Top Banner
LONDON GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 PRINTED ON 9 NOVEMBER 2015 | NUMBER 61402 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/21894* Health & medicine/ Other Notices/21904* Money/21905* Companies/21906* People/21963* Terms & Conditions/21986* * Containing all notices published online between 6 and 8 November 2015 Contents
96

London Gazette · [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

Apr 21, 2020

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

LONDON GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINEBETWEEN 6 AND 8 NOVEMBER 2015

PRINTED ON 9 NOVEMBER 2015 | NUMBER 61402PUBLISHED BY AUTHORITY | ESTABLISHED 1665WWW.THEGAZETTE.CO.UK

State/Royal family/Parliament & Assemblies/Honours & Awards/Church/Environment & infrastructure/21894*Health & medicine/Other Notices/21904*Money/21905*Companies/21906*People/21963*Terms & Conditions/21986** Containing all notices published online between 6 and 8

November 2015

Contents

Page 2: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2427845

(2427845)

(2427892)

ENVIRONMENT &INFRASTRUCTURE

ENERGY

ENVIRONMENT & INFRASTRUCTURE

21894 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

POWERSITE DL LIMITEDTHE ELECTRICITY GENERATING STATIONS (VARIATION OFCONSENTS) (ENGLAND AND WALES) REGULATIONS 2013REGULATION 5(5)THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACTASSESSMENT) (ENGLAND AND WALES) REGULATIONS 2000 (ASAMENDED) REGULATION 9DRAKELOW COMBINED CYCLE GAS TURBINE GENERATINGSTATIONTAKE NOTICE that Powersite DL Limited of Mulberry House, St. MaryBourne, Andover, Hampshire SP11 6EF (“Powersite”) has submittedto the Secretary of State for Energy and Climate Change as theappropriate authority an application pursuant to Section 36C of theElectricity Act 1989 to vary the consent granted on 16 October 2007under Section 36 of the Electricity Act 1989 (the “original Section 36Consent”) and subsequently varied under Section 36C of theElectricity Act 1989 on 9 April 2010 and on 11 October 2011 (the“current Section 36 Consent”) in respect of the Drakelow combinedcycle gas turbine generating station.Powersite has since received notice under Regulation 4(6) of theElectricity Generating Stations (Variation of Consents) (England andWales) Regulations 2013 that the Secretary of State considers thatthe variation application is suitable for publication.The application is accompanied by an Environmental Update Reportwhich describes the main respects in which Powersite considers thatthe likely significant effects of the variation would differ from thosedescribed in the Environmental Statement submitted in connectionwith the original Section 36 Consent.The site for the proposed combined cycle gas turbine generatingstation is at Drakelow Power Station, Walton Road, Drakelow, Burton-on-Trent, Staffordshire, DE15 9TZ. The current Section 36 Consentauthorises the construction of an electricity generating station withthe capacity to generate 1220MW. The application to vary the currentSection 36 Consent seeks to extend the timeframe forcommencement of development to 16 October 2018.

Further information on the variation application and a copy of thesupporting material can be found on the application website: http://www.powersitedl.co.uk/. Copies of the variation application, includingthe Environmental Update Report, may be inspected during normaloffice hours at:South Derbyshire District CouncilCivic OfficesCivic WaySwadlincoteDerbyshireDE11 0AHHard copies of the variation application and the EnvironmentalUpdate Report may be obtained from Powersite c/o SarahSutherland, Burges Salmon LLP, One Glass Wharf, Bristol BS2 0ZX [email protected] at a cost of £145. Electronicversions on CD are available free of charge.Any person wishing to make objections to, or other representationsabout, the variation application should send these to the Secretary ofState for Energy and Climate Change at:Department of Energy & Climate ChangeNational Infrastructure ConsentsArea 3B3 Whitehall PlaceLondon SW1A 2AWMarked for the attention of Naomi Williams.Comments can be submitted electronically [email protected]. All representations should bereceived by no later than 18 December 2015. All representationsreceived will be copied to Powersite for its consideration.The Secretary of State for Energy and Climate Change can require apublic inquiry to be held relating to the variation application if itconsiders it appropriate to do so, having considered anyrepresentations made by the local planning authority within twomonths of the date on which the application is served on them andany other person before the date specified above, as well as othermaterial considerations.The Secretary of State for Energy and Climate Change may approveor refuse the variation application or make such variations to theconsent as appear to be appropriate having regard to the reasons forthe applications, the variations proposed, any representations madeand the outcome of any public inquiry.

2427892DEPARTMENT OF ENERGY & CLIMATE CHANGETHE OFFSHORE PETROLEUM PRODUCTION AND PIPE-LINES (ASSESSMENT OF ENVIRONMENTAL EFFECTS) REGULATIONS 1999(AS AMENDED)Pursuant to Regulations 5(8), 5(8A) and 6(11) of the above Regulations, the Secretary of State hereby gives notice that, being content that therequirements of the above Regulations have been satisfied, consent under the Petroleum Act 1998 has been granted to the operator(s) listedbelow to the getting of petroleum, the drilling of a well or the construction of a pipeline.DECC REF OPERATOR PROJECT NAME BLOCK/QUAD APPLICATION

RECEIVEDDIRECTIONISSUED

DRA/292 DR/613/0 BP Mungo 22/20-A14Z 21/08/2015 09/10/2015

DRA/306 DR/630/0 Apache North Ltd Forties 21/10-F4Y 21/09/2015 20/10/2015

DRA/312 DR/636/0 Enquest Heather Thistle 211/18-A25Z 30/09/2015 21/10/2015

PLA/282 DEP/667/0 Dana Hudson PL1021A 30/10/2015 30/10/2015

DRA/273 DR/598/0 Nexen Telford 15/22-F3Z 27/07/2015 01/10/2015

PLA/268 DEP/639/0 Shell UK Ltd Guillemot PL1954 30/09/2015 29/10/2015

PLA/273 DEP/640/0 Talisman Beauly Pl1792 05/10/2015 09/10/2015

PLA/273 PL/641/0 Talisman Beauly Pl1792 06/10/2015 09/10/2015

Having regard to the relevant application under the above Regulations, and the representations and opinions received from third parties, theSecretary of State has assessed the project as not likely to have a significant effect on the environment, and has given a direction that theapplication for consent under the Petroleum Act 1998 need not be accompanied by an environmental statement.Details relating to the content of a decision, and any attached conditions; the main reasons and considerations on which the decision is based;any representations or opinions received from third parties and how they were taken into account; and, where necessary, any measuresrequired to mitigate adverse effects on the environment, can be obtained by contacting the Environmental Management Team, DECC EDU-OED, Atholl House, 86‑88 Guild Street, Aberdeen AB11 6AR (e-mail [email protected]). Additional information can also be found on theDECC Oil and Gas Directorate website at https://www.og.decc.gov.uk/environment/arp.htm.

Page 3: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2427847

(2427847)

2427878

(2427878)

2427881

(2427881)

2427887

(2427887)

2428634

Planning

TOWN PLANNING

Property & land

PROPERTY DISCLAIMERS

ENVIRONMENT & INFRASTRUCTURE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21895

LONDON BOROUGH OF SOUTHWARK COUNCILPLANNING (LISTED BUILDINGS AND CONSERVATION AREAS)ACT 1990EXTENSION TO EDWARD III ROTHERHITHE CONSERVATIONAREANotice is hereby given that the Council of the London Borough ofSouthwark, having determined that the area more particularlydescribed in the Schedule hereto is an area of special architectural orhistoric interest the character or appearance of which it is desirable topreserve or enhance, on the 6th October 2015 designated the saidareas the extension to Edward III Rotherhithe conservation area.A copy of the plan showing the extent of the area may be inspected atthe Council’s offices at 160 Tooley Street SE1 2QHSimon BevanDirector of planningDated 12th October 2015ScheduleFountain Green SquareDolphin Adjacent to Fountain Green SquareCherry Garden, Pier and StairsFountain Stair and Fountain Stairs WharfCherry GardensThe Old Justice, 94 Bermondsey Wall East96 Bermondsey Wall EastCorbetts Wharf, Bermondsey Wall East1-10 National Terrace, Bermondsey Wall EastNational Wharf.LocationOpen: Monday to Friday, 9am to 5pm.160 Tooley StreetSE1 2QH

DEPARTMENT FOR TRANSPORTTOWN AND COUNTRY PLANNING ACT 1990THE SECRETARY OF STATE hereby gives notice of the proposal tomake an Order under section 247 of the above Act to authorise thestopping up of an area of highway at the junction of Kincardine Road,Cabot Street and Cottenham Street at Brunswick, in the City ofManchester.IF THE ORDER IS MADE, the stopping up will be authorised only inorder to enable development as permitted by Manchester CityCouncil under reference 101664/FO/2013/N2.COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will beavailable for inspection during normal opening hours at ManchesterCity Council, Business Support Unit, Room 601, Town Hall,Manchester, M60 2LA in the 28 days commencing on06 November 2015, and may be obtained, free of charge, from theSecretary of State (quoting NATTRAN/NW/S247/2064) at the addressstated below.ANY PERSON MAY OBJECT to the making of the proposed order bystating their reasons in writing to the Secretary of State [email protected] or National Transport CaseworkTeam, Tyneside House, Skinnerburn Road, Newcastle upon Tyne,NE4 7AR, quoting the above reference. Objections should be receivedby midnight on 04 December 2015. Any person submitting anycorrespondence is advised that your personal data andcorrespondence will be passed to the applicant/agent to beconsidered. If you do not wish your personal data to be forwarded,please state your reasons when submitting your correspondence.D Hoggins, Department for Transport

LONDON BOROUGH OF RICHMOND UPON THAMESSECTION 247 OF THE TOWN AND COUNTRY PLANNING ACT1990THE LONDON BOROUGH OF RICHMOND UPON THAMES(CASTELNAU PLACE (PART)) STOPPING UP ORDER 2015NOTICE IS HEREBY GIVEN that the Council of the London Boroughof Richmond upon Thames (“the Council”) has made an Order undersection 247 of the Town and Country Planning Act 1990 (“the Act”)authorising the stopping up of an area of highway in Castelnau Place,Barnes, London, SW13 measuring 17.5 metres long and 4.0 metreswide and measuring an area of approximately 70 square metres beingthat part of Castelnau Place located at the rear of 187 to 193Castelnau, Barnes, shown delineated in red on the Plan attached tothe Order (“the Plan”).The effect of this Order is that the said land has ceased to behighway.The Council is satisfied that it is necessary to stop up that part ofCastelnau Place to enable the implementation of a planningpermission granted by the Council on 31 October 2014 (Ref. No.14/3588/FUL) for the development at the site at The Coach HouseRear Of, 189 Castelnau, Barnes, London, SW13 9ER, for the erectionof a 3 bed dwelling house.A copy of the Order and Plan may be inspected free of charge at theCouncil Offices at the Civic Centre, 44 York Street, Twickenham,Middlesex, TW1 3BZ, from 9.00am to 5.00pm Monday to Friday(excluding bank and public holidays) until the 18 December 2015.Any person aggrieved by the Order and wishing to question itsvalidity, or any provision contained in the Order, on the grounds that itis not within the powers of the Act or that any procedural requirementof the Act or any regulation made under the Act has not beencomplied with in relation to the making of the Order may, within 6weeks following 6 November 2015 apply to the High Court for thesuspension or quashing of the Order or of any provision contained inthe Order.Paul ChadwickDirector of EnvironmentCivic Centre, 44 York Street, Twickenham, TW1 3BZDated 6 November 2015

DEPARTMENT FOR TRANSPORTTOWN AND COUNTRY PLANNING ACT 1990THE SECRETARY OF STATE hereby gives notice of the proposal tomake an Order under section 247 of the above Act to authorise thestopping up of a southern part width of Auckland Drive comprisinghighway verge at Kingshurst, in the Metropolitan Borough of Solihull.IF THE ORDER IS MADE, the stopping up will be authorised only inorder to enable development as permitted by Solihull MetropolitanBorough Council under reference 2014/1901.COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will beavailable for inspection during normal opening hours at ChelmsleyWood Library, 10 West Mall, Chelmsley Wood Shopping Centre,Solihull, B37 5TN in the 28 days commencing on 06 November 2015,and may be obtained, free of charge, from the Secretary of State(quoting NATTRAN/WM/S247/2055) at the address stated below.ANY PERSON MAY OBJECT to the making of the proposed order bystating their reasons in writing to the Secretary of State [email protected] or National Transport CaseworkTeam, Tyneside House, Skinnerburn Road, Newcastle upon Tyne,NE4 7AR, quoting the above reference. Objections should be receivedby midnight on 04 December 2015. Any person submitting anycorrespondence is advised that your personal data andcorrespondence will be passed to the applicant/agent to beconsidered. If you do not wish your personal data to be forwarded,please state your reasons when submitting your correspondence.D Candlish, Department for Transport

NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THECOMPANIES ACT 2006DISCLAIMER OF WHOLE OF THE PROPERTYT S ref: BV21516600/1/CH

Page 4: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428634)

2428690

(2428690)

2427820

(2427820)

Roads & highways

ROAD RESTRICTIONS

ENVIRONMENT & INFRASTRUCTURE

21896 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

1 In this notice the following shall apply:Company Name: BURNHAM RIVER COMPANY LIMITEDCompany Number: 00516178Interest: freeholdTitle number: EX20664Property: The Property situated at Crooked Cottage, 1 The Quary,Burnham being 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 20 October 2015.

Assistant Treasury Solicitor3 November 2015

NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THECOMPANIES ACT 2006DISCLAIMER OF WHOLE OF THE PROPERTYT S ref: BV980269/2/CE1 In this notice the following shall apply:Company Name: KOPEK CONSTRUCTION LIMITEDCompany Number: 890085Interest: freeholdConveyance: Conveyance dated and made betweenProperty: The Property situated at Land situated at Walkley Lane,Woodview Road, Walkley, Sheffield, South Yorkshire being the landcomprised in the above mentioned ConveyanceTreasury 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 13 April 2015.

Assistant Treasury Solicitor3 November 2015

BURLEIGH STREET, CATHERINE STREET, DRURY LANE,KEMBLE STREET, RUSSELL STREET, TAVISTOCK STREET ANDWELLINGTON STREETTHE CITY OF WESTMINSTER (FREE PARKING PLACES)(BICYCLES) (AMENDMENT NO. *) ORDER 201*THE CITY OF WESTMINSTER (PARKING PLACES) (G ZONE)(AMENDMENT NO. *) ORDER 201*THE CITY OF WESTMINSTER (WAITING AND LOADINGRESTRICTION) (AMENDMENT NO. *) ORDER 201*1. NOTICE IS HEREBY GIVEN that Westminster City Councilproposes to make the above Orders under sections 6, 45, 46, 49, 63and 124 of and Part IV of Schedule 9 to the Road Traffic RegulationAct 1984, as amended.2. The general effect of the Orders would be, in connection withpublic realm improvements in Wellington Street, in:(a) Burleigh Street to extend the pay-to-park parking place on thenorth-east side, outside No. 2, by one bay (5.5 metres) to replacewaiting and loading restrictions;(b) Catherine Street to:

(i) extend the pay-to-park parking place on the north-east side,outside Nos. 4 and 6, by one bay (5.6 metres) to replace doubleyellow line “at any time” waiting restrictions;(ii) extend the pay-to-park parking place on the south-west side,outside Nos. 25 to 29, by one bay (3.7 metres) to replace doubleyellow line “at any time” waiting restrictions; and(iii) replace the residents’ parking place (10 metres) on the south-westside, outside Nos. 17 to 19, with a cycle parking place (15.5 metres)containing 17 cycle stands;(c) Drury Lane to introduce 11 metres of residents’ parking (2 spaces)on the south-west side, outside No. 55, to replace double yellow line“at any time” waiting restrictions;(d) Kemble Street to extend the residents’ parking places on bothsides, at the junction with Drury Lane, by 5.5 metres to replace doubleyellow line “at any time” waiting restrictions;(e) Russell Street to:(i) remove the cycle parking place containing 10 cycle stands on thesouth-east side, outside Nos. 1 to 3 and adjacent to No. 44 BowStreet;(ii) introduce a shared-use parking place (5 metres) on the north-westside, outside No. 24, to replace double yellow line “at any time”waiting restrictions; and(iii) introduce loading restrictions operating 11.00 a.m. to 7.00 a.m.,outside Nos. 23 and 24;(f) Tavistock Street to introduce “at any time” loading restrictions onthe north-west side, at the junction with Wellington Street adjacent toNo. 28 Wellington Street;(g) Wellington Street to:(i) remove the residents’ parking place on the north-east side, outsideNos. 38 and 40;(ii) remove the pay-to-park parking place (3 bays) on the north-eastside, outside Nos. 28 to 32;(iii) introduce double yellow line “at any time” waiting and loadingrestrictions on the north-east side, between No. 42 and the junctionwith Tavistock Street, to replace the parking places referred to in (g)(i)and (ii) above and single yellow line waiting restrictions; and(iv) introduce double yellow line “at any time” waiting restrictions(3.7 metres) on the south-west side, outside No. 49;3. The City Council also intends to amend the “zebra” pedestriancrossing in Wellington Street at the junction with Russell Street undersection 23 of the Road Traffic Regulation Act 1984, to reduce thelength of zig-zag markings by 4 metres outside and opposite No. 42the ‘Coach & Horses’ public house.4. The proposed Orders and other documents giving more detailedparticulars of the Orders are available for inspection until six weekshave elapsed from the date on which either the Orders are made orthe Council decides not to make the Orders between 9 a.m. and 5p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff,

10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E6QP.5. Further information may be obtained by telephoning the Council’sagents, WSP | Parsons Brinckerhoff, telephone number (020) 31165995. Details are also available at http://westminstertransportationservices.co.uk/notices.6. Any objections or other representations about the proposalsshould be sent in writing to the Council’s agents, WSP | ParsonsBrinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street,London, SW1E 6QP, or by email [email protected] quoting reference 7071/MG, by27th November 2015. All objections must specify the grounds onwhich they are made.Dated 6th November 2015Martin LowCity Transport Advisor(The officer appointed for this purpose)

Page 5: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2427842

(2427842)

2427824

(2427824)

2427871

(2427871)

2427813

ENVIRONMENT & INFRASTRUCTURE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21897

PAYMENT AT PARKING PLACES1. NOTICE IS HEREBY GIVEN that Westminster City Council on 3rdNovember 2015 made the following Orders under sections 45, 46, 49and 124 of and Part IV of Schedule 9 to the Road Traffic RegulationAct 1984, as amended:• The City of Westminster (Parking Places) (A Zone)(Amendment No. 25) Order 2015;• The City of Westminster (Parking Places) (B Zone)(Amendment No. 33) Order 2015;• The City of Westminster (Parking Places) (C Zone)(Amendment No. 34) Order 2015;• The City of Westminster (Parking Places) (D Zone)(Amendment No. 24) Order 2015;• The City of Westminster (Parking Places) (E Zone)(Amendment No. 36) Order 2015;• The City of Westminster (Parking Places) (F Zone)(Amendment No. 38) Order 2015; and• The City of Westminster (Parking Places) (G Zone) (Amendment No.28) Order 2015.2. The general effect of the Orders will be to remove the “pay anddisplay” machines at various designated parking places in the streetsreferred to in the Schedule to this Notice, so that the method ofpayment of the parking charge will be “pay-by-phone”:3. The Orders also correct anomalies to ensure that the method ofpayment at various other parking places is accurate.4. The Orders, which will come into force on 21st November 2015,and other documents giving more detailed particulars of the Ordersare available for inspection until 15th December 2015 between 9 a.m.and 5 p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 VictoriaStreet, London, SW1E 6QP.5. Any person desiring to question the validity of the Orders or of anyprovision contained therein on the grounds that it is not within therelevant powers of the Road Traffic Regulation Act 1984 or that any ofthe relevant requirements thereof or of any relevant regulations madethereunder have not been complied with in relation to the Orders may,within six weeks from the date on which the Orders were made, makeapplication for the purpose to the High Court.Dated 6th November 2015Martin LowCity Transport Advisor(The officer appointed for this purpose)SCHEDULEAlbemarle Street, Artillery Row, Belgrave Square, Berkeley Square,Bryanston Street, Carey Street, Droop Street, Eaton Square,Fernhead Road, Grosvenor Square, Horseferry Road, Kilburn ParkRoad, King Street, Lincolns Inn Fields, Old Burlington Street, OldCompton Street, Park Crescent, Portland Place, Praed Street,Queensway, Shirland Mews, Sixth Avenue, Soho Square, St JohnsWood High Street, Third Avenue, Walterton Road and Waterloo Place

CITY OF MANCHESTERAPPLICATION FOR THE STOPPING UP OF HIGHWAY, UNNAMEDFOOTPATH ADJACENT TO VARLEY STREETNOTICE IS HEREBY GIVEN that the Council of the City ofManchester, intends to apply to the Magistrates’ Court sitting at theCourt House, Crown Square, Manchester on Wednesday 9thDecember 2015 at 9.45 am for an Order under Section 116 of theHighways Act 1980 authorising the stopping-up of the highwayspecified in the Schedule hereto on the grounds that it isunnecessary. A plan showing the said highway may be inspected,without payment at my office, Room 601, between the hours of9.00am and 4.30pm on Mondays to Fridays. Any person who wouldbe aggrieved by the making of the said Order may appear before theCourt and make objections or representations thereto. Any personintending to attend the hearing of the application is requested toinform Liz Treacy, City Solicitor: [email protected] or POBOX 532, Town Hall Manchester M60 2LA, quoting reference L/GS/EVD5001/1194 before the date of the hearing of their intention toappear.

DATED: 6th November 2015Liz Treacy CITY SOLICITOR.P O Box 532, Town Hall, Manchester M60 2LASCHEDULEFootpath to the west of Varley Street starting from a point 60 metresNorth West of its junction with James Street for a distance of 80.3metres from the junction with Varley Street in a south-westerlydirection for its full width of between 7 metres and 10.7 metres.

CITY OF MANCHESTERAPPLICATION FOR THE STOPPING UP OF HIGHWAYS AT NEWISLINGTON, MANCHESTERNOTICE IS HEREBY GIVEN that the Council of the City ofManchester, intends to apply to the Magistrates’ Court sitting at theCourt House, Crown Square, Manchester on Wednesday 9thDecember 2015 at 9.45 am for Orders under Section 116 of theHighways Act 1980 authorising the stopping-up of the highwaysspecified in the Schedule hereto on the grounds that theyunnecessary.A plan showing the said highways may be inspected, withoutpayment at my office, Room 601, between the hours of 9.00am and4.30pm on Mondays to Fridays.Any person who would be aggrieved by the making of the said Ordersmay appear before the Court and make objections or representationsthereto.Any person intending to attend the hearing of the application isrequested to inform Liz Treacy, City Solicitor:[email protected] or PO BOX 532, Town Hall ManchesterM60 2LA, quoting reference L/GS/EVD5001/1191 before the date ofthe hearing of their intention to appear.DATED: 6th November 2015Liz Treacy CITY SOLICITOR.P O Box 532, Town Hall, Manchester M60 2LASCHEDULE1. A triangular-shaped area of highway with an apex commencing at adistance of 26.5 metres west of the junction of New Islington andWinder Drive as measured along the southern boundary of NewIslington and running in a north-westerly direction for a distance of30.6 metres with a maximum width of 0.3 metres;2. A triangular-shaped area of highway at the junction of NewIslington and Winder Drive with a maximum length of 4.1metres asmeasured along the southern boundary of New Islington and amaximum width of 3.6 metres as measured along the westernboundary of Winder Drive.

LONDON BOROUGH OF EALINGPROPOSED WAITING AND PARKING REVISION IN DANE ROAD,SOUTHALLTHE EALING (PARKING PLACES) (PAY AND DISPLAY)(SOUTHALL AREA 1) (2003, AMENDMENT NO. *) ORDER 2015THE EALING (WAITING AND LOADING RESTRICTION) (SPECIALPARKING AREA) (AMENDMENT NO. *) ORDER 2015THE EALING (SOUTHALL AREA 1) (RESIDENTS PARKINGPLACES) (AMENDMENT NO. *) ORDER 20151. NOTICE IS HEREBY GIVEN that the London Borough of EalingCouncil, to improve access for vehicles in Dane Road to and fromSouthall Broadway, propose to make the above-mentioned Orderunder sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 tothe Road Traffic Regulation Act 1984 as amended by the LocalGovernment Act 1985.2. The general effect of the Parking and Waiting Restriction Orderswould be to:(a) remove a length of permit parking place in Dane Road on the eastside outside No. 2 Dane Road(b) remove the first pay and display parking bay in Dane Road on thewest side by Uxbridge Road and replace it with double yellow line “atany time” waiting restrictions;(c) increase the hours of operation of waiting restrictions in the lengthsof Dane Road specified in the Schedule to this Notice so that theywould apply at any time.3. Enquiries about the proposal can be made by e-mail [email protected] or by telephoning the Ealing CouncilProject Engineer on 0208 825 5481

Page 6: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427813)

2427816

(2427816)

2427835

ENVIRONMENT & INFRASTRUCTURE

21898 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

4. The proposed Orders, other documents including plans giving moredetailed particulars of the Orders, are available by either [email protected] or for inspection at CustomerServices Reception, Perceval House, 14-16 Uxbridge Road W5 2HLbetween 9:00am and 4:45pm on Monday to Friday, until 6 weekshave elapsed from the date on which either the Orders are made orthe Council decides not to make the Orders.5. Any objections or other representations about any of the proposedOrders should be sent in writing to [email protected] orto the Highways Service, Perceval House, 14-16 Uxbridge Road W52HL, quoting reference ORD 3942 until the 27th November 2015. Allobjections must specify the grounds on which they are made.Dated 6th November 2015Shahid IqbalAssistant Director of Highways Service(The officer appointed for this purpose)SCHEDULE(No waiting at any time)Dane Road, Southall(a) the east side, between a point 10.00 metres north of a pointopposite the southern wall of No. 2 Dean Road and a point 22.3metres north of the northern kerb-line of Uxbridge Road;(b) the west side(i) between a point 47.6 metres north of the northern kerb-line ofUxbridge Road and a point 32.9 metres north of that kerb-line;(ii) between a point 16.4 metres north of the northern kerb-line ofUxbridge Road and a point 10. 9 metres north of that northern kerb-line.

LONDON BOROUGH OF EALINGBIKEHANGER SCHEMEPARKING AND WAITING AMENDMENTS IN CUNNINGTONSTREET, MANTON AVENUE, MATTOCK LANE ANDNORTHCROFT ROADTHE EALING (FREE PARKING PLACES) (BIKEHANGER) (NO.1)ORDER 2015THE EALING (WAITING AND LOADING RESTRICTION) (SPECIALPARKING AREA) (AMENDMENT NO. 677) ORDER 2015THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES)(AMENDMENT NO. 21) ORDER 2015THE EALING (EALING DEAN) (RESIDENTS PARKING PLACES)(AMENDMENT NO. 11) ORDER 2015THE EALING (NORTHFIELDS AND SOUTH EALING) (RESIDENTSAND BUSINESS PARKING PLACES) (AMENDMENT NO. 22)ORDER 20151. NOTICE IS HEREBY GIVEN that the London Borough of Ealing(“the Council”) on the 5th November made the above mentionedOrders under sections 6, 45, 46, 49, 63 and 124 of and Part IV ofSchedule 9 to the Road Traffic Regulation Act 1984, as amended.2. The general effect of the Bikehanger Order will be to install of 4bikehangers (in Cunnington Street, Manton Avenue, Mattock Laneand Northcroft Road). Bikehangers are secure shelters for bicyclesthat are 2.6 metres long and 2 metres wide3. The general effect of the Waiting Order will be minor amendmentswaiting restrictions in lengths of Manton Avenue, Mattock Lane andNorthcroft Road where the bikehangers are to be situated4. The general effect of the Parking Places Orders will be, inconnection with the provision of the bikehangers, to:(a) shorten a B zone permit parking places in Cunnington Street by2.6 metres;(b) shorten a JJ zone permit parking places in Mattock Lane by 2.6metres; and(c) shorten an N zone permit parking places in Northcroft Road by 3.6metres5. The Orders, which will come into operation on 9th November 2015,other documents including plans giving more detailed particulars ofthe Orders, are available by either [email protected] or for inspection at CustomerServices Reception, Perceval House, 14-16 Uxbridge Road W5 2HLbetween 9:00am and 4:45pm on Monday to Friday, until the 17thDecember 2015.

6. If any person wishes to question the validity of any of the Orders orof any of their provisions on the grounds that it or they are not withinthe powers conferred by the Road Traffic Regulation Act 1984, or thatany requirement of that Act or of any instrument made under that Acthas not been complied with, that person may, within six weeks fromthe date on which the Order is made, apply for the purpose to theHigh Court.Dated 6th November 2015Shahid IqbalAssistant Director of Highways Service(The officer appointed for this purpose)

LONDON BOROUGH OF EALING20 MPH SPEED LIMIT ZONE, PARKING AMENDMENTS ANDWAITING RESTRICTION CHANGES IN THE SOUTHFIELD WARDAREATHE EALING (20 MPH SPEED LIMIT) (NO. 1) TRAFFIC ORDER2015THE EALING (WAITING AND LOADING RESTRICTION) (SPECIALPARKING AREA) (AMENDMENT NO. 676) ORDER 2015THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES)(AMENDMENT NO. 20) ORDER 2015THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1)(AMENDMENT NO.12) ORDER 2015THE EALING (ACTON GREEN) (RESIDENTS PARKING PLACES)(AMENDMENT NO. 15) ORDER 2015THE EALING (SOUTHFIELDS – ZONE R) (RESIDENTS PARKINGPLACES) (AMENDMENT NO. 3) ORDER 20151. NOTICE IS HEREBY GIVEN that the London Borough of Ealing(“the Council”) on the 5th November 2015 made the above mentionedOrders under sections 6, 45, 46, 49, 84 and 124 of and Part IV ofSchedule 9 to the Road Traffic Regulation Act 1984, as amended.2. The general effect of the Speed Limit Order will be to introduce a20mph speed limit in Acton Lane W4, Alexandra Road, AntrobusRoad, Bayham Road, Beaconsfield Road, Beaulieu Place, BeaumontRoad, Bedford Park, Bedford Road, Berrymede Road, BlandfordRoad, Blenheim Road (within London Borough of Ealing), Bollo LaneW4 (part), Bonheur Road, Bridgman Road, Brookfield Road, CarltonRoad, Church Path, Clement Close, Clement Close, Cleveland RoadW4, Clovelly Road, Colonial Drive, Cunnington Street, Disraeli Close,Eridge Road, Esmond Road, Evelyn Road, Evershed Walk. FairlawnAvenue, Fairlawn Grove, Fielding Road, Fishers Lane (within LondonBorough of Ealing), Fletcher Road, Florence Road W4, GladstoneRoad, Graham Road, Greenend Road, Gresham Mews, HamiltonRoad, Hardwicke Road, Hatfield Road, Hawkshead Road, IvyCrescent, Kent Road, Kingscote Road, Kingswood Road,Marlborough Crescent, Monmouth Close, Montgomery Road, NewtonRoad, Priory Road, Queen Anne’s Gardens, Ramillies Road,Ravenscroft Road, Reynolds Road, Rothschild Road, Rugby Road,Rusthall Avenue, Saltcoats Road, Savile Road, Seymour Road, ShirleyRoad, Somerset Road, South Parade, Southfield Road, SpeldhurstRoad, St Albans Avenue, St George’s Road, Steele Road, StraussRoad, Temple Road, The Avenue W4, The Orchard, Vanbrugh Road,Wadhurst Road, Weston Road, Whellock Road, Wilkinson Way,Wolseley Road, Woodstock Road and Worcester Drive.3. The general effect of the Waiting Restriction Order will be to imposedouble yellow line waiting restrictions applying “at any time“ in thelength of street specified in Schedule 1 to this Notice and between8am and 6.30pm on Mondays to Sundays in the length of streetspecified in Schedule 2 to this Notice and to bring the traffic orderinto line with the markings on the ground in Acton Lane W4 in thevicinity of Cunnington Street.4. The general effect of the Parking Places orders will be to:(a) extend the permit holder parking place in Acton Lane on the westside outside Nos. 34 and 36;(b) relocate 10 metres south-eastward the car club bays inCunnington Street and revise the definition of the adjacent permitholder parking place in Cunnington Street; and(c) remove 5 metres of permit holder parking in Southfield Road onthe north side outside No. 198.

Page 7: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427835)

2427814

(2427814)

2427810

(2427810)

2427829

ENVIRONMENT & INFRASTRUCTURE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21899

5. The Orders, which will come into operation on 9th November 2015,other documents including plans giving more detailed particulars ofthe Orders, are available by e-mail [email protected] or by inspection at CustomerServices Reception, Perceval House, 14-16 Uxbridge Road W5 2HLbetween 9:00am and 4:45pm on Monday to Friday, until the 17thDecember 2015.6. If any person wishes to question the validity of any of the Orders orof any of their provisions on the grounds that it or they are not withinthe powers conferred by the Road Traffic Regulation Act 1984, or thatany requirement of that Act or of any instrument made under that Acthas not been complied with, that person may, within six weeks fromthe date on which the Order is made, apply for the purpose to theHigh Court.Dated 6th November 2015Shahid IqbalAssistant Director of Highways Service(The officer appointed for this purpose)SCHEDULE 1(No waiting at any time)Cunnington Streetthe south-west side, between a point 20.3 metres west of a pointopposite the rear common boundary of Nos. 2 and 4 Fairlawn Groveand a point 42.00 metres south-east of the south-eastern kerb-line ofMontgomery Road.SCHEDULE 2(No waiting 8am to 6.30pm Mondays to Sundays)The Avenue, W4the east side, between the borough boundary with the LondonBorough of Hounslow and the north-western kerb-line of SouthParade.

LONDON BOROUGH OF HAVERINGTHE HAVERING (WAITING AND LOADING RESTRICTION) (CIVILENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER201*1. NOTICE IS HEREBY GIVEN that the Council of the LondonBorough of Havering, hereinafter called the Council, propose to makethe above-mentioned Order under sections 6 and 124 of and Part IVof Schedule 9 to the Road Traffic Regulation Act 1984, as amended.2. The general effect of the Order would be to impose waitingrestrictions operative between 8.30 a.m. and 6.30 p.m. on Mondaysto Saturdays inclusive on the lengths of streets specified in theSchedule to this Notice.3. A copy of the proposed Order, of the Order being amended,together with the Council’s statement of reasons for proposing tomake the Order and plans showing the locations and effects of theOrder can be inspected until the end of six weeks from the date onwhich the Order is made or as the case may be, the Council decidesnot to make the Order, during normal office hours on Mondays toFridays inclusive, at the Council’s Public Advice and Service Centre(PASC), accessed via the Liberty Shopping Centre, Romford, RM13RL.4. Any person desiring to object to the proposals or make otherrepresentation should send a statement in writing of either theirobjection or representations and the grounds thereof to the GroupManager, Traffic & Parking Control, StreetCare, Town Hall, MainRoad, Romford, Essex, RM1 3BB, quoting reference LBH/825 toarrive by 27 November 2015.Date 6 November 2015Daniel Fenwick, Director of Legal & GovernanceLondon Borough of Havering, Town Hall, Main Road, Romford RM13BDSCHEDULEHill Grove, the north-west side, between a point 10 metres north-eastof the north-eastern kerb-line of McIntosh Road and a point 10metres south-west of the south-western kerb-line of Mashiters Walk.

ROYAL BOROUGH OF KENSINGTON AND CHELSEAEXEMPTION FOR PEDAL CYCLES FROM EXISTING ONE-WAYSYSTEMSTHE KENSINGTON AND CHELSEA (PRESCRIBED ROUTES) (NO.5) TRAFFIC ORDER 20151. NOTICE IS HEREBY GIVEN that the Council of the Royal Boroughof Kensington and Chelsea on 2nd November 2015 made the above-mentioned Order under sections 6 and 124 of and Part IV of Schedule9 to the Road Traffic Regulation Act 1984.2. The general effect of the Order will be to exempt pedal cycles fromthe existing one-way traffic systems in Dovehouse Street (betweenKing’s Road and Britten Street), Cale Street (between Sydney Streetand Dovehouse Street), Glendower Place, Sumner Place (betweenOld Brompton Road and the north-western arm of Onslow Squareand also between Fulham Road and the south-eastern arm of OnslowSquare) and Onslow Square (the south-western arm), and allow themto proceed contra flow.3. The above measures will help to improve accessibility for cyclists inthe Royal Borough of Kensington and Chelsea.4. Copies of the Order which, will come in to operation from 11thJanuary 2016 only as and when appropriate traffic signs are in place,and of all other relevant documents can be inspected during normaloffice hours on Mondays to Fridays inclusive until the end of a periodof six weeks from the date the Order was made at The Town Hall,Hornton Street, London W8 7NX.5. Any persons desiring to question the validity of the Order or of anyprovision contained therein on the grounds that it is not within therelevant powers of the Road Traffic Regulation Act 1984 or that any ofthe relevant requirements thereof or of any relevant regulations madethereunder has not been complied with in relation to the Order may,within six weeks of the date on which the Order was made, make anapplication for the purpose to the High Court.Dated 6th November 2015.Mahmood SiddiqiDirector for Transport and Highways

ROYAL BOROUGH OF KENSINGTON AND CHELSEAMISCELLANEOUS PARKING AND WAITING RESTRICTIONSALLEN STREET, ASHBURNHAM ROAD, BARLBY ROAD,BASSETT ROAD, CALE STREET, CALLOW STREET,CROWTHORNE ROAD, DENYER STREET, ELGIN CRESCENT,EXHIBITION ROAD, FAWCETT STREET, FULHAM ROAD, HANSPLACE, HORTENSIA ROAD, HYDE PARK GATE, KELFIELDGARDENS, KENSINGTON HIGH STREET, KENSINGTON PARKROAD, KYNANCE PLACE, LOCKTON STREET, LUCAN PLACE,OAKLEY STREET, OLD CHURCH STREET, PENYWERN ROAD,PORTLAND ROAD, POWIS SQUARE, PRINCES GATE MEWS,QUEENSBERRY MEWS WEST, QUEEN’S GATE, QUEEN’S GATETERRACE, SLOANE AVENUE, ST. CHARLES SQUARE, TALBOTROAD, THURLOE SQUARE, TURK’S ROW, WHARFEDALESTREET, WILSHAM STREETThe Kensington and Chelsea (Free Parking Places, Loading Bays andWaiting, Loading and Stopping Restrictions) (Amendment No. *) Order2015 and The Kensington and Chelsea (Charged–For Parking Places)(Amendment No. *) Order 2015.1. NOTICE IS HEREBY GIVEN that the Council of the Royal Boroughof Kensington and Chelsea (hereinafter referred to as “the Council”)propose to make the above-mentioned Orders under sections 6, 45,46, 49 and 124 of and Part IV of Schedule 9 to the Road TrafficRegulation Act 1984, as amended.2. The general effect of the Orders would be:—(a) on the west side of Allen Street, to convert pay and display bayoutside Nos. 1 to 10 Wynnstay Gardens, Allen Street to a diplomaticparking bay;(b) on the north side of Barlby Road, to convert one pay and displaybay outside the flank of No. 1 Barlby Gardens, situated in BarlbyRoad, to bus stop cage;(c) on the north-west side of Bassett Road, to convert residents’parking space outside No. 66 Bassett Road to personalised disabledbay No. 629;(d) on the north side of Cale Street, the relocation of disabled baysand a solo motorcycle bay from north side to south side is no longernecessary in order to deliver a Quietway cycling route;(e) on the north-east side of Callow Street, to convert residents’parking space outside Nos. 11 and 13 Callow Street to personaliseddisabled bay No. 627;

Page 8: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

ENVIRONMENT & INFRASTRUCTURE

21900 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

(f) on the north-west side of Denyer Street, to extend the existingvisitor motorcycle bay north-eastwards by converting an adjacent payand display bay;(g) on the south-east side of Elgin Crescent, to convert residents’parking space outside Nos. 65 and 67 Elgin Crescent to personaliseddisabled bay No. 628;(h) on Exhibition Road, to reduce the hours of control of six disabledbays outside the Science Museum in Exhibition Road to operateMonday to Sunday between the hours 8.30am to 6.30pm;(i) on the south-east side of Fawcett Street, to convert onediplomatic parking bay outside No. 13 Fawcett Street to residents’parking;(j) on the south-east side of Fawcett Street, to convert onediplomatic parking bay outside No. 15 Fawcett Street to single yellowline;(k) on the east side of Hans Place, to convert less than two metres(6ft) of echelon pay and display bay opposite No. 36 Hans Place tosingle yellow line;(l) on the east side of Hans Place, to convert one metre (3ft) of theechelon pay and display outside No.36 Hans Place to be added to theadjacent pay and display bay;(m) on the west side of Hans Place, to convert an on-carriagewaybicycle bay to a shared use echelon parking bay for bicycles andresidents’ permit motorcycles opposite Nos. 12 to 24 Denbigh House,Hans Place;(n) on the south-west side of Hortensia Road, to convert three and ahalf metres (11ft) of residents’ parking outside the Carlyle Building inHortensia Road to double yellow lines;(o) on the east side of Hyde Park Gate, to convert one diplomaticparking bay outside Nos. 14 and 15 Hyde Park Gate to residents’parking;(p) on the north-west side of Kensington High Street, to reduce thehours of operation of the loading bay situated to the rear of Nos. 15 to21 St Mary Abbot’s Terrace, situated in Kensington High Street, for adistance of 17 metres (56ft) to between 8 am to 10 am Monday toFriday;(q) on the east side of Kynance Place, to convert single yellow line toresidents’ parking for a distance of two metres (7ft) opposite No. 3Kynance Place;(r) on Lockton Street, to introduce a no waiting and no loading at anytime restricted parking zone (except in signed bays);(s) on the south-east side of Lockton Street, to introduce two loadingbays;(t) on the north- east side of Oakley Street, to remove five metres(16ft) of residents’ parking outside 26 Oakley St;(u) on the south-west side of Oakley Street, to remove five metres(16ft) of residents’ parking outside 85 to 86 Oakley St;(v) on the north-west side of Penywern Road, to convert residents’parking space outside No. 14 Penywern Road to personaliseddisabled bay No. 631;(w) on the west side of Portland Road, to convert single yellow line toresidents’ parking for a distance of six metres (20ft) outsideWinterbourne House, Portland Road;(x) on the north side of Princes Gate Mews, to convert one residents’parking space outside the flank of No. 30 Princes Gate Mews to fourmetres (13ft) of double yellow lines;(y) on the north side of Princes Gate Mews, to convert one metre (3ft)of single yellow line outside the flank of No. 30 Princes Gate Mews todouble yellow lines;(z) on the east side of Princes Gate Mews, to convert five metres(16ft) of single yellow line outside No. 30 Princes Gate Mews to aresidents’ parking space;(aa) on the north side of Queen’s Gate Terrace, to convert oneresidents’ parking space outside Nos. 42 and 44 Queen’s GateTerrace to a diplomatic parking bay;(bb) on the north side of Queen’s Gate Terrace, to convert one payand display bay outside Nos. 44 and 46 Queen’s Gate Terrace to adiplomatic parking bay;(cc) on the west side of Queen’s Gate, to convert a residents’ parkingspace outside No. 45 Queen’s Gate to personalised disabled bay No.630;(dd) on the north-west side of Sloane Avenue, to convert a pay anddisplay bay outside Marlborough Primary School to single yellow line;(ee) on the north-east side of Thurloe Square, to convert a visitormotorcycle bay outside Nos. 32 and 33 Thurloe Square to residents’parking;

(ff) on the south-west side of Thurloe Square, to convert five metresof residents’ parking opposite Nos. 32 and 33 Thurloe Square to avisitor motorcycle bay;(gg) on the north-west side of Turk’s Row, to convert less than fourmetres (12ft) of residents’ parking on the north-western side of Turk’sRow, junction with Franklin’s Row, to single yellow line;(hh) on the south-east side of Turk’s Row, to convert just over onemetre (4ft) of residents’ parking on the south-eastern side of Turk’sRow, junction with Franklin’s Row, to single yellow line;(ii) on the south-east side of Wharfedale Street, to re-position thetwo pay and display bays and one car club bay located outside theflank of No. 10 Coleherne Road, situated in Wharfedale Street, oneand a half metres (5ft) north-eastwards towards Coleherne Road onsingle yellow line;(jj) on the south-east side of Wharfedale Street, to introduce one andhalf metres (5ft) of single yellow line outside the flank wall of No. 10Colherne Road.(kk) on the north-west side of Wilsham Street, to convert singleyellow line to resident’s parking for a distance of eight metres (26ft)outside the former vehicular entrance to Katherine Square, WilshamStreet;(ll) to convert single yellow line waiting restrictions situated at thefollowing locations to double yellow lines waiting restrictions:i. on the south-west side of Ashburnham Road, for a distance of ninemetres (30ft) outside the driveway of Kerrier House, 41 StadiumStreet, situated in Ashburnham Road;ii. on the north side of Cale Street, for a distance of 17 metres (56ft)opposite the vehicular entrances in to the Royal Brompton Hospital;iii. on the north side of Crowthorne Road, for a distance of 18 metres(59ft) outside the vehicular entrances to Nos. 3 and 5 CrowthorneRoad;iv. on the south-east side of Fulham Road, for a distance of 21metres (69ft) outside No.81 Fulham Road;v. on the south-east side of Kelfield Gardens, for a distance of tenand a half metres (34ft) outside the three garages situated in betweenNo. 33 Kelfield Gardens and the flank of No. 36 Highlever Road,situated in Kelfield Gardens;vi. on the east side of Kensington Park Road, for a distance of sevenand a half metres (24ft) outside the driveway of No. 182 KensingtonPark Road;vii. on the north-east side of Lucan Place, outside the flank of No. 81Fulham Road, situated in Lucan Place, for a distance of 12 metres(39ft);viii. on the west side of Old Church Street, for a distance of two anda half metres (8ft) in between the driveways No. 151 and No. 153AOld Church Street;ix. on the south side of Queensberry Mews West, for a total distanceof 51 metres (167ft) outside Nos. 15, 17, 20 and 22 QueensberryMews West;x. on the south-west side of Sloane Avenue, outside the flank of No.81 Fulham Road, situated in Sloane Avenue, for a distance of 13metres (43ft);xi. on the north side of St. Charles Square, for a distance of nine anda half metres (31ft) outside the vehicular entrance to the Balfour ofBurleigh Estate;xii. on the western corner of the eastern arm of the Talbot Road/Powis Square junction for a distance of 15 metres (49ft);(mm) to modify the traffic order definitions of certain other parkingplaces and waiting restrictions so they better reflect what is currentlyon the ground (there would be no change to the way restrictions andparking places currently operate); and(nn) to amend the Schedules that specify the low tariff area, theprescribed hours and the permitted pay and display hours andresident parking hours to correct drafting errors that resulted in theexclusion of references to Chepstow Place.3. A copy of each of the proposed Orders and other documents givingmore detailed particulars of the proposed Orders can be inspected atthe Town Hall, Hornton Street, London W8 7NX during normal officehours on Mondays to Fridays inclusive.4. Persons desiring to object to any of the proposals or make anyother representations in respect of them, should send a statement inwriting to that effect, and in the case of an objection, stating thegrounds thereof to the Council in this matter to Traffic Orders, Room308, Council Offices, The Royal Borough of Kensington and Chelsea,37 Pembroke Road, London, W8 6PW or [email protected], quoting reference RBKC/TMO/Misc1015by 27 November 2015.

