincipal trading address: Kings Worthy House, Court Road,Winchester, Hampshire, SO23 7QAIntended Dividend: Notice is hereby given that I intend to declare firstand final dividend of 16 p/£ to unsecured creditors within a period of2 months from the last date of proving.Last Day for Receiving Proofs: Creditors who have not proved theirdebts must do so by 20 December 2017 otherwise they will beexcluded from the dividend.The required proof of debt form, which must be lodged with me at theaddress below, is available on the Insolvency Service website(www.bis.gov.uk/insolvency, select "Forms" and then form 4.25).Alternatively, you can contact my office at the address below tosupply a form.Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk,IP1 1YR, 01473 383535 [email protected]: Liquidator

ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC06280163Registered office: c/o AlixPartners Services UK LLP, The ZenithBuilding, 26 Spring Gardens, Manchester, M2 1ABPrincipal trading address: 35 Great St Helen's, London EC3A 6APNotice is hereby given, pursuant to Rule 14.28 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Joint Liquidatorsintend to declare a first and final dividend to unsecured creditors ofthe Company within the period of two months from the last date forproving specified below.

Creditors who have not yet done so must prove their debts bydelivering their proofs (in the format specified in Rule 14.4) to the JointLiquidators at AlixPartners, The Zenith Building, 26 Spring Gardens,Manchester, M2 1AB by no later than 11 December 2017 (the lastdate for proving).Creditors who have not proved their debt by the last date for provingmay be excluded from the benefit of this dividend or any otherdividend declared before their debt is proved.In accordance with the provisions of Part 14 of the Insolvency(England and Wales) Rules 2016, a creditor whose debt is a 'smalldebt' not exceeding £1000 is deemed to have proved for thepurposes of determination and payment of this dividend and is notrequired to prove their debt as described by this notice unlessadvised otherwise by the Joint Liquidators.Date of Appointment: 24 April 2017Office Holder Details: Deborah Janet King (IP No. 9639) ofAlixPartners Services UK LLP, 6 New Street Square, London EC4A3BF and Catherine Mary Williamson (IP No. 015570) of AlixpartnersServices UK LLP, The Zenith Building, 26 Spring Gardens,Manchester, M2 1ABThe Joint Liquidators can be contacted by Tel: 0161 838 4500.Alternative contact: Tom McDermott, Email:[email protected] or Tel: 0161 838 4542.Deborah Janet King, Joint Liquidator17 November 2017Ag OF81149

BROOKSON (5929) LIMITED06069710Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall,London E14 9XQ (Former) Brunel House, 340 Firecrest Court, CentrePark, Warrington, Cheshire, WA1 1RGPrincipal trading address: (Former) 22 Waddow View, Waddington,Clitheroe, Lancashire, BB7 3HJThis notice is given under Rule 5.9 of the INSOLVENCY (ENGLAND &WALES) RULES 2016 ('the Rules"). It is delivered by the Liquidator ofthe Company, Robert Welby (IP No. 6228) of SFP, 9 Ensign House,Admirals Way, Marsh Wall, London E14 9XQ who was appointed bythe members.The Liquidator hereby gives notice to all members that, when theCompany's affairs are fully wound up: (a) the Liquidator will make upthe final account and deliver it to the members; and (b) when the finalaccount is delivered to the Registrar of Companies, the Liquidator willbe released under Section 171(6) of the Insolvency Act 1986.The Liquidator intends to deliver the final account on 22 January 2018In the meantime, members are entitled to request information from theLiquidator under Rule 18.9 of the Rules or apply to court under Rule18.34 of the Rules. In the event that all members confirm that they donot intend to take either of these actions, the Liquidator may deliverhis final account before the date specified above.For further information, contact Robert Welby (IP No: 6228), who wasappointed Liquidator of the Company by the members on 3 June2016, or Laura Kenna on 020 7538 2222.Robert Welby, Liquidator16 November 2017Ag OF81069

RULE 22.4 INSOLVENCY RULES 2016VOYAGE PARIS LTD02804033(In Liquidation) (“the Company”)Registered office: 4 PRINCE ALBERT ROAD, LONDON, NW1 7SNON THE 15 NOVEMBER 2017 THE COMPANY WAS PLACED INTOINSOLVENT LIQUIDATIONI, MR JEFFREY LASKY OF 9 CROOKED USAGE, LONDON, N3 3HDWAS A DIRECTOR OF THE COMPANY DURING THE TWELVEMONTHS ENDING WITH THE DAY BEFORE IT WENT INTOLIQUIDATION.

Page 17: All Notices Gazette

(2910332)

2910785

(2910785)

2909552

(2909552)

2910405

(2910405)

Administration

APPOINTMENT OF ADMINISTRATORS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 17

I GIVE NOTICE THAT IT IS MY INTENTION TO ACT IN ONE ORMORE WAYS SPECIFIED IN SECTION 216 (3) OF THE INSOLVENCYACT BY CARRYING ON THE BUSINESS OF VOYAGE PARIS LTD(02804033) AND ANY OTHER BUSINESS USING THE NAME“VOYAGE AND OR PARIS” IN ITS TITLE.SECTION 216(3) OF THE INSOLVENCY ACT 1986 LISTS THEACTIVITIES THAT A DIRECTOR OF A COMPANY THAT HAS GONEINTO INSOLVENT LIQUIDATION MAY NOT UNDERTAKE UNLESSTHE COURT GIVES PERMISSION OR THERE IS AN EXCEPTION INTHE INSOLVENCY RULES MADE UNDER THE INSOLVENCY ACT1986. (THIS INCLUDES THE EXCEPTIONS IN PART 22 OF THEINSOLVENCY (ENGLAND AND WALES) RULES 2016.) THESEACTIVITIES ARE—(A) ACTING AS A DIRECTOR OF ANOTHER COMPANY THAT ISKNOWN BY A NAME WHICH IS EITHER THE SAME AS A NAMEUSED BY THE COMPANY IN INSOLVENT LIQUIDATION IN THE 12MONTHS BEFORE IT ENTERED LIQUIDATION OR IS SO SIMILAR ASTO SUGGEST AN ASSOCIATION WITH THAT COMPANY;(B) DIRECTLY OR INDIRECTLY BEING CONCERNED OR TAKINGPART IN THE PROMOTION, FORMATION OR MANAGEMENT OFANY SUCH COMPANY; OR(C) DIRECTLY OR INDIRECTLY BEING CONCERNED IN THECARRYING ON OF A BUSINESS OTHERWISE THAN THROUGH ACOMPANY UNDER A NAME OF THE KIND MENTIONED IN (A)ABOVE.THIS NOTICE IS GIVEN UNDER RULE 22.4 OF THE INSOLVENCY(ENGLAND AND WALES) RULES 2016 WHERE THE BUSINESS OF ACOMPANY WHICH IS IN, OR MAY GO INTO, INSOLVENTLIQUIDATION IS, OR IS TO BE, CARRIED ON OTHERWISE THAN BYTHE COMPANY IN LIQUIDATION WITH THE INVOLVEMENT OF ADIRECTOR OF THAT COMPANY AND UNDER THE SAME OR ASIMILAR NAME TO THAT OF THAT COMPANY.THE PURPOSE OF GIVING THIS NOTICE IS TO PERMIT THEDIRECTOR TO ACT IN THESE CIRCUMSTANCES WHERE THECOMPANY ENTERS (OR HAS ENTERED) INSOLVENT LIQUIDATIONWITHOUT THE DIRECTOR COMMITTING A CRIMINAL OFFENCEAND IN THE CASE OF THE CARRYING ON OF THE BUSINESSTHROUGH ANOTHER COMPANY, BEING PERSONALLY LIABLEFOR THAT COMPANY’S DEBTS.NOTICE MAY BE GIVEN WHERE THE PERSON GIVING THE NOTICEIS ALREADY THE DIRECTOR OF A COMPANY WHICH PROPOSESTO ADOPT A PROHIBITED NAME.

NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OFTHE RE-USE OF A PROHIBITED NAMERULE 22.4 OF THE INSOLVENCY (ENGLAND & WALES) RULES2016FIRM SECURITY (SERVICES) LIMITED04099107Trading Name: FIRM SERVICESRegistered office: 33 Mary Street, Birmingham, B3 1UDI, Von Mulk Reid, of 28 Hillyfields Road, Erdington, Birmingham, B237HA called a meeting of creditors, which took place on 13 November2017 to place the above named Company into Liquidation. I will havebeen a director of the above named company during the 12 monthsending with the date on which it is place into insolvent liquidation.It is my intention to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-namedcompany were to go into insolvent liquidation in connection with, orfor the purposes of, the carrying on of the whole or substantially thewhole of the business of the above-named company under thefollowing name:FIRM GUARDIAN LTD T/A FIRM SERVICESI would otherwise not be permitted to undertake those activitieswithout leave of the Court or the application of an exception createdby Rules under the Insolvency Act 1986 and a breach of theprohibition created by Section 2016 is a criminal offence.Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2):Section 216(3) of the Insolvency Act 1986 lists the activities that adirector of a company that has gone into insolvent liquidation may notundertake unless the court gives permission or there is an exceptionin the Insolvency Rules made under the Insolvency Act 1986. (Thisincludes the exceptions in Part 22 of the Insolvency (England andWales) Rules 2016).These activities are:-

a) Acting as a director of another company that is known by a namewhich is either the same as a name used by the company in insolventliquidation in the 12 months before it entered liquidation or is sosimilar as to suggest an association with that company;b) Directly or indirectly being concerned or taking part in thepromotion, formation or management of any such company; orc) Directly or indirectly being concerned in the carrying on of abusiness otherwise than through a company under a name of the kindmentioned in (a) above.This notice is given in pursuance of Rule 22.4 of the Insolvency(England and Wales) Rules 2016 where the business of a companywhich is in, or may go, into, insolvent liquidation is, or is to be, carriedon otherwise than by the company in liquidation with the involvementof a director of that company and under the same or a similar name tothat of the company.The purpose of giving this notice is to permit the director to act inthese circumstances where the company enters (or has entered)insolvent liquidation without the director committing a criminal offenceand in the case of the carrying on of the business through anothercompany being personally liable for that company's debts.Notice may be given where the person giving the notice is already thedirector of a company which proposes to adopt a prohibited name.

In the Birmingham District RegistryCourt Number: CR-2017-8324CHESTER BUILDING SERVICES LIMITED(Company Number 07187515)Nature of Business: Construction of domestic buildingsRegistered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall,London E14 9XQPrincipal trading address: Unit 5 Project House, Glendale Avenue,Sandycroft, Flintshire CH5 2QPDate of Appointment: 16 November 2017Names and Address of Administrators: Simon Franklin Plant (IP No.9155) and Daniel Plant (IP No. 9207) both of SFP, 9 Ensign House,Admirals Way, Marsh Wall, London E14 9XQFurther details contact: Simon Plant, Tel: 0207 538 2222.Ag OF81073

In the High Court, Chancery Division, Companies CourtNo 008469 of 2017CLEARTRACK (EVL) LTD(Company Number 03881690)Previous Name of Company: Cleartrack (SALCEY-EVL) LTDRegistered office: The Old Woodyard, Forest Road, Hanslope, MiltonKeynes, MK19 7DEPrincipal trading address: The Old Woodyard, Forest Road, Hanslope,Milton Keynes, MK19 7DE; Unit 1 and 2 Stonestile Business Park,Stonestile Road, Headcorn, Kent, TN27 9PG; Unit 4, Wicks Yard,Scarth Road, Barrow-in-Furness, Cumbria, LA14 4QRNature of Business: Specialist vegetation managementNames, IP Numbers, Firm name and addresses of Administrators: Antony Murphy (IP number 8716) of Harrisons Business Recovery &Insolvency (London) Limited, 3rd Floor, Office 305, 31 SouthamptonRow, London, WC1B 5HJ and Paul Robert Boyle (IP Number 8897) ofHarrisons Business Recovery and Insolvency Limited, 102 SunlightHouse, Quay Street, Manchester, M3 3JZDate of appointment of Administrators: 13 November 2017Contact information for Administrators: [email protected],0207 317 9160Optional alternative contact name: Robert Forster

Page 18: All Notices Gazette

2909551

(2909551)

2909549

(2909549)

2909553

(2909553)

2910056

(2910056)

2910280

(2910280)

2910279

(2910279)

2910281

(2910281)

2910632

(2910632)

Creditors' voluntary liquidation

APPOINTMENT OF LIQUIDATORS

COMPANIES

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In the High CourtBirmingham District Registry Court Number: CR-2017-8317CSJ COIL TRADING LIMITED(Company Number 03454702)Registered office: Unit 3 Sovereign Works, Deepdale Lane, Gornal,Dudley, West Midlands, DY3 2AFPrincipal trading address: Unit 3 Sovereign Works, Deepdale Lane,Gornal, Dudley, West Midlands, DY3 2AFDate of Appointment: 14 November 2017Names and Addresses of Administrators: Conrad Beighton (IP No.9556) and Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BBFurther details contact The Joint Administrators, Tel: 0121 200 2111or email: [email protected] Alternative contact: AmyRichardson.Ag OF81094

In the High Court of JusticeCourt Number: CR-2017-008565KNOWLES & SON (OXFORD) LTD(Company Number 00229643)Nature of Business: ConstructionRegistered office: Holywell House, Wimblestraw Road, Berinsfield,Wallingford, Oxfordshire, OX10 7LZPrincipal trading address: Holywell House, Wimblestraw Road,Berinsfield, Wallingford, Oxfordshire, OX10 7LZDate of Appointment: 15 November 2017Names and Address of Administrators: Geoffrey Wayne Bouchier (IPNo. 9535) and Trevor Nigel Birch (IP No. 8086) both of Duff & PhelpsLtd, The Shard, 32 London Bridge Street, London, SE1 9SGFurther details contact: The Joint Administrators, Tel: 020 7089 4753Alternative contact: Neal Murphy, Email:[email protected] Tel: 020 7089 4753.Ag OF81075

In the High Court of JusticeBusiness and Property Courts Court Number: CR-2017-008616SUPERIOR ROOFING & BUILDING SERVICES LTD(Company Number 04479959)Nature of Business: Other building completion and finishingRegistered office: Cambridge House 27 Cambridge Park, Wanstead,London, E11 2PUPrincipal trading address: N/ADate of Appointment: 16 November 2017Names and Address of Administrators: Kirstie Jane Provan (IP No.009681) of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street,London, E14 5NR and Jamie Taylor (IP No. 002748) of BegbiesTraynor (Central) LLP, The Old Exchange, 234 Southchurch Road,Southend-on-Sea, Essex, SS1 2EGAny person who requires further information may contact GeorgiaProvan of Begbies Traynor (London) LLP by email [email protected] or by telephone on 020 75161500.Ag OF81111

In the High Court of JusticeNo 008036 of 2017WILCO’S WASTE MANAGEMENT LIMITED(Company Number 07654149)Registered office: 12-18 Trevol Business Park, Torpoint, CornwallPL11 2TBPrincipal trading address: 12-18 Trevol Business Park, Torpoint,Cornwall PL11 2TBNature of Business: Skip HireDate of Appointment: 10 November 2017Edwin D.S. Kirker , Office Holder Number: 8227, Administrator. Kirker& Co, Centre 645, 2 Old Brompton Road, South Kensington, LondonSW7 3DQ. Further Details: Contact name: Edwin Kirker, emailaddress: [email protected], telephone number: 020 7580 6030

Name of Company: BELLEVICA BEAUTY LIMITEDCompany Number: 08374857Trading Name: Bellevica Beauty ClinicNature of Business: Hairdressing and other beauty treatmentType of Liquidation: CreditorsRegistered office: 59-60 The Market Square, London, N9 0TZPrincipal trading address: 34 London Road, Enfield, EN2 6EFLiquidator's name and address: Constantinos Pedhiou, Liquidator,ARC Insolvency, ARC Insolvency, Wenta Business Centre 1 ElectricAvenue Enfield EN3 7XU. Alternative contact:[email protected], 020 8150 3730.Office Holder Number: 014852 .Date of Appointment: 10 November 2017By whom Appointed: Members and Creditors

Name of Company: G.M. ROOFING AND PROPERTYMAINTENANCE LIMITEDCompany Number: 04495869("The Company")Nature of Business: Roofing and Property MaintenanceType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 21 Ripon Road, Winton, Bournemouth, BH9 1QXLiquidator's name and address: William Antony Batty, Antony Batty &Company, 3 Field Court, Gray's Inn, London WC1R 5EF.Office Holder Number: 8111.Decision Date: Tuesday 14 November 2017By whom Appointed: Members and creditorsFor further details contact: John Sheehan by email to:[email protected] or telephone on: 020 7831 1234.

Name of Company: MOLLY'S DEN LTDCompany Number: 08212751Nature of Business: Retail sale of other second-hand goods in storesand other letting and operating of own or leased real estateType of Liquidation: Creditors Voluntary LiquidationRegistered office: 24 Cornwall Road, Dorchester, Dorset DT1 1RXPrincipal trading address: Unit 9, 11-15 Francis Avenue,Bournemouth, Dorset BH11 8NXLiquidator's name and address: Alessandro Sidoli and Chris Parkmanboth of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth,Cornwall TR10 9EP. For further details contact: [email protected] Holder Number: 14270.Office Holder Number: 9588 .Date of Appointment: 3 November 2017By whom Appointed: Creditors

Company Number: 09523577Name of Company: 1ST COUNTY SCAFFOLDING LIMITEDNature of Business: Scaffold erectionType of Liquidation: Creditors' Voluntary LiquidationRegistered office: c/o CBA Business Solutions Ltd, 126 New Walk,Leicester LE1 7JALiquidator's name and address: Neil Charles Money of CBA BusinessSolutions Limited, 126 New Walk, Leicester LE1 7JAOffice Holder Number: 8900.Date of Appointment: 15 November 2017By whom Appointed: Members and confirmed by CreditorsFurther information about this case is available from the offices ofCBA on 0116 262 6804.

Page 19: All Notices Gazette

2910441

(2910441)

2909683

(2909683)

2909620

(2909620)

2910958

(2910958)

2909663

(2909663)

2909619

(2909619)

2910158

(2910158)

2910061

(2910061)

2910460

(2910460)

2909682

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 19

Company Number: 09356771Name of Company: A.P. CONSTRUCTION MANAGEMENTSERVICES LIMITEDNature of Business: Other specialised constructionType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 3 Beadel Close Witham Essex CM8 1PGPrincipal trading address: 3 Beadel Close, Witham, Essex CM8 1PGLiquidator's name and address: Alan J Clark of Carter Clark, RecoveryHouse, Hainault Business Park, 15-17 Roebuck Road, Ilford, EssexIG6 3TUOffice Holder Number: 8760.Date of Appointment: 15 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.

Name of Company: A1 SOUTH LIMITEDCompany Number: 07164144Trading Name: A1 Grab HireNature of Business: Freight transport by roadRegistered office: College House, 17 King Edwards Road, Ruislip,Middlesex, HA4 7AEType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Lane Bednash (IP No. 8882) of CMBPartners UK Limited, 37 Sun Street, London, EC2M 2PLBy whom Appointed: Creditors and MembersAg OF81115

Name of Company: ACE ARC LIMITEDCompany Number: 02485980Nature of Business: Welding and FabricationRegistered office: 109 Swan Street, Sileby, Leicestershire LE12 7NNType of Liquidation: CreditorsDate of Appointment: 8 November 2017Liquidator's name and address: Mark Grahame Tailby (IP No. 9115) ofMT Insolvency Limited, 21 High View Close, Hamilton Office Park,Hamilton, Leicester, LE4 9LJ and Graham Stuart Wolloff (IP No. 8879)of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road,Peterborough PE2 6LRBy whom Appointed: Members and CreditorsAg OF81122

Company Number: 10045662Name of Company: AM HOME DESIGN LIMITEDPrevious Name of Company: Austin Matthews Design LimitedNature of Business: Kitchen designerType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 1 & 2 Mercia Village, Torwood Close, WestwoodBusiness Park, Coventry, CV4 8HXPrincipal trading address: 74 Whitemoor Road, Kenilworth,Warwickshire, CV8 2BPLiquidator's name and address: Andrew Turpin of Poppleton &Appleby, 30 St Paul’s Square, Birmingham B3 1QZOffice Holder Number: 8936.Date of Appointment: 14 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Sharon Hill at theoffices of Poppleton & Appleby on 0121 200 2962 or [email protected].

Name of Company: ARNEL LIMITEDCompany Number: 00895566Nature of Business: Non-specialised wholesale tradeRegistered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans,Hertfordshire, AL1 3RDType of Liquidation: CreditorsDate of Appointment: 9 November 2017Liquidator's name and address: Sarah Cook (IP No. 18750) and MilesNeedham (IP No. 14372) both of FRP Advisory LLP, 4 BeaconsfieldRoad, St Albans, Hertfordshire, AL1 3RDBy whom Appointed: Members and CreditorsAg OF81140

Name of Company: ASLAN TR LIMITEDCompany Number: 10559005Trading Name: Turquoise Kitchen & BarNature of Business: Licensed RestaurantRegistered office: Allied Sanif House, Greenford, UB6 9AHType of Liquidation: CreditorsDate of Appointment: 16 November 2017Liquidator's name and address: Zafar Iqbal (IP No. 6578) of CooperYoung, Hunter House, 109 Snakes Lane West, Woodford Green,Essex, IG8 0DYBy whom Appointed: Members and CreditorsAg OF81143

Company Number: 05957372Name of Company: AYNGARAN INTERNATIONAL (UK) LIMITEDNature of Business: Video Production ActivitiesType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Unit 23, Sovereign Park, Coronation Road, LondonNW10 7QPPrincipal trading address: Unit 23, Sovereign Park, Coronation Road,London NW10 7QPLiquidator's name and address: Sandra Lillian Mundy and Alan PeterWhalley of James Cowper Kreston, 1 Fetter Lane, London EC4A 1BROffice Holder Numbers: 9441 and 6588.Date of Appointment: 16 November 2017By whom Appointed: MembersFurther information about this case is available from Katrina Chia atthe offices of James Cowper Kreston on 02380 221 222 or [email protected].

Name of Company: CGR MIDLANDS LIMITEDCompany Number: 08959922Trading Name: Lyppards FryerRegistered office: 573 Chester Road, Sutton Coldfield, West MidlandsB73 5HUPrincipal trading address: 6 Ankerage Green, Worcester WR4 0DZNature of Business: Take-Away Food ShopType of Liquidation: CreditorsLiquidator's name and address: Gerald Irwin , Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B721TU. Contact: Michelle Tomlinson. Tel No. 0121 321 1700Office Holder Number: 8753.Date of Appointment: 13 November 2017By whom Appointed: Members and Creditors

Company Number: 01337190Name of Company: CHADWELL TRAVEL LIMITEDTrading Name: A1 TRAVELNature of Business: Travel AgentType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Baltic House, 4 & 5 Baltic Street East, LondonEC1Y 0UJPrincipal trading address: Highbury House, 1st Floor, 516 High Road,Seven Kings, Ilford IG3 8EGLiquidator's name and address: Devdutt Patel of D M Patel & Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJOffice Holder Number: 8668.Date of Appointment: 14 November 2017By whom Appointed: CreditorsFurther information about this case is available from the offices of D MPatel & Co on 020 7430 9697 or at [email protected].

Name of Company: CHAIN21 (UK) LIMITEDCompany Number: 07900205Nature of Business: Retailer and wholesaler of textiles, clothings andfootwearRegistered office: 45c Woodgrange Road, London E7 8BAType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Martin C Armstrong (IP No. 006212)of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton,Surrey, SM1 4LABy whom Appointed: Members and Creditors

Page 20: All Notices Gazette

(2909682)

2907945

(2907945)

2910283

(2910283)

2909684

(2909684)

2909668

(2909668)

2910243

(2910243)

2909678

(2909678)

2910282

(2910282)

2909636

(2909636)

2910066

(2910066)

COMPANIES

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Ag OF81151

Name of Company: CITY COFFEE BAR LIMITEDTrading Name: Coffee RepublicCompany Number: 08538434Registered office: Langley House, Park Road, East Finchley, London,N2 8EYPrincipal trading address: 89 High Street, Sutton, Surrey, SM1 1JFNature of Business: Unlicensed Restaurant & CafeType of Liquidation: Creditors' VoluntaryDate of Appointment: 14 November 2017By whom Appointed: Members & CreditorsLiquidator's name and address: Alan Simon (IP No. 008635) ofAABRS Limited, Langley House, Park Road, London, N2 8EY.Telephone: 020 8444 2000.For further information contact Mandip Phlora at the offices of AABRSLimited on 020 8444 2000, or [email protected] November 2017

Name of Company: COVENTRY RENDER SOLUTIONS LIMITEDCompany Number: 06321393Nature of Business: PlasteringType of Liquidation: Creditors Voluntary LiquidationRegistered office: c/o Kingsland Business Recovery, 14 Derby Road,Stapleford, Nottinghamshire NG9 7AAPrincipal trading address: 25 Craigends Avenue, Binley, Coventry,CV3 2EHLiquidator's name and address: Tauseef A Rashid, Liquidator,Kingsland Business Recovery, 14 Derby Road, Stapleford,Nottinghamshire, NG9 7AA. [email protected], 08009 553595,Jodie Raymond.Office Holder Number: 9718.Date of Appointment: 9 November 2017By whom Appointed: Creditors

Name of Company: CRANEREID LIMITEDCompany Number: 05148738Nature of Business: Property ConsultantsRegistered office: Ebenezer House, Ryecroft, Newcastle, StaffordshireST5 2BEType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both of Leonard Curtis, Leonard CurtisHouse, Elms Square, Bury New Road, Whitefield, Manchester, M457TABy whom Appointed: CreditorsAg OF81100

Name of Company: CREATIVE CONSULTING BY GG LTDCompany Number: 09811208Nature of Business: ConsultantsRegistered office: XL Business Solutions, Premier House, BradfordRoad, Cleckheaton, BD19 3TT; (Formerly) 1 Shepley Bridge, Mirfield,West Yorkshire WF14 9HRType of Liquidation: CreditorsDate of Appointment: 9 November 2017Liquidator's name and address: J N Bleazard (IP No. 009354) of XLBusiness Solutions Limited, Premier House, Bradford Road,Cleckheaton, BD19 3TTBy whom Appointed: Members and CreditorsAg OF81138

Company Number: 09676049Name of Company: DRAGON FISH MILFORD HAVEN LIMITEDNature of Business: Fish MerchantType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Unit 3, F Shed, Milford Docks, Milford Haven,Pembroke, Dyfed, Wales SA73 3AFPrincipal trading address: Unit 3, F Shed, Milford Docks, MilfordHaven, Pembroke, Dyfed, Wales SA73 3AFLiquidator's name and address: Ian Franses and Jeremy Karr ofBegbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EPOffice Holder Numbers: 2294 and 9540.Date of Appointment: 14 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Bharat Shah atthe offices of Begbies Traynor (Central) LLP on 020 7262 1199 or [email protected].

Name of Company: ENHANCED CARBON SAVINGS LTDCompany Number: 08684538Nature of Business: Environmental Consulting ActivitiesRegistered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QTType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: David Gerard Kirk (IP No. 8830) ofKirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QTBy whom Appointed: Members and CreditorsAg OF81142

Name of Company: EVENTS RESOURCES LIMITEDCompany Number: 10009381Nature of Business: Security servicesType of Liquidation: Creditors Voluntary LiquidationRegistered office: c/o Kingsland Business Recovery, 14 Derby Road,Stapleford, Nottinghamshire NG9 7AAPrincipal trading address: 28 Moorside Avenue, Crossland Moor,West Yorkshire, HD4 5BHLiquidator's name and address: Tauseef A Rashid, Liquidator,Kingsland Business Recovery, 14 Derby Road, Stapleford,Nottinghamshire, NG9 7AA. [email protected], 08009 553595,Jodie Raymond.Office Holder Number: 9718.Date of Appointment: 14 November 2017By whom Appointed: Creditors

Name of Company: FIL FRESH BATHROOMS LIMITEDCompany Number: 05015835Nature of Business: Bathroom remodelerRegistered office: Swiss House, Beckingham Street, Tolleshunt Major,Essex, CM9 8LZType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Anthony Davidson (IP No. 11730) and Andrew McTear (IP No. 007242) both of McTear Williams & WoodLimited, Townshend House, Crown Road, Norwich, NR1 3DTBy whom Appointed: Members and CreditorsAg OF81147

Name of Company: FIRST VALETING UK LIMITEDCompany Number: 10173747Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NAPrincipal trading address: 21 Barn Rise, Seaford, East Sussex BN253BXNature of Business: Car ValetingType of Liquidation: CreditorsLiquidator's name and address: Ninos Koumettou , of AlexanderLawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA.For further details contact Sanna Khwaja on telephone 020 83707250, or by email at [email protected] Holder Number: 002240.Date of Appointment: 9 November 2017By whom Appointed: Members

Page 21: All Notices Gazette

2910437

(2910437)

2909644

(2909644)

2909647

(2909647)

2910949

(2910949)

2909635

(2909635)

2909685

(2909685)

2909622

(2909622)

2910396

(2910396)

2910174

(2910174)

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 21

Company Number: 03750220Name of Company: FOXLEY BUILDERS LIMITEDNature of Business: BuildersType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 10-12 Mulberry Green, Old Harlow, Essex CM170ETPrincipal trading address: Warren Park, Green Tye, Herts SG10 6JDLiquidator's name and address: Alan J Clark of Carter Clark, RecoveryHouse, Hainault Business Park, 15-17 Roebuck Road, Ilford, EssexIG6 3TUOffice Holder Number: 8760.Date of Appointment: 13 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Julie Jackson atthe offices of Carter Clark on 020 8559 5086.

Name of Company: HIGHCROFT SPORTS & SOCIAL CLUB(STOCKLAND GREEN) LIMITEDCompany Number: 07863633Nature of Business: Public houses and barsRegistered office: 15a Anchor Road, Aldridge WS9 8PTType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Michael Durkan (IP No. 9583) ofDurkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL501DYBy whom Appointed: Members and CreditorsAg OF81064

Name of Company: HRS.HIGHWAYS RECOVERY SERVICES LTDCompany Number: 07028299Nature of Business: Highway recovery serviceRegistered office: The Hague Barn, Park Pale Farm, Park Pale,Rochester, Kent ME2 3UDType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Martin Weller (IP No. 9419) and GlynMummery (IP No. 8996) both of FRP Advisory LLP, Jupiter House,Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BEBy whom Appointed: Members and CreditorsAg OF81096

Company Number: 07142941Name of Company: I-SPY DIGITAL LIMITEDTrading Name: I-Spy Digital & Care MessengerNature of Business: Media representation servicesType of Liquidation: Creditors' Voluntary LiquidationRegistered office: The registered office of the Company will bechanged to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S12JA, having previously been c/o DP Accounting Limited, TheAccounting House, Sheepbridge Lane, Chesterfield, S41 9RXPrincipal trading address: Rotterdam House, 116 Quaryside,Newcastle-upon· Tyne, NE1 3DYLiquidator's name and address: Adrian Graham of Graywoods, 4thFloor, Fountain Precinct, Leopold Street, Sheffield S1 2JAOffice Holder Number: 8980.Date of Appointment: 15 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Stephen Beverleyat the offices of Graywoods on 0114 285 9508 or [email protected].

Name of Company: IKONIK TRANSPORT MANAGEMENT LTDCompany Number: 08826840Nature of Business: Transport IntermediaryRegistered office: C/O Focus Insolvency Group, Skull House Lane,Appley Bridge, Wigan, WN6 9EUType of Liquidation: CreditorsDate of Appointment: 14 November 2017Liquidator's name and address: Gary Birchall (IP No. 9725) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, SkullHouse Lane, Appley Bridge, Wigan, WN6 9EUBy whom Appointed: Members and Creditors

Ag OF81072

Name of Company: INTEGRATED MECHANICAL SERVICES(ESSEX) LIMITEDCompany Number: 10260004Nature of Business: Other Engineering ActivitiesRegistered office: 2b Suttons Lane, Spectrum House, Hornchurch,Essex, RM12 6RJType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: Darren Edwards (IP No. 10350) ofAspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TRBy whom Appointed: Members and CreditorsAg OF81084

Name of Company: ISAAC RETAIL STORE LIMITEDCompany Number: 09613994Nature of Business: Petrol Station & Convenience StoreRegistered office: 111 High Street, Strood, Rochester, ME2 4TJType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: Darren Edwards (IP No. 10350) ofAspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TRBy whom Appointed: Members and CreditorsAg OF81108

Company Number: 01162348Name of Company: ISN'T THIS THE DAY SERVICES LIMITEDNature of Business: Cleaning and restoration servicesType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Recovery House, Hainault Business Park 15-17Roebuck Road, Ilford, Essex, IG6 3TUPrincipal trading address: Devonshire House, 582 Honeypot LaneStanmore Middx HA7 1JSLiquidator's name and address: Alan J Clark of Carter Clark, RecoveryHouse, Hainault Business Park, 15-17 Roebuck Road, Ilford, EssexIG6 3TUOffice Holder Number: 8760.Date of Appointment: 8 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.

Company Number: 08603751Name of Company: JASMIN DESIGN LIMITEDNature of Business: SPECIALIST SIGNMAKERS AND DESIGNERSType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Unit S4 Wharf Way Glen Parva. Leicester, England,LE2 9TFPrincipal trading address: Unit S4 Wharf Way, Glen Parva, LeicesterLE2 9TFLiquidator's name and address: David Neil Hughes of Janes, PrioryLodge, London Road, Cheltenham, Glos GL52 6HHOffice Holder Number: 8817.Date of Appointment: 10 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from the offices ofJanes on 01242 256085.

Page 22: All Notices Gazette

2910923

(2910923)

2909638

(2909638)

2910068

(2910068)

2907943

(2907943)

2909681

(2909681)

2909671

(2909671)

2909686

(2909686)

2910154

(2910154)

2909687

(2909687)

COMPANIES

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Company Number: 04937267Name of Company: LBS GLOBAL LTDNature of Business: Activities of head offices- Holding CompanyType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Standroyd Mill, Cotton Tree Lane, Colne,Lancashire BB8 7BWPrincipal trading address: Standroyd Mill, Cotton Tree Lane, Colne,Lancashire BB8 7BWLiquidator's name and address: Philippa Smith and Kate ElizabethBreese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley,Leeds LS20 9ATOffice Holder Numbers: 18670 and 9730.Date of Appointment: 13 November 2017By whom Appointed: MembersFurther information about this case is available from Emma Gray atthe offices of Walsh Taylor on 01943 877 545.

Name of Company: LK&RLH LTDCompany Number: 08272773Nature of Business: Activities auxiliary to financial intermediationRegistered office: 5-7 Grosvenor Court, Foregate Street, Chester,CH1 1HGType of Liquidation: CreditorsDate of Appointment: 15 November 2017Liquidator's name and address: David Simon Matthew Edwards (IPNo. 008244) of Aaron & Partners LLP, 5-7 Grosvenor Court, ForegateStreet, Chester, CH1 1HGBy whom Appointed: CreditorsAg OF81071

Name of Company: N L BEAUTY CLINIC LIMITEDCompany Number: 06716365Trading name or style: Saasha ClinicRegistered office: Unit 2 Spinnaker Court, 1C Becketts Place,Hampton Wick, Kingston upon Thames KT1 4EQPrincipal trading address: 59B Crawford Street, London W1H 4JPNature of Business: Beauty TreatmentsType of Liquidation: CreditorsLiquidator's name and address: A J Whelan of WSM Marks BloomLLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick,Kingston upon Thames KT1 4EQ. Alternative person to contact withenquiries about the case: Adam Nakar, telephone number: 020 89398240Office Holder Number: 8726.Date of Appointment: 9 November 2017By whom Appointed: Members and Creditors

Name of Company: OKTOBERFEST UK LTDCompany Number: 09507842Registered office: 82 St John Street, London, EC1M 4JNPrincipal trading address: A1 Golf Driving Range, Rowley Lane,Arkley, EN5 3HWNature of Business: EventsType of Liquidation: Creditors' VoluntaryDate of Appointment: 13 November 2017By whom Appointed: pursuant to paragraph 83 of Schedule B1Joint Liquidator's Name and Address: Michael Solomons (IP No.9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Email:[email protected]. Telephone: 020 7549 8050.Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) ofBM Advisory, 82 St John Street, London, EC1M 4JN. Email:[email protected]. Telephone: 020 7549 8050.For further information contact Amber Walker at the offices of BMAdvisory on 020 7549 8050, or [email protected] November 2017

Name of Company: RITE SITE SECURITY LIMITEDCompany Number: 10169971Nature of Business: Private SecurityRegistered office: 49 Mill Street, Pontypridd, CF37 2SNType of Liquidation: CreditorsDate of Appointment: 10 November 2017Liquidator's name and address: Neil Maddocks (IP No. 9239) and RobCoad (IP No. 11010) both of South West & Wales Business RecoveryLtd, Orchard Street Business Centre, 13-14 Orchard Street, Bristol,BS1 5EHBy whom Appointed: MembersAg OF81079

Name of Company: RP AIR MOVEMENT LIMITEDCompany Number: 07344770Nature of Business: Ventilation contractor and manufacturerRegistered office: CVR Global LLP, 5 Prospect House, MeridiansCross, Ocean Way, Southampton, SO14 3TJ (Formerly) The OldLaundry Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZType of Liquidation: CreditorsDate of Appointment: 9 November 2017Liquidator's name and address: Simon Lowes (IP No. 9194) and Matthew Fox (IP No. 9325) both of CVR Global LLP, 5 ProspectHouse, Meridians Cross, Ocean Way, Southampton, SO14 3TJBy whom Appointed: Members and CreditorsAg OF81107

Name of Company: RR DRY LINING AND CONTRACTING LTD.Company Number: 10641741Nature of Business: PlasteringRegistered office: 17 Wisewood Road, Sheffield, S6 4WBType of Liquidation: CreditorsDate of Appointment: 15 November 2017Liquidator's name and address: Kelly Burton (IP No. 11750) and LisaJane Hogg (IP No. 9037) both of Wilson Field Limited, The ManorHouse, 260 Ecclesall Road South, Sheffield, S11 9PSBy whom Appointed: Members and CreditorsAg OF81080

Company Number: 06355781Name of Company: SHAMROCK SOLUTIONS UK LIMITEDNature of Business: Exploitation of music licensing and distributionagreementsType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 311 High Road, Loughton, Essex IG10 1AH(formerly Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR)Principal trading address: 16 Thormanby Woods, Howth, CountyDublin, IrelandLiquidator's name and address: Richard Jeffrey Rones ofThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AHOffice Holder Number: 8807.Date of Appointment: 8 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Michelle Sheffieldat the offices of ThorntonRones Limited on 020 8418 9333.

Name of Company: SHOE MAD LIMITEDCompany Number: 05698535Nature of Business: Shoe RetailerRegistered office: Church House, 13-15 Regent Street, NottinghamNG1 5BSType of Liquidation: CreditorsDate of Appointment: 15 November 2017Liquidator's name and address: Richard A B Saville (IP No. 007829)and Andrew J Cordon (IP No. 009687) both of CFS Restructuring LLP,T/A Corporate Financial Solutions, 13-15 Regent Street, Nottingham,NG1 5BSBy whom Appointed: Members and CreditorsAg OF81125

Page 23: All Notices Gazette

2909650

(2909650)

2909633

(2909633)

2909625

(2909625)

2910790

(2910790)

2910412

(2910412)

2910064

(2910064)

2910320

(2910320)

2909634

(2909634)

DEEMED CONSENT (CVL)

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 23

Name of Company: SKYBLUE CREATIONS LIMITEDCompany Number: 06444083Nature of Business: Specialised design activitiesRegistered office: 30 West Street, Coggeshall, Colchester, CO6 1NSType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: Lee De'ath (IP No. 9316) of CVRGlobal LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO33AD and Richard Toone (IP No. 9146) of CVR Global LLP, New FetterPlace West, 55 Fetter Lane, London, EC4A 1AABy whom Appointed: MembersAg OF81112

Name of Company: SOHO GALLERY LIMITEDCompany Number: 08883138Nature of Business: Private members club and galleryRegistered office: Ground Floor, Charles House, 5-11 Regent Street,London, SW1Y 4LRType of Liquidation: CreditorsDate of Appointment: 13 November 2017Liquidator's name and address: Asher Miller (IP No. 9251) of DavidRubin & Partners, Pearl Assurance House, 319 Ballards Lane, LondonN12 8LYBy whom Appointed: Company and CreditorsAg OF81120

Name of Company: STUART ASTON CONSULTANCY LTDCompany Number: 09216585Nature of Business: Procurement and supply chain consultancyRegistered office: 29 Moor Park Gardens, Dewsbury WF12 7ASType of Liquidation: CreditorsDate of Appointment: 10 November 2017Liquidator's name and address: Simon Weir (IP No. 9099) of DSiBusiness Recovery, Ashfield House, Illingworth Street, Ossett, WF58ALBy whom Appointed: Members and CreditorsAg OF81076

Company Number: 04662151Name of Company: TECHNOSPORT LONDON LIMITEDNature of Business: Motor Vehicle RepairsType of Liquidation: Creditors' Voluntary LiquidationRegistered office: The Old Brewery, The Stocks, Cosgrove, MiltonKeynes MK19 7JDPrincipal trading address: 2 Horseshoe Close, London NW2 7JJLiquidator's name and address: Alan J Clark of Carter Clark, RecoveryHouse, Hainault Business Park, 15-17 Roebuck Road, Ilford, EssexIG6 3TUOffice Holder Number: 8760.Date of Appointment: 17 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Julie Jackson atthe offices of Carter Clark on 020 8559 5086.

Company Number: 10406920Name of Company: THE CHESTERFIELD ARMS LTDNature of Business: Public houses and barsType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Second Floor, Poynt South, Upper ParliamentStreet, Nottingham NG1 6LFPrincipal trading address: The Chesterfield Arms, Church Street,Bingham NG13 8ALLiquidator's name and address: Louise Carrington of BridgewoodFinancial Solutions Ltd, Second Floor, Poynt South, Upper ParliamentStreet, Nottingham NG1 6LFOffice Holder Number: 20170.Date of Appointment: 15 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from James French atthe offices of Bridgewood Financial Solutions Ltd on 0115 871 2940or at [email protected].

Name of Company: THE SHOE ROOM LIMITEDCompany Number: 06671778Registered office: Unit 2 Spinnaker Court, 1C Becketts Place,Hampton Wick, Kingston upon Thames KT1 4EQPrincipal trading address: 72 Church Road, Barnes, London SW130DQNature of Business: Sale of Footwear to Specialised StoresType of Liquidation: CreditorsLiquidator's name and address: A J Whelan of WSM Marks BloomLLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick,Kingston upon Thames KT1 4EQ. Alternative person to contact withenquiries about the case: Adam Nakar, telephone number: 020 89398240Office Holder Number: 8726.Date of Appointment: 9 November 2017By whom Appointed: Members and Creditors

Company Number: 04653474Name of Company: THE VILLAGE DELI LIMITEDNature of Business: Cafe & DelicatessenType of Liquidation: Creditors' Voluntary LiquidationRegistered office: Recovery House 15-17 Roebuck Road HainaultBusiness Park IIford Essex IG6 3TUPrincipal trading address: 1-3 Tranquil Road, Blackheath London SE3OBULiquidator's name and address: Alan J Clark of Carter Clark, RecoveryHouse, Hainault Business Park, 15-17 Roebuck Road, Ilford, EssexIG6 3TUOffice Holder Number: 8760.Date of Appointment: 10 November 2017By whom Appointed: Members and CreditorsFurther information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.