Page 9: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427829)

2427806

(2427806)

2427818

(2427818)

2427817

(2427817)

2427848

ENVIRONMENT & INFRASTRUCTURE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21901

5. Under the Local Government (Access to Information) Act 1985, anyletter you write to the Council in response to this Notice may be madeavailable to the press and to the public, who would be entitled to takecopies of it if they so wished.Dated 6 November 2015Mahmood SiddiqiDirector for Transport and Highways

ROYAL BOROUGH OF KINGSTON UPON THAMESPERIODS OF FREE PARKING AT SELECTED PARKING PLACESIN NEW MALDEN & SURBITON1. NOTICE IS HEREBY GIVEN that the Council of the Royal Boroughof Kingston upon Thames on 2nd November 2015 made the followingOrder under sections 45, 46 49 and 124 of the Road TrafficRegulation Act 1984, as amended by the Local Government Act 1985:—• The Kingston upon Thames (Parking Places) (No. 1) Traffic Order2015.2. The general effects of the Order, which will come into force on 9thNovember 2015, will be to continue in force indefinitely the provisionsof The Kingston upon Thames (Parking Places) (Amendment No. 1)Experimental Traffic Order 2015 which introduced periods of freeparking at existing “pay & display” parking places at various locationsin;• Burlington Road, Cambridge Road, George Road, High Street,King’s Avenue and Queen’s Road, New Malden; and• Villiers Avenue, Surbiton.Please note; the parking places above were part of an ‘experimental’scheme, all parts of which will come into force indefinitely except for aparking place in Brighton Road, Surbiton which is abandoned fromthe scheme.3. The Order and other documents giving more detailed particulars ofthe Order including plans showing locations and effect are availablefor inspection until 14th December 2015;• The Information and Advice Centre, Guildhall 2, Kingston uponThames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridaysinclusive;• New Malden Library, Sandal Road, New Malden, during normalopening hours; and• Surbiton Library, Ewell Road, Surbiton, during normal openinghours.Detailed particulars of this project are also available atwww.kingston.gov.uk; search for ‘TMO’ (Traffic Management Orders).4. Any person desiring to question the validity of the Order or of anyprovision contained therein on the grounds that it is not within therelevant powers of the Road Traffic Regulation Act 1984 or that any ofthe relevant requirements thereof or of any relevant regulations madethereunder has not been complied with in relation to the Order maymake application for the purpose to the High Court by 14th December2015.Dated 6th November 2015.Philip HoareService Manager, Parking Services(Environment)

ROYAL BOROUGH OF KINGSTON UPON THAMESMINOR PARKING AMENDMENTS – EWELL ROAD, SURBITON(TMO-P215)1. NOTICE IS HEREBY GIVEN that the Council of the Royal Boroughof Kingston upon Thames made the following Orders on 2ndNovember 2015 under sections 6, 45, 46, 49 and 124 of and Part IV ofSchedule 9 to the Road Traffic Regulation Act 1984, as amended:—• The Kingston upon Thames (Motor Cycle Parking Places)(Amendment No. 1) Traffic Order 2015;• The Kingston upon Thames (Parking Places) (Tolworth) (AmendmentNo. 2) Traffic Order 2015;• The Kingston upon Thames (Waiting and Loading Restriction)(Amendment No. 11) Traffic Order 2015;• The Kingston upon Thames (Electric Vehicle Recharging Points)(Amendment No. 2) Traffic Order 2015.2. The general effect of the Orders, which will come into force on 16thNovember 2015, will be to amend various parking restrictions in theservice road between No. 400, Ewell Road and No. 12, TolworthBroadway, Surbiton so that;

(a) ‘pay & display’ parking places are re-arranged due to re-shapedkerb-lines and a speed table (outside No. 408, Ewell Road);(b) an existing motor cycle parking place (opposite Nos. 404-406,Ewell Road) is re-located to sit wholly on the footway (opposite Nos.4-6, Tolworth Broadway); and(c) lengths of waiting and loading restrictions are adjusted in line withthe re-arranged parking places.3. The Orders and other documents giving more detailed particularsincluding plans showing the location and effect are available forinspection until 14th December 2015 at:• The Information and Advice Centre, Guildhall 2, Kingston uponThames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridaysinclusive;• Tolworth Community Library, 37–39 The Broadway, Tolworth, duringnormal opening hours.Detailed particulars of this proposal are also available at all otherCouncil libraries and online at www.kingston.gov.uk; search for ‘TMO-P215’.4. For further information, telephone ‘Environment’ on 020 8547 5002.5. Any person desiring to question the validity of the Orders or of anyprovision contained therein on the grounds that it is not within therelevant powers of the Road Traffic Regulation Act 1984 or that any ofthe relevant requirements thereof or any relevant regulations madethereunder have not been complied with in relation to the Orders maymake application for the purposes to the High Court by 14thDecember 2015.Dated 6th November 2015Philip HoareService Manager, Parking Services(Environment)

LONDON BOROUGH OF LEWISHAMTHE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKINGPLACES) (CAR CLUBS) (AMENDMENT NO. *) ORDER 201*1. NOTICE IS HEREBY GIVEN that Lewisham Borough Councilpropose to make the above-mentioned Order under the provisions ofsections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the RoadTraffic Regulation Act 1984.2. The general nature and effect of Order would be to provide a carclub parking place for car club vehicle that would operate at any timein Octavius Street: west side, for 10 metres adjacent to No. 32Rochdale Way.3. Documents giving more detailed particulars of the proposed Ordercan be inspected during normal office hours on Mondays to Fridays atthe office of Lewisham Transport Policy & Development, 4th FloorLaurence House, 1 Catford Road, London SE6 4RU (tel. 020 83142215).4. Any objection or other representations relating to the proposedOrder must be made in writing and all objections must specify thegrounds on which they are made and must be sent quoting reference‘Octavius Street 2015’ to Lewisham Transport Policy & Development,4th Floor Laurence House, 1 Catford Road, London SE6 4RU, toarrive not later than 21 days from the date of publication of thisnotice. Any objection may be communicated to other persons whomay be affected.Dated 6th November 2015S . MossPolicy and Development Manager, Transport4th Floor Laurence House, 1 Catford Road, London SE6 4RU

SURREY COUNTY COUNCILNOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLYFOR AN ORDER UNDER SECTION 116 OF THE HIGHWAYS ACT1980 FOR THE STOPPING UP OF HIGHWAYNOTICE is hereby given that an application will be made to the RedhillMagistrates’ Court sitting at The Law Courts, Hatchlands Road,Redhill, Surrey, RH1 6DH on 8 December 2015 at 10:00 o’clock for anorder that the area of highway described in the Schedule hereto shallbe stopped up on the grounds that the same is unnecessary ashighway. The drawing number P1 referred to in the Schedule may beinspected free of charge at:Cobham LibraryThe Cedar CentreCedar RoadCobham

Page 10: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427848)

2427825

(2427825)

2427836

(2427836)

2427839

(2427839)

2427850

ENVIRONMENT & INFRASTRUCTURE

21902 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

SurreyKT11 2AETHE SCHEDULEThe part of the highway fronting Pound Farm, Old Lane, MartyrsGreen, Cobham, Surrey, KT11 1NH shown edged red coloured pinkon drawing number P1.Dated: 30.10.2015Ann CharltonDirector of Legal and Democratic ServicesSurrey County CouncilKingston upon ThamesKT1 2DN

TRANSPORT FOR LONDONROAD TRAFFIC REGULATION ACT 1984THE A4 GLA ROAD (HAMMERSMITH FLYOVER, LONDONBOROUGH OF HAMMERSMITH AND FULHAM) (VARIOUSPROHIBITIONS) ORDER 20151. Transport for London hereby gives notice that on 2nd November2015 it made the above named Order, under section 6 of the RoadTraffic Regulation Act 1984. The Order will come into force on 9thNovember 2015.2. The general nature and effect of the Order will be to prohibit:a) Pedal cycles from proceeding on the A4 Hammersmith Flyoverbetween its junctions with A4 Talgarth Road and A4 Great WestRoad;b) Pedestrians from proceeding on the A4 Hammersmith Flyoverbetween its junctions with A4 Talgarth Road and A4 Great WestRoad;c) Any person from leading, riding or driving any animal on the A4Hammersmith Flyover between its junctions with A4 Talgarth Roadand A4 Great West Road3. The road which would be affected by the Order is the A4Hammersmith Flyover in the London Borough of Hammersmith andFulham.4. A copy of the Order, a map indicating the location and effect of theOrder and copies of any Order revoked, suspended or varied by theOrder can be inspected during normal office hours at the offices of:• Transport for London

Streets Traffic Order Team(RSM/PI/STOT)Palestra, 197 BlackfriarsRoadLondon, SE1 8NJ

• Transportation Policy GroupTransport and TechnicalServices DepartmentTown Hall ExtensionKing StreetHammersmithLondon W6 9JU

5. Any person wishing to question the validity of the Order or of any ofits provisions on the grounds that they are not within the relevantpowers conferred by the Act or that any requirement of the Act hasnot been complied with, that person may, within six weeks from thedate on which the Order is made, make application for the purpose tothe High Court.Dated this 6th day of November 2015Mufu DurowojuNetwork Impact Management Team ManagerRoad Space Management - OperationsTransport for LondonPalestra, 197 Blackfriars Road, London, SE1 8NJ

TRANSPORT FOR LONDONROAD TRAFFIC REGULATION ACT 1984THE GLA ROAD AND GLA SIDE ROAD (ISLINGTON) RED ROUTECONSOLIDATION TRAFFIC ORDER 2008 A503 GLA SIDE ROAD(STATION PLACE) VARIATION ORDER 20151. Transport for London hereby gives notice that on 30th October2015 it made the above named Order, under section 6 of the RoadTraffic Regulation Act 1984. The Order will come into force on 9thNovember 2015.2. The general nature and effect of the Order will be to facilitate anight time taxi rank inside the existing loading and disabled bayoutside 253 Seven Sisters Road. Changing it to No Stopping AtAnytime Except 10am-4pm loading max 20 mins and disabledpersons’ vehicles max 3 hours, 7pm – 7am Taxis Only.3. The road which would be affected by the Order is A503 StationPlace in the London Borough of Islington.

4. A copy of the Order, a map indicating the location and effect of theOrder and copies of any Order revoked, suspended or varied by theOrder can be inspected during normal office hours at the offices of:• Transport for London

Streets Traffic Order Team(RSM/PI/STOT)Palestra, 197 BlackfriarsRoadLondon, SE1 8NJ

• Business Service – StreetManagementLondon Borough of IslingtonMunicipal Offices222 Upper StreetLondon N1 1YA

5. Any person wishing to question the validity of the Order or of any ofits provisions on the grounds that they are not within the relevantpowers conferred by the Act or that any requirement of the Act hasnot been complied with, that person may, within six weeks from thedate on which the Order is made, make application for the purpose tothe High Court.Dated this 6th day of November 2015Mufu DurowojuNetwork Impact Management Team ManagerRoad Space Management - Operations, Transport for LondonPalestra, 197 Blackfriars Road, London, SE1 8NJ

TRANSPORT FOR LONDONTHE ROAD TRAFFIC REGULATION ACT 1984THE A30 GLA ROAD (GREAT SOUTH-WEST ROAD, HOUNSLOW)(40 M.P.H. SPEED LIMIT) ORDER 20151. Transport for London, hereby gives notice that it intends to makethe above named Order under section 84 of the Road TrafficRegulation Act 1984.2. The general nature and effect of the Order would be to impose aspeed limit of 40 m.p.h. on A30 Great South-West Road from a point415 metres south west of its junction with The Parkway (A312) atHeston and Isleworth, to its junction with Staines Road (A315) atFeltham, a distance of approximately 3.5 kilometres.3. The road which would be affected by the Order is the A30 GreatSouth-West Road in the London Borough of Hounslow.4. The roads affected are currently subject to a speed limit of 50m.p.h.5. A copy of the Order, a statement of Transport for London’s reasonsfor the proposals, a map indicating the location and effect of theOrder and copies of any Order revoked, suspended or varied by theOrder can be inspected during normal office hours at the offices of:• Transport for London

Streets Traffic Order Team(RSM/PI/STOT)Palestra, 197 BlackfriarsRoadLondon, SE1 8NJ

• Forms and DocumentsCounterLondon Borough of HounslowCivic CentreLampton RoadHounslow, TW3 4DN

6. All objections and other representations to the proposed Ordermust be made in writing, and must specify the grounds on which theyare made. Objections and representations must be sent to theTransport for London, Streets Traffic Order Team, Palestra, 197Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/2015/0446, to arrive before 27th November 2015.Objections and other representations may be communicated to otherpersons who may be affected.Dated this 11th day of November 2015Mufu DurowojuNetwork Impact Management Team Manager,Road Space Management – OperationsTransport for LondonPalestra, 197 Blackfriars Road, London, SE1 8NJ

WILTSHIRE COUNCILHIGHWAYS ACT 1980 – SECTION 116 APPLICATIONPROPOSED DIVERSION SHREWTON BYWAYS 8, 9 & 10 ANDRESTRICTED BYWAY 10Notice is hereby given that the Wiltshire Council intends to makeapplication to the Magistrates’ Court at Wilton Road, Salisbury in thesaid County on 7 December 2015 at 10.00am for an Orderauthorising the diversion of the highways named above on the groundthat the new routes would be nearer or more commodious to thepublic.(i) Plan A – divert all public rights on Shrewton no. 9 between points Aand B to route A to C created as a byway open to all traffic with awidth of 9.144 metres (30 feet)

Page 11: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427850)

ENVIRONMENT & INFRASTRUCTURE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21903

(ii) Plan B – divert all public rights on Shrewton no. 8 between pointsB and D to route A to B created as a byway open to all traffic with awidth of 9.144 metres (30 feet). Also to divert all public rights onShrewton no. 10 A to C through D to route B to C created as arestricted byway with a width of 9.144 metres (30 feet).(iii) Plan C – divert all public rights on Shrewton no. 8 between pointsA and B to route A to C to B created as a byway open to all trafficwith a width of 9.144 metres (30 feet).The application plans may be inspected free of charge at County Hall,Trowbridge, during normal office hours or requested from Mr. Gale ofLegal Services on Tel. No. (01225) 718023. Notices will also bedisplayed on site at least 28 days before the application. Any personupon whom notice has been served, any person who uses thehighway/s or any other person who would be aggrieved by themaking of the Order may attend or write to the court and make theirobjections or representations known. Such persons are alsorequested to give advance notice in writing to the Solicitor to theCouncil, quoting reference 106314. The address is: Wiltshire Council,County Hall, Trowbridge, Wiltshire BA14 8JN.I R GibbonsSolicitor to the CouncilCounty HallTrowbridgeWiltshireBA14 8JN23 October 2015

Page 12: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2427855

(2427855)

2427846

(2427846)

2427882

(2427882)

2427856

(2427856)

OTHER NOTICES

OTHER NOTICES

21904 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

COMPANY LAW SUPPLEMENTThe Company Law Supplement details information notified to, or by,the Registrar of Companies. The Company Law Supplement to TheLondon Gazette is published weekly on a Tuesday; to The Belfast andEdinburgh Gazette is published weekly on a Friday. Thesesupplements are available to view at https://www.thegazette.co.uk/browse-publications. Alternatively use the search and filter featurewhich can be found here https://www.thegazette.co.uk/all-notices onthe company number and/or name.

LORDSHIP TITLESTAKE NOTICE that exclusive hereditary rights derived from thefollowing titles:Manorial Lordship title of Stratton and Holme, Biggleswade Parish,Bedfordshire has been conveyed to Iain Richard Day of Dallas, Texason 22nd September 2015.It should be noted that the titles have been reconstructed by legalprocess, not through a re-grant or re-establishment by the Crown.All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN110QBSolicitors acting; Hatton Solicitors 1 Sheaf Street, Daventry,Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) asagents for and on behalf of Manorial Counsel Limited England andWales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB.

BARONY TITLESTAKE NOTICE that exclusive hereditary rights derived from thefollowing titles:Feudal Barony title of Burstwick also known as Holderness, Yorkshirehas been conveyed to Carl Guy Philip Busselen of Belgium on the10th September 2015.

It should be noted that the titles have been reconstructed by legalprocess, not through a re-grant or re-establishment by the Crown.All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN110QBNotice placed by Hatton Solicitors 1 Sheaf Street, Daventry,Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) asagents for and on behalf of Manorial Counsel Limited England andWales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB.

BROMLEY CONSERVATIVE CLUBPrincipal trading address: 27 Elmfield Road, Bromley, BR1 1LZNotice is hereby given, that the Trustees of the Bromley ConservativeClub (”The Club”) are in the process of closing down the affairs of theClub and distributing the surplus funds, after settlement of allliabilities, to the eligible Members. Creditors who have not alreadysubmitted claims or proved their debts against the above named Clubare required on or before 7 December 2015 to send their names andaddresses along with descriptions and full particulars of their debts orclaims, to the Trustees of the Bromley Conservative Club at theaddress shown below. If a creditor fails to contact the Trustees by 7December 2015, a distribution will be made without regard to theclaim of any person in respect of a debt not already proven. Nofurther public advertisement of invitation to submit claims or provedebts will be given.This notice is purely formal and all known creditors have been or willbe paid in full.Further details contact: C/o MBI Coakley Ltd, 2nd Floor, Shaw House,3 Tunsgate, Guildford, Surrey, GU1 3QT. Telephone no and emailaddress 0845 310 2776 and [email protected]. Alternativecontact for enquiries on proceedings: Svetlana ChanFor and on behalf of The Trustees of the Bromley Conservative Club

2427853In the High Court of Justice, Chancery DivisionLeeds District RegistryIn The Matter OfALBAR (NO1) LIMITED(In Creditors’ Voluntary Liquidation)And OthersAnd In the Matter Of The Insolvency Act 1986BetweenTRACY ANN TAYLOR AND PHILIP NUNNEY (Applicants)AndDONALD WILLIAM HARPER (Respondent)ORDERBEFORE His Honour Judge Behrens sitting at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 22nd October 2015UPON the application for a block transfer order dated 8 September 2015AND UPON READING the evidence filedIT IS ORDERED that1. Pursuant to rule 7.10B(2) of the Insolvency Rules 1986 (the Rules), the Respondent, Donald William Harper be removed from office asLiquidator in respect of each of the cases listed in Schedule One from the date of this Order;2. Pursuant to rule 7.10B(3) of the Rules, the Applicants, Tracy Ann Taylor and Philip Nunney be appointed as joint replacement office holders inrespect of the cases listed in Schedule One from the date of this Order;3. The Respondent, Donald William Harper, be removed and replaced by Tracy Ann Taylor and Philip Nunney, the Applicants as set out inSchedule One, from the date of this Order without being required to (i) convene a meeting of creditors for each of the cases listed at ScheduleOne, and (ii) apply to the Secretary of State for release or discharge pursuant to Section 173(2)(b) of the Insolvency Act 1986.4. The Applicants, Tracy Ann Taylor and Philip Nunney, as joint replacement office holders will act jointly and severally in relation to all mattersrelating to the administration of the cases listed in Schedule One.5. The creditors in each of the cases listed at Schedule One be notified of this Order by advertisement published in the Edinburgh Gazette inrespect of Albar (No 1) Ltd and the London Gazette in respect of the remaining companies listed in Schedule One, within 14 days of the makingof this Order and at the time of the next statutory reporting required for each case.6. The Respondent, Donald William Harper is discharged from liability as office holder 21 days after publication of the notice in the EdinburghGazette in respect of Albar (No 1) Ltd and the London Gazette in respect of the remaining companies listed in Schedule One.7. Any creditor who has an objection to this Order shall be at liberty to apply to the Court within 21 days of the advertisement being published.8. The costs of this Application (including VAT) shall be met by the Applicants.Job Name Company

NumberCurrent Appointee Appointee Leaving New Appointee 1 New Appointee 2

Albar (N01) Limited SC437578 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Concept Systems (Yorkshire)Limited

07006923 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Page 13: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427853)

2428655

(2428655)

MONEY

PENSIONS

MONEY

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21905

Giorgio Limited 08850292 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Markham Companies Limited 08552846 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Online Development Limited 07097579 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Rendcem Limited 08152930 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

Think Zero Limited 07142036 Donald William Harper Donald William Harper Tracy Ann Taylor Philip David Nunney

THE DEFINED CONTRIBUTION SECTION OF THE ROYALAUTOMOBILE CLUB STAFF PENSION SCHEME (“THE SCHEME”)Notice is hereby given, pursuant to Section 27 of the Trustee Act1925, that any person that believes that he or she has a claim against,or entitlement to a pension or any benefit from, or interest in theDefined Contribution (DC) section of the Scheme is hereby required tosend particulars in writing by 7 December 2015 of his or her claim orentitlement (together with full name, present address, date of birth,National Insurance Number and the full name of the Scheme) to JLTBenefit Solutions Limited, c/o The Trustees of the Royal AutomobileClub Staff Pension Scheme (DC section), Post Handling Centre, StJames’s Tower, 7 Charlotte Street, Manchester M1 4DZ. The Trusteeswill distribute the assets of the DC section of the Scheme among thepersons entitled to them having regard only to those persons ofwhose claims and entitlements they have notice, and will not be liableto any other person.Any individuals who have already been contacted on behalf of theTrustees about this matter should not respond to this notice as theTrustees already have details of their claims and entitlements.JLT Benefit Solutions Limited, for and on behalf of the Trustees of theScheme

Page 14: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428637

(2428637)

2427879

(2427879)

2427884

(2427884)

2427907

(2427907)

2427863

(2427863)

2427861

COMPANIES

CHANGES IN CAPITAL STRUCTURE

Corporate insolvency

NOTICES OF DIVIDENDS

COMPANIES

21906 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

BATESONS HOTELS (1958) LIMITED(Company Number 00610553)Hollins Chambers64A Bridge StreetManchesterM3 3BAPursuant to section 719 of the Companies Act 2006 (Act) BatesonsHotels (1958) Limited (company number: 00610553) (Company)hereby gives notice that:• The Company has approved, by special resolution passed on 31October 2015, a payment out of capital for the purpose of acquiring1,375 of its own ordinary shares of £1 each by purchase.• The amount of the permissible capital payment (as defined insection 710 of the CA 2006) for the shares in question is £632,158.83.• The directors’ statement and the auditors’ report required bysection 714 of the CA 2006 are available for inspection at theCompany’s registered office.• Any creditor of the Company may at any time prior to 7 December2015 apply to the court under section 721 of the CA 2006 for an orderpreventing the payment out of capital.

In the High Court of Justice, Chancery DivisionCompanies CourtNo 1875 of 2015BRITISH ENSIGN INVESTMENTS LIMITED02690524Registered office: 88 Wood Street, London, EC2V 7QFPrincipal Trading Address: (Formerly) Slinford Golf & Country Club,Stane Street, Slinford, Horsham, West Sussex, RH13 0REI hereby give notice that we, Arron Kendall and Simon Thomas (IPNos. 16050 and 8920) both of Moorfields Corporate RecoveryLimited, 88 Wood Steet, London, EC2V 7QF were appointed JointAdministrators of the Company on 11 March 2015. All debts andclaims should be sent to me at my address above. All creditors whohave not already done so are invited to prove their debts in writing tome. No further advertisement of invitation to prove debts will be given.The last date for submitting your proof of debt is 30 November 2015.The Administrators intend to make a final dividend to unsecuredcreditors within two months of the last date for proving.For further details contact: Bradley Clifford, Tel: 0207 186 1144Arron Kendall, Joint Administrator03 November 2015

BROOKSON (5133F) LTD06094415Registered office: 5 Tabley Court, Victoria Street, Altrincham,Cheshire WA14 1EZPrincipal trading address: 34 Ringford Road, London SW18 1RRNotice is hereby given that I intend to declare a first and final dividendto unsecured creditors herein within a period of two months from thelast date of proving.Last day for receiving proofs - 14 December 2015.Proofs should be lodged with the Joint Liquidators, who wereappointed on 25 July 2014, at the address detailed hereunder:

Neil Henry (IP. No: 8622) & Michael Simister (IP. No: 9028) of LinesHenry Limited, 5 Tabley Court, Victoria Street, Altrincham, CheshireWA14 1EZ.Please contact the Joint Liquidators or, alternatively, Rob Jones, thecase administrator, of Lines Henry Limited on 0161 929 1905 shouldyou require any further assistance.2 November 2015Neil Henry, Joint Liquidator

PRESS HOUSE WINE BARS LIMITED05124268Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House,Waterdale, Doncaster DN1 3HRPrincipal Trading Address: 1 St Brides Passage, London, EC4Y 8EJNotice is hereby given that I, Ian Michael Rose (IP No. 9144) of Silke &Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN13HR intend to declare a dividend to unsecured creditors in thismatter, within a period of two months from the last date of proving.The last date by which proofs must be received is 24 November 2015.Any creditor who has not proven their debt to the Liquidator, beforethe declaration of any dividend is not entitled to disturb, by reasonthat they have not participated in it, the distribution of that dividend orany other dividend declared before his debt was proved.Date of Appointment: 17 February 2011.Any queries regarding the above Company should be directed toChantelle Hinton on 01302 342875.Ian Michael Rose, Liquidator03 November 2015

RIDLEY & RIMMER LIMITED06414858Registered office: Langley House, Park Road, East Finchley, London,N2 8EYPrincipal Trading Address: 108 Dartmouth Road, Portsmouth, PO35OUNotice is hereby given that it is my intention to declare a FirstDividend to unsecured Creditors of the above named Company.Creditors who have not yet done so, are required, on or before 4December 2015, to send their proofs of debt to the undersigned,Simon Renshaw ACA MIPA MABRP of AABRS Limited, LangleyHouse, Park Road, East Finchley, London, N2 8EY, the Liquidator,and, if so requested, to provide further details and produce suchdocumentary or other evidence as may appear to the Liquidator to benecessary. A creditor who has not proved his debt by the datespecified will be excluded from the Dividend. The First Dividend willbe declared within 2 months from 4 December 2015.Date of Appointment: 4 September 2013.Office Holder details: Simon Renshaw (IP No: 9712), of AABRSLimited, Langley House, Park Road, East Finchley, London, N2 8EYFurther details contact: Simon Renshaw, Tel: 020 8444 2000.Alternative contact: Harshal SavlaSimon Renshaw, Liquidator04 November 2013

SANKEYS LTD.05884823Registered office: One Great Cumberland Place, Marble Arch,London, W1H 7LWPrincipal Trading Address: Radium Street, Manchester, M4 6AYNotice is hereby given pursuant to Rule 11.2A of the Insolvency Rules1986, that a second and final dividend will be paid within a period oftwo months from the last date of proving. The last date for creditorsto prove claims in this creditors’ voluntary liquidation is 30 November2015.

Page 15: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427861)

2427900

(2427900)

2427960

(2427960)

2427896

(2427896)

2427880

(2427880)

2427874

(2427874)

2427891

(2427891)

OVERSEAS TERRITORIES & CROSS-BORDERINSOLVENCIES

RE-USE OF A PROHIBITED NAME

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21907

Creditors of the Company should send their addresses, descriptionsand full particulars of their debt or claim to me at Leonard Curtis, OneGreat Cumberland Place, Marble Arch, London, W1H 7LW.Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, Iam not obliged to deal with claims lodged after the date of proving.Date of Appointment: 14 March 2012.Office Holder details: A J Duncan (IP No: 9319) and N Bennett (IP No:9083) both of Leonard Curtis, One Great Cumberland Place, MarbleArch, London, W1H 7LW. Further details contact: The JointLiquidators, Email: [email protected] Tel: 020 7535 7000.Alternative contact: Urooj ChoudhryA J Duncan, Joint Liquidator02 November 2015

SCENT PERFUMES LTD07254630Trading Name: ScentsationalRegistered office: 2 Nelson Street, Southend on Sea, Essex SS1 1EFPrincipal trading address: 16 Heronsgate Trading Estate, PaycockeRoad, Basildon, Essex, SS14 1EUNotice is hereby given, pursuant to Rule 11.2(1A) of the InsolvencyRules 1986 (as amended), that the Liquidator intends to declare aFirst and Final dividend to unsecured creditors of the Company withintwo months of the last date for proving specified below.Creditors who have not yet done so must prove their debts bysending their full names and addresses, particulars of their debts orclaims, and the names and addresses of their solicitors (if any), to theLiquidator at 2 Nelson Street, Southend on Sea, Essex SS1 1EF by nolater than 30 November 2015 (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.Deborah Ann Cockerton (IP Number 9641) of DCA Business RecoveryLLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, Date ofAppointment: 10 March 2015Keely Edwards, [email protected], 01702 344558

TWENTY TWENTY LIVING LIMITED06371275Registered office: Ground Floor, Seneca House, Links Point, AmyJohnson Way, Blackpool, Lancashire, FY4 2FFPrincipal Trading Address: Unit 6 Halfpenny Industrial Estate, OffLincoln Road, Rochdale, Lancashire, OL11 1NSNotice is hereby given, pursuant to Rule 11.2(1A) of the InsolvencyRules 1986 (as amended), that the Liquidator intends to declare a firstand final dividend to creditors of the Company within two months ofthe last date for proving specified below.Creditors who have not yet done so must prove their debts bysending their full names and addresses, particulars of their debts orclaims, and the names and addresses of their solicitors (if any), to theLiquidator at Campbell Crossley & Davis, Ground Floor, SenecaHouse, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY42FF by no later than 30 November 2015 (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: 27 April 2011. Office Holder details: IanWilliamson (IP No. 8013) of Campbell Crossley & Davis, Ground Floor,Seneca House, Links Point, Amy Johnson Way, Blackpool,Lancashire, FY4 2FFFor further details contact: Ian Williamson, Email:[email protected] Tel: 01253 349331 Alternativecontact: Email: [email protected] Williamson, Liquidator03 November 2015

In the Brighton CourtNo 399 of 2013WIND HAIR LTD04332337Trading Name: Wind Hair LtdRegistered office: 42 Queens Road, Mumbles, Wales, SA3 4ANPrincipal trading address: 42 Queens Road, Mumbles, Wales, SA34AN

Notice is hereby given that I intend to declare first and final dividendof 1 p/£ to unsecured creditors within a period of 2 months from thelast date of proving.Last day for receiving proofs: Creditors who have not proved theirdebts must do so by 16 December 2015 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

SMITHWOOD PROPERTIES LIMITED246535Notice is hereby given pursuant to Section 204, subsection (b) of theBVI Business Companies Act, 2004 that the Company is in voluntaryliquidation. The voluntary liquidation commenced on 21 October,2015. The Liquidator is Carmine Bailey with address at AbbottBuilding, Waterfront Drive, PO Box 3169, Road Town, Tortola, BritishVirgin Islands.Carmine Bailey, Voluntary LiquidatorDated this 21st October 2015

RULE 4.228 OF THE INSOLVENCY RULES 1986NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITEDNAMEELECTRO BOX LIMITED06243574On 5 November 2015 the above Company went into insolventliquidation.I, Steven Lawrence Beckford, of 121 Portland Road, Edgbaston,Birmingham, B16 9QX, was a director of the above-named companyduring the 12 months ending with the day before it went intoliquidation.I give notice that it is my intention to act in one or more of the waysspecified in section 216(3) of the INSOLVENCY ACT 1986 inconnection with, or for the purposes of, the carrying on of the wholeor substantially the whole of the business of the insolvent companyunder the following names:‘Electro Box’ and/or ‘Electro Box Sales’ and/or ‘BassBuds’

RULE 4.228 OF THE INSOLVENCY RULES 1986NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITEDNAMEPRECISION COSTINGS LIMITED08476482On 17 September 2015, the above-named Company will enter intoliquidation.I, Sally Forster of 25 Avenue Road Hurst Green Clitheroe BB7 9QBwas a director of the above named Company during the 12 monthsending with the day before it went into LiquidationI give notice that it is my intention to act in one or more of the waysspecified in Section 216(3) of the INSOLVENCY ACT 1986 inconnection with, or for the purposes of, the carrying on of the wholeor substantially the whole of the business of the above-namedCompany under the following name:Family Costings Ltd t/a Precision Costings

Page 16: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2427890

(2427890)

2427864

(2427864)

2427956

(2427956)

2427866

(2427866)

2427923

(2427923)

2427911

(2427911)

2427962

(2427962)

2427922

(2427922)

2427865

Administration

APPOINTMENT OF ADMINISTRATORS

COMPANIES

21908 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

RULE 4.228 OF THE INSOLVENCY RULES 1986NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THERE-USE OF A PROHIBITED NAMEWARRINGTON KOI & AQUATICS LIMITEDTrading Name: Northern Aquatics05907662Registered office: 17 Berkeley Mews, 29 High Street, CheltenhamGL50 1DYPrincipal trading address: 196 Manchester Road, Rixton, Warrington,Cheshire WA3 6EAOn 15 October 2015 the above-named company went into insolventliquidation.We, David Berry of 41 Rhine Close, Tottington, Bury, Lancashire BL83NP and Dennis Mitchell of 111 Coronation Road, Radcliffe,Manchester M26 3RD were directors of the above-named companyduring the 12 months ending with the day before it went intoliquidation.We give notice that it is our intention to act in one or more of the waysspecified in section 216(3) of the Insolvency Act 1986 in connectionwith, or for the purposes of, the carrying on of the whole orsubstantially the whole of the business of the insolvent companyunder the following names: Northern Aquatics, Warrington Koi.Further details: Michael Durkan, (IP Number 9583),[email protected] telephone 01242 250811.David Berry and Dennis Mitchell, Directors

In the High Court of Justice, Chancery DivisionLeeds District RegistryNo 978 of 2015BLUESKY MANUFACTURING LIMITED(Company Number 08928870)Registered office: Unit 17, Ferrybridge Business Park, Knottingley,WF11 8NAPrincipal trading address: Unit 17, Ferrybridge Business Park,Knottingley, WF11 8NADate of Appointment: 29 October 2015Kelly Burton and Joanne Wright (IP Nos 11750 and 15550), both ofWilson Field Limited, The Manor House, 260 Ecclesall Road South,Sheffield, S11 9PS For further details contact: Tel: 0114 2356780Alternative contact: Andrew Bilby

In the High CourtChancery Division, Companies CourtNo 8650 of 2015DMN GROUP HOLDINGS (2012) LIMITED(Company Number 08288173)Nature of Business: Communications Network ServicesRegistered office: The Old Courtyard, 11 Lower Cookham Road,Maidenhead, Berkshire, SL6 8JNPrincipal trading address: N/ADate of Appointment: 29 October 2015Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030and 9412), both of Ernst & Young LLP, 100 Barbirolli Square,Manchester M2 3EY For further details contact: The JointAdministrators, Tel: 0161 333 2787. Alternative contact: Huw Ohri.

In the High Court of Justice, Chancery DivisionCompanies CourtNo 8652 of 2015DMN LIMITED(Company Number 04035126)Nature of Business: Communication network servicesRegistered office: Unit B1 Kembrey Street, Elgin Drive Estate,Swindon, Wiltshire, SN2 8UYPrincipal trading address: N/ADate of Appointment: 29 October 2015Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030and 9412), both of Ernst & Young LLP, 100 Barbirolli Square,Manchester M2 3EY Further details contact: The Joint Administrators,Tel: 0161 333 2787. Alternative contact: Huw Ohri

In the High Court of JusticeNewcastle upon Tyne District RegistryNo 0678 of 2015HERRINGTON BURN YOUNG MEN'S CHRISTIAN ASSOCIATION(Company Number 04981877)Nature of Business: Education/Outdoor activities etcRegistered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4ADPrincipal trading address: Herrington Burn, Houghton le Spring, Tyne& Wear, DH4 4JW and Weardale House, Ireshopeburn, Weardale, CoDurham DL13 1HBDate of Appointment: 29 October 2015Steven Philip Ross (IP No 9503), of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. and Allan DavidKelly (IP No 9156), of RSM Restructuring Advisory LLP, 1 St James’Gate, Newcastle upon Tyne, NE1 4AD Tel: 0191 255 7000.Correspondence address & contact details of case manager: MartinMadgwick, RSM Restructuring Advisory LLP, 1 St James’ Gate,Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000.

In the High Court of JusticeManchester District Registry, Chancery DivisionNo 3141 of 2015KIRBY PROPERTY LIMITED(Company Number 05941837)Trading Name: Kirby Property ManagementNature of Business: Management of real estate on a fee or contractbasisRegistered office: Unit 1, De La Warr Way, Cambourne, Cambridge,CB23 6DXPrincipal trading address: Unit 1, De La Warr Way, Cambourne,Cambridge, CB23 6DXDate of Appointment: 30 October 2015Kevin Lucas (IP No 9485), of Lucas Johnson Limited, 32 StamfordStreet, Altrincham, Cheshire WA14 1EY For further details contact:Lisa Edwards on tel: 0161 929 8666 or email:[email protected]

In the High CourtManchester District RegistryNo 3126 of 2015LDW TOOL & EQUIPMENT HIRE LTD(Company Number 07412200)Nature of Business: Tool & equipment hireRegistered office: 123 Wellington Road South, Stockport, Cheshire,SK1 3THPrincipal trading address: Low Leighton Road, High Peak, Derbyshire,SK22 4JGDate of Appointment: 29 October 2015K G Murphy and A Poxon (IP Nos 11854 and 8620), both of LeonardCurtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M33BZ For further details contact: K G Murphy, Email:[email protected], Tel: 0161 831 9999.

Birmingham District RegistryNo 8422 of 2015SWISS BULLION LIMITED(Company Number 07774640)Nature of Business: Wholesale of metals and metal oresRegistered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall,London E14 9XQPrincipal trading address: 26 York Street, London W1U 6PZDate of Appointment: 03 November 2015Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both ofSFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQFurther details contact: Simon Plant or David Kemp, Tel: 020 75382222

In the High Court of Justice, Chancery DivisionLeeds District RegistryNo 964 of 2015W.BRAITHWAITE & SON LIMITED(Company Number 00481082)Nature of Business: Building contractor & shopfitterRegistered office: Botanic Estate, 198 Edge Lane, Liverpool, L7 9PLPrincipal trading address: Botanic Estate, 198 Edge Lane, Liverpool,L7 9PLDate of Appointment: 02 November 2015

Page 17: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427865)

2427958

(2427958)

2427904

(2427904)

2427957

(2427957)

2428317

(2428317)

2428344

(2428344)

MEETINGS OF CREDITORS

Creditors' voluntary liquidation

ANNUAL LIQUIDATION MEETINGS

APPOINTMENT OF LIQUIDATORS

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21909

Andrew Graham Mackenzie and Nicholas Edward Reed (IP Nos009581 and 008639), both of Begbies Traynor (Central) LLP, 4thFloor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any personwho requires information may contact the Joint Administrator bytelephone on 0113 244 0044. Alternatively enquiries can be made toBen Fallon by e-mail at [email protected] or bytelephone on 0113 244 0044.

In the High Court of Justice, Chancery DivisionLiverpool District RegistryNo 746 of 2015CAL PROCESS LIMITED(Company Number 09103463)Registered office: Yorkshire House, 18 Chapel Street, Liverpool L39AGPrincipal trading address: Stanney Park Industrial Park, Dutton Green,Chester CH2 4SANotice is hereby given by Ian C Brown (IP No 8621) and John P Fisher(IP No 9420), Joint Administrators both of Parkin S Booth & Co,Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, that a meetingof creditors of CAL Process Limited, R/O Yorkshire House, 18 ChapelStreet, Liverpool L3 9AG, is to be held by correspondence at theoffices of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street,Liverpool L3 9AG on 13 November 2015 at 12 noon. The meeting bycorrespondence is an initial creditors’ meeting under PARAGRAPH 51OF SCHEDULE B1 to the Insolvency Act 1986 (“the schedule”). Aproxy form should be completed and returned to the offices of ParkinS Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AGby the date of the meeting if you wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting youmust also provide, not later than 12 noon on the business day beforethe day fixed for the meeting, details in writing of your claim.Ian C Brown, Joint Administrator29 October 2015

In the High Court of JusticeNo 6243 of 2015READING OFFICE FURNITURE LIMITED(Company Number 06708738)Trading Name: ONCEnvironmental Office Furniture SolutionsIn AdministrationRegistered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire,RG1 1PWPrincipal trading address: 128 Caversham Road, Reading, Berkshire,RG1 8AYAny name of style under which traded or incurred credit:ONCEnvironmental Office Furniture SolutionsNotice is hereby given that an initial meeting of creditors of the abovecompany is to be held on 20 November 2015 at 10.00 am at 2ndFloor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW.The meeting is:(1) an initial creditors’ meeting under paragraph 51 of Schedule B1 tothe INSOLVENCY ACT 1986 (“the Schedule”)A proxy form should be completed and returned to me by the date ofthe meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting youmust give to me, not later than 1200 hours on the business day beforethe day fixed for the meeting, details in writing of your claim.Office holders acting in the proceedings: David Clements and PaulBoyle (IP Number 008765 and IP Number 008897), JointAdministrators, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PWDate of appointment: 21 September 2015Telephone number through which office holders may be contacted:0118 951 0798Alternative contact name and telephone number: Lucy Garner/0118951 0798

In the High Court of Justice, Chancery DivisionBirmingham District RegistryNo 8351 of 2015WOODHAVEN HOMES LIMITED(Company Number 01572257)Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B32RTPrincipal trading address: Beacon Way, Walsall Wood, Walsall WS99HZInsolvency Rules 1986 (as amended)Paragraph under which Meeting summoned: Paragraph 51 ofSchedule B1 to the Insolvency Act 1986Place of Creditors Meeting: Mazars LLP, 45 Church Street,Birmingham B3 2RTDate of Creditors Meeting: 24 November 2015Time of Creditors Meeting: 2.30 pmOffice Holder Details: Scott Christian Bevan (IP No. 009614) and Simon David Chandler (IP No. 008822), Mazars LLP, 45 ChurchStreet, Birmingham B3 2RT. Telephone number: 0121 232 9546.Alternative person to contact with enquiries about the case: EmmaHarper

LUPTON-SMALLSHAW LIMITED(Company Number 01321296)Registered office: St George’s House, 215-219 Chester Road,Manchester, M15 4JEPrincipal trading address: Phase 2, Billington Road, BillingtonIndustrial Estate, Burnley, BB11 5UBNotice is hereby given, pursuant to Section 105 OF THEINSOLVENCY ACT 1986 that annual meetings of members andcreditors of the Company will be held at the offices of Beever andStruthers, St George’s House, 215-219 Chester Road, Manchester,M15 4JE on 10 November 2015 at 11.30 am and 12.00 noonrespectively, for the purposes of receiving a report and account bythe Liquidator showing the manner in which the winding up of theCompany has been conducted and the property of the Companydisposed of and to receive any explanation regarding the conduct ofthe liquidation. The following resolutions will be put to the meeting:That the Liquidator’s Receipts and Payments account and report beapproved.A member or creditor entitled to attend and vote at the abovemeetings may appoint a proxy to attend and vote in his place. It is notnecessary for the proxy to be a member or creditor. Proxy forms mustbe returned to the offices of Beever and Struthers at the aboveaddress by no later than 12.00 noon on 9 November 2015.Office Holder details: Charles MacMillan,(IP No. 6000) of Beever andStruthers, St George’s House, 215-219 Chester Road, Manchester,M15 4JE.For further details contact: Paula Hannaford, Tel: 0161 838 1949Charles MacMillan, Liquidator06 October 2015

Name of Company: 04827396 LIMITEDCompany Number: 04827396Previous Name of Company: Morgan Services LimitedRegistered office: Yorkshire House, 18 Chapel Street, Liverpool L39AGPrincipal trading address: Morgan Brightside Building, BradmanRoad, Kirkby, Merseyside L33 7URNature of Business: Property DevelopmentType of Liquidation: CreditorsIan C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.Further details of liquidator: E-mail address [email protected];Telephone Number 0151 236 4331. Date of Initial Liquidation: 21January 2008. Date of Re-instatement and Re-appointment: 29September 2015Office Holder Number: 8621.By whom Appointed: Members and Creditors

Page 18: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428289

(2428289)

2428286

(2428286)

2428343

(2428343)

2428290

(2428290)

2428278

(2428278)

2428327

(2428327)

2428301

(2428301)

2428325

(2428325)

2428326

COMPANIES

21910 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Company Number: 01303912Name of Company: A.W.R. INSTRUMENTS LIMITEDNature of Business: Manufacture of other electrical equipmentType of Liquidation: CreditorsRegistered office: Langley House, Park Road, East Finchley, LondonN2 8EYPrincipal trading address: Unit D1 Spectrum Business Park,Anthony’s Way, Rochester, ME2 4NPAlan Simon, of AABRS Limited, Langley House, Park Road, EastFinchley, London N2 8EY.Office Holder Number: 008635.For further details contact: Alan Simon, Tel: 020 8444 2000 Alternativeperson to contact with enquiries about the case: Matthew GollowayDate of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 03508408Name of Company: AIRCALL INTERNATIONAL LIMITEDNature of Business: Non-Specialised Wholesale TradeType of Liquidation: CreditorsRegistered office: 38a High Street, Northwood, Middlesex, HA6 1BNPrincipal trading address: Unit 7, Muirhead Quay, Fresh Wharf Estate,Barking, Essex, IG11 7BWAndrew Hosking and Simon Bonney, both of Quantuma LLP, 10Fitzroy Square, London, W1T 5HP.Office Holder Numbers: 9009 and 9379.For further details contact: James Varney, Email:[email protected] Tel: 020 7874 1582Date of Appointment: 03 November 2015By whom Appointed: Members and Creditors

Name of Company: ALL AREA SERVICES (PETERBOROUGH)LIMITEDCompany Number: 07172431Registered office: Charlotte House, 19B Market Place, Bingham,Nottingham NG13 8APPrincipal trading address: Unit 2, Eye Green Industries, Peterborough,Cambridgeshire PE6 7LSNature of Business: Vehicle Recovery and MaintenanceType of Liquidation: CreditorsJulie Elizabeth Willetts and Philip Anthony Brooks both of BladesInsolvency Services, Charlotte House, 19B Market Place, Bingham,Nottingham NG13 8AP. Further information on this case is availablefrom the offices of Blades Insolvency Services on 01949 831260.Office Holder Numbers: 9133 and 9105.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Name of Company: B. S. ATTWALL & CO. LIMITEDCompany Number: 00795149Registered office: 38 De Montfort Street, Leicester, LE1 7GSPrincipal trading address: 14-20 Cannock Street, Leicester LE4 9HRNature of Business: Manufacture & Wholesale of Knitwear &LeisurewearType of Liquidation: CreditorsDeviesh Ramesh Raikundalia, of Springfields Business Recovery &Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS and Situl Devji Raithatha of Springfields Business Recovery & InsolvencyLimited, 38 De Montfort Street, Leicester LE1 7GS. Alternativecontact: Luke Littlejohn, 011 6299 4745.Office Holder Numbers: 13890 and 8927.Date of Appointment: 28 October 2015By whom Appointed: Made pursuant to the provisions of Paragraph83 of Schedule B1 to the Insolvency Act 1986

Company Number: 07322863Name of Company: BLUESKY EXECUTIVE SEARCH LIMITEDNature of Business: RecruitmentType of Liquidation: CreditorsRegistered office: 12 Granby Road, Harrogate, HG1 4STPrincipal trading address: 10 Nicholson Court, Pocklington, York,YO42 2PFAndrew Clay, of ATC Business Recovery Services Ltd, 12 GranbyRoad, Harrogate, HG1 4ST.Office Holder Number: 9164.For further details contact: Email: [email protected] of Appointment: 20 October 2015By whom Appointed: Members and Creditors

Company Number: 06748132Name of Company: C.S. PROPERTY SERVICES (N.E.) LTDNature of Business: Repossession and LocksmithsType of Liquidation: CreditorsRegistered office: 96 Bellshill Close, Wallsend, Tyne & Wear, NE289XEPrincipal trading address: 96 Bellshill Close, Wallsend, Tyne & Wear,NE28 9XERachel Ballinger, of Greenfield Recovery Limited, One Victoria Square,Birmingham, B1 1BD.Office Holder Number: 11510.Further details contact: Peter Farr, Email: [email protected]: 0121 201 1720Date of Appointment: 29 October 2015By whom Appointed: Members and Creditors

Company Number: 08748848Name of Company: CHERRY COLA LTDNature of Business: Management Consultancy ActivitiesType of Liquidation: CreditorsRegistered office: c/o FRP Advisory LLP, 2nd Floor, Trident House,42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZPrincipal trading address: Unit R1B, De Havilland Court, Penn Street,Amersham, HP7 0PXPeter Nicholas Wastell and Miles Needham, both of FRP AdvisoryLLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans,Hertfordshire, AL1 3HZ.Office Holder Numbers: 009119 and 14372.For further details contact: Email: [email protected] of Appointment: 03 November 2015By whom Appointed: Members and Creditors

Company Number: 05754619Name of Company: DASERVICES UK LIMITEDNature of Business: Other building completion and finishingType of Liquidation: CreditorsRegistered office: 1 Holloway Street, Upper Gornal, Dudley, WestMidlands, DY3 2EAPrincipal trading address: 1 Holloway Street, Upper Gornal, Dudley,West Midlands, DY3 2EARachel Ballinger, of Greenfield Recovery Limited, One Victoria Square,Birmingham, B1 1BD.Office Holder Number: 11510.Further details contact: Amie Johnson, Email:[email protected], Tel: 0121 201 1720.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Name of Company: DAVID WRENN INTERIORS LIMITEDCompany Number: 4009920Trading Name: Wrenn InteriorsRegistered office: Suite 1.5 Coliseum Business Centre, Riverside Way,Watchmoor Park, Camberley, Surrey, GU15 3YLNature of Business: Interior Design ConsultancyType of Liquidation: CreditorsMartin Richard Buttriss and Richard Frank Simms, both of F A Simms& Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBOffice Holder Numbers: 9291 and 9252.

Page 19: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428326)

2428305

(2428305)

2428339

(2428339)

2428315

(2428315)

2428302

(2428302)

2428300

(2428300)

2428313

(2428313)

2428323

(2428323)

2428422

(2428422)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21911

Date of Appointment: 21 October 2015By whom Appointed: Members and Creditors

Company Number: 07390659Name of Company: EMC (LEICS) LTDNature of Business: ConstructionType of Liquidation: CreditorsRegistered office: 187 Scraptoft Lane, Leicester LE5 2HSPrincipal trading address: 187 Scraptoft Lane, Leicester LE5 2HSJonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central,London NW4 3XPOffice Holder Number: 9067.Date of Appointment: 22 October 2015By whom Appointed: Members and CreditorsFurther information about this case is available from D Leigh at theoffices of Sinclair Harris on 020 8203 3344.

Company Number: 04596657Name of Company: EZE FITNESS LIMITEDNature of Business: Sporting Activities - Health ClubType of Liquidation: CreditorsRegistered office: The Copper Room, Deva Centre, Trinity Way,Manchester, M3 7BGPrincipal trading address: Montgomery Road, Belfast, BT6 9HSAlan Brian Coleman, of Royce Peeling Green Limited, The CopperRoom, Deva Centre, Trinity Way, Manchester, M3 7BG.Office Holder Number: 009402.For further details contact: Tel: 0161 608 0000 Alternative contact:Margaret MullarkeyDate of Appointment: 03 November 2015By whom Appointed: Members and Creditors

Name of Company: FRESHWAYS WHOLESALE FOODS LIMITEDCompany Number: 06203858Registered office: Queens Court, 24 Queen Street, Manchester M25HXPrincipal trading address: 280 Waterloo Road, Stoke-on-Trent ST63HLNature of Business: Food WholesaleType of Liquidation: CreditorsClive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane,Heskin, Preston PR7 5PA. Contact information for Liquidator: PhilipLawrence, [email protected], 01257 452021Office Holder Number: 8820.Date of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 03617315Name of Company: GADBROOK ESTATES LIMITEDNature of Business: Investment in Commercial PropertyType of Liquidation: CreditorsRegistered office: Black Country House, Rounds Green Road,Oldbury, West Midlands B69 2DGPrincipal trading address: Gadbrook House, Gadbrook Road,Betchworth, Surrey RH3 7AHJames Patrick Nicholas Martin, of CCW Recovery Solutions, BlackCountry House, Rounds Green Road, Oldbury, West Midlands, B692DG and Mark Newman, of CCW Recovery Solutions, 4 MountEphraim Road, Tunbridge Wells, Kent TN1 1EE.Office Holder Numbers: 008316 and 008723.Further details contact: Mark Shaw, Email:[email protected] or Tel: 0121 543 1900Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Company Number: 07371289Name of Company: HUSSAIN BROS LTDNature of Business: Licensed restaurantsType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 28-30 Church Street, Seaford, East Sussex, BN251LDPrincipal trading address: 28-30 Church Street, Seaford, East Sussex,BN25 1LDChristopher Herron and Nicola Jayne Fisher of Herron Fisher, SatagoCottage, 360a Brighton Road, Croydon CR2 6ALOffice Holder Numbers: 8755 and 9090.Date of Appointment: 5 November 2015By whom Appointed: Members and CreditorsFurther information about this case is available from Laura Devine atthe offices of Herron Fisher on 01323 723643 or [email protected].

Company Number: 09191081Name of Company: JAMES TRADING LTDPrevious Name of Company: PBX Sports Limited; Knockout SportsLimitedNature of Business: Traders of sports goods and motor partsType of Liquidation: CreditorsRegistered office: Riley Moss Insolvency Ltd, Chandler House, 5Talbot Road, Leyland, PR25 2ZFPrincipal trading address: 130 Colne Road, Burnley, BB10 1DTT J Hargreaves, of Riley Moss Insolvency Ltd, Chandler House, 5Talbot Road, Leyland, PR25 2ZF.Office Holder Number: 008637.Further details contact: Email: [email protected] of Appointment: 03 November 2015By whom Appointed: Members and Creditors

Name of Company: KEAZ LIMITEDCompany Number: 08311428Trading Name: PiccoloRegistered office: Flat 5, 24 Whalley Road, Manchester M16 8ABPrincipal trading address: 61A Church Road, Gatley SK8 4NGNature of Business: RestaurantType of Liquidation: CreditorsAlex Kachani of Crawfords Accountants LLP, Stanton House, 41Blackfriars Road, Salford, Manchester M3 7DB. Contact persons:Alex Kachani or Tony Chan. E-mail address:[email protected] Holder Number: 5780.Date of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 06689802Name of Company: L S W DIRECT LIMITEDNature of Business: Furniture RetailType of Liquidation: Creditors Voluntary LiquidationRegistered office: Emerald House, 20-22 Anchor Road, Aldridge,Walsall WS9 8PHPrincipal trading address: Discovery House, Gorsey Lane, Coleshill,Birmingham B46 1JUC H I Moore of K. J. Watkin & Co, Emerald House, 20-22 AnchorRoad, Aldridge, Walsall WS9 8PHOffice Holder Number: 8156.Date of Appointment: 30 October 2015By whom Appointed: Members and CreditorsFurther information about this case is available from Miss N L Tapperat the offices of K. J. Watkin & Co on 01922 452881.

Page 20: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428312

(2428312)

2428298

(2428298)

2428351

(2428351)

2428328

(2428328)

2428352

(2428352)

2428329

(2428329)

2428336

(2428336)

2428368

(2428368)

COMPANIES

21912 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Company Number: 08023757Name of Company: LINKED PRODUCTIONS LTDNature of Business: Event/Hospitality Management CompanyType of Liquidation: CreditorsRegistered office: First Floor, Block A, Loversall Court, Clayfields,Tickhill Road, Doncaster, DN4 8QGPrincipal trading address: 9 Swallow Street, London, W1B 4DEStephen Richard Penn, of Absolute Recovery Limited, First Floor,Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, SouthYorkshire, DN4 8QG.Office Holder Number: 6899.For further details contact: David Hines, Email:[email protected], Tel: 01302 572701Date of Appointment: 27 October 2015By whom Appointed: Members and Creditors

Company Number: 05591808Name of Company: MAKO PROPERTY LIMITEDNature of Business: Property Ownership And LettingType of Liquidation: CreditorsRegistered office: St James Building, 70 Oxford Street, Manchester,M1 6HTPrincipal trading address: 2nd Floor, 145-157 St John Street, London,EC1V 4PYDerek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place,Renfrew, PA4 8WF.Office Holder Number: 8219.Further details contact: Fiona MacFadyen, Tel: 0141 886 6644.Date of Appointment: 30 October 2015By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 ofthe Insolvency Act 1986

Company Number: 06774684Name of Company: PEGASUS COACHES LIMITEDNature of Business: Passenger transportType of Liquidation: CreditorsRegistered office: 1st Floor, 32-34 High Street, Ringwood, Hampshire,BH24 1AGPrincipal trading address: Unit C11, 46 Holton Road, Holton HeathTrading Park, Poole, BH16 6LTKenneth Touhey, of Insolvency and Recovery Limited, ChapelworthHouse, Second Floor, 1 Chatsworth Road, Worthing, West Sussex,BN11 1LY.Office Holder Number: 8369.For further details contact: Tel: 01903 239313. Alternative contact:Kimberley Reid, Email: [email protected] of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 07825976Name of Company: R & S ACOUSTICS LIMITEDNature of Business: WeldingType of Liquidation: CreditorsRegistered office: Unit 3a Haven Road, Quayside, Colchester CO28HTPrincipal trading address: Unit 3a Haven Road, Quayside, ColchesterCO2 8HTAlan Clifton, of Empirical Insolvency LLP, PO Box 16114, Solihull, B933GS.Office Holder Number: 8766.Further details contact: Alan Clifton, Email: [email protected] or Tel: 01564 775334Date of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 09104555Name of Company: REDWOOD TAVERNS TRADING LIMITEDNature of Business: Public housesType of Liquidation: Creditors' Voluntary LiquidationRegistered office: c/o Abbey Taylor Limited, Blades Enterprise Centre,John Street, Sheffield S2 4SWPrincipal trading address: The Broadway, London Road, EastGrinstead, West Sussex RH19 1EP; The Rising Sun, 110 Oaks Road,Stanwell, Staines-upon-Thames TW19 7LB; Tommy Flynns/The FishInn, 11 Fish Street, Northampton NN1 2AA; Tommy Flynns/TheSheepwalk, 692 High Road, Leytonstone, London E11 3AA; TommyFlynns/The Robinson Crusoe, 177 Green Lanes, London N16 9DB;Tommy Flynns/Askew Arms, 269 Uxbridge Road, London W12 9DS;Franklin Tavern, 158 Lewes Road, Brighton BN2 3LF; The Top House,Keymer Road, Burgess Hill, West Sussex RH15 0AD; Royal Oak, 320Hale End Road, Woodford Green, Essex IG8 9LNPhilip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SWOffice Holder Numbers: 9507 and 9696.Date of Appointment: 29 October 2015By whom Appointed: Members and CreditorsFurther information about this case is available from David Hurley atthe offices of Abbey Taylor Limited on 0114 292 2404 or [email protected].

Company Number: 07308901Name of Company: ROLLMAST LIMITEDNature of Business: Take-away foodType of Liquidation: CreditorsRegistered office: Gladstone House, 77-79 High Street, Egham,Surrey, TW20 9HYPrincipal trading address: 21 High Street, Bracknell, Berkshire, RG121DLKeith Aleric Stevens and Louise Mary Brittain, both of WilkinsKennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey,TW20 9HY.Office Holder Numbers: 008065 and 009000.Further information can be obtained by contacting Jack Darby [email protected] or on 01784 435561.Date of Appointment: 22 October 2015By whom Appointed: Members and Creditors

Company Number: 08706468Name of Company: RS LEISURE LTDTrading Name: JaJa BarNature of Business: Wine BarType of Liquidation: CreditorsRegistered office: 5-6 The Courtyard, East Park, Crawley, WestSussex RH10 6AGPrincipal trading address: 26-32 High Street, Crawley, RH10 1ARGrant L Pegg, of Benedict Mackenzie Recovery Limited, 5-6 TheCourtyard, East Park, Crawley, West Sussex RH10 6AG.Office Holder Number: 10832.For further details contact: Grant L Pegg on tel: 01293 447799/01293447800 or email: [email protected] Alternative contact: EdGuest.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Company Number: 04668684Name of Company: S A LEISURE CORPORATION LIMITEDNature of Business: Dormant CompanyType of Liquidation: CreditorsRegistered office: 5-6 The Courtyard, East Park, Crawley, WestSussex RH10 6AGPrincipal trading address: 26-32 High Street, Crawley, RH10 1ARGrant L Pegg, of Benedict Mackenzie Recovery Limited, 5-6 TheCourtyard, East Park, Crawley, West Sussex RH10 6AG.Office Holder Number: 10832.Further details contact: Grant L Pegg, Email:[email protected] or Tel: 01293 447799 / 01293 447800.Alternative contact: Ed Guest.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Page 21: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428355

(2428355)

2428316

(2428316)

2428807

(2428807)

2428369

(2428369)

2428314

(2428314)

2428311

(2428311)

2428320

(2428320)

2428380

(2428380)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21913

Company Number: 04332961Name of Company: S L C CONSULTANTS LIMITEDNature of Business: Other EducationType of Liquidation: Creditors Voluntary LiquidationRegistered office: Orchard House, 8 Blind Lane, Horsham St Faith,Norwich, Norfolk NR10 3JQPrincipal trading address: Orchard House, 8 Blind Lane, Horsham StFaith, Norwich, Norfolk NR10 3JQPatricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond& Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EBOffice Holder Numbers: 9592 and 6327.Date of Appointment: 3 November 2015By whom Appointed: Members and CreditorsFurther information about this case is available from Marc Potter atthe offices of Marsh Hammond & Partners LLP on 020 7220 7892.

Name of Company: S&P TIMBER LIMITEDCompany Number: 09472774Trading name/style: S&P Timber LimitedRegistered office: 1-10 Sitwell Street, Cleveland Street, Hull HU8 7BEPrincipal trading address: 720a Spring Bank West, Hull HU3 6LHNature of Business: Wooden Garden ProductsType of Liquidation: CreditorsJohn William Butler and Andrew James Nichols of Redman NicholsButler, Maclaren House, Skerne Road, Driffield YO25 6PN. Tel: 01377257788Office Holder Numbers: 9591 and 8367.Date of Appointment: 29 October 2015By whom Appointed: Members and Creditors

Name of Company: STORWAY LIMITEDCompany Number: 05104040Registered office: C/O Frank Hughes & Son Limited, Bold TradingEstate, Lunts Heath Road, Widnes WA8 5SG. To be changed to theLiquidators’ Office for the purposes of the liquidation at: AstuteHouse, Wilmslow Road, Handforth, Cheshire SK9 3HPPrincipal trading address: Unit 8, Bold Trading Estate, Lunts HeathRoad, Widnes, Cheshire WA8 5SGNature of Business: Letting and Operating of Own or Leased RealEstateType of Liquidation: CreditorsMark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. FurtherDetails: Email addresses: [email protected] or [email protected] Tel: 01625 544 795. Alternatively contact, Gareth Hunt,[email protected]. Tel: 01625 469 155Office Holder Numbers: 8739 and 9562.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Company Number: 06377448Name of Company: SUPER SCAFFOLDING LIMITEDNature of Business: Scaffold ErectionType of Liquidation: CreditorsRegistered office: 125 Riddlesdown Road, Purley, CR8 1DLPrincipal trading address: 125 Riddlesdown Road, Purley, CR8 1DLMartin C Armstrong FCCA FABRP FIPA MBA, of Turpin BarkerArmstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM14LA.Office Holder Number: 6212.For further details contact: Email: [email protected] Tel: 020 86617878 Alternative contact: Pam OpreyDate of Appointment: 26 October 2015By whom Appointed: Members and Creditors

Company Number: 02397867Name of Company: TELESYS (UK) LIMITEDPrevious Name of Company: Design 1992 LimitedNature of Business: Installs and maintains mobile telephoneequipmentType of Liquidation: Creditors Voluntary LiquidationRegistered office: Recovery House, Hainault Business Park, 15-17Roebuck Road, Ilford, Essex IG6 3TUPrincipal trading address: Delta House, Lovet Road, Harlow, EssexCM19 5TBAlan J Clark of Carter Clark, Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex IG6 3TUOffice Holder Number: 8760.Date of Appointment: 28 October 2015By whom Appointed: Members and CreditorsFurther information about this case is available from Ryan Sinclair atthe offices of Carter Clark on 020 8559 5092.

Company Number: 08339959Name of Company: THE BLUE BOOK FILE LIMITEDTrading Name: The Lazy CowPrevious Name of Company: The Lazy Cow Operations Limited; TheLazy Cow Head Office LtdNature of Business: Leisure - Bars and RestaurantsType of Liquidation: CreditorsRegistered office: 20/24 The Whitehouse, Off Halford Street,Tamworth, Staffs, B79 7QFPrincipal trading address: The Lazy Cow Stratford, Avonbridge Wharf,Bridgefoot, Stratford Upon Avon, CV37 6YY and The Lazy CowSolihull, 727 Warwick Road, Solihull, B91 3DADavid Robert Acland and Lila Thomas, both of Begbies Traynor(Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire,PR1 8BU.Office Holder Numbers: 008894 and 009608.Any person who requires further information may contact the JointLiquidator by telephone on 01772 202000. Alternatively enquiries canbe made to Joseph Allen by e-mail at [email protected] or by telephone on 01772 202000.Date of Appointment: 28 October 2015By whom Appointed: Members and Creditors

Company Number: 09092215Name of Company: TTL NAIL SALON LIMITEDNature of Business: Nail SalonType of Liquidation: CreditorsRegistered office: Melville Court, 317 Lower Road, Surrey Quays,LondonPrincipal trading address: 117 Broad Street Mall, Reading, Berkshire,RG1 7QAEngin Faik, of Cornerstone Business Turnaround and Recovery, 136Hertford Road, Enfield, Middlesex EN3 5AX.Office Holder Number: 9635.For further details contact: Maria Canagon, Tel: 0203 793 3338.Date of Appointment: 30 October 2015By whom Appointed: Members and Creditors

Company Number: 08514709Name of Company: VALLEY BREWERS LIMITEDTrading Name: The Malsters ArmsNature of Business: Public House and BarsType of Liquidation: Creditors' Voluntary LiquidationRegistered office: 10 St. Helens Road, Swansea, SA1 4AWPrincipal trading address: 52 Commercial Street, Maesteg, CF34 9HJSimon Thomas Barriball and Helen Whitehouse of McAlister & CoInsolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AWOffice Holder Numbers: 11950 and 9680.Date of Appointment: 4 November 2015By whom Appointed: Members and CreditorsFurther information about this case is available from Alun Evans at theoffices of McAlister & Co on 01443 866370 or [email protected].

Page 22: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428319

(2428319)

2428846

(2428846)

2428382

(2428382)

2428769

(2428769)

2428425

FINAL MEETINGS

COMPANIES

21914 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

ADRENALIN-MOTO LIMITED(Company Number 06239337)Registered office: Begbies Traynor (Central) LLP, 4th Floor, CathedralBuildings, Dean Street, Newcastle upon Tyne NE1 1PGPrincipal trading address: 31 Brinkburn Road, Darlington, DL3 6DTGillian Margaret Sayburn (IP No. 10830) and Gerald Maurice Krasner(IP No. 005532), both of Begbies Traynor (Central) LLP, 4th Floor,Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PGwere appointed as Joint Liquidators of the Company on 5 September2014 and 30 October 2015 respectively. Pursuant to Section 106 OFTHE INSOLVENCY ACT 1986 final meetings of the members andcreditors of the above named Company will be held at BegbiesTraynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street,Newcastle upon Tyne NE1 1PG on 14 January 2016 at 10.30 am and10.45 am respectively, for the purpose of having an account of thewinding up laid before them, showing the manner in which thewinding up has been conducted and the property of the Companydisposed of, and of hearing any explanation that may be given by theJoint Liquidators. A member or creditor entitled to attend and vote isentitled to appoint a proxy to attend and vote instead of him and suchproxy need not also be a member or creditor.In order to be entitled to vote at the meeting, creditors must lodgetheir proofs of debt (unless previously submitted) and unless they areattending in person, proxies at the offices of Begbies Traynor (Central)LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle uponTyne NE1 1PG no later than 12.00 noon on the business day beforethe meeting. Please note that the Joint Liquidators and their staff willnot accept receipt of completed proxy forms by email. Submission ofproxy forms by email will lead to the proxy being held invalid and thevote not cast.Any person who requires further information may contact the JointLiquidator by telephone on 0191 2699820. Alternatively enquiries canbe made to Andrew Dyson by email at [email protected] or by telephone on 0191 2699820.Gillian M Sayburn, Joint Liquidator03 November 2015

AISLING NICOLE LIMITED(Company Number 08196413)Registered office: C/O Cowgill Holloway Business Recovery LLP,Regency House, 45-53 Chorley New Road, Bolton, BL1 4QRPrincipal trading address: 49 Grove Avenue, Wilmslow, Cheshire, SK91DTNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that Final Meetings of the Members andCreditors of the above-named Company will be held at CowgillHolloway Business Recovery LLP, Regency House, 45-53 ChorleyNew Road, Bolton, BL1 4QR on 21 January 2016 at 10.30 am and11.00 am respectively, for the purpose of having an account laidbefore them showing how the winding has been conducted and theproperty of the Company disposed of, and also determining whetherthe Liquidator should be granted their release from office. A Memberor Creditor entitled to attend and vote is entitled to appoint a proxy toattend and vote instead of him, and such proxy need not also be aMember or Creditor. Proxy forms must be returned to the offices ofCowgill Holloway Business Recovery LLP, Regency House, 45-53Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on thebusiness day before the Meetings.Date of Appointment: 11 November 2014Office Holder details: Jason Mark Elliott,(IP No. 009496) and CraigJohns ,(IP No. 13152) both of Cowgill Holloway Business RecoveryLLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.For further details contact: Kate Spencer, Email:[email protected], Tel: 0161 827 1218Jason Mark Elliott, Joint Liquidator02 November 2015

ASHPATH LIMITED(Company Number 07005996)Trading Name: MartellasRegistered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FXPrincipal trading address: 338 Southbourne Grove, Westcliff on Sea,SS0 0AQNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of members and creditorsof the Company will be held at the offices of Valentine & Co, 5 StirlingCourt, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11January 2016 at 12.00 noon and 12.15 am respectively, for thepurposes of having an account laid before them showing the mannerin which the winding-up of the Company has been conducted and theproperty disposed of, and of receiving any explanation that may begiven by the Liquidator, and also determining the manner in which thebooks, accounts and documents of the Company shall be disposedof. The following resolutions will be put to the meeting: To accept theLiquidator’s final report and account and to approve the Liquidator’srelease from office. A member or creditor entitled to attend and voteat the above meetings may appoint a proxy to attend and vote in hisplace. It is not necessary for the proxy to be a member or creditor.Proxy forms must be returned to the offices of Valentine & Co at theabove address by no later than 12.00 noon on 8 January 2016.Date of Appointment: 15 December 2014Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine &Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD62FX.For further details contact: Mark Reynolds, Tel: 020 8343 3710.Alternative contact: Elia Evagora.Mark Reynolds, Liquidator02 November 2015

BARRY HALL INSTALLATIONS LIMITED(Company Number 05523855)Trading name/style: Barry HallRegistered office: Redman Nichols Butler, Normanby Gateway,Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YGPrincipal trading address: 1 Sky Lane, Haddington, LincolnNotice is hereby given, pursuant to Section 106 of the Insolvency Act1986, that final meetings of members and creditors of the abovenamed company will be held at the offices of Redman Nichols Butler,Normanby Gateway, Lysaghts Way, Scunthorpe, North LincolnshireDN15 9YG, on 5 January 2016 at 10.00 am and 10.15 am for thepurposes of:-1. laying before the meetings an account of the winding up showinghow it has been conducted and the company’s property disposed ofand giving an explanation of that account; and2. approving that account and to pass certain resolutions.Any creditor wishing to vote at the meetings must lodge a dulycompleted proxy and statement of claim at the registered office by 12noon on the last business day before the meetings in order to beentitled to vote at the meetings.Liquidators’ names and address: J W Butler and A J Nichols, Normanby Gateway, Lysaghts Way, Scunthorpe, North LincolnshireDN15 9YG. T: 01724 230 060, Office holder numbers: 9591 and 8367.Date of appointment: 30 August 2013J W Butler/A J Nichols, Joint Liquidators29 October 2015

BAXCO1305 LIMITED(Company Number 01249134)Previous Name of Company: Cobble Blackburn LimitedRegistered office: New Chartford House, Centurion Way,Cleckheaton, West Yorkshire, BD19 3QBPrincipal trading address: Gate Street, Blackburn, Lancashire, BB13AHNotice is hereby given that the Liquidator has summoned finalmeetings of the Company’s members and creditors under Section106 OF THE INSOLVENCY ACT 1986 for the purposes of having laidbefore them an account of the Joint Liquidator’s acts and dealingsand of the conduct of the winding-up, hearing any explanations thatmay be given by the Liquidator, and passing the following resolutions:That the Liquidator’s final report and receipts and payments accountbe and is hereby approved; That the Liquidator receives his release

Page 23: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428425)

2428383

(2428383)

2428321

(2428321)

2428367

(2428367)

2428362

(2428362)

2428363

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21915

and discharge. In the event of realisations being achieved after theLiquidator’s release, the former Liquidator is authorised to defray anyunpaid time costs or disbursements properly authorised from suchrealisations. The meetings will be held at New Chartford House,Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 13January 2016 at 10.00 am (members) and 10.15 am (creditors). Inorder to be entitled to vote at the meetings, members and creditorsmust lodge their proxies with the Liquidator at New Chartford House,Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB by no laterthan 12 noon on the business day prior to the day of the meetings(together, if applicable, with a completed proof of debt form if this hasnot previously been submitted).Date of Appointment: 08 November 2013Office Holder details: Christopher Wood,(IP No. 9571) of BHP CloughCorporate Solutions LLP, New Chartford House, Centurion Way,Cleckheaton, West Yorkshire, BD19 3QB.For further details contact: Email: [email protected] Tel: 01274868970Alternative contact: Michelle PashleyChristopher Wood, Liquidator02 November 2015

BHFU LTD(Company Number 03928697)Previous Name of Company: Mechcom LimitedRegistered office: c/o Grant Thornton UK LLP, 30 Finsbury Square,London, EC2P 2YUPrincipal trading address: N/AA meeting of the Company and meeting of the creditors underSection 106 OF THE INSOLVENCY ACT 1986 will take place at 4Hardman Square, Spinningfields, Manchester M3 3EB on 10December 2015 at 10.30 am and 11.00 am respectively, for thepurpose of receiving the liquidators’ account of the winding up and ofhearing any explanation that may be given by the liquidators. To beentitled to vote at the meeting, a creditor must lodge with theliquidator at his postal address, not later than 12.00 noon on thebusiness day before the date fixed for the meetings, a proof of debt (ifnot previously lodged in the proceedings) and (if the creditor is notattending in person) a proxy.Date of Appointment: 02 August 2010Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant ThorntonUK LLP, 30 Finsbury Square, London, EC2P 2YU.For further details contact: Kevin J Hellard on tel: 0161 9536431.Alternative contact: Zoe Culbert.Kevin J Hellard, Liquidator02 November 2015

BIL REALISATIONS LIMITED(Company Number 01427536)Previous Name of Company: Beauvais International LimitedRegistered office: 26-28 Bedford Row, London, WC1 4HEPrincipal trading address: Unit 2 Network Park, Duddeston Mill Road,Saltley, Birmingham, B8 1AUNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that Final Meetings of the Members andCreditors of the above-named Company will be held at the offices ofDavid Rubin & Partners, Pearl Assurance House, 319 Ballards Lane,London N12 8LY on 19 January 2016 at 10.00 am and 10.15 amrespectively, for the purpose of having an account laid before themshowing how the winding-up of the Company has been conductedand its property disposed of, and of hearing any explanation that maybe given by the Liquidator. Proxies to be used at either Meeting mustbe lodged with the Liquidator at Pearl Assurance House, 319 BallardsLane, London N12 8LY, not later than 4.00 pm of the business daybefore the Meeting.Date of Appointment: 05 November 2012Office Holder details: Asher Miller,(IP No. 9251) of David Rubin &Partners, 26-28 Bedford Row, London, WC1R 4HE.For further details contact: Asher Miller. Alternative contact: PhilipKyprianou, Tel: 020 8343 5900Asher Miller, Liquidator29 October 2015

BLACKBIRD LIFTS LIMITED(Company Number 04233137)Previous Name of Company: Swallow Lifts LimitedRegistered office: Carmella House, 3 & 4 Grove Terrace, Walsall, WestMidlands WS1 2NEPrincipal trading address: Unit 5, Central Place, South Norwood,London, SE25 4PRNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of the members andcreditors of the above named Company will be held at the offices ofSale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace,Walsall, West Midlands WS1 2NE on 10 December 2015 at 1.00 pmand 1.30 pm respectively, for the purposes of having laid before theman account of the Liquidator’s acts and dealings and of the conductof the winding-up for the period of her administration from 9 October2009 to 10 December 2015, and hearing any explanation which maybe given by the Liquidator. A Member or Creditor entitled to attendand vote at either of the above Meetings may appoint a proxy toattend and vote instead of him. A proxy need not be a Member orCreditor of the Company. Proxies for use at either of the Meetingsmust be lodged at the address below no later than 12.00 noon, on 9December 2015.Date of Appointment: 09 October 2009Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith &Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, WestMidlands WS1 2NE.For further details contact: Eileen T F Sale, Tel: 01922 624777, Email:[email protected] T F Sale, Liquidator03 November 2015

BRAMCO (ST. ALBANS) LIMITED(Company Number 03940709)Trading Name: Eternity JewellersRegistered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FXPrincipal trading address: 12 Holywell Hill, St Albans, Herts, AL1 1BZNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of members and creditorsof the Company will be held at the offices of Valentine & Co, 5 StirlingCourt, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11January 2016 at 11.00 am and 11.15 am respectively, for thepurposes of having an account laid before them showing the mannerin which the winding-up of the Company has been conducted and theproperty disposed of, and of receiving any explanation that may begiven by the Liquidator, and also determining the manner in which thebooks, accounts and documents of the Company shall be disposedof. The following resolutions will be put to the meeting: To accept theLiquidator’s final report and account and to approve the Liquidator’srelease from office. A member or creditor entitled to attend and voteat the above meetings may appoint a proxy to attend and vote in hisplace. It is not necessary for the proxy to be a member or creditor.Proxy forms must be returned to the offices of Valentine & Co at theabove address by no later than 12.00 noon on 8 January 2016.Date of Appointment: 15 December 2014Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine &Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD62BT.Further details contact: Mark Reynolds, Tel: 020 8343 3710.Alternative contact: Elia EvagoraMark Reynolds, Liquidator03 November 2015

BRIDGETECH LIMITED(Company Number 07667646)Registered office: 3 Hamel House, Calico Business Park, Sandy Way,Tamworth B77 4BFPrincipal trading address: 80 Addison Road, Coventry CV6 2JN

Page 24: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428363)

2428366

(2428366)

2428387

(2428387)

2428421

(2428421)

2428416

(2428416)

2428379

(2428379)

COMPANIES

21916 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Notice is hereby given, pursuant to Section 106 of the INSOLVENCYACT 1986, that a final meeting of the members of the above namedcompany will be held at 3 Hamel House, Calico Business Park, SandyWay, Tamworth B77 4BF, on 12 January 2016 at 11.05 am to befollowed at 11.00 am by a final meeting of creditors, for the purposesof having a final account laid before them by the Liquidator, showingthe manner in which the winding-up of the said company has beenconducted, and the property of the Company disposed of, and ofhearing any explanation that may be given by the Liquidator.A creditor entitled to attend and vote is entitled to appoint a proxy toattend and vote instead of him/her and any such proxy must bereturned to the offices of Arrans Limited, 3 Hamel House, CalicoBusiness Park, Sandy Way, Tamworth B77 4BF together with a proofof debt, no later than 12.00 noon on 11 January 2016.Alternative contact: R Cutts, [email protected] Gibbons, IP No. 9079, appointed 28 March 2014.3 November 2015

BUSKERS LIVE VENUES LIMITED(Company Number 04589101)Registered office: The Hart Shaw Building, Europa Link, SheffieldBusiness Park, Sheffield, S9 1XUPrincipal trading address: 23 Furnival Gate, Sheffield, S1 4QRNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Hart Shaw, Europa Link,Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at 2.00pm, to be followed at 2.15 pm by a final meeting of creditors for thepurpose of showing how the winding up has been conducted and theproperty of the company disposed of, and of hearing an explanationthat may be given by the Joint Liquidator.Proxies and hither to unlodged proofs to be used at the meetingsmust be lodged with the Joint Liquidator at Europa Link, SheffieldBusiness Park, Sheffield, S9 1XU no later than 12.00 noon on thepreceding day.Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) ofHart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S91XU were appointed Joint Liquidator on 24 June 2013. They may becontacted on 0114 251 8850 or email: [email protected] November 2015

CHI BEAUTY SALON LIMITED(Company Number 08278218)Registered office: 59 Worcester Road, Bromsgrove, WorcestershireB61 7DNPrincipal trading address: 69 High Street, Evesham, WorcestershireWR11 4DANotice is hereby given, pursuant to Section 106 of the Insolvency Act1986, that final meetings of members and creditors of the abovenamed Company will be held at 59 Worcester Road, Bromsgrove,Worcestershire B61 7DN on 6 January 2016 at 10.00 am for Membersand 10.15 am for Creditors, for the purpose of having an account laidbefore them showing how the winding-up has been conducted andthe company's property disposed of and giving an explanation of it.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 59Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than12 noon on the business day before the meeting.Office Holder Details: Timothy James Heaselgrave (IP number 9193) ofThe Timothy James Partnership, 59 Worcester Road, BromsgroveB61 7DN. Date of Appointment: 20 February 2015. Furtherinformation about this case is available from the offices of TheTimothy James Partnership on 01527 839920 or [email protected] James Heaselgrave, Liquidator

EPOC INTERIORS LIMITED(Company Number 04651982)Registered office: Mountview Court, 1148 High Road, Whetstone,London N20 0RAPrincipal trading address: 6 Leverton Place, Kentish Town, LondonNW5 2LY

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at 1148 High Road, Whetstaone,London N20 ORA on 14 January 2016 at 10.00 am to be followed at 10.30 am, by a final meeting of creditors for the purpose of showinghow the winding up has been conducted and the property of thecompany disposed of, determining whether the Liquidator should bereleased and of hearing any explanation that may be given by theLiquidator. The meetings are being convened at the above address tosave costs. If creditors or members would like the meetings to be heldat a more convenient location then they should contact Kallis &Company.Proxies to be used at the meetings, together with any hithertounlodged proofs, must be lodged with the Liquidator at MountviewCourt, 1148 High Road, Whetstone, London, N20 0RA. Alternativecontact: Alexia Phlora, [email protected], 020 8446 6699 no laterthan 12.00 noon on the working day immediately before the meetings.29 October 2015

FORYOU FASHIONS LIMITED(Company Number 07332368)Registered office: Mountview Court, 1148 High Road, Whetstone,London N20 0RAPrincipal trading address: 136-138 Hermitage Road, London, N4 1NLNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Mountview Court, 1148 HighRoad, Whetstone, London N20 0RA on 14 January 2016 at 10:15 amto be followed at 10:30 am, by a final meeting of creditors for thepurpose of showing how the winding up has been conducted and theproperty of the company disposed of, determining whether theLiquidator should be released and of hearing any explanation thatmay be given by the Liquidator. The meetings are being convened atthe above address to save costs. If creditors or members would likethe meetings to be held at a more convenient location then theyshould contact Kallis & Company.Proxies to be used at the meetings, together with any hithertounlodged proofs, must be lodged with the Liquidator at MountviewCourt, 1148 High Road, Whetstone, London, N20 0RA. Alternativecontact: Alexia Phlora, [email protected], 020 8446 6699 no laterthan 12.00 noon on the working day immediately before the meetings.Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 23December 20143 November 2015

FURNITURE 4 LESS LIMITED(Company Number 05577676)Registered office: C/o 14 Derby Road, Stapleford, Nottingham NG97AAPrincipal trading address: Suite 132, 33 Queen Street,Wolverhampton, WV1 3APNotice is hereby given, pursuant to section 106 of the INSOLVENCYACT 1986, of a meeting of creditors for the purpose of laying beforethe creditors a report on the administration of the above liquidationand for determining whether the Liquidator may be granted hisrelease under Section 173 of the INSOLVENCY ACT 1986. Proxies tobe used at the meeting must be lodged with the Liquidator at BoltonHouse, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no laterthan 12.00 noon on the business day preceding the meeting:Date of Creditors Meeting: 14 January 2016Time of Creditors Meeting: 11.15 amPlace of Creditors Meeting: 14 Derby Road, Stapleford, NottinghamNG9 7AAName of office holder 1: Tauseef RashidOffice holder 1 IP number: 9718Postal address of office holder(s): Bolton House, 18 Bolton Road,Bradford, West Yorkshire, BD1 4DAOffice holder’s telephone no: 0800 955 3595Capacity of office holder(s): LiquidatorAlternative contact for enquiries on proceedings: Hayley Williams3 November 2015

Page 25: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428401

(2428401)

2428410

(2428410)

2428415

(2428415)

2428391

(2428391)

2428378

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21917

G.T. CAR COSMETICS LIMITED(Company Number 05284721)Registered office: Second Floor, Cuthbert House, Newcastle uponTyne, NE1 2ETPrincipal trading address: 43 Villiers Street, Sunderland SR1 1HAWe hereby give notice that Final Meetings of Members and Creditorsare to be held pursuant to Section 106 OF THE INSOLVENCY ACT1986 at PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET on 07January 2016 at 11.00 am and 11.15 am respectively for the purposeof laying before the meeting an account showing how the winding uphas been conducted; the Company’s property disposed of; of hearingany explanation that may be given by the Joint Liquidators and todetermine whether the Joint Liquidators should have their release. Acreditor entitled to attend and vote is entitled to appoint a proxy toattend and vote instead of him and such proxy need not also be amember or creditor. Proofs and proxies must be lodged with us by12.00 noon on the business day before the meetings at PCR,Cuthbert House, All Saints Business Centre, Newcastle upon Tyne,NE1 2ET. Unless there are exceptional circumstances, creditors willnot be entitled to vote unless their proofs have been lodged andadmitted for voting purposes.Date of Appointment: 01 March 2013Office Holder details: Julie Swan,(IP No. 9168) and Iain Nairn,(IP No.13594) both of PCR, Cuthbert House, All Saints Business Centre,Newcastle upon Tyne, NE1 2ET.The Joint Liquidators can be contacted by Email: [email protected] orTel: 0191 211 4121Julie Swan, Joint Liquidator29 October 2015

GASTRO DINER LTD(Company Number 04227771)Previous Name of Company: Leaside Hotel & Restaurant LtdRegistered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FXPrincipal trading address: 72 New Bedford Road, Luton, LU3 1BTNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of members and creditorsof the Company will be held at the offices of Valentine & Co, 5 StirlingCourt, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11January 2016 at 12.30 pm and 12.45 pm respectively, for thepurposes of having an account laid before them showing the mannerin which the winding-up of the Company has been conducted and theproperty disposed of, and of receiving any explanation that may begiven by the Liquidator, and also determining the manner in which thebooks, accounts and documents of the Company shall be disposedof. The following resolutions will be put to the meeting: To accept theLiquidator’s final report and account and to approve the Liquidator’srelease from office. A member or creditor entitled to attend and voteat the above meetings may appoint a proxy to attend and vote in hisplace. It is not necessary for the proxy to be a member or creditor.Proxy forms must be returned to the offices of Valentine & Co at theabove address by no later than 12.00 noon on 8 January 2016.Date of Appointment: 28 October 2014Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine &Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD62FX.For further details contact: Mark Reynolds, Tel: 020 8343 3710.Alternative contact: Elia EvagoraMark Reynolds, Liquidator03 November 2015

GKSW CONSTRUCTION LTD(Company Number 05477188)Previous Name of Company: Thames & Newcastle Contracts LimitedRegistered office: 40a Station Road, Upminster, Essex, RM14 2TRPrincipal trading address: St George’s Walk, Unit 11, Latimer Road,London W10 6RGNotice is hereby given that a final meeting of the members of GKSWConstruction Limited formerly Thames & Newcastle Contracts Limitedwill be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986at the offices of Aspect Plus Limited, 40a Station Road, Upminster,Essex, RM14 2TR on 19 January 2016 at 2.00 pm to be followed at2.30 pm on the same day by a meeting of the creditors of theCompany. The meetings are called for the purpose of receiving an

account from the Liquidator explaining the manner in which thewinding up of the Company has been conducted and to receive anyexplanation that they may consider necessary. A member or creditorentitled to attend and vote is entitled to appoint a proxy to attend andvote instead of him. A proxy need not be a member or creditor. Thefollowing resolutions will be considered at the creditors’ meeting: Thatthe Liquidator’s final report and receipts and payments account beapproved and That the Liquidator receives his release. Proxies to beused at the meetings must be returned to the offices of Aspect PlusLimited, 40a Station Road, Upminster, Essex, RM14 2TR no later than12.00 noon on the working day immediately before the meetings.Date of Appointment: 04 November 2011Office Holder details: Darren Edwards,(IP No. 10350) of Aspect PlusLimited, 40a Station Road, Upminster, Essex, RM14 2TR.Further details contact: David Young, Email: [email protected]: 01708 300170.Darren Edwards, Liquidator02 November 2015

GLAZING AMAZING (UK) LIMITED(Company Number 03343975)Trading Name: Low Cost WindowsRegistered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQPrincipal trading address: Unit 1B Charles Street, Dukinfield,Cheshire, SK16 4SGNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of the members andcreditors of the above named Company will be held at 5th Floor, TheUnion Building, 51-59 Rose Lane, Norwich, NR1 1BY on 07 January2016 at 11.00 am and 11.15 am respectively, for the purpose ofhaving an account laid before them showing how the winding up hasbeen conducted and the property of the Company disposed of, andalso determining whether the Liquidator should be granted his releasefrom office. A member or creditor entitled to attend and vote isentitled to appoint a proxy to attend and vote instead of him and suchproxy need not also be a member or creditor.Proxy forms must be returned to the offices of Parker AndrewsLimited, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ no later than12.00 noon on the business day before the meeting.Date of appointment: 19 June 2015 by Block Transfer Order of theCourt.Office Holder details: Richard Cacho,(IP No. 11012) of ParkerAndrews Limited, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ.Further details contact: Rachel Nuttall, Tel: 01603 284284Richard Cacho, Liquidator30 October 2015

GS INTERIORS LIMITED(Company Number 07508524)Registered office: Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBPrincipal trading address: 84a Hadley Road, Barnet, EN5 5QRNOTICE IS HEREBY GIVEN that a final meeting of the members of GSInteriors Limited will be held at 12:00 noon on 7 January 2016, to befollowed at 12:15 pm on the same day by a meeting of the creditorsof the company.The meetings will be held at Alma Park, Woodway Lane, ClaybrookeParva, Lutterworth, Leicestershire, LE17 5FBThe meetings are called pursuant to Section 106 of the INSOLVENCYACT 1986 for the purpose of receiving an account from the JointLiquidators explaining the manner in which the winding-up of thecompany has been conducted and to receive any explanation thatthey may consider necessary.A member or creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him. A proxy need not be amember or creditor.The following resolutions will be considered at the creditors’ meeting:1. That the Joint Liquidators report and receipts and paymentsaccount be approved.2. That the Joint Liquidators be granted their release from office.Proxies to be used at the meetings along with a proof of debt formmust be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noonon the working day immediately before the meetings.

Page 26: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428378)

2428373

(2428373)

2428921

(2428921)

2428399

(2428399)

2428498

(2428498)

2428388

COMPANIES

21918 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Names of Insolvency Practitioners calling the meetings: MartinButtriss, Richard SimmsDate of Appointment: 22 December 2014Address of Insolvency Practitioners: Alma Park, Woodway Lane,Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, UnitedKingdomIP Numbers: 9291, 9252Contact Name: Thomas HarrisEmail Address: [email protected] Number: 01455 555 44427 October 2015

HAREHILLS ROOFING SUPPLIES LIMITED(Company Number 03572217)Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LTPrincipal trading address: Britannia Mills, Gelderd Road, Birstall, WestYorkshire WF17 9QDNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a FINAL MEETING of the members ofthe above-named Company will be held at the offices of GeoffreyMartin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LTon 29 December 2015 at 10.00 am, to be followed at 10.30 am by afinal meeting of creditors’ for the purposes of:(a) Having laid before them an account of the winding-up, showinghow it has been conducted and the Company’s property disposed of,and of hearing any explanations that may be given by the Liquidator.(b) Determining whether the Liquidator should have his release underSection 173 of the INSOLVENCY ACT 1986.A member or creditor entitled to vote at the above meeting mayappoint a proxy to attend and vote instead of him or her. A proxyneed not be a member or creditor of the Company. Proxies for use atthe meeting must be lodged at the offices of Geoffrey Martin & Co, 4Carlton Court, Brown Lane West, Leeds, LS12 6LT no later than 12.00noon on the business day before the meeting.Date of Appointment: 28 December 2011Further details contact: Diane Hill, Email: [email protected]: 0113 244 5141John Twizell, Liquidator (IP No: 0/007822/01)28 October 2015

HEALTH HUB LIMITED(Company Number 08043948)Registered office: Olympia House, Armitage Road, London, NW118RQPrincipal trading address: 17 Red Lion Square, London, WC1R 4QHNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules1986, that a final meeting of the Members of the above namedcompany will be held at Olympia House, Armitage Road, London,NW11 8RQ on 05 January 2016 at 1.00 pm to be followed at 1.30 pmon the same day by a meeting of the Creditors of the Company. Themeetings are called for the purposes of receiving an account of theLiquidator’s acts and dealings and of the winding-up and hearing anyexplanation which may be given by the Liquidator. The followingresolution will be considered at the Creditors’ meeting: That theLiquidator have his release.A Member or Creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him. A proxy need not be aMember or Creditor. For the purposes of voting, proxies to be used atthe meetings must be returned to the offices of Panos Eliades Franklin& Co, Olympia House, Armitage Road, London, NW11 8RQ no laterthan 12 noon on the business day before the meetings.Date of Appointment: 13 November 2014Office Holder details: Stephen Franklin,(IP No. 006029) of PanosEliades Franklin & Co, Olympia House, Armitage Road, London,NW11 8RQ.For further details contact: Paul Tomasino Tel: 020 8731 6807.Stephen Franklin, Liquidator03 November 2015

JEANNETTE FASHIONS LIMITED(Company Number 01440191)Registered office: Mountview Court, 1148 High Road, Whetstone,London N20 0RAPrincipal trading address: 16 Zennor Road, Balham, London, SW120PSNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Mountview Court, 1148 HighRoad, Whetstone, London N20 0RA on 18 January 2016 at 10:15 amto be followed at 10:30 am, by a final meeting of creditors for thepurpose of showing how the winding up has been conducted and theproperty of the company disposed of, determining whether theLiquidator should be released and of hearing any explanation thatmay be given by the Liquidator. The meetings are being convened atthe above address to save costs. If creditors or members would likethe meetings to be held at a more convenient location then theyshould contact Kallis & Company.Proxies to be used at the meetings, together with any hithertounlodged proofs, must be lodged with the Liquidator at MountviewCourt, 1148 High Road, Whetstone, London, N20 0RA. Alternativecontact: Alexia Phlora, [email protected], 020 8446 6699 no laterthan 12.00 noon on the working day immediately before the meetings.Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 22December 20143 November 2015

KUTRITE OF SHEFFIELD LIMITED(Company Number 02912795)Registered office: The Hart Shaw Building, Europa Link, SheffieldBusiness Park, Sheffield, S9 1XUPrincipal trading address: Endeavour Works, 58 Broad Lane,Sheffield, S1 4BTNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Hart Shaw, Europa Link,Sheffield Business Park, Sheffield, S9 1XU on Friday 8 January 2016at 10.30 am, to be followed at 11.00 am by a final meeting of creditorsfor the purpose of showing how the winding up has been conductedand the property of the company disposed of, and of hearing anexplanation that may be given by the Joint Liquidator.Proxies and hither to unlodged proofs to be used at the meetingsmust be lodged with the Joint Liquidator at Europa Link, SheffieldBusiness Park, Sheffield, S9 1XU no later than 12.00 noon onThursday 7 January 2016.Christopher J Brown (IP No. 8973) and Andrew J Maybyery (IP No.5373) of Hart Shaw LLP, Europa Link, Sheffield Business Park,Sheffield, S9 1XU were appointed Joint Liquidator on 27 March 2012.Andrew J Maybery was replaced as Joint Liquidator by Emma LLegdon (IP No. 10754) on 22 November 2013. They may be contactedon 0114 251 8850 or email: [email protected] Brown, Joint Liquidator3 November 2015

KVM ENERGY LIMITED(Company Number 04542592)Trading Name: KVM EnergyRegistered office: Tong Hall, Tong, West Yorkshire BD4 0RRPrincipal trading address: Alexandra House, 2 Priestic Road, Sutton InAshfield, Nottingham, NG17 4EZNotice is hereby given that the Joint Liquidators have summoned finalmeetings of the Company's members and creditors under Section106 OF THE INSOLVENCY ACT 1986 for the purposes of having laidbefore them an account of the Joint Liquidators’ acts and dealingsand of the conduct of the winding up, hearing any explanations thatmay be given by the Joint Liquidators, and passing a resolutiongranting their release. The meetings will be held at Tong Hall, Tong,West Yorkshire BD4 0RR on 30 December 2015 at 2.00 pm and 2.30pm respectively. In order to be entitled to vote at the meetings,members and creditors must lodge their proxies with the JointLiquidators at the above address by no later than 12.00 noon on thebusiness day prior to the day of the meeting (together, if applicable,with a completed proof of debt form if this has not previously beensubmitted).Date of Appointment: 02 February 2011

Page 27: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428388)

2428374

(2428374)

2428404

(2428404)

2428409

(2428409)

2428408

(2428408)

2428405

(2428405)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21919

Office Holder details: Paul Howard Finn,(IP No. 5367) and MichaelField,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, WestYorkshire BD4 0RR.For further details contact: The Joint Liquidators, Email:[email protected], Tel: 0870 330 1900.Paul Howard Finn, Joint Liquidator03 November 2015

LIGHTENING WINDOWS LIMITED(Company Number 05238449)Registered office: Mountview Court, 1148 High Road, Whetstone,London N20 0RAPrincipal trading address: 2 Warren Pond Road, Chingford E4 6BDNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Mountview Court, 1148 HighRoad, Whetstone, London, N20 0RA on 13 January 2016 at 10.00 amto be followed at 10.30 am, by a final meeting of creditors for thepurpose of showing how the winding up has been conducted and theproperty of the company disposed of, determining whether theLiquidator should be released and of hearing any explanation thatmay be given by the Liquidator. The meetings are being convened atthe above address to save costs. If creditors or members would likethe meetings to be held at a more convenient location then theyshould contact Kallis & Company.Proxies to be used at the meetings, together with any hithertounlodged proofs, must be lodged with the Liquidator at MountviewCourt, 1148 High Road, Whetstone, London, N20 0RA. Alternativecontact: Alexia Phlora, [email protected], 020 8446 6699 no laterthan 12.00 noon on the working day immediately before the meetings.Constantinos Pedhiou, (IP No 014852), Liquidator, Appointed 5November 20142 November 2015

M I PANKHURST LIMITED(Company Number 03939623)Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EEPrincipal trading address: 51a Sandling Lane, Penenden Heath,Maidstone, Kent, ME14 2HUFinal meetings of the members and creditors of the above-namedCompany have been summoned by the Liquidators under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of laying before themeetings an account showing how the winding up has beenconducted and the Company’s property disposed of and hearing anyexplanation that may be given by the Liquidators and to determinewhether the Liquidators should have their release. The meetings willbe held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on11 January 2016 at 10.00 am (members’ meeting) and 10.15 am(creditors’ meeting). A proxy form must be lodged at CCW RecoverySolutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE,the office of the Joint Liquidators, not later than 12 noon on 8 January2016 to entitle you to vote by proxy at the meeting.Date of Appointment: 25 July 2012Office Holder details: Vincent John Green,(IP No. 9416) and MarkNewman,(IP No. 8723) both of CCW Recovery Solutions, 4 MountEphraim Road, Tunbridge Wells, Kent, TN1 1EE.For further details contact: Hannah Wilby, Email:[email protected], Tel: 01892 700200.Vincent John Green and Mark Newman, Joint Liquidators02 November 2015

MASTERCHEF CATERING LTD(Company Number 07288858)Registered office: The Hart Shaw Building, Europa Link, SheffieldBusiness Park, Sheffield, S9 1XUPrincipal trading address: 12/14 Staniforth Road, Sheffield, S9 3HB