GLOBAL LEGACY SOLUTIONS LTDCompany Number: (08499983)previously UK Energy Savings LtdRegistered office: 11 Millington Road, Hayes, Middlesex UB3 4AZPrincipal trading address: 11 Millington Road, Hayes, Middlesex UB34AZNotice is hereby given under Rule 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that thedeemed consent procedure is being proposed by Afrahim AbbasRehman ("the Convener"), the Director of the Company in accordancewith resolutions passed by the Board of Directors. The proposeddecision is in respect of the appointment of Tauseef Ahmed Rashid ofKingsland Business Recovery as a liqudiator of the Company and thedecision date is 23.59 hours on 14 December 2017.A meeting of shareholders has been called and will be held prior to23.59 hours on 14 December 2017, the decision date for the deemedconsent. In order to object to the proposed decision, you must delivera notice stating that you object not later than 23.59 hours on 14December 2017. In addition, you must have also delivered a proof ofdebt not later than the decision date, failing which your objection willbe disregarded. Unless they surrender their security, securedcreditors must give particulars of their security, the date when it wasgiven and the estimated value at which it is assessed if they wish tovote.Tauseef Amed Rashid (IP No. 9718) of Kingsland Business Recovery,is qualified to act as an Insolvency Practitioner in relation to the aboveCompany and a list of the names and addresses of the Company'screditors will be available for inspection at the offices of KingslandBusiness Recovery, 14 Derby Road, Stapleford, Nottingham, NG97AA on the two business days preceding the meeting.In case of queries, please contact Jodie Raymond on 0800 955 3595or email on [email protected] Abbas Rehman, Director16 November 2017Ag OF81134

Page 24: All Notices Gazette

2910755

(2910755)

2910287

(2910287)

2910298

(2910298)

2909627

FINAL MEETINGS

MEETINGS OF CREDITORS

COMPANIES

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

WHITESTOCK HOSPITALITY LIMITEDCompany Number: (10322390 )Countries where registered: Registered in England and Walestrading as the White HartRegistered office: Blacksmiths Arms, Church Street, Everton,Doncaster, DN10 5BQPrincipal trading address: Business address: Swan Street, Bawtry,Doncaster, DN10 6JQAnd In the Matter of INSOLVENCY ACT 1986NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemedconsent procedure is being proposed by Miss C J Fleetwood, thedirector of the company, in accordance with resolutions passed bythe Board of Directors.The proposed decision is in respect of the appointment of NeilRichard Gibson of G I A Insolvency Limited, 8A Kingsway House, KingStreet, Bedworth, Warwickshire, CV12 8HY as liquidator of thecompany and the decision date is 23.59 on 28 November 2017.A meeting of shareholders has been called and will be held at 11:00a.m. on 28 November 2017, the decision date for the deemedconsent.In order to object to the proposed decision, you must deliver a noticestating that you object not later than 23.59 on 28 November 2017. Inaddition, you must have also delivered a proof of debt by the decisiondate, failing which your objection will be disregarded.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote.Neil Richard Gibson (office holder no 9213) of G I A InsolvencyLimited, 8A Kingsway House, King Street, Bedworth, Warwickshire,CV12 8HY is qualified to act as Insolvency Practitioner in relation tothe above company and during the period before the decision date,will furnish creditors free of charge with such information concerningthe company’s affairs as they may reasonably require.In case of queries, please contact Neil Gibson on 024 7722 0175 oremail [email protected] C J Fleetwood, Chairperson Dated: 9 November 2017

WILLIAMS OF HARROGATE LIMITED(Company Number 05191269)NOTICE IS HEREBY GIVEN pursuant to Section 106 of the InsolvencyAct 1986, that final meetings of the members and creditors of theabove named Company will be held at Kendal House, 41 ScotlandStreet, Sheffield S3 7BS, on 26 January 2018 at 10.00 am and 10.15am respectively, for the purpose of having an account of the windingup laid before them, showing the manner in which the winding up hasbeen conducted and the property of the Company disposed of, andof hearing any explanation that may be given by the joint liquidators.A member or creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him and such proxy need notalso be a member or creditor.Proxy forms must be returned to the offices of Begbies Traynor (SY)LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no laterthan 12 noon on the business day before the meeting. Please notethat the joint liquidators and their staff will not accept receipt ofcompleted proxy forms by email. Submission of proxy forms by emailwill lead to the proxy being held invalid and the vote not cast.Further information about this case is available from Kevin Meyer atthe offices of Begbies Traynor (SY) LLP on 0114 2755 033.Gareth David Rusling , Joint LiquidatorDated: 16 November 2017

D POWER CONSTRUCTION LIMITED(Company Number 08116640)Registered office: 9 Riverside, Waters Meeting Rd Bolton, Lancs, BL18TU

NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY(ENGLAND & WALES) RULES 2016 that a Virtual Meeting of Creditorswill be held at 14:05 on 21 November 2017 for the purposesmentioned in Section 99 to 101 of the said Act.Resolutions to be taken at the aforementioned meeting may include aResolution specifying the terms on which the Liquidator is to beremunerated and resolutions in respect of the payment of other costsand expenses, including the basis on which these are charged orreimbursed.The meeting may also receive information about, or be called upon toapprove, the costs of preparing the statement of affairs andconvening the meeting.Creditors wishing to vote at the Meeting must lodge a proof of thedebt claimed and unless claiming personally, their proxy, togetherwhich must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105Chorley Old Road, Bolton BL1 3AS not later than 12 noon on thebusiness day before the meeting.For the purposes of voting, a secured creditor is required (unless hesurrenders his security) to lodge at Stuart Rathmell Insolvency, NortexMill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, astatement giving particulars of his security, the date when it was givenand the value at which it is assessed.Stuart Rathmell (Office Holder no. 10050) is a person qualified to actas an insolvency practitioner in relation to the Company who will,during the period before the day of the Meeting, furnish creditors freeof charge with such information concerning the Company’s affairs asthey may reasonably require. Notice is further given that a list of thenames and addresses of the Company’s creditors may be inspected,free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 ChorleyOld Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on thetwo business days preceding the date of the meeting stated above.Stuart Rathmell may be contacted on 01204 867615Darren Power - Director26 October 2017

1NORTH LTD(Company Number 08360510)Registered office: 40 Bank Street, Canary Wharf, London E14 5NRPrincipal trading address: (Formerly) Abercorn House, 6 HarbourRoad, Paisley PA3 4DBThe Company is in liquidation, resolutions having been passed by theshareholders on 23 October 2017 that the Company be wound upvoluntarily and that Kenneth Wilson Pattullo (IP No. 008368) and Kenneth Robert Craig (IP No. 008584) both of Begbies Traynor, FinlayHouse, 10-14 West Nile Street, Glasgow G1 2PP be appointed asJoint Liquidators.Please note that further to requests for a physical meeting reachingone of the prescribed thresholds pursuant to Section 246ZE of the INSOLVENCY ACT 1986, a physical meeting of the Company'screditors will be held at the office of Begbies Traynor, Finlay House,10-14 West Nile Street, Glasgow G1 2PP on 20 November 2017 at11.00 am. William Gray, the director of the Company, is the convenerof the meeting ("the Convener").The purpose of the meeting is for creditors to consider a decision onthe nomination of liquidators, and if the creditors think fit, to appoint aliquidation committee. In addition, in the event that a committee is notformed, creditors will also be asked to consider a decision in relationto the payment of the costs of assistance with preparation of theCompany's statement of affairs and seeking the creditors' decision onthe nomination of liquidators, as an expense of the liquidation.In order to be entitled to vote at the meeting (either in person or byproxy), creditors must have submitted a proof in respect of their claim(unless a proof has already been submitted) to the Convener via thecontact details below, by no later than 4.00 pm on 17 November2017.Any creditor entitled to attend and vote at the meeting is entitled to doso either in person or by proxy. If you cannot attend and wish to berepresented at the meeting, a completed proxy form must bedelivered to the Convener via the contact details below, prior to themeeting.

Page 25: All Notices Gazette

(2909627)

2910059

(2910059)

2910794

(2910794)

2909649

(2909649)

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 25

Any person who requires further information may contact DebbieWilson of Begbies Traynor (Central) LLP by email [email protected] or by telephone on0141 2222230.William Gray, Convener16 November 2017Ag OF81156

A1 GROUP (UK) LIMITED(Company Number 07219170)Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NAPrincipal trading address: Unit 12 Brooke Trading Estate, Lyon Road,Romford, Essex RM1 2ATNotice is hereby given by Ninos Koumettou that a meeting of thecreditors of the above-named Company will be held at 1 KingsAvenue, Winchmore Hill, London N21 3NA on 5 December 2017, at2.30 pm. The purpose of the meeting is to consider the formation of acommittee, and, if no Committee is so formed, to fix the basis of myown fees as well as those of the former Joint Liquidators.In order for their votes to be counted creditors must attend themeeting and vote either personally or by proxy, and must also havesubmitted proof of their debt (if not already lodged) at AlexanderLawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NAby no later than 4.00 pm on the business day before the meeting andtheir proxy in advance of the meeting. Failure to do so will lead totheir vote(s) being disregarded.Ninos Koumettou (IP No. 002240) Liquidator of Alexander LawsonJacobs, 1 King Avenues, Winchmore Hill, London N21 3NA. Date ofappointment: 13 July 2017. For further details contact Sam George ontelephone 020 8370 7250 or by email at [email protected] November 2017

AQUA AIR HYGIENE SOLUTIONS LIMITED(Company Number 09042629)Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR29AAPrincipal trading address: Oxford House, 15-17 Mount Ephraim Road,Tunbridge Wells, TN1 1ENNOTICE IS HEREBY GIVEN pursuant to Section 100 of the InsolvencyAct 1986 and R6.14 and R15.8 of the Insolvency Rules {England &Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of theabove named Company is being proposed in accordance withresolutions passed by the Board of Directors. The virtual meeting willbe held as follows:Date: 28 November 2017Time: 15:15To access the virtual meeting: Dial +44 (0)8444 73 73 73 (UK landline)or a 73 73 (UK mobile) or 98 73 73 73 (02 mobile)Enter PIN code: 231272 (Calls cost 5.8p/min plus VAT and networkcharge from a UK landline and 12.5p/min plus VAT and networkcharge from a UK mobile.A meeting of shareholders has been called and will be held prior tothe virtual meeting of creditors to consider passing a resolution forvoluntary winding up of the Company. A list of the names andaddresses of the Company's creditors will be available for inspectionfree of charge at the offices of Edge Recovery Limited, Hayes House,6 Hayes Road, Bromley, Kent, BR2 9AA between 10.00am and4.00pm on the two business days preceding the date of the creditorsmeeting.Any creditor entitled to attend and vote at this virtual meeting may doso either in person or by proxy.Creditors wishing to vote at the virtual meeting must (unless they areindividual creditors attending in person) lodge their proxy with theconvener before they may be used at the meeting. Unless there areexceptional circumstances, a creditor will not be entitled to voteunless their written statement of claim, ('proof'), which clearly sets outthe name and address of the creditor and the amount claimed, hasbeen lodged and admitted for voting purposes. Proofs must belodged by 4pm the business day before the meeting.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at themeeting.

The resolutions to be taken at the creditors' meeting may include theappointment by creditors of a liquidator, a resolution specifying theterms on which the Liquidator is to be remunerated, and the meetingmay receive information about, or be called upon to approve, thecosts of preparing the statement of affairs and convening themeeting.Insolvency Practitioner(s): Robert CundyAddress: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AAIP Number(s): 9495Contact Name: Chloe FortucciEmail Address: [email protected] Number: 020 8315 743David Garland , Director and Convener14 November 2017

ARISE MOBILITY LIMITED(Company Number 07388656)Registered office: Studio 205 Sunbeam Studios, Sunbeam Street,Wolverhampton, WV2 4PFPrincipal trading address: Studio 205 Sunbeam Studios, SunbeamStreet, Wolverhampton, WV2 4PFNotice is hereby given under Section 100 of the INSOLVENCY ACT1986 and Rules 6.14 and 15.13 of the Insolvency (England & Wales)Rules 2016 that the Director of the Company ("the convener") isseeking a decision from creditors on the nomination of a Liquidator byway of a virtual meeting. Other decisions to be taken at the virtualmeeting include the formation of a Liquidation Committee and if aCommittee is not formed, to fix the basis of the Liquidator'sremuneration. The meeting may also receive information about, or becalled upon to approve, the costs of preparing the Statement ofAffairs and for convening the virtual meeting. A resolution to wind-upthe Company is to be considered on 30 November 2017. The virtualmeeting will be held on 30 November 2017 at 11.30 am using theGoToMeeting video/telephone conference application. Details of howto access the virtual meeting are included in the notice delivered tocreditors. If any creditor has not received this notice or requiresfurther information, please contact the nominated Liquidator by usingthe details below.Kieran Bourne of Cromwell & Co Insolvency Practitioners, CromwellHouse, 163 Duggins Lane, Coventry, CV4 9GP is a person qualified toact as an insolvency practitioner in relation to the Company who,during the period before the meeting date, will furnish creditors free ofcharge with such information concerning the Company's affairs asthey may reasonably require.A creditor may appoint a person as a proxy holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. A continuing proxy must be delivered beforethe meeting and may be exercised at any meeting which begins afterthe proxy is delivered. Proxies may be delivered to Cromwell & CoInsolvency Practitioners, Cromwell House, 163 Duggins Lane,Coventry, CV4 9GP.In order to be counted a creditor's vote must be accompanied by aproof in respect of the creditor's claim (unless it has already beengiven). A vote will be disregarded if a creditor's proof in respect oftheir claim is not received by 4.00 pm on a business day before thevirtual meeting (unless the chair of the meeting is content to accept toaccept the proof later). Proofs may be delivered to Cromwell & CoInsolvency Practitioners, Cromwell House, 163 Duggins Lane,Coventry, CV4 9GP.The Director of the Company, before the meeting date and before theend of the period of seven days beginning with the day after the dayon which the Company passes a resolution for winding up, is requiredby Section 99 of the Insolvency Act 1986: (i) to make out a statementin the prescribed form as to the affairs of the Company and (ii) sendthe statement to the Company's creditors.Name and address of nominated Liquidator: Kieran Bourne (IP No.19012) of Cromwell & Co Insolvency Practitioners, Cromwell House,163 Duggins Lane, Coventry, CV4 9GPFurther details contact: Kieran Bourne, Tel: 0800 061 4002 or by emailat [email protected] Singh Grewal, Director16 November 2017Ag OF81118

Page 26: All Notices Gazette

2909646

(2909646)

2910799

(2910799)

2910060

(2910060)

2909655

COMPANIES

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

ASTON TATE LTD(Company Number 09475009)Registered office: 26-28 Bedford Row, London WC1R 4HEPrincipal trading address: The Junction, Station Road, Watford WD171ETNotice is hereby given, pursuant to Rule 6.14(2) of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that a Director of the abovenamed Company (the 'convener') is seeking a decision from creditorson the nomination of a Liquidator by way of a virtual meeting. Themeeting will be held as a virtual meeting by Telephone Conferencingon 30 November 2017 at 2.15 pm. Details of how to access the virtualmeeting are included in the notice delivered to creditors. If anycreditor has not received this notice or requires further informationplease contact David Rubin & Partners ("DRP"), 26-28 Bedford Row,London, WC1R 4HE using the details below.Paul Appleton (IP No. 8883), of DRP is a person qualified to act as anInsolvency Practitioner in relation to the Company who will, during theperiod before the decision date, furnish creditors free of charge withsuch information concerning the Company's affairs as they mayreasonably require.A creditor may appoint a person as a proxy-holder to act as theirrepresentative and to speak, vote, abstain or propose decisions at themeeting. A proxy for a specific meeting must be delivered to DRP atthe address above or to the Chair before the meeting.In order to be entitled to vote at the meeting, Creditors must lodge aProof of Debt of their claim at the offices of DRP not later than 4.00pm on the business day before the decision date.The Directors of the Company, before the decision date and beforethe end of the period of seven days beginning with the day after theday on which the company passed a resolution for winding up, arerequired by Section 99 of the Insolvency Act 1986: (i) to make out astatement in the prescribed form as to the affairs of the company, and(ii) to send the statement to the Company's creditors.Further details contact: Paul Appleton or alternatively Glyn Middletonmay be contacted on telephone number 020 7400 7900.Garry Cook, Convener15 November 2017Ag OF81116

AVANT DESIGN LIMITED(Company Number 06773870)Registered office: 6 Manvers Road, Eastbourne, East Sussex, BN208HJPrincipal trading address: 6 Manvers Road, Eastbourne, East Sussex,BN20 8HJNotice is hereby given, pursuant to Rule 15.13 of the Insolvency(England and Wales) Rules 2016, that the Directors of the above-named Company (the ‘convener(s)’) are seeking a decision fromcreditors on the nomination of a Liquidator by way of a virtualmeeting. A resolution to wind up the Company is to be considered on27 November 2017.The meeting will be held as a virtual meeting by method of virtualmeeting, on 27 November 2017 at 11.30 am. Details of how to accessthe virtual meeting are included in the notice delivered to creditors. Ifany creditor has not received this notice or requires furtherinformation please contact the nominated Liquidator using the detailsbelow.Amie Johnson of Greenfield Recovery Limited, Trinity House, 28-30Blucher Street, Birmingham B1 1QH is a person qualified to act as aninsolvency practitioner in relation to the company who, during theperiod before the meeting date, will furnish creditors free of chargewith such information concerning the Company’s affairs as they mayreasonably require.A creditor may appoint a person as a proxy-holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. Proxies may be delivered to GreenfieldRecovery Limited, Trinity House, 28-30 Blucher Street, BirminghamB1 1QH.In order to be counted a creditor’s vote must be accompanied by aproof in respect of the creditor’s claim (unless it has already beengiven). A vote will be disregarded if a creditor’s proof in respect oftheir claim is not received by 4pm on 24 November 2017 (unless thechair of the meeting is content to accept the proof later). Proofs maybe delivered to Greenfield Recovery Limited, Trinity House, 28-30Blucher Street, Birmingham B1 1QH.

The Directors of the Company, before the meeting date and beforethe end of the period of seven days beginning with the day after theday on which the company passed a resolution for winding up, arerequired by Section 99 of the Insolvency Act 1986: (i) to make out astatement in the prescribed form as to the affairs of the company, and(ii) send the statement to the Company’s creditors. To access themeeting: creditors will need to dial 033 3443 3443 and enter thefollowing passcode/access code 29198169/4537.Nominated Liquidator, Amie Johnson (IP number 18570) of GreenfieldRecovery Limited, Trinity House, 28-30 Blucher Street, BirminghamB1 1QH. Further information about this case is available from HilaryGumbs at the offices of Greenfield Recovery Limited on 0121 2011720 or at [email protected] Briggs , Director

DUSTERS (WALES) LIMITED(Company Number 04431188)Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NAPrincipal trading address: 118 Station Road, Llandaff North, CardiffCF14 2FHNotice is hereby given that a virtual meeting of the creditors of theabove-named Company is being convened by Sharon Kelleher, to beheld on 23 November 2017 at 14.30, for the purpose provided for inSection 100 of the Insolvency Act 1986.Creditors entitled to attend and vote at the virtual meeting may do sopersonally or by proxy. A creditor can attend the virtual meeting inperson and vote, and is entitled to vote if they have delivered proof oftheir debt by no later than 4.00 pm on the business day before themeeting. If a creditor cannot attend in person, or does not wish toattend but still wishes to vote at the meeting, they can either nominatea person to attend on their behalf, or they may nominate the Chair ofthe meeting, who will be a director of the Company, to vote on theirbehalf. Creditors must deliver their proxy by no later than thecommencement of the meeting. Creditors must deliver all proofs oftheir debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue,Winchmore Hill, London N21 3NA. Creditors failing to lodge a proof oftheir debt or proxy as indicated will lead to their vote(s) beingdisregarded.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at themeeting.At the meeting, creditors may receive information about, or be calledupon to approve, the costs of preparing the statement of affairs andconvening the meeting of creditors, and may be requested toconsider a resolution specifying the terms on which the Liquidator isto be remunerated.A list of names and addresses of the Company’s creditors will beavailable for inspection free of charge at Alexander Lawson Jacobs, 1Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 amand 4.00 pm on the two business days prior to the meeting. Forfurther details contact Melissa Nagi on telephone 020 8370 7250, orby email at [email protected] Kelleher , Director14 November 2017

HEBBURN SPORTS AND SOCIAL CLUB LIMITED(Company Number 01783482)Registered office: 16 South Drive, Hebburn, Tyne and Wear, NE311UNPrincipal trading address: 16 South Drive, Hebburn, Tyne and Wear,NE31 1UNNotice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Directors of theabove-named Company (the "conveners") are seeking a decision fromcreditors on the nomination of a Liquidator by way of a virtualmeeting. A resolution to wind up the Company is to be considered on27 November 2017.The meeting will be held as a virtual meeting by video conference on27 November 2017 at 11.15 am. Details on how to access the virtualmeeting are included in the notice delivered to creditors. If anycreditor has not received this notice or requires further information,please contact the nominated Liquidator using the details below.

Page 27: All Notices Gazette

(2909655)

2909631

(2909631)

2909618

(2909618)

2909658

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 27

A list of the names and addresses of the Company's creditors will beavailable for inspection, free of charge, at the offices of O'Hara & Co,Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ duringbusiness hours on the two business days prior to the date of themeeting.A creditor may appoint a person as a proxy-holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. Proxies may be delivered to O'Hara & Co,Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ.In order to be counted, a creditor's vote must be accompanied by aproof in respect of the creditor's claim (unless it has already beengiven). A vote will be disregarded if a creditor's proof in respect oftheir claim is not received by 4pm on the business day before themeeting date (unless the chair of the meeting is content to acceptproof later). Proofs may be delivered to O'Hara & Co, Wesley House,Huddersfield Road, Birstall, Batley, WF17 9EJ.The Directors of the Company, before the meeting date and beforethe end of the period of seven days beginning with the day after theday on which the Company passed a resolution for winding up, arerequired by Section 99 of the Insolvency Act 1986: (i) to make out astatement in the prescribed form as to the affairs of the Company,and (ii) send the statement to the Company's creditors.Name and address of nominated Liquidator: P O’Hara (IP No. 6371) ofO’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley,WF17 9EJFurther details contact: Peter O'Hara, Email:[email protected], Tel: 01924 477449. Alternative contact:Mike Sharp.Gordon Taylor, Director15 November 2017Ag OF81093

HIGHGROVE SERVICES LIMITED(Company Number 06551147)Registered office: Pearl Assurance House, 319 Ballards Lane,London, N12 8LYPrincipal trading address: 16 Orchard Grove, Chalfont St. Peter,Gerrards Cross, SL9 9EYNotice is hereby given, pursuant to Rule 6.14(2) of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that Richard Gordge of theabove-named Company (the 'convener') is seeking a decision fromcreditors on the nomination of a Liquidator by way of a virtualmeeting. The meting will be held as a virtual meeting by TelephoneConferencing on 28 November 2017 at 11.00 am. Details of how toaccess the virtual meeting are included in the notice delivered tocreditors. If any creditor has not received this notice or requiresfurther information please contact David Rubin & Partners ("DRP"),Pearl Assurance House, 319 Ballards Lane, London, N12 8LY usingthe details below.Asher Miller F.C.A., (IP No. 9251) of DRP is a person qualified to actas an Insolvency Practitioner in relation to the Company who will,during the period before the decision date, furnish creditors free ofcharge with such information concerning the Company's affairs asthey may reasonably require.A creditor may appoint a person as a proxy-holder to act as theirrepresentative and to speak, vote, abstain or propose decisions at themeeting. A proxy for a specific meeting must be delivered to DRP atthe address above or to the Chair before the meeting.In order to be entitled to vote at the meeting, Creditors must lodge aProof of Debt of their claim at the offices of DRP not later than 4.00pm on the business day before the decision date.The Directors of the Company, before the decision date and beforethe end of the period of seven days beginning with the day after theday on which the Company passed a resolution for winding up, arerequired by Section 99 of the Insolvency Act 1986: (i) to make out astatement in the prescribed form as to the affairs of the Company,and (ii) to send the statement to the Company's creditors.Asher Miller or alternatively Charlotte Jobling may be contacted ontelephone number 020 8343 5900.Richard Gordge, Director16 November 2017Ag OF81144

JEM GROUP LIMITED(Company Number 10292811)Registered office: 3rd Floor, Temple Point, 1 Temple Row,Birmingham, B2 5LGPrincipal trading address: Nova House, Hall Farm Way, Smalley,Derbyshire DE7 6JSPlease note that further to requests for a physical meeting reachingone of the prescribed thresholds pursuant to Section 246ZE of the INSOLVENCY ACT 1986, a physical meeting of the Company'screditors will be held at 3rd Floor, Temple Point, 1 Temple Row,Birmingham B2 5LG on 28 November 2017 at 12.30 pm. The directorof the Company, Jeremy Johnson, is the convener of the meeting("the Convener").The purpose of the meeting is for creditors to consider a decision onthe nomination of liquidators, and if the creditors think fit, to appoint aliquidation committee. In addition, in the event that a committee is notformed, creditors will also be asked to consider a decision in relationto the payment of the costs of assistance with preparation of theCompany's statement of affairs and seeking the creditors' decision onthe nomination of liquidators, as an expense of the liquidation.In order to be entitled to vote at the meeting (either in person or byproxy), creditors must have submitted a proof in respect of their claim(unless a proof has already been submitted) to the Convener via thecontact details below, by no later than 4.00 pm on 27 November2017.Any creditor entitled to attend and vote at the meeting is entitled to doso either in person or by proxy. If you cannot attend and wish to berepresented at the meeting, a completed proxy form must bedelivered to the Convener via the contact details below, prior to themeeting.Any person who requires further information may contact JohnFletcher of Begbies Traynor (Central) LLP by e-mail [email protected] or by telephone on0121 200 8150.Jeremy Johnson, Convener15 November 2017Ag OF81067

KAPTAN CUISINE LTD(Company Number 10709545)Registered office: 38-40 Regent Street, Leamington Spa, CV32 5EGPrincipal trading address: 38-40 Regent Street, Leamington Spa,CV32 5EGNotice is hereby given under Section 100 of the INSOLVENCY ACT1986 and Rules 6.14 and 15.13 of the Insolvency (England & Wales)Rules 2016 that the Director of the Company ("the convener") isseeking a decision from creditors on the nomination of a Liquidator byway of a virtual meeting. Other descisions to be taken at the virtualmeeting include the formation of a Liquidation Committee and if aCommittee is not formed, to fix the basis of the Liquidator'sremuneration. The meeting may also receive information about, or becalled upon to approve, the costs of preparing the Statement ofAffairs and for convening the virtual meeting. A resolution to wind-upthe Company is to be considered on 30 November 2017. The virtualmeeting will be held on 30 November 2017 at 10.30 am using theGoToMeeting video/telephone conference application. Details of howto access the virtual meeting are included in the notice delivered tocreditors. If any creditor has not received this notice or requiresfurther information, please contact the nominated Liquidator by usingthe details below.Kieran Bourne of Cromwell & Co Insolvency Practitioners, CromwellHouse, 163 Duggins Lane, Coventry, CV4 9GP is a person qualified toact as an insolvency practitioner in relation to the Company who,during the period before the meeting date, will furnish creditors free ofcharge with such information concerning the Company's affairs asthey may reasonably require.A creditor may appoint a person as a proxy holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. A continuing proxy must be delivered beforethe meeting and may be exercised at any meeting which begins afterthe proxy is delivered. Proxies may be delivered to Cromwell & CoInsolvency Practitioners, Cromwell House, 163 Duggins Lane,Coventry, CV4 9GP.

Page 28: All Notices Gazette

(2909658)

2910934

(2910934)

2910299

(2910299)

2910300

COMPANIES

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In order to be counted a creditor's vote must be accompanied by aproof in respect of the creditor's claim (unless it has already beengiven). A vote will be disregarded if a creditor's proof in respect oftheir claim is not received by 4.00 pm on a business day before thevirtual meeting (unless the chair of the meeting is content to acceptthe proof later). Proofs may be delivered to Cromwell & Co InsolvencyPractitioners, Cromwell House, 163 Duggins Lane, Coventry, CV49GP.The Director of the Company, before the meeting date and before theend of the period of seven days beginning with the day after the dayon which the Company passes a resolution for winding up, is requiredby Section 99 of the Insolvency Act 1986: (i) to make out a statementin the prescribed form as to the affairs of the Company and (ii) sendthe statement to the Company's creditors.Name and address of nominated Liquidator: Kieran Bourne (IP No.19012) of Cromwell & Co Insolvency Practitioners, Cromwell House,163 Duggins Lane, Coventry, CV4 9GP.Further details contact: Kieran Bourne, Tel: 0800 061 4002 or by emailat [email protected] Haque Khan, Director16 November 2017Ag OF81087

LUXIA GLOBAL LIMITED(Company Number 09018437)Registered office: 3rd Floor,11-13 Market Place, London, W1W 8AHPrincipal trading address: 3rd Floor,11-13 Market Place, London,W1W 8AHNOTICE IS HEREBY GIVEN that the directors of the Company areconvening a virtual meeting of creditors to be held on 1 December2017 at 10:30 am, for the purpose of deciding on the nomination of aliquidator.The following decisions are to be put to the virtual meeting:a. The nomination of a liquidator for the purposes of the winding up ofthe Company and distributing its assets.b. In the case of joint liquidators to determine whether any actrequired or authorised under any enactment to be done by theliquidators is to be done by all or any one or more of the persons forthe time being holding the office of liquidator.c. To decide whether to establish a liquidation committee and toappoint persons to serve as creditor members of that committee.d. To consider the basis of the joint liquidators’ remuneration andexpenses.Creditors can access the virtual meeting as follows: Email TomRussell at; [email protected] to request for dial ininformationIn order to be entitled to vote creditors must deliver proxies andproofs to James Cowper Kreston, The White Building, 1-4Cumberland Place, Southampton, SO15 2NP by 16:00 on thebusiness day before the meeting.The convener of the meeting is Stuart Dawson, Director.NOTE: the meeting may be suspended or adjourned by the chair ofthe meeting (and must be adjourned if it is so resolved at themeeting).Nominated Liquidators, Alan Peter Whalley and Sandra Lillian Mundy(IP numbers 6588 and 9441) of James Cowper LLP, 1 Fetter Lane,London EC4A 1BR. Further information about this case is availablefrom Ioana Brutaru at the offices of James Cowper Kreston on 02380221 222 or at [email protected] .Stuard Dawson , Director

MANSFIELD MANOR LIMITED(Company Number 08015346)Trading Name: Mansfield Manor HotelRegistered office: Oakerthorpe Manor Dale Hill Oakerthorpe AlfretonDerbyshire DE55 7LNPrincipal trading address: Mansfield Manor Hotel Windmill LaneMansfield Nottinghamshire NG18 2ALNotice is hereby given that a virtual meeting of the creditors of theabove-named Company will be held on 24 November 2017 at 11:15AM for the purpose provided for in section 100 of the INSOLVENCYACT 1986.

Creditors entitled to attend and vote at the meeting may do so eitherin person or by proxy. A creditor can attend the meeting in personand vote, and is entitled to vote if they have delivered proof of theirdebt by no later than 4 p.m. on the business day before the meeting.If a creditor cannot attend in person, or do not wish to attend but stillwish to vote at the meeting, they can either nominate a person toattend on their behalf, or they may nominate the Chair of the meeting,who will be a director of the Company, to vote on their behalf.Creditors must deliver their proxy, together with proof of their debt, byno later than the commencement of the meeting. Creditors mustdeliver all proofs of their debt and proxies to F A Simms & PartnersLimited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,Leicestershire, LE17 5FB.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at themeeting.At the meeting, creditors may receive information about, or be calledupon to approve, the costs of preparing the statement of affairs andconvening the meeting of creditors.All virtual meetings of creditors will be recorded (video and/or audio)in order to establish and maintain records of existence of relevantfacts, or decisions that are taken at such meeting. By attending ameeting you are consenting to being recorded, including possiblerecordings or your facial image. Where any recording of meeting alsoentails processing of personal data, such personal data shall betreated in accordance with the Data Protection Act 1998.A list of names and addresses of the Company's creditors will beavailable for inspection free of charge at F A Simms & PartnersLimited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the twobusiness days prior to the meeting. For further details contact F ASimms & Partners Limited on telephone 01455 555 444, or by email [email protected] Doran14 November 2017

NEW HOUSE CONSTRUCTION LIMITED(Company Number 08294267)Registered office: 4th Floor Allan House, 10 John Princes Street,London, W1G 0AHPrincipal trading address: Unit 8, Four Seasons Crescent, Sutton,SM3 9QRNotice is hereby given that a virtual meeting of the creditors of theabove-named Company will be held on 23 November 2017 at 11:15am for the purpose provided for in section 100 of the INSOLVENCYACT 1986.Creditors entitled to attend and vote at the meeting may do so eitherin person or by proxy. A creditor can attend the meeting in personand vote, and is entitled to vote if they have delivered proof of theirdebt by no later than 4.00 p.m. on the business day before themeeting. If a creditor cannot attend in person, or do not wish toattend but still wish to vote at the meeting, they can either nominate aperson to attend on their behalf, or they may nominate the Chair ofthe meeting, who will be a director of the Company, to vote on theirbehalf. Creditors must deliver their proxy, together with proof of theirdebt, by no later than the commencement of the meeting. Creditorsmust deliver all proofs of their debt and proxies to 4th Floor AllanHouse, 10 John Princes Street, London, W1G 0AH.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at themeeting.At the meeting, creditors may receive information about, or be calledupon to approve, the costs of preparing the statement of affairs andconvening the meeting of creditors.Lloyd Edward Hinton (IP No. 9516) of the Insolve Plus Ltd, is qualifiedto act as the Insolvency Practitioner in relation to the Company and alist of names and addresses of the Company's creditors will beavailable for inspection free of charge at Insolve Plus Ltd, 4th FloorAllan House, 10 John Princes Street, London, W1G 0AH between10.00 a.m. and 4.00 p.m. on the two business days prior to themeeting.For further details contact Amiel Gottlieb on telephone 020 74952348, or by email at [email protected] Sawicki

Page 29: All Notices Gazette

(2910300)

2909641

(2909641)

2910301

(2910301)

2910288

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 29

Director6 November 2017

NEW YORK DEVELOPMENTS LIMITED(Company Number 03642690)Registered office: 19-20 Bourne Court, Southend Road, WoodfordGreen, Essex, IG8 8HDPrincipal trading address: 188 High Road, Loughton, Essex, IG101DNNotice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditorson the nomination of a Liquidator by way of a virtual meeting. Aresolution to wind up the Company is to be considered on 29November 2017. The meeting will be held as a virtual meeting bySkype on 29 November 2017 at 2.15 pm. Details of how to access thevirtual meeting are included in the notice delivered to creditors. If anycreditor has not received this notice or requires further informationplease contact the nominated Liquidator using the details below.A creditor may appoint a person as a proxy holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. Proxies may be delivered to 26-28 BedfordRow, London WC1R 4HE.In order to be counted a creditor's vote must be accompanied by aProof in respect of the creditor's claim (unless it has already beengiven). A vote will be disregarded if a creditor's proof in respect oftheir claim is not received by 4 pm on the business day before themeeting date (unless the chair of the meeting is content to accept theproof later). Proofs may be delivered to 26-28 Bedford Row, LondonWC1R 4HE.The Director of the Company, before the meeting date and before theend of the period of seven days beginning with the day after the dayon which the company passed a resolution for winding up, is requiredby Section 99 of the Insolvency Act 1986: (i) to make out a statementin the prescribed form as to the affairs of the company; and (ii) sendthe statement to the Company's creditors.Name and address of nominated Liquidator: Paul Appleton (IP No.8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R4HEFurther details contact: Paul Appleton, E-mail: [email protected], Tel:020 7400 7900. Alternative contact:Darren Ellis.Anthony Jacob Davis, Director16 November 2017Ag OF81119

OLD SPOTTED PIG COMPANY LIMITED(Company Number 09546048)Registered office: Kenton House, Oxford Street, Moreton-In-Marsh,Gloucestershire, GL56 0LAPrincipal trading address: Kenton House, Oxford Street, Moreton-In-Marsh, Gloucestershire, GL56 0LANotice is hereby given that a virtual meeting of the creditors of theabove-named Company will be held on Tuesday 21 November 2017at 3:00 p.m for the purpose provided for in section 100 of the INSOLVENCY ACT 1986.Creditors entitled to attend and vote at the meeting may do so eitherin person or by proxy. A creditor can attend the virtual meeting usingthe access details provided with the notice letter sent to creditors,and is entitled to vote if they have delivered proof of their debt by nolater than 4 p.m. on the business day before the virtual meeting. If acreditor does not wish to attend but still wish to vote at the virtualmeeting, they can either nominate a person to attend on their behalf,or they may nominate the Chair of the meeting, who will be a directorof the Company, to vote on their behalf. Creditors must deliver theirproxy, together with proof of their debt, by no later than thecommencement of the virtual meeting. Creditors must deliver allproofs of their debt and proxies to Antony Batty & Company LLP, 3Field Court, Gray's Inn, London, WC1R 5EF.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at thevirtual meeting.

At the virtual meeting, creditors may receive information about, or becalled upon to approve, the costs of preparing the statement of affairsand convening the virtual meeting of creditors, and may be requestedto consider a resolution specifying the terms on which the liquidator isto be remunerated.A list of names and addresses of the Company's creditors will beavailable for inspection free of charge at the offices of Antony Batty &Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF between10 a.m. and 4 p.m. on the two business days prior to the virtualmeeting. For further details including the access details for the virtualmeeting, please contact Thomas O'Keeffe by email [email protected] or by telephone on 020 7831 1234.Tania MarleyDirector8 November 2017

PHEONIX CONSULTING UK LTD(Company Number 05467179)NOTICE IS GIVEN by the Board of Directors to the creditors PheonixConsulting UK Ltd, that a virtual meeting of creditors has beensummoned under section 100 of The Insolvency Act 1986, for thepurpose of seeking resolutions on the following:i) The appointment of a Liquidator of the Company.ii) That the Liquidator's fees will be charged by reference to the timeproperly spent by them and their staff in dealing with the mattersrelating to the Liquidation, such time to be charged at the hourlycharge out rate of the grade of staff undertaking the work at the timethe work is undertaken and subject to the fees estimate set out in thereport prepared in connection with fee approval and issued with thenotice of the meeting.iii) That the Liquidator be permitted to recover category 2disbursements.Creditors should note that:1. Members will consider the winding up resolution on 11 December2017.2. The Directors are required to make out a statement of affairs of theCompany and provide a copy to all creditors before 11 December2017, the decision date, and before the period of 7 days beginningwith the day after the day on which the company passes a resolutionfor winding up.3. The meeting will be held as follows:Date 11th December 2017, The Decision Date.Time 11.00 am.4. Access to the virtual meeting can be gained from 11.00 am on 11December 2017 by dialling 0844 4 73 73 73 and inserting thefollowing access code 946712 when prompted.5. Creditors entitled to attend and vote at the meeting may do sopersonally or by proxy. A creditor can attend the virtual meeting andvote, and are entitled to vote if they have submitted proof of their debtby no later than 4 p.m. on the business day before the meeting.Failure to do so may lead to their vote(s) being disregarded.6. Any creditor unable to attend in person, but wishing to vote at themeeting can either nominate a person to attend on their behalf, ornominate the Chair of the meeting to vote on their behalf. Creditorsmust have delivered their proxy in advance of the meeting.7. All proofs of debt and proxies must be delivered to Bridgestones,125-127 Union Street, Oldham OL1 1TE.8. Creditors with small debts, that is claims of £1,000 or less, musthave lodged proof of their debt for their vote to be valid.9. Creditors may, at any time prior to 11 December 2017, the DecisionDate, request that a physical meeting of creditors be held todetermine the outcome of the resolutions. Any request for a physicalmeeting must be delivered to Bridgestones, 125-127 Union Street,Oldham OL1 1TE and be accompanied by valid proof of their debt (ifnot already lodged). A meeting will be convened if creditorsrequesting a meeting represent a minimum of 10% in value or 10% innumber of creditors or simply 10 creditors, where "creditors" means"all creditors."10. Creditors have the right to appeal the decision made by theresolution(s) by applying to court under Rule 15.35 of the InsolvencyAct within 21 days of the 11 December 2017.11. The Chair of the meeting may adjourn or suspend the meeting ifnecessary, and must do so if so resolved by creditors.

Page 30: All Notices Gazette

(2910288)

2910062

(2910062)

2909601

(2909601)

2909652

COMPANIES

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

12. Any creditors excluded from the meeting, may complain to thechair during the meeting, or the convener of the meeting by no laterthan 4 p.m. the business day following the exclusion, in accordancewith rule 15.38.13. A list of names and addresses of the Company's creditors will beavailable for inspection free of charge at Bridgestones, 125-127 UnionStreet, Oldham OL1 1TE between 10 a.m. and 4 p.m. on the twobusiness days prior to the meeting. Creditors can contactBridgestones on 0161 785 3700 or by email [email protected]: 16 November 2017

SANDTOFT CAR COMPANY LIMITED(Company Number 08434558)Trading name/style: Sandtoft Car Company LimitedRegistered office: Axholme House, Sandtoft Road, Belton, DoncasterDN9 1PNPrincipal trading address: Axholme House, Sandtoft Road, Belton,Doncaster DN9 1PNNotice is hereby given under Section 100 of the Insolvency Act 1986and Rule 6.14 and 15.8 of the Insolvency (England and Wales) Rules2016 that a virtual meeting of the creditors of the above namedcompany is being proposed by B G Lees, the director of the companyin accordance with resolutions passed by the Board of Directors.The virtual meeting will be held as follows:Time: 2.15 pmDate: 29 November 2017A meeting of shareholders has been called and will be heldimmediately prior to the virtual meeting of creditors to considerpassing a resolution for voluntary winding up of the Company.Any creditor entitled to attend and vote at this virtual meeting isentitled to do so either in person or by proxy. Creditors wishing tovote at the virtual meeting must (unless they are individual creditorsattending in person) lodge their proxy with Redman Nichols Butler,The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA or byemail to: [email protected] before they may be used atthe meeting.Unless there are exceptional circumstances, a creditor will not beentitled to vote unless his written statement of claim, (‘proof’), whichclearly sets out the name and address of the creditor and the amountclaimed, has been lodged and admitted for voting purposes. Proofsmust be delivered to Redman Nichols Butler at the aforementionedaddress by 4.00 pm the business day before the meeting.Unless they surrender their security, secured creditors must giveparticulars of their security, the date when it was given and theestimated value at which it is assessed if they wish to vote at themeeting.The resolutions to be taken at the creditors’ meeting may include theappointment by creditors of a liquidator, a resolution specifying theterms on which the Liquidators are to be remunerated, and themeeting may receive information about, or be called upon to approve,the costs of preparing the statement of affairs and convening themeeting.John William Butler and Andrew James Nichols (office holder no 9591and 8367) are qualified to act as Insolvency Practitioners in relation tothe above company and will furnish creditors free of charge with suchinformation concerning the company’s affairs as they may reasonablyrequire.Details of how to access the virtual meeting are included in the noticedelivered to creditors. If any creditor has not received this notice orrequires further information, please contact John William Butler andAndrew James Nichols on T: 01377 257788.B G Lees , Director and Convener4 August 2017

STEP 2 RESILIENCE LTD(Company Number 09974157)Trading Name: Business ConsultingRegistered office: 27 Candler Drive, Stone, Staffordshire, ST15 0WAPrincipal trading address: N/A

Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016, that the Director of the above-named Company (the ‘convener’) is seeking a decision from creditorson the nomination of a Liquidator by way of a virtual meeting. Aresolution to wind up the Company is to be considered on 29November 2017The meeting will be held as a virtual meeting by telephone conferenceon 29 November 2017 at 11.00 am. Details of how to access thevirtual meeting are included in the notice delivered to creditors. If anycreditor has not received this notice or requires further informationplease contact the nominated Liquidator using the details below.A list of the names and addresses of the company’s creditors will beavailable for inspection, free of charge, at 683-693 Wilmslow Road,Manchester, M20 6RE during business hours on 27-29 November2017.A creditor may appoint a person as a proxy-holder to act as theirrepresentative and to speak, vote, abstain or propose resolutions atthe meeting. A proxy for a specific meeting must be delivered to thechair before the meeting. Proxies may be delivered to 683-693Wilmslow Road, Manchester, M20 6RE.In order to be counted a creditor’s vote must be accompanied by aproof in respect of the creditor’s claim (unless it has already beengiven). A vote will be disregarded if a creditor’s proof in respect oftheir claim is not received by 4pm on 28 November 2017 (unless thechair of the meeting is content to accept the proof later). Proofs maybe delivered to 683-693 Wilmslow Road, Manchester, M20 6RE.The Director of the Company, before the meeting date and before theend of the period of seven days beginning with the day after the dayon which the company passed a resolution for winding up, is requiredby Section 99 of the Insolvency Act 1986: (i) to make out a statementin the prescribed form as to the affairs of the company, and (ii) sendthe statement to the Company’s creditors.Name, IP Number and address of nominated Liquidator: MichaelReeves (IP No. 7882) of Fortis Insolvency Limited, 683-693 WilmslowRoad, Manchester, M20 6REFurther details contact: Howard Spencer, Email:[email protected], Tel: 0161 694 9955.Jon-Paul Gabriele, Director16 November 2017Ag OF81068

TOUAREG CATERING LTD(Company Number 08590813)Registered office: 4 Chase Side, Enfield, EN2 6NFPrincipal trading address: 405 High Street, London, E15 4QZNotice is hereby given, that a virtual meeting of the creditors of theabove-named company will be held on 24 November 2017 at 2.30 pmfor the purpose provided for in Section 100 OF THE INSOLVENCYACT 1986.Creditors entitled to attend and vote at the meeting may doso either in person or by proxy. A creditor can attend the meeting inperson and vote, and is entitled to vote if they have delivered proof oftheir debt by no later than 4.00 pm on the business day before themeeting. If a creditor cannot attend in person, or do not wish toattend but still wish to vote at the meeting, they can either nominate aperson to attend on their behalf, or they may nominate the Chair ofthe meeting, who will be a director of the Company, to vote on theirbehalf. Creditors must deliver their proxy, together with proof of theirdebt, by no later than the commencement of the meeting. Creditorsmust deliver all proofs of their debt and proxies to ARC Insolvency,Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU. Unlessthey surrender their security, secured creditors must give particularsof their security, the date when it was given and the estimated valueat which it is assessed if they wish to vote at the meeting. At themeeting, creditors may receive information about, or be called uponto approve, the costs of preparing the statement of affairs andconvening the meeting of creditors, any may be requested to considera resolution specifying the terms on which the Liquidator is to beremunerated.Constantinos Pedhiou (IP No. 014852) of ARC Insolvency, is qualifiedto act as an insolvency practitioner in relation to the Company whowill, during the period before the meeting date, furnish creditors freeof charge with such information concerning the Company's affairs asthey may reasonably require.

Page 31: All Notices Gazette

(2909652)

2909665

(2909665)

2909667

(2909667)

2910159

(2910159)

2910307

(2910307)

2910461

(2910461)

2909628

NOTICES TO CREDITORS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 31

Further details contact: ARC Insolvency, E-mail:[email protected], Tel:020 8150 3730.Sam Benjamin Mallach, Director7 November 2017Ag OF81101

ACE ARC LIMITED(Company Number 02485980)Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NNPrincipal trading address: Unit 3, Brunel Park, Stephenson IndustrialEstate, Stephenson Way, Coalville, Leicestershire LE67 3HANotice is hereby given that the Creditors of the above namedCompany are required, on or before 18 December 2017, to prove theirdebts by delivering their proofs in the format specified in Rule 14.4 ofthe INSOLVENCY (ENGLAND AND WALES) RULES 2016 to GrahamStuart Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, CommerceRoad, Peterborough PE2 6LR, the Joint Liquidator of the saidCompany, appointed on 8 November 2017.If so required by notice in writing from the said Joint Liquidator,creditors must provide any document or other evidence which theJoint Liquidator considers is necessary to substantiate the whole orany part of a claim or in default thereof they will be excluded from thebenefit of any distribution made before such debts are proved.Date of Appointment: 8 November 2017Office Holder Details: Mark Grahame Tailby (IP No. 9115) of MTInsolvency Limited, 21 High View Close, Hamilton Office Park,Hamilton, Leicester, LE4 9LJ and Graham Stuart Wolloff (IP No. 8879)of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road,Peterborough PE2 6LRIn the event of any questions regarding the above please contactGraham Stuart Wolloff on Tel: 01733 235253.Graham Stuart Wolloff, Joint Liquidator16 November 2017Ag OF81122

ARNEL LIMITED(Company Number 00895566)Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans,Hertfordshire, AL1 3RDPrincipal trading address: Arnel House, Peerglow Business Centre,Marsh Lane, Ware, Hertfordshire, SG12 9QLNotice is hereby given, pursuant to Rule 14.3 OF THE INSOLVENCY(ENGLAND AND WALES) RULES 2016 that the creditors of the abovenamed Company, which is being voluntarily wound up, are requiredon or before 5 November 2017 to send their names and addressesalong with descriptions and full particulars of their debts or claims andthe names and addresses of their solicitors (if any), to Sarah Cook at 4Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD and, if sorequired by notice in writing from the Joint Liquidators of theCompany, to come in and prove their debts or claims at such timeand place as shall be specified in such notice, or in default thereofthey will be excluded from the benefit of any dividend paid beforesuch debts/claims are proved.Date of Appointment: 9 November 2017Office Holder Details: Sarah Cook (IP No. 18750) and Miles Needham(IP No. 14372) both of FRP Advisory LLP, 4 Beaconsfield Road, StAlbans, Hertfordshire, AL1 3RDFor further details contact the Joint Liquidators on Email:[email protected] or telephone 01727 811111. Alternativecontact: Jordan Martine.Sarah Cook, Joint Liquidator16 November 2017Ag OF81140

AYNGARAN INTERNATIONAL (UK) LIMITED(Company Number 05957372)Registered office: Unit 23, Sovereign Park, Coronation Road, LondonNW10 7QPPrincipal trading address: Unit 23, Sovereign Park, Coronation Road,London NW10 7QP

NOTICE IS HEREBY GIVEN that creditors of the above-namedcompany, must send their full names and addresses (and those oftheir Solicitors, if any), together with full particulars of their debts orclaims to the Joint Liquidators' at James Cowper Kreston, The WhiteBuilding, 1-4 Cumberland Place, Southampton SO15 2NP by 16January 2018.If so required by notice from the Joint Liquidators, either personally orby their Solicitors, creditors must come in and prove their debts atsuch time and place as shall be specified in such notice. If theydefault in providing such proof, they will be excluded from the benefitof any distribution made before such debts are proved.Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IPnumbers 9441 and 6588) of James Cowper Kreston, 1 Fetter Lane,London EC4A 1BR. Date of Appointment: 16 November 2017. Furtherinformation about this case is available from Katrina Chia at theoffices of James Cowper Kreston on 02380 221 222 or [email protected] Lillian Mundy and Alan Peter Whalley , Joint Liquidators

BRIGHTSTRIPE - CULTURAL HEALTH C.I.C.(Company Number 08364659)Registered office: c/o CG & Co Greg's Building 1 Booth StreetManchester M2 4DUPrincipal trading address: College Road Campus, College Road,Hereford, HR1 1EBNOTICE IS HEREBY GIVEN that the creditors of the above namedCompany, which is being voluntarily wound up, are required to provetheir debts on or before 12 January 2018, by sending their names andaddresses along with descriptions and full particulars of their debts orclaims and the names and addresses of their solicitors (if any), to theJoint Liquidators at CG & Co, Greg's Building, 1 Booth Street,Manchester, M2 4DU and, if so required by notice in writing from theJoint Liquidators of the Company or by the Solicitors of the JointLiquidators, to come in and prove their debts or claims, or in defaultthereof they will be excluded from the benefit of any distribution madebefore such debts or claims are proved.Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IPnumbers 1762 and 1549) of CG & Co, 17 St Ann's Square,Manchester M2 7PW. Date of Appointment: 29 March 2017. Furtherinformation about this case is available from Jane Carey at the officesof CG & Co on 0161 358 0210 .Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators

CHADWELL TRAVEL LIMITED(Company Number 01337190)Trading Name: A1 TRAVELRegistered office: Baltic House, 4 & 5 Baltic Street East, LondonEC1Y 0UJPrincipal trading address: Highbury House, 1st Floor, 516 High Road,Seven Kings, Ilford IG3 8EGNOTICE IS HEREBY GIVEN that creditors of the above-namedcompany, must send their full names and addresses (and those oftheir Solicitors, if any), together with full particulars of their debts orclaims to the Liquidator of Chadwell Travel Limited, at Baltic House, 4& 5 Baltic Street East, London EC1Y 0UJ by 15 December 2017.If so required by notice from the Liquidator, either personally or bytheir Solicitors, Creditors must come in and prove their debts at suchtime and place as shall be specified in such notice. If they default inproviding such proof, they will be excluded from the benefit of anydistribution made before such debts are proved.Office Holder Details: Devdutt Patel (IP number 8668) of D M Patel &Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. Date ofAppointment: 14 November 2017. Further information about this caseis available from the offices of D M Patel & Co on 020 7430 9697 or [email protected] Patel , Liquidator

ENHANCED CARBON SAVINGS LTD(Company Number 08684538)Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QTPrincipal trading address: Unit 3 Bell Park, Bell Close, NewnhamIndustrial Estate, Plympton, Plymouth, PL7 4TA

Page 32: All Notices Gazette

(2909628)

2909679

(2909679)

2909642

(2909642)

2910175

(2910175)

2910631

(2910631)

2910440

(2910440)

RESOLUTION FOR WINDING-UP

COMPANIES

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

I, David Gerard Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent,Exeter, EX1 1QT give notice that on 13 November 2017 I wasappointed Liquidator of Enhanced Carbon Savings Ltd by Resolutionsof Members and Creditors.Notice is hereby given that the Creditors of the above-namedCompany, which is being voluntarily wound up, are required, on orbefore 16 January 2018, to send in their full forenames and surnames,their addresses and descriptions, full particulars of their debts orclaims, and the names and addresses of their Solicitors (if any), to theundersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter,Devon EX1 1QT, the Liquidator of the said Company and if sorequired by notice in writing from the said Liquidator, are, personallyor by their Solicitors, to come in and prove their debts or claims atsuch time and place as shall be specified in such notice, or in defaultthereof they will be excluded from the benefit of any distribution.For further details contact: Daniel Jeeves, Tel: 01392 474303 or Email:[email protected] Kirk, Liquidator16 November 2017Ag OF81142

INTEGRATED MECHANICAL SERVICES (ESSEX) LIMITED(Company Number 10260004)Registered office: 2b Suttons Lane, Spectrum House, Hornchurch,Essex, RM12 6RJPrincipal trading address: Avalon House, 45 Tallon Road, Brentwood,CM13 1TGI, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a StationRoad, Upminster, Essex, RM14 2TR give notice that I was appointedliquidator of the above named Company on 13 November 2017.Notice is hereby given that the creditors of the above namedCompany which is being voluntarily wound up, are required, on orbefore 20 December 2017 to prove their debts by sending to theundersigned, Darren Edwards of Aspect Plus Limited, 40a StationRoad, Upminster, Essex, RM14 2TR, the Liquidator of the Company,written statements of the amounts they claim to be due to them fromthe Company and, if so requested, to provide such further details orproduce such documentary evidence as may appear to the Liquidatorto be necessary.A creditor who has not proved this debt before the declaration of anydividend is not entitled to disturb, by reason that he has notparticipated in it, the distribution of that dividend or any otherdividend declared before his debt was proved.For further details contact: Chris Towler, Email:[email protected], Tel: 01708 300170.Darren Edwards, Liquidator16 November 2017Ag OF81084

ISAAC RETAIL STORE LIMITED(Company Number 09613994)Registered office: 111 High Street, Strood, Rochester, ME2 4TJPrincipal trading address: A2 Dunkirk, ME13 9LNI, Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a StationRoad, Upminster, Essex, RM14 2TR give notice that I was appointedliquidator of the above named Company on 13 November 2017.Notice is hereby given that the creditors of the above namedCompany which is being voluntarily wound up, are required, on orbefore 29 December 2017 to prove their debts by sending to theundersigned, Darren Edwards of Aspect Plus Limited, 40a StationRoad, Upminster, Essex, RM14 2TR, the Liquidator of the Company,written statements of the amounts they claim to be due to them fromthe Company and, if so requested, to provide such further details orproduce such documentary evidence as may appear to the Liquidatorto be necessary. A creditor who has not proved this debt before thedeclaration of any dividend is not entitled to disturb, by reason that hehas not participated in it, the distribution of that dividend or any otherdividend declared before his debt was proved.For further details contact: Robert Cogan, Email:[email protected] or telephone 01708 300170.Darren Edwards, Liquidator15 November 2017Ag OF81108

JASMIN DESIGN LIMITED(Company Number 08603751)Registered office: Unit S4 Wharf Way Glen Parva. Leicester, England,LE2 9TFPrincipal trading address: Unit S4 Wharf Way, Glen Parva, LeicesterLE2 9TFIn accordance with Rule 4.106, I David N Hughes of Janes, PrioryLodge, London Road, Cheltenham, Gloucestershire GL52 6HH givenotice that on 10th November 2017 I was appointed Liquidator ofJasmin Design LtdNotice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required, on orbefore 12th December 2017 to send in their full Christian andsurnames, their addresses and descriptions, full particulars of theirdebts or claims, and the names and addresses of their Solicitors (ifany), to the undersigned David N Hughes of Janes, Priory Lodge,London Road, Cheltenham, Gloucestershire GL52 6HH the Liquidatorof the said company, and, if so required by notice in writing from thesaid Liquidator, are, personally or by their Solicitors, to come in andprove their debts or claims at such time and place as shall bespecified in such notice, or in default thereof they will be excludedfrom the benefit of any distribution.Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date ofAppointment: 10 November 2017. Further information about this caseis available from the offices of Janes on 01242 256085.David Neil Hughes , Liquidator

1ST COUNTY SCAFFOLDING LIMITED(Company Number 09523577)Registered office: c/o CBA Business Solutions Ltd, 126 New Walk,Leicester LE1 7JAPassed 15 November 2017At a general meeting of the Members of the above-named company,duly convened, and held at 126 New Walk, Leicester LE1 7JA on 15November 2017, the following resolutions were passed by theMembers: 1 as a Special resolution and 2 as an Ordinary resolution.Resolutions1. "That the Cmnpany be wound up voluntarily"; and2. "That Neil Charles Money, of CBA Business Solutions Limited, 126New Walk, Leicester LE1 7JA, be appointed Liquidator of theCompany".Office Holder Details: Neil Charles Money (IP number 8900) of CBABusiness Solutions Limited, 126 New Walk, Leicester LE1 7JA. Dateof Appointment: 15 November 2017. Further information about thiscase is available from the offices of CBA on 0116 262 6804.Wayne George Carse , Chair of Meeting

A.P. CONSTRUCTION MANAGEMENT SERVICES LIMITED(Company Number 09356771)Registered office: 3 Beadel Close Witham Essex CM8 1PGPrincipal trading address: 3 Beadel Close, Witham, Essex CM8 1PGAt a general meeting of the Members of the above-named company,duly convened, and held at Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 15November 2017, the following resolutions were passed by theMembers: 1 as a Special resolution and 2 as an Ordinary resolution.Resolutions1. That the Company be wound up voluntarily and1. That Alan J Clark, of Carter Clark, be appointed as Liquidator.Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. Date of Appointment: 15 November 2017.Further information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.Anthony Parker , Chair of Meeting

Page 33: All Notices Gazette

2909616

(2909616)

2909569

(2909569)

2910957

(2910957)

2909586

(2909586)

2909587

(2909587)

2910157

(2910157)

2910293

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 33

A1 SOUTH LIMITED(Company Number 07164144)Trading Name: A1 Grab HireRegistered office: 37 Sun Street, London, EC2M 2PLPrincipal trading address: Farnham Lodge, Lower Britwell Road,Slough, Berks, SL2 2NQNotice is hereby given that the following resolutions were passed on14 November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Lane Bednash(IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London,EC2M 2PL be appointed as Liquidator for the purposes of suchvoluntary winding up."Further details contact: Lane Bednash, Tel: 020 7377 4370.Alternative contact: Craig Stevens.Chad Antony Constable, Director16 November 2017Ag OF81115

ACE ARC LIMITED(Company Number 02485980)Registered office: Unit 3, Brunel Park, Stephenson Industrial Estate,Stephenson Way, Coalville, Leicestershire LE67 3HAPrincipal trading address: Unit 3, Brunel Park, Stephenson IndustrialEstate, Stephenson Way, Coalville, Leicestershire LE67 3HAAt a General Meeting of the above-named Company, duly convened,and held at the offices of Elwell Watchorn & Saxton LLP, 109 SwanStreet, Sileby, Leicestershire LE12 7NN on 3 November 2017, thefollowing Resolutions were duly passed as a Special Resolution andan Ordinary Resolution:“That the Company be wound up voluntarily, and that Mark GrahameTailby (IP No. 9115) of MT Insolvency Limited, 21 High View Close,Hamilton Office Park, Hamilton, Leicester, LE4 9LJ and Graham StuartWolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, 109 SwanStreet, Sileby, Leicestershire, LE12 7NN be and are hereby appointedJoint Liquidators for the purposes of such winding-up. Any actrequired or authorised under any enactment to be done by aliquidator, may be done by all or any one of them.”In the event of any questions regarding the above please contactGraham Stuart Wolloff on Tel: 01733 235253.F Fairbrother, Chairman16 November 2017Ag OF81122

AM HOME DESIGN LIMITED(Company Number 10045662)Previous Name of Company: Austin Matthews Design LimitedRegistered office: 1 & 2 Mercia Village, Torwood Close, WestwoodBusiness Park, Coventry, CV4 8HXPrincipal trading address: 74 Whitemoor Road, Kenilworth,Warwickshire, CV8 2BPAt a GENERAL MEETING of the above-named Company, dulyconvened, and held at 30 St. Paul's Square, Birmingham, B3 1QZ on14 November 2017 at 3.30 pm, the following Resolutions; the first asa Special Resolution and the second as an Ordinary Resolution, wereduly passed:RESOLUTIONSThat the Company be wound-up voluntarily. That Andrew Turpin,Licensed Insolvency Practitioner, Office Holder Number 8936, ofPoppleton & Appleby, 30 St. Paul's Square, Birmingham, B3 1QZ beand is hereby appointed Liquidator for the purposes of such winding-up.Office Holder Details: Andrew Turpin (IP number 8936) of Poppleton &Appleby, 30 St Paul’s Square, Birmingham B3 1QZ. Date ofAppointment: 14 November 2017. Further information about this caseis available from Sharon Hill at the offices of Poppleton & Appleby on0121 200 2962 or at [email protected] Bullock

ARNEL LIMITED(Company Number 00895566)Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans,Hertfordshire, AL1 3RDPrincipal trading address: Arnel House, Peerglow Business Centre,Marsh Lane, Ware, Hertfordshire, SG12 9QLAt a General Meeting of the above named Company, duly convened,and held at FRP Advisory LLP, 4 Beaconsfield Road, St Albans,Hertfordshire, AL1 3RD on 9 November 2017 at 3.00 pm, thefollowing resolutions were duly passed as a Special Resolution and asOrdinary Resolutions:“That the Company be wound up voluntarily and that Sarah Cook (IPNo. 18750) and Miles Needham (IP No. 14372) both of FRP AdvisoryLLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD be andare hereby appointed Joint Liquidators for the purposes of suchwinding up and that anything required or authorised to be done by theJoint Liquidators be done by both or either of them."For further details contact the Joint Liquidators on Email:[email protected] or telephone 01727 811111. Alternativecontact: Jordan Martine.Gary Bowyer, Chairman9 November 2017Ag OF81140

ASLAN TR LIMITED(Company Number 10559005)Trading Name: Turquoise Kitchen & BarRegistered office: Allied Sanif House, Greenford, UB6 9AHPrincipal trading address: Unit 4B Eagles Meadow, Smithfield,Wrexham, LL13 8DGAt a General Meeting of the above named Company, duly convenedand held at Hunter House, 109 Snakes Lane West, Woodford Green,Essex, IG8 0DY on 16 November 2017 at 11.00 am the followingresolutions were passed as a Special resolution and Ordinaryresolution respectively:“That the Company be wound up voluntarily and that Zafar Iqbal (IPNo. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West,Woodford Green, Essex, IG8 0DY be appointed Liquidator of theCompany."For further details contact: Paula Bates, E-mail: [email protected] ortelephone 020 8498 0163.Fikret Aslan, Chair16 November 2017Ag OF81143

AYNGARAN INTERNATIONAL (UK) LIMITED(Company Number 05957372)Registered office: Unit 23, Sovereign Park, Coronation Road, LondonNW10 7QPPrincipal trading address: Unit 23, Sovereign Park, Coronation Road,London NW10 7QPAt a General Meeting of the Members of the above-named Company,duly convened, and held on 16 November 2017 the followingResolutions were duly passed, as a Special Resolution and as anOrdinary Resolution:"That the Company resolves by special resolution that it be wound upvoluntarily.""That Sandra Lillian Mundy and Alan Peter Whalley of James CowperKreston be appointed as Joint Liquidators of the Company for thepurpose of the voluntary winding up."Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IPnumbers 9441 and 6588) of James Cowper Kreston, 1 Fetter Lane,London EC4A 1BR. Date of Appointment: 16 November 2017. Furtherinformation about this case is available from Katrina Chia at theoffices of James Cowper Kreston on 02380 221 222 or [email protected] Manickavasagar , Director and Chairman

BELLEVICA BEAUTY LIMITED(Company Number 08374857)Trading Name: Bellevica Beauty ClinicRegistered office: 59-60 The Market Square, London, N9 0TZPrincipal trading address: 34 London Road, Enfield, EN2 6EF

Page 34: All Notices Gazette

(2910293)

2910297

(2910297)

2910057

(2910057)

2910459

(2910459)

2909590

(2909590)

2907946

(2907946)

2910295

(2910295)

2909604

COMPANIES

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

At a General Meeting of the Members of the above-named Company,duly convened, and held at Wenta Business Centre, 1 ElectricAvenue, Enfield EN3 7XU, on 10/11/2017, the following Resolutionswere duly passed, No 1 as a Special Resolution and No 2 as anOrdinary Resolution.1. "That the Company be wound up voluntarily."2. "That Constantinos Pedhiou, be and is hereby appointed Liquidatorfor the purposes of such winding-up."Contact details: Constantinos Pedhiou, (IP No 014852), Liquidator, ARC Insolvency, Wenta Business Centre, 1 Electric Avenue, EnfieldEN3 7XU. Alternative contact: [email protected], 020 81503730.Liga Gray, director

SECTION 85(1), INSOLVENCY ACT 1986CAMPDEN COTTAGES LIMITED(Company Number 07058748)Registered office: Kenton House, Oxford Street, Moreton in Marsh,Gloucestershire, GL56 0LANotice is hereby given that the following resolutions were passed on 1November 2017, as a special resolution and as an ordinary resolutionrespectively:"That the company be wound up voluntarily"; and"That William Antony Batty be appointed as Liquidator for thepurposes of such voluntary winding up."Name, firm name and address of Liquidator: William Antony Batty (IPNo 8111) of Antony Batty & Company LLP, Swan House, 9 QueensRoad, Brentwood, Essex, CM14 4HEDate of appointment: 1 November 2017Contact information for Liquidator: 01277 230 347Optional alternative contact name: Shannon SavillBeverley Needham Director

CGR MIDLANDS LIMITEDCompany Limited by Shares(Company Number 08959922)Trading Name: Lyppards FryerRegistered office: 573 Chester Road, Sutton Coldfield, West MidlandsB73 5HUPrincipal trading address: 6 Ankerage Green, Worcester WR4 0DZInsolvency Act 1986At a General Meeting of the Members of the above named Company,duly convened and held at the office of Irwin Insolvency, StationHouse, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on13 November 2017, the following resolutions were duly passed;Number 1 as a Special Resolution and Number 2 as an OrdinaryResolution:-1. “That the Company be wound up voluntarily”; and2. “That Gerald Irwin of Irwin Insolvency, Station House, MidlandDrive, Sutton Coldfield, West Midlands B72 1TU be appointedLiquidator for the purposes of such winding up”.Office Holder Number: 8753Telephone Number: 0121 321 1700Email: [email protected] Gabriel , Director

CHADWELL TRAVEL LIMITED(Company Number 01337190)Trading Name: A1 TRAVELRegistered office: 334-336 Goswell Road, London EC1V 7RPPrincipal trading address: Highbury House, 1st Floor, 516 High Road,Seven Kings, Ilford IG3 8EGAt a GENERAL MEETING of the above-named company, dulyconvened and held at the offices of S G Banister & Co., 4 & 5 BalticStreet East, London EC1Y 0UJ on 14 November 2017 the followingresolution was passed as a SPECIAL RESOLUTION:"THAT it has been proved to the satisfaction of this meeting that thecompany cannot by reason of its liabilities continue its business andthat the company be wound up voluntarily".Office Holder Details: Devdutt Patel (IP number 8668) of D M Patel &Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. Date ofAppointment: 14 November 2017. Further information about this caseis available from the offices of D M Patel & Co on 020 7430 9697 or [email protected].

Chetankumar Patel , Chair of the meeting

CHAIN21 (UK) LIMITED(Company Number 07900205)Registered office: 45c Woodgrange Road, London E7 8BAPrincipal trading address: 45c Woodgrange Road, London E7 8BANotice is hereby given that the following resolutions were passed on14 November 2017, as a Special Resolution and an OrdinaryResolution respectively:“That the Company be wound up voluntarily and that Martin CArmstrong (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1Westmead Road, Sutton, Surrey, SM1 4LA be appointed asLiquidator for the purposes of such voluntary winding up.”For further details contact: Martin C Armstrong, E-mail:[email protected], Tel: 020 8661 7878. Alternative contact: SylwiaStarzynska, E-mail: [email protected] Hussain Babar, Director16 November 2017Ag OF81151

CITY COFFEE BAR LIMITEDTrading Name: Coffee Republic(Company Number 08538434)Registered office: Langley House, Park Road, East Finchley, London,N2 8EYPrincipal trading address: 89 High Street, Sutton, Surrey, SM1 1JFNotice is given that by written resolutions, the members of thecompany passed a special resolution that the company be wound upvoluntarily, and an ordinary resolution appointing the Liquidator forthe purposes of the winding-up. The requisite voting majority wasreceived on 14 November 2017Arvind Sabharwal, Director.Date of Appointment: 14 November 2017Liquidator's Name and Address: Alan Simon (IP No. 008635) ofAABRS Limited, Langley House, Park Road, London, N2 8EY.Telephone: 020 8444 2000.For further information contact Mandip Phlora at the offices of AABRSLimited on 020 8444 2000, or [email protected].

15 November 2017

COVENTRY RENDER SOLUTIONS LIMITED(Company Number 06321393)Registered office: c/o Kingsland Business Recovery 14 Derby Road,Stapleford, Nottingham, NG9 7AAPrincipal trading address: 25 Craigends Avenue, Binley, Coventry,CV3 2EHAt a general meeting of the above-named company, duly convened,and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 9November 2017, the following resolutions were passed:Special resolution“That it has been proved to the satisfaction of this meeting that thecompany cannot by reason of its liabilities continue its business andthat it is advisable to wind up the same and accordingly that thecompany be wound up voluntarily.”Ordinary resolution“That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no:9718) be and is hereby appointed Liquidator for the purpose of suchwinding up.”Contact details: Tauseef A Rashid, 9718, Liquidator, KingslandBusiness Recovery, 14 Derby Road, Stapleford, Nottinghamshire,NG9 7AA, [email protected], 08009553595. Jodie RaymondScott Galloway Chair

CRANEREID LIMITED(Company Number 05148738)Registered office: Ebenezer House, Ryecroft, Newcastle, StaffordshireST5 2BEPrincipal trading address: 15 Elm Drive, Holmes Chapel, Crewe,Cheshire CW4 7QANotice is hereby given that the following resolutions were passed on13 November 2017 as a special resolution and an ordinary resolution:

Page 35: All Notices Gazette

(2909604)

2909585

(2909585)

2910242

(2910242)

2909581

(2909581)

2910292

(2910292)

2909595

(2909595)

2910058

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 35

"That the Company be and is hereby wound up voluntarily and that Martin Maloney (IP No. 9628) and John Titley (IP No. 8617) both ofLeonard Curtis, Leonard Curtis House, Elms Square, Bury New Road,Whitefield, Manchester, M45 7TA be and are hereby appointed JointLiquidators of the Company for the purposes of the winding up of theCompany."For further details contact: The Joint Liquidators, Tel: 0161 413 0930.Alternative contact: Davitt Lynch.Trevor Reid, Director15 November 2017Ag OF81100

CREATIVE CONSULTING BY GG LTD(Company Number 09811208)Registered office: XL Business Solutions, Premier House, BradfordRoad, Cleckheaton, BD19 3TT; (Formerly) 1 Shepley Bridge, Mirfield,West Yorkshire WF14 9HRPrincipal trading address: 5 St Mathew's Close, Lightcliffe, HalifaxHX3 8UGNotice is hereby given that the following resolutions were passed on 9November 2017 as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Jeremy Bleazard(IP No. 09354) of XL Business Solutions, Premier House, BradfordRoad, Cleckheaton, BD19 3TT be appointed as Liquidator for thepurposes of such voluntary winding up."Further details contact: Jeremy Bleazard, Tel: 01274 870101.Alternative contact: Graham Harsley.K Grouse, Director16 November 2017Ag OF81138

DRAGON FISH MILFORD HAVEN LIMITED(Company Number 09676049)Registered office: Unit 3, F Shed, Milford Docks, Milford Haven,Pembroke, Dyfed, Wales SA73 3AFPrincipal trading address: Unit 3, F Shed, Milford Docks, MilfordHaven, Pembroke, Dyfed, Wales SA73 3AFAt a General Meeting of the members of the above named company,duly convened and held at 24 Conduit Place, London W2 1EP on 14November 2017 the following resolutions were duly passed; as aSpecial Resolution and as an Ordinary Resolution respectively:-1. "That the Company be wound up voluntarily".2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central)LLP, 24 Conduit Place, London W2 1EP be and hereby are appointedJoint Liquidators of the Company for the purpose of the voluntarywinding-up, and any act required or authorised under any enactmentto be done by the Joint Liquidators may be done by all or any one ormore of the persons holding the office of liquidator from time to time."Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place,London W2 1EP. Date of Appointment: 14 November 2017. Furtherinformation about this case is available from Bharat Shah at theoffices of Begbies Traynor (Central) LLP on 020 7262 1199 or [email protected] James Joseph Box , ChairDated: 14 November 2017

ENHANCED CARBON SAVINGS LTD(Company Number 08684538)Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QTPrincipal trading address: Unit 3 Bell Park, Bell Close, NewnhamIndustrial Estate, Plympton, Plymouth, PL7 4TAAt a General Meeting of the above-named Company, duly convened,and held at 5 Barnfield Crescent, Exeter, Devon, EX1 1QT on 13November 2017, the following Resolutions were duly passed, as aSpecial Resolution and as an Ordinary Resolution respectively:"That it has been proved to the satisfaction of this Meeting that theCompany cannot, by reason of its liabilities, continue its business,and that the Company be wound up voluntarily, and that David GerardKirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX11QT be and he is hereby appointed Liquidator for the purposes ofsuch winding-up.”

For further details contact: Daniel Jeeves, Tel: 01392 474303 or Email:[email protected] Thompson, Chairman17 November 2017Ag OF81142

EVENTS RESOURCES LIMITED(Company Number 10009381)Registered office: c/o Kingsland Business Recovery 14 Derby Road,Stapleford, Nottingham, NG9 7AAPrincipal trading address: 28 Moorside Avenue, Crossland Moor,West Yorkshire, HD4 5BHAt a general meeting of the above-named company, duly convened,and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 14November 2017, the following resolutions were passed:Special resolution“That it has been proved to the satisfaction of this meeting that thecompany cannot by reason of its liabilities continue its business andthat it is advisable to wind up the same and accordingly that thecompany be wound up voluntarily.”Ordinary resolution“That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no:9718) be and is hereby appointed Liquidator for the purpose of suchwinding up.”Contact details: Tauseef A Rashid, 9718, Liquidator, KingslandBusiness Recovery, 14 Derby Road, Stapleford, Nottinghamshire,NG9 7AA, [email protected], 08009553595. Jodie RaymondMohammed Kashif Tariq Masood, Chair

FIL FRESH BATHROOMS LIMITED(Company Number 05015835)Registered office: Swiss House, Beckingham Street, Tolleshunt Major,Essex, CM9 8LZPrincipal trading address: 72 Woodland Avenue, Brentwood, Essex,CM13 1HHAt a General Meeting of the members of the above-named Company,duly convened, and held at 26 Bedford Square, London, WC1B 3HPon 14 November 2017 at 1.30 pm the following Resolutions were dulypassed as a Special Resolution and as an Ordinary Resolution:“That the Company be wound up voluntarily and that AnthonyDavidson (IP No. 11730) and Andrew McTear (IP No. 007242) both ofMcTear Williams & Wood Limited, Townshend House, Crown Road,Norwich, NR1 3DT be and are hereby appointed Joint Liquidators ofthe Company for the purpose of the voluntary winding-up. The JointLiquidators of the Company will be able to exercise all of the powersof Liquidators as set out in the Insolvency Act 1986 (as amended) andInsolvency (England and Wales) Rules 2016 (as amended) jointlyand/or severally and any act required or authorised to be done bythem as Joint Liquidators of the Company may be done by either oneof them for the time being holding office."Enquiries should be sent to McTear Williams & Wood Limited,Townsend House, Crown Road, Norwich, NR1 3DT, Email: [email protected]. (Office: 01603 877540, Fax: 01603 877549).Gary Charles, Chair16 November 2017Ag OF81147

FIRST VALETING UK LIMITED(Company Number 10173747)Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NAPrincipal trading address: 21 Barn Rise, Seaford, East Sussex BN253BXAt a General Meeting of the above-named Company, duly convenedand held at 1 King’s Avenue, Winchmore Hill, London N21 3NA on 9November 2017 at 2.00 pm the following resolutions were passed asa Special resolution and Ordinary resolution respectively:-“That the Company be wound up voluntarily” and “that NinosKoumettou (IP No 002240) of Alexander Lawson Jacobs, 1 KingsAvenue, Winchmore Hill, London N21 3NA be appointed Liquidator ofthe Company.”For further details contact Sanna Khwaja on telephone 020 83707250, or by email at [email protected] Walch , Director

Page 36: All Notices Gazette

(2910058)

2910436

(2910436)

2910296

(2910296)

2909603

(2909603)

2909613

(2909613)

2910948

(2910948)

2909598

(2909598)

2909605

COMPANIES

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

13 November 2017

FOXLEY BUILDERS LIMITED(Company Number 03750220)Registered office: 10-12 Mulberry Green, Old Harlow, Essex CM170ETPrincipal trading address: Warren Park, Green Tye, Herts SG10 6JDPassed 13 November 2017At a general meeting of the Members of the above-named company,duly convened, and held at Warren Park, Green Tye, Herts SG10 6JDat 11:00 am on 13 November 2017, the following resolutions werepassed by the Members: 1 as a Special resolutions and 2 as anOrdinary resolution.Resolutions1. "That the Company be wound up voluntarily" and1. "That Alan J Clark, of Carter Clark, be appointed as Liquidator."Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. Date of Appointment: 13 November 2017.Further information about this case is available from Julie Jackson atthe offices of Carter Clark on 020 8559 5086.Kevin Gregory , Chair of Meeting

G.M. ROOFING AND PROPERTY MAINTENANCE LIMITED(Company Number 04495869)("THE COMPANY") - IN CREDITORS' VOLUNTARY LIQUIDATIONRegistered office: 21 Ripon Road, Winton, Bournemouth, BH9 1QXPrincipal trading address: 21 Ripon Road, Winton, Bournemouth, BH91QXOn Tuesday 14 November 2017 the following resolutions were passedby the members of the Company by written resolution, the first as aspecial resolution and the second an ordinary resolution respectively:"That the Company be wound up voluntarily" and "that WilliamAntony Batty (IP No 8111) of Antony Batty and Company LLP, 3 FieldCourt, Gray's Inn, London, WC1R 5EF be appointed as liquidator tothe Company".For further details contact John Sheehan by email [email protected] or telephone on 020 7831 1234.William Antony BattyLiquidator14 November 2017

HIGHCROFT SPORTS & SOCIAL CLUB (STOCKLAND GREEN)LIMITED(Company Number 07863633)Registered office: 15a Anchor Road, Aldridge WS9 8PTPrincipal trading address: 485 Slade Road, Erdington, BirminghamB23 7JGAt a General Meeting of the above-named Company, duly convened,and held at Durkan Cahill, 17 Berkeley Mews, 29 High Street,Cheltenham GL50 1DY on 14 November 2017 at 10.00 am thefollowing Resolutions were passed, as a Special Resolution andOrdinary Resolution respectively:-“That the Company be wound up voluntarily, and that Michael Durkan(IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street,Cheltenham, GL50 1DY be appointed Liquidator of the Company.”For further details contact: Michael Noakes, E-mail:[email protected], Tel:01242 250811.Michael Durkan, Liquidator15 November 2017Ag OF81064

HRS.HIGHWAYS RECOVERY SERVICES LTD(Company Number 07028299)Registered office: The Hague Barn, Park Pale Farm, Park Pale,Rochester, Kent ME2 3UDPrincipal trading address: 2 Downs Road, Istead Rise, Gravesend,Kent DA13 9HEAt 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 14 November 2017 at 2.30 pm thefollowing resolutions were duly passed as a Special Resolution and asan Ordinary Resolution respectively:

“That the Company be wound up voluntarily and that Martin Weller (IPNo. 9419) and Glyn Mummery (IP No. 8996) both of FRP AdvisoryLLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood,Essex, CM13 3BE be and are hereby appointed Liquidators for thepurposes of such winding up."Further details contact: The Joint Liquidators, Email:[email protected] Anderson, Chairman14 November 2017Ag OF81096

I-SPY DIGITAL LIMITED(Company Number 07142941)Trading Name: I-Spy Digital & Care MessengerRegistered office: The registered office of the Company will bechanged to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S12JA, having previously been c/o DP Accounting Limited, TheAccounting House, Sheepbridge Lane, Chesterfield, S41 9RXPrincipal trading address: Rotterdam House, 116 Quaryside,Newcastle-upon· Tyne, NE1 3DYAt a General Meeting of the Company convened and held at theoffices of Graywoods, 4th Floor Fountain Precinct, Leopold Street,Sheffield, S1 2JA on 15 November 2017 at 3:30pm the followingspecial resolution numbered one together with the remaining OrdinaryResolution(s) were passed.1. That the Company be wound up voluntarily.2. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct,Leopold Street, Sheffield, S1 2JA, be appointed liquidator of theCompany for the purposes of the voluntary winding-up.At the virtual meeting held on 15 November 2017 the appointment ofAdrian Graham of Graywoods, 4th Floor, Fountain Precinct, LeopoldStreet, Sheffield, S1 2JA as liquidator was confirmed.Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date ofAppointment: 15 November 2017. Further information about this caseis available from Stephen Beverley at the offices of Graywoods on0114 285 9508 or at [email protected].

IKONIK TRANSPORT MANAGEMENT LTD(Company Number 08826840)Registered office: C/O Focus Insolvency Group, Skull House Lane,Appley Bridge, Wigan, WN6 9EUPrincipal trading address: Ferndale Court, Kendra Hall Road, CroydonCR2 6DTNotice is hereby given that the following resolutions were passed on14 November 2017 as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Gary Birchall (IPNo. 9725) and Anthony Fisher (IP No. 9506) both of Focus InsolvencyGroup, Skull House Lane, Appley Bridge, Wigan, WN6 9EU beappointed as Joint Liquidators for the purposes of such voluntarywinding up."Further details contact: The Joint Liquidators, E-mail:[email protected]. Alternative contact:E-mail: [email protected] Kashif Ahmad, Director15 November 2017Ag OF81072

INTEGRATED MECHANICAL SERVICES (ESSEX) LIMITED(Company Number 10260004)Registered office: 2b Suttons Lane, Spectrum House, Hornchurch,Essex, RM12 6RJPrincipal trading address: Avalon House, 45 Tallon Road, Brentwood,CM13 1TGI, the undersigned, being a member of the above Company for thetime being having a right to attend and vote at General Meetings,hereby pass the following resolutions in accordance with Sections282 and 283 of the Companies Act 2006 on 13 November 2017, as aspecial resolution and as ordinary resolutions:“That the Company be wound up voluntarily and that Darren Edwards(IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster,Essex, RM14 2TR be and is hereby appointed Liquidator of thecompany for the purposes of the winding-up.”

Page 37: All Notices Gazette

(2909605)

2909611

(2909611)

2910395

(2910395)

2910173

(2910173)

2910922

(2910922)

2909612

(2909612)

2910063

(2910063)

2909615

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 37

For further details contact: Chris Towler, Email:[email protected], Tel: 01708 300170.John Allsopp, Shareholder13 November 2017Ag OF81084

ISAAC RETAIL STORE LIMITED(Company Number 09613994)Registered office: 111 High Street, Strood, Rochester, ME2 4TJPrincipal trading address: A2 Dunkirk, ME13 9LNI, the undersigned, being the sole member of the above Company forthe time being having a right to attend and vote at General Meetings,hereby pass the following resolutions in accordance with Sections282 and 283 of the Companies Act 2006 on 13 November 2017 as aSpecial Resolution and Ordinary Resolution respectively:“That the company be wound up voluntarily and that Darren Edwards(IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster,Essex, RM14 2TR be and is hereby appointed Liquidator of thecompany for the purposes of the winding-up.”For further details contact: Robert Cogan, Email:[email protected] or telephone 01708 300170.Lingaiah Samy, Shareholder15 November 2017Ag OF81108

ISN'T THIS THE DAY SERVICES LIMITED(Company Number 01162348)Registered office: Recovery House, Hainault Business Park 15-17Roebuck Road, Ilford, Essex, IG6 3TUPrincipal trading address: Devonshire House, 582 Honeypot LaneStanmore Middx HA7 1JSAt a general meeting of the Members of the above-named company,duly convened, and held at Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 08November 2017, the following resolutions were passed by theMembers: 1 as a Special resolutions and 2 as an Ordinary resolution.Resolutions1. That the Company be wound up voluntarily and1. That Alan J Clark, of Carter Clark, be appointed as Liquidator.Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. Date of Appointment: 8 November 2017.Further information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.Russell Shaw , Chair of Meeting

JASMIN DESIGN LIMITED(Company Number 08603751)Registered office: Unit S4 Wharf Way Glen Parva. Leicester, England,LE2 9TFPrincipal trading address: Unit S4 Wharf Way, Glen Parva, LeicesterLE2 9TFAt a general meeting of the Members of the above-named company,duly convened, and held at Priory Lodge, London Road, Cheltenham,Glos GL52 6HH on 10 November 2017, the following resolutions werepassed by the Members: 1 as a Special resolutions and 2 as anOrdinary resolution.Resolutions1. That the Company be wound up voluntarily and2. That David Hughes of Janes, Priory Lodge, London Road,Cheltenham, Glos GL52 6HH be appointed Liquidator of theCompany.Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date ofAppointment: 10 November 2017. Further information about this caseis available from the offices of Janes on 01242 256085.