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Hart Shaw, Europa Link,Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at 10.30 am, to be followed at 10.45 am by a final meeting of creditorsfor the purpose of showing how the winding up has been conductedand the property of the company disposed of, and of hearing anexplanation that may be given by the Joint Liquidator.Proxies and hither to unlodged proofs to be used at the meetingsmust be lodged with the Joint Liquidator at Europa Link, SheffieldBusiness Park, Sheffield, S9 1XU no later than 12.00 noon on thepreceding day.Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) ofHart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S91XU were appointed Joint Liquidator on 12 February 2014. They maybe contacted on 0114 251 8850 or email: [email protected] November 2015

MERCURY GROUP PLC(Company Number 03826434)Registered office: 25 Moorgate, London EC2R 6AYPrincipal trading address: Devonshire House, 60 Goswell Road,London, EC1M 7ADNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that Final Meetings of the members andcreditors of the above-named Company will be held at Smith &Williamson LLP, 25 Moorgate, London EC2R 6AY on 18 December2015 at 10.00 am and 10.30 am respectively, for the purpose ofhaving an account laid before them, showing how the winding-up hasbeen conducted and the property of the Company disposed of, andalso determining whether the Joint Liquidators should be granted theirrelease from office. A Member or Creditor entitled to attend and voteis entitled to appoint a proxy to attend and vote instead of him andsuch proxy need not also be a Member or Creditor. Proxy forms mustbe returned to the offices of Smith & Williamson LLP, 25 Moorgate,London, EC2R 6AY no later than 12.00 noon on the business daybefore the meeting.Date of Appointment: 26 August 2009Office Holder details: Henry Anthony Shinners,(IP No. 9280) and Anthony Cliff Spicer,(IP No. 9071) both of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY.For further details contact: Anjna Kalia, Tel: 020 7131 4000.Henry Anthony Shinners and Anthony Cliff Spicer, Joint Liquidators02 November 2015

MY THEATRE FRIEND LIMITED(Company Number 06569539)Registered office: Olympia House, Armitage Road, London, NW118RQPrincipal trading address: 20 Fitzroy Square, London, W1T 6EJNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules1986, that a final meeting of the Members of the above namedcompany will be held at Olympia House, Armitage Road, London,NW11 8RQ on 05 January 2016 at 2.00 pm to be followed at 2.30 pmon the same day by a meeting of the Creditors of the Company. Themeetings are called for the purposes of receiving an account of theLiquidator’s acts and dealings and of the winding-up and hearing anyexplanation which may be given by the Liquidator. The followingresolution will be considered at the Creditors’ meeting: That theLiquidator have his release.A Member or Creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him. A proxy need not be aMember or Creditor. For the purposes of voting, proxies to be used atthe meetings must be returned to the offices of Panos Eliades Franklin& Co, Olympia House, Armitage Road, London, NW11 8RQ no laterthan 12 noon on the business day before the meetings.Date of Appointment: 08 May 2014Office Holder details: Stephen Franklin,(IP No. 006029) of PanosEliades Franklin & Co, Olympia House, Armitage Road, London,NW11 8RQ.For further details contact: Paul Tomasino Tel: 020 8731 6807.Stephen Franklin, Liquidator03 November 2015

Page 28: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428460

(2428460)

2428417

(2428417)

2428426

(2428426)

2428431

(2428431)

2428394

(2428394)

COMPANIES

21920 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

NATURALLY MEDIA LTD(Company Number 08147520)Registered office: c/o Begbies Traynor (Central) LLP, 1 WinckleyCourt, Chapel Street, Preston, Lancashire PR1 8BUPrincipal trading address: (formerly) Coppull Business Centre,Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BWLila Thomas and David R Acland both of Begbies Traynor (Central)LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUwere appointed as Joint Liquidators of the Company on 24 November2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 finalmeetings of the members and creditors of the above namedCompany will be held at Begbies Traynor (Central) LLP, 1 WinckleyCourt, Chapel Street, Preston, Lancashire PR1 8BU on 08 January2016 at 10.15 am and 10.30 am respectively, for the purpose ofhaving an account of the winding up laid before them, showing themanner in which the winding up has been conducted and the propertyof the Company disposed of, and of hearing any explanation that maybe given by the Joint Liquidators. A member or creditor entitled toattend and vote is entitled to appoint a proxy to attend and voteinstead of him and such proxy need not also be a member or creditor.In order to be entitled to vote at the meeting, creditors must lodgetheir proofs of debt (unless previously submitted) and unless they areattending in person, proxies at the offices of Begbies Traynor (Central)LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no laterthan 12.00 noon on the business day before the meeting. Office Holder details: Lila Thomas,(IP No. 009608) and David RAcland,(IP No. 8894) both of Begbies Traynor (Central) LLP, 1Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU.Any person who requires further information may contact the JointLiquidator by telephone on 01772 202000. Alternatively enquiries canbe made to Paul Austin by email at [email protected] by telephone on 01244 676861.L Thomas, Joint Liquidator26 October 2015

NEEPSEND ARCHITECTURAL LTD(Company Number 05947469)Registered office: The Hart Shaw Building, Europa Link, SheffieldBusiness Park, Sheffield, S9 1XUPrincipal trading address: Unit 207 J.C Albyn complex, Burton Road,Sheffield S3 8BZNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Hart Shaw, Europa Link,Sheffield Business Park, Sheffield, S9 1XU on 8 January 2016 at 11.30 am, to be followed at 11.45 am by a final meeting of creditorsfor the purpose of showing how the winding up has been conductedand the property of the company disposed of, and of hearing anexplanation that may be given by the Joint Liquidator.Proxies and hither to unlodged proofs to be used at the meetingsmust be lodged with the Joint Liquidator at Europa Link, SheffieldBusiness Park, Sheffield, S9 1XU no later than 12.00 noon on thepreceding day.Christopher Brown (IP No. 8973) and Andrew Maybery (IP No. 5373)of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S91XU were appointed Joint Liquidator on 7 July 2010. Andrew JMaybery was replaced as Joint Liquidator by Emma L Legdon (IP No.10754) on 22 November 2013.They may be contacted on 0114 251 8850 or email:[email protected] November 2015

OASIS WINE COMPANY LIMITED(Company Number 07535521)Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury,Wiltshire SP1 2DNPrincipal trading address: 4 Trinity Road, Weymouth, Dorset, DT4 8TJNotice is hereby given that the Liquidator has summoned finalmeetings of the Company’s members and creditors under Section106 OF THE INSOLVENCY ACT 1986 for the purposes of having laidbefore them an account of the liquidator's acts and dealings and ofthe conduct of the winding up, hearing any explanations that may begiven by the Liquidator and passing a resolution granting the releaseof the liquidator. The meetings will be held at the offices of RothmansRecovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury,

Wiltshire SP1 2DN on 19 January 2016 at 2.00 pm (members) and2.15 pm (creditors). In order to be entitled to vote at the meetings,members and creditors must lodge their proxies with the Liquidator atSt Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN byno later than 12 noon on the business day prior to the day of themeetings (together if applicable, with a completed proof of debt formif this has not previously been submitted).Date of Appointment: 19 December 2013Office Holder details: Kevin James Wilson Weir,(IP No. 9332) ofRothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street,Salisbury, Wiltshire, SP1 2DN.For further details contact: Kevin Weir or Terena Farrow on 08455670567.Kevin James Wilson Weir, Liquidator02 November 2015

OFFICIENCY I.T. NETWORKS & INSTALLATIONS LIMITED(Company Number 06198891)Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AEPrincipal trading address: 111 Tedco Business Centre, Jarrow, Tyne &Wear, NE32 3DTNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 (AS AMENDED) that a final general meetingof the members of the above named Company will be held atRowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AEon 07 January 2016 at 12.00 noon to be followed at 12.15 pm by afinal meeting of creditors for the purpose of receiving an accountshowing the manner in which the winding up has been conducted andthe property of the Company disposed of, and of hearing anyexplanation that may be given by the Liquidators and to decidewhether the Liquidators should be released in accordance withSection 173(2)(e) of the Insolvency Act 1986. A member or creditorentitled to vote at the above meetings may appoint a proxy to attendand vote instead of him. A proxy need not be a member of theCompany. Proxies to be used at the meetings, together with anyhitherto unlodged proof of debt, must be lodged with the Liquidator atRowlands Restructuring & Insolvency, 8 High Street, Yarm, Stocktonon Tees TS15 9AE, no later than 12.00 noon on the precedingbusiness day.Date of Appointment: 04 November 2014Office Holder details: Peter William Gray,(IP No. 009405) and AndrewLittle,(IP No. 009668) both of Rowlands Restructuring & Insolvency, 8High Street, Yarm, Stockton on Tees, TS15 9AE.For further details contact: The Joint Liquidators Tel: 01642 790790.Alternative contact: Lynn Rutherford.P W Gray, Joint Liquidator02 November 2015

PARAMOUNT TRADING COMPANY (UK) LTD(Company Number 06759807)Registered office: 257 Hagley Road, Birmingham B16 9NAPrincipal trading address: formerly 308 Park Road, Hockley,Birmingham B18 5HENOTICE IS HEREBY GIVEN pursuant to Section 106 of the InsolvencyAct, 1986, that a Final Meeting of the Members and a Final Meeting ofthe Creditors of the above named Company will be held on 12January 2016 at the offices of Sharma & Co, 257 Hagley Road,Birmingham B16 9NA at 11.00 am and ll.l5 am respectively, for thepurpose of having an account laid before them and to receive thereport of the Liquidator showing how the winding up of the companyhas been conducted and its property disposed of and for hearing anyexplanation that may be given by the Liquidator.Any Member or Creditor entitled to attend and vote is entitled toappoint a proxy to attend and vote instead of him or her and suchproxy need not also be a Member or a Creditor.Proxies to be used at the Meetings must be lodged with theLiquidator at 257 Hagley Road, Birmingham B16 9NA no later than12noon of the previous day.Office Holder Details: Gagen Dulari Sharma (IP number 9145) ofSharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date ofAppointment: 6 November 2013. Further information about this caseis available from the offices of Sharma & Co on 0121 454 2700.Gagen Dulari Sharma, Liquidator2 November 2015

Page 29: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428392

(2428392)

2428445

(2428445)

2428437

(2428437)

2428433

(2428433)

2428396

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21921

PIRIN CONSULTING LIMITED(Company Number 06996532)Registered office: 40a Station Road, Upminster, Essex, RM14 2TRPrincipal trading address: 1-2 Towerfield Business Park, Fane Road,Benfleet, Essex, SS7 3NHNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that a final meeting of the members of PirinConsulting Limited will be held at the offices of Aspect Plus Limited,40a Station Road, Upminster, Essex, RM14 2TR on 08 January 2016at 11.00 am to be followed at 11.30 am on the same day by a meetingof creditors of the Company. The meetings are called for the purposeof receiving an account from the Liquidator explaining the manner inwhich the winding up of the Company has been conducted and toreceive any explanation that they may consider necessary. A memberor creditor entitled to attend and vote is entitled to appoint a proxy toattend and vote instead of him. A proxy need not be a member orcreditor. The following resolutions will be considered at the creditors’meeting: That the Liquidator’s final report and receipts and paymentsaccount be approved and that the Liquidator receives his release.Proxies to be used at the meetings must be returned to the offices ofAspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TRno later than 12.00 noon on the working day immediately before themeetings.Date of Appointment: 02 November 2012Office Holder details: Darren Edwards,(IP No. 10350) of Aspect PlusLimited, 40a Station Road, Upminster, Essex, RM14 2TR.For further details contact: Terence Harington on tel: 0800 9881897 oremail: [email protected] Edwards, Liquidator29 October 2015

PORTABLE & MODULAR BUILDING SERVICES LIMITED(Company Number 06725480)Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street,Cheltenham, GL50 1DYPrincipal trading address: 1 Kinley Barn, Bishton Lane, Tidenham,Chepstow, Monmouthshire, NP16 7LGNOTICE IS HEREBY GIVEN that a final meeting of the members ofPortable & Modular Building Services Limited will be held at 10:00 amon 5 January 2016 to be followed at 10:15 am on the same day by ameeting of the creditors of the company. The meetings will be held atDurkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL501DY.The meetings are called pursuant to Section 106 of the INSOLVENCYACT 1986 for the purpose of receiving an account from the liquidatorexplaining the manner in which the winding-up of the company hasbeen conducted and to receive any explanation that they mayconsider necessary. A member or creditor entitled to attend and voteis entitled to appoint a proxy to attend and vote instead of him. Aproxy need not be a member or creditor.The following resolutions will be considered at the creditors’ meeting:1. That the liquidator’s receipts and payments account be approved.2. That the liquidator receives his release.Proxies and proofs of debt to be used at the meeting must bereturned to Durkan Cahill, 17 Berkeley Mews, 29 High Street,Cheltenham, GL50 1DY no later than 12 noon on the working dayimmediately before the meetings.3 November 2015Michael Durkan, LiquidatorDate of appointment: 9 August 2013Office Holder Number: 9583Further details: M. P. Durkan (IP Number 9583) of Durkan Cahill, 17Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, e-mail:[email protected], tel. no. 01242 250811. Alternative contact:Rebecca Simpson

R M B CEILINGS LTD(Company Number 04946224)Registered office: Suite 3 Farleigh House, Farleigh Court, Old WestonRoad, Flax Bourton, Bristol, BS48 1URPrincipal trading address: 13 Pottery Units, Brunel Industrial Estate,Newton Abbot, Devon, TQ12 4AD

Notice is hereby given that a General Meeting of the Members of theabove named Company is called pursuant to Section 106 OF THEINSOLVENCY ACT 1986 and is to be held at Suite 3 Farleigh House,Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR on05 January 2016 at 10.00 am to be followed on the same day by ameeting of the Creditors at 10.15 am. The Meetings are called for thepurpose of enabling the Joint Liquidators to present an accountshowing the manner in which the winding-up of the Company hasbeen conducted and to give any explanation that she may considernecessary. The resolution to be considered is that: Alison M Byrne beforthwith released and discharged as Liquidator. A member orcreditor entitled to attend and vote is entitled to appoint a proxy tovote instead of him. A proxy need not be a member or creditor. Proofsand proxies to be used at the meetings should be lodged at Suite 3Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton,Bristol BS48 1UR no later than 12.00 noon on the working dayimmediately before the meetings.Date of Appointment: 14 December 2010Office Holder details: Alison M Byrne,(IP No. 009264) of ByrneAssociates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road,Flax Bourton, Bristol, BS48 1UR.For further information please contact Alison Byrne on 01275 464038.Alison M Byrne, Liquidator03 November 2015

ROBERT JAMES LANDSCAPES LIMITED(Company Number 06953249)Registered office: Mountview Court, 1148 High Road, Whetstone,London N20 0RAPrincipal trading address: Woodlands Goose Lane, Little HallingburyBishops, Stortford, Hertfordshire CM22 7RGNOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of theabove named company will be held at Mountview Court, 1148 HighRoad, Whetstone, London, N20 0RA on 13 January 2016 at 11.00 amto be followed at 11.15 am, by a final meeting of creditors for thepurpose of showing how the winding up has been conducted and theproperty of the company disposed of, determining whether theLiquidator should be released and of hearing any explanation thatmay be given by the Liquidator. The meetings are being convened atthe above address to save costs. If creditors or members would likethe meetings to be held at a more convenient location then theyshould contact Kallis & Company.Proxies to be used at the meetings, together with any hithertounlodged proofs, must be lodged with the Liquidator at MountviewCourt, 1148 High Road, Whetstone, London, N20 0RA. Alternativecontact: Alexia Phlora, [email protected], 020 8446 6699 no laterthan 12.00 noon on the working day immediately before the meetings.Elizabeth Arakapiotis, (IP No 009209), Liquidator, Appointed 21January 20142 November 2015

SANTOSHI DESIGN LIMITED(Company Number 07378189)Registered office: 27 Church Street, Rickmansworth, HertfordshireWD3 1DEPrincipal trading address: 2nd Floor, Berkeley Square House, Mayfair,London W1J 6BDNOTICE IS HEREBY GIVEN that a final meeting of the members ofSantoshi Design Limited will be held at 2.00 pm on 6 January 2016, tobe followed at 2.15 pm on the same day by a meeting of the creditorsof the company. The meetings will be held at 27 Church Street,Rickmansworth, Hertfordshire WD3 1DEThe meetings are called pursuant to Section 106 of the Insolvency Act1986 for the purpose of receiving an account from the Liquidatorexplaining the manner in which the winding-up of the company hasbeen conducted and to receive any explanation that they mayconsider necessary. A member or creditor entitled to attend and voteis entitled to appoint a proxy to attend and vote instead of him. Aproxy need not be a member or creditor.The following resolutions will be considered at the creditors' meeting:1. That the Liquidator's final report and receipts and paymentsaccount be approved.2. That the Liquidator receives his release.

Page 30: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428396)

2428494

(2428494)

2428398

(2428398)

2428458

(2428458)

2428448

(2428448)

2428501

COMPANIES

21922 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Proxies to be used at the meetings must be returned to the offices ofRE10 (South East) Limited, 27 Church Street, Rickmansworth,Hertfordshire WD3 1DE no later than 12 noon on the working dayimmediately before the meetings.Office Holder Details: Bijal Shah (IP number 8717) of RE10 (SouthEast) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD31DE. Date of Appointment: 12 November 2014. Further informationabout this case is available from Chloe Fortucci at the offices of RE10(South East) Limited on 020 8315 7430 or at [email protected] Shah, Liquidator

SEO LEAD GENERATORS LIMITED(Company Number 08318058)Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire WD6 2FXPrincipal trading address: c/o 1st Floor Stanmore House, 15-19Church Road, Stanmore, Middlesex HA7 4ARNotice is hereby given that final meetings of members and creditors ofthe Company will be held at the offices of Valentine & Co, 5 StirlingCourt, Stirling Way, Borehamwood, Hertfordshire WD6 2FX on 11January 2016 at 11.30 am and 11.45 am respectively, for thepurposes of having an account laid before them showing the mannerin which the winding up of the Company has been conducted and theproperty disposed of, and of receiving any explanation that may begiven by the Liquidator, and also determining the manner in which thebooks, accounts and documents of the Company shall be disposedof. The following resolutions will be put to the meeting: To accept theLiquidator’s final report and account and To approve the Liquidator’srelease from office. A member or creditor entitled to attend and voteat the above meetings may appoint a proxy to attend and vote in hisplace. It is not necessary for the proxy to be a member or creditor.Proxy forms must be returned to the offices of Valentine & Co at theabove address by no later than 12.00 noon on 8 January 2016.Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine &Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD62BT.Further details contact: Mark Reynolds, Tel: 020 83433710.Alternative contact: Elia Evagora.Mark Reynolds, Liquidator03 November 2015

SPECIALISED VEHICLE OPERATIONS LIMITED(Company Number 06637813)Registered office: Tong Hall, Tong, West Yorkshire BD4 0RRPrincipal trading address: 317-319 Eakring Road, Mansfield,Nottinghamshire, NG18 3EHNotice is hereby given that the Joint Liquidators, have summonedfinal meetings of the Company’s members and creditors underSection 106 OF THE INSOLVENCY ACT 1986 for the purpose ofhaving laid before them an account of the Joint Liquidators’ acts anddealings and of the conduct of the winding up, hearing anyexplanations that may be given by the Joint Liquidators, and passinga resolution granting their release. The meetings will be held at TongHall, Tong, West Yorkshire BD4 0RR on 30 December 2015 at 2.00pm and 2.30 pm respectively. In order to be entitled to vote at themeetings, members and creditors must lodge their proxies with theJoint Liquidators at the above address by no later than 12.00 noon onthe business day prior to the day of the meeting (together, ifapplicable, with a completed proof of debt form if this has notpreviously been submitted).Date of Appointment: 09 October 2013Office Holder details: Paul Howard Finn,(IP No. 5367) and MichaelField,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, WestYorkshire BD4 0RR.For further details contact: The Joint Liquidators, Email:[email protected], Tel: 0870 330 1900. Alternativecontact: James RobinsonPaul Howard Finn, Joint Liquidator02 November 2015

SPEEDY CONCRETE AND MORTAR LIMITED(Company Number 06970368)Previous Name of Company: Speedy ConcreteRegistered office: c/o Bell Advisory, Tenth Floor, 3 Hardman Street,Spinningfields, Manchester, M3 3HFPrincipal trading address: 216 Newtown Road, Carlisle, Cumbria, CA12SANotice is hereby given, pursuant to Rule 4.126(1) OF THEINSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator hassummoned final meetings of the Company’s members and creditorsunder Section 106 of the Insolvency Act 1986 for the purpose ofreceiving the Liquidator’s account showing how the winding-up hasbeen conducted and the property of the Company disposed of. Themeetings will be held at offices of Bell Advisory, Tenth Floor, 3Hardman Street, Spinningfields, Manchester, M3 3HF on 12 January2016 at 10.00 am and 10.30 am respectively. In order to be entitled tovote at the meetings, members and creditors must lodge their proxieswith the Liquidator at the offices of Bell Advisory, Tenth Floor, 3Hardman Street, Spinningfields, Manchester, M3 3HF by no later than12 noon on the business day prior to the day of the meeting (together,if applicable, with a completed proof of debt form if this has notpreviously been submitted).Date of Appointment: 18 December 2012Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, TenthFloor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF.For further details contact: Email: [email protected] Bell, Liquidator02 November 2015

SPICE OF KINGSTHORPE LIMITED(Company Number 07121348)Registered office: Olympia House, Armitage Road, London, NW118RQPrincipal trading address: 4 Alexandra Terrace, Kingsthorpe,Northampton, NN2 7SJNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 and Rule 4.126 of the Insolvency Rules1986, that a final meeting of the Members of the above namedcompany will be held at Olympia House, Armitage Road, London,NW11 8RQ on 06 January 2016 at 1.00 pm to be followed at 1.30 pmon the same day by a meeting of the Creditors of the Company. Themeetings are called for the purposes of receiving an account of theLiquidator’s acts and dealings and of the winding-up and hearing anyexplanation which may be given by the Liquidator. The followingresolution will be considered at the Creditors’ meeting: That theLiquidator have his release.A Member or Creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him. A proxy need not be aMember or Creditor. For the purposes of voting, proxies to be used atthe meetings must be returned to the offices of Panos Eliades Franklin& Co, Olympia House, Armitage Road, London, NW11 8RQ no laterthan 12 noon on the business day before the meetings.Date of Appointment: 07 May 2015Office Holder details: Stephen Franklin,(IP No. 006029) of PanosEliades Franklin & Co, Olympia House, Armitage Road, London,NW11 8RQ.For further details contact: Paul Tomasino Tel: 020 8731 6807.Stephen Franklin, Liquidator03 November 2015

SSS LEASING LIMITED(Company Number 05175587)Registered office: CBA, 39 Castle Street, Leicester LE1 5WNPrincipal trading address: New North House, Ongar Road,Brentwood, Essex CM15 9BBNOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Membersand Creditors of the above named Company have been convened bythe Liquidator pursuant to Section 106 of the Insolvency Act 1986.The Meetings will be held at the offices of CBA, 39 Castle Street,Leicester LE1 5WN on 6 January 2016 at 10.30 am and 10.45 amrespectively, for the purposes of having a final account laid beforethem by the Liquidator showing the manner in which the winding-upof the said Company has been conducted and the property of theCompany disposed of and of hearing any explanation that may begiven by the Liquidator.

Page 31: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428501)

2428459

(2428459)

2428400

(2428400)

2428443

(2428443)

2428438

(2428438)

2428436

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21923

In order to be entitled to vote at the meeting creditors proxies andhitherto unlodged proofs of debt must be lodged with the Liquidatorat CBA, 39 Castle Street, Leicester LE1 5WN by noon on 5 January2016.Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 21January 2014. Further information about this case is available fromKatie Kent at the offices of CBA on 0116 262 6804 or at [email protected] Charles Money, Liquidator

SUN BIOFUELS LIMITED(Company Number 05496849)SUN BIOFUELS AFRICA LIMITED(Company Number 05373226)SUN BIOFUELS MOZAMBIQUE UK LIMITED(Company Number 06032773)Registered office: (All) c/o ReSolve Partners Limited, One AmericaSquare, Crosswall, London, EC3N 2LBPrincipal trading address: (All) 145 Kensington Church Street, London,W8 7LPNotice is hereby given that the final meetings of the members andcreditors of the above named Companies are called pursuant toSection 106 OF THE INSOLVENCY ACT 1986 and will be held at theoffices of ReSolve Partners Limited, One America Square, Crosswall,London, EC3N 2LB on 11 January 2016 at 10.00 am, 10.30 am and11.00 am respectively. The meetings will be held for the purpose ofreceiving accounts from the Joint Liquidators explaining the mannerin which the windings-up of the Companies have been conducted andto receive any explanation that they may consider necessary. Amember or creditor entitled to attend and vote is entitled to appoint aproxy to attend and vote instead of him. A proxy need not be amember or creditor. The following resolutions will be considered atthe creditors’ meeting: “That the Liquidator’s receive their release.”Proxies to be used at the meetings, together with any hithertounlodged proofs must be returned to the offices of ReSolve PartnersLimited, One America Square, Crosswall, London, EC3N 2LB no laterthan 12.00 noon on the working day immediately before the meetings.Date of Appointment: 04 November 2011Office Holder details: Cameron Gunn,(IP No. 9362) and MarkSupperstone,(IP No. 9734) both of ReSolve Partners Limited, OneAmerica Square, Crosswall, London, EC3N 2LB.For further details contact: Evelyn Sanchez, Email:[email protected] Gunn and Mark Supperstone, Joint Liquidators04 November 2015

SURENET TECHNOLOGY LIMITED(Company Number 06706890)Registered office: 4th Floor, Toronto Square, Toronto Street, LeedsLS1 2HJPrincipal trading address: Unit 7, C/O EA Technology Limited,Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH16ESNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of the members andcreditors of the above named Company will be held at the offices ofBegbies Traynor (Central) LLP, 4th Floor, Toronto Square, TorontoStreet, Leeds LS1 2HJ on 08 December 2015 at 10.00 am and 10.30am 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 theoffices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square,Toronto Street, Leeds LS1 2HJ no later than 12.00 noon on thebusiness day before the meeting. Please note that the JointLiquidators and their staff will not accept receipt of completed proxyforms by e-mail. Submission of proxy forms by email will lead to theproxy being held invalid and the vote not cast.Date of Appointment: 13 October 2014

Office Holder details: Julian N R Pitts,(IP No. 007851) of BegbiesTraynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street,Leeds, LS1 2HJ and Nicholas Edward Reed,(IP No. 008639) ofBegbies Traynor (Central) LLP, Fourth Floor, Toronto Square, TorontoStreet, Leeds, LS1 2HJ.Any person who requires further information may contact the CaseManager by telephone on 0113 2440044. Alternatively enquiries canbe made to Julian Pitts by tel: 0113 2440044Julian Pitts, Joint Liquidator06 October 2015

UNIQUE BUILDING SUPPLIES (NORFOLK) LIMITED(Company Number 05399795)Trading Name: Unique Building SuppliesRegistered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQPrincipal trading address: The Nursery, The Street, Sutton, Norfolk,NR12 9RANotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of the members andcreditors of the above named Company will be held at 5th Floor, TheUnion Building, 51-59 Rose Lane, Norwich, NR1 1BY on 07 January2016 at 11.00 am and 11.15 am respectively, for the purpose ofhaving an account laid before them showing how the winding up hasbeen conducted and the property of the Company disposed of, andalso determining whether the Liquidator should be granted his releasefrom office. A member or creditor entitled to attend and vote isentitled to appoint a proxy to attend and vote instead of him and suchproxy need not also be a member or creditor. Proxy forms must bereturned to the offices of Parker Andrews Limited, 2-4 Queen Street,Norwich, Norfolk, NR2 4SQ no later than 12.00 noon on the businessday before the meeting.Date of Appointment: 19 June 2015Office Holder details: Richard Cacho,(IP No. 11012) of ParkerAndrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ.For further details contact: Rachel Nuttall on tel: 01603 284284.Richard Cacho, Liquidator29 October 2015

UNITY HIGHWAYS LIMITED(Company Number 05018714)Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, WestMidlands WS1 2NEPrincipal trading address: Roma Road, Tyseley, Birmingham B11 2JHNotice is hereby given, pursuant to Section 106 OF THEINSOLVENCY ACT 1986 that final meetings of the members andcreditors of the above Company will be held at the offices of SaleSmith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall,West Midlands WS1 2NE on 10 December 2015 at 2.00 pm and 2.30pm respectively, for the purposes of having laid before them anaccount of the Liquidator’s acts and dealings and of the conduct ofthe winding-up for the period of her administration from 4 March 2010to 10 December 2015, and hearing any explanation which may begiven by the Liquidator. A Member or Creditor entitled to attend andvote at either of the above Meetings may appoint a proxy to attendand vote instead of him. A proxy need not be a Member or Creditor ofthe Company. Proxies for use at either of the Meetings must belodged at the address below no later than 12.00 noon on 9 December2015.Date of Appointment: 04 March 2010Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith &Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, WestMidlands WS1 2NE.Further details contact: Eileen Sale, Email:[email protected] or Tel: 01922 624777.Eileen T F Sale, Liquidator03 November 2015

UNIVERSAL EDUCATION SERVICES LIMITED(Company Number 06941621)Trading Name: Kings College of ManagementRegistered office: 5 Tabley Court, Victoria Street, Altrincham,Cheshire WA14 1EZPrincipal trading address: 4th Floor Royal Building, 2 Mosley Street,Manchester M2 3AN

Page 32: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428436)

2428442

(2428442)

2428199

(2428199)

2428182

(2428182)

2428183

(2428183)

MEETINGS OF CREDITORS

COMPANIES

21924 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry(IP. No: 8622) and Michael Simister (IP. No: 9028) of Lines HenryLimited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA141EZ, telephone number 0161 929 1905, who were appointed JointLiquidators of said Company on 17 January 2013, hereby give noticethat final meetings of the members and creditors of the above namedCompany will be held at the offices of Lines Henry Limited, 5 TableyCourt, Victoria Street, Altrincham, Cheshire WA14 1EZ on 19 January2016 at 10.00 am and 10.15 am respectively to receive an account ofthe winding up, showing how it has been conducted and theCompany’s property has been disposed of and to determine whetherthe Joint Liquidators should have their release under Section 173 ofthe Insolvency Act 1986. Please contact Andrew McAllister of LinesHenry Limited should you require any further assistance.3 November 2015M Simister, Joint Liquidator

WATERGATE (LEEDS) LIMITED(Company Number 03599958)Registered office: Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBPrincipal trading address: 220 Doncaster Road WAKEFIELD WestYorkshire WF1 5DQNOTICE IS HEREBY GIVEN that a final meeting of the members ofWatergate (Leeds) Limited will be held at 10:00 am on 25 January2016, to be followed at 10:15 am on the same day by a meeting of thecreditors of the company. The meetings will be held at Alma Park,Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE175FBThe meetings are called pursuant to Section 106 of the INSOLVENCYACT 1986 for the purpose of receiving an account from the JointLiquidators explaining the manner in which the winding-up of thecompany has been conducted and to receive any explanation thatthey may consider necessary.A member or creditor entitled to attend and vote is entitled to appointa proxy to attend and vote instead of him. A proxy need not be amember or creditor.The following resolutions will be considered at the creditors’ meeting:1. That the Joint Liquidators report and receipts and paymentsaccount be approved.2. That the Joint Liquidators be granted their release from office.Proxies to be used at the meetings along with a proof of debt formmust be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noonon the working day immediately before the meetings.Names of Insolvency Practitioners calling the meetings: MartinRichard Buttriss, Richard Frank SimmsDate of Appointment: 11 January 2013Address of Insolvency Practitioners: Alma Park, Woodway Lane,Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, UnitedKingdomIP Numbers: 9291, 9252Contact Name: Maria NavratilovaEmail Address: [email protected] Number: 01455 555 44428 October 2015

3D GRP LIMITED(Company Number 09240144)Registered office: 26 Eaton Ave, Matrix Business Park, Leyland,Preston, PR7 7NANotice is hereby given pursuant to Section 98 of the INSOLVENCYACT 1986 that a Meeting of Creditors of the above company will beheld at Inquesta Corporate Recovery & Insolvency, St John’s Terrace,11-15 New Road, Manchester, M26 1LS on Monday 30 November2015 at 11:15 am. Resolutions may also be passed at this Meetingwith regard to the Liquidator’s remuneration, expenses and the costsof convening the Meeting. A list of the names and addresses of the

company’s creditors will be available for inspection free of charge,between 10.00 am and 4.00 pm, 2 business days prior to the Meetingfrom Steven Wiseglass (IP No. 9525) of Inquesta Corporate Recovery& Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M261LS who is qualified to act as an Insolvency Practitioner.Contact: Steven Wiseglass, [email protected], T: 03330050080I Smith, Director2 November 2015

A AND K AUTO SPARES LIMITED(Company Number 06856345)Registered office: Digital Media Centre, County Way, Barnsley, SouthYorkshire, S70 2EQPrincipal trading address: Unit 19, Bankwood Lane, Rossington,Doncaster, DN11 0PSNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of creditors of the above named Companywill be held at The Old Bank, 187a Ashley Road, Hale, Cheshire,WA15 9SQ on 19 November 2015 at 3.30 pm for the purposesmentioned in Sections 99, 100 and 101 of the said Act. DarrenTerence Brookes of Milner Boardman & Partners, The Old Bank, 187aAshley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as aninsolvency practitioner in relation to the above and will furnishcreditors, free of charge, with such information concerning thecompany’s affairs as is reasonably required. The resolutions to betaken at the meeting may include a resolution specifying the terms onwhich the liquidator is to be remunerated, and the meeting mayreceive information about, or be called upon to approve, the costs ofpreparing the Statement of Affairs and convening the meeting.For further details contact: Darren Terence Brookes, Email:[email protected] Tel: 0161 927 7788Kieran Fox, Director03 November 2015

ACCIDENT LAWYERS HELPLINE (ALH) UK LIMITED(Company Number 08023205)Registered office: Unit 64 The Bury Business Centre, Kay Street,Bury, Lancashire BL9 6BUPrincipal trading address: 8-10 Outram House, Piccadilly Village,Great Ancoats, Manchester, Greater Manchester M4 7AANotice is hereby given pursuant to Section 98 of the INSOLVENCYACT 1986 that a Meeting of the Creditors of the above namedCompany will be held at the offices of Marshall Peters Limited, HeskinHall Farm, Heskin, Preston PR7 5PA on 26 November 2015 at 11.15am for the purposes mentioned in Section 99 to 101 of the said Act.Creditors wishing to vote at the Meeting must lodge their proxy,together with a full statement of account at the offices of MarshallPeters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR75PA not later than 12 noon on the business day preceding the date ofthe meeting.For the purposes of voting, a secured creditor is required (unless hesurrenders his security) to lodge at Marshall Peters Limited, HeskinHall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting,a statement giving particulars of his security, the date when it wasgiven and the value at which it is assessed.Resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the liquidator is to be remunerated. Themeeting may receive information about, or be called upon to approve,the costs of preparing the statement of affairs and convening themeeting.Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane,Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act asInsolvency Practitioner in relation to the Company and, during theperiod before the day on which the meeting is to be held, will furnishcreditors free of charge with such information concerning theCompany’s affairs as they may reasonably require.For further details contact: Phil Lawrence, Tel: 01257 452021, Email:[email protected] Mahmood, Director4 November 2015

Page 33: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428231

(2428231)

2428197

(2428197)

2428202

(2428202)

2428576

(2428576)

2428217

(2428217)

2428216

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21925

ADONIA FREIGHT LIMITED(Company Number 05722664)Trading name/style: Adonia Freight LimitedRegistered office: Plot 9 Pexton Road, Kellythorpe Industrial Estate,Driffield YO25 9DJPrincipal trading address: Plot 9 Pexton Road, Kellythorpe IndustrialEstate, Driffield YO25 9DJSection 98 of the Insolvency Act 1986 (Rule 4.53D)Notice is hereby given, pursuant to Section 98 of the INSOLVENCYACT 1986, that a meeting of the creditors of the above-namedcompany will be held at Maclaren House, Skerne Road, Driffield YO256PN, on 24 November 2015 at 10.15 am for the purposes mentionedin Sections 99 to 101 of the said Act.A J Nichols (8367) and J W Butler (9591), of Redman Nichols Butler,Licensed Insolvency Practitioners, Maclaren House, Skerne Road,Driffield YO25 6PN (T: 01377 257788) will furnish creditors free ofcharge with such information concerning the company’s affairs asthey may reasonably require.RN Sissons, Director22 October 2015

AP REALISATIONS UK LIMITED(Company Number 05951768)Previous Name of Company: Ascent Precision LimitedRegistered office: 136 Savile Street East, Sheffield, South Yorkshire,S4 7UQPrincipal trading address: 136 Savile Street East, Sheffield, SouthYorkshire, S4 7UQNotice is hereby given, pursuant to Section 98(1) OF THEINSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditorshas been summoned for the purposes mentioned in Sections 99, 100and 101 of the said Act. The meeting will be held at Twin Oaks Hotel,Church Lane, Palterton, Chesterfield, Derbyshire, S44 6UZ on 13November 2015 at 10.00 am. In order to be entitled to vote at themeeting, creditors must lodge their proxies at Allen House, 1Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 12 noonon the business day prior to the day of the meeting, together with astatement of claim.A list of the names and addresses of the company’s creditors will beavailable for inspection, free of charge, at Allen House, 1 WestmeadRoad, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm onthe two business days prior to the day of the meeting.For further details contact: Martin C Armstrong Email:[email protected] or on tel: 020 8661 7878. Alternative contact:Matthew CroslandAndrew Bamforth-West, Director04 November 2015

ARUN SAILS LIMITED(Company Number 01160094)Registered office: The Sail Centre Units 5 & 6, Southfield IndustrialPark, Delling Lane Bosham, West Sussex, PO18 8NWNOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the abovenamed company will be held at 10.00 am on 17 November 2015 atGround Floor Building 1000, Lakeside North Harbour, Western Road,Portsmouth, PO6 3EZ for the purposes mentioned in Sections 99, 100and 101 of the said Act.During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485) will furnish creditors free of charge withsuch information concerning the company’s affairs as they mayreasonably require. He may be contacted at 32 Stamford Street,Altrincham, Cheshire WA14 1EY or on 0161 929 8666.Alternative contact: Lisa Edwards, [email protected],0161 929 8666Kenneth Macdonald Kirk28 October 2015

BEV ENTERPRISES LIMITED(Company Number 07135838)Registered office: 27 Hewitt Road, London N8 0BSPrincipal trading address: 27 Hewitt Road, London N8 0BSSection 98 (1) of The Insolvency Act (as amended)

By Order of the Board, Notice is hereby given, pursuant to section 98of the Insolvency Act 1986, of a meeting of creditors for the purposesmentioned in sections 99, 100 and 101 of the said Act:Date of Creditors Meeting: 20 November 2015Time of Creditors Meeting: 2.30 pmPlace of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, LondonN21 3NAA full list of the names and addresses of the company’s creditors maybe examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 amand 4.00 pm on the two business days prior to the meeting.Creditors wishing to vote at the meeting must lodge their Proxy formtogether with a proof of debt to 1 Kings Avenue, Winchmore Hill,London N21 3NA, no later than 12 noon on the business day beforethe meeting.The resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the liquidator is to be remunerated,including the basis on which disbursements are to be recovered fromthe company’s assets and the meeting may receive informationabout, or be called upon, to approve the costs of preparing thestatement of affairs and convening the meeting.Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250Edouard Bessan, Director/Chairman

BEVELYNN LIMITED(Company Number 03604416)In Creditors’ Voluntary LiquidationNOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of The INSOLVENCY RULES 1986, that a meeting of the creditors of theabove Company will be held at Begbies Traynor (Central) LLP, TheOld Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EGon 4 December 2015 at 10:00 am, for the purpose of consideringresolutions fixing the basis on which the joint liquidators are to beremunerated and also authorising the payment of certaindisbursements. An explanatory note is attached to the jointliquidators’ report and account.A creditor entitled to attend and vote is entitled to appoint a proxy toattend and vote instead of him and such proxy need not also be acreditor.Creditors wishing to vote at the meeting must lodge their proofs ofdebt (unless previously submitted) and (unless they are attending inperson) proxies at the office of Begbies Traynor (Central) LLP, The OldExchange, 234 Southchurch Road, Southend on Sea, SS1 2EG nolater than 12.00 noon on the business day before the meeting. Pleasenote that 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.Lloyd Biscoe, Joint Liquidator3 November 2015

BIDITIS LIMITED(Company Number 6741786)Trading Name: Al Alamia TVRegistered office: 45 Welbeck Street, London W1G 8DZPrincipal trading address: 7-10 Sovereign Park London NW10 7QPNOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the abovenamed company will be held at Kallis & Company, 1148 High Road,Whetstone, London N20 0RA on 24 November 2015 at 11.30 am forthe purposes mentioned in Sections 99, 100 and 101 of the said Act.Notice is also hereby given, pursuant to Section 98 (2) (a) of the INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 HighRoad aforesaid is qualified to act as an Insolvency Practitioner inrelation to the above company and will furnish creditors free of chargewith such information concerning the above company’s affairs as theymay reasonably require.The meeting is being convened at the above address to save costs. Ifcreditors would like the meeting to be held at a location moreconvenient to the company’s trading premises then they shouldcontact Kallis & Company.

Page 34: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428216)

2428161

(2428161)

2428203

(2428203)

2428266

(2428266)

2428169

(2428169)

2428229

COMPANIES

21926 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Creditors wishing to vote at the meeting must lodge their proofs ofdebt and (unless attending in person) proxies with ElizabethArakapiotis as above, not later than 12.00 noon on the last businessday before the meeting. Unless they wish to surrender their security,secured creditors must give particulars of their security and its value ifthey wish to vote at the meeting. The meeting may receive informationabout, or be asked to approve the costs of preparing the statement ofaffairs and convening the meeting.S Al-Assad, Director30 October 2015

BIRCHTREE REMOVALS LIMITED(Company Number 08641603)Registered office: Begbies Traynor (Central) LLP, First Floor, 24 HighStreet, Maynards, Whittlesford, Cambridgeshire, CB22 4LTPrincipal trading address: Ken Thomas Haulage Yard, Thorney Road,Guyhirn, Peterborough, PE13 4AEPursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT")a meeting of the creditors of the above-named Company will be heldat Begbies Traynor, 24 High Street, Maynards, Whittlesford,Cambridgeshire, CB22 4LT on 16 November 2015 at 10.15 am. Thepurpose of the meeting, pursuant to Sections 99 to 101 of the Act isto consider the statement of affairs of the Company to be laid beforethe meeting, to appoint a Liquidator and, if the creditors think fit, toappoint a liquidation committee. In order to be entitled to vote at themeeting, creditors must lodge their proxies, together with a statementof their claim at the offices of Begbies Traynor (Central) LLP, FirstFloor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB224LT, not later than 12.00 noon on 13 November 2015.Please note that submission of proxy forms by email is not acceptableand will lead to the proxy being held invalid and the vote not cast.Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at theabove address is a qualified Insolvency Practitioner who will furnishcreditors free of charge with such information concerning theCompany’s affairs as they may reasonably require during the periodbefore the day on which the meeting is to be held.Any person who requires further information may contact CarolWilson of Begbies Traynor (Central) LLP by email [email protected] by telephone on 01223 495660.Shaun Cummings, Director03 November 2015

BPI TRAINING LIMITED(Company Number 03539095)Previous Name of Company: Business Partnership Initiative LimitedRegistered office: Office 8 Venture Wales Building, Depot Road,Gadlys, Aberdare, Rhondda Cynon Taff, CF44 8DLPrincipal trading address: Office 8 Venture Wales Building, DepotRoad, Gadlys, Aberdare, Rhondda Cynon Taff, CF44 8DLNotice is hereby given, pursuant to Section 98(1) OF THEINSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditorshas been summoned for the purposes mentioned in Sections 99, 100and 101 of the said Act. The meeting will be held at the offices ofBailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 17November 2015 at 11.00 am. In order to be entitled to vote at themeeting, creditors must lodge their proxies at Bailams & Co, Ty Antur,Navigation Park, Abercynon, CF45 4SN, by no later than 12 noon onthe business day prior to the day of the meeting, together with acompleted proof of debt form.A list of the names and addresses of the company’s creditors will beavailable for inspection, free of charge, at the offices of Bailams & Co,Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 amand 4.00 pm on the two business days prior to the day of themeeting.For further details contact: Email: [email protected] Tel:01443 749768 Alternative contact: email: [email protected],Tel: 01443 749768Kenneth Jones, Director02 November 2015

CADFAN DEVELOPMENTS LIMITED(Company Number 06447965)Registered office: Hartham Park, Hartham Lane, Corsham, SN13 0RPPrincipal trading address: Hartham Park, Hartham Lane, Corsham,SN13 0RPNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at 14 Orchard Street, Bristol, BS1 5EH on 18November 2015 at 11.00 am for the purposes mentioned in Section99 to 101 of the said Act. Creditors wishing to vote at the Meetingmust lodge their proxy together with a full statement of account at theoffices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH, notlater than 12.00 noon on 17 November 2015. For the purposes ofvoting, a secured creditor is required (unless they surrender theirproxy) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS15EH, before the meeting, a statement giving particulars of theirsecurity, the date when it was given and the value at which it isassessed.Notice is further given that Neil Maddocks and Robert Coad (IP Nos.9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS15EH are persons qualified to act as insolvency practitioners, inrelation to the Company and a list of the names and addresses of theCompany’s creditors may be inspected, free of charge, at theiraddress between 10.00 am and 4.00 pm on the two business dayspreceding the date of the meeting stated above. The resolutionsproposed at the creditors’ meeting may include a resolutionspecifying the terms on which the joint liquidators’ remuneration anddisbursements are to be paid. The meeting may receive informationabout, or be asked to approve, the costs of preparing the statementof affairs and convening the meeting.For further details telephone Neil Maddocks or Robert Coad on: 0117370 8889.I Butler, Director30 October 2015

CINE IMAGING LIMITED(Company Number 07823933)Registered office: 923 Finchley Road, London, United Kingdom,NW11 7PEPrincipal trading address: Flat 6, The Hawthorns, 120 Mulgrave Road,Sutton SM2 6JPNOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the abovecompany will be held at 46 Vivian Avenue, Hendon Central, LondonNW4 3XP on 17 November 2015 at 2:30 pm for the purposesmentioned in sections 99 to 101 of the said Act.A list of names and addresses of the company’s creditors will beavailable for inspection free of charge at Sinclair Harris, 46 VivianAvenue, Hendon Central, London, NW4 3XP between 10.00 am and4.00 pm on the two business days before the day on which themeeting is to be held.Resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the Liquidator is to be remunerated andthe meeting may receive information about, or be called upon toapprove, the cost of preparing the statement of affairs and conveningthe meeting. Further information about this case is available from theoffices of Sinclair Harris on 020 8203 3344.3 November 2015BY ORDER OF THE BOARDMustafa Yusuf Tyebkhan, Director

CITY CABS (BRISTOL) LTD(Company Number 08791230)Registered office: 148 St. Michaels Hill, Bristol, BS2 8DAPrincipal trading address: 148 St. Michaels Hill, Bristol, BS2 8DANotice is hereby given pursuant to Section 98 of the INSOLVENCYACT 1986 that a meeting of creditors of the above company will beheld at ANG, 1 Friary, Temple Quay, Bristol, BS1 6EA, on 25November 2015, at 11:30 am, for the purposes provided for inSections 99 to 101 of the Act.The meeting will receive information about, or be called upon toapprove, the costs of preparing the statement of affairs andconvening the meeting.