LBS GLOBAL LTD(Company Number 04937267)Registered office: Standroyd Mill, Cotton Tree Lane, Colne,Lancashire BB8 7BWPrincipal trading address: Standroyd Mill, Cotton Tree Lane, Colne,Lancashire BB8 7BW

At a General Meeting of the Members of the above named Company,duly convened, and held on 13 November 2017 the followingResolutions were duly passed, as a Special Resolution and as anOrdinary Resolution : That the Company cannot, by reason of itsliabilities, continue its business, and that it is advisable to wind up thesame, and accordingly that the Company be wound up voluntarily.That Philippa Smith and Kate Elizabeth Breese be appointed as JointLiquidators for the purposes of such winding up.Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IPnumbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, OxfordRoad, Guiseley, Leeds LS20 9AT. Date of Appointment: 13 November2017. Further information about this case is available from EmmaGray at the offices of Walsh Taylor on 01943 877 545.Geoffrey Wolfenden , Director/Chairman

LK&RLH LTD(Company Number 08272773)Registered office: 5-7 Grosvenor Court, Foregate Street, Chester,CH1 1HGPrincipal trading address: 1 St. James Court, Connah's Quay,Deeside, Flintshire, CH5 4XDNotice is hereby given that the following resolutions were passed on15 November 2017 as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that David SimonMatthew Edwards (IP No. 008244) of Aaron & Partners LLP, 5-7Grosvenor Court, Foregate Street, Chester, CH1 1HG be appointedLiquidator for the purposes of such voluntary winding up."All claims to be submitted to the Liquidator by 31 January 2018.Further details contact: The Liquidator, Tel: 01244 405515 Email:[email protected] Halliwell, Director16 November 2017Ag OF81071

N L BEAUTY CLINIC LIMITED(Company Number 06716365)Trading name or style: Saasha ClinicRegistered office: Unit 2 Spinnaker Court, 1C Becketts Place,Hampton Wick, Kingston upon Thames KT1 4EQPrincipal trading address: 59B Crawford Street, London W1H 4JPNotice is hereby given that the following resolutions were passed on 9November 2017, as a special resolution and an ordinary resolutionrespectively:“That the Company be wound up voluntarily” and“That Andrew John Whelan of WSM Marks Bloom LLP, Unit 2Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston uponThames KT1 4EQ be appointed as Liquidator for the purposes of suchvoluntary winding up.”Date on which Resolutions were passed and liquidator wasappointed: Members: 9 November 2017 Creditors: 9 November 2017Liquidator details: A J Whelan , IP no 8726, of WSM Marks BloomLLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick,Kingston upon Thames KT1 4EQ. Alternative person to contact withenquiries about the case: Adam Nakar, telephone number: 020 89398240Nishta Lutchmun , Convener9 November 2017

RITE SITE SECURITY LIMITED(Company Number 10169971)Registered office: 49 Mill Street, Pontypridd, CF37 2SNPrincipal trading address: N/AAt a General Meeting of the above named Company, duly convenedand held at Orchard Street Business Centre, 13-14 Orchard Street,Bristol, BS1 5EH on 10 November 2017, the following resolutionswere duly passed as a Special Resolution and as OrdinaryResolutions:“That the Company be wound up voluntarily and that Neil Maddocks(IP No. 9239) and Rob Coad (IP No. 11010) both of South West &Wales Business Recovery Ltd, Orchard Street Business Centre, 13-14Orchard Street, Bristol, BS1 5EH be and are hereby appointed JointLiquidators of the Company for the purposes of the winding-up.”

Page 38: All Notices Gazette

(2909615)

2909609

(2909609)

2909614

(2909614)

2910155

(2910155)

2909580

(2909580)

2909617

(2909617)

2909564

(2909564)

2909608

COMPANIES

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Further details contact: The Joint Liquidators, Tel: 0117 376 3523Ryan Barnhouse, Chair16 November 2017Ag OF81079

RP AIR MOVEMENT LIMITED(Company Number 07344770)Registered office: CVR Global LLP, 5 Prospect House, MeridiansCross, Ocean Way, Southampton, SO14 3TJ (Formerly) The OldLaundry Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZPrincipal trading address: Unit 5, Wessex Road Industrial Estate,Wessex Road, Bourne End, Buckinghamshire, SL8 5DTAt a general meeting of the above named Company, duly convenedand held at Unit 5, Wessex Road Industrial Estate, Wessex Road,Bourne End, Buckinghamshire, SL8 5DT on 9 November 2017, thefollowing resolutions were duly passed as a Special Resolution and asan Ordinary Resolution:“That the Company be wound up voluntarily and that Simon Lowes(IP No. 9194) and Matthew Fox (IP No. 9325) both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO143TJ be and are hereby appointed as Joint Liquidators for the purposeof such winding up. Any act required or authorised under anyenactment to be done by a liquidator may be done by one of them."For further details contact: The Joint Liquidators, Tel: 023 8033 5888.Oliver Winslade, Chairman9 November 2017Ag OF81107

RR DRY LINING AND CONTRACTING LTD.(Company Number 10641741)Registered office: 17 Wisewood Road, Sheffield, S6 4WBPrincipal trading address: 371 Wood Lane, Sheffield, S6 5LRNotice is hereby given that the following resolutions were passed on15 November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Kelly Burton (IPNo. 11750) and Lisa Jane Hogg (IP No. 9037) both of Wilson FieldLimited, The Manor House, 260 Ecclesall Road South, Sheffield, S119PS be appointed as Joint Liquidators for the purposes of suchvoluntary winding up."Further details contact: The Joint Liquidators, Tel: 0114 2356780.Alternative contact: Bradley Sanderson.Andrew Hartley, Director16 November 2017Ag OF81080

SHAMROCK SOLUTIONS UK LIMITED(Company Number 06355781)Registered office: 311 High Road, Loughton, Essex IG10 1AH(formerly Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR)Principal trading address: 16 Thormanby Woods, Howth, CountyDublin, IrelandAt a general meeting of the Company, duly convened and held 16Thormanby Woods, Howth, County Dublin, Ireland on 8 November2017, the following Resolutions were passed as a Special Resolutionand an Ordinary Resolution respectively:"That the Company be wound up voluntarily and that Richard Ronesof ThorntonRones Limited, 311 High Road, Loughton, Essex IG101AH be and is hereby appointed Liquidator of the Company for thepurposes of such winding up."Office Holder Details: Richard Jeffrey Rones (IP number 8807) ofThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH.Date of Appointment: 8 November 2017. Further information aboutthis case is available from Michelle Sheffield at the offices ofThorntonRones Limited on 020 8418 9333.Sean Moffett

SHOE MAD LIMITED(Company Number 05698535)Registered office: Church House, 13-15 Regent Street, NottinghamNG1 5BSPrincipal trading address: 132 Front Street, Arnold, Nottingham, NG57EG

At a General Meeting of the members of the above named Company,duly convened and held at Church House, 13-15 Regent Street,Nottingham NG1 5BS on 15 November 2017 the following resolutionswere duly passed as a Special Resolution and as an OrdinaryResolution respectively:“That the Company be wound up voluntarily; and that Richard A BSaville (IP No. 007829) and Andrew J Cordon (IP No. 009687) both ofCFS Restructuring LLP, T/A Corporate Financial Solutions, 13-15Regent Street, Nottingham, NG1 5BS be and hereby are appointedJoint Liquidators of the Company for the purpose of the voluntarywinding up, and any act required or authorised under any enactmentto be done by the Joint Liquidators may be done by all or any one ormore of the persons holding the office of Liquidator from time totime.”Any person who requires further information may contact the JointLiquidator by telephone on 0115 838 7330. Alternatively enquiries canbe made to Janette Eckloff by email [email protected] Roberts, Chair15 November 2017Ag OF81125

SKYBLUE CREATIONS LIMITED(Company Number 06444083)Registered office: 30 West Street, Coggeshall, Colchester, CO6 1NSPrincipal trading address: 30 West Street, Coggeshall, Colchester,CO6 1NSAt a General Meeting of the above named Company, duly convenedand held at 30 West Street, Coggeshall, Colchester, CO6 1NS on 13November 2017, the following resolutions were duly passed as aSpecial Resolution and as an Ordinary Resolution:“That the Company be wound up voluntarily and that Lee De'ath (IPNo. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill,Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146) of CVRGlobal LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A1AA be and are hereby appointed as Joint Liquidators for thepurposes of such winding up."Further details contact: Claire Harris, Tel: 01206 217900 Email:[email protected] McCabe, Chairman13 November 2017Ag OF81112

SOHO GALLERY LIMITED(Company Number 08883138)Registered office: Ground Floor, Charles House, 5-11 Regent Street,London, SW1Y 4LRPrincipal trading address: 35 Brewer St, Soho, London, W1F 0RXAt a General Meeting of the Members of the above-named Company,duly convened and held at Pearl Assurance House, 319 BallardsLane, London N12 8LY on 13 November 2017, the following SpecialResolution and Ordinary Resolution were duly passed:“That the Company be wound up voluntarily, and that Asher Miller (IPNo. 9251) of David Rubin & Partners, Pearl Assurance House, 319Ballards Lane, London N12 8LY be and is hereby appointedLiquidator for the purposes of such winding-up.”For further details contact: Asher Miller, Tel: 020 8343 5900.Alternative contact: David Stephenson.Timothy Allen, Chair16 November 2017Ag OF81120

STUART ASTON CONSULTANCY LTD(Company Number 09216585)Registered office: 29 Moor Park Gardens, Dewsbury WF12 7ASPrincipal trading address: 29 Moor Park Gardens, Dewsbury WF127ASAt a General Meeting of the members of the above named Company,duly convened and held at Ashfield House, Illingworth Street, Ossett,West Yorkshire WF5 8AL on 10 November 2017 at 11.00 am thefollowing resolutions were duly passed as a Special Resolution and asan Ordinary Resolution respectively:-

Page 39: All Notices Gazette

(2909608)

2910789

(2910789)

2910413

(2910413)

2910065

(2910065)

2910321

(2910321)

2909626

(2909626)

Liquidation by the Court

APPOINTMENT OF LIQUIDATORS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 39

“That the Company be wound up voluntarily and that Simon Weir (IPNo. 9099) of DSi Business Recovery, Ashfield House, IllingworthStreet, Ossett, West Yorkshire, WF5 8AL be and he is herebyappointed Liquidator for the purposes of such winding up.”For further details contact: Simon Weir, Tel: 01924 790880, E-mail:[email protected] Aston, Director15 November 2017Ag OF81076

TECHNOSPORT LONDON LIMITED(Company Number 04662151)Registered office: The Old Brewery, The Stocks, Cosgrove, MiltonKeynes MK19 7JDPrincipal trading address: 2 Horseshoe Close, London NW2 7JJPassed 17 November 2017At a general meeting of the Members of the above-named company,duly convened, and held at Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex IG6 3TU at 10.30 am on 17November 2017, the following resolutions were passed by theMembers: 1 as a Special Resolution and 2 as an Ordinary Resolution.Resolutions1. "That the Company be wound up voluntarily" and2. "That Alan J Clark, of Carter Clark, be appointed as Liquidator."Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. Date of Appointment: 17 November 2017.Further information about this case is available from Julie Jackson atthe offices of Carter Clark on 020 8559 5086.George Agyeton , Chair of Meeting

THE CHESTERFIELD ARMS LTD(Company Number 10406920)Registered office: The Chesterfield Arms, Church Street, BinghamNG13 8ALPrincipal trading address: The Chesterfield Arms, Church Street,Bingham NG13 8ALAt a General Meeting of the above-named Company, duly convenedand held at Second Floor, Poynt South, Upper Parliament Street,Nottingham NG1 6LF on 15 November 2017 at 3:00 pm, the followingresolutions were passed as a special resolution and ordinaryresolution respectively:-"That the Company be wound up voluntarily" and "that LouiseCarrington of Bridgewood Financial Solutions Limited, Second Floor,Poynt South, Upper Parliament Street, Nottingham NG1 6LF, to beappointed Liquidator of the Company".Office Holder Details: Louise Carrington (IP number 20170) ofBridgewood Financial Solutions Ltd, Second Floor, Poynt South,Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment:15 November 2017. Further information about this case is availablefrom James French at the offices of Bridgewood Financial SolutionsLtd on 0115 871 2940 or at [email protected]: 16 November 2017

THE SHOE ROOM LIMITED(Company Number 06671778)Registered office: Unit 2 Spinnaker Court, 1C Becketts Place,Hampton Wick, Kingston upon Thames KT1 4EQPrincipal trading address: 72 Church Road, Barnes, London SW130DQNotice is hereby given that the following resolutions were passed on 9November 2017, as a special resolution and an ordinary resolutionrespectively:“That the Company be wound up voluntarily” and“That A J Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court,1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQbe appointed as Liquidator for the purposes of such voluntary windingup.”Date on which Resolutions were passed: Members: 9 November 2017Creditors: 9 November 2017

Liquidator details: A J Whelan , IP no 8726, of WSM Marks BloomLLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick,Kingston upon Thames KT1 4EQ. Alternative person to contact withenquiries about the case: Adam Nakar, telephone number: 020 89398240Gareth Jason Moore , Convener9 November 2017

THE VILLAGE DELI LIMITED(Company Number 04653474)Registered office: Recovery House 15-17 Roebuck Road HainaultBusiness Park IIford Essex IG6 3TUPrincipal trading address: 1-3 Tranquil Road, Blackheath London SE3OBUAt a general meeting of the Members of the above-named company,duly convened, and held at Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 10November 2017, the following resolutions were passed by theMembers: 1 as a Special resolutions and 2 as an Ordinary resolution.Resolutions1. That the Company be wound up voluntarily and1. That Alan J Clark, of Carter Clark, be appointed as Liquidator.Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. Date of Appointment: 10 November 2017.Further information about this case is available from Alice Wood at theoffices of Carter Clark on 020 8559 5082.Sandra Bucksey , Chair of Meeting

In the High Court of JusticeCourt Number: CR-2017-006077DPS (CHAPEL) LTD(Company Number 06351993)Registered office: Brook House, 5 Kimpton Road, Sutton, SM3 9QLPrincipal trading address: Brook House, 5 Kimpton Road, Sutton,SM3 9QLNotice is hereby given in accordance with Rule 7.59 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that I, LouiseMary Brittain (IP No. 9000) of Wilkins Kennedy LLP, Gladstone House,77-79 High Street, Egham, Surrey, TW20 9HY was appointedLiquidator of the Company by the Secretary of State on 6 November2017.Creditors who have not yet proved their debts must forward theirproofs of debt to me.The decision to establish a liquidation committee may be made by theCompany's creditors and/or by its contributories. Where the decisionis made by both the creditors and the contributories, the committee isto be established in accordance with the Rules. Where the decision ismade only by the creditors the committee is to be established inaccordance with the Rules unless the court orders otherwise. TheLiquidator must seek a decision from the creditors and contributoriesas to whether a liquidation committee should be established ifrequested, in accordance with the Rules, to do so by one-tenth invalue of the Company's creditors.The Liquidator proposes to seek a decision only from the Company'screditors for the purpose of establishing a liquidation committee. If acreditor wishes to be included in this decision process, they shouldwrite to the liquidator.Further details contact: Clem Tibber, Email:[email protected] or Tel: 01784 435561.Louise Mary Brittain, Liquidator16 November 2017Ag OF81117

Page 40: All Notices Gazette

2909656

(2909656)

2909621

(2909621)

2909670

(2909670)

2910757

(2910757)

2910753

(2910753)

2910319

(2910319)

2910455

(2910455)

DISMISSAL OF WINDING-UP PETITION

MEETINGS OF CREDITORS

PETITIONS TO WIND-UP

COMPANIES

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In the High Court of JusticeCourt Number: CR-2016-005708ENOTECA STAFFING LIMITED(Company Number 09248157)Registered office: Haslers, Old Station Road, Loughton, Essex, IG104PL (Formerly) Clavering House, Clavering Place, Newcastle UponTyne, NE1 3NGPrincipal trading address: N/ANotice is hereby given that Dominic Dumville (IP No. 17890) and Nicholas Nicholson (IP No. 9624) both of Haslers, Old Station Road,Loughton, Essex, IG10 4PL were appointed Joint Liquidators of theCompany by the Secretary of State on 26 September 2017.Further details contact: Graham Edwards of Haslers, Tel: 020 84183432 or Email: [email protected] Dumville, Joint Liquidator5 October 2017Ag OF81127

In the High Court of Justice, Chancery DivisionCompanies Court Court Number: CR-2017-005365GOLDSTAR AIR CONDITIONING LIMITED(Company Number 03627097)Registered office: Turnbull House, 226 Mulgrave Road, Sutton, SM26JTPrincipal trading address: Ryde Lodge, 15 Zig Zag Road, Kenley, CR85ELNotice is hereby given that Darren Brookes (IP No. 9297) and MollyMonks (IP No. 19830) both of Milner Boardman & Partners, The OldBank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ were appointedJoint Liquidators of the Company by the Secretary of State on 30October 2017.For further details contact: Natasha Cavanagh on 0161 927 7788, orby email at [email protected] Monks, Joint Liquidator15 November 2017Ag OF81114

In the High Court of JusticeCourt Number: CR-2016-005463SUPPLY STAFF LTD(Company Number 08375301)Registered office: Haslers, Old Station Road, Loughton, Essex, IG104PL (Formerly) Ground Floor, Kingmaker House, Station Road, NewBarnet, Hertfordshire, EN5 1NZPrincipal trading address: N/ANotice is hereby given that Dominic Dumville (IP No. 17890) and Nicholas Nicholson (IP No. 9624) both of Haslers, Old Station Road,Loughton, Essex, IG10 4PL were appointed Joint Liquidators of theCompany by the Secretary of State on 25 September 2017.Further details contact: Graham Edwards of Haslers, Tel: 020 84183432 or Email: [email protected] Dumville, Joint Liquidator5 October 2017Ag OF81128

In the County Court at PrestonNo 70 of 2017In the Matter of NATIONAL POLYTUNNELS LIMITED(Company Number 01656315)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named company, registration number01656315, of 4 Cable Court, Pittman Way, Fulwood, Preston,Lancashire, PR2 9YW presented on 16 October 2017 by Stuart IanMetcalf of Southside Farm, Boldron, Barnard Castle, County Durham,DL12 9SP, advertised in the London Gazette on 1 November 2017,was subject to an Application heard in the County Court at Preston on13 November 2017 where an Order was made that the Petition bedismissed.Dated: 14 November 2017

In the High Court of Justice (Chancery Division)Newcastle Upon Tyne District Registry No 0165 of 2017In the Matter of NORFOLK WINDOWS LIMITED(Company Number 04933276)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind-up the above named Company of PerformanceHouse, Barrow Close, Sweet Briar Road Industrial Estate, Norwich,Norfolk, NR3 2AT presented on the 30th May 2017 by NORTHGATEVEHICLE HIRE LIMITED of Northgate House, Lingfield Way,Darlington DL1 4PZ was heard on 7 November 2017 and wasdismissed by the court.Notice of the hearing previously appeared in the London Gazette on30 June 2017.Ward Hadaway of Sandgate House, 102 Quayside, Newcastle uponTyne, NE1 3DX. Tel: 0191 204 4343. (Ref: (L)SDP.JLV.NOR329.448.)Dated the 15 day of November 2017

In the Aberdeen Sheriff CourtCourt Number: ABE-L68-17RONSPEC LIMITEDCompany Number: SC277077Registered office: c/o Leonard Curtis Recovery Ltd, Third Floor, 2West Regent Street, Glasgow G2 1RW (formerly 48 Queens Road,Aberdeen AB15 4YE)Principal trading address: 48 Queens Road, Aberdeen AB15 4YEStuart Robb (IP Number 19450) of Leonard Curtis Recovery Limitedwas appointed as Interim Liquidator of the Company by Interlocutorpronounced in Aberdeen Sheriff Court on 6 November 2017.NOTICE IS HEREBY GIVEN pursuant to Section 138 of the InsolvencyAct 1986 (as amended) and Rule 4.18 of the Insolvency (Scotland)Rules 1986 (as amended), that a first meeting of creditors of theCompany will be held at Leonard Curtis Recovery Limited, FourthFloor, 58 Waterloo Street, Glasgow G2 7DA on Wednesday, 13December 2017 at 11.00 am for the purposes of choosing aliquidator, presenting the report of the Interim Liquidator and, shouldthe meeting think fit, of determining whether or not to establish aCommittee of Creditors and who are to be the Members of thatcommittee, if established. The meeting may also consider otherresolutions referred to in Rule 4.12(3) of the Rules.A resolution at the meeting is passed if a majority in value of thosevoting vote in favour of it.Creditors whose claims are unsecured, in whole or in part, are entitledto attend and vote in person or by proxy providing that their claims(and proxies) have been submitted and accepted at the meeting orlodged beforehand at the under noted address. Proxies to be used atthe meeting must be lodged with me at or before the meeting.Please contact Kristopher Tosh on 0141 206 3670 [email protected] for further information.Stuart Robb , Interim LiquidatorDated: 17 November 2017

In the High Court of Justice (Chancery Division)Companies Court No 7379 of 2017In the Matter of BRILEY HURLOCK LIMITED(Company Number 03361058)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company, RegistrationNumber 03361058, of 2nd Floor, 130 Shaftesbury Avenue, London.W1D 5AR, presented on 07 September 2017 by the Shareholders ofBRILEY HURLOCK, claiming to be a contributory of the Company, willbe heard at the Courts of Justice, 7 Rolls Building, Fetter Lane,London, EC4A 1NL on 27 November 2017 at 1030 hours (or as soonthereafter as the Petition can be heard).Any persons intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice of intention to doso to the Petitioners or to their Solicitor in accordance with Rule 7.14by 1600 hours on Friday 24 November 2017.The Petitioners` Agent is Professional Legal Collections Limited of Innovation Centre Medway, Maidstone Road, Chatham, Kent. ME59FD for the attention of Martin Kingman (0333 332 7007)Dated17 November 2017

Page 41: All Notices Gazette

2909659

(2909659)

2910458

(2910458)

2910402

(2910402)

2910400

(2910400)

2909672

(2909672)

2910401

(2910401)

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 41

In the High Court of JusticeBusiness and Property Courts of England and Wales, CompaniesCourt (chd) Court Number: CR-2017-007958In the Matter of CFES BUILDING SERVICES LTD(Company Number 09810683)And In the Matter of the Insolvency Act 1986A Petition to wind up the above named Company of Manor House, 35St Thomas's Road, Chorley, Lancs, PR7 1HP presented on 25October 2017 by HSS Hire Service Group Limited of 25 Willow Lane,Mitcham, Surrey, CR4 4TS claiming to be a Creditor of the Companywill be heard at The Companies Court at The Rolls Building, 7 RollsBuildings, Fetter Lane, London, EC4A 1NL on 11 December 2017 at10.30 am (or as soon thereafter as the Petition can be heard).Any person intending to appear on the Hearing of the Petition(whether to support or oppose it) must give Notice of Intention to doso to the Petitioner or their Solicitor in accordance with Rule 4.16 by16.00 hours on 8 December 2017.The Petitioner's Solicitor is Abrahams Dresden LLP, 111Charterhouse Street, London, EC1M 6AW. Tel: 0207 251 3663, email:[email protected], Ref: TH/SO/SK/34430Ag OF81148

In the High Court of JusticeBusiness and Property Courts, Insolvency & Companies List (ChD) NoCR-2017-007533 of 2017In the Matter of CURVE POINT LIMITEDCountries where registered: (Registered in the Marshall Islands withregistration number 79432)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named Company of the TrustCompany Complex, Ajeltake Road, Ajeltake Island, Majuro, MarshallIslands, MH96960 presented on 10 October 2017 by the SECRETARYOF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY,4 Abbey Orchard Street, London, SW1P 2HT will be heard at the HighCourt of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on27 February 2018 at 10:30 am (or as soon thereafter as the petitioncan be heard).The petition was served by Airmail to the Trust Company Complex,Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands, MH96960and by email to [email protected];[email protected]; [email protected];[email protected] person intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice of intention to doso to the petitioner or its solicitors in accordance with Rule 7.14 by16.00 hours on 26 February 2018.The Petitioner’s solicitor is Gowling WLG (UK) LLP, Two Snowhill,Queensway, Birmingham, B4 6WR, telephone 0870 903 1000 [email protected] (ref: 2641287/DDG/TJW1).15 November 2017

In the High Court of JusticeBusiness & Property Courts of England and Wales, Insolvency &Companies List (ChD) No 7829 of 2017 No CR-2017-007829 of 2017In the Matter of DIRECTIONAL SOLUTIONS LTD(Company Number 09936792)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company (09936792) of POBox 4385, 09936792: COMPANIES HOUSE DEFAULT ADDRESS,Cardiff, CF14 8LH presented on 20 October 2017 by THESECRETARY OF STATE FOR BUSINESS, ENERGY & INDUSTRIALSTRATEGY, c/o Shepherd and Wedderburn LLP, Condor House, 10St. Paul's Churchyard, London, EC4M 8AL (the "Petition") in thepublic interest will be heard at High Court of Justice, Business &Property Courts of England and Wales, Insolvency & Companies List,Rolls Building, Fetter Lane EC4A 1NL on 29 November 2017 at10:30am (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 to do so to thePetitioner or its solicitor in accordance with Rule 7.14 by 28November 2017 at 16:00 hours.Solicitor's name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St Paul's Churchyard, London EC4M 8AL.0207429 4985 email: [email protected] Reference Number:I0841.295/CFB/GLH

Date signed: 15 November 2017

In the High Court of JusticeBusiness & Property Courts of England and Wales, Insolvency &Companies List (ChD) No 7833 of 2017 No CR-2017-007833 of 2017In the Matter of DS INCORPORATED LTD(Company Number 10518626)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company (10518626) of 128Old Road, East Peckham, United Kingdom, TN12 5EX presented on20 October 2017 by THE SECRETARY OF STATE FOR BUSINESS,ENERGY & INDUSTRIAL STRATEGY, c/o Shepherd and WedderburnLLP, Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL(the "Petition") in the public interest will be heard at High Court ofJustice, Business & Property Courts of England and Wales,Insolvency & Companies List, Rolls Building, Fetter Lane, EC4A 1NLon 29 November 2017 at 10:30am (or as soon thereafter as thePetition can be heard).Any person intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice to do so to thePetitioner or its solicitor in accordance with Rule 7.14 by 28November 2017 at 16:00 hours.Solicitor's name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St Paul's Churchyard, London EC4M 8AL.Telephone: 0207 429 4985 email: [email protected] Number: I0841.295/CFB/GLHDate signed: 15 November 2017

In the High Court of Justice, Chancery DivisionCompanies Court Court Number: CR-2017-007691In the Matter of GRIFFITHS BUILDING SERVICES LIMITED(Company Number 09682632)And in the matter of the Insolvency Act 1986A Petition to Wind-Up the above named Company whose registeredoffice is situate 9 Hillcrest Road, Gayton, Northampton, NN7 3HGpresented on 16 October 2017 by Jewson Ltd of Saint-Gobain House,Binley Business Park, Coventry, CV3 2TT claiming to be a Creditor ofthe Company will be heard at the Royal Courts of Justice, The RollsBuilding, Fetter Lane, London, EC4A 1NL on 4 December 2017 at10.30 am (or as soon thereafter as the Petition can be heard).Any person intending to appear on the Hearing of the petition(whether to support or oppose it) must give Notice of Intention to doso to the petitioner or their Solicitors in accordance with Rule 7.14 by16.00 hours on 1 December 2017.The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/GRIS159.Ag OF81088

In the High Court of JusticeBusiness & Property Courts of England and Wales, Insolvency &Companies List (ChD) No 8085 of 2017 No CR-2017-008085 of 2017In the Matter of KAIROS TECHNOLOGIES LIMITED(Company Number 09152272)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company (09152272) of 61Praed Street, London W2 1NS presented on 30 October 2017 by THESECRETARY OF STATE FOR BUSINESS, ENERGY & INDUSTRIALSTRATEGY, c/o Shepherd and Wedderburn LLP, Condor House, 10St. Paul's Churchyard, London, EC4M 8AL (the "Petition") in thepublic interest will be heard at High Court of Justice, Business &Property Courts of England and Wales, Insolvency & Companies List,Rolls Building, Fetter Lane EC4A 1NL on 29 November 2017 at10:30am (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 to do so to thePetitioner or its solicitor in accordance with Rule 7.14 by 28November 2017 at 16:00 hours.Solicitor's name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St Paul's Churchyard, London EC4M 8AL.Telephone: 0207 429 4985 email: [email protected] Number: I0841.293/CFB/GLHDate signed: 15 November 2017

Page 42: All Notices Gazette

2910397

(2910397)

2910403

(2910403)

2910456

(2910456)

2909660

(2909660)

2910399

(2910399)

2910457

(2910457)

2910398

COMPANIES

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In the High Court of JusticeBusiness & Property Courts of England and Wales, Insolvency &Companies List (ChD) No 8084 of 2017 No CR-2017-008084 of 2017In the Matter of PLANET BUSINESS MANAGEMENT LIMITED(Company Number 10582833)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company (10582833) ofSecond Floor, 411-421 Coventry Road, Small Heath, Birmingham B100TH presented on 30 October 2017 by THE SECRETARY OF STATEFOR BUSINESS, ENERGY & INDUSTRIAL STRATEGY, c/o Shepherdand Wedderburn LLP, Condor House, 10 St. Paul's Churchyard,London, EC4M 8AL (the "Petition") in the public interest will be heardat High Court of Justice, Business & Property Courts of England andWales, Insolvency & Companies List, Rolls Building, Fetter Lane EC4A1NL on 29 November 2017 at 10:30am (or as soon thereafter as thePetition can be heard).Any person intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice to do so to thePetitioner or its solicitor in accordance with Rule 7.14 by 28November 2017 at 16:00 hours.Solicitor's name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St Paul's Churchyard, London EC4M 8AL.Telephone: 0207 429 4985 email: [email protected] Number: I0841.293/CFB/GLHDate signed: 15 November 2017

In the High Court of Justice (Chancery Division)Birmingham District Registry No 6317 of 2017In the Matter of PUBLIC INTEREST LAWYERS LIMITED(Company Number 06995227)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named company (registered no06995227) of Eight Hylton Street, Birmingham, West Midlands, B186HN, presented on 18 September 2017 by Mr Anthony Hannon in hiscapacity as Trustee in Bankruptcy of Philip Joseph Shiner (inbankruptcy) of Official Receiver's Office, PIU South, 4 Abbey OrchardStreet, London, SW1P 2HT (the Petitioner), claiming to be a creditorof the company will be heard at the Birmingham Civil and FamilyJustice Hearing Centre, Priory Courts, 33 Bull Street, Birmingham,West Midlands, B4 6DS.Date: Tuesday 19 December 2017Time: 10:00 hours (or as soon thereafter as the petition can be heard)Any person intending to appear on the hearing of the petition (whetherto support or oppose it) must give notice of intention to do so to thePetitioner in accordance with Insolvency Rule 7.14 by 1600 hours onMonday 18 December 2017.The Petitioner's Solicitor is Mishcon de Reya LLP, Africa House, 70Kingsway, London, WC2B 6AH (Ref. DL/52475.1.)Dated: 15 November 2017

In the High Court of JusticeBusiness and Property Courts, Insolvency & Companies List (ChD) NoCR-2017-007530 of 2017In the Matter of RIGHT CORP LIMITED(Company Number 09815405)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named Company of Flat 524, 103Blackwall Way, London, E14 9RE, presented on 10 October 2017 bythe SECRETARY OF STATE FOR BUSINESS, ENERGY ANDINDUSTRIAL STRATEGY, 4 Abbey Orchard Street, London, SW1P2HT will be heard at the High Court of Justice, 7 Rolls Building, FetterLane, London, EC4A 1NL on 27 February 2018 at 10:30 am (or assoon 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 doso to the petitioner or its solicitors in accordance with Rule 7.14 by16.00 hours on 26 February 2018.The Petitioner's Solicitor is Gowling WLG (UK) LLP, Two Snowhill,Queensway, Birmingham, B4 6WR. Telephone 0870 903 1000, [email protected] (ref: 2641287/DDG/TJW1.)15 November 2017

In the High Court of Justice, Chancery DivisionCompanies Court Court Number: CR-2017-007693In the Matter of SM CONSTRUCTION SERVICES LIMITED(Company Number 10087502)And in the matter of the Insolvency Act 1986A Petition to Wind-Up the above named Company whose registeredoffice is situate 25 Sandringham Court, Kettering, Northamptonshire,NN15 6XG and whose last known trading address is 1-3 SpencerStreet, Ringstead, Kettering, Northamptonshire, NN14 4BX presentedon 16 October 2017 by Jewson Ltd of Saint-Gobain House, BinleyBusiness Park, Coventry, CV3 2TT claiming to be a Creditor of theCompany will be heard at the Royal Courts of Justice, The RollsBuilding, Fetter Lane, London, EC4A 1NL on 4 December 2017 at10.30 am (or as soon thereafter as the Petition can be heard).Any person intending to appear on the Hearing of the Petition(whether to support or oppose it) must give Notice of Intention to doso to the Petitioner or their Solicitors in accordance with Rule 7.14 by16.00 hours on 1 December 2017.The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/SMCO026.Ag OF81090

In the High Court of JusticeBirmingham District Registry No 6338 of 2017In the Matter of SOLID WALL INSULATION PRODUCTS LIMITED(Company Number 07744969)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named company whose registeredoffice and principal trading address is ROC HOUSE UNIT 15 KEYBUSINESS PARK, KINGSBURY ROAD, BIRMINGHAM,WESTMIDLANDS, B24 9PT presented on the 29 September 2017 byKNAUF (UK) GMBH whose registered office is at Kemsley FieldsBusiness Park, Sittingbourne, Kent, ME9 8SR claiming to be acreditor of the company will be heard at Birmingham District Registry,33 Bull Street, Birmingham B4 6DS on the 4 December 2017 at 10:00a.m. (or as soon thereafter as the petition can be heard)Any person intending to appear on the hearing of the petition (whetherto support or oppose it) must give notice of intention to do so to thePetitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hourson the 1st December 2017.Solicitor's name: Coltman Warner Cranston LLP, 3 The InnovationVillage, Cheetah Road, Coventry CV1 2TL. Telephone: 02476 627262email: [email protected] Reference Number: C0151247/DRDDate signed: 16 November 2017

In the High Court of Justice (Chancery Division)Companies Court No 6619 of 2017In the Matter of STEVENS RHINO LIMITED(Company Number 03540848)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company, RegistrationNumber 03540848, of 2nd Floor, 130 Shaftesbury Avenue, London.W1D 5AR, presented on 07 September 2017 by the Shareholders ofSTEVENS RHINO LIMITED, claiming to be a contributory of theCompany, will be heard at the High Court, Royal Courts of Justice, 7Rolls Building, Fetter Lane, London, EC4A 1NL on 27 November2017 at 1030 hours (or as soon thereafter as the Petition can beheard).Any persons intending to appear on the hearing of the Petition(whether to support or oppose it) must give notice of intention to doso to the Petitioners or to their Solicitor in accordance with Rule 7.14by 1600 hours on Friday 24 November 2017.The Petitioners` Agent is Professional Legal Collections Limited of Innovation Centre Medway, Maidstone Road, Chatham, Kent. ME59FD for the attention of Martin Kingman (0333 332 7007)Dated 17 November 2017

In the HIGH COURT OF JUSTICEBUSINESS AND PROPERTY COURT INSOLVENCY ANDCOMPANIES LIST (ChD) No CR-2017-008024 of 2017In the Matter of URBANISTA DEVELOPMENTS LIMITED(Company Number 07715944)and in the Matter of the INSOLVENCY ACT 1986

Page 43: All Notices Gazette

(2910398)

2908170

(2908170)

2908158

(2908158)

2908183

(2908183)

2908138

(2908138)

2908185

(2908185)

2908176

(2908176)

2908177

(2908177)

2908179

(2908179)

2908167

(2908167)

2908178

(2908178)

WINDING-UP ORDERS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 43

A Petition to wind up the above-named company (registered no07715944) of 106 Charter Avenue, Ilford, Essex, IG2 7AD presentedon 27 October 2017 by BENNETT (CONSTRUCTION) LIMITED ofForest Park, Mullingar, Co. Westmeath, Ireland (the Petitioner)claiming to be a creditor of the company, will be heard at The RollsBuilding, 7 Rolls Buildings, Fetter Lane, London EC4A 1NLDate: Monday, 11 December 2017Time: 10:30 hours (or as soon thereafter as the petition can be heard)Any person intending to appear on the hearing of the petition (whetherto support or oppose it) must give notice of that intention inaccordance with rule 7.14 by 16.00 hours on Friday 8 December 2017The Petitioner's Solicitor is Brecher LLP, 4th Floor, 64 North Row,London W1K 7DA (Ref: BR/B334/14)Dated: 15 November 2017

ANDERSON COST CONSULTANCY LIMITED(Company Number 06393440)Registered office: Rectory Cottage, Reading Road, Sherfield-on-Loddon, HOOK, RG27 0EXIn the High Court Of JusticeNo 006965 of 2017Date of Filing Petition: 21 September 2017Date of Winding-up Order: 13 November 2017G Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Official Receiver13 November 2017

ASHTREE FINE DEVELOPMENTS (OSSETT) LTD(Company Number 09469273)Registered office: 5 Carrwood Park, Selby Road, SwillingtonCommon, LEEDS, LS15 4LGIn the Leeds District RegistryNo 818 of 2017Date of Filing Petition: 13 September 2017Date of Winding-up Order: 14 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator14 November 2017

D C UTILITIES LTD(Company Number 09007847)Registered office: Unit 6a, Stanley Road, BRADFORD, BD2 1ASIn the High Court Of JusticeNo 007194 of 2017Date of Filing Petition: 28 September 2017Date of Winding-up Order: 13 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator13 November 2017

DBO LLP(Company Number OC399550)Registered office: 40 Gracechurch Street, LONDON, EC3V 0BTIn the Leeds District RegistryNo 796 of 2017Date of Filing Petition: 4 September 2017Date of Winding-up Order: 14 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator14 November 2017

DELTA LEISURE LIMITED(Company Number 10577603)Registered office: The Courtyard, 83 High Green, CANNOCK, WS111BJ

In the High Court Of JusticeNo 006997 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017K Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Liquidator13 November 2017

DOCKSIDE PROPERTIES NORTH WEST LIMITED(Company Number 01783822)Registered office: 116 Duke Street, Liverpool, Merseyside, L1 5JWIn the High Court Of JusticeNo 7205 of 2017Date of Filing Petition: 29 September 2017Date of Winding-up Order: 13 November 2017C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Liquidator13 November 2017

EDGE HOUSE PROPERTIES LIMITED(Company Number 05790953)Registered office: 12 Church Street, Read, BURNLEY, BB12 7RWIn the High Court Of JusticeNo 006994 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Official Receiver15 November 2017

FOUR PUBLISHING LTD(Company Number 09739641)Registered office: Lawford House, 4 Albert Place, London, N3 1QBIn the High Court Of JusticeNo 007031 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

GMC ENGINEERING (UK) LTD(Company Number 06312684)Registered office: 107 CLEETHORPE ROAD, GRIMSBY, NORTHEAST LINCOLNSHIRE, DN31 3ERIn the High Court Of JusticeNo 006871 of 2017Date of Filing Petition: 18 September 2017Date of Winding-up Order: 13 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator13 November 2017

GOLDEN HINDE 2020 LIMITED(Company Number 10147279)Registered office: 1-2 Clink Street, LONDON, SE1 9DGIn the High Court Of JusticeNo 006986 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Official Receiver13 November 2017

Page 44: All Notices Gazette

2908157

(2908157)

2908165

(2908165)

2908171

(2908171)

2908166

(2908166)

2908173

(2908173)

2908175

(2908175)

2908169

(2908169)

2908174

(2908174)

2908163

(2908163)

2908182

(2908182)

2908160

(2908160)

COMPANIES

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

HTEIKTAN LIMITED(Company Number 07654732)Registered office: 14 Berger Close, Petts Wood, Orpington, Kent, BR51HRIn the High Court Of JusticeNo 006291 of 2017Date of Filing Petition: 23 August 2017Date of Winding-up Order: 13 November 2017L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Liquidator13 November 2017

J.W.MOORE (FISH MERCHANTS) LIMITED(Company Number 00501302)Registered office: 2 Prince Albert Gardens, GRIMSBY, DN31 3AGIn the Leeds District RegistryNo 866 of 2017Date of Filing Petition: 27 September 2017Date of Winding-up Order: 14 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator14 November 2017

JCXL SOLUTIONS LTD(Company Number 07448400)Registered office: Elizabeth House, Queen Street, LEEDS, LS1 2TWIn the High Court Of JusticeNo 006975 of 2017Date of Filing Petition: 21 September 2017Date of Winding-up Order: 13 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator13 November 2017

KIMO CARS LIMITED(Company Number 08609658)Registered office: Arquen House, 4-6 Spicer Street, ST. ALBANS, AL34PQIn the High Court Of JusticeNo 005587 of 2017Date of Filing Petition: 27 July 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

LEGAL CONCIERGE LIMITED(Company Number 10107567)Registered office: 19 Anchor Street, SOUTHPORT, PR9 0UTIn the High Court Of JusticeNo 006966 of 2017Date of Filing Petition: 21 September 2017Date of Winding-up Order: 13 November 2017C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Liquidator13 November 2017

MCQUEEN ESTATES LIMITED(Company Number 09116580)Registered office: 225 Marsh Wall, London, E14 9FWIn the High Court Of JusticeNo 007085 of 2017Date of Filing Petition: 25 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator

13 November 2017

MDA CONTRACTORS LTD(Company Number 08713165)Registered office: 15 COVERACK WAY, PORT SOLENT,PORTSMOUTH, HAMPSHIRE, PO6 4SXIn the High Court Of JusticeNo 007141 of 2017Date of Filing Petition: 27 September 2017Date of Winding-up Order: 13 November 2017G Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Official Receiver13 November 2017

MERSEY TILERS LTD(Company Number 05519694)Registered office: Seymour Chambers, 92 London Rd, Liverpool, L35NWIn the High Court Of JusticeNo 007059 of 2017Date of Filing Petition: 25 September 2017Date of Winding-up Order: 13 November 2017Date of Resolution for Voluntary Winding-up: 13 November 2017C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Liquidator13 November 2017

NEWTONLY LIMITED(Company Number 09811969)Registered office: 329 Putney Bridge Road, LONDON, SW15 2PGIn the Leeds District RegistryNo 847 of 2017Date of Filing Petition: 21 September 2017Date of Winding-up Order: 14 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator14 November 2017

OMNITEL MEDIA LIMITED(Company Number 08616940)Registered office: Rotterdam House, Quayside, Newcastle upon Tyne,NE1 3DYIn the High Court Of JusticeNo 007035 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017Date of Resolution for Voluntary Winding-up: 13 November 2017D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Liquidator13 November 2017

PANTEONSTONE LIMITED(Company Number 07776120)Registered office: 485 Kingsland Road, LONDON, E8 4AUIn the Manchester District RegistryNo 2901 of 2017Date of Filing Petition: 18 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

Page 45: All Notices Gazette

2908164

(2908164)

2908187

(2908187)

2908162

(2908162)

2908130

(2908130)

2908181

(2908181)

2908168

(2908168)

2908133

(2908133)

2908172

(2908172)

2908180

(2908180)

2909576

(2909576)

Members' voluntary liquidation

APPOINTMENT OF LIQUIDATORS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 45

REST ASSURED SERVICES LIMITED(Company Number 10671427)Registered office: SUITE 1R, POST HOUSE, Adelaide Street,SWANSEA, SA1 1SBIn the Manchester District RegistryNo 2896 of 2017Date of Filing Petition: 18 September 2017Date of Winding-up Order: 13 November 2017Date of Resolution for Voluntary Winding-up: 13 November 2017S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Liquidator13 November 2017

ROWLEY REGIS LIMITED(Company Number 09953156)Registered office: 71-75 Shelton Street, LONDON, WC2H 9JQIn the High Court Of JusticeNo 007195 of 2017Date of Filing Petition: 28 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

SMART SOFTWARE LIMITED(Company Number 06394796)Registered office: 19A Halstead Road, London, E11 2AYIn the High Court Of JusticeNo 006905 of 2017Date of Filing Petition: 19 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Official Receiver13 November 2017

SNOG PURE FROZEN YOGURT LIMITED(Company Number FC029635)Registered office: Equity Trust House, 28-30 The Parade, St Helier,Jersey, JE1 1EQIn the High Court Of JusticeNo 004781 of 2017Date of Filing Petition: 28 June 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

STARBURST NORTH WEST LTD(Company Number 09900906)Registered office: 23a Central Drive, Penwortham, PRESTON, PR10NLIn the Manchester District RegistryNo 2902 of 2017Date of Filing Petition: 18 September 2017Date of Winding-up Order: 13 November 2017C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Liquidator13 November 2017

STR TRUCKSALES LTD(Company Number 08282422)Registered office: Frogowse, Station Lane, Newport, East Yorkshire,HU15 2PX

In the High Court Of JusticeNo 006935 of 2017Date of Filing Petition: 20 September 2017Date of Winding-up Order: 13 November 2017T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Liquidator13 November 2017

UR LOCAL EXPRESS LIMITED(Company Number 07534365)Registered office: 1 Humberstone Road, Birmingham, West Midlands,England, B24 0PRIn the High Court Of JusticeNo 005301 of 2017Date of Filing Petition: 19 July 2017Date of Winding-up Order: 13 November 2017K Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Liquidator13 November 2017

VANILLA HAIR AND BEAUTY STUDIOS LTD(Company Number 09290764)Registered office: Unit 9, Pound Farm, Hollybush Lane, Datchworth,KNEBWORTH, SG3 6REIn the High Court Of JusticeNo 006971 of 2017Date of Filing Petition: 21 September 2017Date of Winding-up Order: 13 November 2017A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 020 7637 1110Capacity of office holder(s): Liquidator13 November 2017

ZEUS SERVICES LIMITED(Company Number 05221246)Registered office: 13 Westerfield Court, Westerfield Road, IPSWICH,IP4 2UPIn the High Court Of JusticeNo 007020 of 2017Date of Filing Petition: 22 September 2017Date of Winding-up Order: 13 November 2017M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR,telephone: 01223 324480Capacity of office holder(s): Liquidator13 November 2017

Name of Company: AL AJAL LTDCompany Number: 08711969Nature of Business: Other information technology service activitiesRegistered office: SG House, 6 St Cross Road, Winchester,Hampshire, SO23 9HXType of Liquidation: MembersDate of Appointment: 2 November 2017James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road,Eastleigh, Hampshire, SO50 9DRBy whom Appointed: MembersAg OF81082

Page 46: All Notices Gazette

2909573

(2909573)

2909565

(2909565)

2910782

(2910782)

2909571

(2909571)

2909563

(2909563)

2910290

(2910290)

2909577

(2909577)

2910265

(2910265)

2909572

(2909572)

2907948

COMPANIES

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Name of Company: ALTON CARS YORK LTDCompany Number: 03194519Nature of Business: Other manufacturing not elsewhere classifiedPrevious Name of Company: Minster Cars Limited and TrippleharpLimitedRegistered office: 3 James Street, York, YO10 3WWType of Liquidation: MembersDate of Appointment: 15 November 2017David Frederick Wilson (IP No. 006074) of DFW Associates, 29 ParkSquare West, Leeds, LS1 2PQBy whom Appointed: MembersAg OF81070

Name of Company: BALDWIN BELL GREEN UK LTDCompany Number: 06414320Nature of Business: Management ConsultancyPrevious Name of Company: Blackmoor UK LimitedRegistered office: AG Tax Ltd, 7th Floor, Minster House, 42 MincingLane, London EC3R 7AEType of Liquidation: MembersDate of Appointment: 15 November 2017James E Patchett (IP No. 9345) and Martin C Armstrong (IP No.006212) both of Turpin Barker Armstrong, Allen House, 1 WestmeadRoad, Sutton, Surrey, SM1 4LABy whom Appointed: MembersAg OF81109

Company Number: 08589334Name of Company: C D STUCKEY WEST COUNTRY LIMITEDNature of Business: Property development - other business supportactivitiesType of Liquidation: Members' Voluntary LiquidationRegistered office: The registered office of the Company will bechanged to Winchester House, Deane Gate Avenue, Taunton,Somerset TA1 2UH having previously been 107 North Street,Martock, Somerset A12 6EJPrincipal trading address: Combe Hill Cottage, Combe St Nicholas,Somerset TA20 3NPTimothy Alexander Close of Milsted Langdon LLP, Winchester House,Deane Gate Avenue, Taunton, Somerset TA1 2UHOffice Holder Number: 8023.Date of Appointment: 13 November 2017By whom Appointed: MembersFurther information about this case is available from Paul Royal at theoffices of Milsted Langdon LLP on 01823 445566 or [email protected].

Name of Company: DEE GEE LTDCompany Number: 04716997Nature of Business: Other business support service activities notelsewhere classifiedRegistered office: C/O Insolvency Squared Limited, 1 Fore Street,Moorgate, London, EC2Y 5EJType of Liquidation: MembersDate of Appointment: 15 November 2017Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 ForeStreet, Moorgate, London EC2Y 5EJBy whom Appointed: MembersAg OF81077

Name of Company: ENERGY SECURITY CONSULTANCY LTDCompany Number: 08363851Nature of Business: Other professional, scientific and technicalactivities not elsewhere classifiedRegistered office: 1st Floor, Telecom House, 125-135 Preston Road,Brighton, East Sussex, BN1 6AFType of Liquidation: MembersDate of Appointment: 10 November 2017John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) bothof Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street,Manchester, M2 4NGBy whom Appointed: MembersAg OF81095

Name of Company: FS RISK CONSULTING LIMITEDCompany Number: 09529673("the Company") - In Members' Voluntary LiquidationRegistered office: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUPrincipal trading address: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUNature of Business: Financial Services and Risk ManagementType of Liquidation: Members'Joint Liquidators: Richard Frank Simms and Carolynn Jean Best of FA Simms & Partners Limited, Alma Park, Woodway Lane, ClaybrookeParva, Lutterworth, Leicestershire, LE17 5FB.Date of Appointment: 10 November 2017By whom Appointed: MembersFor further details contact: Adrienne Savidge on 01455 555 444 or byemail at [email protected]

Name of Company: GOODALL AVIATION SUPPORT ANDRESOURCE LIMITEDCompany Number: 05867860Nature of Business: Aviation Engineer ConsultantRegistered office: 22 The Square, The Millfields, Plymouth PL1 3JXType of Liquidation: MembersDate of Appointment: 17 November 2017A J Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way,Cheltenham GL52 6QXBy whom Appointed: MembersAg OF81129

Company Number: 01669759Name of Company: IAN SMITH (CONSULTANCY) LIMITEDNature of Business: ConsultancyType of Liquidation: Members' Voluntary LiquidationRegistered office: Ainderby Cottage, Warlaby Lane, Ainderby Steeple,Northallerton DL7 9JXPrincipal trading address: Ainderby Cottage, Warlaby Lane, AinderbySteeple, Northallerton DL7 9JXMalcolm Edward Fergusson of Fergusson & Co Ltd, 12 HalegroveCourt, Cygnet Drive, Stockton on Tees TS18 3DBOffice Holder Number: 6766.Date of Appointment: 16 November 2017By whom Appointed: The CompanyFurther information about this case is available from Ted Fergusson atthe offices of Fergusson & Co Ltd on 01642 669 155 or [email protected].

Name of Company: IDALION CAPITAL SERVICES LIMITEDCompany Number: 08346404Nature of Business: Activities of venture and development capitalcompaniesRegistered office: 8a Carlton Crescent, Southampton, SO15 2EZType of Liquidation: MembersDate of Appointment: 8 November 2017Francis Gavin Savage (IP No. 009950) of Begbies Traynor (Central)LLP, 8a Carlton Crescent, Southampton, SO15 2EZ and Gary PaulShankland (IP No. 009587) of Begbies Traynor (London) LLP, 31stFloor, 40 Bank Street, London, E14 5NRBy whom Appointed: MembersAg OF81102

Name of Company: JANE DOUGHTY ASSOCIATES LTDCompany Number: 08651934Registered office: 100 St James Road, Northampton, NN5 5LFPrincipal trading address: Rocklands Station Road, Cogenhoe,Northampton, NN7 1LTNature of Business: Management consultancyType of Liquidation: Members' VoluntaryDate of Appointment: 15 November 2017Joint Liquidator's Name and Address: Peter John Windatt (IP No.8611) of BRI Business Recovery and Insolvency, 100 St James Road,Northampton, NN5 5LF. Telephone: 01604 754352.

Page 47: All Notices Gazette

(2907948)

2909575

(2909575)

2909583

(2909583)

2909584

(2909584)

2909596

(2909596)

2907944

(2907944)

2909562

(2909562)

2909592

(2909592)

2910404

(2910404)

2909594

FINAL MEETINGS

NOTICES TO CREDITORS

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 47

Joint Liquidator's Name and Address: John William Rimmer (IP No.13836) of BRI Business Recovery and Insolvency, 100 St JamesRoad, Northampton, NN5 5LF. Telephone: 01604 754352.For further information contact Jocelyn Gilbert at the offices of BRIBusiness Recovery and Insolvency on 01604 595621, [email protected] whom Appointed: Members15 November 2017

Name of Company: LITTLE BLACK BEARD MUSIC LIMITEDCompany Number: 07732408Nature of Business: Other business support service activities notelsewhere classifiedRegistered office: Griffins, Tavistock House South, Tavistock Square,London, WC1H 9LGType of Liquidation: MembersDate of Appointment: 7 November 2017Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South,Tavistock Square, London WC1H 9LGBy whom Appointed: MembersAg OF81113

Name of Company: MOCOMM SOLUTIONS LIMITEDCompany Number: 06950591Nature of Business: Telecom EngineerRegistered office: Units 1-4 Crossley Farm Business Park, SwanLane, Winterbourne, Bristol, BS36 1RHType of Liquidation: MembersDate of Appointment: 17 November 2017A J Findlay (IP No. 8744) of Findlay James, Saxon House, Saxon Way,Cheltenham GL52 6QXBy whom Appointed: MembersAg OF81130

Name of Company: MSA TECHNOLOGY CONSULTING LIMITEDCompany Number: 09042678Nature of Business: IT ConsultancyRegistered office: 33 Woodham Road, Woking, Surrey, GU21 4ENType of Liquidation: MembersDate of Appointment: 9 November 2017Constantinos Pedhiou (IP No. 014852) of ARC Insolvency, WentaBusiness Centre, 1 Electric Avenue, Enfield, EN3 7XUBy whom Appointed: MembersAg OF81126

Name of Company: NUMBER 39 JEWELLERY LIMITEDCompany Number: 08501871Nature of Business: Wholesale of watches and jewelleryRegistered office: 109 Swan Street, Sileby, Leicestershire LE12 7NNType of Liquidation: MembersDate of Appointment: 16 November 2017Joseph Gordon Maurice Sadler (IP No. 9048) of Elwell Watchorn &Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EEBy whom Appointed: MembersAg OF81121

Name of Company: TTSA LLPCompany Number: OC338039Registered office: 82 St John Street, London, EC1M 4JNPrincipal trading address: 82 St John Street, London, EC1M 4JNNature of Business: Management consultancyType of Liquidation: Members' VoluntaryDate of Appointment: 9 November 2017Joint Liquidator's Name and Address: Michael Solomons (IP No.9043) of BM Advisory, 82 St John Street, London, EC1M 4JN.Telephone: 020 7549 8050.Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) ofBM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 0207549 8050.For further information contact Sam Constable at the offices of BMAdvisory on 020 7549 2496, or [email protected] whom Appointed: The Members

10 November 2017

Name of Company: WESTROP CONSULTING LTDCompany Number: 08637752Nature of Business: Scientific ResearchRegistered office: 2 Spring Close, Lutterworth, Leicestershire, LE174DDType of Liquidation: MembersDate of Appointment: 14 November 2017Steven Peter Ford (IP No. 9387) of S P Ford & Co Limited, 2 SpringClose, Lutterworth, Leicestershire, LE17 4DDBy whom Appointed: MembersAg OF81104

Name of Company: YL45 LIMITEDCompany Number: 08712946Nature of Business: Construction of domestic buildingsRegistered office: C/O KRE Corporate Recovery LLP, 1st Floor,Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) 21Osborne Road, Farnborough, Hampshire, GU14 6AAType of Liquidation: MembersDate of Appointment: 16 November 2017Gareth Roberts (IP No. 8826) and Paul Ellison (IP No. 007254) both ofKRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 CrossStreet, Reading, RG1 1SNBy whom Appointed: MembersAg OF81131

GESPRO LIMITEDCompany Number: SC323478Registered office: c/o 5 Rubislaw Terrace, Aberdeen, Scotland AB101XEPrincipal trading address: 11 Belmont Gardens, Aberdeen AB25 3GANotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meeting of the Company will be held at the officesof Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, WestYorkshire BD19 3HH on 29 December 2017 at 11.00 am for thepurpose of laying before the meeting, and giving an explanation of,the Liquidator's account of the winding up. Members must lodgeproxies at the offices of Fergusson & Co Ltd, First Floor, 5-7Northgate, Cleckheaton, West Yorkshire BD19 3HH by 12.00 noon onthe business day preceding the meeting in order to be entitled tovote.Office Holder Details: Malcolm Edward Fergusson (IP number 6766) ofFergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, WestYorkshire BD19 3HH. Date of Appointment: 14 December 2015.Further information about this case is available from Andy Beeney atthe offices of Fergusson & Co Ltd on 01274 876644 or [email protected] Edward Fergusson , Liquidator

AL AJAL LTD(Company Number 08711969)Registered office: SG House, 6 St Cross Road, Winchester,Hampshire, SO23 9HXPrincipal trading address: 90 Marner Point, 1 Jefferson Plaza, London,E3 3QBNotice is hereby given that creditors of the Company are required, onor before 21 December 2017 to prove their debts by delivering theirproofs (in the format specified in Rule 14.4 of the Insolvency (Englandand Wales) Rules 2016) to the Liquidator at Beacon, 99 Leigh Road,Eastleigh, Hampshire, SO50 9DR.If so required by notice from the Liquidator, creditors must produceany document or other evidence which the Liquidator considers isnecessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 2 November 2017

Page 48: All Notices Gazette

(2909594)

2909579

(2909579)

2909589

(2909589)

2910783

(2910783)

2909599

(2909599)

2909588

(2909588)

COMPANIES

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Office Holder Details: James Stephen Pretty (IP No. 9065) of BeaconLicensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh,Hants SO50 9DRFor further details contact: James Stephen Pretty, Email:[email protected] or Tel: 02380 651441Ag OF81082

ALTON CARS YORK LTD(Company Number 03194519)Previous Name of Company: Minster Cars Limited and TrippleharpLimitedRegistered office: 3 James Street, York, YO10 3WWPrincipal trading address: Alton Cars, 3 James Street, York, YO103WWNotice is hereby given that the Creditors of the above namedCompany are required, on or before 8 December 2017 to prove theirdebts by delivering their proofs (in the format specified in Rule 14.4 ofthe INSOLVENCY (ENGLAND AND WALES) RULES 2016) to theLiquidator at 29 Park Square West, Leeds, LS1 2PQ.If so required by notice in writing from the Liquidator, creditors mustproduce any document or any other evidence which the Liquidatorconsiders is necessary to substantiate the whole or any part of aclaim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 15 November 2017.Office Holder Details: David Frederick Wilson (IP No. 006074) of DFWAssociates, 29 Park Square West, Leeds, LS1 2PQFor further details contact: The Liquidator, Tel: 0113 390 7940 [email protected] Alternative contact: James Nuttall.David Frederick Wilson, Liquidator16 November 2017Ag OF81070

BALDWIN BELL GREEN UK LTD(Company Number 06414320)Previous Name of Company: Blackmoor UK LimitedRegistered office: AG Tax Ltd, 7th Floor, Minster House, 42 MincingLane, London EC3R 7AEPrincipal trading address: 4 Great St James Street, London WC1N3DBNotice is hereby given that Creditors of the Company are required, onor before 18 December 2017, to prove their debts by delivering theirproofs (in the format specified in Rule 14.4 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016) to the Joint Liquidators atTurpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton,Surrey SM1 4LA.If so required by notice from the Joint Liquidators, creditors mustproduce any document or other evidence which the Joint Liquidatorsconsider is necessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 15 November 2017.Office Holder Details: James E Patchett (IP No. 9345) and Martin CArmstrong (IP No. 006212) both of Turpin Barker Armstrong, AllenHouse, 1 Westmead Road, Sutton, Surrey, SM1 4LAFurther details contact: The Joint Liquidators, E-mail:[email protected]. Alternative contact: Ryan Russell.James E Patchett, Joint Liquidator15 November 2017Ag OF81109

C D STUCKEY WEST COUNTRY LIMITED(Company Number 08589334)Registered office: The registered office of the Company will bechanged to Winchester House, Deane Gate Avenue, Taunton,Somerset TA1 2UH having previously been 107 North Street,Martock, Somerset A12 6EJPrincipal trading address: Combe Hill Cottage, Combe St Nicholas,Somerset TA20 3NP

NOTICE IS HEREBY GIVEN that the Creditors of the above namedcompany are required, on or before 13 February 2018, to prove theirdebts by delivering their proofs (in the format specified in Rule 14.4 ofthe Insolvency (England and Wales) Rules 2016) to Timothy AlexanderClose of Winchester House, Deane Gate Avenue, Taunton, SomersetTA1 2UH, the Liquidator of the said company. If so required by noticefrom the Liquidator, creditors must produce any document or otherevidence which the Liquidator considers is necessary to substantiatethe whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Office Holder Details: Timothy Alexander Close (IP number 8023) ofMilsted Langdon LLP, Winchester House, Deane Gate Avenue,Taunton, Somerset TA1 2UH. Date of Appointment: 13 November2017. Further information about this case is available from Paul Royalat the offices of Milsted Langdon LLP on 01823 445566 or [email protected] Alexander Close , Liquidator

DEE GEE LTD(Company Number 04716997)Registered office: C/O Insolvency Squared Limited, 1 Fore Street,Moorgate, London, EC2Y 5EJPrincipal trading address: C/O Brook Point, 1412 High Road, LondonN20 9BHI, Karyn Jones (IP No. 8562) of Insolvency Squared Limited, 1 ForeStreet, Moorgate, London EC2Y 5EJ give notice that I was appointedLiquidator of the above named Company on 15 November 2017 by aresolution of members.Notice is hereby given that the creditors of the above namedCompany which is being voluntarily wound up, are required, on orbefore 3 January 2018 to prove their debts by sending to theundersigned Karyn Jones of Insolvency Squared Limited, 1 ForeStreet, Moorgate, London, EC2Y 5EJ the Liquidator of the Company,written statements of the amounts they claim to be due to them fromthe Company and, if so requested, to provide such further details orproduce such documentary evidence as may appear to the liquidatorto be necessary. A creditor who has not proved this debt before thedeclaration of any dividend is not entitled to disturb, by reason that hehas not participated in it, the distribution of that dividend or any otherdividend declared before his debt was proved.This notice is purely formal and all known creditors have been or willbe paid in full.Further details contact: Vicki Horncastle, Email:[email protected], Tel:07966 165430.Karyn Jones, Liquidator15 November 2017Ag OF81077

ENERGY SECURITY CONSULTANCY LTD(Company Number 08363851)Registered office: 1st Floor, Telecom House, 125-135 Preston Road,Brighton, East Sussex, BN1 6AFPrincipal trading address: 10 Keepers Quay, Manchester, M4 6JLNotice is hereby given that the Creditors of the above namedCompany are required, on or before 11 December 2017 to prove theirdebts by delivering their proofs (in the format specified in Rule 14.4 ofthe INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the JointLiquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 KingStreet, Manchester, M2 4NG.If so required by notice from the Joint Liquidators, creditors mustproduce any document or other evidence which the Joint Liquidatorsconsider is necessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 10 November 2017.Office Holder Details: John Paul Bell (IP No. 8608) and Toyah MariePoole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, ThePinnacle, 73 King Street, Manchester, M2 4NGFor further details contact: The Joint Liquidators, Email:[email protected], Alternative contact: Jack Priestley.John Paul Bell, Joint Liquidator16 November 2017Ag OF81095

Page 49: All Notices Gazette

2910294

(2910294)

2909591

(2909591)

2910264

(2910264)

2909602

(2909602)

2907947

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 49

FS RISK CONSULTING LIMITED(Company Number 09529673)("the Company") - In Members' Voluntary LiquidationRegistered office: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUPrincipal trading address: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUNOTICE IS HEREBY GIVEN that the creditors of the above namedCompany, which was voluntarily wound up on 10 November 2017, arerequired, on or before 17 January 2018 to send their full names andaddresses together with full particulars of their debts or claims F ASimms & Partners Limited, Alma Park, Woodway Lane, ClaybrookeParva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested byme, to provide such further details or produce such documentary orother evidence as may appear to be necessary, or in default thereofthey will be excluded from the benefit of any distribution made beforesuch debts are proved. Note: This is a solvent liquidation and allknown creditors have been or will be paid in full.For further details contact: Adrienne Savidge on 01455 555 444 or byemail at [email protected] Liquidators: Richard Frank Simms (IP No 9252) and CarolynnJean Best (IP No 9683) of F A Simms & Partners Limited, Alma Park,Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE175FB.Date of appointment: 10 November 201714 November 2017

GOODALL AVIATION SUPPORT AND RESOURCE LIMITED(Company Number 05867860)Registered office: 22 The Square, The Millfields, Plymouth PL1 3JXPrincipal trading address: 88 Shirburn Road, Eggbuckland, PlymouthPL6 5PHNotice is hereby given that the Creditors of the above-namedCompany are required, on or before 15 December 2017 to send theirnames and addresses and particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Alisdair Findlay ofFindlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX,the Liquidator of the said Company, and, if so required by notice inwriting from the Liquidator, by their solicitors or personally, to come inand prove their debts or claims at such time and place as shall bespecified in any such notice, or in default thereof they will be excludedfrom the benefit of any distribution made before such debts areproved.Note: This notice is purely formal. All known creditors have been orwill be paid in full.Date of Appointment: 17 November 2017Office Holder Details: Alisdair J Findlay (IP No. 8744) of FindlayJames, Saxon House, Saxon Way, Cheltenham GL52 6QXFor further details contact: Alisdair J Findlay, Email:[email protected], Tel:01242 576 555.Alisdair James Findlay, Liquidator16 November 2017Ag OF81129

IAN SMITH (CONSULTANCY) LIMITED(Company Number 01669759)Registered office: Ainderby Cottage, Warlaby Lane, Ainderby Steeple,Northallerton DL7 9JXPrincipal trading address: Ainderby Cottage, Warlaby Lane, AinderbySteeple, Northallerton DL7 9JXI Malcolm Edward Fergusson (IP No. 6766) of Fergusson & Co Ltd, 12Halegrove Court, Cygnet Drive, Stockton on Tees TS18 3DB, givenotice that I was appointed liquidator of the above named companyon 16 November 2017 by a resolution of members.NOTICE IS HEREBY GIVEN that the creditors of the above namedcompany which is being voluntarily wound up, are required, on orbefore 22 December 2017 to prove their debts by sending to theundersigned Malcolm Edward Fergusson of Fergusson & Co Ltd theliquidator of the company, written statements of the amounts theyclaim to be due to them from the company and, if so requested, toprovide such further details or produce such documentary evidenceas may appear to the liquidator to be necessary.Please note that this is a solvent liquidation and therefore theliquidator is entitled to make the distribution without regard to theclaim of any person in respect of a debt not proved.

Further information about this case is available from Ted Fergusson atthe offices of Fergusson & Co Ltd on 01642 669 155 or [email protected] Edward Fergusson , LiquidatorDated: 16 November 2017

IDALION CAPITAL SERVICES LIMITED(Company Number 08346404)Registered office: 8a Carlton Crescent, Southampton, SO15 2EZPrincipal trading address: (Formerly) 28 Orville Road, London, SW113LRThe Company was placed into members’ voluntary liquidation on 8November 2017 and on the same date, Francis Gavin Savage (IP No.009950) of Begbies Traynor (Central) LLP, 8a Carlton Crescent,Southampton, SO15 2EZ and Gary Paul Shankland (IP No. 009587) ofBegbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London,E14 5NR were appointed as Joint Liquidators of the Company.Notice is hereby given that the Creditors of the Company are requiredon or before 6 December 2017 to send in their names and addresseswith particulars of their Debts or Claims and the names andaddresses of their Solicitors (if any) to the undersigned F G Savage ofBegbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton,SO15 2EZ the Joint Liquidator of the Company and, if so required bynotice in writing to prove their Debts or Claims at such time and placeas shall be specified in such notice, or in default thereof shall beexcluded from the benefit of any distribution made before such debtsare proved.This notice is purely formal, the Company is able to pay all its knowncreditors in full.Any person who requires further information may contact the JointLiquidators by telephone on 023 8021 9820. Alternatively enquiriescan be made to Chris Tate by email at [email protected] or by telephone on 023 8021 9820.F G Savage, Joint Liquidator16 November 2017Ag OF81102

JANE DOUGHTY ASSOCIATES LTD(Company Number 08651934)Registered office: 100 St James Road, Northampton, NN5 5LFPrincipal trading address: Rocklands Station Road, Cogenhoe,Northampton, NN7 1LTNature of Business: Management consultancy.Final Date For Submission: 11 December 2017.Notice is hereby given, pursuant to Rule 14.28 of the Insolvency(England and Wales) Rules 2016, that the joint liquidators of theCompany named above (in members’ voluntary liquidation) intend tomake final distributions to creditors. Creditors are required to provetheir debts on or before the final date for submission specified in thisnotice by sending full details of their claims to the joint liquidators.Creditors must also, if so requested by the joint liquidators, providesuch further details and documentary evidence to support their claimsas the joint liquidators deem necessary.The intended distributions are final distributions and may be madewithout regard to any claims not proved by the final date forsubmission specified in this notice. Any creditor who has not provedhis debt by that date, or who increases the claim in his proof after thatdate, will not be entitled to disturb the intended final distributions. Thejoint liquidators intend that, after paying or providing for finaldistributions in respect of creditors who have proved their claims, allfunds remaining in the joint liquidators’ hands following the finaldistributions to creditors shall be distributed to the shareholders ofthe Company absolutely.The directors have made a statutory declaration that the Company isable to pay all known liabilities in full.Date of Appointment: 15 November 2017Joint Liquidator's Name and Address: Peter John Windatt (IP No.8611) of BRI Business Recovery and Insolvency, 100 St James Road,Northampton, NN5 5LF. Telephone: 01604 754352.Joint Liquidator's Name and Address: John William Rimmer (IP No.13836) of BRI Business Recovery and Insolvency, 100 St JamesRoad, Northampton, NN5 5LF. Telephone: 01604 754352.For further information contact Jocelyn Gilbert at the offices of BRIBusiness Recovery and Insolvency on 01604 595621, [email protected].

Page 50: All Notices Gazette

(2907947)

2909597

(2909597)

2909607

(2909607)

2909600

(2909600)

2909606

(2909606)

2910006

(2910006)

COMPANIES

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

15 November 2017

LITTLE BLACK BEARD MUSIC LIMITED(Company Number 07732408)Registered office: Griffins, Tavistock House South, Tavistock Square,London, WC1H 9LGPrincipal trading address: c/o Sopher & Co, 5 Elstree Gate, ElstreeWay, Borehamwood, Hertfordshire, WD6 1JDNotice is hereby given that Creditors of the Company are required, onor before 5 January 2018 to prove their debts by delivering theirproofs (in the format specified in Rule 14.4 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016) to the Liquidator at Griffins,Tavistock House South, Tavistock Square, London, WC1H 9LG.If so required by notice from the Liquidator, creditors must produceany document or other evidence which the Liquidator considers isnecessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 7 November 2017.Office Holder Details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGFor further details contact: Kevin Goldfarb, Tel: 0207 554 9600.Alternative contact: Rizwan Choudhury.Kevin Goldfarb, Liquidator15 November 2017Ag OF81113

MOCOMM SOLUTIONS LIMITED(Company Number 06950591)Registered office: Units 1-4 Crossley Farm Business Park, SwanLane, Winterbourne, Bristol, BS36 1RHPrincipal trading address: 5 Oakleaze, Coalpit Heath, Bristol, BS362RBNotice is hereby given that the Creditors of the above-namedCompany are required, on or before 11 December 2017, to send theirnames and addresses and particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Alisdair Findlay ofFindlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX,the Liquidator of the said Company and, If so required by notice inwriting from the Liquidator, by their solicitors or personally, to come inand prove their debts or claims at such time and place as shall bespecified in any such notice, or in default thereof they will be excludedfrom the benefit of any distribution made before such debts areproved.Note: This notice is purely formal. All known creditors have been orwill be paid in full.Date of Appointment: 17 November 2017Office Holder Details: Alisdair J Findlay (IP No. 8744) of FindlayJames, Saxon House, Saxon Way, Cheltenham GL52 6QXFor further details contact: Alisdair J Findlay, Email:[email protected] or telephone 01242 576 555.Alisdair J Findlay, Liquidator16 November 2017Ag OF81130

MSA TECHNOLOGY CONSULTING LIMITED(Company Number 09042678)Registered office: 33 Woodham Road, Woking, Surrey, GU21 4ENPrincipal trading address: 33 Woodham Road, Woking, Surrey, GU214ENNotice is hereby given that the creditors of the above namedCompany, which is being voluntarily wound up, are required, on orbefore 16 December 2017 to send in their full Christian and surnames,their addresses and descriptions, full particulars of their debts orclaims, and the names and addresses of their solicitors (if any), to theundersigned Constantinos Pedhiou (IP No. 014852) of ARCInsolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN37XU the Liquidator of the said company, and, if so required by noticein writing from the said Liquidator, are, personally or by theirsolicitors, to come in and prove their debts or claims at such time andplace as shall be specified in such notice, or in default thereof theywill be excluded from the benefit of any distribution.This notice is purely formal as all agreed creditors have been, or willbe, paid in full.

Date of Appointment: 9 November 2017Further details contact: Email: [email protected] or Tel: 0208150 3730.Constantinos Pedhiou, Liquidator17 November 2017Ag OF81126

NUMBER 39 JEWELLERY LIMITED(Company Number 08501871)Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NNPrincipal trading address: 17 Market Street, Ashby-de-la-Zouch,Leicestershire LE65 1AFNotice is hereby given that the Creditors of the above namedcompany are required, on or before 28 December 2017 to send theirnames and addresses and particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Joseph GordonMaurice Sadler (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE theLiquidator of the said company, and if so required by notice in writingfrom the said Liquidator, by his solicitors or personally, to come inand prove their debts or claims at such time and place as shall bespecified in any such notice, or in default thereof they will be excludedfrom the benefit of any distribution made before such debts areproved.Note: This notice is purely formal. All known creditors have been orwill be paid in full.Date of Appointment: 16 November 2017.In the event of any questions regarding the above please contactJoseph Gordon Maurice Sadler on 0115 871 7940.J G M Sadler, Liquidator16 November 2017Ag OF81121

TTSA LLP(Company Number OC338039)Registered office: 82 St John Street, London, EC1M 4JNPrincipal trading address: 82 St John Street, London, EC1M 4JNNature of Business: Management consultancy.Final Date For Submission: 13 December 2017.Notice is hereby given, pursuant to Rule 14.28 of the Insolvency(England and Wales) Rules 2016, that the joint liquidators of the LLPnamed above (in members’ voluntary liquidation) intend to make finaldistributions to creditors. Creditors are required to prove their debtson or before the final date for submission specified in this notice bysending full details of their claims to the joint liquidators. Creditorsmust also, if so requested by the joint liquidators, provide such furtherdetails and documentary evidence to support their claims as the jointliquidators deem necessary.The intended distributions are final distributions and may be madewithout regard to any claims not proved by the final date forsubmission specified in this notice. Any creditor who has not provedhis debt by that date, or who increases the claim in his proof after thatdate, will not be entitled to disturb the intended final distributions. Thejoint liquidators intend that, after paying or providing for finaldistributions in respect of creditors who have proved their claims, allfunds remaining in the joint liquidators’ hands following the finaldistributions to creditors shall be distributed to the shareholders ofthe LLP absolutely.The directors have made a statutory declaration that the LLP is ableto pay all known liabilities in full.Date of Appointment: 9 November 2017Joint Liquidator's Name and Address: Michael Solomons (IP No.9043) of BM Advisory, 82 St John Street, London, EC1M 4JN.Telephone: 020 7549 8050.Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) ofBM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 0207549 8050.For further information contact Sam Constable at the offices of BMAdvisory on 020 7549 2496, or [email protected] November 2017

Page 51: All Notices Gazette

2909593

(2909593)

2909610

(2909610)

2909557

(2909557)

2909556

(2909556)

2909570

(2909570)

2910781

(2910781)

2909561

RESOLUTION FOR VOLUNTARY WINDING-UP

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 51

WESTROP CONSULTING LTD(Company Number 08637752)Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE174DDPrincipal trading address: 7 Westrop, Highworth, Swindon, SN6 7HJNotice is hereby given that Creditors of the Company are required, onor before 14 December 2017, to prove their debts by delivering theirproofs (in the format specified in Rule 14.4 of the INSOLVENCY(ENGLAND AND WALES) RULES 2016) to the Liquidator at 2 SpringClose, Lutterworth, Leicestershire, LE17 4DD.If so required by notice from the Liquidator, creditors must produceany document or other evidence which the Liquidator considers isnecessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 14 November 2017.Office Holder Details: Steven Peter Ford (IP No. 9387) of S P Ford &Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DDFor further details contact: Steven Peter Ford, Email:[email protected] Tel: 01455 699737.Steven Peter Ford, Liquidator16 November 2017Ag OF81104

YL45 LIMITED(Company Number 08712946)Registered office: C/O KRE Corporate Recovery LLP, 1st Floor,Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) 21Osborne Road, Farnborough, Hampshire, GU14 6AAPrincipal trading address: 21 Osborne Road, Farnborough,Hampshire, GU14 6AANotice is hereby given that creditors of the Company are required, onor before 16 December 2017, to prove their debts by delivering theirproofs (in the format specified in Rule 14.4 of the Insolvency (Englandand Wales) Rules 2016) to the Joint Liquidators at KRE CorporateRecovery LLP, Hedrich House, 14-16 Cross Street, Reading, RG11SN or [email protected] so required by notice from the Joint Liquidators, creditors mustproduce any document or other evidence which the Joint Liquidatorsconsider is necessary to substantiate the whole or any part of a claim.Note: The Directors of the Company have made a declaration ofsolvency and it is expected that all creditors will be paid in full.Date of Appointment: 16 November 2017Office Holder Details: Gareth Roberts (IP No. 8826) and Paul Ellison(IP No. 007254) both of KRE Corporate Recovery LLP, 1st Floor,Hedrich House, 14-16 Cross Street, Reading, RG1 1SNFor further details contact: Lee Lloyd, Email: [email protected] ortelephone 01189 479090.Gareth Roberts, Joint Liquidator16 November 2017Ag OF81131

AL AJAL LTD(Company Number 08711969)Registered office: SG House, 6 St Cross Road, Winchester,Hampshire, SO23 9HXPrincipal trading address: 90 Marner Point, 1 Jefferson Plaza, London,E3 3QBNotice is hereby given that the following resolutions were passed on 2November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that James StephenPretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be and is herebyappointed as Liquidator of the Company for the purposes of suchvoluntary winding up."For further details contact: James Stephen Pretty, Email:[email protected] or Tel: 02380 651441Nada Abbas, Director15 November 2017Ag OF81082

ALTON CARS YORK LTD(Company Number 03194519)Previous Name of Company: Minster Cars Limited and TrippleharpLimitedRegistered office: 3 James Street, York, YO10 3WWPrincipal trading address: Alton Cars, 3 James Street, York, YO103WWNotice is hereby given that the following resolutions were passed on15 November 2017, as a special and ordinary resolution respectively:"That the Company be wound up voluntarily and that David FrederickWilson (IP No. 006074) of DFW Associates, 29 Park Square West,Leeds, LS1 2PQ be appointed as Liquidator for the purposes of suchvoluntary winding up."For further details contact: The Liquidator, Tel: 0113 390 7940 [email protected] Alternative contact: James Nuttall.Julian Milner, Director16 November 2017Ag OF81070

BALDWIN BELL GREEN UK LTD(Company Number 06414320)Previous Name of Company: Blackmoor UK LimitedRegistered office: AG Tax Ltd, 7th Floor, Minster House, 42 MincingLane, London EC3R 7AEPrincipal trading address: 4 Great St James Street, London WC1N3DBNotice is hereby given that the following resolutions were passed on15 November 2017, as a Special Resolution and an OrdinaryResolution respectively:“That the Company be wound up voluntarily and that James EPatchett (IP No. 9345) and Martin C Armstrong (IP No. 006212) bothof Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton,Surrey, SM1 4LA be appointed Joint Liquidators of the Company andthat they be authorised to act jointly or separately.”Further details contact: The Joint Liquidators, Email:[email protected]. Alternative contact: Ryan Russell.Philip Meredydd Warley, Director15 November 2017Ag OF81109

C D STUCKEY WEST COUNTRY LIMITED(Company Number 08589334)Registered office: The registered office of the Company will bechanged to Winchester House, Deane Gate Avenue, Taunton,Somerset TA1 2UH having previously been 107 North Street,Martock, Somerset A12 6EJPrincipal trading address: Combe Hill Cottage, Combe St Nicholas,Somerset TA20 3NPNotice is hereby given that the members of the Company have bywritten resolution passed the following resolutions on 13 November2017, as a Special Resolution and an Ordinary Resolutionrespectively:‘That the company be wound up voluntarily; and‘That Timothy Alexander Close of Milsted Langdon, WinchesterHouse, Deane Gate Avenue, Taunton, Somerset TA1 2UH beappointed as liquidator for the purposes of the voluntary winding up.”Office Holder Details: Timothy Alexander Close (IP number 8023) ofMilsted Langdon LLP, Winchester House, Deane Gate Avenue,Taunton, Somerset TA1 2UH. Date of Appointment: 13 November2017. Further information about this case is available from Paul Royalat the offices of Milsted Langdon LLP on 01823 445566 or [email protected] Barratt , Director

DEE GEE LTD(Company Number 04716997)Registered office: C/O Insolvency Squared Limited, 1 Fore Street,Moorgate, London, EC2Y 5EJPrincipal trading address: C/O Brook Point, 1412 High Road, LondonN20 9BHThe following written resolutions were duly passed on 15 November2017 as a Special Resolution and as an Ordinary Resolutionrespectively:

Page 52: All Notices Gazette

(2909561)

2909558

(2909558)

2910291

(2910291)

2909560

(2909560)

2910263

(2910263)

2909578

(2909578)

2907949

COMPANIES

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

“That the Company be wound up voluntarily and that Karyn Jones (IPNo. 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate,London EC2Y 5EJ be and is hereby appointed Liquidator of theCompany.”Further details contact: Vicki Horncastle, Email:[email protected] or telephone 07966 165430.Jeanette McGovern, Chairman15 November 2017Ag OF81077

ENERGY SECURITY CONSULTANCY LTD(Company Number 08363851)Registered office: 1st Floor, Telecom House, 125-135 Preston Road,Brighton, East Sussex, BN1 6AFPrincipal trading address: 10 Keepers Quay, Manchester, M4 6JLNotice is hereby given that the following resolutions were passed on10 November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that John Paul Bell(IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke BellLimited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NGbe appointed Joint Liquidators for the purposes of the voluntarywinding up of the Company."For further details contact: The Joint Liquidators, Email:[email protected], Alternative contact: Jack Priestley.David Owen Blackburn, Director16 November 2017Ag OF81095

FS RISK CONSULTING LIMITED(Company Number 09529673)("the Company") - In Members' Voluntary LiquidationRegistered office: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUPrincipal trading address: 45 Uffington Road, Barnack, Stamford,Lincolnshire, PE9 3DUAt a General Meeting of the above-named Company, duly convenedand held at 45 Uffington Road, Barnack, Stamford, Lincolnshire, PE93DU on 10 November 2017 at 10.15 am the following resolutions werepassed as a Special resolution and Ordinary resolution respectively:-"That the Company be wound up voluntarily and that Richard FrankSimms (IP No 9252) and Carolynn Jean Best (IP No 9683) of F ASimms & Partners Limited, Alma Park, Woodway Lane, ClaybrookeParva, Lutterworth, Leicestershire, LE17 5FB be appointed JointLiquidators of the Company, and that they be authorised to act jointlyand separately."For further details contact: Adrienne Savidge on 01455 555 444 or byemail at [email protected] Newman, Director14 November 2017

GOODALL AVIATION SUPPORT AND RESOURCE LIMITED(Company Number 05867860)Registered office: 22 The Square, The Millfields, Plymouth PL1 3JXPrincipal trading address: 88 Shirburn Road, Eggbuckland, PlymouthPL6 5PHAt a General Meeting of the Members of the above-named Company,duly convened and held at 88 Shirburn Road, Eggbuckland, PlymouthPL6 5PH on 17 November 2017, the following Resolutions werepassed as a Special Resolution and as an Ordinary Resolutionrespectively:“That the Company be placed into Members Voluntary Liquidation,and that Alisdair James Findlay (IP No. 8744) of Findlay James, SaxonHouse, Saxon Way, Cheltenham GL52 6QX be and is herebyappointed Liquidator for the purpose of the winding-up of theCompany.”For further details contact: Alisdair J Findlay, Email:[email protected], Tel:01242 576 555.Edward Goodall, Director16 November 2017Ag OF81129

IAN SMITH (CONSULTANCY) LIMITED(Company Number 01669759)Registered office: Ainderby Cottage, Warlaby Lane, Ainderby Steeple,Northallerton DL7 9JXPrincipal trading address: Ainderby Cottage, Warlaby Lane, AinderbySteeple, Northallerton DL7 9JXAt a General Meeting of the members of the above named company,duly convened and held at Ainderby Cottage, Warlaby Lane, AinderbySteeple, Northallerton, North Yorkshire DL7 9JX on 16 November2017 the following resolutions were duly passed as specialresolutions:Special Resolutionsi. "That the company be wound up voluntarily".ii. "That the liquidator be and is hereby authorised to distribute amongthe members in specie or in kind the whole or any part of the assetsof the company".Office Holder Details: Malcolm Edward Fergusson (IP number 6766) ofFergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton onTees TS18 3DB. Date of Appointment: 16 November 2017. Furtherinformation about this case is available from Ted Fergusson at theoffices of Fergusson & Co Ltd on 01642 669 155 or [email protected] CI Smith , Chairman of the meetingDated: 16 November 2017

IDALION CAPITAL SERVICES LIMITED(Company Number 08346404)Registered office: 28 Orville Road, London, SW11 3LRPrincipal trading address: (Formerly) 28 Orville Road, London, SW113LRNotification of written resolutions of the above-named Companyproposed by the sole director and having effect as a specialresolution and as an ordinary resolution respectively pursuant to theprovisions of Part 13 of the COMPANIES ACT 2006. Circulation Date:8 November 2017, Effective Date: 8 November 2017.I, the undersigned, being the sole director of the company herebycertify that the following written resolutions were circulated to alleligible members of the Company on the Circulation Date and that thewritten resolutions were passed on the Effective Date:“That the Company be wound up voluntarily and that Francis GavinSavage (IP No. 009950) of Begbies Traynor (Central) LLP, 8a CarltonCrescent, Southampton, SO15 2EZ and Gary Paul Shankland (IP No.009587) of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street,London, E14 5NR be and are hereby appointed as Joint Liquidatorsfor the purposes of such winding up and that any power conferred onthem by law or by this resolution, may be exercised and any actrequired or authorised under any enactment to be done by them, maybe done by them jointly or by each of them alone.”Any person who requires further information may contact the JointLiquidators by telephone on 023 8021 9820. Alternatively enquiriescan be made to Chris Tate by email at [email protected] or by telephone on 023 8021 9820.German Molina, Director9 November 2017Ag OF81102

JANE DOUGHTY ASSOCIATES LTD(Company Number 08651934)Registered office: 100 St James Road, Northampton, NN5 5LFPrincipal trading address: Rocklands Station Road, Cogenhoe,Northampton, NN7 1LTPlace of meeting: Rocklands Station Road, Cogenhoe, Northampton,NN7 1LT.Date of meeting: 15 November 2017.Time of meeting: 3:15 pm.At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and onthe date specified above, the following resolutions were passed as aspecial resolution, and an ordinary resolution respectively: that theCompany be wound up voluntarily, and the Joint Liquidators beappointed.Date of Appointment: 15 November 2017Joint Liquidator's Name and Address: Peter John Windatt (IP No.8611) of BRI Business Recovery and Insolvency, 100 St James Road,Northampton, NN5 5LF. Telephone: 01604 754352.

Page 53: All Notices Gazette

(2907949)

2909567

(2909567)

2909566

(2909566)

2909582

(2909582)

2909574

(2909574)

2910005

(2910005)

2909559

(2909559)

2909568

COMPANIES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 53

Joint Liquidator's Name and Address: John William Rimmer (IP No.13836) of BRI Business Recovery and Insolvency, 100 St JamesRoad, Northampton, NN5 5LF. Telephone: 01604 754352.For further information contact Jocelyn Gilbert at the offices of BRIBusiness Recovery and Insolvency on 01604 595621, [email protected].