Page 35: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428229)

2428273

(2428273)

2428230

(2428230)

2428211

(2428211)

2428171

(2428171)

2428268

(2428268)

2428212

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21927

Notice is also given that, for the purposes of voting, secured creditorsmust, unless they surrender their security, lodge at the registeredoffice of the company particulars of their security, including the datewhen it was given and the value at which it is assessed.Creditors wishing to vote at the meeting (unless they are individualcreditors attending in person), must lodge their proxy form togetherwith a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary,Temple Quay, Bristol, BS1 6EA no later than 12.00 noon on the lastbusiness day before the meeting.Information concerning the company or its affairs will be available freeof charge during the period up to the meeting of creditors, from theoffices of M . Usman Nazir, a licensed insolvency practitioner (IP No.11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA.Alternative contact: Irfan Sajid, [email protected], 01173252505.Atif Mahmood, Director2 November 2015

CLOCKWORKERS LLP(Company Number OC374677)Registered office: Carleton House, 266-268 Stratford Road, Shirley,Solihull, West Midlands, B90 3ADPrincipal trading address: 240 Stratford Road, Shirley, Solihull, WestMidlands, B90 3AENotice is hereby given, pursuant to Section 98(1) OF THEINSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditorshas been summoned for the purposes mentioned in Sections 99, 100and 101 of the said Act. The meeting will be held at Carleton House,266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD on13 November 2015 at 10.00 am. In order to be entitled to vote at themeeting, creditors must lodge their proxies at Rimes & Co, 3 TheCourtyard, Harris Business Park, Hanbury Road, Stoke Prior,Bromsgrove B60 4DJ, by no later than 12 noon on the business dayprior to the day of the meeting together with a completed proof ofdebt form.Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 TheCourtyard, Harris Business Park, Hanbury Road, Stoke Prior,Bromsgrove B60 4DJ are qualified to act as insolvency practitionersin relation to the above and a list of the names and addresses of theLLP’s creditors may be inspected free of charge at the offices ofRimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road,Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm onthe two business days prior to the meeting.For information from the Joint Liqudators please contact: Email:[email protected] or telephone 01527 558410Beverley Walls, Designated Member02 November 2015

CONCEPT INTERIORS (ALFRETON) LTD(Company Number 07837294)Registered office: 159 Mansefield Road, Alfreton, Derbyshire, DE557JQPrincipal trading address: 159 Mansefield Road, Alfreton, Derbyshire,DE55 7JQNotice is hereby given pursuant to Section 98 of the INSOLVENCYACT 1986, that a Meeting of Creditors of the above named Companywill be held at the office of Grainger Corporate Rescue & Recovery, 65Bath Street, Glasgow, G2 2BX, on Tuesday 17 November 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the INSOLVENCY ACT 1986.A list of the names and addresses of the Company’s creditors will beavailable for inspection, free of charge, within the offices of GraingerCorporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX,during the two business days preceding the above meeting.Andrew Scott, Director

CRISPIN REMOVALS LIMITED(Company Number 05746848)Registered office: 395 Hoe Street, London, E17 9APPrincipal trading address: 18/24 Hows Street, London, E2 8EENotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at 5 Stirling Court, Stirling Way, Borehamwood,Hertfordshire, WD6 2FX on 20 November 2015 at 3.30 pm for thepurposes mentioned in sections 99, 100 and 101 of the said Act. Mark

Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as aninsolvency practitioner in relation to the above. A list of the names andaddresses of the Company’s creditors may be inspected free ofcharge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00pm on the two business days preceding the date of the Meeting.For further information contact: Mark Reynolds on tel: 020 8343 3710.Alternative contact: Natasha Segen.Peter Crispin, Director03 November 2015

CURVETY LIMITED(Company Number 05136059)Registered office: 10b Fleet Business Park, Sandy Lane, ChurchCrookham, Fleet, Hampshire GU52 8BFPrincipal trading address: Unit 8 Watchmoor Trade Centre,Watchmoor Road, Camberley, Surrey GU15 3AJNotice is hereby given, pursuant to Section 98 of the INSOLVENCYACT 1986 that a meeting of the creditors of the above-namedCompany will be held at the offices of Rendell Thompson, 10b FleetBusiness Park, Sandy Lane, Fleet, Hampshire GU52 8BF, on 20November 2015 at 11.30 am for the purposes mentioned in Sections99, 100 and 101 of the said Act. Robert James Thompson of RendellThompson, 10b Fleet Business Park, Sandy Lane, Fleet, HampshireGU52 8BF, is qualified to act as an insolvency practitioner in relationto the above and will furnish creditors, free of charge, with suchinformation concerning the company’s affairs as is reasonablyrequired.Place at which a list of Creditors will be available for inspection: At theoffices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane,Fleet, Hampshire GU52 8BFProposed Liquidator and IP number: Robert James Thompson, 8306.Tel: 01252 816636, Email: [email protected] person to contact with enquiries about the case: BenLaycockMalina Bergeman, Director23 October 2015

DONALDSWOOD LIMITED(Company Number 08310011)Registered office: 29A Parsonage Lane, Windsor, Berkshire, SL4 5EWPrincipal trading address: 29A Parsonage Lane, Windsor, Berkshire,SL4 5EWNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at 99 Leigh Road, Eastleigh, Hampshire, SO509DR on 16 November 2015 at 11.15 am for the purposes mentionedin Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IPNo. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 LeighRoad, Eastleigh, Hampshire, SO50 9DR, is qualified to act asinsolvency practitioner in relation to the above and will furnishcreditors, free of charge, with such information concerning theCompany’s affairs as is reasonably required.Further details contact: James Stephen Pretty (IP No. 9065), Email:[email protected], Tel: 02380 651441, Fax: 02380 653996Moray Barclay, Director03 November 2015

ECHOCREST LIMITED(Company Number 07070495)Trading Name: Princess GardenRegistered office: 8-10 North Audley Street, London W1K 6ZDPrincipal trading address: 8-10 North Audley Street, London W1K6ZDSection 98 (1) of The Insolvency Act (as amended)By Order of the Board, Notice is hereby given, pursuant to section 98of the Insolvency Act 1986, of a meeting of creditors for the purposesmentioned in sections 99, 100 and 101 of the said Act:Date of Creditors Meeting: 19 November 2015Time of Creditors Meeting: 2.30 pmPlace of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, LondonN21 3NA

Page 36: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428212)

2428210

(2428210)

2428213

(2428213)

2428234

(2428234)

2428250

(2428250)

2428224

COMPANIES

21928 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

A full list of the names and addresses of the company’s creditors maybe examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 amand 4.00 pm on the two business days prior to the meeting.Creditors wishing to vote at the meeting must lodge their Proxy formtogether with a proof of debt to 1 Kings Avenue, Winchmore Hill,London N21 3NA, no later than 12 noon on the business day beforethe meeting.The resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the liquidator is to be remunerated,including the basis on which disbursements are to be recovered fromthe company’s assets and the meeting may receive informationabout, or be called upon, to approve the costs of preparing thestatement of affairs and convening the meeting.Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250David Wan, Director/Chairman

ECLIPSE TRADING LIMITED(Company Number 08290430)Trading Name: Automotive DreamsRegistered office: 36-38 Essex Street, Birmingham B5 4TRPrincipal trading address: 36-38 Essex Street, Birmingham B5 4TRNOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) ofthe Insolvency Act 1986 that a Meeting of Creditors of the abovenamed Company will be held at 257 Hagley Road, Birmingham B169NA on 19 November 2015 at 10.30 am for the purposes mentionedin Sections 99, 100 and 101 of the Insolvency Act 1986.A form of proxy must be duly completed and lodged together with awritten statement of claim at Sharma & Co, 257 Hagley Road,Birmingham B16 9NA not later than 12.00 noon on the preceding dayof the meeting if you wish to vote at the meeting.Notice is also given that Secured Creditors (unless they surrendertheir security) must give particulars of their security, the date when itwas given and its value if they wish to vote at the meeting.A list of the names and addresses of the company's creditors will heavailable for inspection, free of charge, from Mrs Gagen Sharma MIPA(IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road,Birmingham B16 9NA, on the two business days preceding the dateof the meeting, between the hours of 10.00 am and 4.00 pm.Further information about this case is available from the offices ofSharma & Co on 0121 454 2700.Amar Siddiq, Director26 October 2015

ELE-FLEX LIMITED(Company Number 00777122)Registered office: Eagle Point, Little Park Farm Road, Segensworth,Fareham, Hampshire PO15 5TDPrincipal trading address: Quarry Lane, Chichester, Sussex, PO198NYBy Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of theabove-named Company will be held at Eagle Point, Little Park FarmRoad, Segensworth, Fareham, Hampshire PO15 5TD on 13 November2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and101 of the said Act. Creditors wishing to vote at the Meeting mustlodge their proxy, together with a full statement of account at EaglePoint, Little Park Farm Road, Segensworth, Fareham, HampshirePO15 5TD, not later than 12.00 noon on the business day before themeeting. For the purposes of voting, a secured Creditor is required(unless he surrenders his security) to lodge at Eagle Point, Little ParkFarm Road, Segensworth, Fareham, Hampshire PO15 5TD, before theMeeting, a statement giving particulars of his security, the date whenit was given and the value at which it is assessed. Notice is furthergiven that a list of the names and addresses of the Company’sCreditors may be inspected, free of charge, at Eagle Point, Little ParkFarm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00am and 4.00 pm on the two business days preceding the date of theMeeting stated above. Michael Fortune of Eagle Point, Little ParkFarm, Segensworth, Fareham, Hampshire PO15 5TD is a personqualified to act as an insolvency practitioner in relation to theCompany who, during the period before the day on which the meetingis to be held, will furnish creditors free of charge with such informationconcerning the Company’s affairs as they reasonably require.

For further details contact: Glen Carter on tel: 01489 550440.Ralph Forster, Director02 November 2015

ENTERTAINMENT RED LTDTrading Name: Cleopatra’s Lounge(Company Number 07867403)Registered office: 3 Northumberland Street, Huddersfield, HD1 1DTPrincipal trading address: 3 Northumberland Street, Huddersfield,HD1 1DTNotice is hereby given, pursuant to Section 98(1) OF THEINSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditorshas been summoned for the purposes mentioned in Sections 99, 100and 101 of the said Act. The meeting will be held at the office ofBrook Business Recovery Limited, The Media Centre, 7Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL on 16November 2015 at 10.30 am. In order to be entitled to vote at themeeting, creditors must lodge their proxies at the offices of BrookBusiness Recovery Limited, The Media Centre, 7 NorthumberlandStreet, Huddersfield, West Yorkshire, HD1 1RL, by no later than 12noon on the business day prior to the day of the meeting, togetherwith a completed proof of debt form. Charles Brook and MichelleChatterton of Brook Business Recovery Limited, The Media Centre, 7Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, arequalified to act as insolvency practitioners in relation to the above andwill furnish creditors, free of charge, with such information concerningthe company’s affairs as is reasonably required. Resolutions to betaken at the meeting may include a resolution specifying the terms onwhich the Liquidator is to be remunerated and disbursements paid.The meeting may receive information about, or be called upon toapprove the costs of preparing the statement of affairs and conveningthe meeting.For further details contact: The Liquidators, Tel: 0845 2699268, Email:[email protected], Tel: 0845 2699268. Alternativecontact: Manraj MandJason Armitage, Director04 November 2015

EUPHEME LIMITED(Company Number 08846147)Registered office: 3rd Floor, 20 Bedford Street, Covent Garden,London WC2E 9HPPrincipal trading address: 3rd Floor, 20 Bedford Street, CoventGarden, London WC2E 9HPNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of creditors of the Company will be held atKPMG LLP, 15 Canada Square, London E14 5GL on 18 November2015 at 11.00 am for the purposes provided for in Section 99, 100and 101 of the Insolvency Act 1986. The resolutions to be taken at themeeting may include a resolution specifying the terms on which theliquidators are to be remunerated. A Creditors’ Guide to Liquidators’Fees is available on request at the address detailed below. Themeeting may also receive information about, or may be called upon toapprove, the costs of preparing the statement of affairs andconvening the meeting. Proxies to be used at the meeting must belodged by not later than 12.00 noon on the business day before themeeting. David Pike of KPMG LLP, 100 Temple Street, Bristol BS16AG, and John Milsom of KPMG LLP, 15 Canada Square, LondonE14 5GL (IP Nos. 15190 and 9241) are qualified to act as InsolvencyPractitioners in relation to the above. A list of names and addresses ofthe Company’s creditors will be available for inspection at KPMG LLP,15 Canada Square, London E14 5GL on the two business dayspreceding the meeting.Further details: Rosalind Hugman, Email:[email protected] or Tel: 020 7694 4465.Donna Rooney, Director03 November 2015

EXCLUSIVE HOME IMPROVEMENTS (NW) LTD(Company Number 08555757)Registered office: 1 Bright Street, Bury, Lancashire, BL9 6AQPrincipal trading address: Unit 1 Bright Street, Bury, Lancashire, BL96AQ

Page 37: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428224)

2428226

(2428226)

2428577

(2428577)

2428258

(2428258)

2428262

(2428262)

2428277

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21929

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above Company willbe held at The Holiday Inn Warrington, Woolston Grange Avenue,Warrington, WA1 4PX on 19 November 2015 at 11.00 am for thepurposes mentioned in Section 99 to 101 of the said Act. Creditorswishing to vote at the Meeting must lodge their proxy, together with astatement of their claim at the offices of Silke & Co Ltd, 1st Floor,Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00noon on 18 November 2015 at 11.00 am.A list of the names and addresses of the Company’s creditors may beinspected, free of charge, at the offices of Silke & Co Ltd, at theabove address between 10.00 am and 4.00 pm on the two businessdays preceding the date of the meeting stated above.Further details contact: Silke & Co Ltd, Tel: 01302 342875William Glover, Director28 October 2015

FLIGHTS AND FLY LIMITED(Company Number 06903327)Registered office: Unit 62 Kings Park Business Centre, 152-178Kingston Road, New Malden, Surrey, KT3 3STPrincipal trading address: Unit 62 Kings Park Business Centre,152-178 Kingston Road, New Malden, Surrey, KT3 3STNotice is hereby given, pursuant to Section 98(1) OF THEINSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditorshas been summoned for the purposes mentioned in Sections 99, 100and 101 of the said Act. The meeting will be held at Allen House, 1Westmead Road, Sutton, Surrey, SM1 4LA on 16 November 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditorsmust lodge their proxies at Allen House, 1 Westmead Road, Sutton,Surrey, SM1 4LA, by no later than 12 noon on the business day priorto the day of the meeting, together with a statement of claim.A list of the names and addresses of the company’s creditors will beavailable for inspection, free of charge, at Allen House, 1 WestmeadRoad, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm onthe two business days prior to the day of the meeting.Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is aperson qualified to act as an insolvency practitioner in relation to thecompany who will, during the period before the day on which themeeting is to be held, furnish creditors free of charge with suchinformation concerning the company’s affairs as they may reasonablyrequire.For further details contact: Martin C Armstrong Email:[email protected] or tel: 020 8661 7878. Alternative contact:Philippa Drewitt.Bilal Fazal, Director04 November 2015

FLUID BARS LTD(Company Number 05667740)Registered office: 6th Floor, Hope Mills, Pollard Street, Manchester,M4 7JAPrincipal trading address: Byrom Street, Manchester, M3 3HGBy Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of theabove-named Company will be held at 7 St Petersgate, Stockport,Cheshire, SK1 1EB on 18 November 2015 at 10.30 am for thepurposes mentioned in Sections 99 to 101 of the said Act. Creditorswishing to vote at the Meeting must lodge their proxy, together with afull statement of account at 7 St Petersgate, Stockport, Cheshire, SK11EB, not later than 12.00 noon on 17 November 2015.For the purposes of voting, a secured Creditor is required (unless hesurrenders his security) to lodge at Bennett Verby, 7 St Petersgate,Stockport, Cheshire, SK1 1EB, before the Meeting, a statement givingparticulars of his security, the date when it was given and the value atwhich it is assessed. V A Simmons of 7 St Petersgate, Stockport,Cheshire, SK1 1EB, is an Insolvency Practitioner who will provideinformation about the company’s affairs. Notice is further given that alist of the names and addresses of the Company’s Creditors may beinspected, free of charge, at 7 St Petersgate, Stockport, CheshireSK1 1EB, between 10.00 am and 4.00 pm on the two business dayspreceding the date of the Meeting stated above.For further details contact: Stephanie Adams, Email:[email protected] Tel: 0161 476 9000

James David Wrigley, Director03 November 2015

FURNITURE WHOLESALE CENTRAL LIMITED(Company Number 07875273)Registered office: Red Building, Sampson Road North, BirminghamB11 1BGPrincipal trading address: Red Building, Sampson Road North,Birmingham B11 1BGNOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) ofthe INSOLVENCY ACT 1986 that a Meeting of Creditors of the abovenamed Company will be held at 257 Hagley Road, Birmingham B169NA on 23 November 2015 at 12:00 pm for the purposes mentionedin Sections 99, 100 and 101 of the INSOLVENCY ACT 1986.A form of proxy must be duly completed and lodged together with awritten statement of claim at Sharma & Co, 257 Hagley Road,Birmingham B16 9NA not later than 12.00 o’clock noon on thepreceding day of the meeting if you wish to vote at the meeting.Notice is also given that Secured Creditors (unless they surrendertheir security) must give particulars of their security, the date when itwas given and its value if they wish to vote at the meeting.A list of the names and addresses of the company’s creditors will beavailable for inspection, free of charge, from Mrs Gagen Sharma MIPA(IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road,Birmingham B16 9NA, on the two business days preceding the dateof the meeting, between the hours of 10.00 am and 4.00 pm.Further information about the case is available from Sharma & Co on0121 454 2700.19 October 2015By Order of the BoardDinesh Kashan Visavadia, Director

GM TRADING LIMITED(Company Number 07967380)Registered office: 2 Lake End Court, Taplow Road, Taplow,Maidenhead SL6 0JQPrincipal trading address: (formerly) Unit 1, Redfield’s Industrial Park,Church Crookham, Fleet, Hants GU52 0RDNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986that a meeting of the creditors of the Company will be heldat the offices of BM Advisory, Arundel House, 1 Amberley Court,Whitworth Road, Crawley, RH11 7XL on 24 November 2015 at 3.30pm for the purposes mentioned in Sections 99, 100 and 101 of theAct. Creditors wishing to vote at the meeting must lodge their proxy,together with a full statement of account at the offices of BMAdvisory, Arundel House, 1 Amberley Court, Whitworth Road,Crawley, West Sussex RH11 7XL, not later than 12.00 noon on theworking day prior to the meeting. For the purposes of voting, asecured creditor is required (unless it surrenders its security) to lodgeat the office of BM Advisory, Arundel House, 1 Amberley Court,Whitworth Road, Crawley, West Sussex RH11 7XL before themeeting, a statement giving particulars of his security, the date whenit was given and the value at which it is assessed. A list of the namesand addresses of the Company’s Creditors may be inspected, free ofcharge, at BM Advisory, Arundel House, 1 Amberley Court, WhitworthRoad, Crawley, West Sussex RH11 7XL between 10.00 am and 4.00pm on the two business days preceding the date of the Meetingstated above. The resolutions at the creditors’ meeting may include aresolution specifying the terms on which the Joint Liquidators are tobe remunerated. The meeting may receive information about, or beasked to approve the costs of preparing the Statement of Affairs andconvening the meeting.Further information is available from Andrew Pear (IP No. 9016),Michael Solomons (IP No. 9043) or Suzi Andrews at BM Advisory on01293 453648.Glenn Adams, Director02 November 2015

GOLDSTAR (MAIDSTONE) LTD.Trading Name: Goldstar Cleaning Services(Company Number 03129304 )Registered office: 18-21 Foster Street Maidstone, Kent, ME15 6NHPrincipal trading address: 18-21 Foster Street Maidstone, Kent, ME156NH

Page 38: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428277)

2428225

(2428225)

2428223

(2428223)

2428246

(2428246)

2428346

COMPANIES

21930 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Montague Place, Quayside, ChathamMaritime, Chatham, Kent, ME4 4QU on 16 November 2015 at 11.30am for the purposes of: The nomination of a Liquidator and theappointment of a Liquidation Committee. Proxy forms to be used forthe purposes of the above meeting must be lodged, accompanied bya proof of debt form, at Kreston Reeves LLP, Montague Place,Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00noon on the business day prior to the date of the meeting. Notice isalso hereby given that Maxine Reid and Andrew Tate of KrestonReeves LLP, Montague Place, Quayside, Chatham Maritime, Kent,ME4 4QU are qualified to act as Insolvency Practitioners in relation tothe above and will furnish creditors, free of charge, with suchinformation concerning the company’s affairs as they may reasonablyrequire.Resolutions to be taken at the aforementioned meeting may include aresolution specifying the terms on which the Liquidators appointed atthe meeting are to be remunerated. The meeting may also receiveinformation about or be called upon to approve the costs of preparingthe Statement of Affairs and convening the meeting. Statement ofInsolvency Practice 9 (”SIP 9”), which deals with the remuneration ofinsolvency office holders such as Liquidators, explains the ways inwhich a Liquidator may be remunerated and sets out the informationthat should be made available to creditors before they are asked toconsider a resolution to approve remuneration. In particular, AppendixC of SIP 9 contains guidance notes for creditors about Liquidatorsfees and a copy of SIP 9’s creditors guide to liquidators fees can beobtained from Kreston Reeves LLP or from our website atwww.krestonreeves.com/news-and-events/01/02/2015/creditor-informationFor further details contact: Andrew Tate, Email:[email protected] Tel: +44 330 124 1399Antony Golding, Director03 November 2015

HUMBERSIDE VULCANISING SERVICES LIMITED(Company Number 06714283)Registered office: Sidings House, Sidings Court, Lakeside, DoncasterDN4 5NUPrincipal trading address: Normanby Par Workshops, 15-19Normanby Road, Scunthorpe DN15 8QZNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Forest Pines Hotel & Golf Resort, ErmineStreet, Broughton, Near Brigg, North Lincolnshire DN20 0AQ on 17November 2015 at 11.15 am for the purposes mentioned in Sections99, 100 and 101 of the said Act. Andrew Philip Wood and Robert NeilDymond (IP Nos. 9148 and 10430) of Wilson Field Ltd, The ManorHouse, 260 Ecclesall Road South, Sheffield, S11 9PS are qualified toact as insolvency practitioners in relation to the above and will furnishcreditors, free of charge, with such information concerning theCompany’s affairs as is reasonably required. Resolutions to bepassed at the meeting may include a resolution specifying the termson which the Liquidator is to be remunerated and the meeting mayreceive information about, or be called upon to approve, the costs ofpreparing the statement of affairs and convening of the meeting.Notice is further given that a list of the names and addresses of theCompany’s creditors may be inspected, free of charge, at WilsonField Limited, The Manor House, 260 Ecclesall Road South, Sheffield,S11 9PS, between 10.00 am and 4.00 pm on the two business dayspreceding the date of the meeting stated above.Further details contact: Daniel Hurton, Tel: 0114 235 6780.Michael Gordon Curtis, Director03 November 2015

JKD ELECTRICAL SERVICES LIMITED(Company Number 06656695)Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne,NE12 8EGPrincipal trading address: 10B Queens Road, Consett, CountyDurham DH8 0BH

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at RMT, Gosforth Park Avenue, Newcastle uponTyne, NE12 8EG on 19 November 2015 at 11.30 am for the purposesmentioned in Sections 99, 100 and 101 of the said Act. L A Farish andE L Thompson of RMT, Gosforth Park Avenue, Newcastle upon Tyne,NE12 8EG, are qualified to act as insolvency practitioners in relationto the above and will furnish creditors, free of charge, with suchinformation concerning the company’s affairs as is reasonablyrequired.Further details contact: Tracy Johnstone, Tel: 0191 256 9500.Eric John Ridley, Director03 November 2015

KELIBO LIMITED(Company Number 05864091)Registered office: 237 Kennington Lane, London, SE11 5QUPrincipal trading address: 1 Langmead Street, London, SE27 0DLNotice is hereby given, pursuant to Section 98 and Section 246A OFTHE INSOLVENCY ACT 1986 that a meeting of the creditors of theabove named Company will be held at Cornerstone BusinessRecovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 18November 2015 at 11.30 am for the purposes mentioned in Section99 to 101 of the said Act. The purpose of the meeting is for theappointment of Liquidator of the Company, and if the creditors sowish, the appointment of a Liquidation Committee. Resolutions to betaken at this meeting may also include 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 Company’s statement of affairs and conveningthe meeting of creditors. Creditors wishing to vote at the Meetingmust lodge their proxy, together with a full statement of account atthe office of Cornerstone Business Recovery, 136 Hertford Road,Enfield, Middlesex EN3 5AX, not later than 12.00 noon on thebusiness day preceding the date of the meeting stated above. Inaccordance with Section 246A of the Insolvency Act 1986, it isproposed that this meeting be held remotely and any creditor wishingto exercise their right to speak or vote in this way should contactCornerstone Business Recovery for the dial in details to be used atthe designated time. For further information please contact Engin Faikof Cornerstone Business Recovery on 020 3793 3338 [email protected]. For the purposes of voting, asecured creditor is required (unless he surrenders his security) tolodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield,Middlesex EN3 5AX before the meeting, a statement giving particularsof his security, the date when it was given and the value at which it isassessed. Notice is further given that a list of the names andaddresses of the Company’s creditors may be inspected, free ofcharge, at Cornerstone Business Recovery,136 Hertford Road,Enfield, Middlesex EN3 5AX, between 10.00 a.m. and 4.00 p.m. onthe two business days preceding the date of the meeting statedabove. The resolutions at the creditors’ meeting may include aresolution specifying the terms on which the liquidator is to beremunerated. The meeting may receive information about, or beasked to approve, the costs of preparing the statement of affairs andconvening the meeting.Further information is available from the offices of CornerstoneBusiness Recovery on 020 3793 3338.Erol Keles, Director02 November 2015

KWICKPACK BUSINESS SERVICES LIMITED(Company Number 07835247)Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JBPrincipal trading address: Unit 1C, Appletree Farm, Cressing, Essex,CM77 8NYNOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 (as amended), that a meeting of the creditorsof the above named company will be held at RSM, 75 SpringfieldRoad, Chelmsford, Essex CM2 6JB on 16 November 2015 at 11:15am for the purposes of dealing with Section 99 to 101 of the INSOLVENCY ACT 1986 (as amended).A shareholders’ meeting has been convened for 16 November 2015 topass a resolution for the winding up of the company.

Page 39: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428346)

2428255

(2428255)

2428218

(2428218)

2428275

(2428275)

2428257

(2428257)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21931

Secured creditors (unless they surrender their security) must giveparticulars of their security and its value if they wish to vote at themeeting.The resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the Joint Liquidators are to beremunerated including the basis on which disbursements are to berecovered from the company’s assets and the meeting may receiveinformation about, and be called upon to approve, the costs ofpreparing the statement of affairs and convening the meeting.A creditor entitled to vote at the above meetings may appoint a proxyto attend and vote instead of him. Proxy forms to be used at themeetings, together with any hitherto unlodged proof of debt, must belodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate,Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on 15November 2015.A full list of the names and addresses of the company’s creditors maybe examined free of charge at the offices of RSM RestructuringAdvisory LLP, Highfield Court, Tollgate, Chandlers Ford, EastleighSO53 3TZ between 10.00 am and 4.00 pm on the two business daysprior to the day of the meeting.Further details are available from Helen Arney, telephone number 0238064 6431.Nicholas Sizer, Director26 October 2015

LEAMINGTON PLANT HIRE LIMITED(Company Number 01164905)Registered office: Wood Street, Leamington Spa, Warwickshire, CV324HQPrincipal trading address: Wood Street, Leamington Spa,Warwickshire, CV32 4HQNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Butcher Woods, 79 Caroline Street,Birmingham B3 1UP on 23 November 2015 at 11.00 am for thepurposes mentioned in Sections 99, 100 and 101 of the said Act.Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79Caroline Street, Birmingham B3 1UP, is qualified to act as aninsolvency practitioner in relation to the above and will furnishcreditors, free of charge, with such information concerning thecompany’s affairs as is reasonably required. Resolutions may also bepassed at this meeting with regard to the costs of convening themeeting.For further details contact: Jon Cole, Email: [email protected] Tel: 0121 236 6001David Bruno, Director30 October 2015

NO 1 RECRUITMENT HEALTHCARE LIMITED(Company Number 08763935)Registered office: Rydal Mount North Road, Havering-Atte-Bower,Romford RM4 1QAPrincipal trading address: Rydal Mount North Road, Havering-Atte-Bower, Romford RM4 1QANOTICE IS HEREBY GIVEN pursuant to Section 98 of the InsolvencyAct 1986 that a Meeting of the Creditors of the above namedCompany will be held at Recovery House, Hainault Business Park,15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 24 November 2015 at10.30am for the purposes mentioned in Section 99 to 101 of the saidAct.Creditors wishing to vote at the Meeting must lodge their proxy,together with a full statement of account at Recovery House, HainaultBusiness Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not laterthan 12 noon on 23 November 2015.For the purposes of voting, a secured creditor is required (unless hesurrenders his security) to lodge at Recovery House, HainaultBusiness Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU beforethe meeting, a statement giving particulars of his security, the datewhen it was given and the value at which it is assessed.

Notice is further given that prior to the meeting Alan J Clark of CarterClark, Recovery House, Hainault Business Park, 15-17 RoebuckRoad, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvencypractitioner (IP No. 8760), will furnish creditors free of charge withsuch information concerning the company's affairs as they mayreasonably require. The telephone number of Alan Clark is 020 85241447. Sunny Sagoo who can be contacted on 0208 559 5089 will beable to assist with enquires by creditors.Resolutions to be taken at the aforementioned meeting may include aresolution specifying the terms on which the Liquidator is to beremunerated. The meeting may also receive information about or becalled upon to approve the costs of preparing the statement of affairsand convening the meeting.By Order of the BoardFurther information about this case is available from Sunney Sagoo atthe offices of Carter Clark on 020 8559 5089.Lisa Eastwell, Director

NOSH (SOUTHAMPTON) LIMITED(Company Number 07821408)Registered office: 1, Wakeford Place, Warsash, Southampton,Hampshire, SO31 9NSPrincipal trading address: 14, Hanover Buildings, Southampton,Hampshire, SO14 1JXNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Saxon House, Saxon Way, Cheltenham GL526QX on 13 November 2015 at 11.30 am for the purposes mentionedin Sections 99, 100 and 101 of the Insolvency Act 1986. Creditorsshould lodge particulars of their claims for voting purposes at FindlayJames, Saxon House, Saxon Way, Cheltenham GL52 6QX., SecuredCreditors should also lodge a statement giving details of theirsecurity, the date(s) on which it was given and the value at which it isassessed.Any creditor entitled to attend and vote at this meeting is entitled todo so either in person or by proxy. Completed proxy forms must belodged at Findlay James, Saxon House, Saxon Way, Cheltenham,GL52 6QX no later than 12.00 noon on the preceding working day ofthe meeting. The resolutions to be taken at the meeting may include aresolution specifying the terms on which the liquidator is to beremunerated, and the meeting may receive information about, or becalled upon to approve, the costs of preparing the statement of affairsand convening the meeting. An explanatory note is available. A JFindlay of Findlay James, Saxon House, Saxon Way, CheltenhamGL52 6QX, will, during the period before the meeting, furnish creditorsfree of charge with such information concerning the affairs of thecompany as they may reasonably require.For further details contact: Alisdair J Findlay (IP No 8744), Email:[email protected], Tel: 01242 576555.Paul Kerley, Director29 October 2015

NOZROZ LIMITED(Company Number 05578417)Registered office: Lynton House, 7-12 Tavistock Square, London,WC1H 9LTNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above-namedCompany will be held at Lynton House, 7-12 Tavistock Square,London, WC1H 9LT on 25 November 2015 at 12.00 noon for thepurposes mentioned in Sections 99, 100 and 101 of the said Act. TheResolutions to be taken at the meeting may include a Resolutionspecifying the terms on which the Joint Liquidators are to beremunerated. The Meeting may receive information about, or becalled upon to approve, the costs of preparing the statement of affairsand convening the Meeting. Freddy Khalastchi and Jonathan DavidBass of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,are qualified to act as insolvency practioners in relation to the aboveand will furnish creditors, free of charge, with such informationconcerning the Company’s creditors as is reasonably required.For further details contact: Freddy Khalastchi, Email:[email protected] Tel: 0845 338 5292Matthew Norris, Director02 November 2015

Page 40: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428256

(2428256)

2428253

(2428253)

2428260

(2428260)

2428265

(2428265)

2428292

(2428292)

2428241

COMPANIES

21932 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

PAPE LOGISTICS LIMITED(Company Number 05261056)Registered office: 1 Dickens Road, Flitwick, Bedford MK45 1QBPursuant to Section 98 of the Insolvency Act 1986 (“the Act”), ameeting of the creditors of the above named company will be held atthe offices of Begbies Traynor (Central) LLP, 24 Conduit Place,London W2 1EP on 23 November 2015 at 11.30 am. The purpose ofthe meeting, pursuant to Sections 99 to 101 of the Act is to considerthe statement of affairs of the Company to be laid before the meeting,to appoint a liquidator and, if the creditors think fit, to appoint aliquidation committee.In order to be entitled to vote at the meeting, creditors must lodgetheir proxies, together with a statement of their claim at the offices ofBegbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP notlater than 12 noon on 20 November 2015. Please note thatsubmission of proxy forms by email is not acceptable and will lead tothe proxy being held invalid and the vote not cast.A list of the names and addresses of the Company’s creditors may beinspected, free of charge, at Begbies Traynor (Central) LLP at theabove address between 10.00am and 4.00pm on the two businessdays preceding the date of the meeting stated above.Any person who requires further information may contact SimonKillick of Begbies Traynor (Central) LLP by email [email protected] or by telephone on 020 72621199.Lutz Ludtke, DirectorDated 30 October 2015

PATH RETAIL DISPLAY LIMITED(Company Number 03897453)Registered office: Unit C White Acres, Cambridge Road, Whetstone,Leicester, Leicestershire, LE8 6ZGNotice is hereby given, pursuant to Section 98 of the INSOLVENCYACT 1986, that a meeting of creditors of the above named companywill be held at at 38 De Montfort Street, Leicester, LE1 7GS on 16November 2015 at 1115 hours for the purposes mentioned inSections 99, 100 and 101 of the said Act. Deviesh RameshRaikundalia ACCA MIPA MABRP and Situl Devji Raithatha FCCAMIPA FABRP of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are qualified to act asInsolvency Practitioners in relation to the above and will furnishcreditors free of charge with such information concerning thecompany’s affairs as is reasonably required.Alternative contact: Ross Higgins, 0116 299 4745.R . Parsons, Director2 November 2015

PHOENIX MIDLANDS LTD(Company Number 08567826)Registered office: FRP Advisory LLP, 2nd Floor, 170 Edmund Street,Birmingham, West Midlands B3 2HBPrincipal trading address: Suite 508c, Hawthorns Business Centre,Halfords Lane, Smethwick, B66 1BBBy Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of theabove-named Company will be held at FRP Advisory LLP, 170Edmund Street, Birmingham, West Midlands B3 2HB on 13 November2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and101 of the said Act. Resolutions to be taken at the meeting mayinclude a resolution specifying the terms on which the JointLiquidators are to be remunerated and the meeting may receiveinformation about, or be called upon to approve, the costs ofpreparing the statement of affairs and convening of the meeting.Notice is also hereby given that for the purpose of voting, securedcreditors are required, unless they surrender their security, to lodge at170 Edmund Street, Birmingham, West Midlands B3 2HB, before themeeting, a statement giving particulars of their security, the datewhen it was given and the value at which it is assessed. Forms ofgeneral and special proxy are available and proxies must be dulycompleted and lodged with the Company at FRP Advisory LLP, 170Edmund Street, Birmingham, B3 2HB, not later than 12.00 noon onthe business day preceding the date of the meeting. Creditors arerequired to prove their debts by means of suitable evidence, prior tothe meeting if possible, but should this not be the case, suchevidence can be presented to the chairman at the meeting of

creditors itself. In accordance with section 98(2)(b) a list of the namesand addresses of the Company’s creditors will be available forinspection, free of charge, at 170 Edmund Street, Birmingham, B32HB, on the two business days preceding the date of the meeting,between the hours of 10.00am and 4.00pm.For further details contact: The Joint Liquidators on email:[email protected] or on tel: 0121 710 1680.Sukhjit Sohal Singh, Director02 November 2015

PINK SKIPS (NORTH WALES) LIMITED(Company Number 05427956)Registered office: Unit 9 Levenshulme Trading Estate, PrintworksLane, Levenshulme, M19 3JPPrincipal trading address: Unit 9 Levenshulme Trading Estate,Printworks Lane, Levenshulme, M19 3JPPursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT")a meeting of the creditors of the above-named Company will be heldat the offices of Begbies Traynor (Central) LLP, 1 Winckley Court,Chapel Street, Preston, Lancashire, PR1 8BU on 12 November 2015at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to101 of the Act is to consider the statement of affairs of the Companyto be laid before the meeting, to appoint a liquidator and, if thecreditors think fit, to appoint a liquidation committee. In order to beable to vote at the meeting, creditors must lodge their proxies,together with a statement of their claim at the offices of BegbiesTraynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston,Lancashire, PR1 8BU, not later than 12 noon on 11 November 2015.A list of the names and addresses of the Company’s creditors may beinspected, free of charge, at Begbies Traynor (Central) LLP, 1Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BUbetween 10.00 am and 4.00pm on the two business days precedingthe date of the meeting stated above.Any person who requires further information may contact JamieMaddox of Begbies Traynor (Central) LLP, by email [email protected], or by telephone on 01772202000Michael Martin Hayes, Director30 October 2015

PRINTWORLD LIMITED(Company Number 06775514)Trading Name: Printworld LimitedRegistered office: The Offices of Carter Clark, Recovery House, 15-17Roebuck Road, Ilford, Essex IG6 3TUPrincipal trading address: 28 Stort Mill, River Way, Harlow, EssexCM20 2SNNotice is hereby given pursuant to Section 98 of the INSOLVENCYACT 1986 that a Meeting of Creditors of the above-named Companywill be held at Gainsborough House, Sheering Lower Road,Sawbridgeworth, Hertfordshire CM21 9RG on 11 November 2015 at 3.00 pm for the purposes provided for in Sections 99 and 101 of theAct.The resolutions proposed at the Meeting of Creditors may include aresolution specifying the terms on which the liquidator is to beremunerated. The meeting may also receive information about, or beasked to approve, the costs of preparing the statement of affairs andconvening the Meeting of Creditors.Notice is further given that a list of the names and addresses of theCompany’s creditors may be inspected at the offices of Gainsborough House, Sheering Lower Road, Sawbridgeworth,Hertfordshire CM21 9RG between 10.00 am and 4.00 pm on the twobusiness days preceding the date of the Meeting.Further Details: Hills Jarrett LLP, [email protected], 01279725050David Brignall, Director

QT ORTHODONTIC SERVICES LIMITED(Company Number 07620331)Registered office: 1 West Green Close, Birmingham, B15 2LAPrincipal trading address: 1 West Green Close, Birmingham, B15 2LA

Page 41: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428241)

2428239

(2428239)

2428652

(2428652)

2428285

(2428285)

2428281

(2428281)

2428243

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21933

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the abovenamed Company will be held at Bradford Court, 123-131 BradfordRoad, Birmingham, B12 0NS on 26 November 2015 at 11.45 am forthe purposes mentioned in Section 99, 100 and 101 of the said Act,being to lay a statement of affairs before the creditors, appoint aliquidator and appoint a liquidation committee.The Resolutions at the meeting of creditors may include a resolutionspecifying the terms on which the Liquidator is to be remunerated.The meeting may receive information about, or be asked to approve,the cost of preparing the Statement of Affairs and convening themeeting.BY ORDER OF THE BOARDTauseef Ahmed Rashid (IP Number 9718) of Kingsland BusinessRecovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA isqualified to act as insolvency practitioner in relation to the company,and may be contacted on 0800 955 3595 or by email [email protected]. Alternative contact: Haseeb Butt.Dr Omar YaqoobChairman28 October 2015

RESHAPE COSMETIC SURGERY LIMITED(Company Number 05766428)Registered office: Wellfield House, 33 New Hey Road, Huddersfield,HD3 4ALPrincipal trading address: Wellfield House, 33 New Hey Road,Huddersfield, HD3 4ALNOTICE IS HEREBY GIVEN pursuant to Section 98 , of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the abovenamed Company will be held at Bolton House, 18 Bolton Road,Bradford, BD1 4DA on 24 November 2015 at 12:15 pm for thepurposes mentioned in Section 99, 100 and 101 of the said Act.The Resolutions at the meeting of creditors may include a resolutionspecifying the terms on which the Joint Liquidators are to beremunerated.The meeting may receive information about, or be asked to approve,the cost of preparing the Statement of Affairs and convening themeeting.BY ORDER OF THE BOARDTauseef A Rashid, Kingsland Business Recovery, 14 Derby Road,Stapleford, Nottinghamshire, NG9 7AA, 08009553595,[email protected] Contact: Haseeb ButtWaseem Saeed, Chairman19 October 2015

ROBERTSON LOCATIONS LTD(Company Number 08314335)Registered office: 65 Bollo Bridge Road, South Acton, London, W38AXPrincipal trading address: 65 Bollo Bridge Road, South Acton,London, W3 8AXNOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the abovecompany will be held at 46 Vivian Avenue, Hendon Central, LondonNW4 3XP on 19 November 2015 at 3:30 pm for the purposesmentioned in sections 99 to 101 of the said Act.A list of names and addresses of the company’s creditors will beavailable for inspection free of charge at Sinclair Harris, 46 VivianAvenue, Hendon Central, London, NW4 3XP between 10.00 am and4.00 pm on the two business days before the day on which themeeting is to be held.Resolutions to be taken at the meeting may include a resolutionspecifying the terms on which the Liquidator is to be remunerated andthe meeting may receive information about, or be called upon toapprove, the cost of preparing the statement of affairs and conveningthe meeting. Further information about this case is available from theoffices of Sinclair Harris on 0208 203 3344.4 November 2015BY ORDER OF THE BOARDLee Stewart Robertson, Director

ROBINSON LLOYD ARCHITECTURE LIMITED(Company Number 06702531)Registered office: 5 Premier Court, Boarden Close, Moulton ParkIndustrial Estate, Northampton, NN3 6LFPrincipal trading address: 5 Premier Court, Boarden Close, MoultonPark Industrial Estate, Northampton, NN3 6LFNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a Meeting of the Creditors of the above namedCompany will be held at 5 Premier Court, Boarden Close, MoultonPark Industrial Estate, Northampton, NN3 6LF on 17 November 2015at 2.00 pm for the purposes mentioned in Section 99 to 101 of thesaid Act. Notice is further given that a list of the names and addressesof the Company’s creditors may be inspected, free of charge, atRefresh Recovery Limited, West Lancashire Investment Centre, MapleView, White Moss Business Park, Skelmersdale, Lancashire, WN89TG, between 10.00 am and 4.00 pm on the two business dayspreceding the date of the meeting stated above.Resolutions will be placed before the meeting to determine theremuneration and disbursements of the Liquidator and the agreementof the fees for the preparation of the Statement of Affairs and thecosts of convening the meeting of creditors.For further details contact: Michael Bimpson on email:[email protected] or on tel: 01695 711200.S C Lloyd-Loasby, Director27 October 2015

SERAM UK LIMITEDTrading Name: Metpro International(Company Number 04914631)Registered office: 7 North Road, Bridgend Industrial Estate, Bridgend,Mid Glamorgan, Wales, CF31 3TPPrincipal trading address: 7 North Road, Bridgend Industrial Estate,Bridgend, Mid Glamorgan, Wales, CF31 3TPNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Holiday Inn, Filton Road, Bristol, SouthGloucestershire, BS16 1QX on 16 November 2015 at 2.30 pm for thepurposes mentioned in Sections 99 to 101 of the said Act. Creditorswishing to vote at the meeting must lodge their proxy, together with astatement of their claim, at the offices of Wilkins Kennedy LLP, 92London Street, Reading, Berkshire, RG1 4SJ, not later than 12.00noon on the business day prior to the meeting. John ArthurKirkpatrick and David William Tann (IP Nos 002230 and 008101) ofWilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJare qualified to act as insolvency practitioners in relation to the above.Such information concerning the company’s affairs as is reasonablyrequired will be available on request during the two business daysimmediately preceding the meeting. Please contact Jodie Gilbert [email protected] or on 0118 951 2131. Theresolutions at the meeting of creditors may include a resolutionspecifying the terms on which the liquidators are to be remunerated.The meeting may receive information about, or be asked to approve,the costs of preparing the statement of affairs and convening themeeting.Royston Donald Woolcock, Director30 October 2015

SHAHJALAL (UK) LIMITED(Company Number 08491653)Registered office: 33 Bayswater Road, Birmingham, B20 3AJPrincipal trading address: 33 Bayswater Road, Birmingham, B20 3AJNOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the abovenamed Company will be held at Bradford Court, 129-131 BradfordStreet, Birmingham B12 0NS on 3 December 2015 at 10.45 am for thepurposes mentioned in Section 99, 100 and 101 of the said Act, beingto lay a statement of affairs before the creditors, appoint a liquidatorand appoint a liquidation committee.The Resolutions at the meeting of creditors may include a resolutionspecifying the terms on which the Liquidator is to be remunerated.The meeting may receive information about, or be asked to approve,the cost of preparing the Statement of Affairs and convening themeeting.

Page 42: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428243)

2428342

(2428342)

2428245

(2428245)

2428691

(2428691)

2428296

(2428296)

COMPANIES

21934 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Tauseef Ahmed Rashid (IP Number 9718) of Kingsland BusinessRecovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA isqualified to act as insolvency practitioner in relation to the company,and may be contacted on 0800 955 3595 or by email [email protected]. Alternative contact: Hayley WilliamsBY ORDER OF THE BOARDMr Mohammed Turon MiahChairman2 November 2015

SILVER BIRCH JOINERY & DISPLAY LIMITED(Company Number 04497815)Registered office: Unit 1, Watery Lane Industrial Estate, Watery Lane,Willenhall, WV13 3SUPrincipal trading address: Unit 1, Watery Lane Industrial Estate,Watery Lane, Willenhall, WV13 3SUNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at Butcher Woods, 79 Caroline Street,Birmingham B3 1UP on 19 November 2015 at 11.00 am for thepurposes mentioned in Sections 99, 100 and 101 of the said Act.Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79Caroline Street, Birmingham B3 1UP, is qualified to act as aninsolvency practitioner in relation to the above and will furnishcreditors, free of charge, with such information concerning thecompany’s affairs as is reasonably required. Resolutions may also bepassed at this meeting with regard to the liquidators remunerationand the costs of convening the meeting.For further details contact: Dan Trinham, Email: [email protected] Tel: 0121 236 6001Stephen Paul Kerrigan, Director03 November 2015

SPECIALIST PROPERTY MAINTENANCE LIMITED(Company Number 02943329)Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood,Huddersfield, West Yorkshire, HD3 4TGPrincipal trading address: Unit 20, Spa Fields Industrial Estate, NewStreet, Slaithwaite, Huddersfield, HD7 5BBNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at 27 Market Street, Milnsbridge, Huddersfield,HD3 4ND on 17 November 2015 at 12.15 pm for the purposesmentioned in Sections 99, 100 and 101 of the said Act being toconsider a statement of the Company’s affairs, to appoint a liquidatorand if appropriate to appoint a liquidation committee. Creditorswishing to vote at the meeting must lodge their proxy form andstatement of claim at the Company’s Registered Office at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, WestYorkshire, HD3 4TG, no later than 12.00 noon on the last businessday before the meeting will be held.For the purposes of voting secured creditors are required (unless theyare prepared to surrender their security) to lodge details of theirsecurity including the date it was given and its value, at theCompany’s Registered Office. Jonathan Paul Philmore of Philmore &Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield,HD3 4TG, is qualified to act as an Insolvency Practitioner in relation tothe Company and will furnish creditors free of charge suchinformation concerning the Company’s affairs as they may reasonablyrequire during the period before the day of the meeting. Resolutionsmay be taken at the meeting specifying the terms on which theliquidator is to be remunerated and the meeting may also receiveinformation regarding the costs of preparing the statement of affairsand summoning the meeting.For further details contact: Jonathan Paul Philmore (IP No. 9098),Email: [email protected]. Tel: 01484 461959Paul Barron, Director02 November 2015

SYNERGY MANUFACTURING (LEEDS) LIMITED(Company Number 08666860)Principal trading address: Unit 1B, 16 Cross Green Way, Cross GreenIndustrial Estate, Leeds, LS9 0SE

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named company will be held at: O’Haras Limited, Moorend House,Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 16November 2015 at 10:15 am for the purposes mentioned in Sections99 to 101 of the said Act.Resolutions to be considered at the meeting may include a resolutionspecifying the terms on which the liquidator is to be remunerated. Themeeting may receive information about, or be called upon to approve,the costs of preparing the statement of affairs and convening themeeting.Creditors wishing to vote at the meeting must lodge their proxy,together with a full statement of account at the registered office –O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD193UE not later than 12 noon on the business day prior to the date ofthis meeting.For the purposes of voting, a secured creditor is required (unless hesurrenders his security) to lodge at O’Haras Limited, Moorend House,Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, astatement giving particulars of his security, the date when it was givenand the value at which it is assessed.Notice is further given that a list of the names and addresses of thecompany’s creditors may be inspected, free of charge, at O’HarasLimited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UEbetween 10.00 am and 4.00 pm on the two business days precedingthe date of the meeting stated above.If necessary please contact Christopher Brooksbank (IP 9658), ofO’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD193UE, telephone: 01274 800 380, email: [email protected] Order of the Board.Ben Truss Director2 November 2015

TARAS PROJECT MANAGEMENT LIMITED(Company Number 07815603)Registered office: 8 Rofant Road, Northwood, Middlesex, HA6 3BENOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the abovenamed Company will be held at 122 Hither Green Lane, Hither Green,London, SE13 6QA on 18 November 2015 at 12.15 pm for thepurposes mentioned in Section 99 to 101 of the said Act.A meeting of shareholders has been called and will be held prior tothe meeting of creditors to consider passing a resolution for voluntarywinding up of the Company.Any creditor entitled to attend and vote at this meeting is entitled todo so either in person or by proxy. Creditors wishing to vote at themeeting must (unless they are individual creditors attending in person)lodge their proxy at the offices of Capital Books, 66 Earl Street,Maidstone, ME14 1PS, United Kingdom no later than 12.00 noon onthe business day immediately preceding the 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 lodged by noon 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 aresolution specifying the terms on which the Liquidator is to beremunerated, and the meeting may receive information about, or becalled upon to approve, the costs of preparing the statement of affairsand convening the meeting.Name of Insolvency Practitioner calling the meeting: Mansoor MubarikAddress of Insolvency Practitioner: 66 Earl Street, Maidstone, ME141PS, United KingdomIP Number: 009667Email Address: [email protected] Number: 01622754927By Order of the BoardTaras Opatskyy, Director3 November 2015

Page 43: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428615

(2428615)

2428282

(2428282)

2428307

(2428307)

2428244

(2428244)

2428463

(2428463)

2428497

NOTICES TO CREDITORS

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21935

TEXANE LIMITED(Company Number 00880347)Registered office: 340 Melton Road, Leicester, LE4 7SLPrincipal trading address: Unit D4, Welland Business Park, ValleyWay, Market Harborough, Leicestershire, LE16 7PSNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above-namedCompany will be held at FRP Advisory LLP, Castle Acres, EverardWay, Narborough, Leicester, LE19 1BY on 13 November 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 ofthe said Act. Resolutions to be taken at the meeting may include aresolution specifying the terms on which the Liquidators are to beremunerated and the meeting may receive information about, or becalled upon to approve, the costs of preparing the statement of affairsand convening the meeting. A proof of debt and proxy form which, ifintended to be used for voting at the meeting must be duly completedand lodged with the Company at FRP Advisory LLP, Castle Acres,Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00noon on the business day preceding the date of the meeting. Inaccordance with section 98(2)(b) a list of the names and addresses ofthe Company’s creditors will be available for inspection, free ofcharge, at FRP Advisory LLP, Castle Acres, Everard Way,Narborough, Leicester, LE19 1BY, on the two business dayspreceding the date of the meeting, between the hours of 10.00am and4.00pm.Further details contact: Tel: 0116 303 3333.Arnab Dutt, Director03 November 2015

TILE & MARBLE COLLECTION LIMITED(Company Number 03323395)Registered office: Aston Court, Cornwall Avenue, London, N3 1LFPrincipal trading address: Imperial Park, Stonefield Way, SouthRuislip, Middlesex HA4 0JWNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above namedCompany will be held at 5 Stirling Court, Stirling Way, Borehamwood,Hertfordshire, WD6 2FX on 20 November 2015 at 12.00 noon for thepurposes mentioned in sections 99, 100 and 101 of the said Act. MarkReynolds of Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as aninsolvency practitioner in relation to the above. A list of the names andaddresses of the Company’s creditors may be inspected free ofcharge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way,Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00pm on the two business days preceding the date of the Meeting.For further details contact: Mark Reynolds, (IP No. 008838) ofValentine & Co, 5 Stirling Court, Stirling Way, Borehamwood,Hertfordshire, WD6 2FX. Tel: 020 8343 3710 Alternative contact: IzbelMengalRobert Joseph Battat, Director26 October 2015

TRAINING 4 TRANSITION LIMITED(Company Number 03343741)Registered office: 370 Cranbrook Road, Gants Hill, Ilford IG2 6HYNOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the abovecompany will be held at 311 High Road, Loughton, Essex IG10 1AHon 27 November 2015 at 10.30 am for the purposes provided for inSections 99 and 101 of the Act.Creditors wishing to vote at the meeting must lodge their proxy,together with a statement of claim, at the offices of ThorntonRonesLimited, 311 High Road, Loughton, Essex IG10 1AH, not later than12.00 noon on 26 November 2015. The proxy form and statementmay be posted or sent by fax 020 8418 9444.Secured creditors may only vote for the balance of the debt, whichwill not be recovered by enforcement of the security, unless right toenforce is waived.A list of the names and addresses of the Company’s creditors will beavailable for inspection free of charge at the offices of ThorntonRonesLimited, 311 High Road, Loughton, Essex IG10 1AH on the twobusiness days prior to the meeting between the hours of 10.00 amand 4.00 pm.