15 November 2017

LITTLE BLACK BEARD MUSIC LIMITED(Company Number 07732408)Registered office: Griffins, Tavistock House South, Tavistock Square,London, WC1H 9LGPrincipal trading address: c/o Sopher & Co, 5 Elstree Gate, ElstreeWay, Borehamwood, Hertfordshire, WD6 1JDNotice is hereby given that the following resolutions were passed on 7November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Kevin Goldfarb(IP No. 8858) of Griffins, Tavistock House South, Tavistock Square,London, WC1H 9LG be and is hereby appointed Liquidator of theCompany."For further details contact: Kevin Goldfarb, Tel: 0207 554 9600.Alternative contact: Rizwan Choudhury.Graham Hill, Director15 November 2017Ag OF81113

MOCOMM SOLUTIONS LIMITED(Company Number 06950591)Registered office: Units 1-4 Crossley Farm Business Park, SwanLane, Winterbourne, Bristol, BS36 1RHPrincipal trading address: 5 Oakleaze, Coalpit Heath, Bristol, BS362RBAt a General Meeting of the Members of the above-named Company,duly convened and held at 5 Oakleaze, Coalpit Heath, Bristol, BS362RB on 17 November 2017, the following Resolutions were passed asa Special Resolution and as an Ordinary Resolution:“That the Company be placed into Members Voluntary Liquidation,that Alisdair James Findlay (IP No. 8744) of Findlay James, SaxonHouse, Saxon Way, Cheltenham GL52 6QX be and is herebyappointed Liquidator for the purpose of the winding-up of theCompany.”For further details contact: Alisdair J Findlay, Email:[email protected] or telephone 01242 576 555.Malcolm Steven Oakley, Chairman16 November 2017Ag OF81130

MSA TECHNOLOGY CONSULTING LIMITED(Company Number 09042678)Registered office: 33 Woodham Road, Woking, Surrey, GU21 4ENPrincipal trading address: 33 Woodham Road, Woking, Surrey, GU214ENThe following written resolutions were passed on 9 November 2017as a Special Resolution and an Ordinary Resolution respectively:"That the Company be wound up voluntarily and that ConstantinosPedhiou (IP No. 014852) of ARC Insolvency, Wenta Business Centre,1 Electric Avenue, Enfield, EN3 7XU be and is hereby appointedLiquidator of the Company for the purpose of such winding-up."Further details contact: Email: [email protected] or Tel: 0208150 3730.Muhammad Shahbaz Ahmed, Director9 November 2017Ag OF81126

NUMBER 39 JEWELLERY LIMITED(Company Number 08501871)Registered office: 1 Lamorna Court, 43 Wollaton Road, Beeston,Nottingham NG9 2NGPrincipal trading address: 17 Market Street, Ashby-de-la-Zouch,Leicestershire LE65 1AF

Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, thedirectors of the company proposed on 16 November 2017, that thefollowing resolutions be passed as special resolutions:“That the Company be wound up voluntarily and that Joseph GordonMaurice Sadler (IP No. 9048) of Elwell Watchorn & Saxton LLP, 109Swan Street, Sileby, Leicestershire, LE12 7NN be and is herebyappointed Liquidator for the purposes of such winding up.”In the event of any questions regarding the above please contactJoseph Gordon Maurice Sadler on 0115 871 7940.Michael McQuillan, Director16 November 2017Ag OF81121

TTSA LLP(Company Number OC338039)Registered office: 82 St John Street, London, EC1M 4JNPrincipal trading address: 82 St John Street, London, EC1M 4JNPlace of meeting: 82 St John Street, London, EC1M 4JN.Date of meeting: 9 November 2017.Time of meeting: 1:30 am.At a general meeting of the members of the above-named LLP, dulyconvened and held at the place, time and on the date specifiedabove, the following resolutions were passed as a special resolutions:that the Company be wound up voluntarily, and the Joint Liquidatorsbe appointed.Date of Appointment: 9 November 2017Joint Liquidator's Name and Address: Michael Solomons (IP No.9043) of BM Advisory, 82 St John Street, London, EC1M 4JN.Telephone: 020 7549 8050.Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) ofBM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 0207549 8050.For further information contact Sam Constable at the offices of BMAdvisory on 020 7549 2496, or [email protected].

15 November 2017

WESTROP CONSULTING LTD(Company Number 08637752)Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE174DDPrincipal trading address: 7 Westrop, Highworth, Swindon, SN6 7HJNotice is hereby given that the following resolutions were passed on14 November 2017, as a special resolution and an ordinary resolutionrespectively:"That the Company be wound up voluntarily and that Steven PeterFord (IP No. 9387) of S P Ford & Co Limited, 2 Spring Close,Lutterworth, Leicestershire, LE17 4DD be appointed as Liquidator forthe purposes of such voluntary winding up."For further details contact: Steven Peter Ford, Email:[email protected] Tel: 01455 699737.Ian Michael Thompson, Director16 November 2017Ag OF81104

YL45 LIMITED(Company Number 08712946)Registered office: C/O KRE Corporate Recovery LLP, 1st Floor,Hedrich House, 14-16 Cross Street, Reading, RG1 1SN (Formerly) 21Osborne Road, Farnborough, Hampshire, GU14 6AAPrincipal trading address: 21 Osborne Road, Farnborough,Hampshire, GU14 6AAAt a General Meeting of the members of the above named Company,duly convened and held at 43 Yeading Lane, Hayes, Middlesex, UB40EN on 16 November 2017 the following resolutions were dulypassed as Special and Ordinary Resolutions:“That the Company be wound up voluntarily and that Gareth Roberts(IP No. 8826) and Paul Ellison (IP No. 007254) both of KRE CorporateRecovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street,Reading, RG1 1SN be and are hereby appointed Joint Liquidators ofthe Company."

Page 54: All Notices Gazette

(2909568)

2910452

(2910452)

2910454

(2910454)

2910453

(2910453)

Partnerships

DISSOLUTION OF PARTNERSHIP

TRANSFER OF INTEREST

COMPANIES

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

For further details contact: Lee Lloyd, Email: [email protected] ortelephone 01189 479090.Patrick Thomas, Chair16 November 2017Ag OF81131

LIMITED PARTNERSHIPS ACT 1907DISSOLUTION OF PARTNERSHIPAAC UK BUY OUT FUND LP(Registered No. LP10231)(the "Partnership")REGISTERED IN ENGLAND AND WALESNotice is hereby given that the Partnership was dissolved on 14November 2017.Signed by: J V Bridle, Directorfor and on behalf of AAC Capital Partners (Guernsey) Limited,as the General Partner of the PartnershipDated: 14 November 2017

COACH HOLDINGS PARTNERSHIP (UK) LPNotice is hereby given that, pursuant to section 10 of the LIMITEDPARTNERSHIPS ACT 1907 (the "Act"):1. On 16 November 2017, Coach International Holdings S.à r.l. willtransfer its entire limited partnership interest in Coach HoldingsPartnership (UK) LP (the “Partnership”), being a limited partnershipregistered in England and Wales with number LP016460, to SWLuxembourg Holdings S.à r.l. In consequence of the foregoing, CoachInternational Holdings S.à r.l. will cease to be a limited partner of thePartnership and will be replaced as a limited partner by SWLuxembourg Holdings S.à r.l.2. On 16 November 2017, SW Luxembourg Holdings S.à r.l. willtransfer its entire limited partnership interest in the Partnership toCoach International UK Holdings Limited. In consequence of theforegoing, SW Luxembourg Holdings S.à r.l. will cease to be a limitedpartner of the Partnership and will be replaced as a limited partner byCoach International UK Holdings Limited.

BLG TURKISH REAL ESTATE FUND L.P.(Registered No. LP014308)(the "Partnership")PURSUANT TO SECTION 10 OF THE LIMITED PARTNERSHIPSACT 1907NOTICE is hereby given that PPP Investitions GmbH ("PPP")transferred all of its limited partner interest in the Partnership,represented by a capital contribution of €7.00, to DF DeutscheFinance Real Assets RAIF SCS - Special Opportunities, a new limitedpartner in the Partnership.for and on behalf of BLG Real Estate Limitedas general partner of BLG Turkish Real Estate Fund L.P.

Page 55: All Notices Gazette

2908186

(2908186)

2908153

(2908153)

2908213

(2908213)

2908189

(2908189)

2908212

(2908212)

2908154

(2908154)

2908137

(2908137)

PEOPLE

Personal insolvency

BANKRUPTCY ORDERS

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 55

AKHTAR, JAVED169 The Vale, LONDON, NW11 8TLBirth details: 27 March 1977JAVED AKHTAR CURRENTLY OCCUPATION UNKNOWN OF 169THE VALE, LONDON NW11 8TLIn the County Court at Central LondonNo 562 of 2017Date of Filing Petition: 8 May 2017Bankruptcy order date: 6 November 2017Time of Bankruptcy Order: 16:27Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: STEWART TREVORBENNETTWarwick House, 116 Palmerston Road, BUCKHURST HILL,IG9 5LQL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee6 November 2017

ADAMSON, MATTHEW JAMES5 Farmleigh Gardens, Great Sankey, Warrington, WA5 3FABirth details: 4 June 1994Matthew James Adamson, Director, of 5 Farmleigh Gardens, GreatSankey, Warrington, Cheshire, WA5 3FAIn the Office of the AdjudicatorNo 5037794 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Official Receiver13 November 2017

AINGE, SIMON RICHARD6 Suffolk Close, Melton Mowbray, LE13 1DQBirth details: 5 March 1973Simon Richard Ainge, Director, of 6 Suffolk Close, Melton Mowbray,Leicestershire, LE13 1DQ, formerly of 37 Mill Street, Melton Mowbray,Leicestershire, LE13 1AY.In the Office of the AdjudicatorNo 5037850 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

ASIF, MUHAMMAD57 Wordsworth Way, West Drayton, UB7 9HYBirth details: 3 January 1970Muhammad Asif, Self Employed, of 57 Wordsworth Way, WestDrayton, UB7 9HY, and carrying on business as Mini Cab Driver from57 Wordsworth Way, London, UB7 9HYIn the Office of the AdjudicatorNo 5037804 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee13 November 2017

ATKINSON, RALPH GEORGE101 Front Street, Acomb, York, YO24 3BUBirth details: 21 September 1968Ralph George Atkinson, Employed, of 101 Front Street, Acomb, York,North Yorkshire, YO24 3BU, formerly of 12 Beech Grove, York, YO265LB, and formerly of Flat 8, Eastways House, Stockton Lane, York,YO32 9UE.In the Office of the AdjudicatorNo 5037888 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

AUTIERO, DANIELA GIUSEPPINA17 Gele Avenue, Gwersyllt, Wrexham, LL11 4NBBirth details: 24 April 1979Daniela Giuseppina Autiero, Employed, of 17 Gele Avenue, Gwersyllt,Wrexham, LL11 4NBIn the Office of the AdjudicatorNo 5037600 of 2017Date of Filing Petition: 8 November 2017Bankruptcy order date: 9 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee9 November 2017

BALL, STEVEN11A Evelyn Close, Winghton Buzzard, LEIGHTON BUZZARD, LU70NZBirth details: 3 September 1969Mr Steven Ball T/a Steve Ball Plumbing & Heating of 11A EvelynClose, Winghton Buzzard, Leighton Buzzard, LU7 0NZ, occupationplumberIn the County Court at Milton KeynesNo 44 of 2017Date of Filing Petition: 1 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 15:11Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Jewson LtdSaint Gobain House,Binley Business Park, Coventry, CV3 2TTM Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR,telephone: 01223 324480Capacity of office holder(s): Trustee13 November 2017

Page 56: All Notices Gazette

2908148

(2908148)

2908217

(2908217)

2908140

(2908140)

2908131

(2908131)

2908211

(2908211)

2908147

(2908147)

2908214

(2908214)

2908151

(2908151)

PEOPLE

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

BIDWELL, JOSEPH HERBERT3 Fassage Close, Lode, Cambridge, CB25 9EHBirth details: 27 April 1990Joseph Herbert Bidwell, Self Employed, of 3 Fassage Close, Lode,Cambridge, Cambridgeshire, CB25 9EH, formerly of 78 BeechwoodAvenue, Bottisham, Cambridge, Cambridgeshire, CB25 9DB, andcarrying on business as J Bidwell Carpentry from 3 Fassage Close,Lode, Cambridge, Cambridgeshire, CB25 9EHIn the Office of the AdjudicatorNo 5037808 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sJ Dionne 2nd Floor, Alexander House, 21 Victoria Avenue,SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Trustee13 November 2017

BURNS, KATHERINE ELAINE DOREEN73 Crosland Street, Huddersfield, HD4 5ASBirth details: 9 February 1959Katherine Elaine Doreen Burns, Employed, of 73 Crosland Street,Huddersfield, West Yorkshire, HD4 5ASIn the Office of the AdjudicatorNo 5037862 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 11:41Whether Debtor's or Creditor's PetitionDebtor'sG O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000Capacity of office holder(s): Trustee14 November 2017

CAPE, SUSAN1-3 Mooredge Cottages, Jowkin Lane, ROCHDALE, Lancashire, OL115UUBirth details: 7 June 1970Susan Cape (Nee Hargreaves) a partner in Mellor HargreavesSolicitors, 11 King Street, Oldham, OL8 1DW and carrying onbusiness as Mellor Hargreaves Solicitors and lately residing at 1-3Mooredge Cottages, Jowkin Lane, Rochdale, OL11 5UUIn the County Court at ManchesterNo 144 of 2017Date of Filing Petition: 11 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 12:00Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: LSC CAPITAL LIMITED1-7 FallbarnRoad, RAWTENSTALL, BB4 7NTC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee13 November 2017

CHAKAODZA, AUSTIN MUTANDWA8 Newcombe Park, WEMBLEY, Middlesex, HA0 1NZBirth details: 8 October 1946AUSTIN MUTANDWA CHAKAODZA CURRENTLY occupationunknown OF 8 NEWCOMBE PARK WEMBLEY MIDDLESEX HA0 1NZIn the County Court at Central LondonNo 968 of 2017Date of Filing Petition: 1 August 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:41Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue &CustomsInsolvency Team, Directors Disqualification Unit, 3rd FloorNW, Queens Dock, LIVERPOOL, L74 4AUL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee

13 November 2017

CACENCU, TUDOREL125 Regent Street, Kettering, NN16 8QQBirth details: 29 April 1960Tudorel Cacencu, Director, of 125 Regent Street, Kettering,Northamptonshire, NN16 8QQIn the Office of the AdjudicatorNo 5037874 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Trustee14 November 2017

CAPPELL, ROSALIND ANNFlat 15, Park Lodge, The Park, Yeovil, BA20 1DGBirth details: 28 September 1939Rosalind Ann Cappell, Retired, of Flat 15, Park Lodge, The Park,Yeovil, Somerset, BA20 1DGIn the Office of the AdjudicatorNo 5037718 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee13 November 2017

CHARLES, JACQUELINE MARY135 Larch Grove, Bletchley, Milton Keynes, MK2 2LQBirth details: 6 July 1964Jacqueline Mary Charles, A full-time carer, also known as JacquelineLocke and also known as Jacqueline Smythe, of 135 Larch Grove,Bletchley, Milton Keynes, Buckinghamshire, MK2 2LQIn the Office of the AdjudicatorNo 5037854 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Trustee15 November 2017

COCKBURN, KELVIN VICTOR83 Aldeburgh Avenue, Newcastle Upon Tyne, NE15 8TABirth details: 5 September 1957Kelvin Victor Cockburn, Retired, of 83 Aldeburgh Avenue, Newcastleupon Tyne, Tyne and Wear, NE15 8TA, formerly of 23, ConistonClose, Newcastle Upon Tyne, NE15 8PAIn the Office of the AdjudicatorNo 5037666 of 2017Date of Filing Petition: 9 November 2017Bankruptcy order date: 10 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Official Receiver10 November 2017

Page 57: All Notices Gazette

2908145

(2908145)

2908210

(2908210)

2908132

(2908132)

2908135

(2908135)

2908207

(2908207)

2908203

(2908203)

2908192

(2908192)

2908196

(2908196)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 57

COTTAM, NATHAN RICHARD17 Awel Y Castell, Llandudno Junction, LL31 9GGBirth details: 19 August 1983NATHAN RICHARD COTTAM - Employed, of 17 Awel Y Castell,Llandudno Junction, Conwy, LL31 9GG, lately residing at 218 ConwyRoad, Llandudno Junction, Conwy, lately employed as a companydirector, and formerly trading as Car Sales Wales at HTM BusinessPark, Abergele Road, Rhuddlan, Conwy LL18 5UZIn the Office of the AdjudicatorNo 5037528 of 2017Date of Filing Petition: 8 November 2017Bankruptcy order date: 9 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000Capacity of office holder(s): Trustee9 November 2017

CROKER, ANDREW TERENCE1 Ethelstan Crescent, Hereford, HR2 7HRBirth details: 20 October 1975Andrew Terence Croker, Employed, of 1 Ethelstan Crescent,Hereford, HR2 7HRIn the Office of the AdjudicatorNo 5037870 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee14 November 2017

DALY, ALAN PATRICK95 Godinton Road, ASHFORD, Kent, TN23 1LJAlan Patrick Daly of 95 Godington Road, Ashford, Kent, TN23 1LJ andcarrying on business at 7 New Street, Ashford, Kent, TN24 8TN as abar workerIn the High Court Of JusticeNo 916 of 2017Date of Filing Petition: 26 July 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 11:40Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue andCustomsDebt Management, Enforcement Office, Barrington Road,Goring-by-Sea, WORTHING, BN12 4SEK Jackson West Wing Ground Floor, The Observatory Brunel,Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634894700Capacity of office holder(s): Trustee13 November 2017

DANNS, ROY PHILIP5 Hare Lane, NEW MILTON, Hampshire, BH25 5AFRoy Philip Danns of 5 Hare Lane, New Milton, Hampshire, BH25 5AFEngland. Currently a painter and decoratorIn the High Court Of JusticeNo 1052 of 2017Date of Filing Petition: 4 August 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 11:46Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue andCustomsDebt Management, Enforcement Office, Barrington Road,Goring-by-Sea, WORTHING, BN12 4SEG Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Trustee14 November 2017

DALY, JOHN MARTIN7 Hamilton Road, Redditch, B97 5BDBirth details: 12 July 1956John Martin Daly, Employed, Director, of 7 Hamilton Road, Redditch,Worcestershire, B97 5BD, formerly of 2 Old School Walk, Arlesey,Bedfordshire, SG15 6YF.In the Office of the AdjudicatorNo 5037886 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sK Jackson West Wing Ground Floor, The Observatory Brunel,Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634894700Capacity of office holder(s): Trustee14 November 2017

DONNELLY, CHRISTINE17 Queens Road, Bishop Auckland, DL14 7LXBirth details: 5 October 1963Christine Donnelly, Employed, also known as Christine Ridley, of 17Queens Road, Bishop Auckland, Durham, DL14 7LX, formerly of 3East View, Helmington Row, Crook, Durham, DL15 0RR.In the Office of the AdjudicatorNo 5037894 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee14 November 2017

DRON, ARKADIUSZ35 Mansfield Road, Luton, LU4 8NBBirth details: 13 November 1975Arkadiusz Dron, Employed, of 35 Mansfield Road, Luton,Bedfordshire, LU4 8NB formerly of 65 Upell Road, Luton, LU2 9DZand formerly of Zaplocie Duze 104A, Bielsko Biala, 43-300, Polandand formerly of RAS Laffan, Al-Khor, QA-KH, QatarIn the Office of the AdjudicatorNo 5036282 of 2017Date of Filing Petition: 21 October 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee14 November 2017

EVANS, TONY PHILLIP16 Llys Emrys, Bangor, LL57 1BYBirth details: 25 October 1963Tony Phillip Evans, Employed, of 16 Llys Emrys, Bangor, Gwynedd,LL57 1BY and formerly of 18, Ffordd y Graig, Llandulas, Abergele,Conwy, LL22 8LYIn the Office of the AdjudicatorNo 5037824 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000Capacity of office holder(s): Trustee14 November 2017

Page 58: All Notices Gazette

2908225

(2908225)

2908224

(2908224)

2908222

(2908222)

2908150

(2908150)

2908188

(2908188)

2908190

(2908190)

2908134

(2908134)

2908209

(2908209)

PEOPLE

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

FAWCETT, KANE ANDREW8 The Old Corn Stores, The Street, Bearsted, Maidstone, ME14 4EWBirth details: 21 July 1969Kane Andrew Fawcett, Self Employed, of 8 The Old Corn Stores, TheStreet, Bearsted, Maidstone, Kent, ME14 4EW and carrying onbusiness as Kane fawcett from 8 The Old Corn Stores, The Street,Bearsted, Kent, ME14 4EW and trading from 60 Ware Street,Bearsted, Kent, ME14 4PQIn the Office of the AdjudicatorNo 5037830 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

FAWCETT, TRACEY ANNE8 The Old Corn Stores, The Street, Bearsted, Maidstone, ME14 4EWBirth details: 12 November 1967Tracey Anne Fawcett, Self Employed, of 8 The Old Corn Stores, TheStreet, Bearsted, Maidstone, Kent, ME14 4EW and carrying onbusiness as Tracey Fawcett from 60 Ware Street, Bearsted, Kent,ME14 4PQ and trading from 8 The Old Corn Stores, The Street,Bearsted, Kent, ME14 4EWIn the Office of the AdjudicatorNo 5037828 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

FEARON, GARY WILLIAM42 Primrose Terrace, Harrington, Workington, CA14 5PSBirth details: 31 January 1984Gary William Fearon, Currently not working, of 42 Primrose Terrace,Harrington, Workington, Cumbria, CA14 5PS, formerly of Vale WorksWest, 725A Burnley Road, Todmorden, Yorkshire, OL14 8LF.In the Office of the AdjudicatorNo 5037834 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee14 November 2017

GLEN, CLARE LESLEY85 Stillingfleet Road, LONDON, SW13 9AFBirth details: 17 November 1970Clare Lesley Glen, Employed, of 85 Stillingfleet Road, London, SW139AFIn the Office of the AdjudicatorNo 5037710 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

GODRICH, NICHOLAS ROBERT88 Staffa Drive, Tibshelf, Alfreton, DE55 5PJBirth details: 20 March 1964Nicholas Robert Godrich, Employed and Director, also known as NickGodrich, of 88 Staffa Drive, Tibshelf, Alfreton, Derbyshire, DE55 5PJIn the Office of the AdjudicatorNo 5037812 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sM Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR,telephone: 01223 324480Capacity of office holder(s): Trustee13 November 2017

GRAY, MATHEW GEORGE LEONARD111 Porchester Road, SOUTHAMPTON, SO19 2JABirth details: 6 August 1988Mathew George Leonard Gray, Employed, Self Employed, of 111Porchester Road, Southampton, Hampshire, SO19 2JA, formerly of43 Bracklesham Close, Shoing, Southampton, Hampshire, SO19 8TD,and carrying on business as Mathew Gray from 111 Porchester Road,Southampton, Hampshire, SO19 2JA.In the Office of the AdjudicatorNo 5037760 of 2017Date of Filing Petition: 11 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

HANLON, DAVID LINDEN71 Hersham Close, Putney, LONDON, SW15 4JQBirth details: 28 May 1971DAVID LINDEN HANLON OF 71 HERSHAM CLOSE, PUTNEY,GREATER LONDON SW15 4JQ, England Currently a buildingcontractorIn the High Court Of JusticeNo 929 of 2017Date of Filing Petition: 28 July 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 11:47Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue andCustomsDebt Management, Enforcement Office, Barrington Road,Goring-by-Sea, WORTHING, BN12 4SEL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

HAWKINS, LINDSEY CLAIREEdgehill, Bittaford, PL21 0EFBirth details: 18 October 1983Lindsey Claire Hawkins,Self Employed, of edgehill, bittaford, devon,pl21 0ef, england formerly of 45 new park rd, lee mill, devon, pl21 9pl,england and carrying on business as lc jewellery desires and LATELYcarrying on business as lc jewellery desires from edgehill, bittaford,devon, pl21 0ef, england and trading from 45 new park rd, lee mill,devon, PL21 0EF, england .In the Office of the AdjudicatorNo 5037878 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 13:38Whether Debtor's or Creditor's PetitionDebtor'sG O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000Capacity of office holder(s): Trustee14 November 2017

Page 59: All Notices Gazette

2908142

(2908142)

2908136

(2908136)

2908141

(2908141)

2908156

(2908156)

2908197

(2908197)

2908146

(2908146)

2908205

(2908205)

2908143

(2908143)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 59

HOLDEN, GEOFFREY DAVIDFlat 10, Summerley Point, Summerley Lane, BOGNOR REGIS, WestSussex, PO22 7BGBirth details: 18 January 1961Mr GEOFFREY DAVID HOLDEN of Flat 10, Summerley Park,Summerley Lane, Bognor Regis PO22 7BGIn the County Court at BrightonNo 112 of 2017Date of Filing Petition: 18 September 2017Bankruptcy order date: 8 November 2017Time of Bankruptcy Order: 11:18Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Coutts and Company440 Strand,LONDON, WC2R 0QSL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee8 November 2017

INCE, NIGEL ANDREW64 West Cote Drive, Bradford, West Yorkshire, BD10 8WSBirth details: 10 January 1967NIGEL ANDREW INCE, occupation unknown, of 64 West Cote Drive,Bradford, West Yorkshire, BD10 8WSIn the County Court at BradfordNo 70 of 2017Date of Filing Petition: 14 August 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 11:30Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Amy MehersL C Advisory, 1 ElmsSquare, Whitefield, MANCHESTER, M45 7TAT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee14 November 2017

JOHNSON, CRAIG PHILLIPMel Valley, Stowe, BUCKINGHAM, MK18 5DABirth details: 17 December 1976Craig Phillip Johnson of Mel Valley, Stowe, Buckinghamshire, MK185DA, occupation unknownIn the County Court at Milton KeynesNo 49 of 2017Date of Filing Petition: 21 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: RIDGEONS LIMITEDNUFFIELDROAD, TRINITY HALL INDUSTRIAL ESTATE, CAMBRIDGE,CAMBRIDGESHIRE, CB4 1TSK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee13 November 2017

JACKSON, TIMOTHY PAUL10 Halstock Crescent, Poole, BH17 9BABirth details: 15 August 1976Timothy Paul Jackson, Employed, of 10 Halstock Crescent, Poole,Dorset, BH17 9BA, formerly of 30 Herstone Close, Poole, Dorset,BH17 8AS, formerly carrying on business as Hurn Carpentry, alsotrading as Tim Jackson from 30 Herstone Close, Poole, Dorset, BH178AS, and previously from 10 Halstock Crescent, Poole, Dorset, BH179BA.In the Office of the AdjudicatorNo 5037746 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sS Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Trustee

13 November 2017

JAMES, ROSANNE6 York Ave, Five Dock, 2046Birth details: 8 December 1954Rosanne James, Currently not working, of 6 York Ave, Five Dock,NSW, 2046, Australia formerly of 67 Sullivan Way, Elstree,Hertfordshire, WD6 3DG.In the Office of the AdjudicatorNo 5037820 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sS Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Official Receiver14 November 2017

KIRKBY, JONATHAN PETER2 Alvanley Rise, Northwich, CW9 8AYBirth details: 2 September 1982Jonathan Peter Kirkby, Currently not working, of 2 Alvanley Rise,Northwich, Cheshire, CW9 8AY and formerly of 48 Bond Street,Northwich, Cheshire, CW8 4DGIn the Office of the AdjudicatorNo 5037730 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee13 November 2017

LAWRENCE, KELLY ANNE9 Sharps Crest, Heathfield, Newton Abbot, TQ12 6SRBirth details: 18 May 1979Kelly Anne Lawrence, Employed, of 9 Sharps Crest, Heathfield,Newton Abbot, Devon, TQ12 6SR, formerly of 115 Queensway,Newton Abbot, Devon, TQ12 4DBIn the Office of the AdjudicatorNo 5037884 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee14 November 2017

MCCOOMBE, CRAIG M12 Hereford Avenue, WIRRAL, Merseyside, CH49 4NHCraig M McCoombe of 12 Hereford Avenue, Overchurch, Birkenhead,Wirral, CH49 4NH, a Builder, and carrying on business as C And CBuilding Services at 12 Hereford Avenue, Overchurch, Birkenhead,Wirral, CH49 4NH, a Building BusinessIn the County Court at BirkenheadNo 42 of 2017Date of Filing Petition: 21 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 12:00Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: JEWSON LIMITEDSAINT GOBAINHOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TTC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee13 November 2017

Page 60: All Notices Gazette

2908139

(2908139)

2908155

(2908155)

2908223

(2908223)

2908221

(2908221)

2908194

(2908194)

2908227

(2908227)

2908193

(2908193)

2908184

(2908184)

PEOPLE

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

MELLOR, ROBERTSpringwood House, Lodge Lane, Delph, OLDHAM, OL3 5HJRobert Mellor also known as Robert John David Mellor, occupationunknown, of Springwood House, Lodge Lane, Delph, Oldham, OL35HJIn the County Court at ManchesterNo 142 of 2017Date of Filing Petition: 12 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 12:00Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: KINGSWAY ASSET FINANCELIMITEDBarons Court, Manchester Road, WILMSLOW, SK9 1BQC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee13 November 2017

MALYSA, BARBARA MALGORZATA137 Park Lane, Kidderminster, DY11 6TEBirth details: 26 February 1972Barbara Malgorzata Malysa, Employed, of 137 Park Lane,Kidderminster, Worcestershire, DY11 6TE, formerly of Apartment 184,Block 11, Mint Drive, Birmingham, B18 6EB and formerly of Flat 14,Comberton Heights, Comberton Terrace, Kidderminster, DY10 1QL.In the Office of the AdjudicatorNo 5037768 of 2017Date of Filing Petition: 11 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sM Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH,telephone: 0117 9279515Capacity of office holder(s): Official Receiver13 November 2017

MASKELL, JOHN RICHARD269 Stockport Road, Denton, MANCHESTER, M34 6AXBirth details: 3 August 1970John Richard Maskell, Employed, of 269 Stockport Road, Denton,Manchester, Greater Manchester, M34 6AX and formerly of 13 ShelleyRise, Dukinfield, Cheshire, SK16 5EFIn the Office of the AdjudicatorNo 5037838 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee14 November 2017

MATTHEWS, PHILLIP STEPHEN23 Coopers Way, Blackpool, FY1 3RJBirth details: 30 October 1980Phillip Stephen Matthews, Currently not working, of 23 Coopers Way,Blackpool, Lancashire, FY1 3RJIn the Office of the AdjudicatorNo 5037836 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Trustee14 November 2017

MCCALLUM, CERI-ANNE18 College Green Walk, Mickleover, DERBY, DE3 9DWBirth details: 4 January 1990Ceri-Anne Mccallum, Employed, of 18 College Green Walk,Mickleover, Derby, Derbyshire, DE3 9DW, formerly of 13a, HighStreet, Tutbury, Burton-on-trent, Staffordshire, DE13 9LPIn the Office of the AdjudicatorNo 5037810 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

MCCOMBES, JOHN PAUL24 Florin Close, Pennyland, Milton Keynes, MK15 8AGBirth details: 5 August 1976John Paul Mccombes, A full-time carer, of 24 Florin Close, Pennyland,Milton Keynes, Buckinghamshire, MK15 8AGIn the Office of the AdjudicatorNo 5037826 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sK Jackson West Wing Ground Floor, The Observatory Brunel,Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634894700Capacity of office holder(s): Trustee15 November 2017

MCKENNA, BRET LEE15 Hallbridge Gardens, Bolton, BL1 8UTBirth details: 4 August 1978Bret Lee Mckenna, Currently not working, of 15 Hallbridge Gardens,Bolton, Greater Manchester, BL1 8UT.In the Office of the AdjudicatorNo 5037744 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sJ Dionne 2nd Floor, Alexander House, 21 Victoria Avenue,SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Official Receiver13 November 2017

MERA, MARCOSSuite 117, 186 St. Albans Road, WATFORD, WD24 4ASBirth details: 2 January 1980MARCOS MONTERO MERA of Suite 117, 186 St Albans Road,WATFORD, Hertfordshire, WD24 4ASIn the County Court at LutonNo 43 of 2017Date of Filing Petition: 15 February 2017Bankruptcy order date: 22 June 2017Time of Bankruptcy Order: 14:07Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: ALDERMORE BANK PLC 1STFLOOR, BLOCK B, WESTERN HOUSE, LYNCH WOOD,PETERBOROUGH, PE2 6FZM Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR,telephone: 01223 324480Capacity of office holder(s): Trustee22 June 2017

Page 61: All Notices Gazette

2908200

(2908200)

2908144

(2908144)

2908195

(2908195)

2908215

(2908215)

2908161

(2908161)

2908218

(2908218)

2908206

(2908206)

2908220

(2908220)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 61

MULLER, WERNERUnit 2, 5 Roberts St, Unley, 5061Birth details: 31 January 1976Werner Muller, Employed, of Unit 2, 5 Roberts St, Unley, SA, 5061,Australia formerly of 4 Marsh Lane, Headington, Oxford, OX3 0NF,formerly of 18 Bishops Court, John Garne Way, Oxford, OX3 0TX, andformerly carrying on business as Pro-Touch-Health Osteopathy from11 Park End Street, Oxford, OX1 1HH, formerly from 4 Marsh Lane,Headington, Oxford, OX3 0NF, and formerly from 10 SalutationMansions, Market Place, Faringdon, SN7 7HL.In the Office of the AdjudicatorNo 5037814 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sS Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Trustee14 November 2017

NUTT, MICHAEL JOHN38 Crofton Close, Bracknell, RG12 0URBirth details: 20 October 1968Michael John Nutt, Employed, of 38 Crofton Close, Bracknell,Berkshire, RG12 0URIn the Office of the AdjudicatorNo 5036952 of 2017Date of Filing Petition: 31 October 2017Bankruptcy order date: 1 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG Rogers 5th floor, Northgate House, 21-23 Valpy Street, READING,RG1 1AF, telephone: 0118 958 1931Capacity of office holder(s): Official Receiver1 November 2017

PATEL, VIJAY KANTILAL10 Spring Parklands, DUDLEY, West Midlands, DY1 2DJVIJAY KANTILAL PATEL OF 10 SPRING PARKLANDS, DUDLEY,WEST MIDLANDS, DY1 2DJ, EnglandIn the High Court Of JusticeNo 1237 of 2017Date of Filing Petition: 6 September 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 09:32Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue andCustomsDebt Management, Enforcement Office, Barrington Road,Goring-by-Sea, WORTHING, BN12 4SEK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee13 November 2017

PARKER, CATHERINE154 Marsh House Lane, Darwen, BB3 3SDBirth details: 17 November 1978Catherine Parker, A full-time carer, of 154 Marsh House Lane,Darwen, Lancashire, BB3 3SDIn the Office of the AdjudicatorNo 5037856 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sK Read 4th Floor, Cannon House, 18 The Priory Queensway,Birmingham, B4 6FD, telephone: 0121 698 4000Capacity of office holder(s): Trustee14 November 2017

POOL, NICOLA ALISON55 Newsham Drive, Liverpool, L6 7UQBirth details: 3 December 1963Nicola Alison Pool, Employed, Director, formerly known as NickyMcgrae, of 55 Newsham Drive, Liverpool, Merseyside, L6 7UQ,formerly of 55 Belmont Drive, Liverpool, Merseyside, L6 7UP.In the Office of the AdjudicatorNo 5037910 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee14 November 2017

REDHEAD, DUNCAN EDWARD17 Harton Court, South Shields, NE34 0RHBirth details: 11 September 1969Duncan Edward Redhead, Currently not working, of 17 Harton Court,South Shields, Tyne and Wear, NE34 0RH, formerly of 566 WelbeckRoad, Newcastle Upon Tyne, NE6 3AB, formerly of 35 Flodden Street,Newcastle Upon Tyne, NE6 2QL, and formerly carrying on businessas RS Vehicle Services from Clarks Yard, Benton Road, WestAllotment, Newcastle Upon Tyne, NE27 0EP.In the Office of the AdjudicatorNo 5037848 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

REED, PHIL43 Alverstone Road, Southsea, PO4 8RPBirth details: 22 March 1949Phil Reed, Retired, of 43 Alverstone Road, Southsea, Hampshire, PO48RP.In the Office of the AdjudicatorNo 5037892 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

RICHARDS, KELLY MARIE12 Wigmore Street, Leominster, HR6 8PJBirth details: 6 August 1983Kelly Marie Richards, Currently not working, also known as KellyJohns, of 12 Wigmore Street, Leominster, Herefordshire, HR6 8PJIn the Office of the AdjudicatorNo 5037846 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sJ Dionne 2nd Floor, Alexander House, 21 Victoria Avenue,SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Official Receiver14 November 2017

Page 62: All Notices Gazette

2908226

(2908226)

2908204

(2908204)

2908198

(2908198)

2908216

(2908216)

2908202

(2908202)

2908191

(2908191)

2908201

(2908201)

2908149

(2908149)

PEOPLE

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

RUSSELL, MICHELLE DIANA65B Straight Road, Old Windsor, Windsor, SL4 2SABirth details: 23 March 1973Michelle Diana Russell, Employed, of 65B Straight Road, OldWindsor, Windsor, Berkshire, SL4 2SAIn the Office of the AdjudicatorNo 5037844 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sG O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000Capacity of office holder(s): Trustee14 November 2017

SALISBURY, JOHN GRAHAM11 Rosewood, Cottam, Preston, PR4 0NNBirth details: 26 May 1965John Graham Salisbury, Director, of 11 Rosewood, Cottam, Preston,Lancashire, PR4 0NNIn the Office of the AdjudicatorNo 5037876 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 11:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee14 November 2017

SHAWO, PEMA15 Mount Pleasant Road, London, E17 5RSBirth details: 1 January 1975Pema Shawo, Currently not working, of 15 Mount Pleasant Road,London, E17 5RS, formerly of 62 Marlborough Road, Chingford,London, E4 9AL and formerly of 90 Manor Road Chigwell, Essex,London, IG7 5PQIn the Office of the AdjudicatorNo 5037818 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sD Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Official Receiver14 November 2017

SHERRIFF, NEIL STUART25A Mountview Avenue, Dunstable, LU5 4DSBirth details: 30 May 1975Neil Stuart Sherriff, Self Employed, of 25A Mountview Avenue,Dunstable, Bedfordshire, LU5 4DS formerly of 16B Kilgour Court,Bassett Road, Leighton Buzzard, Bedfordshire, LU7 1AT and formerlyof 240 Dunstable Road, Studham, Bedfordshire, LU6 2QJ andformerly of 49 Benning Avenue, Dunstable, Bedfordshire, LU6 1PHand carrying on business as Computer Science from 25A MountviewAvenue, Dunstable, Bedfordshire, LU5 4DS and trading from 240Dunstable Road, Studham, Bedfordshire, LU6 2QJIn the Office of the AdjudicatorNo 5037852 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sT Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 2006000Capacity of office holder(s): Trustee15 November 2017

SHROSBREE, TIMOTHY PAUL11 Sandygate Avenue, The Farthings, Shrewsbury, SY2 6TFBirth details: 29 November 1973Timothy Paul Shrosbree, Director, Self Employed, formerly known asTim Shrosbree, of 11 Sandygate Avenue, The Farthings, Shrewsbury,Shropshire, SY2 6TF, formerly of Rose Cottage, 25 Sheinton Street,Much Wenlock, Shropshire, TF13 6HY, and LATELY carrying onbusiness as Get In2 Golf from Rose Cottage, 25 Sheinton Street,Much Wenlock, Shropshire, TF13 6HY.In the Office of the AdjudicatorNo 5037906 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sS Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Trustee14 November 2017

SMITH, HANNAH CATHERINE15 Evelyn Grove South, GRIMSBY, South Humberside, DN32 8LBBirth details: 3 September 1977Hannah Catherine Smith, Currently not working, of 15 Evelyn GroveSouth, Grimsby, Lincolnshire, DN32 8LBIn the Office of the AdjudicatorNo 5037792 of 2017Date of Filing Petition: 12 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

TAYLOR, TIMOTHY PAUL9 Pleydon Close, Killigarth, Looe, PL13 2NJBirth details: 30 November 1983Timothy Paul Taylor, Self Employed, of 9 Pleydon Close, Killigarth,Looe, Cornwall, PL13 2NJ, and carrying on business as Taylorsbuilding and maintenance from 9 Pleydon Close, Polperro, Cornwall,PL13 2NJ.In the Office of the AdjudicatorNo 5037908 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sM Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR,telephone: 01223 324480Capacity of office holder(s): Trustee15 November 2017

TIFFEN, KATHLEEN JANEBirth details: 14 January 1971Kathleen Jane Tiffen, Employed, current address withheld, formerly of13 Welhams Way, Brantham, Suffolk, CO11 1RUIn the Office of the AdjudicatorNo 5037564 of 2017Date of Filing Petition: 8 November 2017Bankruptcy order date: 9 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sS Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2036 8700Capacity of office holder(s): Trustee9 November 2017

Page 63: All Notices Gazette

2908219

(2908219)

2908199

(2908199)

2908208

(2908208)

2908152

(2908152)

2909643

(2909643)

2910759

MEETING OF CREDITORS

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 63

VARGHESE, SOBIL7 Trotwood Close, Liverpool, L9 9JDBirth details: 30 May 1972Sobil Varghese, Currently not working, of 7 Trotwood Close,Liverpool, Merseyside, L9 9JDIn the Office of the AdjudicatorNo 5037858 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sM Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH,telephone: 0117 9279515Capacity of office holder(s): Official Receiver14 November 2017

WALL, MICHAEL JOHN7 Sedemuda Close, Sidmouth, EX10 9YHBirth details: 16 August 1989Michael John Wall, Currently not working, of 7 Sedemuda Close,Sidmouth, Devon, EX10 9YH.In the Office of the AdjudicatorNo 5037816 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Trustee14 November 2017

WILSON, SAMANTHA54 Poets Chase, Aylesbury, HP21 7LWBirth details: 11 November 1978Samantha Wilson, A full-time carer, of 54 Poets Chase, Aylesbury,Buckinghamshire, HP21 7LW, formerly of 27 Altham Gardens,Watford, Herts, WD196HJ, and formerly of 44 Lower Denmark Road,Ashford, Kent, TN23 7SY.In the Office of the AdjudicatorNo 5037904 of 2017Date of Filing Petition: 13 November 2017Bankruptcy order date: 14 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sC Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach,Birkenhead, CH41 6DU, telephone: 0151 666 0220Capacity of office holder(s): Official Receiver15 November 2017

WINWOOD, EMMA JAYNE14 Edlington View, KNOTTINGLEY, West Yorkshire, WF11 8LTBirth details: 30 November 1979Emma Jayne Winwood also known as Emma Fisher, Currently notworking, of 14 Edlington View, Knottingley, West Yorkshire, WF11 8LTIn the Office of the AdjudicatorNo 5037734 of 2017Date of Filing Petition: 10 November 2017Bankruptcy order date: 13 November 2017Time of Bankruptcy Order: 00:00Whether Debtor's or Creditor's PetitionDebtor'sL Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR01XN, telephone: 0208 681 5166Capacity of office holder(s): Trustee13 November 2017

In the Croydon County CourtCourt Number: BR-2015-0709BESSEM BIKHAZIIn Bankruptcy36 Bromley Gardens, Bromley, Kent BR2 0ET.Birth details: 19 March 1980Occupation: UnemployedOther addresses at which the bankrupt resided in the period of 12months preceding the making of the bankruptcy order: 42 OnslowGardens, South Croydon CR2 9AT and 24 Century Way, Beckenham,Kent BR3 1BYThis Notice is given under Rule 15.8 of the INSOLVENCY (ENGLANDAND WALES) RULES 2016 ("THE RULES"). It is delivered by ColinDavid Wilson, the Trustee of the Bankrupt, of Opus Restructuring LLP,1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ (telephone 01908087220) who was appointed by the Secretary of State.A virtual meeting of creditors is to take place for the purposes ofconsidering the following: 1. That a creditors committee beestablished if sufficient nominations are received. And creditors arerequested to consider the following in the event that no creditorscommittee is established: 2. That the Trustee's fees be fixed byreference to the time given by him and his staff in attending to mattersarising in the Bankruptcy, such time to be charged at the hourlycharge out rate of the grade of staff undertaking the work at the timeit was undertaken as set out in the fee estimate and that such fees bepaid from the assets of the estate; and 3. That the Trustee beauthorised to recover all Category 2 disbursements, calculated on thebases detailed in Opus Restructuring LLP's summary and that suchdisbursements be paid from the assets of the estate.The virtual meeting will be held on 6 December 2017 at 10.00 am.To access the virtual meeting please contact my office at least onebusiness day before the virtual meeting to obtain access information.To be entitled to vote, those attending must submit a proxy form,together with a proof of debt if one has not already been submitted,to the Trustee by one of the following methods: By post to: OpusRestructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes MK58PJ, by fax: 01908 66 04 61, by email to: [email protected] proofs of debt must be delivered by 4.00 pm on 5 December 2017.All proxy forms must be delivered to the convener or chair before theymay be used at the meeting fixed for 10.00 am on 6 December 2017.Date of Appointment: 29 September 2016Office Holder Details: Colin David Wilson (IP No. 9478) of OpusRestructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK58PJFurther details contact: Matt Rolph, Email:[email protected],Tel:01908 087220.Colin David Wilson, Trustee and Convener17 November 2017Ag OF81145

In the High Court of JusticeNo 475 of 2017KEITH WELSHIn BankruptcyResidential address at the date of the Bankruptcy order: 44 GeorgeRoad, Wallsend, Tyne & Wear NE28 6BUBirth details: 14 March 1965Occupation: Fire and Security Alarm Engineer(t/a Formerly Trading As: Quantum Electronics)Notice is given by Christopher David Horner that a resolution is to besought from the creditors of the above-named Bankrupt at a virtualmeeting to be held on 6 December 2017 at 11:00am. The purpose ofthe virtual meeting is to form a committee, and if one is not formed, tofix basis of the Trustee's remuneration and authorising them to drawcategory 2 disbursements.In order for their votes to be counted creditors must attend the virtualmeeting and vote either personally or by proxy, and must also havesubmitted a proof of debt (if not already lodged) at Robson ScottAssociates, 49 Duke Street, Darlington, County Durham, DL3 7SD byno later than 4 p.m. on the business day before the meeting and theirproxy in advance of the meeting. Failure to do so will lead to theirvote(s) being disregarded.

Page 64: All Notices Gazette

(2910759)

2910392

(2910392)

2910364

(2910364)

2910374

(2910374)

2910393

(2910393)

2910376

(2910376)

2910356

(2910356)

2910385

NOTICES OF DIVIDENDS

PEOPLE

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Trustee: Christopher David Horner (IP No 16150) of Robson ScottAssociates Ltd, 49 Duke Street, Darlington, County Durham, DL37SD.Date of appointment: 20 October 2017For further details Creditors requiring further information regarding theabove, should contact Daniel Harrison on 01325 365950, or my e-mailat [email protected] David Horner, TRUSTEEDATED THIS 15TH DAY OF NOVEMBER 2017

In the Burton-upon-Trent County CourtNo 37 of 2013MR NICHOLAS MOULT(In bankruptcy)Individual's Addresses: First and Final Dividend Nicholas Moult; anHGV Driver, who at the date of the bankruptcy order, 15/03/2013,resided at 24 Alma Road, Newhall, SWADLINCOTE, DE11 0SD, latelyresiding at 43 Bretby Hollow, Newhall, SWADLINCOTE, DE11 0UE.NOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed.Birth details: 11/01/1969Bankrupt's occupation: HGV DriverNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the Birmingham County CourtNo 224 of 2013MISS CLAIR MCDONAGH(In bankruptcy)Individual's Addresses: First and Final Dividend Clair McDonagh; anAccounts Assistant, who at the date of the bankruptcy order,17/04/2013, resided at 15 Beacon Court, Chester Road, SuttonColdfield, B74 2HT, lately residing at 29 Capercaillie Drive, Cannock,Staffordshire, WS11 7LJ. NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 14/05/1983Bankrupt's occupation: Accounts AssistantNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the OXFORD CourtNo 165 of 1996MR RAYMOND MARK BOALER(In bankruptcy)Individual's Addresses: RE : RAYMOND MARK BOALER at the time ofbankruptcy order date 29/7/1996, residing at and trading at 31 BroadOak, Slade Park, Headington, Oxford, Oxfordshire, OX3 8TS as aBricklayer as The Professionals.-NOTICE OF FINAL INTENDEDDIVIDEND.NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 8/7/1952Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA. Tel: 02920380178,[email protected] November 2017

In the County Court at SunderlandNo 291 of 2007MS CAROL ANN BELL(In bankruptcy)Individual's Addresses: 11 Tennant Street, South Shields, NE34 9AUNOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed. First andFinal DividendBirth details: 18 May 1948Bankrupt's occupation: UnemployedNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 2348500, [email protected] November 2017

In the Southend CourtNo 241 of 2013MR CHRISTOPHER DAVID BONIFACE(In bankruptcy)Individual's Addresses: First and Final Dividend Christopher DavidBoniface who at the date of the bankruptcy order which was made on10 May 2013 was a Groundsman of 44 The Close, Dome CaravanPark, Hockley, Essex SS5 5LX lately of 2 The Close, Dome CaravanPark, Hockley, Essex SS5 5LX. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 06/12/1959Bankrupt's occupation: GroundsmanNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Medway County CourtNo 717 of 2009MS AIMEE ELIZABETH BOOKER(In bankruptcy)Individual's Addresses: First and Final Dividend AIMEE ELIZABETHBOOKER, MAGAZINE ACCOUNT HANDLER of 31 Kingfisher Drive,CHATHAM Kent ME5 7NX NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 11/07/1983Bankrupt's occupation: Magazine Account HandlerNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Doncaster CourtNo 462 of 2008MISS LEAH ELIZABETH BRUNNING(In bankruptcy)Individual's Addresses: First and Final Dividend Leah ElizabethBrunning who at the date of the bankruptcy order which was made on16 July 2008 was a Customer Care Advisor of 27 Sunningdale Drive,Edlington, Doncaster, South Yorkshire DN12 1QR lately residing at114 Manor Estate, Toll Bar, Doncaster, South Yorkshire. NOTE: theabove-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 11/09/1981Bankrupt's occupation: Customer Care AdvisorNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.

Page 65: All Notices Gazette

(2910385)

2910382

(2910382)

2910350

(2910350)

2910358

(2910358)

2910360

(2910360)

2910387

(2910387)

2910384

(2910384)

2910363

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 65

Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the County Court at AylesburyNo 490 of 2010MR STEVEN PETER BYE(In bankruptcy)Individual's Addresses: First and Final Dividend STEVEN PETER BYE,RETAIL MANAGER of 31 Clunbury Court, Manor Road, Berkhamsted,Herts HP4 2FF. Lately residing at1 Plough Cottages, Eggington,Bedfordshire LU7 9PQ. NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 04/11/1968Bankrupt's occupation: Retail ManagerNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, ChathamMaritime, Kent, ME4 4AF. Tel: 01634 894700,[email protected] November 2017

In the WOLVERHAMPTON CourtNo 65 of 2013MR CARL WERNER CRANEY(In bankruptcy)Individual's Addresses: A FIRST & FINAL DIVIDEND CARL WERNERCRANEY, LOCAL GOVERNMENT OFFICER, who at the date of thebankruptcy order on 04/06/2013, was residing at 5 Stephenson Drive,Perton, Wolverhampton, West Midlands WV6 7YA NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listedBirth details: 02/07/1961Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the County Court at PortsmouthNo 1009 of 2010MR JORDAN CROSSE(In bankruptcy)Also known as: previously known as Jordan Scammell-CrosseIndividual's Addresses: First and Final Dividend JORDAN CROSSEwho at the date of the bankruptcy order, 14/12/2010 resided at 314Twyford Avenue, Portsmouth, PO2 8NT and previously residing at 147Ellwood Avenue, Southampton, SO19 6BH NOTE: the above-namedwas discharged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 26/09/1979Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the County Court at BarnstapleNo 226 of 2007MR ANDREW CANNING(In bankruptcy)Individual's Addresses: 121 Highfield Lane, New Bold, S41 8BB.NOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed. First andFinal DividendBirth details: 16 May 1966Bankrupt's occupation: EmployedNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 2348500, [email protected] November 2017

In the County Court at ChesterfieldNo 157 of 2013MR GERARD JOHN CARR(In bankruptcy)Individual's Addresses: First and Final Dividend Gerard John Carr whoat the date of the bankruptcy order, 14/10/2013 resided at 52 DouglasRoad, Tapton, Chesterfield, Derbyshire, S41 0UD, lately residing atand trading as a builder from Lislahelly, Glencar, County Sligo,Republic of Ireland under the trading style of G Carr. NOTE: theabove-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 23/12/1973Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the County Court at MedwayNo 469 of 2009MR BARRY JOHN CHAPMAN(In bankruptcy)Individual's Addresses: First and Final Dividend Barry John Chapman,unemployed of 13 Court Tree Drive, Eastchurch, Sheerness, KentME12 4TR, lately a company director. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listedBirth details: 14/05/1950Bankrupt's occupation: In BankruptcyNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, ChathamMaritime, Kent, ME4 4AF. Tel: 01634 894700,[email protected] November 2017

In the Tameside County CourtNo 40 of 2009MR GRAHAM MARTIN, ALLAIN CHILDS(In bankruptcy)Individual's Addresses: First and Final Dividend GRAHAM MARTINALLAIN CHILDS TRADING ON HIS OWN AS AN OFFICEADMINISTRATOR OF 79 ASHTON ROAD HYDE GREATERMANCHESTERSK14 4BE. NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 15/07/1966Bankrupt's occupation: Office AdministratorNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.

Page 66: All Notices Gazette

(2910363)

2910357

(2910357)

2910375

(2910375)

2910365

(2910365)

2910351

(2910351)

2910372

(2910372)

2910370

(2910370)

PEOPLE

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Oxford CourtNo 431 of 2011MR STEPHEN MARK DRUMMOND(In bankruptcy)Individual's Addresses: First and Final Dividend Stephen MarkDrummond residing at 55 Bainton Road, Oxford OX2 7AG, latelyresiding at 19 Heathcroft, London NW11 7HH. A Consultant and latelya Company Director. NOTE: the above-named was discharged fromthe proceedings and may no longer have a connection with theaddresses listed.Birth details: 02/03/1963Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Warrington and Runcorn CourtNo 474 of 2009MR ANDREW STEWART DUNN(In bankruptcy)Individual's Addresses: First and Final Dividend ANDREW STEWARTDUNN (Highway Supervisor) of 26 Crosby Avenue, Bewsey,Warrington WA5 0DQ NOTE: the above-named was discharged fromthe proceedings and may no longer have a connection with theaddresses listed.Birth details: 15/04/1963Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Wolverhampton county CourtNo 70049 of 2008MR DARREN EDWARD DWIGHT(In bankruptcy)Individual's Addresses: First and Final Dividend DARREN EDWARDDWIGHT/TAXI DRIVER: 39 Hammond Avenue, Bushbury,Wolverhampton, WV10 9HU. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 21/01/1967Bankrupt's occupation: Taxi DriverNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Halifax County CourtNo 350 of 2009MR PETER MALCOLM DYSON(In bankruptcy)Individual's Addresses: Final Intended Dividend PETER MALCOLMDYSON; a Coroner's Officer who at the date of the bankruptcy order,22 July 2009 resided at 496 Bradford Road, Brighouse, WestYorkshire, HD6 4ED, and lately residing at 11 Cotherstone Close,Eaglescliffe, Stockton-on-Tees, Cleveland, TS16 0GD. NOTE: theabove-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 26/06/1950Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the High Court Of JusticeNo 3698 of 2011MR HENRY ALEXANDER ESTORFFE(In bankruptcy)Individual's Addresses: 2 LATIMER PLACE, NORTH KENSINGTON,GREATER LONDON, W10 6QT. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the address listed. First and final dividend.Birth details: 17 February 1971Bankrupt's occupation: Web DeveloperNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665,BIRMINGHAM, B2 2JX. Tel: 0161 234 8500,[email protected] November 2017

In the County Court at ReadingNo 307 of 2011MRS LUAN CLARE FERGUSONAlso known as: Luan Clare Read(In bankruptcy)Individual's Addresses: First and Final Dividend Luan Clare Fergusonalso known as Luan Clare Read. Currently employed as a Teacher.Currently residing at Toutley Cottage, Toutley Road, Wokingham,Berkshire RG41 1QL. Lately residing at 7 Tamarisk Rise, Wokingham,RG40 1WG. Lately carrying on business as Rainbow Removals,Toutley Cottage, Toutley Road, Wokingham, Berkshire RG41 1QL.NOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed.Birth details: 29/01/1974Bankrupt's occupation: Teacher(t/a Rainbow Removals)Notice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, ChathamMaritime, Kent, ME4 4AF. Tel: 01634 894700,[email protected] November 2017

Page 67: All Notices Gazette

2910355

(2910355)

2910386

(2910386)

2910389

(2910389)

2910354

(2910354)

2909664

(2909664)

2910380

(2910380)

2910391

(2910391)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 67

In the Oxford CourtNo 310 of 2008MS JANETTE KATHERINE GALBRAITH(In bankruptcy)Individual's Addresses: First and Final Dividend Janette Galbraith,Occupation Unknown, residing at The Dairy, Bayswater Farm Road,Headington, Oxon, OX3 8BY. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 23/01/1964Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the County Court at BournemouthNo 199 of 2008MR DANIEL THOMAS DAVID GRAHAM(In bankruptcy)Individual's Addresses: 15 Chigwell Road, Charminster, Dorset, BH89HW. NOTE: the above-named was discharged from the proceedingsand may no longer have a connection with the addresses listed. Firstand Final DividendBirth details: 17 March 1987Bankrupt's occupation: EmployedNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 2348500, [email protected] November 2017

In the Great Grimsby County CourtNo 232 of 2011MR PAUL ANDREW GREENFIELD(In bankruptcy)Individual's Addresses: First and Final Dividend Paul AndrewGreenfield; a Mechanical Fitters Mate, who at the date of thebankruptcy order, 24/10/2011, resided at 2 Lancaster Drive, SouthKillingholme, Immingham, DN40 3HL, lately residing at 26 WoodlandsAvenue, Immingham, DN40 2JB, both in North East Lincolnshire.NOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed.Birth details: 23/02/1987Bankrupt's occupation: Mechanical Fitters MateNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the Plymouth CourtNo 476 of 2009MR DAVID ANDREW HALE(In bankruptcy)Individual's Addresses: First and Final Dividend DAVID ANDREWHALE, Engineer, residing at 51 Lynher Drive, Saltash, Cornwall, PL124PA. NOTE: the above-named was discharged from the proceedingsand may no longer have a connection with the addresses listed.Birth details: 29/08/1979Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected]

16 November 2017

In the Truro County CourtCourt Number: BR-2011-15JEAN MILDRED HAWKE13 Penlea Road, Penryn, TR10 8QU.Notice is hereby given that I, Alec Pillmoor, the Trustee of the abovenamed, intend declaring a dividend to the creditors within two monthsof the last date of proving specified below. Creditors, with claims inexcess of £1,000, who have not already proved are required, on orbefore 22 December 2017, the last day for proving, to submit theirproof of debt to me at Baker Tilly Creditor Services LLP, CentralSquare, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, and if sorequested by me, to provide such further details or produce suchdocumentary or other evidence as may appear to be necessary. ACreditor, with a claim in excess of £1,000 who has not proved theirdebt before the date specified above is not entitled to disturb, byreason that they have not participated in it, the dividend so declared.A creditor with a debt which does not exceed £1,000 (according tothe accounting records or statement of affairs of the debtor) as notedon the available list, will have their debt treated as if it were proved forthe purposes of paying a dividend UNLESS the creditor advises me atthe address above on or before 22 December 2017 that the amount ofthe debt is incorrect or that no debt is owed. Where a creditor advisesthat the amount is incorrect they must also then submit a proof ofdebt in order to receive a dividend.Date of Appointment: 19 June 2015Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker TillyCreditor Services LLP, Two Humber Quays, Wellington Street West,Hull, HU1 2BNFurther details contact: Alec Pillmoor, Email:[email protected]. Tel: 0113 285 5000.A D Pillmoor, Trustee16 November 2017Ag OF81106

In the Wakefield CourtNo 190 of 2010MR RICHARD HUGHES(In bankruptcy)Individual's Addresses: First and Final Dividend RICHARD HUGHES,of and carrying on business from 40 Towton Drive, Whitwood,Castleford, West Yorkshire, WF10 5NU, under the style of RICHARDHUGHES CARPET FITTER as a Self-Employed Carpet Fitter NOTE:the above-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 03/07/1967Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the County Court at StaffordNo 212 of 2006MR DERREN MICHAEL HARRIS(In bankruptcy)Individual's Addresses: 88 Priory Road, Stone, Staffordshire, ST158NN, and lately residing at 30 Ivy House Drive, Barlaston, Stoke onTrent, ST12 9BQ. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted. First and Final DividendBirth details: 14 April 1972Bankrupt's occupation: a Warehouse OperativeNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 [email protected] November 2017

Page 68: All Notices Gazette

2910353

(2910353)

2910381

(2910381)

2910388

(2910388)

2910378

(2910378)

2910383

(2910383)

2910366

(2910366)

2910367

PEOPLE

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In the Croydon CourtNo 378 of 1997MR RICHARDO ALANDO HEDMAN(In bankruptcy)Individual's Addresses: Richardo Alando Hedman; who at the date ofthe bankruptcy order, 29/01/1998 resided at 133 Marlow Road,Anerley, London SE20 7XN and carrying on business as Index Schoolof Motoring with another at 133 Marlow Road, Anerley, London SE207XN - Driving School. Notice of Final Intended Dividend NOTE: theabove-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: UnknownBankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920 380137). [email protected],Tel: 029 2036 8750, Fax: 029 20 381318.16 November 2017

In the Bournemouth County CourtNo 1316 of 2009MISS MICHELLE HOLLOWAY(In bankruptcy)Also known as: Michelle RiversIndividual's Addresses: First and Final Dividend MICHELLEHOLLOWAY also known as Michelle Rivers, a Residential LettingsAgent, of 3 Granville Mews, 22A Alum Chine Road, Westbourne,Dorset, BH4 9AA, lately residing at 118 Hiltingbury Road, ChandlersFord, Hampshire, SO53 5NT,previously residing at 18 CranfordGardens, Chandlers Ford, Hampshire SO53 1PU. NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listed.Birth details: 29/04/1975Bankrupt's occupation: Residental Lettings AgentNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the BRISTOL CourtNo 448 of 1993MRS SANDRA ELIZABETH MARSH(In bankruptcy)Individual's Addresses: RE : SANDRA ELIZABETH MARSH, at thetime of bankruptcy order date 31/8/1993, residing at Homefield,Coley, East Harptree, Nr Bristol BS18 6AN lately carrying on businessas Coley Transport from Unit 1, Quarry Farm, Redhill, Wrington,Bristol, BS18 7TU-NOTICE OF FINAL INTENDED DIVIDEND.NOTE:the above-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 1/2/1951Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA. Tel: 02920380178,[email protected] November 2017

In the Yeovil CourtNo 375 of 2010MR HOWARD JON MAYLED-PORTER(In bankruptcy)Individual's Addresses: Interim Dividend Howard Jon Mayled-Porter,a self employed writer, residing at 1 Stephens Cottages, Buckland StMary, Chard, Somerset,TA20 3SL lately residing at Flat 40, LeighamHall, Streatham High Road, London, SW16 1DN NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listed.Birth details: 12/01/1953Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the High Court Of JusticeNo 9749 of 2009MRS BARBARA DENISE MCPAKE(In bankruptcy)Individual's Addresses: First and Final Dividend Barbara DeniseMcpake aka Barbara Denise Gillard of 8 NealCourt, Richmond, SurreyTW10 7NA, a Secretary. NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Also known as: Barbara Denise GillardBirth details: 19/08/1967Bankrupt's occupation: SecretaryNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, ChathamMaritime, Kent, ME4 4AF. Tel: 01634 894700,[email protected] November 2017

In the County Court at SheffieldNo 58 of 2001MR MICHAEL FRANCIS MORRIS(In bankruptcy)Individual's Addresses: 36 Knowle Lane, Ecclesall, Sheffield, SouthYorkshireS11 9SH. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted. First and Final DividendBirth details: 27/03/1960Bankrupt's occupation: Marketing ConsultantNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 2348500, [email protected] November 2017

In the Northampton County CourtNo 1850 of 2009MR MARK NEIGHBOUR(In bankruptcy)Individual's Addresses: Final Intended Dividend Mark Neighbour; aTeam Leader, who at the date of the bankruptcy order 27/10/2009,resided at 2 Pascoe Crescent, Daventry, Northants NN11 9YU andlately residing at 93 Tweed Close, Daventry, Northants NN11 4PPNOTE: the above-named was discharged from the proceedings andmay no longer have a connection with the addresses listed.Birth details: 04/12/1978Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.

Page 69: All Notices Gazette

(2910367)

2910359

(2910359)

2910352

(2910352)

2910390

(2910390)

2910377

(2910377)

2910379

(2910379)

2910362

(2910362)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 69

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the Sheffield CourtNo 509 of 2008MR JOHN KENNETH NIXON(In bankruptcy)Individual's Addresses: First and Final Dividend John Kenneth Nixonwho at the date of the bankruptcy order which was made on 15 May2008 was Retired of 32 Pagenall Drive, Swallownest, South YorkshireS26 4UJ. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: NOT ENTEREDBankrupt's occupation: 23/02/1940Notice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the Croydon CourtNo 114 of 2011MR BHASKARAN RAJU(In bankruptcy)Individual's Addresses: First and Final Dividend. Bhaskaran Raju; whoat the date of the bankruptcy order, 05/07/2011 resided and formerlytraded as “Superdel” at 228 Brigstock Road, Thornton Heath, CR77JD, and residing at 55 Beaumont Road, Purley, Surrey, CR8 2EJ andlately trading in partnership with another as BRS Trading and theCurry Hut. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 05/04/1952Bankrupt's occupation: UnemployedNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT North, Dividend Team, GroundFloor, Copthall House, King Street, Newcastle Under Lyme, ST5 1UE.16 November 2017

In the Durham County CourtNo 3 of 2012MRS TRACEY ELIZABETH SPRAGGAlso known as: Tracey Elizabeth Bulmer(In bankruptcy)Individual's Addresses: First and Final Dividend Tracey ElizabethSpragg, also known as Tracey Elizabeth Bulmer; who at the date ofthe bankruptcy order, 09/01/2012, was Unemployed, but has latelycarrying on business as a Publican, residing at The Mason Arms, 16Durham Road, Middlestone Moor, DL16 7AS, formerly carrying onbusiness as a Publican and residing at The Salvin Arms, 47 KingStreet, DL16 6QH, both in Spennymoor. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 22/07/1964Bankrupt's occupation: UnemployedNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the STOKE ON TRENT CourtNo 119 of 1999MR KEITH TOLLEY(In bankruptcy)Individual's Addresses: RE : KEITH TOLLEY at the time of bankruptcyorder date 19/5/1999, residing at 21 Second Avenue, Kidsgrove,Stoke on Trent, Staffordshire, ST7 1DD, trading with another at 473King Street, Longton, Staffordshire, as a security firm proprietor asDRAGON SECURITY UK lately trading with another at Plot 10,Parkhouse Industrial Estate, East Chesterton, Newcastle Under Lymeas a security firm proprietor as DRAGON SECURITY UK.-NOTICE OFFINAL INTENDED DIVIDEND.NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 6/5/1957Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA. Tel: 02920380178,[email protected] November 2017

In the Birkenhead CourtNo 40 of 2008MR HENRY OWEN WALLACE(In bankruptcy)Individual's Addresses: First and Final Dividend Henry Owen Wallace- Unemployed - of, 401 New Hey Road, Woodchurch, Birkenhead.CH49 9BX NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 25/07/1939Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 21 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the County Court at HarrogateNo 55 of 2010MR ANTHONY ROBERT TANSLEY WITT(In bankruptcy)Individual's Addresses: First and Final Dividend ANTHONY ROBERTTANSLEY WITT who at the date of the bankruptcy order, 08/02/2010resided at Mews Cottage,Halfpenny Houses, Clifton-On-Yore, Ripon,NorthYorkshire HG4 4AF NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 07/02/1943Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

Page 70: All Notices Gazette

2910361

(2910361)

2910371

(2910371)

2910369

(2910369)

2910368

(2910368)

2910373

(2910373)

2909623

(2909623)

NOTICES TO CREDITORS

PEOPLE

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

In the Leicester County CourtNo 577 of 2011MR JAMIE WHITE(In bankruptcy)Individual's Addresses: First and Final Dividend Jamie White; aBuilder, lately carrying on business as a Company Director, who atthe date of the bankruptcy order, 20/09/2011, resided at and carriedon business from The Spinneys, Groby Lodge Farm, Slate Pit Lane,Groby, LEICESTER, LE6 0GN, lately at 25 Hawthorne Drive, Thornton,LE67 1AW. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 02/04/1963Bankrupt's occupation: BuilderNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535,[email protected] November 2017

In the Taunton CourtNo 122 of 1996MR STEPHEN DAVID WIGG(In bankruptcy)Individual's Addresses: Stephen David Wigg; who at the date of thebankruptcy order, 08/04/1997 resided at The Annexe, CulverhayFarm, South Street, Wiveliscombe, Somerset, TA4 2AA, lately tradingas S.W Distribution Services and formerly trading as StephensIndependent Trading. Formerly of Faircross, Fore Street, Milverton,Taunton, as a haulier of newspapers and general goods. Notice ofFinal Intended Dividend NOTE: the above-named was dischargedfrom the proceedings and may no longer have a connection with theaddresses listed.Birth details: 15/03/1957Bankrupt's occupation: NOT ENTEREDNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920 380137). [email protected],Tel: 029 2036 8750, Fax: 029 20 381318.15 November 2017

In the County Court at MedwayNo 199 of 2007MR NEALE CHRISTOPHER WITTEY(In bankruptcy)Individual's Addresses: First and Final Dividend NEALECHRISTOPHER WITTEY of 35 Evesham Place, Stratford Upon Avon,Warwickshire, CV37 6HT. DECORATOR. Lately residing at 32 CleaveAvenue, Orpington, Kent, BR6 7AD. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 05/10/1962Bankrupt's occupation: DecoratorNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, ChathamMaritime, Kent, ME4 4AF. Tel: 01634 894700,[email protected] November 2017

In the County Court at SouthendNo 89 of 1991MR PETER JOSEPH WOOD(In bankruptcy)Individual's Addresses: First and Final Dividend Peter Joseph Wood,occupation unknown residing at 271 Crawley Close, Corringham,Essex, SS17 7JU NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: UnknownBankrupt's occupation: UnknownNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 4 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT Chatham, West Wing, GroundFloor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME44AF. Tel: 01634 894700, [email protected] November 2017

In the County Court at Stoke-on-TrentNo 380 of 2010MR CRAIG DAVID WRENCH(In bankruptcy)Individual's Addresses: 30 Tean Road, Cheadle, Stoke-on-Trent,ST10 1LQ. 10 Highland Drive, Stoke-on-Trent, ST3 4TB. NOTE: theabove-named was discharged from the proceedings and may nolonger have a connection with the addresses listed. First and FinalDividendBirth details: 18/02/1974Bankrupt's occupation: Production OperativeNotice is hereby given that I intend to declare a Dividend tounsecured Creditors herein within a period of 2 months from the lastdate of proving. Last date for receiving proofs: 20 December 2017.Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 2348500, [email protected] November 2017

In the County Court at LiverpoolCourt Number: BR-2016-542DAVID IZZARDIn Bankruptcy17 Heyes Drive, Lymm, WA13 0PB.Birth details: 01 October 1953Notice is hereby given that the creditors of the above named arerequired on or before 18 December 2017, to send their names andaddresses along with descriptions and full particulars of their debts orclaims and the names and addresses of their Solicitors (if any), to PaulAtkinson, the Trustee, of FRP Advisory LLP, Jupiter House, Warley HillBusiness Park, The Drive, Brentwood, Essex, CM13 3BE and, if sorequired by notice in writing, to prove their debts or claims at suchtime and place as shall be specified in such notice, or in defaultthereof shall be excluded from the benefit of any dividend paid.Date of Appointment: 18 September 2017Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House,Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BEFor further details contact: Emily Blackledge, Email:[email protected], Tel: 01277 50 33 05.Paul Atkinson, Trustee16 November 2017Ag OF81123

Page 71: All Notices Gazette

Wills & probate

DECEASED ESTATES – LONDON EDITION

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of thedeceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to theperson or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to thatdeceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled theretohaving regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable toany person of whose claim they shall not then have had notice

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

FRANCIS , JohnDavid

Flat A, 56 Harbour Road, BournemouthBH6 4NE. Musician . 22 August 2017

The London Gazette, PO Box 3584,Norwich NR7 7WD. Ref: ADIA.

21 January 2018 (2910415)

ANDREWS,Kathleen Mary

205 Greenfield Crescent, Horndean,Hampshire PO8 9ER. 13 September2017

O’Hara Solicitors, 69-71 LondonRoad, Waterlooville PO7 7EX.(Partners of O’Hara Solicitors)

2 February 2018 (2910067)

ASLETT, MargaretLilian

Mon Hyfryd, Llangoed, Beaumaris,Gwynedd. 17 April 2017

Furley Page LLP, 39 St Margaret’sStreet, Canterbury, Kent CT1 2TX.

2 February 2018 (2910070)

BAKER, ArthurWilliam

Park House Nursing Home, CinderhillRoad, Bulwell, Nottingham NG6 8SBformerly of 32 Harcourt Street, Nuthall,Nottingham NG16 1AT . 3 November2016

Edward Hands and Lewis Solicitors,8 Coventry Road, MarketHarborough LE16 9BZ. (Jason LeeHathaway)

2 February 2018 (2910069)

BARROW, ElizabethHelena

Fort Horsted Nursing Home, PrimroseClose, Chatham, Kent ME4 6HZ. 6 June2017

Stephens & Son, 1 CambridgeTerrace, Chatham, Kent ME4 4RG.

2 February 2018 (2910071)

BART, HerbertWalter

Baconsthorpe Farm, Ellingham Road,Attleborough, Norfolk NR17 1YQ. 10December 2015

Spire Solicitors LLP, The Pines, 50Connaught Road, Attleborough,Norfolk NR17 2BP. (DaphneMargaret Bart, Michael John Bartand Carl Eugene Heywood)

2 February 2018 (2910072)

BAXTER, Ronald Ashcroft House, 10-12 Elson Road,Formby, Liverpool L37. 5 July 2017

Maxwell Hodge, Turret House, 3Chapel Lane, Formby L37 4DL.(Simon John Leyland and DeniseMichele Scoular)

2 February 2018 (2910035)

BEDDOW, EleanorMargaret

Castle Graig Nursing Home, 93 SalemRoad, Plasmarl, Swansea SA6 8NN. 20November 2016

JCP Solicitors, Venture Court,Waterside Business Park, ValleyWay, Swansea SA6 8QP. (JCPSolicitors)

2 February 2018 (2910036)

BELL, HenriettaMulholland

49 Chibburn Avenue, Morpeth, HadstonNE65 9SX. 21 July 2017

RAW Clark and Co Solicitors, 12Dudley Court, Cramlington NE236QW. (Alan Tulip)

26 January 2018 (2910034)

BENNETT,Hildegarde Gertrude

5 Doulton Gardens, Poole BH14 8RG.26 July 2017

Ellis Jones Solicitors LLP, 302Charminster Road, BournemouthBH8 9RU. (Peter Bennett, IngridHooker and Patricia Tillett)

2 February 2018 (2910042)

BOOT, KathleenGladys

The Koppers, Kilmington, Axminster,Devon EX13 7RJ. 14 July 2017

Furse Sanders, Bank House, 59-61Cricklewood Broadway NW2 3JX.(Maxine Barnes)

2 February 2018 (2910037)

BOWDEN, Jack 63 Lyndhurst Way, Istead Rise,Gravesend, Kent DA13 9EN. Customsand Excise Officer (Retired). 23 August2017

Hatten Wyatt Solicitors, 51-54Windmill Street, Gravesend, KentDA12 1BD. (Mr. Jasvinder Singh Gilland Mrs. Karen Michelle du Rocher.)

7 February 2018 (2910422)

BOWIE, Iris YvonneKathleen

29 Harold Court Road, Romford RM30YX. 24 May 2017

Sanders Solicitors, 18-20 Broadway,Rainham RM13 9YW. (David Mead)

2 February 2018 (2910043)

BRETT, Nita Marion 20 Anson Way, Bridgwater, SomersetTA6 3TB. 11 October 2017

Alletsons, 8 Castle Street,Bridgwater TA6 3DB. (Benjamin HuwDavies and Carey Brett)

26 January 2018 (2910038)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 71

Page 72: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

BROWNING, RobertJohn

7 The Green, Uley, Dursley,Gloucestershire, UNITED KINGDOMGL11 5SN (previous address PastureBarn Cottage, Featherbed Lane,Wilmcote, Nr Stratford-Upon-Avon,UNITED KINGDOM) . Bank Manager(Retired). 21 October 2017

Chorus Law Limited acting for thePersonal Representative, HeronHouse, Timothy's Bridge Road,Stratford-upon-Avon CV37 9BX. Ref:144699

21 January 2018 (2908307)

CARSON, Gillian 46 Benwell Lane, Newcastle upon TyneNE15 6RR. 23 August 2017

Mincoffs Solicitors, 5-6 OsborneTerrace, Jesmond, Newcastle uponTyne NE2 1SQ. (Paul Hughes andJohn Nicholson)

2 February 2018 (2910039)

CLARKE, AliceEdna

Bethune Court, Boscobel Road, StLeonards-on-Sea TN38 0LX. 26 January2017

Holden & Co LLP, 32-33 RobertsonStreet, Hastings TN34 1HT. (JolyonHolden)

2 February 2018 (2910040)

CLEMENT, Miss Iris St Marks Nursing Home, 145 HyltonRoad, Sunderland, Tyne & Wear, UnitedKingdom, SR4 7YQ. 7 May 2017

Valerie Papenfuss, 44 NewhavenRoad, Burwood East 3151, Victoria,Australia.

21 January 2018 (2909688)

CLEMENT, MissJoyce

Cedar House, 3 & 4 The Cedars,Ashbrooke, Sunderland, Tyne & Wear,United Kingdom, SR2 7TW. 5 June 2017

Valerie Papenfuss, 44 NewhavenRoad, Burwood East 3151, Victoria,Australia.

21 January 2018 (2909540)

CLOONEY, Norma 58 St Lukes Road, Southport PR9 9AP.23 May 2017

Brown Turner Ross, 11 St GeorgesPlace, Southport PR9 0AL.(Samantha Jayne Bushell)

2 February 2018 (2910041)

COCKING, Anthony Alice Grange Care Home, St Isidores,Kesgrave, Ipswich, Suffolk IP5 2GA. 9October 2017

Lloyds Bank Estate AdministrationService, PO Box 5005, LancingBN99 8AZ. (Lloyds Bank Plc)

22 January 2018 (2910048)

COLLETT,Lawrence Anthony

16 Sprig Croft, Bromford. 12 February2015

Coates Solicitors, 62-64 High Street,Sheffield S20 5AE.

2 February 2018 (2910047)

COLLINS, JessieEvelyn

7 Florin Close, Pennyland, MiltonKeynes MK15 8AG. 29 September 2016

Heald Solicitors LLP, Artemis House,Bramley Road, Milton Keynes MK11PT. (Martin Banham-Hall)

2 February 2018 (2910044)

CONNER, GeoffreyNorman James

Lirb-Las Mimosa Golf Cabopino, Phase4 Building 11 Apartment 53, Marbella,SPAIN 29604. Plasterer (retired). 19June 2017

Chorus Law Limited acting for thePersonal Representative, HeronHouse, Timothy's Bridge Road,Stratford-upon-Avon CV37 9BX. Ref:142459

21 January 2018 (2908470)

CONVEY, Patricia 55 Shorton Valley Road, Paignton,Devon. Waitress (Retired). 16 October2017

Somerville & Savage Solicitors,Alderbourne, Greenway Road, StMarychurch, Torquay, Devon, TQ14NJ. (Michael St John French)

23 January 2018 (2909662)

COOK, LouisePatricia

54 Rodney Road, Bristol BS15 1EF. 17October 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910045)

COOMBER, DerekAshley

8 Ffordd Draenen Ddu, West Cross,Swansea SA3 5RP. 13 September 2017

JCP Solicitors, Venture Court,Waterside Business Park, ValleyWay, Swansea SA6 8QP. (JCPSolicitors)

2 February 2018 (2910046)

COOPER, Margaret Windsor Cottage, 29 High Street,Stanwell, Staines-on-Thames TW197LJ. 13 December 2014

Bowles & Co, 18 Church Street,Epsom, Surrey KT17 4QD. (PhilipJonathan Foster Cooper)

2 February 2018 (2910049)

COX, Phyllis May(Phyllis Martin)

24 St Philip’s Court, Philip Street,Gloucester GL1 5PL. 30 October 2017

Madge Lloyd & Gibson, 24Brunswick Road, Gloucester GL11JW. (Andrew Keith Bishop)

2 February 2018 (2910050)

CROSLAND,Patricia Anne

43 Stanhope Court, Brownberrie Lane,Horsforth LS18 5SR. 19 February 2017

Newstead & Walker, Mercury House,Mercury Row, Otley LS21 3HQ.(James David Crosland and WilfredJohn Pridmore)

2 February 2018 (2910053)

PEOPLE

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 73: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

CROSS, MartinEwart

13 The Laurels, 1 Homefield Road,Bromley, Kent BR1 3LA. A Widower. 24September 2017

Keith David Clinton, 104 BellegroveRoad, Welling, Kent DA16 3QD.Solicitors.

21 January 2018 (2910416)

DAVID, SelwynKenneth

43 Brook Road, Fairwater, Cardiff CF53AW. 30 August 2017

NewLaw Solicitors, Helmont House,Churchill Way, Cardiff CF10 2HE.(NewLaw Trustees Limited)

2 February 2018 (2910051)

DAVIES, EdwardJames

The Beeches, 1 Bethuel Street,Aberdare, CF44 7HJ. 19 October 2017

Spicketts Battrick Law Practice, 54Albany Road, Roath, Cardiff, CF243RR. Ref: SB356/19.

24 January 2018 (2909669)

DE SALATEAU-TOUYE, NicoleAnne

38 Albert Road, Evesham,Worcestershire WR11 4JZ. 3 November2017

George Green LLP, 195 High Street,Cradley Heath, West Midlands B645HW. (Claire Louise Pottinger andDavid John Stevenson)

2 February 2018 (2910054)

DEACON, JoyceMarion

82 Station Road, Teynham,Sittingbourne, Kent ME9 9SM. 24September 2017

Pope & Co Solicitors, 71 High Street,Sittingbourne, Kent ME10 4AW.(Justin Darren Way and Daniel JohnMilan)

2 February 2018 (2910074)

EDWARDS, RubyIrene

51 Beech Road, Benfleet, Essex SS72AG. 15 July 2017

Charles Russell Speechlys LLP, OneLondon Square, Cross Lanes,Guildford, Surrey GU1 1UN. (CancerResearch UK)

2 February 2018 (2910073)

ELLISON, Barry 17 Broomhill Street, Amble, Morpeth,Northumberland NE65 0AN. 16 October2017

Adam Douglas Legal LLP, MarketPlace, Alnwick, NorthumberlandNE66 1HP. Solicitors. (Norman Lukeand Lynda Douglas Sweeney.)

23 January 2018 (2910420)

EYLES, AlanCharles

22 Station Road, Yate, Bristol BS374PS. 7 May 2017

Right Legal Group Limited, RightProbate, 16 Stanier Way, DerbyDE21 6BF. (Martin Ian Salt acting asattorney for Nancy Nagle)

2 February 2018 (2910095)

EYRE, Douglas 1 NORMAN ROAD, MANNINGTREE,CO11 1DA. 1 November 2017

James Eyre, 87 HOLLAND ROAD,CLACTON-ON-SEA, CO15 6EU.

22 January 2018 (2907513)

FRYER, MRSPAULINE

63 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, STAFFORDSHIRE, ST72EZ. NEWSAGENT. 16 March 2017

HUNTER HEALEY PROBATE LTD,NIGEL HEALEY, 450 WARRINGTONROAD, CULCHETH, WARRINGTON,WA3 5QX.

22 January 2018 (2910407)

FARMER, PaulKeith

10 Durlett Road, Chippenham SN152HY. 18 September 2016

Coates Solicitors, 62-64 High Street,Sheffield S20 5AE.

2 February 2018 (2910126)

FEAR, Colin Ernest 15 South Meadows, Wrington, BristolBS40 5PF. 8 October 2017

Pardoes Solicitors LLP, West QuayHouse, Northgate, Bridgwater,Somerset TA6 3EU. (Justin BrettFear, Guy Andrew Adams andBhavani Rajaya Laxmi Hogarty)

2 February 2018 (2910125)

FEENAN, AnnColette

23 Quickswood Drive, Liverpool L254TP. State Registered Nurse (Retired),Widow of Jon Feenan-CharteredEngineer (Retired). 7 October 2017

Simplify Channel Ltd, 8 CliffordStreet, London W1S 2LQ. Ref:144460

21 January 2018 (2908298)

FELLOWS, Ada 2 St Thomas’s Terrace, Pontefract WF82PF. 17 August 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910123)

FERLANCE, PamelaEudora

26 Wilden Close, Northfield,Birmingham. 18 June 2017

David Bunn & Co. Solicitors, 886Bristol Road South, Northfield,Birmingham B31 2NS. (FeliciaOphelia Wilson.)

21 January 2018 (2910417)

FITCH, GideonOliver

24 Queens Crescent, Horndean,Waterlooville PO8 9NB. 7 September2017

O’Hara Solicitors, 69-71 LondonRoad, Waterlooville PO7 7EX.(Partners of O’Hara Solicitors)

2 February 2018 (2910120)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 73

Page 74: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

FLUX, ArthurFrederick Francis

14 The Daedings, Banbury, OxfordshireOX15 0RT. 8 January 2017

Anderson Rowntree Solicitors,Avenue House, Southgate,Chichester, West Sussex PO19 1ES.(Meriel Louise Flux, Rowena JulietFlux Pullan and William Stisted)

2 February 2018 (2910108)

FOSTER, BrianJoseph

Landor House, 59 St Cross Road,Winchester SO23 9RE. 1 October 2017

Blake Morgan LLP, Harbour Court,Compass Road, North Harbour,Portsmouth PO6 4ST. (Timothy HuwFoster)

2 February 2018 (2910124)

GALLOWAY, SarahMorrison

Merehead, 75 East End, Walkington,East Yorkshire HU17 8RX. 14September 2017

Stamp Jackson & Procter Limited, 5Parliament Street, Hull HU1 2AZ.(Helen Walker Barker and AndrewCharles Travers Procter)

26 January 2018 (2910122)

GAROFALO, MrRobert

24 MERTON CLOSE, CHATHAM, ME58YX. Nurse. 15 August 2017

Michael Garofalo, The LondonGazette (4740), PO Box 3584,Norwich, NR7 7WD.