If no liquidation committee is formed, a resolution may be takenspecifying the terms on which the liquidator is to be remunerated.The meeting will receive information about, or be called upon toapprove, the costs of preparing the statement of affairs andconvening the meeting.Further information is available from the offices of ThorntonRonesLimited on 020 8418 9333.28 October 2015Sharon Susan Gordon, Director

TRAVELLERS CALL (BREDBURY) LTDTrading Name: Travellers Call(Company Number 08636200)Registered office: Travellers Call, 402 Stockport Road West,Bredbury, Stockport, SK6 2DTPrincipal trading address: Travellers Call, 402 Stockport Road West,Bredbury, Stockport, SK6 2DTNotice is hereby given, pursuant to Section 98 OF THE INSOLVENCYACT 1986 that a meeting of the creditors of the above-namedCompany will be held at Sam Platts, Trafford Wharf Road, TraffordPark, Manchester M17 1EX on 24 November 2015 at 12.30 pm for thepurposes mentioned in Sections 99, 100 and 101 of the said Act.Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square,Birmingham, B1 1BD, is qualified to act as an insolvency practitionerin relation to the above and will furnish creditors, free of charge, withsuch information concerning the Company’s affairs as is reasonablyrequired.For further details contact: Michael Royce, Email:[email protected] Tel: 0113 302 1470Gerard Anthony Ford, Director02 November 2015

L S W DIRECT LIMITED(Company Number 06689802)Registered office: Emerald House, 20-22 Anchor Road, Aldridge,Walsall WS9 8PHPrincipal trading address: Discovery House, Gorsey Lane, Coleshill,Birmingham B46 1JUIn accordance with Rule 4.106, I C H I Moore (IP Number 8156) ofK.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge,Walsall WS9 8PH give notice that on 30 October 2015 I wasappointed Liquidator of L S W Direct Limited by resolutions ofmembers and creditors.Notice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required, on orbefore 11 December 2015 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 C H I Moore of Emerald House, 20-22 Anchor Road,Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and,if so required by notice in writing from the said Liquidator, are,personally or by their Solicitors, to come in and prove their debts orclaims at such time and place as shall be specified in such notice, orin default thereof they will be excluded from the benefit of anydistribution.Further information is available from Miss N L Tapper at the offices ofK.J.Watkin & Co on 01922 452881.30 October 2015C H I Moore, Liquidator

RIDLEY & RIMMER LIMITED(Company Number 06414858)Registered office: Langley House, Park Road, East Finchley, London,N2 8EYPrincipal trading address: 108 Dartmouth Road, Portsmouth, PO35OU

Page 44: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428497)

2428492

(2428492)

2428453

(2428453)

2429038

(2429038)

2428126

(2428126)

2428189

(2428189)

2428092

RESOLUTION FOR WINDING-UP

COMPANIES

21936 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Notice is hereby given that creditors of the Company are required, onor before 4 December 2015, to send their names and addresses andparticulars of their debts or claims to the liquidator of the Company,Simon Renshaw ACA MIPA MABRP of AABRS Limited, LangleyHouse, Park Road, London, N2 8EY. In default thereof they will beexcluded from the benefit of any distribution made before such debtsare proved.Office Holder details: Simon Renshaw (IP No: 9712) of AABRSLimited, Langley House, Park Road, East Finchley, London, N2 8EY.Date of Appointment: 4 September 2013.Further details contact: Simon Renshaw, Tel 020 84442000.Alternative contact: Harshal SavlaSimon Renshaw, Liquidator03 November 2015

ROLLMAST LIMITED(Company Number 07308901)Registered office: Gladstone House, 77-79 High Street, Egham,Surrey, TW20 9HYPrincipal trading address: 21 High Street, Bracknell, Berkshire, RG121DLWe, Keith Aleric Stevens and Louise Mary Brittain (IP Nos 008065 and009000) both of Wilkins Kennedy LLP, Gladstone House, 77-79 HighStreet, Egham, Surrey, TW20 9HY give notice that we were appointedJoint Liquidators of the above named Company on 22 October 2015.Notice is hereby given that the creditors of the above namedCompany which is being voluntarily wound up, are required, on orbefore 23 November 2015 to send in their names, addresses andparticulars of their debts or claims and the names and addresses ofthe solicitors (if any) to Keith Aleric Stevens of Wilkins Kennedy LLP,Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY theJoint Liquidator of the company, and, if so requested, to provide suchfurther details or produce such documentary evidence as may appearto the Joint Liquidator to be necessary. A creditor who has not provedthis debt before the declaration of any dividend is not entitled todisturb, by reason that he has not participated in it, the distribution ofthat dividend or any other dividend declared before his debt wasproved.Should creditors have any queries they should contact Jack Darby [email protected] or on 01784 435561.Keith Aleric Stevens, Joint Liquidator02 November 2015

STORWAY LIMITED(Company Number 05104040)Registered office: Registered Office to be changed to: Astute House,Wilmslow Road, Handforth, Cheshire SK9 3HP. Current RegisteredOffice: C/O Frank Hughes & Son Limited, Bold Trading Estate, LuntsHeath Road, Widnes WA8 5SGPrincipal trading address: Unit 8, Bold Trading Estate, Lunts HeathRoad, Widnes, Cheshire WA8 5SGThe Insolvency Act 1986 (as amended)We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562),of Beesley Corporate Solutions, Astute House, Wilmslow Road,Handforth, Cheshire SK9 3HP give notice that on 30 October 2015,we were appointed Joint Liquidators of the above company byresolutions of its members. This appointment was later confirmed at ameeting of creditors held on 30 October 2015.Notice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required on orbefore 30 December 2015 to send in their full names, their addressesand descriptions, full particulars of their debts or claims, and thenames and addresses of their Solicitors (if any), to the undersignedMark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions,Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, JointLiquidators of the said company, and if so required by notice inwriting from the said Joint Liquidators, 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.Any enquiries please contact the liquidators: [email protected] [email protected]. Tel: 01625 544 795.Alternatively, contact Gareth Hunt at [email protected]. Tel:01625 469 155Mark Beesley and Tracy Mary Clowry, Joint Liquidators

30 October 2015

VALLEY BREWERS LIMITED(Company Number 08514709)Trading Name: The Malsters ArmsRegistered office: 10 St. Helens Road, Swansea, SA1 4AWPrincipal trading address: 52 Commercial Street, Maesteg, CF34 9HJNotice is hereby given that the creditors of the above namedCompany, which is being voluntarily wound up, are required to provetheir debts on or before 3 February 2016, 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 McAlister & Co, 10 St Helens Road, Swansea SA14AW and, if so required by notice in writing from the Joint Liquidatorsof the Company or by the Solicitors of the Joint Liquidators, to comein and prove their debts or claims, or in default thereof they will beexcluded from the benefit of any distribution made before such debtsor claims are proved.Office Holder Details: Simon Thomas Barriball and Helen Whitehouse(IP numbers 11950 and 9680) of McAlister & Co InsolvencyPractitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date ofAppointment: 4 November 2015. Further information about this caseis available from Alun Evans at the offices of McAlister & Co on 01443866370 or at [email protected] Thomas Barriball and Helen Whitehouse, Joint Liquidators

A.W.R. INSTRUMENTS LIMITED(Company Number 01303912)Registered office: Langley House, Park Road, East Finchley, LondonN2 8EYPrincipal trading address: Unit D1 Spectrum Business Park,Anthony’s Way, Rochester, ME2 4NPAt a General Meeting of the Company, duly convened and held atLangley House, Park Road, East Finchley, London N2 8EY, on 28October 2015 the following Resolutions were passed as a SpecialResolution and an Ordinary Resolution respectively:“That the Company be wound up voluntarily and that Alan Simon, ofAABRS Limited, Langley House, Park Road, East Finchley, LondonN2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of theCompany for the purposes of such winding up.”For further details contact: Alan Simon, Tel: 020 8444 2000 Alternativeperson to contact with enquiries about the case: Matthew GollowayKevin Robert Robson, Director

AIRCALL INTERNATIONAL LIMITED(Company Number 03508408)Registered office: 38a High Street, Northwood, Middlesex, HA6 1BNPrincipal trading address: Unit 7, Muirhead Quay, Fresh Wharf Estate,Barking, Essex, IG11 7BWNotice is herby given that the following resolutions were passed on 03November 2015 as a Special Resolution and an Ordinary Resolutionrespectively:“That the Company cannot, by reason of its liabilities, continue itsbusiness, and that it is advisable to wind up the same, andaccordingly that the company be wound up voluntarily and that Andrew Hosking and Simon Bonney, both of Quantuma LLP, 10Fitzroy Square, London, W1T 5HP, (IP Nos. 9009 and 9379) beappointed as Joint Liquidators for the purposes of such voluntarywinding-up.”For further details contact: James Varney, Email:[email protected] Tel: 020 7874 1582Neegum Sheth, Director

ALL AREA SERVICES (PETERBOROUGH) LIMITED(Company Number 07172431)Registered office: Unit 2, Eye Green Industries, Peterborough,Cambridgeshire PE6 7LSPrincipal trading address: Unit 2, Eye Green Industries, Peterborough,Cambridgeshire PE6 7LS

Page 45: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428092)

2428152

(2428152)

2428310

(2428310)

2428128

(2428128)

2428134

(2428134)

2428094

(2428094)

2428135

(2428135)

2428190

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21937

At a General Meeting of the above named company convened andheld at Charlotte House, 19B Market Place, Bingham, NottinghamNG13 8AP, on 30 October 2015 at 11.00 am the following SpecialResolution numbered one and the Ordinary Resolution numbered twowere passed:1. “That it has been proved to the satisfaction of the meeting that thecompany cannot, by reason of its liabilities, continue its business andthat the company be wound up voluntarily.”2. “That Julie Elizabeth Willetts (IP No 9133) and Philip AnthonyBrooks (IP No 9105) of Blades Insolvency Services, Charlotte House,19B Market Place, Bingham, Nottingham NG13 8AP, be appointed asJoint Liquidators for the purposes of the voluntary winding up.”For further information please contact the liquidator, J Willetts ofBlades Insolvency Services, Charlotte House, 19B Market Place,Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or [email protected] Barrand, Chairman30 October 2015

BLUESKY EXECUTIVE SEARCH LIMITED(Company Number 07322863)Registered office: 12 Granby Road, Harrogate, HG1 4STPrincipal trading address: 10 Nicholson Court, Pocklington, York,YO42 2PFNotice is hereby given that the following resolutions were passed on20 October 2015 as a Special Resolution and an Ordinary Resolutionrespectively:“That the Company cannot, by reason of its liabilities, continue itsbusiness, and that it is advisable to wind up the same, andaccordingly that the Company be wound up voluntarily and that Andrew Clay, of ATC Business Recovery Services Ltd, 12 GranbyRoad, Harrogate, HG1 4ST, (IP No. 9164) be appointed as Liquidatorfor the purposes of such voluntary winding up.”For further details contact: Email: [email protected] Waite, Director

C.S. PROPERTY SERVICES (N.E.) LTD(Company Number 06748132)Registered office: 96 Bellshill Close, Wallsend, Tyne & Wear, NE289XEPrincipal trading address: 96 Bellshill Close, Wallsend, Tyne & Wear,NE28 9XEAt a general meeting of the above-named Company duly convenedand held at Regus, One Victoria Square, Birmingham, B1 1BD on 29October 2015 the following resolutions were passed as a SpecialResolution and as an Ordinary Resolution:“That it has been resolved by special resolution that the Company bewound up voluntarily and that Rachel Ballinger, of GreenfieldRecovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No.11510) be and is hereby appointed liquidator of the Company for thepurposes of the winding-up.”Further details contact: Peter Farr, Email: [email protected]: 0121 201 1722Colin Smith, Director

CHERRY COLA LTD(Company Number 08748848)Registered office: c/o FRP Advisory LLP, 2nd Floor, Trident House,42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZPrincipal trading address: Unit R1B, De Havilland Court, Penn Street,Amersham, HP7 0PXAt a General Meeting of the above named Company, duly convened,and held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 03 November2015 the following resolutions were duly passed as a special andordinary resolution respectively:“That the Company be wound up voluntarily and that Peter NicholasWastell and Miles Needham, both of FRP Advisory LLP, 2nd Floor,Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL13HZ, (IP Nos. 009119 and 14372) be and are hereby appointed JointLiquidators for the purposes of such winding up.”For further details contact: Email: [email protected] Dudderidge, Chairman

DASERVICES UK LIMITED(Company Number 05754619)Registered office: 1 Holloway Street, Upper Gornal, Dudley, WestMidlands, DY3 2EAPrincipal trading address: 1 Holloway Street, Upper Gornal, Dudley,West Midlands, DY3 2EAAt a general meeting of the above-named Company duly convenedand held at One Victoria Square, Birmingham, B1 1BD on 30 October2015 the following resolutions were passed as a special resolutionand as an ordinary resolution:“That the Company be wound up voluntarily and that RachelBallinger, of Greenfield Recovery Limited, One Victoria Square,Birmingham, B1 1BD, (IP No 11510) be and is hereby appointedliquidator of the Company for the purposes of the winding-up.”Further details contact: Amie Johnson, Email:[email protected], Tel: 0121 201 1720.Daniel Timmins, Director

DAVID WRENN INTERIORS LIMITED(Company Number 4009920)Trading Name: Wrenn InteriorsRegistered office: Suite 1.5 Coliseum Business Centre, Riverside Way,Watchmoor Park, Camberley, Surrey, GU15 3YLAt a General Meeting of the above-named Company, duly convened,and held at Regus UK Limited, Regent’s Place, 338 Euston Road,London, NW1 3BT on 21 October 2015 the following resolutions wereduly passed as a special and ordinary resolutions respectively:“That it has been resolved by special resolution that the Company bewound up voluntarily and that Martin Richard Buttriss and RichardFrank Simms, both of F A Simms & Partners Limited, Alma Park,Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE175FB (IP Nos 9291 and 9252) be and hereby appointed JointLiquidators for the purposes of the winding-up.”For further details contact: Charlene Haycock, Email:[email protected], Tel: 01455 555444David Wrenn, Director

EMC (LEICS) LTD(Company Number 07390659)Registered office: 187 Scraptoft Lane, Leicester LE5 2HSPrincipal trading address: 187 Scraptoft Lane, Leicester LE5 2HSAt a General Meeting of the Company convened and held at 46 VivianAvenue, Hendon Central, London NW4 3XP on 22 October 2015 at12:00 pm the following special resolution numbered one and ordinaryresolution numbered two were passed:1. That the Company be wound up voluntarily.2. That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, HendonCentral, London NW4 3XP, be appointed liquidator of the Companyfor the purposes of the voluntary winding-up.Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 VivianAvenue, Hendon Central, London NW4 3XP was appointed Liquidatorof the Company on 22 October 2015. Further information about thiscase is available from D Leigh at the offices of Sinclair Harris on 0208203 3344.Dated 22 October 2015Neil Bodycote, Chairman

EZE FITNESS LIMITED(Company Number 04596657)Registered office: The Copper Room, Deva Centre, Trinity Way,Manchester, M3 7BGPrincipal trading address: Montgomery Road, Belfast, BT6 9HSAt a general meeting of the Company, duly convened and held atRoyce Peeling Green Limited, The Copper Room, Deva Centre, TrinityWay, Manchester, M3 7BG on 03 November 2015 the followingResolutions were duly passed as a Special Resolution and as anOrdinary Resolution respectively:“That the Company be wound up voluntarily and that Alan BrianColeman, of Royce Peeling Green Limited, The Copper Room, DevaCentre, Trinity Way, Manchester, M3 7BG, (IP No. 009402) be herebyappointed Liquidator of the Company for the purposes of suchwinding up.”For further details contact: Tel: 0161 608 0000 Alternative contact:Margaret Mullarkey

Page 46: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428190)

2428133

(2428133)

2428136

(2428136)

2428158

(2428158)

2428174

(2428174)

2428187

(2428187)

2428499

COMPANIES

21938 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Ceri Smith, Director

FRESHWAYS WHOLESALE FOODS LIMITED(Company Number 06203858)Registered office: Queens Court, 24 Queen Street, Manchester M25HXPrincipal trading address: 280 Waterloo Road, Stoke-on-Trent ST63HL(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c)and 100 of the Insolvency Act 1986).At a General Meeting of the members of the above named company,duly convened and held at Queens Court, 24 Queen Street,Manchester M2 5HX on 28 October 2015 at 11.00 am the followingresolutions were duly passed; No 1 as a special resolution and No 2as an ordinary resolution:-1. “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”.2. “That Clive Morris be and he is hereby appointed Liquidator for thepurposes of such winding up”.Office Holder: Clive Morris, IP Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contactinformation for Liquidator: Philip Lawrence,[email protected], 01257 452021Ashfaq Khan, Director

GADBROOK ESTATES LIMITED(Company Number 03617315)Registered office: Black Country House, Rounds Green Road,Oldbury, West Midlands B69 2DGPrincipal trading address: Gadbrook House, Gadbrook Road,Betchworth, Surrey RH3 7AHAt a general meeting of the above named Company duly convenedand held at CCW Recovery Solutions, St Bride’s House, 10 SalisburySquare, London EC4Y 8EH on 30 October 2015 at 10.30 am thefollowing resolutions were duly passed as a Special Resolution and asan Ordinary Resolution respectively:“That the Company be wound up voluntarily and that James PatrickNicholas Martin, of CCW Recovery Solutions, Black Country House,Rounds Green Road, Oldbury, West Midlands, B69 2DG and MarkNewman, of CCW Recovery Solutions, 4 Mount Ephraim Road,Tunbridge Wells, Kent TN1 1EE, (IP Nos. 008316 and 008723) be andare hereby appointed Joint Liquidators for the purposes of suchwinding up.”Further details contact: Mark Shaw, Email:[email protected] or Tel: 0121 543 1900Richard J Patteson-Knight, Chairman

HUSSAIN BROS LTD(Company Number 07371289)Registered office: 28-30 Church Street, Seaford, East Sussex, BN251LDPrincipal trading address: 28-30 Church Street, Seaford, East Sussex,BN25 1LDAt a General Meeting of the Members of the above named companyduly convened and held at 135 Seaside, Eastbourne, East SussexBN22 7NN, on 5 November 2015 the following resolutions were dulypassed; as a Special Resolution and as an Ordinary Resolutionrespectively:-1. 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.2. That Christopher Herron and Nicola Jayne Fisher both of HerronFisher Satago Cottage, 360a Brighton Rood, Croydon CR2 6AL beand hereby are appointed Joint Liquidators of the Company for thepurpose of the voluntary winding up and any act required orauthorised under any enactment to be done may be done by any oneor more persons holding the office of liquidator from time to time.

Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IPnumbers 8755 and 9090) of Herron Fisher, Satago Cottage, 360aBrighton Road, Croydon CR2 6AL. Date of Appointment: 5 November2015. Further information about this case is available from LauraDevine at the offices of Herron Fisher on 01323 723643 or [email protected] Hussain, Chairman

JAMES TRADING LTD(Company Number 09191081 )Previous Name of Company: PBX Sports Limited; Knockout SportsLimitedRegistered office: Riley Moss Insolvency Ltd, Chandler House, 5Talbot Road, Leyland, PR25 2ZFPrincipal trading address: 130 Colne Road, Burnley, BB10 1DTAt a General Meeting of the members of the above named Company,duly convened and held at Chandler House, 5 Talbot Road, Leyland,PR25 2ZF on 03 November 2015 the following Special and OrdinaryResolutions were duly passed:“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 and that Timothy Hargreaves, ofRiley Moss Insolvency Limited, Chandler House, 5 Talbot Road,Leyland, PR25 2ZF, (IP No. 008637) be and he is hereby nominatedas Liquidator for the purpose of winding up.”Further details contact: Email: [email protected] Iqbal, Director and Shareholder

KEAZ LIMITED(Company Number 08311428)Trading Name: PiccoloRegistered office: Flat 5, 24 Whalley Road, Manchester M16 8ABPrincipal trading address: 61A Church Road, Gatley SK8 4NGPursuant to section 283 of the Companies Act 2006 and section 84(c)of the Insolvency Act 1986At a General Meeting of the members of the above-named Company,duly convened and held at the offices of Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on28 October 2015 at 11.30 am the following resolutions were dulypassed, number 1 as a special resolution and number 2 as anordinary resolution:-1. “That it has been proved to the satisfaction of this Meeting that theCompany cannot, by reason of its liabilities, continue its business,and that it is advisable to wind up the same, and accordingly that theCompany be wound up voluntarily”.2. “That Alex Kachani FCA of Crawfords Accountants LLP, StantonHouse, 41 Blackfriars Road, Salford, Manchester M3 7DB beappointed Liquidator for the purposes of the voluntary winding up ofthe company”.Insolvency Practitioner calling the meeting: Alex Kachani, IP Number:5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M37DB. Alternate Contact Name: Tony Chan, E-mail Address:[email protected] Kearney, Director

L S W DIRECT LIMITED(Company Number 06689802)Registered office: Emerald House, 20-22 Anchor Road, Aldridge,Walsall WS9 8PHPrincipal trading address: Discovery House, Gorsey Lane, Coleshill,Birmingham B46 1JUPassed - 30 October 2015At a General Meeting of the members of the above named Company,duly convened and held at Emerald House, 20-22 Anchor Road,Aldridge, Walsall WS9 8PH on 30 October 2015 the followingresolutions were duly passed; No 1 as a special resolution and No 2as an ordinary resolution:-1. “That it has been proved to the satisfaction of this meeting that theCompany cannot, by reason of its liabilities, continue its business,and that it is advisable to wind up the same, and accordingly that theCompany be wound up voluntarily”.2. “That C H I Moore be and he is hereby appointed Liquidator for thepurposes of such winding up”.

Page 47: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428499)

2428172

(2428172)

2428500

(2428500)

2428181

(2428181)

2428150

(2428150)

2428185

(2428185)

2428145

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21939

C H I Moore (IP Number: 8156) of K.J. Watkin & Co, Emerald House,20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointedLiquidator of the Company on 30 October 2015. Further information isavailable from Miss N L Tapper at the offices of K.J. Watkin & Co on01922 452881.30 October 2015Ian Tominski, Director

LINKED PRODUCTIONS LTD(Company Number 08023757)Registered office: First Floor, Block A, Loversall Court, Clayfields,Tickhill Road, Doncaster, DN4 8QGPrincipal trading address: 9 Swallow Street, London, W1B 4DEAt a General Meeting of the above named company duly convenedand held at Orega Moorgate, 101 Finsbury Pavement, Moorgate,London, EC2A 1RS on 27 October 2015 the following resolutionswere duly passed as a special and an ordinary resolution respectively:“That the company be wound up voluntarily and that Stephen RichardPenn, of Absolute Recovery Limited, First Floor, Block A, LoversallCourt, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) beappointed liquidator of the Company for the purposes of the windingup.” At the subsequent meeting of creditors held at the same place onthe same date, the resolutions were ratified confirming theappointment of Stephen Richard Penn as liquidator.For further details contact: David Hines, Email:[email protected], Tel: 01302 572701Martins Malnieks, Chairman

PEGASUS COACHES LIMITED(Company Number 06774684)Registered office: 1st Floor, 32-34 High Street, Ringwood, Hampshire,BH24 1AGPrincipal trading address: Unit C11, 46 Holton Road, Holton HeathTrading Park, Poole, BH16 6LTAt a General Meeting of the above named Company duly convenedand held at Gatwick Hilton Hotel, Gatwick Airport South Terminal,Gatwick, West Sussex, RH6 0LL on 28 October 2015 the followingResolutions were duly passed as Special and Ordinary Resolutions:“That the Company be wound up voluntarily and that Kenneth WilliamTouhey, of Insolvency and Recovery Limited, Chapelworth House,2nd Floor, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY, (IPNo. 8369) be and is hereby appointed Liquidator of the Company forthe purposes of such winding up.” At the subsequent Meeting ofCreditors held at the same place on the same date, the resolutionswere ratified confirming the appointment of Kenneth William Touheyas Liquidator.For further details contact: Tel: 01903 239313. Alternative contact:Kimberley Reid, Email: [email protected] Lee, Chairman

R & S ACOUSTICS LIMITED(Company Number 07825976)Registered office: Unit 3a Haven Road, Quayside, Colchester CO28HTPrincipal trading address: Unit 3a Haven Road, Quayside, ColchesterCO2 8HTNotice is hereby given that the following resolutions were passed on28 October 2015 as a special resolution and an ordinary resolutionrespectively:“That it has been resolved that the company be wound up voluntarilyand that Alan Clifton, of Empirical Insolvency LLP, PO Box 16114,Solihull, B93 3GS, (IP No. 8766) be appointed as Liquidator of theCompany for the purposes of the winding up.” At the subsequentmeeting of creditors held at the same place on the same date, theresolutions were ratified confirming the appointment of Alan Clifton asliquidator.Further details contact: Alan Clifton, Email: [email protected] or Tel: 01564 775334Stewart Cunningham-Norton, Chairman

REDWOOD TAVERNS TRADING LIMITED(Company Number 09104555)Registered office: Firkin Management Limited, Omega House, 6Buckingham Place, Bellfield Road, High Wycombe HP13 5HWPrincipal trading address: The Broadway, London Road, EastGrinstead, West Sussex RH19 1EP; The Rising Sun, 110 Oaks Road,Stanwell, Staines-upon-Thames TW19 7LB; Tommy Flynns/The FishInn, 11 Fish Street, Northampton NN1 2AA; Tommy Flynns/TheSheepwalk, 692 High Road, Leytonstone, London E11 3AA; TommyFlynns/The Robinson Crusoe, 177 Green Lanes, London N16 9DB;Tommy Flynns/Askew Arms, 269 Uxbridge Road, London W12 9DS;Franklin Tavern, 158 Lewes Road, Brighton BN2 3LF; The Top House,Keymer Road, Burgess Hill, West Sussex RH15 0AD; Royal Oak, 320Hale End Road, Woodford Green, Essex IG8 9LNAt a General Meeting of the above-named Company, duly convened,and held at 5b Drayton Park, Islington, London N5 1NU on 29October 2015 at 11.30 am the subjoined resolutions were dulypassed, viz:- ·SPECIAL RESOLUTIONThat the Company be wound up voluntarilyORDINARY RESOLUTIONThat Philip David Nunney and Nicola Jane Kirk, Licensed InsolvencyPractitioners of Abbey Taylor Ltd, Blades Enterprise Centre, JohnStreet, Sheffield S2 4SW be hereby appointed Joint Liquidators forthe purpose of such winding-up to act jointly and severally.At a subsequent Meeting of Creditors, duly convened pursuant toSection 98 of the Insolvency Act, 1986, and held on the same day at11.45 am, the appointment of Philip David Nunney and Nicola JaneKirk was confirmed and the creditors also confirmed that the JointLiquidators should act jointly and severally.Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IPnumbers 9507 and 9696) of Abbey Taylor Limited, Blades EnterpriseCentre, John Street, Sheffield S2 4SW. Date of Appointment: 29October 2015. Further information about this case is available fromDavid Hurley at the offices of Abbey Taylor Limited on 0114 292 2404or at [email protected] Burr, Chairman of Meeting

ROLLMAST LIMITED(Company Number 07308901)Registered office: Gladstone House, 77-79 High Street, Egham,Surrey, TW20 9HYPrincipal trading address: 21 High Street, Bracknell, Berkshire, RG121DLAt a General Meeting of the above named company duly convenedand held at Gladstone House, 77-79 High Street, Egham, Surrey,TW20 9HY on 22 October 2015 the following resolutions were dulypassed as a special and ordinary resolution respectively:“That it has been resolved by special resolution that the Company bewound up voluntarily and that Keith Aleric Stevens and Louise MaryBrittain, both of Wilkins Kennedy LLP, Gladstone House, 77-79 HighStreet, Egham, Surrey, TW20 9HY, (IP Nos 008065 and 009000) beand are hereby appointed Joint Liquidators of the company for thepurposes of the winding-up and that they may act jointly andseverally.” At the subsequent meeting of creditors held at the sameplace on the same date, the resolutions were ratified confirming theappointment of Keith Aleric Stevens and Louise Mary Brittain as JointLiquidators.Further information can be obtained by contacting Jack Darby [email protected] or on 01784 435561.Narinder Brar, Chairman

RS LEISURE LTD(Company Number 08706468)Trading Name: JaJa BarRegistered office: 20-22 Wenlock Road, London, N1 7GUPrincipal trading address: 26-32 High Street, Crawley, RH10 1ARAt a General Meeting of the members of the above named company,duly convened and held at 5-6 The Courtyard, East Park, Crawley,West Sussex, RH10 6AG on 30 October 2015 the followingresolutions were duly passed as a special resolution and as anordinary resolution respectively:-

Page 48: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428145)

2428148

(2428148)

2428146

(2428146)

2428461

(2428461)

2428385

(2428385)

2428184

(2428184)

2428159

COMPANIES

21940 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

“That the company be wound up voluntarily and that Grant L Pegg, ofBenedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park,Crawley, West Sussex RH10 6AG, (IP No. 10832) be appointedliquidator for the purposes of the voluntary winding up.”For further details contact: Grant L Pegg on tel: 01293 447799/01293447800 or email: [email protected] Alternative contact: EdGuest.Reece Carman, Chairman

S A LEISURE CORPORATION LIMITED(Company Number 04668684)Registered office: 145-157 St John Street, London EC1V 4PWPrincipal trading address: 26-32 High Street, Crawley, RH10 1ARAt a general meeting of the members of the above named Company,duly convened and held at 5-6 The Courtyard, East Park, CrawleyRH10 6AG on 30 October 2015 the following resolutions were dulypassed as a Special Resolution and as an Ordinary Resolution:“That the Company be wound up voluntarily and that Grant L Pegg, ofBenedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park,Crawley, West Sussex RH10 6AG, (IP No. 10832) be appointedLiquidator for the purposes of the voluntary winding up.”Further details contact: Grant L Pegg, Email:[email protected] or Tel: 01293 447799 / 01293 447800.Alternative contact: Ed Guest.Reece Carman, Chairman

S L C CONSULTANTS LIMITED(Company Number 04332961)Registered office: Orchard House, 8 Blind Lane, Horsham St Faith,Norwich, Norfolk NR10 3JQPrincipal trading address: Orchard House, 8 Blind Lane, Horsham StFaith, Norwich, Norfolk NR10 3JQAt an Extraordinary General Meeting of the Company, duly convenedand held at Prospect House, 28 Great Melton Road, Hethersett,Norwich NR9 3AB on 3 November 2015, the following Resolutionswere passed as a Special Resolution and an Ordinary Resolutionrespectively:That the Company be wound up voluntarily and THAT Patricia AngelaMarsh and Barrie Dunkin Harding of Marsh Hammond Limited, PeekHouse, 20 Eastcheap, London EC3M 1EB be and are herebyappointed Joint Liquidators of the Company for the purposes of suchwinding up and any act required or authorised under any enactmentto be done by the Joint Liquidators is to be done by all or any one ormore of the persons for the time being holding office.Patricia Angela Marsh (Office Holder Number 9592) and Barrie DunkinHarding (Office Holder Number 6327) of Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB were appointed JointLiquidators of the above named Company on 3 November 2015.Further information is available from Marc Potter on 020 7220 7892.Lynne Kay Cutts, Director

S&P TIMBER LIMITED(Company Number 09472774)Trading name/style: S&P Timber LimitedRegistered office: 1-10 Sitwell Street, Cleveland Street, Hull HU8 7BEPrincipal trading address: 720a Spring Bank West, Hull HU3 6LHThe Insolvency Act 1986At a general meeting of the above named company duly convenedand held at Maclaren House, Skerne Road, Driffield YO25 6PN, on 29October 2015 the following resolutions were passed: No 1 as aspecial resolution and No 2 as an ordinary resolution:-1. 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.2. That Andrew James Nichols and John William Butler of RedmanNichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, beand are hereby appointed Joint Liquidators of the company for thepurpose of the voluntary winding up and that the Joint Liquidatorsmay act jointly or severally in all matters relating to the conduct of theliquidation of the Company.S Kitching, ChairmanDated – 29 October 2015

Liquidators’ Details: Andrew James Nichols and John William Butler ofRedman Nichols Butler, Maclaren House, Skerne Road, Driffield YO256PN. Contact number: 01377 257788Office holder numbers: 8367 and 9591

STORWAY LIMITED(Company Number 05104040)Registered office: Registered Office to be changed for purposes ofthe liquidation to: Astute House, Wilmslow Road, Handforth, CheshireSK9 3HP. Current Registered Office: C/O Frank Hughes & SonLimited, Bold Trading Estate, Lunts Heath Road, Widnes WA8 5SGPrincipal trading address: Unit 8, Bold Trading Estate, Lunts HeathRoad, Widnes, Cheshire WA8 5SGThe Insolvency Act 1986 (as amended)At a General meeting of the above named company duly convenedand held at Astute House, Wilmslow Road, Handforth, Cheshire SK93HP on 30 October 2015 at 11.00 am the following resolutions wereduly passed, No. 1 as a Special and No. 2 and No. 3 OrdinaryResolutions respectively:1. That it has been proved to the satisfaction of the Meeting that theCompany cannot, by reason of its liabilities, continue in business, andthat it would be advisable to wind up the same and, accordingly, thatthe Company would be wound up voluntarily.2. That Mark Beesley and Tracy Mary Clowry be and are herebyappointed Joint Liquidators for the purposes of such winding-up.3. That the Joint Liquidators are to act as required or authorisedunder any enactment and such acts may be done by any one of them.Daniel Llewllyn Jones, ChairmanDated this 30 October 2015Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) ofBeesley Corporate Solutions were appointed Joint Liquidators of theCompany on 30 October 2015. Any enquiries regarding the aboveshould be addressed to the Joint Liquidators at Beesley CorporateSolutions, Astute House, Wilmslow Road, Handforth, Cheshire SK93HP; Tel 01625 544 795 or e-mail: [email protected] [email protected]. Alternative contact: Gareth Hunt tel; 01625 469155 or e-mail: [email protected]

SUPER SCAFFOLDING LIMITED(Company Number 06377448)Registered office: 125 Riddlesdown Road, Purley, CR8 1DLPrincipal trading address: 125 Riddlesdown Road, Purley, CR8 1DLNotice is hereby given that the following resolutions were passed on26 October 2015 as a Special Resolution and as an OrdinaryResolution respectively:“That the Company be wound up voluntarily and that Martin CArmstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No.6212) be appointed Liquidator for the purposes of such winding up.”For further details contact: Email: [email protected] Tel: 020 86617878 Alternative contact: Pam OpreyPhilip Taylor, Chairman

TAG (CONTRACTORS) LIMITED(Company Number 08635160)Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PAPrincipal trading address: 108 Pall Mall, Chorley, Lancashire PR7 2LB(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c)and 100 of the Insolvency Act 1986).At a General Meeting of the members of the above named company,duly convened and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 20October 2015 at 10.30 am the following resolutions were duly passed;No 1 as a special resolution and No 2 as an ordinary resolution:-1. “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”.2. “That Clive Morris be and he is hereby appointed Liquidator for thepurposes of such winding up”.Office Holder: Clive Morris, IP Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contactinformation for Liquidator: John Thompson,[email protected], 01257 452021

Page 49: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428159)

2428144

(2428144)

2428386

(2428386)

2428141

(2428141)

2428175

(2428175)

2428449

(2428449)

2428998

Liquidation by the Court

APPOINTMENT OF LIQUIDATORS

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21941

Thomas Graham, Director

TELESYS (UK) LIMITED(Company Number 02397867)Previous Name of Company: Design 1992 LimitedRegistered office: Gainsborough House, Sheering Lower Road,Sawbridgeworth, Herts CM1 9RGPrincipal trading address: Delta House, Lovet Road, Harlow, EssexCM19 5TBPassed 28 October 2015At an General Meeting of the members of the above named company,duly convened and held at Gainsborough House, Sheering LowerRoad, Sawbridgeworth, Hertfordshire CM21 9RG on 28 October 2015the following resolutions were duly passed; No 1 as a specialresolution and No 2 as an ordinary resolution:-1 “That the Company be wound-up voluntarily”.2. “That A J Clark of Carter Clark, Recovery House, Hainault BusinessPark, 15-17 Roebuck Road, IIford, Essex IG6 3TU be and he is herebyappointed Liquidator for the purposes of the voluntary winding-up”.Alan J Clark (IP Number 8760) of Carter Clark, Recovery House,Hainault Business Park, 15-17 Roebuck Road, IIford, Essex IG6 3TUwas appointed Liquidator of the above named Company on 28October 2015. The telephone number of Alan Clark is 020 8524 1447.Ryan Sinclair, who can be contacted on 020 8559 5092 will be able toassist with enquiries by creditors.Gary Brennan, Director

THE BLUE BOOK FILE LIMITED(Company Number 08339959)Trading Name: The Lazy CowPrevious Name of Company: The Lazy Cow Operations Limited; TheLazy Cow Head Office LtdRegistered office: 20/24 The Whitehouse, Off Halford Street,Tamworth, Staffs, B79 7QFPrincipal trading address: The Lazy Cow Stratford, Avonbridge Wharf,Bridgefoot, Stratford Upon Avon, CV37 6YY and The Lazy CowSolihull, 727 Warwick Road, Solihull, B91 3DAAt a General Meeting of the Members of the above-named Company,duly convened, and held at the offices of Begbies Traynor (Central)LLP, 340 Deansgate, Manchester, M3 4LY on 28 October 2015 thefollowing Resolutions were duly passed, as a Special Resolution andas an Ordinary Resolution respectively:“That the Company be wound up voluntarily, and that David RobertAcland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IPNos 008894 and 009608) be and hereby are appointed JointLiquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to bedone by the Joint Liquidators may be done by all or any one or morepersons holding the office of Liquidator from time to time.”Any person who requires further information may contact the JointLiquidator by telephone on 01772 202000. Alternatively enquiries canbe made to Joseph Allen by e-mail at [email protected] or by telephone on 01772 202000.Ross Sanders, Chairman

TTL NAIL SALON LIMITED(Company Number 09092215)Registered office: Melville Court, 317 Lower Road, Surrey Quays,LondonPrincipal trading address: 117 Broad Street Mall, Reading, Berkshire,RG1 7QAAt a General Meeting of the members of the above named Company,duly convened and held at the offices of Cornerstone BusinessRecovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 30October 2015 the following resolutions were duly passed as a specialresolution and as an ordinary 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 and that Engin Faik, ofCornerstone Business Recovery, 136 Hertford Road, Enfield,Middlesex EN3 5AX, (IP No 9635) be and is hereby appointedLiquidator for the purposes of such winding up ”

For further details contact: Maria Canagon, Tel: 0203 793 3338.Thanh Tien Luong, Director

VALLEY BREWERS LIMITED(Company Number 08514709)Trading Name: The Malsters ArmsRegistered office: 10 St. Helens Road, Swansea, SA1 4AWPrincipal trading address: 52 Commercial Street, Maesteg, CF34 9HJAt a General Meeting of the Members of the above-named Company,duly convened, and held at on 4 November 2015 the followingResolutions were duly passed, as a Special Resolution and as anOrdinary Resolution:"That it has been proved to the satisfaction of this Meeting that theCompany cannot, by reason of its liabilities, continue its business,and that it is advisable to wind up the same, and accordingly that theCompany be wound up voluntarily, and that Simon Thomas Barriballand Helen Whitehouse be and are hereby appointed Joint Liquidatorsfor the purposes of such winding-up."At the subsequent Meeting of Creditors held on 4 November 2015 theappointment of Simon Thomas Barriball and Helen Whitehouse asJoint Liquidators was confirmed.Office Holder Details: Simon Thomas Barriball and Helen Whitehouse(IP numbers 11950 and 9680) of McAlister & Co InsolvencyPractitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date ofAppointment: 4 November 2015. Further information about this caseis available from Alun Evans at the offices of McAlister & Co on 01443866370 or at [email protected] Walters, Director

In the Birmingham District RegistryNo 6247 of 2015IQUE LOGISTICS LIMITED(Company Number 07111107)Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG97AAPrincipal Trading Address: Laundry Cottage, Stanley Grange,Knowsley Park, Prescot, L34 4AENotice is hereby given, pursuant to Rule 4.106A(2) of the InsolvencyRules (as amended) that Tauseef Ahmed Rashid, of KingslandBusiness Recovery, 14 Derby Road, Stapleford, Nottingham, NG97AA, (IP No. 9718) was appointed as Liquidator of Ique LogisticsLimited at a meeting of creditors held on 22 October 2015.For further details contact: Tauseef Ahmed Rashid on tel:08009553595 or email: [email protected] Alternative contact:Hayley WilliamsTauseef Ahmed Rashid, Liquidator22 October 2015

In the High Court of JusticeNo 4048 of 2015NEIL HETHERINGTON AND JULIE HETHERINGTON - INPARTNERSHIPTrading Name: The Nags HeadRegistered office: 8 West End, Sedgefield, Stockton-on-Tees, TS212BSPrincipal Trading Address: 8 West End, Sedgefield, Stockton-on-Tees, TS21 2BSIn accordance with Rule 4.106A, Fiona Grant and Lisa Jane Hogg,both of Wilson Field Limited, The Manor House, 260 Ecclesall RoadSouth, Sheffield, S11 9PS, (IP Nos. 9444 and 9037) give notice thatthey were appointed Liquidators of the Partnership on 16 October2015. All creditors of the Liquidation are required to send in their fullnames, addresses and descriptions, full particulars of their debts orclaims against the Partnership to Lisa Jane Hogg and Fiona Grant, ofWilson Field Limited, The Manor House, 260 Ecclesall Road South,Sheffield, S11 9PS and if so required by notice in writing, to provetheir debts or claims at such time and place as shall be specified insuch notice, or in default shall be excluded from the benefit of anydistribution.

Page 50: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428998)

2428475

(2428475)

2428574

(2428574)

2428484

(2428484)

2428481

(2428481)

2428483

(2428483)

2428447

DISMISSAL OF WINDING-UP PETITION

FINAL MEETINGS

COMPANIES

21942 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

For further details contact: Deborah Wing, Email:[email protected] Tel: 0114 2356780Fiona Grant, Joint Liquidator16 October 2015

In the High Court of JusticeNo 3452 of 2014NOTEBOOK EXPRESS LIMITED(Company Number 03623779)Registered office: Griffins, Tavistock House South, Tavistock Square,London, WC1H 9LGPrincipal Trading Address: N/ANotice is hereby given, pursuant to Rule 4.106A(2) of the InsolvencyRules 1986 (as amended), that Timothy Bramston, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, (IPNo. 8278) has been appointed to the Company by the Secretary ofState on 06 October 2015. Notice is also hereby given that theLiquidator does not propose to hold a general meeting of theCompany’s creditors for the purpose of establishing a liquidationcommittee. However, under Section 141(2) of the Insolvency Act 1986a creditor may request that a meeting be summoned if the request ismade with the concurrence of at least 10%, in value, of theCompany’s creditors (including the creditor making the request).For further details contact: Email: [email protected] Bramston, Liquidator06 October 2015

In the Haverfordwest County CourtNo 30 of 2015TIVIUM LIMITED(Company Number 08354081)Registered office: 10 St Helens Road, Swansea SA1 4AWPrincipal trading address: 10A Great North Road, Milford Haven,Pembrokeshire SA73 2LJNotice is hereby given pursuant to Rule 4.106A of the InsolvencyRules 1986 that Helen Whitehouse of McAlister & Co InsolvencyPractitioners Ltd, 10 St Helens Road, Swansea SA1 4AW wasappointed Liquidator of the Company by the Secretary of State on 30October 2015.A general meeting of creditors will be held, under section 141 of theInsolvency Act 1986, at McAlister & Co, 10 St Helens Road, SwanseaSA1 4AW on 3 December 2015 at 11.00 am for the purpose ofdetermining (together with any meeting of contributories) whether aliquidation committee should be established under that section. Inorder to be entitled to vote at the meeting creditors must lodgeproxies and hitherto unlodged proofs at 10 St Helens Road, SwanseaSA1 4AW by 12.00 noon on the business day prior to the meeting.The meeting of creditors is to determine the formation of a liquidationcreditor committee in the absence of a committee a resolution will beput to creditors to approve the liquidator’s remuneration.Further information about this case is available from the offices ofMcAlister & Co Insolvency Practitioners Ltd on 01792 459600 or [email protected] or [email protected] Whitehouse (IP Number 9680), Liquidator

In the High Court of Justice (Chancery Division)Companies CourtNo 7963 of 2014In the Matter of BRITISH INSTITUTE OF TECHNOLOGY AND E-COMMERCE LTD.(BITE)(Company Number 4293041)and in the Matter of the THE INSOLVENCY ACT 1986A Petition to wind up the above-named Company, RegistrationNumber 4293041 of, 252-262 Romford Road, London E79HZ, presented on 22 January 2015 by ALPHA BUSINESS LINK LTD,Registration Number 078352387, of 112-116 Whitechapel Road,London E1 1JE, as a substitute the original petitionerPioneer2Success, claiming to be Creditors of the Company wasadvertised in The London Gazette on 2 December 2014 and heard atthe Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London,EC4A 1NL, on 27 October 2015. The Petition was dismissed.

The Petitioners’ Solicitor is PGA Solicitors, Unit-A, First Floor,218-220 Whitechapel Road, London E1 1BJ, Phone- 0207 247 2777.(MC3294/Alpha)28 October 2015

In the High Court of Justice (Chancery Division)Companies CourtNo 5404 of 2015In the Matter of MAGENTA SECURITY SERVICES LIMITED(Company Number 03022670)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above-named Company of Magenta House,Walbrook Business Centre, Green Lane, Hounslow, Middlesex, TW46NW was presented on 13 August 2015 by FAST RESPONSESECURITY SERVICES LIMITED of Heathrow Cube, 9 Arkwright Road,Colnbrook, Berkshire, SL3 0HJ and was dismissed by the Court at ahearing on 23 October 2015.Notice of the hearing previously appeared in the London Gazette on14 September 2015.The Petitioner’s solicitor is 12 Bridge Solicitors, Jersey Parade, 486Great West Road, Hounslow, Middlesex, TW5 0TA.23 October 2015

In the Dewsbury County CourtNo 8 of 2008CONWEX LIMITED(Company Number 03455064)Registered office: 2 Green Shank Mews, Morley, Leeds, WestYorkshire LS27 8UTPrincipal trading address: 1st Floor, Baines House, 17 Station Parade,Harrogate HG1 1AFNotice is hereby given pursuant to Section 146 of the Insolvency Act1986, that a Final Meeting of Creditors of the above named Companywill be held at the offices of Freeman Rich, Chartered Accountants,284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 17December 2015, at 10.00 am for the purpose of having an accountlaid before them and to receive the report of the Liquidator showinghow the winding up of the Company has been conducted and itsproperty disposed of and determining whether the Liquidator shouldobtain his release under Section 174 of the Insolvency Act 1986.Proxies to be used for the meeting must be lodged with the Liquidatorat 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, notlater than 12 noon on the business day before the meeting (togetherwith a completed proof of debt form if you have not already lodgedone).Further details contact: Hazel Billington Tel: 01253 712231J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’sAppointment: 1 December 200830 October 2015

In the High Court of JusticeNo 4479 of 2012LANGDON SOLUTIONS LIMITED(Company Number 06495865)Registered office: 284 Clifton Drive South, Lytham St Annes,Lancashire FY8 1LHPrincipal trading address: Second Floor, Berkeley Square House,Berkeley Square, London W1J 6BDNotice is hereby given pursuant to Section 146 of the Insolvency Act1986, that a Final Meeting of Creditors of the above named Companywill be held at the offices of Freeman Rich, Chartered Accountants,284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12January 2016, at 10.00 am for the purpose of having an account laidbefore them and to receive the report of the Liquidator showing howthe winding up of the Company has been conducted and its propertydisposed of and determining whether the Liquidator should obtain hisrelease under Section 174 of the Insolvency Act 1986. Proxies to beused for the meeting must be lodged with the Liquidator at 284 CliftonDrive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12noon on the business day before the meeting (together with acompleted proof of debt form if you have not already lodged one).Further details contact: Hazel Billington Tel: 01253 712231

Page 51: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428447)

2428464

(2428464)

2428503

(2428503)

2428477

(2428477)

2428478

(2428478)

2428490

(2428490)

MEETINGS OF CREDITORS

NOTICES TO CREDITORS

PETITIONS TO WIND-UP

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21943

J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’sAppointment: 27 November 201330 October 2015

04827396 LIMITED(Company Number 04827396)Previous Name of Company: Morgan Services LimitedRegistered office: Yorkshire House, 18 Chapel Street, Liverpool L39AGPrincipal trading address: Morgan Brightside Building, BradmanRoad, Kirkby, Merseyside L33 7URNotice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules,1986, that a General Meeting of Creditors of the above-namedCompany will be held at the offices of Parkin S. Booth & Co.,Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 30November 2015 at 12 noon.The purpose of the meeting, is to consider that the Liquidator’sRemuneration is to be based on Time Costs.In order to be entitled to vote at the Meeting, Creditors must lodgetheir proxies, together with a full statement of account at the offices ofParkin S. Booth & Co., aforesaid, not later than 12 noon on 29November 2015.Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., YorkshireHouse, 18 Chapel Street, Liverpool L3 9AG (E-mail [email protected]; Telephone Number 0151 236 4331), is aperson qualified to act as an Insolvency Practitioner in relation to theCompany who will, during the period before the day of the Meeting,furnish Creditors, free of charge, with such information concerning theCompany’s affairs as they may reasonably require.Ian C Brown, IP Number: 8621, Liquidator, Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. LiquidatorAppointed on 29 September 2015. E-mail Address:[email protected], Telephone Number: 0151 236 43312 November 2015

In the High Court of JusticeNo 001289 of 2015CAFE ENERGIZE LIMITED(Company Number 07139042)IN LIQUIDATION)Registered office: Unit 28, Birchwood Shopping Centre, Lincoln, LN60QBPrincipal trading address: Unit 28, Birchwood Shopping Centre,Lincoln, LN6 0QBElliot Harry Green (Insolvency Practitioner Number 9260) of OuryClark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL11PG, was appointed Liquidator on 20 October 2015 of CAFEENERGIZE LIMITED by the Secretary of State and hereby gives noticepursuant to Rule 4.54 of the Insolvency Rules 1986, that a Meeting ofCreditors of the above named company will be held at Oury Clark,Herschel House, 58 Herschel Street, Slough, SL1 1PG on:Date: 25 January 2016Time: 10.00 amResolutions proposed at the meeting will include a resolutionspecifying the terms on which the Liquidator is to be remunerated.A creditor entitled to vote at the above meeting may appoint a proxyholder to attend and vote instead of him. A proxy holder need not bea Member or Creditor of the Company. Proxies to be used at theMeetings must be lodged with the Liquidator at Oury Clark, HerschelHouse, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than12.00 noon on the day before the Meeting.Enquiries can be pursued via the following email address:[email protected] or alternatively telephoning 01753 551 111 tospeak to Thomas Maker.E H Green, Liquidator3 November 2015

In the High Court of Justice (Chancery Division)Companies CourtNo 6827 of 2015In the Matter of 99P WORLD LIMITED(Company Number 08669550)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named company whose registeredoffice is situated at 2 Wheeleys Road, Edgbaston, Birmingham, WestMidlands, B15 2LD presented on 15 October 2015 by C K(WHOLESALE) SUPPLIES LTD whose registered office is at Units 6 &10, Farnworth, Ind Est, Emlyn Street, Farnworth, Bolton, Lancashire,BL4 7EB claiming to be a creditor of the company will be heard at theRoyal Courts of Justice Companies Court Royal Courts of Justice, 7Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday, 30November 2015 at 10:30 am (or as soon thereafter as the Petition canbe 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 Solicitor in accordance with Rule 4.16 by1600 hours on Friday 27 November 2015Solicitor’s name: Lovetts Ltd, Bramley House, The Guildway, OldPortsmouth Road, Guildford, Surrey, GU3 1LR, Telephone: 01483457500, Fax: 01483 457700, email: [email protected], ReferenceNumber: C232001/193 November 2015

In the High Court of Justice (Chancery Division)Companies CourtNo 3769 of 2015In the Matter of CONSOLIDATED CARBON PROJECTS LIMITED(Company Number BVI 1534063)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named Company of Akara Building,24 De Castro Street, Wickham’s Cay 1, Road Town, Tortola, BritishVirgin Islands, presented on 26 May 2015 by the SECRETARY OFSTATE FOR BUSINESS, INNOVATION AND SKILLS, 3rd Floor, 4Abbey Orchard Street, London, SW1P 2HT, will be heard at the RoyalCourts of Justice, Companies Court, 7 Rolls Building, Fetter Lane,London, EC4A 1NL, on 18 November 2015 at 2.00 pm (or as soonthereafter 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 solicitor in accordance with Rule 4.16 by1600 hours on 17 November 2015.The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, TwoSnowhill, Birmingham, B4 6WR, telephone 0121 393 0762 [email protected] (ref: 2086995/DDG/LMA1).

In the High Court of Justice (Chancery Division)Companies CourtNo 3768 of 2015In the Matter of WK INVESTMENTS HOLDINGS LIMITED(Company Number BVI 646081)and in the Matter of the INSOLVENCY ACT 1986A Petition to wind up the above named Company of Palm GroveHouse, PO Box 438, Road Town, Tortola, British Virgin Islands,presented on 26 May 2015 by the SECRETARY OF STATE FORBUSINESS, INNOVATION AND SKILLS, 3rd Floor, 4 Abbey OrchardStreet, London, SW1P 2HT, will be heard at the Royal Courts ofJustice, Companies Court, 7 Rolls Building, Fetter Lane, London,EC4A 1NL, on 18 November 2015 at 2.00 pm (or as soon thereafter asthe 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 solicitor in accordance with Rule 4.16 by1600 hours on 17 November 2015.The Petitioner’s solicitor is Wragge Lawrence Graham & Co LLP, TwoSnowhill, Birmingham B4 6WR, telephone 0121 393 0762 [email protected] (ref: 2086995/DDG/LMA1).

Page 52: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428505

(2428505)

2428451

(2428451)

2428117

(2428117)

2427974

(2427974)

2427970

(2427970)

2427934

(2427934)

2427931

(2427931)

2427933

WINDING-UP ORDERS

Members' voluntary liquidation

APPOINTMENT OF LIQUIDATORS

COMPANIES

21944 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

CITY CENTRAL BUILDING SERVICES (MECHANICAL) LTD(Company Number 07890682)Trading Name: City Central Building Services (Mechanical) LimitedPrevious Name of Company: None knownRegistered office: 83 FRIAR GATE, DERBY, DE1 1FLPrincipal trading address: 83 Friar Gate, DERBY, United Kingdom,DE1 1FLIn the High Court Of JusticeNo 005728 of 2015Date of Filing Petition: 2 September 2015Date of Winding-up Order: 19 October 2015A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000, email: [email protected] of office holder(s): Liquidator19 October 2015

THE BANSON PARTNERSHIP LTD(Company Number 05951022)Registered office: SUITE 1 FIRST FLOOR, 81 OLD CHURCH ROAD,LONDON, E4 6STIn the High Court Of JusticeNo 005468 of 2015Date of Filing Petition: 17 August 2015Date of Winding-up Order: 26 October 2015K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT,telephone: 0207 6371110, email: [email protected] of office holder(s): Liquidator26 October 2015

Name of Company: ALLMODELS ENGINEERING LIMITEDCompany Number: 00848657Trading Name: Allmodels Engineering LimitedRegistered office: 8 Charterhouse, Buildings 2nd Floor, Goswell Road,London, EC1M 7ANPrincipal trading address: 8 Charterhouse, Buildings 2nd Floor,Goswell Road, London, EC1M 7ANNature of Business: Consultancy activitiesType of Liquidation: Members Voluntary LiquidationNicholas Barnett, Libertas Associates Limited, 3 Chandlers House,Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire,WD23 1FLOffice Holder Number: 9731.Date of Appointment: 29 October 2015By whom Appointed: MembersMeeta Bhatti, 020 8634 5599, [email protected]

Company Number: 07053184Name of Company: BERRYMAN SOLUTIONS LIMITEDNature of Business: Management consultancy activities other thanfinancial managementType of Liquidation: Members' Voluntary LiquidationRegistered office: c/o Sterling Ford, Centurion Court, 83 Camp Road,St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 FarringdonRoad, London EC1M 3HEPrincipal trading address: formerly 50 Farringdon Road, LondonEC1M 3HEPhillip Anthony Roberts of Sterling Ford, Centurion Court, 83 CampRoad, St. Albans, Herts AL1 5JNOffice Holder Number: 6055.Date of Appointment: 30 October 2015By whom Appointed: MembersFurther information about this case is available from the offices ofSterling Ford on 01727 811161 or at [email protected].

Company Number: 07617840Name of Company: BRAXFIELD INVESTMENTS LIMITEDNature of Business: Other Business ServicesType of Liquidation: MembersRegistered office: Heydon Lodge, Flint Cross, Newmarket Road,Heydon, Royston, Herts, SG8 7PNPrincipal trading address: 52 Kimberley Road, Cambridge, CB4 1HHN A Bennett,(IP No. 9083) and A Cadwallader,(IP No. 9501) both ofLeonard Curtis, One Great Cumberland Place, Marble Arch, LondonW1H 7LW.For further details contact: Email: [email protected] Tel:020 7535 7000 Alternative contact: Charlotte RoweDate of Appointment: 30 October 2015By whom Appointed: Members

Company Number: 03576157Name of Company: CCB SERVICES LIMITEDNature of Business: Administrative ServicesType of Liquidation: MembersRegistered office: Bedford House, 16 Bedford Street, Belfast BT2 7DTPrincipal trading address: Bedford House, 16 Bedford Street, BelfastBT2 7DTAndrew Dolliver,(IP No. 15230) of Ernst & Young LLP, Bedford House,16 Bedford Street, Belfast BT2 7DT and Joseph L Charleton,(IP No.12910) of Ernst & Young LLP, Harcourt Centre, Harcourt Street,Dublin 2, Ireland.The Joint Liquidators can be contacted by Tel: 02890 445464.Alternative contact: David Murray.Date of Appointment: 22 October 2015By whom Appointed: Members

Company Number: 02885995Name of Company: CLOUD NINE LONDON LIMITEDNature of Business: Non TradingCompany Number: 03271390Name of Company: JACQUES VERT BRANDS LIMITEDNature of Business: Non TradingCompany Number: 01409753Name of Company: MATTHEW ROYCE SOFTWARE LIMITEDNature of Business: DormantCompany Number: 01404782Name of Company: PLANET FASHIONS LIMITEDNature of Business: Non TradingCompany Number: 00438686Name of Company: RICHARD I.RACKE LIMITEDNature of Business: Non TradingCompany Number: 01869823Name of Company: WEST AUCK NO.25 LIMITEDNature of Business: Non TradingCompany Number: 00170840Name of Company: WILLIAM BAIRD INDUSTRIAL LIMITEDNature of Business: DormantType of Liquidation: MembersRegistered office: (ALL) 1 More London Place, London, SE1 2AFPrincipal trading address: (ALL) N/ASamantha Jane Keen,(IP No. 9250) and Russell Payne,(IP No. 11530)both of Ernst & Young LLP, 1 More London Place, London SE1 2AF.For further details contact: The Joint Liquidators on tel: 020 79512093. Alternative contact: Maria Holmes.Date of Appointment: 29 October 2015By whom Appointed: Members

Company Number: 08771473Name of Company: DANEHURST THE PAD 2 LIMITEDNature of Business: Dormant CompanyType of Liquidation: MembersRegistered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EEPrincipal trading address: Unit 7 Hawthorne Business Park, 165Granville Road, London, NW2 2AZMark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416)both of CCW Recovery Solutions, 4 Mount Ephraim Road, TunbridgeWells, Kent, TN1 1EE.

Page 53: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427933)

2427995

(2427995)

2427985

(2427985)

2428040

(2428040)

2427996

(2427996)

2427935

(2427935)

2427938

(2427938)

2427978

(2427978)

2428034

(2428034)

2427979

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21945

For further details contact: Blyss Nicholls, Email:[email protected] Tel: 01892 700200Date of Appointment: 29 October 2015By whom Appointed: Members

Company Number: 07165211Name of Company: DOMINIC HOULDER & ASSOCIATES LIMITEDNature of Business: Management Consultancy ActivitiesType of Liquidation: MembersRegistered office: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQPrincipal trading address: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQMelissa Lorraine Jackson,(IP No. 9747) and John Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street,London, E1 8NN.The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email:[email protected] Alternative contact: Ashley Davis, Email:[email protected] or Tel: 020 7309 3878.Date of Appointment: 29 October 2015By whom Appointed: Members

Company Number: 06061915Name of Company: ERENTZEN BUSINESS SOLUTIONS LIMITEDNature of Business: Other business support service activities n.e.c.Type of Liquidation: MembersRegistered office: 12 Glenlyon Road, London, SE9 1AJPrincipal trading address: 12 Glenlyon Road, Eltham, London, SE91AJJames Stephen Pretty,(IP No. 9065) of Beacon Licensed InsolvencyPractitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR.For further details contact: James Stephen Pretty, Tel: 02380 651441,Email: [email protected] of Appointment: 23 October 2015By whom Appointed: Members

Company Number: 08575392Name of Company: ESHCO LIMITEDNature of Business: Information technology consultancy activitiesType of Liquidation: MembersRegistered office: 26-28 Bedford Row, London, WC1R 4HEPrincipal trading address: 5 Bisham Gardens, London, N6 6DJPaul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both ofDavid Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE.For further details contact: Paul Cooper or alternatively GlynMiddleton, Tel: 020 7400 7900Date of Appointment: 03 November 2015By whom Appointed: The Company

Company Number: 07361608Name of Company: GENII CORPORATE SERVICES LIMITEDNature of Business: Other financial servicesType of Liquidation: MembersRegistered office: C/o 7th Floor, Dashwood House, 69 Old BroadStreet, London, EC2M 1QSPrincipal trading address: N/APaul James Pittman,(IP No. 13710) and Paul Anthony Higley,(IP No.11910) both of Price Bailey, 7th Floor, Dashwood House, 69 OldBroad Street, London, EC2M 1QS.For further details contact: The Joint Liquidators, Email:[email protected]. Alternative contact: George Pitcher,Email: [email protected], Tel: 020 7382 7441.Date of Appointment: 30 October 2015By whom Appointed: Members

Company Number: 06098115Name of Company: HH DESIGN ASSOCIATES LTDNature of Business: Other Business Support Service Activities N.E.CType of Liquidation: MembersRegistered office: Brunel House, 340 Firecrest Court, Centre Park,Warrington Cheshire, WA1 1RGPrincipal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP47FJJames Stephen Pretty,(IP No. 9065) of Beacon Licensed InsolvencyPractitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR.For further details contact: James Stephen Pretty, Email:[email protected] Tel: 02380 651441Date of Appointment: 28 October 2015By whom Appointed: Members

Company Number: 07543376Name of Company: IMAC COMPUTING LIMITEDNature of Business: Hardware consultancyType of Liquidation: MembersRegistered office: 5 Branksome Road, Wimbledon, London SW193AWPrincipal trading address: 5 Branksome Road, Wimbledon, LondonSW19 3AWSteven John Parker,(IP No. 8989) and Timothy John Edward Dolder,(IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494Midsummer Boulevard, Milton Keynes, MK9 2EA.Further details contact: Becky Taylor, Email:[email protected] or Tel: 01908 306090Date of Appointment: 17 October 2015By whom Appointed: Members

Company Number: 03404751Name of Company: INISTA PROPERTIES LIMITEDNature of Business: Buying and selling of own real estateType of Liquidation: MembersRegistered office: Bridge House, London Bridge, London SE1 9QRPrincipal trading address: N/AAnthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IPNo. 008929) both of Wilkins Kennedy LLP, Bridge House, LondonBridge, London SE1 9QR.Further information can be obtained by contacting Kelly Jones [email protected] or on 0207 403 1877.Date of Appointment: 03 November 2015By whom Appointed: Members

Company Number: 07501249Name of Company: M GRANT CONSULTING LIMITEDNature of Business: Other business support service activities notelsewhere classifiedType of Liquidation: Members Voluntary LiquidationRegistered office: 220 Willow Road, Enfield, Middlesex EN1 3ATPrincipal trading address: 220 Willow Road, Enfield, Middlesex EN13ATNicola Jayne Fisher and Christopher Herron of Herron Fisher, SatagoCottage, 360a Brighton Road, Croydon CR2 6AL.Office Holder Numbers: 9090 and 8755.Date of Appointment: 30 October 2015By whom Appointed: MembersFurther information about this case is available from Louise Turner atthe offices of Herron Fisher on 020 8688 2100 or [email protected].

Company Number: 07055061Name of Company: MCGIBNEY & COMPANY LIMITEDNature of Business: Management ConsultancyType of Liquidation: MembersRegistered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TUPrincipal trading address: 52 Trinity Court, 170A Gloucester Terrace,London, W2 6HNAndrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 11492) both ofKreston Reeves LLP, Montague Place, Quayside, Chatham Maritime,Kent, ME4 4QU.

Page 54: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427979)

2428001

(2428001)

2428036

(2428036)

2427990

(2427990)

2427992

(2427992)

2428016

(2428016)

2428024

(2428024)

2428029

(2428029)

2428017

(2428017)

2428004

COMPANIES

21946 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Further details contact: Andrew Tate or Maxine Reid, Email:[email protected] Tel: 0330 124 1399Date of Appointment: 02 November 2015By whom Appointed: Members

Company Number: 01875964Name of Company: MOBILE RADIO SERVICES(WELLINGBOROUGH) LIMITEDNature of Business: Other letting and operation of own or leased realestateType of Liquidation: MembersRegistered office: 9-10 Scirocco Close, Moulton Park, Northampton,NN3 6APPrincipal trading address: Central Hall Buildings, Wellingborough,Northants, NN8 4HTGavin Geoffrey Bates,(IP No. 8983) of PBC Business Recovery &Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton,NN3 6AP and Gary Steven Pettit,(IP No. 9066) of PBC BusinessRecovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park,Northampton, NN3 6AP.Further details contact: Jenny Amos, Email:[email protected] Tel: 01604 212150.Date of Appointment: 30 October 2015By whom Appointed: Members

Name of Company: MODULUS MEDICAL SERVICES LTDCompany Number: 07539925Registered office: 3 Woods Grove, Waltham St Lawrence, Reading,Berkshire, RG10 0GHPrincipal trading address: 3 Woods Grove, Waltham St Lawrence,Reading, Berkshire, RG10 0GHNature of Business: Health & Social WorkType of Liquidation: Members’ Voluntary LiquidationAlexander Kinninmonth and Nigel Fox, RSM Restructuring AdvisoryLLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZOffice Holder Numbers: 9019 and 8891.Date of Appointment: 23 October 2015By whom Appointed: MembersCorrespondence address & contact details of case managerMarcus Tout, 023 8064 6436, RSM Restructuring Advisory LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZName, address & contact details of Joint LiquidatorsPrimary Office Holder: Alexander Kinninmonth, (IP Number: 9019),Appointed: 23 October 2015, RSM Restructuring Advisory LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380646408Joint Office Holder: Nigel Fox, (IP Number: 8891), Appointed: 23October 2015, RSM Restructuring Advisory LLP, Highfield Court,Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6421

Company Number: 03954000Name of Company: OLEUM PROCESS CONSULTANTS LIMITEDNature of Business: Services to oil and gas extractionType of Liquidation: MembersRegistered office: 12 Tyne Gardens, Hucknall, Nottingham, NG156GUPrincipal trading address: 12 Tyne Gardens, Hucknall, Nottingham,NG15 6GUDonald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227West George Street, Glasgow, G2 2ND.For further details contact: Emma Davidson, Tel: 0141 222 5800Date of Appointment: 29 October 2015By whom Appointed: Members

Company Number: 08970791Name of Company: OP FINANCE LIMITEDNature of Business: Computer ConsultancyType of Liquidation: MembersRegistered office: 14 Elsham Road, London, E11 3JHPrincipal trading address: 14 Elsham Road, London, E11 3JHPhilip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Date of Appointment: 03 November 2015By whom Appointed: Members

Name of Company: PLEESING LAWYERS LIMITEDCompany Number: 07864953Registered office: Kingswood Court, 1 Hemlock Close, Kingswood,Surrey KT20 6QWType of Liquidation: MembersMark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood,Surrey KT20 6QW. Telephone no: 01737 830763 and email address:[email protected]. Alternative contact for enquiries onproceedings: Karen SynottOffice Holder Number: 6880.Date of Appointment: 30 October 2015By whom Appointed: Members

Company Number: 01149788Name of Company: STARGREEN BOX OFFICE LIMITEDNature of Business: Concert and theatrical ticket agencyType of Liquidation: MembersRegistered office: Catalyst House, 720 Centennial Court, CentennialPark, Elstree, Herts WD6 3SYPrincipal trading address: 20-21 Argyll Street, London W1F 7TTJames Paul Shaw,(IP No. 6084) and Michael Goldstein,(IP No. 12532)both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts,WD17 1DL.The Joint Liquidators can be contacted by Tel: 01923 224411.Alternative contact: Debbie Convery (Manager), Email:[email protected] or Tel: 01923 224411.Date of Appointment: 03 November 2015By whom Appointed: Members

Name of Company: TAMAR CROP SERVICES LIMITEDCompany Number: 03508107Registered office: Namwera, Darite, Liskeard, Cornwall, PL14 6JLNature of Business: Landscape Service ActivitiesType of Liquidation: MembersDavid Gerard Kirk & Lisa Ann Thomas, Buckland House, 12 WilliamPrance Road, Plymouth International Business Park, Plymouth, PL65WR. Alternative Contact: Joanne Burgess, Email:[email protected] Holder Numbers: 8830 and 9704.Date of Appointment: 29 October 2015By whom Appointed: Members

Company Number: 09502141Name of Company: THE NORTHANTS PROPERTY CO LTDNature of Business: None suppliedType of Liquidation: MembersRegistered office: Business Innovation Centre, Harry Weston Road,Coventry CV3 2TXPrincipal trading address: Venuture Court, 2 Debdale Road,Wellingborough, Northamptonshire, NN8 5AABrett Barton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both ofCranfield Business Recovery Limited, Business Innovation Centre,Harry Weston Road, Coventry CV3 2TX.For further details contact: Tel: 024 7655 3700Date of Appointment: 27 October 2015By whom Appointed: Members

Company Number: 07165838Name of Company: UNJA LIMITEDNature of Business: Computer ConsultancyType of Liquidation: MembersRegistered office: 16 Metcalfe Court, Teal Street, London, SE10 0BXPrincipal trading address: 16 Metcalfe Court, Teal Street, London,SE10 0BXPhilip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW.

Page 55: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428004)

2427991

(2427991)

2428114

(2428114)

2428059

(2428059)

2428054

(2428054)

2428052

(2428052)

2428050

FINAL MEETINGS

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21947

Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Date of Appointment: 03 November 2015By whom Appointed: Members

Company Number: 07447835Name of Company: YAKUSHIMA CONSULTANTS LIMITEDNature of Business: Management consultancy activitiesType of Liquidation: Members' Voluntary LiquidationRegistered office: 33 Gore House, Drummond Way, Islington, LondonN1 1NRPrincipal trading address: 33 Gore House, Drummond Way, Islington,London N1 1NRHayley Maddison of Maidment Judd, The Old Brewhouse, 49-51Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8ANOffice Holder Number: 10372.Date of Appointment: 28 October 2015By whom Appointed: MembersFurther information about this case is available from Laura Taylor atthe offices of Maidment Judd on 01582 469700.

1-2 LOGAN PLACE LIMITED(Company Number 07355441)Registered office: 2nd Floor, 21 Palmer Street, London SW1H 0ADPrincipal trading address: 1 Berkeley Street, London W1J 8DJC K Rayment (insolvency practitioner number 6775) of BDO LLP, 125Colmore Row, Birmingham B3 3SD was appointed Liquidator of theabove company at a General Meeting held on 22 August 2013.NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986, that a Final General Meeting of theMembers of the above named company will be held at the offices ofBDO LLP, 2 Snow Hill, Birmingham B4 6GA, on 9 December 2015 at 10.00 am, for the purpose of having an account laid before themeeting and to receive the Liquidator’s report, showing how thewinding-up of the Company has been conducted and its propertydisposed of and of hearing any explanation that may be given by theLiquidator. Any member entitled to attend and vote at the abovementioned meeting is entitled to appoint a proxy to attend and voteinstead of him, and such proxy need not also be a member.Please note that the Birmingham office of BDO LLP is due to movepremises on 4 December 2015. Accordingly, any correspondenceprior to 4 December 2015 should be sent to BDO LLP, 125 ColmoreRow, Birmingham B3 3SD, and after 4 December 2015 to BDO LLP, 2Snow Hill, Birmingham B4 6GA.For further information, please contact Ann Moore of BDO LLP on0121 352 6399 or at [email protected] November 2015C K Rayment, Liquidator

AATUSH DESAI LIMITED(Company Number 02101493)Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3The Parsonage, Manchester M3 2HWPrincipal trading address: 21 Woodlands Way, Woodford Green,Essex, IG8 0QQNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, that a Final meeting of members will be held on 16 December2015 at 11.00 am. The meeting will be held at Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for thepurpose of having an account laid before them, and to receive thereport of the Liquidator showing how the winding up of the companyhas been conducted and its property disposed of and hearing anyexplanations that may be given by the Liquidator.Any member entitled to attend and vote at the above meeting mayappoint a proxy to attend and vote instead of him and such proxyneed not also be a member. Proxies to be used at the meeting mustbe lodged with the Liquidator at Clarke Bell Limited, ParsonageChambers, 3 The Parsonage, Manchester M3 2HW no later than12.00 noon on the business day preceding the meeting.Date of Appointment: 2 July 2015

Office Holder details: John Paul Bell, (IP No. 8608) of Clarke BellLimited, Parsonage Chambers, 3 The Parsonage, Manchester M32HWFor further details contact: Millie Baker, Email:[email protected] Tel: +44 (0161) 907 4044John Paul Bell, Liquidator02 November 2015

BAYHAM BUSINESS SOLUTIONS LIMITED(Company Number 06137716)Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NHPrincipal trading address: 21 Bayham Road, Tunbridge Wells TN25HRNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meeting of the Company will be held at WhiteMaund, 44-46 Old Steine, Brighton BN1 1NH on 8 December 2015 at 10.30 am for the purpose of laying before the meeting, and giving anexplanation of, the Liquidator's account of the winding up. Membersmust lodge proxies at White Maund, 44-46 Old Steine, Brighton BN11NH by 12.00 noon on the business day preceding the meeting inorder to be entitled to vote.Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN11NH. Date of Appointment: 29 October 2014. Further informationabout this case is available from Neil Hoad at the offices of WhiteMaund at [email protected] D'Arcy and Susan Maund, Joint Liquidators

BLACKRAY LIMITED(Company Number 07539570)Registered office: 40a Station Road, Upminster, Essex, RM14 2TRPrincipal trading address: The Blue Farm House, 86-90 CumberlandStreet, Woodbridge, Suffolk, IP12 4AENotice is hereby given that a final meeting of the members of theabove named Company will be held at 10.00 am on 11 December2015. The meeting will be held at the offices of Aspect Plus Limited,40a Station Road, Upminster, Essex, RM14 2TR. The meeting iscalled pursuant to Section 94 of the Insolvency Act 1986 for thepurpose of receiving an account showing the manner in which thewinding-up of the Company has been conducted and the property ofthe Company disposed of, and to receive any explanation that may beconsidered necessary. Any member entitled to attend and vote at themeeting is entitled to appoint a proxy to attend and vote on theirbehalf. A proxy need not be a member of the Company.The following resolutions will be considered at the meeting: That theliquidator’s final report and receipts and payments account beapproved and that the liquidator be released and discharged. Proxiesto be used at the meeting must be returned to the offices of AspectPlus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no laterthan 12.00 noon on the working day immediately before the meeting.Date of appointment: 1 April 2015.Office Holder details: Darren Edwards, (IP No. 10350) of Aspect PlusLimited, 40a Station Road, Upminster, Essex, RM14 2TRFurther details contact: Darren Tapsfield, Email:[email protected] Tel: 01708 300170.Darren Edwards, Liquidator03 November 2015

BLUE SMUDGE LIMITED(Company Number 06137093)Registered office: Mulberry House, 53 Church Street, Weybridge,Surrey KT13 8DJPrincipal trading address: 21 Breadels Field, Beggarwood,Basingstoke, Hampshire RG22 4RZNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986 that a Final Meeting of the members of the above-namedCompany will be held on 10 December 2015 at 10.00 am at theoffices of Piper Thompson, Mulberry House, 53 Church Street,Weybridge, Surrey KT13 8DJ, for the purpose of having an Accountlaid before them and to receive the Liquidator’s Report showing howthe winding-up of the Company has been conducted and its propertydisposed of, and hearing any explanation that may be given by theLiquidator.

Page 56: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428050)

2428045

(2428045)

2428097

(2428097)

2428070

(2428070)

2428072

(2428072)

2428348

COMPANIES

21948 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Any member entitled to attend and vote at the meeting may appoint aproxy to attend and vote on their behalf. A form of proxy must belodged with myself no later than 12 noon on 9 December 2015. Aproxy need not be a member of the Company.Tony James Thompson, Piper Thompson, (IP No. 5280) Liquidator, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ(Telephone: 01932 855515).2 November 2015

BRYAN LAMBERT (MARINE) LIMITED(Company Number 08030244)Registered office: BWC, Dakota House, 25 Falcon Court, PrestonFarm Business Park, Stockton-on-Tees TS18 3TXNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meeting of the Company will be held at BWC,Dakota House, 25 Falcon Court, Preston Farm Business Park,Stockton on Tees TS18 3TX on 1 December 2015 at 10.00 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 BWC, Dakota House, 25 Falcon Court, Preston FarmBusiness Park, Stockton on Tees TS18 3TX by 12.00 noon on thebusiness day preceding the meeting in order to be entitled to vote.Office Holder Details: Martyn James Pullin and David Antony Willis (IPnumbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court,Preston Farm Business Park, Stockton on Tees TS18 3TX. Date ofAppointment: 17 November 2014. Further information about this caseis available from Gemma Best at the offices of BWC on 01642608588.Martyn James Pullin and David Antony Willis, Joint Liquidators

C S PRESSWORK LIMITED(Company Number 04611293)Registered office: 4th Floor Leopold Street Wing, The FountainPrecinct, Sheffield, S1 2JAPrincipal trading address: Unit 13A Monkbridge Trading Estate,Outgang Lane, Dinnington, Sheffield S25 3QZNOTICE IS HEREBY GIVEN pursuant to Section 94 of the InsolvencyAct 1986, that a general meeting of the members of the Company willbe held at the offices of Begbies Traynor (Central) LLP, at the officesof Begbies Traynor (Central) LLP, 4th Floor Leopold Street Wing, TheFountain Precinct, Sheffield, S1 2JA on 13 January 2016 at 10:00 amfor the purpose of having an account laid before the members and toreceive the joint liquidators' report, showing how the winding up ofthe Company has been conducted and its property disposed of, andof hearing any explanation that may be given by the joint liquidators.NOTE: Any member entitled to attend and vote at the above meetingmay appoint a proxy, who need not be a member of the Company, toattend and vote instead of the member. In order to be entitled to vote,proxies must be lodged with the joint liquidators no later than 12 noonon the business day prior to the meeting.Office Holder Details: Adrian Graham and Julian Nigel Richard Pitts (IPnumbers 8980 and 7851) of Begbies Traynor (Central) LLP, 4th Floor,Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA. Date ofAppointment: 30 January 2014. Further information about this case isavailable from Peter Herberts at the offices of Begbies Traynor(Central) LLP on 0114 285 9500 or at [email protected] Graham and Julian Nigel Richard Pitts, Joint Liquidators

CHILLIBUSH MEDIA LIMITED(Company Number 08418307)Registered office: Harbourside House, 4-5 The Grove, Bristol, BS14QZPrincipal trading address: 39 Cayton Road, Coulsdon, Surrey, CR51LTThe Company was placed into members’ voluntary liquidation on 10December 2014 and on the same date, Simon Robert Haskew (IPNumber: 008988) and Neil Frank Vinnicombe (IP Number: 009519),both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 TheGrove, Bristol, BS1 4QZ were appointed as Joint Liquidators of theCompany.

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986 that a general meeting of the members ofthe Company will be held at the offices of Begbies Traynor (Central)LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 8December 2015 at 11.00 am for the purpose of having an account laidbefore the members and to receive the joint liquidators’ report,showing how the winding up of the Company has been conductedand its property disposed of, and of hearing any explanation that maybe given by the joint liquidators.NOTE: Any member entitled to attend and vote at the above meetingmay appoint a proxy, who need not be a member of the Company, toattend and vote instead of the member. In order to be entitled to vote,proxies must be lodged with the joint liquidators no later than 12.00noon on the business day prior to the meeting.Any person who requires further information may contact the JointLiquidator by telephone on 0117 937 7130. Alternatively enquiries canbe made to Caroline Priest by e-mail at [email protected] or by telephone on 0117 937 7136.Simon Haskew, Joint Liquidator4 November 2015

D W DAWKINS LIMITED(Company Number 03864516)Registered office: Winchester House, Deane Gate Avenue, Taunton,Somerset TA1 2UHPrincipal trading address: 24 Eastwood Close, Frome, SomersetBA11 4PRNotice is hereby given, pursuant to Section 94 of the INSOLVENCYACT 1986, that a General Meeting of the Members of the abovenamed Company will be held at Winchester House, Deane GateAvenue, Taunton, TA1 2UH on 10 December 2015 at 10:30 am, forthe purpose of having an account laid before them and to receive theLiquidator’s final report, showing how the winding-up of the Companyhas been conducted and its property disposed of, and of hearing anyexplanation that may be given by the Liquidator.Any Member entitled to attend and vote at the above meeting isentitled to appoint a proxy to attend and vote instead of him, andsuch proxy need not also be a Member.Appointment Date: 10 November 2014Further Details are available from: Paul Royal, [email protected], 01823 445566, DWDAPOSTName of Office Holder: Timothy Alexander CloseOffice Holder Number: 8023Address of Office Holder(s): Winchester House, Deane Gate Avenue,Taunton, Somerset TA1 2UHCapacity: Liquidator4 November 2015

DELTA WATER SERVICES LIMITED(Company Number 04021280)HAMSARD 2600 LIMITED(Company Number 04543180)HAMSARD 2604 LIMITED(Company Number 04573712)HAMSARD 2605 LIMITED(Company Number 04573711)KELDA FIRST INVESTMENTS LIMITED(Company Number 03886302)KELDA SECOND INVESTMENTS LIMITED(Company Number 03886310)YORKSHIRE WATER FIRST FINANCE LIMITED(Company Number 02180720)Registered office: (All of) KPMG Restructuring, 8 Princes Parade,Liverpool, L3 1QHPrincipal trading address: (Formerly all of) Western House, HalifaxRoad, Bradford, West Yorkshire, BD6 2SZNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meetings of the members of the above-namedcompanies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am,11.20 am, 11.25 am and 11.30 am respectively on 10 December 2015at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposesof receiving accounts showing the manner in which the liquidationshave been conducted and the property of the companies disposed of,and of hearing any explanation which may be given by the jointliquidators.

Page 57: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428348)

2428104

(2428104)

2428108

(2428108)

2428068

(2428068)

2428123

(2428123)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21949

Proxy forms if applicable, must be lodged at KPMG LLP, 8 PrincesParade, Liverpool, L3 1QH no later than 12.00 noon on 9 December2015.Date of Appointment: 22 December 2014Office Holder details: Brian Green, (IP No. 8709) and John DavidThomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 PrincesParade, Liverpool, L3 1QHFurther information can be obtained by contacting Carolyn Foden ontel: 0151 473 5132Brian Green, Joint Liquidator03 November 2015

DELTABIRD LIMITED(Company Number 08082293)Registered office: Eagle Point, Little Park Farm Road, Segensworth,Hampshire, PO15 5TDPrincipal trading address: Rowland House, Hinton Road,Bournemouth, BH1 2EGNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, of a final meeting of members to be held at Eagle Point, LittlePark Farm Road, Segensworth, Hampshire, PO15 5TD at 10.30 am on12 January 2016 for the purpose of having an account laid beforethem and to receive the report of the Liquidator showing how thewinding-up of the Company has been conducted and its propertydisposed of, and of hearing any explanation that may be given by theLiquidator. Proxies to be used at the meeting must be lodged with theLiquidator at Eagle Point, Little Park Farm Road, Segensworth,Hampshire, PO15 5TD no later than 12.00 noon on the business daypreceding the meeting.Date of Appointment: 20 January 2015.Office Holder details: Michael Robert Fortune, (IP No. 008818) andCarl Derek Faulds, (IP No. 008767) both of Portland Business &Financial Solutions Limited, Eagle Point, Little Park Farm Road,Segensworth, Fareham, Hampshire, PO15 5TDFor further details contact: The Joint Liquidators, Tel: 01489 550 440,Email: [email protected]. Alternative contact: David Tovey, Email:[email protected] Robert Fortune and Carl Derek Faulds, Joint Liquidators03 November 2015

DEVONPORT UNDERWRITING AGENCY LIMITED(Company Number 01618133)FABER & DUMAS LIMITED(Company Number 06273339)GOODHALE LIMITED(Company Number 01035694)HRH (LONDON) LIMITED(Company Number 02596352)HRH REINSURANCE BROKERS LIMITED(Company Number 02230679)K. EVANS & ASSOCIATES LIMITED(Company Number 05209626)LEES PRESTON FAIRY (HOLDINGS) LIMITED(Company Number 02401901)MATTHEWS WRIGHTSON & COMPANY LIMITED(Company Number 00480616)N.I.B. (HOLDINGS) LIMITED(Company Number 03832986)N.I.B. (UK) LIMITED(Company Number 02412562)OAKLEY HOLDINGS LIMITED(Company Number 02986240)OPUS INSURANCE SERVICES LIMITED(Company Number 03632310)OPUS LONDON MARKET LIMITED(Company Number 03632929)RCCM LIMITED(Company Number 00588606)Registered office: (All ) No. 1 Dorset Street, Southampton, Hampshire,SO15 2DPPrincipal trading address: (All) 51 Lime Street, London, EC3M 7DQ

The final meetings of the members of the above named companies,under section 94 of the Insolvency Act 1986, will be held at the officesof Grant Thornton UK LLP, No. 1 Dorset Street, Southampton,Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervalsstarting at 9.30 am for the purpose of receiving an account of theliquidator’s acts and dealings and of the conduct of the winding up ofthe companies and of hearing any explanation that may be given bythe liquidator.A member entitled to attend and vote may appoint a proxy to exerciseall or any of his rights to attend and to speak and vote in his place. Amember may appoint more than one proxy, provided that each proxyis appointed to exercise the rights attached to a different share orshares held by him. A proxy need not also be a member of thecompanies. To be valid a form of proxy must be deposited at theoffices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton,Hampshire, SO15 2DP by 4 December 2015.Date of Appointment: 9 December 2014.Office Holder details: Sean K Croston, (IP No. 8930) of Grant ThorntonUK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DPFurther details contact: Cara Cox, Email: [email protected] Tel:02380 381137Sean K Croston, Liquidator03 November 2015

FEATUREPACK LIMITED(Company Number 03480237)Registered office: Western House, Halifax Road, Bradford, WestYorkshire, BD6 2SZPrincipal trading address: KPMG Restructuring, 8 Princes Parade,Liverpool, L3 1QHNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that a final meeting of the members of the above-namedcompany will be held at 11.55 am on 10 December 2015 at KPMGLLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes ofreceiving an account showing the manner in which the liquidation hasbeen conducted and the property of the company disposed of, and ofhearing any explanation which may be given by the joint liquidators.Proxy forms if applicable, must be lodged at KPMG LLP, 8 PrincesParade, Liverpool, L3 1QH, no later than 12.00 noon on 9 December2015.Date of appointment: 31 December 2014Office Holder details: Brian Green, (IP No. 8709) and John DavidThomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 PrincesParade, Liverpool, L3 1QHFor further details contact: Carolyn Foden, Tel: 0151 473 5132Brian Green, Joint Liquidator03 November 2015

FELLOWMIND LTDIn Members Voluntary Liquidation(Company Number 08009912)Registered office: 5 & 6 Waterside Court, Albany Street, Newport,South Wales, NP20 5NTPrincipal trading address: Chandlers House, Terra Nova Way,Penarth, S. Glamorgan, CF64 1SANOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986 that the final meeting of members of theabove named Company will be held on 18 December 2015 atPurnells, 5 & 6 Waterside Court, Albany Street, Newport, SouthWales, NP20 5NT at 2.00 pm for the purposes of:1. Having laid before them an account showing how the winding uphas been conducted and the company’s property disposed of, and2. Hearing any explanations that may be given by the Liquidator.A member entitled to attend and vote at the above meeting mayappoint a proxy to attend and vote instead of him/her. A proxy neednot be a Member of the company. Proxies for use at the meeting mustbe lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport,South Wales, NP20 5NT no later than 12.00 noon on 17 December2015For further information contact [email protected] [email protected] Purnell, Liquidator, 9386, Appointed 12 March 20153 November 2015

Page 58: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428066

(2428066)

2428309

(2428309)

2428093

(2428093)

2428107

(2428107)

2428101

(2428101)

2428067

COMPANIES

21950 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

FIRST INDUSTRIAL SPECIAL PROJECTS LIMITED(Company Number 07889805)Registered office: Smart Insolvency Solutions Limited, 1 Castle Street,Worcester WR1 3AAPrincipal trading address: 5a Tournament Court, Edgehill Drive,Warwick CV34 6LGNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meeting of the Company will be held at SmartInsolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA on 21December 2015 at 10.00 am for the purpose of laying before themeeting, and giving an explanation of, the Liquidator's account of thewinding up. Members must lodge proxies at Smart InsolvencySolutions Ltd, 1 Castle Street, Worcester WR1 3AA by 12.00 noon onthe business day preceding the meeting in order to be entitled tovote.Office Holder Details: Colin Nicholls and Andrew Shackleton (IPnumbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 CastleStreet, Worcester WR1 3AA. Date of Appointment: 1 September 2014.Further information about this case is available from Colin Nicholls atthe offices of Smart Insolvency Solutions Ltd on 01905 888 737 or [email protected] Nicholls and Andrew Shackleton, Joint Liquidators

FULLER SOFTWARE CONSULTING LIMITED(Company Number 07958863)Registered office: Menta Business Centre, 5 Eastern Way, Bury StEdmunds IP32 7ABPrincipal trading address: 3 Holliday Close, Bury St Edmunds, IP327GENOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986 that a GENERAL MEETING of the abovenamed company will be held at Menta Business Centre, 5 EasternWay, Bury St Edmunds IP32 7AB on 7 December 2015 at 10:00 amfor the purpose of having an account laid before the membersshowing the manner in which the winding up has been conducted andthe property of the Company disposed of, and of hearing anyexplanation that may be given by the Liquidator, and also ofdetermining by Extraordinary Resolution the manner in which thebooks, accounts and documents of the Company and of theLiquidator shall be disposed of.A member entitled to attend and vote at the above meeting mayappoint a proxy or proxies to attend and vote instead of him. A proxyneed not be a member of the Company but proxies must be lodged at Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, BurySt Edmunds IP32 7AB by 12.00 noon on the business day before thedate of the meeting.Stephen Rout, Liquidator, Office Holder no 6062, AppointedLiquidator on 10 June 2015, Telephone 01223 329392, [email protected] November 2015

GKP (LUTON) LIMITED(Company Number 02456871)Registered office: One Euston Square, 40 Melton Street, London,NW1 2FDPrincipal trading address: First Floor, 5 Doolittle Yard, Froghall Road,Ampthill, Bedfordshire, MK45 2NWNotice is hereby given pursuant to Section 94 of the Insolvency Act1986 that a final meeting of the Members of GKP (Luton) Limited willbe held at the offices of Opus Restructuring LLP, Exchange House,494 Midsummer Boulevard, Milton Keynes, MK9 2EA on 9 December2015 at 10.00 am.The meeting is called for the purpose of receiving an account showingthe manner in which the winding-up of the Company has beenconducted and the property of the Company disposed of, and toreceive any explanation that may be considered necessary. AnyMember entitled to attend and vote at the meeting is entitled toappoint a proxy to attend and vote on their behalf. A proxy need notbe a member of the Company. The following resolutions will beconsidered at the meeting: That the Joint Liquidators’ final report andreceipts and payments account be approved and that the Joint

Liquidators receive their release and discharge. Proxies to be used atthe meeting must be returned to the offices of Opus RestructuringLLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes,MK9 2EA no later than 12.00 noon on the working day immediatelybefore the meeting.Date of appointment: 25 March 2015Office Holder details: Timothy John Edward Dolder, (IP No. 9008) andTrevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP,Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK92EAFor further details contact: Becky Taylor on email:[email protected] or on tel: 01908 306090.Timothy John Edward Dolder, Joint Liquidator02 November 2015

GLENSIDE DEVELOPMENT COMPANY LIMITED(Company Number 06467651)Registered office: Bishop Fleming, 2nd Floor, Stratus House, EmperorWay, Exeter Business Park, Exeter EX1 3QSPrincipal trading address: Glenside, Manor Road, Sidmouth, EX108FGNotice is hereby given pursuant to Section 94 of the Insolvency Act1986, that a final meeting of the members of the above namedCompany will be held at Bishop Fleming, Stratus House, EmperorWay, Exeter Business Park, Exeter EX1 3QS on 7 December 2015 at10.00am for the purpose of showing how the winding up has beenconducted and the property of the Company disposed of, and also ofdetermining whether the Liquidator should be granted his releasefrom office.Proxies to be used at the meeting must be lodged with me no laterthan 12.00 noon on the preceding business day.Date of Appointment: 31 March 2014Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) ofBishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, ExeterBusiness Park, Exeter, Devon, EX1 3QSFor further details contact: Email: [email protected]: 01392 448800. Fax: 01392 365536. Alternative contact: MalcolmRhodesJeremiah Anthony O'Sullivan, Liquidator02 November 2015

HOLLIES CAPITAL LIMITED(Company Number 07913194)Registered office: Devonshire House, 60 Goswell Road, London,EC1M 7ADNature of business: Other business support service activities notelsewhere classifiedNotice is hereby given, pursuant to Section 94 of the INSOLVENCYACT 1986, that a Final Meeting of the Members of the Company willbe held at Devonshire House, 60 Goswell Road, London, EC1M 7ADon 30 December 2015 at 10:00 am, for the purpose of having anaccount laid before them and to receive the Liquidator’s final report,showing how the winding-up of the Company has been conductedand its property disposed of, and of hearing any explanation that maybe given by the Liquidator.Any Member entitled to attend and vote at the above meeting isentitled to appoint a proxy to attend and vote instead of him, andsuch proxy need not also be a Member. Proxies must be lodged atDevonshire House, 60 Goswell Road, London, EC1M 7AD by noon on29 December 2015 in order that the member be entitled to vote.Brian Baker (IP Number: 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD wasappointed Liquidator of the Company on 12 January 2015. Furtherinformation is available from James Knight on 0207 566 4020.Brian Baker, Liquidator

HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED(Company Number 01585283)Previous Name of Company: Bermuda Advisors Limited; BermudaInternational Investment Management (Europe) Limited; MIL (U.K.)LimitedRegistered office: Hill House, 1 Little New Street, London, EC4A 3TRPrincipal trading address: 8 Canada Square, London, E14 5HQ

Page 59: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428067)

2428121

(2428121)

2428100

(2428100)

2428122

(2428122)

2428105

(2428105)

2428099

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21951

Notice is hereby given, pursuant to Section 94 of the Insolvency Act1986 (as amended), that a final General Meeting of the Company willbe held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A3BQ on 9 December 2015 at 10.00 am for the purpose of receiving anaccount showing the manner in which the winding up has beenconducted and the property of the Company disposed of, and ofhearing any explanation that may be given by the Joint Liquidators.The meeting will also consider and, if thought fit, pass the followingordinary resolution: “That the Joint Liquidators’ statement of accountfor the period of the liquidation be approved.” Any member of theCompany entitled to attend and vote at the meeting is entitled toappoint a proxy to attend and vote instead of him/her. A proxy neednot be a member of the Company. Proxy forms to be used at themeeting must be lodged with the Joint Liquidators at Deloitte LLP,Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00noon on the preceding business day.Date of Appointment: 28 September 2015Office Holder details: Stephen Roland Browne, (IP No. 009281) andChristopher Richard Frederick Day, (IP No. 008072) both of DeloitteLLP, Athene Place, 66 Shoe Lane, London EC4A 3BQFor further details contact: Chloe Seago, Email:[email protected] Tel: +44 (0) 20 7303 5665Stephen Roland Browne, Joint Liquidator03 November 2015