22 January 2018 (2910004)

GATES, BettyElizabeth Mary

93 Seymour Avenue, Tottenham,London N17 9RG. 26 April 2017

John Bays & Co, 240A High Road,Wood Green, London N22 8HH.(John Davis Bays)

2 February 2018 (2910118)

GILLAM, MargaretJoan

13 Monarch Drive, Worcester WR2 6EP.4 July 2017

SME Solicitors, 8 Sansome Walk,Worcester WR1 1LW. (Samantha LeeLloyd)

2 February 2018 (2910121)

GODDEN, DaisyEdith

Brocklehurst Nursing Home, 65Cavendish Road, Withington,Manchester M20 1JG formerly of 10Galbraith Road, Didsbury, ManchesterM20 6JJ . 17 September 2017

Salehs LLP, Didsbury House, 748Wilmslow Road, Didsbury,Manchester M20 2DW. (Janet AnnOkunowo)

2 February 2018 (2910117)

GOFF, Thomas Ashkeys, 89 Tarvin Road, Littleton,Chester CH3 7DD. 26 September 2017

Aaron and Partners, GrosvenorCourt, Foregate Street, Chester CH11HG. (Steven Vaughan Thomas)

2 February 2018 (2910119)

GRACE, SylviaAnnie Beatrice

The Bungalow, Midland Road,Pontefract, West Yorkshire WF8 1QZ. 30September 2017

Hartley & Worstenholme Solicitors,10 Gillygate, Pontefract WF8 1PQ.(Christopher Wilton and JonathanEdward Sharp)

22 January 2018 (2910112)

GRUSZCZAK,Franciszek William(Francis WilliamGruszczak)

44 Wheatley Hall Road, Doncaster DN24LY. 31 August 2017

QualitySolicitors Jordans, 4 PrioryPlace, Doncaster DN1 1BP. (CarlBassindale)

22 January 2018 (2910099)

HACKETT, CaroleLynn

4 Ingestre Street, Harwich, Essex CO123JA. 21 April 2017

Thompson Smith and Puxon, 39/41Station Road, Clacton on Sea, EssexCO15 1RN. (Stephen Philip Hackett)

22 January 2018 (2910098)

HAGLEY, FrankMilton

Flat 24, Carmel Court, Beach Avenue,Birchington CT7 9JT. 1 September 2017

Berkeley Weston Legal Services,Business Box, Oswin Road,Leicester LE3 1HR. (Brian MiltonHagley)

22 January 2018 (2910141)

HALL, Norman John 93 Middleton Road, St Helier, SurreySM4 6RF. 1 February 2017

Lifetime Solicitors, Unit 3, SouthviewBusiness Centre, Tinwell Road,Stamford PE9 2JL. (CharlotteCorbyn)

2 February 2018 (2910140)

HART, FrederickGeorge

32 Longland, Salisbury, Wiltshire, SP27ET. 8 February 2017

Michael Ainsworth Farrar, TheLondon Gazette (4738), PO Box3584, Norwich, NR7 7WD.

21 January 2018 (2909931)

HARTNUP, MaryChristina

Mowlam Nursing Home, Moate, CurraghRosemount, Moate, County Westmeath,Ireland formerly of 219 ShalmsfordStreet, Chartham, Canterbury, Kent CT47PY . 1 October 2016

Timothy Limbragh Townsend,Gardner Croft LLP Solicitors, 2Castle Street, Canterbury, Kent CT12QH. (Timothy Limbragh Townsendand Peer Christopher Le Fleming)

26 January 2018 (2910142)

HEGEDUS, MissOlga CatherineMary Elizabeth

NAZARETH HOUSE, HAMMERSMITHROAD, LONDON, W6 8DB. Musician. 22April 2017

Ian David Kearey, The LondonGazette (4742), PO Box 3584,Norwich, NR7 7WD.

24 January 2018 (2910029)

PEOPLE

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 75: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

HEPTONSTALL,James Arthur

30 Belinda Street, Leeds LS10 2PX. 9October 2017

Gordons LLP, Riverside West,Whitehall Road, Leeds LS1 4AW.

2 February 2018 (2910076)

HILES, JoanMaxwell

St Mary’s Cottage, Roecliffe,Boroughbridge, York. 24 February 2017

Hethertons Solicitors, Tudor Court,Opus Avenue, York Business Park,York YO26 6RS. (Simon AnthonyMaxwell Hiles)

26 January 2018 (2910077)

HILL, Mrs PamelaPatricia Jean

42 HANOVER CLOSE, SANDFORDRISE, CHIPPING NORTON, OX7 3TA.Widow. 7 October 2017

David Michael Hill, The LondonGazette (4737), PO Box 3584,Norwich, NR7 7WD.

21 January 2018 (2908858)

HODGINS, DavidSean

APARTMENT 37, LATHAM COURT,LIVERPOOL, L7 0LS. 5 September 2017

Jennifer Staples, The LondonGazette (4391), PO Box 3584,Norwich, NR7 7WD.

21 January 2018 (2872394)

HOLDEN, EmmaJane

34 Prince Edward Avenue, Denton,Manchester M34 2BN. 13 August 2017

Sleigh Son and Booth, 1 MarketStreet, Denton, Manchester M342BN. (Alan Keith Holden and ElaineSamantha Holden)

22 January 2018 (2910078)

HOSER, Mr Cyril(Simcha Ben Yacov)

MAURICE HOUSE, CALLIS COURTROAD, BROADSTAIRS, CT10 3AH. TaxiDriver (retired) . 6 November 2017

Valued Estates Ltd, Alec John Smith,SUITE 204, MILL STUDIOBUSINESS CENTRE, WARE, SG129PY.

6 May 2018 (2910289)

HOWARD, Pamela Sunnyside Nursing Home, 41 MarshallTerrace, Crossgates, Leeds LS15 8EA. 6July 2017

Paul Loftus, Lupton Fawcett LLP,Yorkshire House, East Parade, LeedsLS1 5BD. (Peter William Foskett andHugh Carrick Thompson)

22 January 2018 (2910087)

HOWETT, Mrs BettyJoan

13 NORMANDY HILL, PLYMOUTH, PL51LE. 6 September 2016

Linda Price, c/o THOMASWESTCOTT, PLYM HOUSE, 3LONGBRIDGE ROAD, PLYMOUTH,PL6 8LT.

22 January 2018 (2910411)

HUBAND, DoreenMillicent

23 Princess Gardens, Hilperton Marsh,Trowbridge, Wiltshire, BA14 7PT. 7October 2017

Goughs Solicitors, 2 Fore Street,Trowbridge, BA14 8HX. (Mrs DawnMoir and Miss Gemma Sumsion)

25 January 2018 (2909666)

JACKSON, NugentBalentine

Stepaside, Hampton Bishop, HerefordHR1 4JR. 8 March 2016

Gabbs Solicitors, 14 Broad Street,Hereford HR4 9AP.

2 February 2018 (2910079)

JENNER, Mrs JoyceMargaret

99 CALDECOTT ROAD, LOWESTOFT,NR32 3PH. Retired. 10 September 2017

Nigel Langley-Tompsett, The LondonGazette (4725), PO Box 3584,Norwich, NR7 7WD.

21 January 2018 (2906067)

JONES, LeslieHerbert Alfred

4 Beech Grove, Shawbury, Shrewsbury,Shropshire SY4 4LB. 19 May 2017

Lanyon Bowdler, Chapter HouseNorth, Abbey Lawn, Abbey Foregate,Shrewsbury SY2 5DE. (AndrewMartin Evans and Robert BrianEvans)

2 February 2018 (2910088)

JONES, Mary Beryl Lyons Court, Canvey Walk, NorthSpringfield, Chelmsford CM1 6LBpreviously of 16 Queen Anne Road,West Mersea CO5 8BB . 20 June 2017

Sparlings Solicitors, 3 WestStockwell Street, Colchester CO11HQ.

2 February 2018 (2910081)

JOYCE, JoyceMargaret

Madelayne Court, School Lane,Chelmsford CM1 7DR. 20 October 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910080)

LANE, Marilyn 25 Rushworth Road, Reigate, SurreyRH2 0QF. 27 April 2017

TWM Solicitors, 40 West Street,Reigate, Surrey RH2 9BT. (PatriciaJune Slade and Marina Sylvia JuliaClover)

2 February 2018 (2910082)

LEAHY, Mr AndrewMcLean

17 LAKESIDE COURT, OLD COVEROAD, FLEET, GU51 2RZ. SalesDirector. 27 August 2017

Petronella Diana Leahy, The LondonGazette (4744), PO Box 3584,Norwich, NR7 7WD.

21 January 2018 (2910032)

LINDSAY, Una Acorn Lodge Care Home, 15 AtherdenRoad, Hackney, London E5 0QPformerly of 99 Oriel Road, London E95SG . 30 April 2017

Pocock’s Solicitors Limited,Elizabeth House, 63 Oxford Street,Whitstable, Kent CT5 1DA. (HeatherHardy)

26 January 2018 (2910083)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 75

Page 76: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

LOFTUS, KathleenDorothy

Apartment 11, Blundellsands Classic, 19Blundellsands Road West, Liverpool L236BA. 28 June 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

22 January 2018 (2910086)

LOUFER, MrsYvonne Irene

CAMBERLEY, COWSEN LANE,OKEHAMPTON, EX20 4HY. 17 April2016

Helen Newbitt, WEST TREHUNISTBARN, TREHUNIST, LISKEARD,PL14 3SD.

21 January 2018 (2909994)

LOWE, Hazel Ann 39 Ridge Road, Kingswinford DY6 9RB.17 August 2017

Waldrons Solicitors, 813 High Street,Kingswinford DY6 8AD.

26 January 2018 (2910092)

LYDEN, Theresa 156 Broadway, Southbourne, DorsetBH6 4EL. 14 September 2017

Spurlings Solicitors, 2A ChurchStreet, Christchurch, Dorset BH231BW. Solicitors. (John Spurling.)

23 January 2018 (2910419)

MALLETT, JoyHeather

St Marys Convent, 3 Tooting BecGardens, London SW16 1QY.Housewife. 21 September 2017

Winckworth Sherwood Solicitors,Minerva House, 5 Montague Close,London, SE1 9BB. Ref: RWJI/38131/1/RHAM. (Roderick HughAlexander MacDougald and TimothyJames Somerville Snaith)

22 January 2018 (2909654)

MANCA, Pietrina Three Cliffs Care Home, Cefn BrynLane, Penmaen, South Gower SA3 2HQ.14 May 2017

JCP Solicitors, Venture Court,Waterside Business Park, ValleyWay, Swansea SA6 8AH. (JCPSolicitors)

2 February 2018 (2910085)

MCBRIDE, PatriciaMaud

Flat 20, Darwin Court, London SE171AB. 3 September 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

22 January 2018 (2910090)

MITCHELL, DorothyJoy

37 Thornton Hill, Exeter, Devon EX44NR. 18 January 2017

Dunn & Baker, 21 Southernhay East,Exeter EX1 1QQ. (Jeremy PhilipMitchell, Nicholas Penwell andEdward George Bowser)

2 February 2018 (2910084)

MOORWOOD,Mabel Georgina(Jean Moorwood)

Willowmead Care Home, WickhamBishop Road, Hatfield Peverel CM3 2JLformerly of 14 Burnthouse Lane,Ingatestone, Essex CM4 9AN . 17 April2017

Wortley Byers LLP, Cathedral Place,Brentwood, Essex CM14 4ES.(Kenneth George Rattle)

2 February 2018 (2910091)

MORRISON, OliveAdelaide

Marlfield, Gilbert White Way, Alton,Hampshire GU34 2LF. Retired. 16October 2017

Lamb Brooks Solicitors LLP, VictoriaHouse, 39 Winchester Street,Basingstoke, Hampshire RG21 7EQ.Ref: MLP-6458-2 (Lamb BrooksSolicitors LLP.)

29 January 2018 (2906859)

MOUNTAIN, MurielDoreen

12 Hunt Close, Bicester, OxfordshireOX26 6HX. Personal Assistant (Retired).18 June 2017

Atkins & Co Solicitors, ThamesHouse, 77A High Street, Esher,Surrey KT10 9QA. (Roderick CliveWightman Mountain.)

21 January 2018 (2910418)

NICHOLSON, JohnBarry

1 Sawyers Ley, Mortimer Lane,Mortimer, Berkshire RG7 3AQ. 18September 2017

Charles Russell Speechlys LLP, OneLondon Square, Cross Lanes,Guildford, Surrey GU1 1UN. (SallyLouise Ashford and Brian Mumford)

2 February 2018 (2910089)

NICKLESS, MaryElizabeth

30 Florence Gardens, Hadleigh, EssexSS7 2PJ. 4 March 2017

Charles Russell Speechlys LLP, OneLondon Square, Cross Lanes,Guildford, Surrey GU1 1UN. (CancerResearch UK)

2 February 2018 (2910093)

NICOLL, Mrs BerylPamela

72 OZONIA AVENUE, WICKFORD, SS120PJ. 3 March 2017

Ian Malcolm Lewis, The LondonGazette (4745), PO Box 3584,Norwich, NR7 7WD.

22 January 2018 (2910318)

NORRIS, FrederickHenry Charles

50 Send Road, Send, Woking, SurreyGU23 7EU. 22 November 2016

W Davies, Acorn House, 5 ChertseyRoad, Woking, Surrey GU21 5AB.(Andrew Edward Cohen andFrederick John Lawson)

2 February 2018 (2910097)

PEOPLE

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 77: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

NORRIS, EdwardCecil

Fairview Court, 42a High Street,Kingswood BS15 4ES. 30 October 2017

Mowbray Woodwards, 3 QueenSquare, Bath BA1 2HG. (David LloydWhitworth)

26 January 2018 (2910094)

ORCHARD, DonaldMichael

7 Wodehouse Close, Larkfield, AylesfordME20 6UH. 19 May 2017

WPS, Business Box, Oswin Road,Leicester LE3 1HR. (Grame KeithOrchard)

22 January 2018 (2910052)

PORRELLI,MARGARET

35 TOWNFIELD GARDENS,NEWCASTLE UPON TYNE, NE15 8PY.18 April 2017

CARIS ROBSON LLP, 7 FRONTSTREET, PRUDHOE, NE42 5HJ.

21 January 2018 (2908239)

PORRELLI,MARGARET IRENE

35 TOWNFIELD GARDENS,NEWCASTLE UPON TYNE, NE15 8PY.18 April 2017

CARIS ROBSON LLP, 7 FRONTSTREET, PRUDHOE, NE42 5HJ.

21 January 2018 (2908234)

PARKER, Mary 1 Cote Lane, Hayfield, High Peak, NewMills SK22 2HL. 20 December 2016

Chafes Hague Lambert Solicitors,Hesketh House, 16 Alderley Road,Wilmslow, Cheshire SK9 1JX.(Robert Adrian Brindley)

2 February 2018 (2910143)

PARKER, ErnestFrederick

Basingfield Court Residential CareHome, Huish Lane, Old Basing,Basingstoke, Hampshire RG24 7BN . 23July 2017

William Heath & Co Solicitors, 16Sale Place, Sussex Gardens, LondonW2 1PX. (Jonathan Willsher)

22 January 2018 (2910096)

PERKINS, BryanAlbert

23 Roselands, Waterlooville PO8 9QZ.21 September 2017

O’Hara Solicitors, 69-71 LondonRoad, Waterlooville PO7 7EX.(Partners of O’Hara Solicitors)

26 January 2018 (2910075)

PRICE, Arthur 248 Green Lane, Heaton Norris,Stockport, SK4 2NA. Centre LatheTurner (Retired). 7 March 2017

Alfred Newton Solicitors, 49/51Wellington Road South, Stockport,SK1 3RX. Ref: PJK/Price/16345/3.(Anthony Penman and Sarah AnnePenman)

23 January 2018 (2909645)

RAPKIN, LydiaEleanor Annie

23A St Johns Close, Saffron Walden,Essex CB11 4AR. 1 May 2017

Pellys RJP, 18 The Causeway,Bishop’s Stortford, HertfordshireCM23 2EJ. (Colin Roger Grimwadeand Nicholas Richard Johns)

2 February 2018 (2910139)

REDDIN, PatriciaJosephine

32 Elmhurst Close, Shadwell, LeedsLS17 8BD. 15 October 2017

Clarion Solicitors, Elizabeth House,13-19 Queen Street, Leeds LS12TW. (Clarion Solicitors)

2 February 2018 (2910144)

REDDY, JeanneViolet

24 Selwyn Close, Newmarket,Cambridgeshire CB8 8DD. 6 June 2017

Lifetime Solicitors, Unit 3 SouthviewBusiness Centre, Tinwell Road,Stamford PE9 2JL. (Keith Reddy)

2 February 2018 (2910145)

REYNOLDS,Edward GeoffreyWilloughby

17 The Rugg, Leominster, HerefordshireHR6 8TE. 29 April 2017

Gabbs Solicitors, 14 Broad Street,Hereford HR4 9AP.

2 February 2018 (2910128)

ROBERTS, Olive Tregolls Manor, Tregolls Road, Truro,Cornwall TR1 1XQ. 14 September 2017

Coodes LLP, 49/50 Morrab Road,Penzance, Cornwall TR18 4EX. (MsH A Stokes and Mr A J Whyte)

2 February 2018 (2910131)

ROBSON, Frances 24 Best View, Shiney Row, Houghton leSpring, Tyne & Wear DH4 7QW.Domestic, School (Retired). 20 October2017

Chorus Law Limited acting for thePersonal Representative, HeronHouse, Timothy's Bridge Road,Stratford-upon-Avon CV37 9BX. Ref:144735

21 January 2018 (2908457)

ROTHENSTEIN,Diana Marcia

Springfields Nursing Home, RectoryRoad, Copford Green, Colchester,Essex CO6 1DH. 3 March 2017

Birkett Long Solicitors, 1 AmphoraPlace, Sheepen Road, Colchester,Essex CO3 3WG. (Eleanor JohannaMcMillan, Richard John Buffey,Susan Janet Buffey and BruceRobert Ballard)

2 February 2018 (2910136)

ROURKE, Leslie 1 Blue Bell Court, Tuxford, NewarkNG22 0LD. 19 May 2013

Jones & Co Solicitors, CannonSquare, Retford DN22 6PB.(Nicholas Rourke and Robert Rourke)

2 February 2018 (2910127)

ROUTLEDGE, Sally 11 HEYSHAM MEADOWS, CARLISLE,CA2 7RQ. 14 August 2017

Joanne Routledge, The LondonGazette (4741), PO Box 3584,Norwich, NR7 7WD.

21 January 2018 (2910027)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 77

Page 78: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

SAMPSON, MissRosemary Lorraine

32 CARNON CRESCENT, CARNONDOWNS, TRURO, TR3 6HL. Nanny. 25August 2017

Amamda Cornwall Laud, The LondonGazette (4732), PO Box 3584,Norwich, NR7 7WD.

22 January 2018 (2907746)

SHORE, BrianBernard

2 Vereker Drive, Sunbury-on-Thames,Middlesex TW16 6HF. 31 July 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910129)

SIMONS, PeterJohn

2 Police Houses, Mill Lane,Skinningrove, Saltburn by the Sea TS134AJ. 16 October 2017

Thorpe & Co Solicitors, 3 Bagdale,Whitby, North Yorkshire YO21 1QL.(Beverley Jane Dale and Carl DavidBurnett)

2 February 2018 (2910133)

SKELTON, Agnus 15 King Street, Cleator, Cumbria CA233EJ. 12 September 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910130)

SMITH, Ann Jane 3 Belton Road, Tottenham, London N176YF. 15 June 2017

Steele Raymond LLP, RichmondPoint, 43 Richmond Hill,Bournemouth BH2 6LR. (ThomasLock)

2 February 2018 (2910134)

SOUTHWOOD,Jean

Tall Tree Cottage, Lime Kiln Road,Lytchett Matravers, Poole, Dorset BH166EL. 3 November 2017

David Parfitt, Coles Miller Solicitors,44-46 Parkstone Road, Poole BH152PG. (Fiona Sims, Neil Andrews andRoger Leedham)

2 February 2018 (2910132)

STEELS, Raymond 51 Pamela Road, Immingham, NorthEast Lincolnshire DN40 1DX. 10September 2017

Keith R Thompson & Co Solicitors,Craik Hill Chambers, Craik HillAvenue, Immingham, North EastLincolnshire DN40 1LP. (TerrenceSteels)

26 January 2018 (2910135)

SUMMERFIELD,Daphne Cecile

Flat 38, Hillfield Court, London NW34BJ. 21 November 2016

Gabbs Solicitors, 1-2 ChanceryLane, Hay-on-Wye, Hereford HR35DJ. (David Summerfield)

2 February 2018 (2910137)

SUNASSEE, Iswaraj 11 Cranbrook Road, St Leonards onSea, East Sussex TN37 6RU. 13 August2017

Fitzgrahams Solicitors, 399 LondonRoad, St Leonards on Sea, EastSussex TN37 6PH. (Prithima DeviRajan and Hansraj Gopala Krishna)

2 February 2018 (2910138)

SUTTON, DerekJohn

24 Red Lion Close, Talke, StaffordshireST5 1SZ. 11 October 2017

Knights Professional Services Ltd,The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QW.(Derek John Miller)

2 February 2018 (2910147)

TAILFORD, Trevor 1 St Marys Crescent, Wyke, BradfordBD12 8QX. 30 September 2017

Schofield Sweeney, Church BankHouse, Church Bank, Bradford BD14DY.

22 January 2018 (2910148)

TEAGUE, Leslie 5 Churchfields, Fagley, Bradford BD23JN. 1 June 2017

Whitaker Firth LLP, 1 Manor Row,Bradford BD1 4PB.

2 February 2018 (2910146)

TODD, PatriciaMargaret Ann

137 High Street, Wootton Bridge, Ryde,Isle of Wight. Social Worker (Retired). 17October 2017

Roach Pittis Solicitors, 60-66 LugleyStreet, Newport, Isle of Wight PO305EU. Solicitors. (Kathleen JoyceMoore, Anthony Nicholas Bradshaw,Anthony Peter Holmes.)

22 January 2018 (2910414)

TYROR, Sheila Coppins, Bexton Lane, Knutsford,Cheshire WA16 9AD. 7 July 2017

Ellis Jones Solicitors LLP, 302Charminster Road, BournemouthBH8 9RU. (Jonathan Tyror andLesley Williamson)

2 February 2018 (2910103)

USHER, MatthewSwinburn

7 Holystone Avenue, Newcastle uponTyne NE3 3HN. 7 October 2017

Lloyds Bank Plc EstateAdministration Service, PO Box5005, Lancing BN99 8AZ. (LloydsBank Plc)

22 January 2018 (2910101)

PEOPLE

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 79: All Notices Gazette

Name of Deceased(Surname first)

Address, description and date ofdeath of Deceased

Names addresses anddescriptions of Persons to whomnotices of claims are to be givenand names, in parentheses, ofPersonal Representatives

Date before whichnotice of claims to begiven

VALLANCE, JuneMary

26 Mill Lane, Earl Shilton, LeicestershireLE9 7AW. 30 July 2017

Thomas Flavell & Sons Ltd, ChurchWalk, Hinckley, Leicestershire LE101DN. (Matthew Brendan Healey andChristopher John Stratford)

2 February 2018 (2910110)

VERNON, DoreenLily

Flat 1, 17 Silverlands, Buxton,Derbyshire SK17 6QH. 27 June 2017

Lloyds Bank Estate AdministrationService, PO Box 5005, LancingBN99 8AZ. (Lloyds Bank Plc)

22 January 2018 (2910116)

WAIN, RichardDavid Robertson

12 Baggrave End, Barsby, LeicestershireLE7 4RB. 16 March 2017

The Executor of the Estate of the lateRichard David Robertson Wain, POBox 370, Stevenage SG1 9BB.

22 January 2018 (2910104)

WALKER, StanleyRoy

377 Ridgacre Road, Quinton,Birmingham, B32 1QJ. Jeweller(Retired). 22 September 2017

mfg Solicitors LLP, Adam House,Birmingham Road, Kidderminster,Worcestershire, DY10 2SH. (ValerieMyra Robinson and Maynard VincentBurton)

24 January 2018 (2909661)

WATSON, JoanHelen

Highfield Care Home, 34-36 Hoe Lane,Ware, Hertfordshire SG12 9NZ formerlyof 36 High Wood Road, Hoddesdon,Hertfordshire EN11 9AN . 4 August 2017

Duffield Harrison LLP, 27a ForeStreet, Hertford SG14 1DJ. (Mr D PCitrine and Mr D L White)

2 February 2018 (2910115)

WATSON, Peggy 16 Northfield, Puckeridge, HertfordshireSG11 1TP formerly of 12 Brendon Way,Bush Hill, Enfield, Middlesex EN1 2LE .13 October 2017

Attwaters Jameson Hill Solicitors,60-62 High Street, Ware,Hertfordshire SG12 9DA. (SusanElizabeth Watson)

26 January 2018 (2910100)

WHITEHALL, MrPaul Vincent

SPRING WATER, LATIMER ROAD,RYDE, PO33 1TN. Environmental HealthOfficer (retired). 12 October 2017

RJR Solicitors, Hugh Calloway, 18MELVILLE STREET, RYDE, PO332AP.

21 January 2018 (2909912)

WILKINSON, AnnieMarie (Anne MarieWilkinson)

Ashdale Nursing Home, Golden Lane,Pembroke but formerly resided atAllandale Crescent, Potters Bar EN62JY . 23 August 2017

Male & Wagland, 4 Barnet Road,Potters Bar EN6 2QT. (MarkChristian Jones and Terence JamesPearce)

22 January 2018 (2910105)

WINNARD, Muriel 104 Hardhorn Road, Poulton-Le-Fylde,Lancashire FY6 8AX. 20 October 2017

Co-op Legal Services Limited, Aztec650, Aztec West, Almondsbury,Bristol BS32 4SD. (The Co-operativeTrust Corporation as attorney for thepersonal representative(s))

2 February 2018 (2910102)

WOOLERTON,Gwenevere Mary

14 Morris Way, London Colney, StAlbans, Hertfordshire AL2 1JL. 25 May2017

Shoosmiths LLP, Russell House,1550 Parkway, Solent Business Park,Whiteley PO15 7AG. (Ronald DerekWoolerton and Richard JohnWoolerton)

2 February 2018 (2910109)

YEOMAN, EvelynMitchell

Camelot House, Taunton Road,Chelston, Somerset TA21 9HY formerlyof 7 Headweir Road, Cullompton EX161NN . 30 May 2017

Dunn and Baker, 21 SouthernhayEast, Exeter, Devon EX1 1QQ. (CliveNigel Yeoman)

2 February 2018 (2910107)

YOUNG, RaymondJohn

2 Gelliswick Road, Hakin, Milford Haven,Pembrokeshire SA73 3RH. 12 August2017

Price & Kelway, 17 Hamilton Terrace,Milford Haven, Pembrokeshire SA733JA. Solicitors. (Harvey CharlesThomas.)

21 January 2018 (2910421)

YOUNG, JosephineMargaret

40 Brook Street, Polegate, East SussexBN26 6BH. 23 August 2017

Hart Reade Solicitors, 55 HighStreet, Polegate, East Sussex BN266AL.

2 February 2018 (2910113)

ZACZEK, JoyceEnid

40 Mina Road, Bristol BS2 9XH. 24 July2017

Wards Solicitors, 52 Broad Street,Bristol BS1 2EP. (Jenny Pierce)

2 February 2018 (2910106)

PEOPLE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 79

Page 80: All Notices Gazette

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 81: All Notices Gazette

11.1

1.21.3

2

3

4

4.1

4.24.3

4.44.5

4.6

5

6

7

8

9

10

1111.111.2

11.3

Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and EdinburghGazette) is the Official Public Record and the United Kingdom’slongest continuously published newspaper. It has been published byAuthority since 1665. The Gazette publishes official, legal andregulatory notices pursuant to legislation and on behalf of the personswho are required by law to notify the public at large of certaininformation. For the avoidance of doubt all references to "TheGazette" shall include the London, Belfast and Edinburgh and anysupplements to the Gazette, as well as all mediums, including theonline and paper versions of the Gazette.The Gazette is published by the Publisher (as defined below) underthe authority and superintendence of the Controller of Her Majesty’sStationery Office at The National Archives. Notices received forpublication can fall under the following broad headings:Church, Companies, Education and Qualifications, Environment andInfrastructure, Health and Medicine, Money, Parliament andAssemblies, People, Royal Family and State. Further information canbe found at www.thegazette.co.uk.These terms and conditions ("Terms and Conditions") governsubmission of Notices (as defined below) to The Gazette. Bysubmitting Notices, howsoever communicated, whether at thewebsite www.thegazette.co.uk (the "Website") or by email, postand/or facsimile, the Advertiser (as defined below) agrees to be boundby these Terms and Conditions. Where the Advertiser is acting as anagent or as a representative of a principal, the Advertiser warrantsthat the principal agrees to be bound by these Terms and Conditions.The Publisher reserves the right to modify these Terms andConditions at any time. Such modifications shall be effectiveimmediately upon publication of the modified terms and conditions.By submitting Notices to The Gazette after the Publisher haspublished notice of such modifications, the Advertiser, including anyprincipal, agrees to be bound by the revised Terms and Conditions.

DefinitionsIn these Terms and Conditions: “Advertiser” means any

company, firm or person who has requested to place a Notice inThe Gazette, whether acting on their own account or as agent orrepresentative of a principal; “Authorised Scale of Charges”means the scale of charges set out at in the printed copy of theGazette or at https://www.thegazette.co.uk/place-notice/pricing asmodified from time to time; “Charges” means the payment due forthe acceptance of a Notice by the Publisher payable by theAdvertiser as set out in the Authorised Scale of Charges; “LocalNewspaper Notice” means any notice placed in a local newspaperrather than The Gazette; “Notice” means all advertisements andstate, public, legal or other notices (without limitation) placed in TheGazette, save in respect of any Local Newspaper Notice, to whichother terms may apply where indicated in these Terms andConditions; “Publisher” means The Stationery Office Limited, withregistered company number 03049649.

the singular includes the plural and vice-versa; andany reference to any legislative provision shall be deemed to

include any subsequent re-enactment or amending provision.By submitting a Notice to the Publisher, the Advertiser agrees to be

bound by these Terms and Conditions which, unless stated otherwisein these Terms and Conditions, represent the entire terms agreedbetween the parties in relation to the publication of Notices in TheGazette and which every Notice shall be subject to. For the avoidanceof doubt, these Terms and Conditions shall prevail over any otherterms or conditions (whether or not inconsistent with these Terms andConditions) contained or referred to in any correspondence ordocumentation submitted by the Advertiser or implied by custom,practice or course of dealing which the parties agree shall not apply,unless otherwise expressly agreed in writing by the Publisher.

The Publisher reserves the right, to be exercised at its sole andabsolute discretion, to make reasonable efforts to verify the validity ofthe Advertiser.

The Publisher may, at its sole and absolute discretion, edit theNotice, subject to the following restrictions:

the sense of the Notice submitted by the Advertiser will not bealtered;

Notices shall be edited for house style only, not for content;Notices can be edited to remove obvious duplications of

information;

Notices can be edited to re-position material for style;any additions, amendments or deletions required in order to

include the minimum necessary information set out in any Noticeguidelines shall be confirmed with the Advertiser; and

subject to clause 5 below, no amendments to the text (otherthan those made as a consequence of 4.1 - 4.5 above) shall bemade without confirmation from the Advertiser.

For the avoidance of doubt, the Advertiser agrees and accepts that,subject to the limited rights to edit any Notice referred to above, it isthe Advertiser that shall be solely responsible for the content of anyNotice, including its validity and accuracy and that the Publisher shallnot be responsible for, nor shall have any liability in respect of suchcontent in any way whatsoever.

The Advertiser accepts that it submits a Notice entirely at its ownrisk and that the Publisher shall have the sole and absolute discretionwhether to accept a Notice for publication or the timing of anypublication of a Notice, such decision to be final. The Advertiser mustsatisfy itself as to the legal, statutory and/or procedural requirementsand accuracy relating to any Notice. Where the Publisher hasaccepted a Notice for publication, the Publisher shall have the soleand absolute discretion to refuse to publish where the content of theNotice, in the publisher’s sole opinion, may not comply with any suchrequirements. In such instances, the Publisher shall notify theAdvertiser of any action required to remedy any deficiency andpublication shall not take place until the Publisher is satisfied thatsuch action has been taken by the Advertiser.

Neither the Publisher nor The National Archives (or any successororganisation) (including affiliates, officers, directors, agents,subcontractors and/or employees) shall be liable for any liabilities,losses, damages, expenses, costs (including all interest, penalties,legal costs (including on a full indemnity basis) and other professionalcosts and/or expenses) suffered or incurred, howsoever arising(including negligence), whether arising from the acts or omissions ofthe Publisher, The National Archives and/or the Advertiser and/or anythird party (including, without limitation, any principal of theAdvertiser) or arising out of or made in connection with the Notice orotherwise except only that nothing in these Terms and Conditionsshall limit or exclude any liability for fraudulent misrepresentation, orfor death or personal injury resulting from the Publisher’s or TheNational Archives’ negligence or the negligence of the their agents,subcontractors and/or or employees.

For the avoidance of doubt, subject to clause 6 above, in nocircumstances shall the Publisher be liable for any economic losses(including, without limitation, loss of revenues, profits, contracts,business or anticipated savings), any loss of goodwill or reputation, orany special, indirect or consequential damages (however arising,including negligence).

Where the Publisher is responsible for any error including which, inthe Publisher’s reasonable opinion, causes a substantive change tothe meaning of a Notice or would affect the legal efficacy of a Notice,upon becoming aware of such error, the Publisher shall publish thecorrected Notice at no charge and at the next suitable opportunity.Both parties agree (including on behalf of any principal, if applicable)that this shall be the sole remedy of the Advertiser (including anyprincipal, if applicable) and full extent of the limit of the Publishersliability in these circumstances.

In the event that the Publisher believes, in its sole opinion, anAdvertiser is submitting Notices in bad faith, is in breach of clause 11below, or has dealings with Advertisers who are in breach of theseTerms and Conditions or has breached such Terms and Conditionspreviously, the Publisher may require further verification of informationto be provided by the Advertiser and may, at its sole and absolutediscretion, delay publication of those Notices until it is satisfied thatthe Notice it has received is based on authentic information.

The location of the Notice in The Gazette shall be at the discretionof the Publisher. For the avoidance of doubt, the Notice shall bepublished in the house style of The Gazette.

The Advertiser warrants:that it has the right, power and authority to submit the Notice;the Notice is not false, inaccurate, misleading, nor does it

contain potentially fraudulent information;the Notice is submitted in good faith, does not contravene any

law (statutory or otherwise) nor is it in any way illegal, defamatory oran infringement of any other party’s rights or an infringement of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 81

Page 82: All Notices Gazette

12

13

14

15

16

17

18

18.1

18.2

18.2.1

19

20

21

22

British Code of Advertising Practice (as amended and updated fromtime to time), nor is it subject to any court order prohibiting suchpublication.

To the extent permissible by law the Publisher excludes allwarranties, conditions or other terms, whether implied by statute orotherwise, relating to the placing of any Notices.

The Advertiser agrees to fully indemnify and hold the Publisherand The National Archives (or any successor organisation), includingany affiliates, officers, directors, agents, subcontractors andemployees harmless from all liabilities, costs, expenses, damages andlosses (including, without limitation) any direct, indirect, consequentialand/or special losses and/or damage, loss of profit, loss of reputationand/or goodwill and all interest, penalties and legal costs (calculatedon a full indemnity basis) and all other professional costs and/orexpenses (including legal costs) suffered or incurred (includingnegligence) in respect of any matter arising out of, in connection withor relating to any Notice, including (without limitation) in respect ofany claim and/or demand (including threatened and/or potentialclaims or demands) made by any third party which may constitute abreach, threatened and/or potential breach by the Advertiser (or theirprincipal) of these Terms and Conditions or any breach and/orpotential breach by the Advertiser of any law and/or any of the rightsof a third party. The Publisher shall consult with the Advertiser as tothe way in which such applicable claims, demands or potential claimsor demands are handled but the Publisher shall retain the sole,absolute and final decision on all aspects of any matter arising fromthe aforementioned indemnity, including the choice of instructing legalrepresentatives, steps taken in or related litigation and/or decisions tosettle the case. The Advertiser shall use best endeavours to provide,at its own expense, such co-operation and assistance as thePublisher may reasonably request including in respect of any principal(if applicable) and including, without limitation, the provision of and/oraccess to witnesses, access to premises and delivery up ofdocuments and/or any evidence, including supporting any associatedlitigation and/or dispute resolution process.

The Advertiser shall promptly notify the Publisher in writing of anyactual, threatened or suspected claim made by a third party or partiesagainst the Advertiser and/or the Publisher in relation to a Notice. ThePublisher reserves the right, following a claim or threatened claim, toimmediately remove the Notice which is the subject of the complaintfrom the website at www.thegazette.co.uk and all other websitescontrolled by the Publisher containing the Notice, as well as from anyother medium in which the Notice has been placed that is controlledby The Gazette, where possible. The Publisher may require theAdvertiser to amend the Notice at its own cost before it agrees to re-publish the Notice if it is capable of rectification to avoid the claim,threatened or suspected claim. Any reinstatement of the Notice shallbe at the sole and absolute discretion of the Publisher, whosedecision in respect of such matter shall be final. Other thanwithdrawal of a Notice following a claim or threatened claim,withdrawal of a Notice post-publication shall take place only upon thewritten instructions of The National Archives (or any successororganisation) or if there is a credible claim that the continuingpresence of a Notice endangers an individual’s personal safety or arequest is received from any applicable regulatory and/orenforcement authorities.

The Advertiser acknowledges that the Publisher may re-useNotices and/or allow third parties to re-use Notices accepted forpublication in The Gazette, and hereby assigns to the Publisher forand on behalf of the Crown, all rights, including but not limited to,copyright and/or other such intellectual property rights (as applicable)in all Notices, and warrants that any such activity in respect of anyNotice (including any activity in the preparation of such Notice forpublication in The Gazette) by the Publisher and/or third parties doesnot and will not infringe any legal right of the Advertiser or any thirdparty. For the avoidance of doubt, all Notices and any content thereinshall be Crown copyright and may be subject to the OpenGovernment Licence (or any variation thereof).

The Advertiser accepts that the purpose of The Gazette is todisseminate information of interest to the public as widely as possiblein the public interest and that the information contained in the Noticespublished in The Gazette may be used by third parties afterpublication for any purpose and that such use may be beyond thecontrol of The Gazette. In such instances, the Publisher accepts andthe Advertiser agrees that the Publisher shall have no liabilitywhatsoever in respect of such use by third parties.

The Advertiser acknowledges and agrees that the publication ofany Notice is subject to any court order and/or direction of the courtor such other regulatory and/or enforcement authorities including theInformation Commissioner’s Office, the police, the Financial ConductAuthority (and such other related regulatory organisations), theSolicitors Regulation Authority and such other authorities as may beapplicable (without limitation) and that the Publisher may delay, refuseto publish or withdraw from publication if it has received evidence tothat effect and may not publish such notice until it has receivedwritten evidence from the court (as the Publisher may reasonablyrequire from time to time) that demonstrates that any previous orderand/or direction has been withdrawn and/or is no longer applicable(as the Publisher may reasonably require from time to time) and/or,subject to any statutory and/or applicable laws, The Gazette mayshare information and/or data related to the Notice and/or theAdvertiser’s account related to such authorities and the Advertiserhereby consents to such disclosure(s).

In respect of any Local Newspaper Notice, this clause 18 shallapply. For the avoidance of doubt, all other terms of the Terms andConditions shall apply to Local Newspaper Notices only to the extentthat they do not conflict with the terms set out below. In the event ofany conflict, the terms set out in this clause 18 shall prevail:

The Local Newspaper Notice may be placed in a localnewspaper by any subcontractor and/or a third party organisationat the Publisher’s sole and absolute discretion and the Advertiserhereby consents to such use (including any activity that is ancillaryand/or reasonably necessary to such use). For the avoidance ofdoubt, this may include the processing of personal data inaccordance with the Data Protection Act 1998, as amended("DPA"), by the Publisher, any subcontractor and/or third partyorganisation, together with the local newspaper and relatedorganisations;

The placement of a Local Newspaper Notice shall be upon thestandard terms and conditions of the local newspaper in question inaddition to these Terms and Conditions. The Advertiser expresslyagrees to such local newspaper terms and by submitting a LocalNewspaper Notice to The Gazette, expressly consents to thePublisher, its subcontractors and/or any applicable third partyorganisation agreeing to such terms on behalf of the Advertiser;

To the extent that such local newspaper and theapplicable terms allow, where the Publisher, any subcontractor,any third party acting on behalf of the Publisher and/or the localnewspaper is responsible for any error including (withoutlimitation), the Publisher, the Publisher shall arrange for the localnewspaper to publish the corrected Local Newspaper Notice atno additional cost to the Advertiser. Both parties agree (includingon behalf of any principal, if applicable) that this shall be the soleremedy of the Advertiser (including any principal, if applicable)and the full extent of the limit of liability in these circumstances;

In the event that a corrected Local Newspaper Notice is notpublished for whatever reason, the total aggregate liability of thePublisher and The National Archives, whether direct or indirect, andincluding (without limitation) all liabilities, losses, damages, expenses,costs (including all interest, penalties, legal costs and/or otherprofessional costs and/or expenses) suffered or incurred, howsoeverarising (including negligence), whether arising from the acts and/oromissions of the Publisher, The National Archives and/or theAdvertiser and/or any third party (including, without limitation, anyprincipal of the Advertiser) or arising out of or made in connectionwith the Notice or otherwise shall be limited to the value of the LocalNewspaper Notice placed through The Gazette except that nothing inthese Terms and Conditions shall limit or exclude any liability forfraudulent misrepresentation, or for death or personal injury resultingfrom the Publisher’s or The National Archives’ negligence or thenegligence of the their agents, subcontractors and/or employees orthird parties acting on behalf of the Publisher.

The Advertiser accepts that the Charges may be amended fromtime to time and will be payable at the rate in force at the time ofinvoicing unless otherwise agreed by the Publisher in writing. TheCharges must be paid in full by the Advertiser in advance ofpublication unless other requirements of the Publisher in respect ofthe payment of such Charges (as determined from time to time) arenotified to the Advertiser.

If the Advertiser wishes to make a complaint, all such complaintsshall be submitted in writing to [email protected]

Save in respect of The National Archives (or any successororganisation), a person who is not a party to these Terms and

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

Page 83: All Notices Gazette

23Conditions has no right under the Contracts (Rights of Third Parties)Act 1999 to enforce any term of these Terms and Conditions but thisdoes not affect any right or remedy of a party specified in theseTerms and Conditions or which exists or is available apart from thatAct.

These Terms and Conditions and all other express terms of thecontract shall be governed and construed in accordance with thelaws of England and the parties hereby submit to the exclusivejurisdiction of the English courts.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | 83

Page 84: All Notices Gazette

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 20 NOVEMBER 2017 | ALL NOTICES GAZETTE

All communications on the business of The Gazette should be addressed toThe Gazette, PO Box 3584, Norwich NR7 7WDTelephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080Email: [email protected]

For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or [email protected], or visit www.thegazette.co.uk/shopFor more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

AUTHORISED SCALE OF CHARGESFrom 1 January 2017

Public sector placingmandatory notices or

state notices

All other advertisers Vouchercopy

All charges are exclusive of VAT at the prevailing rate, currently20%

XML,webform,Gazettetemplate

Other XML,webform,Gazettetemplate

Other

No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT

1

Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00

£2.30

(2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00

(6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00

[Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986,Companies (Forms) (Amendment) Regulations 1987 and anysubsequent amending legislation]

2Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s.28 Trustee Act (Northern Ireland) 1958

£0.00 £21.25 £60.20 £82.00 £2.30

3All other Notices - charged by event £0.00 £21.25 £60.20 £82.00

£2.30(2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00

(6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00

If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected]

4 Offline Proofing £37.20 £37.20

5 Late Advertisements

£37.20 £37.20London - accepted after 11.30am, two days prior to publication

Edinburgh - accepted after 9.30am, one day prior to publication

Belfast - accepted after 3pm, one day prior to publication

6 Withdrawal of Notices

£21.25 £60.20 £82.00London - after 11.30am, two days prior to publication

Edinburgh - after 9.30am, one day prior to publication

Belfast - after 3pm, one day prior to publication

7 Other services

A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75

Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75

Newspaper placement for Deceased Estates (webform and templateonly)

£185.00 £185.00

Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75

Reinsertion of notice £21.25 £21.25 £60.20 £82.00

ALL NOTICESGAZETTE

Onlinewww.tsoshop.co.uk

Mail, Telephone, Fax & E-mailTSOPO BOX 29, Norwich, NR3 1GNTelephone orders/General enquiries: +44 (0)333 202 5070Fax orders: +44 (0)333 202 5080E-mail: [email protected]: +44 (0)333 202 5077

TSO@Blackwell and other Accredited Agents

Published by TSO (The Stationery Office), part of Williams Lea Tag, and available from:

Published and printed in the UK by The Stationery Office Limited under the authority and superintendence of Jeff James, Controller of HerMajesty's Stationery Office and Queen's Printer of Acts of Parliament