KELDA BUFFER LIMITED(Company Number 06433787)KELDA HOLDCO LIMITED(Company Number 06433799)KELDA JUNIOR HOLDCO LIMITED(Company Number 06433796)KELDA PIK CO LIMITED(Company Number 06436070)Registered office: (All of) KPMG Restructuring, 8 Princes Parade,Liverpool, L3 1QHPrincipal trading address: (All formerly) Western House, Halifax Road,Bradford, West Yorkshire, BD6 2SZNotice is hereby given, pursuant to section 94 of the Insolvency Act1986, that the final meetings of the members of the above-namedcompanies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50am respectively on 10 December 2015 at KPMG LLP, 8 PrincesParade, Liverpool, L3 1QH for the purposes of receiving accountsshowing the manner in which the liquidations have been conductedand the property of the companies disposed of, and of hearing anyexplanation which may be given by the joint liquidators.Proxy forms if applicable, must be lodged at KPMG LLP, 8 PrincesParade, Liverpool, L3 1QH no later than 12.00 noon on 9 December2015.Date of appointment: 29 December 2014Office Holder details: Brian Green, (IP No. 8709) and John DavidThomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 PrincesParade, Liverpool, L3 1QHFurther information can be obtained by contacting Carolyn Foden ontel: 0151 473 5132Brian Green, Joint Liquidator03 November 2015

LONGWALL ROOF SUPPORTS LIMITED(Company Number 00187698)Registered office: c/o Smith & Williamson LLP, 3rd Floor, 9 ColmoreRow, Birmingham, B3 2BJPrincipal trading address: Seaman Works, PO Box 12 Seaman Way,Ince, Wigan, WN1 3DDNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, that a General Meeting of the Members of the Company will beheld at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 10December 2015 at 10.00 am, for the purpose of having an accountlaid before them and to receive the Joint Liquidators’ report, showinghow the winding-up of the Company has been conducted and itsproperty disposed of, and of hearing any explanation that may begiven by the Joint Liquidators. Any Member entitled to attend and

vote at the above meeting is entitled to appoint a proxy to attend andvote instead of him, and such proxy need not also be a Member.Proxies must be lodged at 3rd Floor, 9 Colmore Row, Birmingham, B32BJ by 9 December 2015 at 10.00 am in order that the member beentitled to vote.Date of Appointment: 31 May 2012.Office Holder details: Andrew Stephen McGill, (IP No. 9350) andGilbert John Lemon, (IP No. 9573) both of Smith & Williamson LLP,3rd Floor, 9 Colmore Row, Birmingham, B3 2BJFor further details contact: The Joint Liquidators, Tel: 0121 710 5200.Alternative contact: Chris Allen.Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators02 November 2015

MARLWOOD CAPITAL LIMITED(Company Number 07913101)Registered office: Devonshire House, 60 Goswell Road, LondonEC1M 7ADNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, that a Final Meeting of the Members of the Company will beheld at Devonshire House, 60 Goswell Road, London, EC1M 7AD on30 December 2015 at 10.15 am, for the purpose of having an accountlaid before them and to receive the Liquidator's final report, showinghow the winding-up of the Company has been conducted and itsproperty disposed of, and of hearing any explanation that may begiven by the Liquidator.Any Member entitled to attend and vote at the above meeting isentitled to appoint a proxy to attend and vote instead of him, andsuch proxy need not also be a Member. Proxies must be lodged atDevonshire House, 60 Goswell Road, London, EC1M 7AD by noon on29 December 2015 in order that the member be entitled to vote.Office Holder Details: Brian Baker (IP number 10530) of KingstonSmith & Partners LLP, Devonshire House, 60 Goswell Road, LondonEC1M 7AD. Date of Appointment: 12 January 2015. Furtherinformation about this case is available from James Knight at theoffices of Kingston Smith & Partners LLP on 020 7566 4020.Brian Baker, Liquidator

P D HEATH LIMITED(Company Number 06917670)Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3The Parsonage, Manchester M3 2HWPrincipal trading address: Little Paddock, 6 Friars Walk, Westlands,Newcastle-Under-Lyme, Staffordshire, ST5 2HANotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, that a Final meeting of members will be held on 16 December2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for thepurpose of having an account laid before them, and to receive thereport of the Liquidator showing how the winding up of the companyhas been conducted and its property disposed of and hearing anyexplanations that may be given by the Liquidator.Any member entitled to attend and vote at the above meeting mayappoint a proxy to attend and vote instead of him and such proxyneed not also be a member. Proxies to be used at the meeting mustbe lodged with the Liquidator at Clarke Bell Limited, ParsonageChambers, 3 The Parsonage, Manchester M3 2HW no later than12.00 noon on the business day preceding the meeting.Date of Appointment: 28 May 2015Office Holder details: John Paul Bell, (IP No. 8608) of Clarke BellLimited, Parsonage Chambers, 3 The Parsonage, Manchester M32HWFor further details contact: Millie Baker, Email:[email protected] Tel: +44 (0161) 907 4044John Paul Bell, Liquidator02 November 2015

PETER IMPEY LIMITED(Company Number 08618735)Registered office: Alma Park, Woodway Lane, Claybrooke Parva,Lutterworth, Leicestershire, LE17 5FBPrincipal trading address: Flat 2 9 Gately Road London SW9 9TA

Page 60: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428099)

2428111

(2428111)

2428120

(2428120)

2428088

(2428088)

2428424

(2428424)

2428140

COMPANIES

21952 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

NOTICE IS HEREBY GIVEN that a final meeting of the members ofPeter Impey Limited will be held at 12:00 pm on 9 December 2015.The meeting will be held at the offices of F A Simms & PartnersLimited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,Leicestershire, LE17 5FB, United Kingdom.The meeting is called pursuant to Section 94 of the INSOLVENCYACT 1986 for the purpose of receiving an account showing themanner in which the winding-up of the company has been conductedand the property of the company disposed of, and to receive anyexplanation that may be considered necessary. Any member entitledto attend and vote at the meeting is entitled to appoint a proxy toattend and vote on their behalf. A proxy need not be a member of thecompany.The following resolutions will be considered at the meeting:1. That the joint liquidators’ final report and receipts and paymentsaccount be approved.2. That the joint liquidators receive their release and discharge.Proxies to be used at the meeting must be returned to the offices of FA Simms & Partners Limited, Alma Park, Woodway Lane, ClaybrookeParva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom nolater than 12.00 noon on the working day immediately before themeeting.Names of Insolvency Practitioners calling the meetings: MartinRichard Buttriss, Richard Frank Simms Second IPDate of Appointment: 9 January 2015Address of Insolvency Practitioners: Alma Park, Woodway Lane,Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, UnitedKingdomIP Numbers: 9291, 9252Contact Name: Viera NavratilovaEmail Address: [email protected] Number: 01455 555 444Martin Richard Buttriss, Joint Liquidator28 October 2015

PPCF LIMITED(Company Number 07133790)Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LTPrincipal trading address: 19 Park Place, Leeds LS1 2SJNOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a FINAL MEETING of the members ofthe above-named Company will be held at the offices of GeoffreyMartin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LTon 11 December 2015 at 10.00 am, for the purposes of:(a) Having laid before them an account of the winding-up, showinghow it has been conducted and the Company’s property disposed of,and of hearing any explanations that may be given by the Liquidator(b) Determining whether the Liquidator should have his release underSection 173 of the INSOLVENCY ACT 1986.A member entitled to vote at the above meeting may appoint a proxyto attend and vote instead of him or her. A proxy need not be amember of the Company. Proxies for use at the meeting must belodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, BrownLane West, Leeds, LS12 6LT no later than 12.00 noon on thebusiness day before the meeting.Date of Appointment: 22 November 2013Further details contact: Richard James Email:[email protected] Tel: 0113 244 5141S Hull, Liquidator (IP No: 0/008321/01)29 October 2015

QUIRIS CAPITAL TRADING LIMITED(Company Number 07476597)Registered office: Geoffrey Martin and Co, 1 Westferry Circus, CanaryWharf, London, E14 4HDPrincipal trading address: Fourth Floor, St Albans House, 57/59Haymarket, London SW1Y 4QXNOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a FINAL MEETING of the members ofthe above-named Company will be held at the offices of GeoffreyMartin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HDon 3 December 2015 at 10.30 am, for the purposes of:(a) Having laid before them an account of the winding-up, showinghow it has been conducted and the Company’s property disposed of,and of hearing any explanations that may be given by the Liquidator

(b) Determining whether the Liquidator should have his release underSection 173 of the INSOLVENCY ACT 1986.A member entitled to vote at the above meeting may appoint a proxyto attend and vote instead of him or her. A proxy need not be amember of the Company. Proxies for use at the meeting must belodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus,Canary Wharf, London, E14 4HD no later than 12.00 noon on thebusiness day before the meeting.Date of Appointment: 15 December 2014Further details contact: Claire Kennedy Email:[email protected] Tel: 020 7495 1100Peter Hart, Liquidator (IP No: 13470)22 October 2015

RANDOLPH CAPITAL LIMITED(Company Number 07912986)Registered office: Devonshire House, 60 Goswell Road, LondonEC1M 7ADNotice is hereby given, pursuant to Section 94 of the INSOLVENCYACT 1986, that a Final Meeting of the Members of the Company willbe held at Devonshire House, 60 Goswell Road, London EC1M 7ADon 30 December 2015 at 10.30 am, for the purpose of having anaccount laid before them and to receive the Liquidator’s final report,showing how the winding-up of the Company has been conductedand its property disposed of, and of hearing any explanation that maybe given by the Liquidator.Any Member entitled to attend and vote at the above meeting isentitled to appoint a proxy to attend and vote instead of him, andsuch proxy need not also be a Member. Proxies must be lodged atDevonshire House, 60 Goswell Road, London EC1M 7AD by noon on29 December 2015 in order that the member be entitled to vote.Brian Baker (IP Number: 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD wasappointed Liquidator of the Company on 12 January 2015. Furtherinformation is available from James Knight on 020 7566 4020.Brian Baker, Liquidator

RED HOUSE CAPITAL LIMITED(Company Number 07913216)Registered office: Devonshire House, 60 Goswell Road, London,EC1M 7ADNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986, that a Final Meeting of the Members of the Company will beheld at Devonshire House, 60 Goswell Road, London, EC1M 7AD on30 December 2015 at 10.45 am, for the purpose of having an accountlaid before them and to receive the Liquidator's final report, showinghow the winding-up of the Company has been conducted and itsproperty disposed of, and of hearing any explanation that may begiven by the Liquidator.Any Member entitled to attend and vote at the above meeting isentitled to appoint a proxy to attend and vote instead of him, andsuch proxy need not also be a Member. Proxies must be lodged atDevonshire House, 60 Goswell Road, London, EC1M 7AD by noon on29 December 2015 in order that the member be entitled to vote.Office Holder Details: Brian Baker (IP number 10530) of KingstonSmith & Partners LLP, Devonshire House, 60 Goswell Road, LondonEC1M 7AD. Date of Appointment: 12 January 2015. Furtherinformation about this case is available from James Knight at theoffices of Kingston Smith & Partners LLP on 0207 566 4020.Brian Baker, Liquidator

RICHARD OLIVER INTERNATIONAL LIMITED(Company Number 01267959)RUN-OFF 1997 LIMITED(Company Number 03418692)STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED(Company Number 00847056)STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED(Company Number 00480615)VEAGIS LIMITED(Company Number 01463200)W.I.R.E. LIMITED(Company Number 02923055)

Page 61: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428140)

2428139

(2428139)

2428084

(2428084)

2427989

(2427989)

NOTICES TO CREDITORS

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21953

W.I.R.E. RISK INFORMATION LIMITED(Company Number 03376523)WILLIS ASIA PACIFIC LIMITED(Company Number 01179503)WILLIS CONSULTING LIMITED(Company Number 03540139)WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED(Company Number 01061333)WILLIS FABER UK GROUP LIMITED(Company Number 01336437)WILLIS FINANCE LIMITED(Company Number 05839460)WILLIS FINANCIAL LIMITED(Company Number 05839479)WILLIS OVERSEAS BROKERS LIMITED(Company Number 01876113)WILLIS OVERSEAS LIMITED(Company Number 02717200)Registered office: (All) No. 1 Dorset Street, Southampton, Hampshire,SO15 2DPPrincipal trading address: (All) 51 Lime Street, London, EC3M 7DQThe final meetings of the members of the above named companies,under section 94 of the Insolvency Act 1986, will be held at the officesof Grant Thornton UK LLP, No. 1 Dorset Street, Southampton,Hampshire, SO15 2DP on 8 December 2015 at 15 minute intervalsstarting at 1.00 pm for the purpose of receiving an account of theliquidator’s acts and dealings and of the conduct of the winding up ofthe companies and of hearing any explanation that may be given bythe liquidator.A member entitled to attend and vote may appoint a proxy to exerciseall or any of his rights to attend and to speak and vote in his place. Amember may appoint more than one proxy, provided that each proxyis appointed to exercise the rights attached to a different share orshares held by him. A proxy need not also be a member of thecompanies. To be valid a form of proxy must be deposited at theoffices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton,Hampshire, SO15 2DP by 4 December 2015.Date of Appointment: 9 December 2014.Office Holder details: Sean K Croston, (IP No. 8930) of Grant ThorntonUK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DPFurther details contact: Cara Cox, Email: [email protected] Tel:02380 381137Sean Croston, Liquidator03 November 2015

WASTE OILS LIMITED(Company Number 02186947)Registered office: St James’ Square, Manchester, M2 6DSPrincipal trading address: Stockpit Road, Knowsley Industrial Estate,Liverpool, L33 7TQNotice is hereby given, that the Joint Liquidators have summoned afinal meeting of the Company’s members under Section 94 of theInsolvency Act 1986 for the purpose of receiving the Joint Liquidators’account showing how the winding-up has been conducted and theproperty of the Company disposed of. The meeting will be held at 82St John Street, London, EC1M 4JN on 11 December 2015 at 10.00am. In order to be entitled to vote at the meeting, members mustlodge their proxies with the Joint Liquidators at 82 St John Street,London, EC1M 4JN by no later than 12 noon on the business dayprior to the day of the meeting.Date of Appointment: 7 November 2014Office Holder details: Andrew Pear, (IP No. 9016) and MichaelSolomons, (IP No. 9043) both of BM Advisory LLP, 82 St John Street,London, EC1M 4JNFurther details contact: Andrew Pear and Michael Solomons, Tel: 0207549 8009. Alternative contact: Calum LeslieAndrew Pear and Michael Solomons, Joint Liquidators03 November 2015

WHARFEDALE ACQUISITIONS LIMITED(Company Number 06430319)WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED(Company Number 06430464)Registered office: (Both of) Hill House, 1 Little New Street, London,EC4A 3TRPrincipal trading address: (Both of) Laurence Pountney Hill, London,EC4R 0HHNotice is hereby given, pursuant to Section 94 of the Insolvency Act1986 (as amended), that a final General Meetings of the Companieswill be held at Deloitte LLP, Athene Place, 66 Shoe Lane, LondonEC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am forthe purpose of receiving an account showing the manner in whicheach winding up has been conducted and the property of theCompanies disposed of, and of hearing any explanation that may begiven by the Joint Liquidators.The meetings will also consider and, if thought fit, pass the followingresolution in respect of each company: “That the Joint Liquidators’statement of account for the period of the liquidation be approved.”Any member of the Companies entitled to attend and vote at themeetings is entitled to appoint a proxy to attend and vote instead ofhim/her. A proxy need not be a member of the Companies. Proxyforms to be used at the meetings must be lodged with the JointLiquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, LondonEC4A 3BQ no later than 12.00 noon on the preceding business day.Date of appointment: 30 January 2015Office Holder details: Stephen Roland Browne, (IP No. 009281) andChristopher Richard Frederick Day, (IP No. 008072) both of DeloitteLLP, Athene Place, 66 Shoe Lane, London EC4A 3BQFor further details contact: Usman Hyder, Email:[email protected] Tel: +44 (0) 20 7303 4534Stephen Roland Browne, Joint Liquidator04 November 2015

ALLMODELS ENGINEERING LIMITEDIn Members’ Voluntary Liquidation(Company Number 00848657)Trading Name: Allmodels Engineering LimitedRegistered office: 8 Charterhouse, Buildings 2nd Floor, Goswell Road,London, EC1M 7ANPrincipal trading address: 8 Charterhouse, Buildings 2nd Floor,Goswell Road, London, EC1M 7ANNature of Business: Other Business support servicesI, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House,Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire,WD23 1FL give notice that I was appointed liquidator of the abovenamed company 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 4 December 2015 to prove their debts by sending to theundersigned Nicholas Barnett of Libertas Associates Limited, 3Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey,Hertfordshire, WD23 1FL the Liquidator of the company, writtenstatements of the amounts they claim to be due to them from thecompany 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.Contact person: Meeta Bhatti, telephone: 020 8634 5599, e-mail:[email protected] NOTICE IS PURELY FORMAL AND ALL KNOWNCREDITORS HAVE BEEN OR WILL BE PAID IN FULL.Nicholas Barnett, Liquidator29 October 2015

Page 62: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428003

(2428003)

2428116

(2428116)

2428028

(2428028)

2428021

(2428021)

2427984

(2427984)

2428042

COMPANIES

21954 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

BERRYMAN SOLUTIONS LIMITED(Company Number 07053184)Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road,St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 FarringdonRoad, London EC1M 3HEPrincipal trading address: formerly 50 Farringdon Road, LondonEC1M 3HENOTICE IS HEREBY GIVEN that the Creditors of the above-namedCompany in Liquidation, are required, on or before the 30 day ofNovember 2015, to send in their full Forenames and Surnames, theiraddresses and descriptions, full particulars of their debts or claims,and the names and addresses of their Solicitors (if any) to theundersigned, Phillip A Roberts, of Sterling Ford, Centurion Court, 83Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the saidestate and, if so required by notice in writing from the said Liquidator,are personally or by their Solicitors, to come in and prove their debtsor claims at such time and places as shall be specified in such notice,or in default thereof they will be excluded from the benefit of anydistribution made before such debts are proved.This notice is purely formal and it is anticipated that all creditors willbe paid in full.Office Holder Details: Phillip Anthony Roberts (IP number 6055) ofSterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL15JN. Date of Appointment: 30 October 2015. Further informationabout this case is available from the offices of Sterling Ford on 01727811161 or at [email protected] Anthony Roberts, LiquidatorDated 30 October 2015

BRAXFIELD INVESTMENTS LIMITED(Company Number 07617840)Registered office: Heydon Lodge, Flint Cross, Newmarket Road,Heydon, Royston, Herts, SG8 7PNPrincipal trading address: 52 Kimberley Road, Cambridge, CB4 1HHNotice is hereby given pursuant to Rule 11.2A of the Insolvency Rules1986, that a first and final dividend will be paid within a period of twomonths from the last date of proving. The last date for creditors toprove claims in this liquidation is 04 December 2015 and creditors ofthe Company should send their addresses, descriptions and fullparticulars of their debt or claim to me at Leonard Curtis, One GreatCumberland Place, Marble Arch, London W1H 7LW. Under theprovisions of the Insolvency Rules 1986, I am not obliged to deal withclaims lodged after the date of proving, but may do so if I think fit.Also, as the proposed distribution is the only one in the liquidation Imay make it without regard to the claim of any person in respect of adebt not already proved.Date of Appointment: 30 October 2015Office Holder details: N A Bennett,(IP No. 9083) and A Cadwallader,(IPNo. 9501) both of Leonard Curtis, One Great Cumberland Place,Marble Arch, London W1H 7LW.For further details contact: Email: [email protected] Tel:020 7535 7000 Alternative contact: Charlotte RoweN A Bennett, Joint Liquidator30 October 2015

CCB SERVICES LIMITED(Company Number 03576157)Registered office: Bedford House, 16 Bedford Street, Belfast BT2 7DTPrincipal trading address: Bedford House, 16 Bedford Street, BelfastBT2 7DTAs Joint Liquidators of the company, we hereby give notice that weintend to make a final distribution to its creditors. The last date forproving is 30 November 2015 and creditors of the company should bythat date send their full names and addresses and particulars of theirdebts or claims to me, A Dolliver of Ernst & Young LLP, BedfordHouse, 16 Bedford Street, Belfast BT2 7DT. In accordance with Rule4.182A(5) of the Insolvency Rules 1986, we may thereafter make theproposed distribution without regard to the claim of any person inrespect of a debt not yet proved.Date of Appointment: 22 October 2015Office Holder details: Andrew Dolliver,(IP No. 15230) of Ernst & YoungLLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT and JosephL Charleton,(IP No. 12910) of Ernst & Young LLP, Harcourt Centre,Harcourt Street, Dublin 2, Ireland.

The Joint Liquidators can be contacted by Tel: 02890 445464.Alternative contact: David Murray.A Dolliver, Joint Liquidator30 October 2015

CLARO SOLUTIONS LIMITED(Company Number 06563704)Registered office: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP141JAPrincipal trading address: N/ANotice is hereby given that creditors of the Company are required, onor before 01 December 2015 to prove their debts by sending their fullnames and addresses, particulars of their debts or claims, and thenames and addresses of their solicitors (if any), to the JointLiquidators at King Street House, 15 Upper King Street, Norwich NR31RB. If so required by notice in writing from the Joint Liquidators,creditors must, either personally or by their solicitors, come in andprove their debts at such time and place as shall be specified in suchnotice, or in default thereof they will be excluded from the benefit ofany distribution made before their debts are proved.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: 30 September 2015Office Holder details: David Nigel Whitehead,(IP No. 008334) and Andrew Anderson Kelsall,(IP No. 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB.For further details contact: The Joint Liquidators, Email:[email protected], Tel: 01603 624181. Alternativecontact: Becca Smith.David Nigel Whitehead and Andrew Anderson Kelsall, JointLiquidators02 November 2015

CLOUD NINE LONDON LIMITED(Company Number 02885995)JACQUES VERT BRANDS LIMITED(Company Number 03271390)MATTHEW ROYCE SOFTWARE LIMITED(Company Number 01409753)PLANET FASHIONS LIMITED(Company Number 01404782)RICHARD I.RACKE LIMITED(Company Number 00438686)WEST AUCK NO.25 LIMITED(Company Number 01869823)WILLIAM BAIRD INDUSTRIAL LIMITED(Company Number 00170840)Registered office: 1 More London Place, London, SE1 2AFPrincipal trading address: N/AAs Joint Liquidators of the Companies, we hereby give notice that weintend to make a final distribution to its creditors. The last date forproving is 18 December 2015 and creditors of the Companies shouldby that date send their full names and addresses and particulars oftheir debts or claims to me, Samantha Jane Keen of Ernst & YoungLLP, 1 More London Place, London, SE1 2AFDate of Appointment: 29 October 2015Office Holder details: Samantha Jane Keen,(IP No. 9250) and RussellPayne,(IP No. 11530) both of Ernst & Young LLP, 1 More LondonPlace, London SE1 2AF.For further details contact: The Joint Liquidators on tel: 020 79512093. Alternative contact: Maria Holmes.Russell Payne, Joint Liquidator03 November 2015

CROOMS HILL PROPERTIES LIMITED(Company Number 08010691)Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way,Barnet, Herts EN5 5TZPrincipal trading address: 11 Station Crescent, London, SE3 7EQNotice is hereby given that the creditors of the above namedCompany are required, on or before 08 December 2015 to send theirnames and addresses and particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Joylan Sunnasseeof BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet,

Page 63: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428042)

2428020

(2428020)

2428043

(2428043)

2428025

(2428025)

2428026

(2428026)

2428041

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21955

Hertfordshire, EN5 5TZ the Liquidator of the said Company, and, if sorequired by notice in writing from the said Liquidator, by theirsolicitors or personally, to come in and prove their debts or claims atsuch time and place as shall be specified in any such notice, or indefault thereof they will be excluded from the benefit of anydistribution made before such debts are proved. Note: This notice ispurely formal. All known creditors will be paid in full.Date of Appointment: 01 July 2015Office Holder details: Joylan Sunnassee,(IP No. 10470) of BBKPartnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN55TZ.For further details contact: Giulia Paini, Email: [email protected]: 0208 2162520Joylan Sunnassee, Liquidator02 November 2015

DANEHURST THE PAD 2 LIMITED(Company Number 08771473)Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EEPrincipal trading address: Unit 7 Hawthorne Business Park, 165Granville Road, London, NW2 2AZWe hereby give notice that we, Mark Newman and Vincent JohnGreen, licensed insolvency practitioners of CCW Recovery SolutionsLLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE wereappointed Joint Liquidators of the above named Company by awritten resolution passed by the requisite majority of members on 29October 2015. We give notice, pursuant to Rule 4.182A of theInsolvency Rules 1986, that the creditors of the Company must senddetails in writing of any claim against the company to us at the aboveaddress by 27 November 2015 which is the last date for proving. Wealso give notice as required by Rule 4.182A(6) that we intend to makea final distribution to creditors who have submitted claims and thedistribution will be made without regard to the claim of any person inrespect of a debt not already proved. No further public advertisementof invitation to prove debts will be given.It should be noted that the director of the Company has made aStatutory Declaration of Solvency and all creditors have been or willbe paid in full.Office Holder details: Mark Newman,(IP No. 8723) and Vincent JohnGreen,(IP No. 9416) both of CCW Recovery Solutions, 4 MountEphraim Road, Tunbridge Wells, Kent, TN1 1EE.For further details contact: Blyss Nicholls, Email:[email protected] Tel: 01892 700200Mark Newman, Joint Liquidator29 October 2015

DOMINIC HOULDER & ASSOCIATES LIMITED(Company Number 07165211)Registered office: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQPrincipal trading address: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQNotice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules1986 (as amended), that the creditors of the above named company,which is being voluntarily wound up, are required on or before 29December 2015 to send their names and addresses along withdescriptions and full particulars of their debts or claims and thenames and addresses of their solicitors (if any), to Melissa LorraineJackson at 66 Prescot Street, London, E1 8NN and, if so required bynotice in writing from the Joint Liquidators of the company or by theSolicitors of the Joint Liquidators, to come in and prove their debts orclaims at such time and place as shall be specified in such notice, orin default thereof, they will be excluded from the benefit of anydividend paid before such debts/claims are proved.Date of Appointment: 29 October 2015Office Holder details: Melissa Lorraine Jackson,(IP No. 9747) and JohnAnthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66Prescot Street, London, E1 8NN.The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email:[email protected] Alternative contact: Ashley Davis, Email:[email protected] or Tel: 020 7309 3878.Melissa Lorraine Jackson and John Anthony Dickinson, JointLiquidators04 November 2015

ERENTZEN BUSINESS SOLUTIONS LIMITED(Company Number 06061915)Registered office: 12 Glenlyon Road, London, SE9 1AJPrincipal trading address: 12 Glenlyon Road, Eltham, London, SE91AJNotice is hereby given that the creditors of the above namedCompany are required, on or before the 15 December 2015 to sendtheir names and addresses and particulars of their debts or claimsand the names and addresses of their solicitors (if any) to JamesStephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of thesaid Company, and, if so required by notice in writing from the saidLiquidator, by their solicitors or personally, to come in and prove theirdebts or claims at such time and place as shall be specified in anysuch notice, or in default thereof, they will be excluded from thebenefit of any distribution made before such debts are proved. Note:This notice is purely formal. All known creditors have been or will bepaid in full.Date of Appointment: 23 October 2015Office Holder details: James Stephen Pretty,(IP No. 9065) of BeaconLicensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh,Hants SO50 9DR.For further details contact: James Stephen Pretty, Tel: 02380 651441,Email: [email protected] Stephen Pretty, Liquidator02 November 2015

ESHCO LIMITED(Company Number 08575392)Registered office: 26-28 Bedford Row, London, WC1R 4HEPrincipal trading address: 5 Bisham Gardens, London, N6 6DJPaul Cooper and Paul Appleton of David Rubin & Partners, 26-28Bedford Row, London, EC1R 4HE, were appointed Joint Liquidatorsof the above named Company on 3 November 2015 by a resolution ofthe Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 03 December 2015 tosend in their names and addresses with particulars of their debts orclaims, to the Liquidator and if so required by notice in writing fromthe said Liquidator, personally or by their solicitors, to come in andprove their said 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 made before such debts areproved.Office Holder details: Paul Cooper,(IP No. 15452) and Paul Appleton,(IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row,London, WC1R 4HE.For further details contact: Paul Cooper or alternatively GlynMiddleton, Tel: 020 7400 7900Paul Cooper, Joint Liquidator03 November 2015

GENII CORPORATE SERVICES LIMITED(Company Number 07361608)Registered office: C/o 7th Floor, Dashwood House, 69 Old BroadStreet, London, EC2M 1QSPrincipal trading address: N/ANotice is hereby given that creditors of the Company are required, onor before 17 December 2015 to prove their debts by sending their fullnames and addresses, particulars of their debts or claims, and thenames and addresses of their solicitors (if any), to the JointLiquidators at Price Bailey, 7th Floor, Dashwood House, 69 Old BroadStreet, London EC2M 1QS. If so required by notice in writing from theJoint Liquidator creditors must, either personally or by their solicitors,come in and prove their debts at such time and place as shall bespecified in such notice, or in default thereof they will be excludedfrom the benefit of any distribution made before their debts areproved. Note: The Directors of the Company have made a declarationof solvency and it is expected that all creditors will be paid in full.Date of Appointment: 30 October 2015Office Holder details: Paul James Pittman,(IP No. 13710) and PaulAnthony Higley,(IP No. 11910) both of Price Bailey, 7th Floor,Dashwood House, 69 Old Broad Street, London, EC2M 1QS.For further details contact: The Joint Liquidators, Email:[email protected]. Alternative contact: George Pitcher,Email: [email protected], Tel: 020 7382 7441.

Page 64: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428041)

2428046

(2428046)

2428272

(2428272)

2428063

(2428063)

2428271

(2428271)

2428005

COMPANIES

21956 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Paul James Pittman and Paul Anthony Higley, Joint Liquidators03 November 2015

HH DESIGN ASSOCIATES LTD(Company Number 06098115)Registered office: Brunel House, 340 Firecrest Court, Centre Park,Warrington Cheshire, WA1 1RGPrincipal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP47FJNotice is hereby given that the creditors of the above namedCompany are required, on or before the 17 December 2015 to sendtheir names and addresses and particulars of their debts or claimsand the names and addresses of their solicitors (if any) to JamesStephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of thesaid Company, and, if so required by notice in writing from the saidLiquidator, by their solicitors or personally, to come in and prove theirdebts or claims at such time and place as shall be specified in anysuch notice, or in default thereof, they will be excluded from thebenefit of any distribution made before such debts are proved. Note:This notice is purely formal. All known creditors have been or will bepaid in full.Date of Appointment: 28 October 2015Office Holder details: James Stephen Pretty,(IP No. 9065) of BeaconLicensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh,Hants SO50 9DR.For further details contact: James Stephen Pretty, Email:[email protected] Tel: 02380 651441James Stephen Pretty, Liquidator28 October 2015

IMAC COMPUTING LIMITED(Company Number 07543376)Registered office: 5 Branksome Road, Wimbledon, London SW193AWPrincipal trading address: 5 Branksome Road, Wimbledon, LondonSW19 3AWWe, Steven John Parker and Timothy John Edward Dolder both ofOpus Restructuring LLP, Exchange House, 494 MidsummerBoulevard, Milton Keynes, MK9 2EA give notice that we wereappointed Joint Liquidators of the above named Company on 17October 2015 by a resolution of members. Pursuant to Rule 4.182A ofThe Insolvency Rules 1986, notice is hereby given that the creditors ofthe above named Company, which is being voluntarily wound up, arerequired on or before 01 December 2015 to prove their debts bysending to the undersigned Steven John Parker of OpusRestructuring LLP, One Euston Square, 40 Melton Street, LondonNW1 2FD the Liquidator of the Company, written statements of theamounts they claim to be due to them from the Company and, if sorequested, to provide such further details or produce suchdocumentary evidence as may appear to the Liquidator to benecessary. 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. The Joint Liquidatorsintend, that after paying or providing for a final distribution in respectof claims of all creditors who have proved their claims by the abovedate, the assets remaining in the hands of the Joint Liquidators shallbe distributed to the shareholders absolutely.This notice is purely formal and all known creditors have been or willbe paid in full.Office Holder details: Steven John Parker,(IP No. 8989) and TimothyJohn Edward Dolder,(IP No. 9008) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK92EA.Further details contact: Becky Taylor, Email:[email protected] or Tel: 01908 306090Steven John Parker, Joint Liquidator29 October 2015

INISTA PROPERTIES LIMITED(Company Number 03404751)Registered office: Bridge House, London Bridge, London SE1 9QRPrincipal trading address: N/A

We, Anthony Malcolm Cork and Stephen Paul Grant of WilkinsKennedy LLP, Bridge House, London Bridge, London SE1 9QR givenotice that we were appointed Joint Liquidators of the above-namedCompany on 3 November 2015 by a resolution of members. Notice ishereby given that the Creditors of the above-named Company, whichis being voluntarily wound up, are required, on or before 07 December2015 to prove their debts by sending to the undersigned AnthonyMalcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge,London SE1 9QR the Liquidator of the Company, written statementsof the amounts they claim to be due to them from the Company, and,if so requested, to provide such further details or produce suchdocumentary evidence as may appear to the Liquidators to benecessary. 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 the debt was proved.This notice is purely formal and all known creditors have been or willbe paid in full.Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR.Further information can be obtained by contacting Kelly Jones [email protected] or on 0207 403 1877.Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators03 November 2015

M GRANT CONSULTING LIMITED(Company Number 07501249)Registered office: 220 Willow Road, Enfield, Middlesex EN1 3ATPrincipal trading address: 220 Willow Road, Enfield, Middlesex EN13ATNotice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required, on orbefore 1 December 2015, to send in their full names, their addressesand descriptions, full particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Christopher Herronand Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360aBrighton Road, Croydon CR2 6AL, the joint liquidators of the saidcompany, and, if so required by notice in writing from the said jointliquidators, are, personally or by their solicitors, to come in and provetheir debts or claims at such time and place as shall be specified insuch notice, or in default thereof they will be excluded from thebenefit of any distribution.Please note that this is a members’ voluntary winding up and it isanticipated that all debts will be paid in full.Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090)both of Herron Fisher, Satago Cottage, 360a Brighton Road, CroydonCR2 6AL were appointed Joint Liquidators of the above namedCompany on 30 October 2015.Further contact details Herron Fisher, e-mail [email protected],Tel 020 8688 2100.30 October 2015Christopher Herron, Joint Liquidator

MCGIBNEY & COMPANY LIMITED(Company Number 07055061)Registered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TUPrincipal trading address: 52 Trinity Court, 170A Gloucester Terrace,London, W2 6HNNotice is hereby given that the Creditors of the above namedcompany are required, on or before 15 December 2015 to send intheir names and addresses and particulars of their debts or claimsand the names and addresses of their solicitors (if any) to AndrewTate or Maxine Reid, the Joint Liquidators of the said Company, and ifso required by notice in writing from the said Joint Liquidators, bytheir solicitors or personally, to come in and prove their debts orclaims at such time and place as shall be specified in any such notice,or in default thereof they will be excluded from the benefit of anydistribution made before such debts are proved. NOTE: This notice ispurely formal. All known creditors have been or will be paid in full.Date of Appointment: 02 November 2015Office Holder details: Andrew Tate,(IP No. 8960) of Kreston ReevesLLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QUand Maxine Reid,(IP No. 11492) of Kreston Reeves LLP, MontaguePlace, Quayside, Chatham Maritime, Kent, ME4 4QU.

Page 65: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428005)

2428048

(2428048)

2428010

(2428010)

2428112

(2428112)

2428012

(2428012)

2428233

(2428233)

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21957

Further details contact: Andrew Tate or Maxine Reid, Email:[email protected] Tel: 0330 124 1399Andrew Tate and Maxine Reid, Joint Liquidators03 November 2015

MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED(Company Number 01875964)Registered office: 9-10 Scirocco Close, Moulton Park, Northampton,NN3 6APPrincipal trading address: Central Hall Buildings, Wellingborough,Northants, NN8 4HTWe, Gavin Bates and Gary Pettit of PBC Business Recovery andInsolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN36AP give notice that we were appointed joint liquidators of the abovenamed Company on 30 October 2015 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 30 November 2015 to prove their debts by sending to theundersigned Gavin Bates of PBC Business Recovery & Insolvency,9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP 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. A creditor who hasnot proved this debt before the declaration of any dividend is notentitled to disturb, by reason that he has not participated in it, thedistribution of that dividend or any other dividend declared before hisdebt was proved.This notice is purely formal and all known creditors have been or willbe paid in full.Office Holder details: Gavin Geoffrey Bates,(IP No. 8983) of PBCBusiness Recovery & Insolvency Limited, 9-10 Scirocco Close,Moulton Park, Northampton, NN3 6AP and Gary Steven Pettit,(IP No.9066) of PBC Business Recovery & Insolvency Limited, 9-10 SciroccoClose, Moulton Park, Northampton, NN3 6AP.Further details contact: Jenny Amos, Email:[email protected] Tel: 01604 212150.Gavin Bates and Gary Pettit, Joint Liquidators02 November 2015

MODULUS MEDICAL SERVICES LTDIn Members’ Voluntary Liquidation(Company Number 07539925)Registered office: 3 Woods Grove, Waltham St Lawrence, Reading,Berkshire, RG10 0GHPrincipal trading address: 3 Woods Grove, Waltham St Lawrence,Reading, Berkshire, RG10 0GHNature of business: Health & Social WorkNOTICE IS HEREBY GIVEN that the creditors of the above-namedcompany, which is being voluntarily wound up, who have not alreadyproved their debt are required, on or before 7 December 2015, thelast day for proving to send in their names and addresses and tosubmit their proof of debt to the undersigned at RMS RestructuringAdvisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh,SO53 3TZ and, if so requested by the Joint Liquidators, to providesuch further details or produce such documentary or other evidenceas may appear to be necessary.A creditor who has not proved his 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 before his debt was proved.Correspondence address & contact details of case managerMarcus Tout, 023 8064 6436, RMS Restructuring Advisory LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZName, address & contact details of Joint LiquidatorsPrimary Office Holder: Alexander Kinninmonth, IP Number: 9019,Appointed: 23 October 2015, RMS Restructuring Advisory LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 02380646 408Joint Office Holder: Nigel Fox, IP Number: 8891, Appointed: 23October 2015, RMS Restructuring Advisory LLP, Highfield Court,Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, 023 8064 642123 October 2015

OP FINANCE LIMITED(Company Number 08970791)Registered office: 14 Elsham Road, London, E11 3JHPrincipal trading address: 14 Elsham Road, London, E11 3JHPhilip Alexander Beck of SJD Insolvency Services Ltd, KD Tower,Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator ofthe above-named Company on 03 November 2015 by a resolution ofthe Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 3 December 2015, to sendin their names and addresses with particulars of their debts or claims,to the Liquidator and if so required by notice in writing from the saidLiquidator, personally or by their solicitors, to come in and prove theirsaid debts or claims at such time and place as shall be specified insuch notice, or in default thereof they will be excluded from thebenefit of any distribution made before such debts are proved.Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJDInsolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead,Hertfordshire, HP1 1FW.Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Philip Beck, Liquidator03 November 2015

PLEESING LAWYERS LIMITED(Company Number 07864953)Registered office: Kingswood Court, 1 Hemlock Close, Kingswood,Surrey KT20 6QWNotice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules1986 (as amended), that the creditors of the above named company,which is being voluntarily wound up, are required on or before 31January 2016, to send their names and addresses along withdescriptions and full particulars of their debts or claims and thenames and addresses of their solicitors (if any), to Mark S Goldstein atKingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QWand, if so required by notice in writing from the Liquidator of thecompany or by the Solicitors of the Liquidator, to come in and provetheir debts or claims at such time and place as shall be specified insuch notice, or in default thereof they will be excluded from thebenefit of any dividend paid before such debts/claims are proved.Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: 01737830763 and email address: [email protected]. Date ofAppointment: 30 October 2015. Alternative contact for enquiries onproceedings: Karen Synott

QQQ TMF LTD(Company Number 04901757)Previous Name of Company: The Marketing Forge LimitedRegistered office: c/o Peter Hall, 2 Venture Road, Science Park,Chilworth, Southampton SO16 7NPPrincipal trading address: 39 Stoatley Rise, Haslemere, Surrey GU271AGNotice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required, on orbefore 03 December 2015 to send in their full Christian andSurnames, their addresses and descriptions, full particulars of theirdebts or claims, and the names and the names and addresses of theirsolicitors (if any), to the undersigned Katie Young of 2 Venture Road,Science Park, Chilworth, Southampton, SO16 7NP the joint 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.Date of Appointment: 01 October 2015Office Holder details: Katie Young,(IP No. 15872) and Peter Hall,(IPNo. 3966) both of Peter Hall, 2 Venture Road, Science Park,Chilworth, Southampton, SO16 7NP.Further details contact: Katie Young, Email: [email protected] orTel: 023 8011 1366 / Fax: 023 8011 1365. Alternative contact:Alexandra Grant, [email protected] Young, Joint Liquidator03 November 2015

Page 66: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428065

(2428065)

2428119

(2428119)

2428076

(2428076)

2428011

(2428011)

2427899

(2427899)

2427898

RESOLUTION FOR VOLUNTARY WINDING-UP

COMPANIES

21958 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

STARGREEN BOX OFFICE LIMITED(Company Number 01149788)Registered office: Catalyst House, 720 Centennial Court, CentennialPark, Elstree, Herts WD6 3SYPrincipal trading address: 20-21 Argyll Street, London W1F 7TTNotice is hereby given that the creditors of the above namedCompany are required, on or before 04 December 2015 to send theirnames and addresses and particulars of their debts or claims and thenames and addresses of their solicitors (if any) to Michael Goldstein ofMyers Clark, Egale 1, 80 St Albans Road, Watford, HertfordshireWD17 1DL the Joint Liquidator of the Company and, if so required bynotice in writing from the Joint Liquidator, by their solicitors orpersonally, to come in and prove their debts or claims at such timeand place as shall be specified in any such notice, or in defaultthereof they will be excluded from the benefit of any distribution madebefore their debts are proved.Note: This notice is purely formal. All known creditors have been orwill be paid in full.Date of Appointment: 03 November 2015Office Holder details: James Paul Shaw,(IP No. 6084) and MichaelGoldstein,(IP No. 12532) both of Myers Clark, Egale 1, 80 St AlbansRoad, Watford, Herts, WD17 1DL.The Joint Liquidators can be contacted by Tel: 01923 224411.Alternative contact: Debbie Convery (Manager), Email:[email protected] or Tel: 01923 224411.James Paul Shaw and Michael Goldstein, Joint Liquidators03 November 2015

TAMAR CROP SERVICES LIMITED(Company Number 03508107)Registered office: Namwera, Darite, Liskeard, Cornwall PL14 5JLAnd in the Matter of the Insolvency Act and Rules 1986On 29th October 2015 the above named company was placed intoMembers’ Voluntary Liquidation and Lisa Thomas and David Kirk ofNeville and Co, Buckland House, 12 William Prance Road, PlymouthInternational Business Park, Plymouth, PL6 5WR were appointedliquidators by a resolution of the members. The company is presentlyexpected to be able to pay its known liabilities in full.Notice is hereby given that the creditors of the above namedcompany, which is being voluntarily wound up, are required, on orbefore 8th January 2016 to send in their full names, address anddescriptions, full particulars of their debts or claims, and the namesand addresses of their solicitors (if any), to the undersigned LisaThomas of Neville and Co, the liquidator of the said company, and, ifso required by notice in writing from the said liquidator, are,personally or by their solicitors, to come in and prove their debts orclaims at such time and place as shall be specified in such notice, orin default thereof they will be excluded from the benefit of anydistribution.Further enquiries contact: Joanne Burgess, Tel: 01752 786800, Email:[email protected] Thomas and David Kirk (IP Nos 9704 and 8830)Lisa Thomas, Liquidator29 October 2015

UNJA LIMITED(Company Number 07165838)Registered office: 16 Metcalfe Court, Teal Street, London, SE10 0BXPrincipal trading address: 16 Metcalfe Court, Teal Street, London,SE10 0BXPhilip Alexander Beck of SJD Insolvency Services Ltd, KD Tower,Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator ofthe above-named Company on 03 November 2015 by a resolution ofthe Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 3 December 2015, to sendin their names and addresses with particulars of their debts or claims,to the Liquidator and if so required by notice in writing from the saidLiquidator, personally or by their solicitors, to come in and prove theirsaid debts or claims at such time and place as shall be specified insuch notice, or in default thereof they will be excluded from thebenefit of any distribution made before such debts are proved.Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJDInsolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead,Hertfordshire, HP1 1FW.

Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Philip Beck, Liquidator03 November 2015

YAKUSHIMA CONSULTANTS LIMITED(Company Number 07447835)Registered office: 33 Gore House, Drummond Way, Islington, LondonN1 1NRPrincipal trading address: 33 Gore House, Drummond Way, Islington,London N1 1NRNotice is hereby given that the creditors of the above-namedcompany, which is being voluntarily wound up, are required, onemonth from the date of this notice, 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, Hayley Maddison of Maidment Judd, TheOld Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans,Hertfordshire AL4 8AN, the liquidator of the said company and, if sorequired by notice in writing from the said liquidator, are, personally orby their Solicitors, to come in and prove their debts or claims at suchtime and place as shall be specified in such notice, or in defaultthereof they will be excluded from the benefit of any distribution madebefore such debts are proved. I intend to declare a first and finaldividend within two months from the last date for proving.Office Holder Details: Hayley Maddison (IP number 10372) ofMaidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill,Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment:28 October 2015. Further information about this case is available fromLaura Taylor at the offices of Maidment Judd on 01582 469700.Hayley Maddison, LiquidatorDated 4 November 2015

ALLMODELS ENGINEERING LIMITED(Company Number 00848657)SPECIAL AND ORDINARY RESOLUTIONSAt a General Meeting of the members of the Company duly convenedand held at 3 Chandlers House, Hampton Mews, 191-195 SparrowsHerne, Bushey, Hertfordshire, WD23 1FL on 29 October 2015 at11:00 am, the following resolutions were duly passed as a special andan ordinary resolution:(a) A SPECIAL RESOLUTION: that the Company be wound upvoluntarily.(b) An ORDINARY RESOLUTION: that Nicholas Barnett of LibertasAssociates Limited, 3 Chandlers House, Hampton Mews, 191-195Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be and is herebyappointed as Liquidator for the purposes of such winding up and thatany power conferred on him by law or by this resolution, may beexercised and any act required or authorised under any enactment tobe done by him.Colin Spiers, Chairman29 October 2015

BERRYMAN SOLUTIONS LIMITED(Company Number 07053184)Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road,St. Albans, Herts AL1 5JN (formerly Totus Tax LLP, 50 FarringdonRoad, London EC1M 3HEPrincipal trading address: formerly 50 Farringdon Road, LondonEC1M 3HEAt a General Meeting of the above named Company, duly convened,and held at 11.00 am on Friday, 30 October 2015 at 50 FarringdonRoad, London EC1M 3HE, the subjoined RESOLUTIONS were dulypassed, viz:-RESOLUTIONS1. As a Special Resolution, “THAT the Company be wound upvoluntarily”.2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts ofSterling Ford be and is hereby appointed liquidator for the purposesof such winding up and that he shall be remunerated and hisdisbursements paid in accordance with Sterling Ford’s Terms & Scaleof Charges MVL(C) dated 1 July 2015”.

Page 67: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427898)

2427893

(2427893)

2427941

(2427941)

2427916

(2427916)

2428039

(2428039)

2427948

(2427948)

2427952

(2427952)

2427914

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21959

3. As a Special Resolution, “THAT in accordance with the provisionsof the Company’s Articles of Association, the liquidator be and ishereby authorised to divide among the members in specie all or anypart of the company’s assets”.Office Holder Details: Phillip Anthony Roberts (IP number 6055) ofSterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL15JN. Date of Appointment: 30 October 2015. Further informationabout this case is available from the offices of Sterling Ford on 01727811161 or at [email protected] John Berryman, Chairman

BRAXFIELD INVESTMENTS LIMITED(Company Number 07617840)Registered office: Heydon Lodge, Flint Cross, Newmarket Road,Heydon, Royston, Herts, SG8 7PNPrincipal trading address: 52 Kimberley Road, Cambridge, CB4 1HHThe following written resolutions were passed on 30 October 2015, bythe shareholders of the above Company:“That the Company be and it is hereby wound up voluntarily and that N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both ofLeonard Curtis, One Great Cumberland Place, Marble Arch, LondonW1H 7LW be and they are hereby appointed as Joint Liquidators ofthe Company for the purposes of the winding up of the Company andthat the Joint Liquidators be authorised to act jointly and severally inthe liquidation.”For further details contact: Email: [email protected] Tel:020 7535 7000 Alternative contact: Charlotte RoweR A McQueen, Director30 October 2015

CCB SERVICES LIMITED(Company Number 03576157)Registered office: Bedford House, 16 Bedford Street, Belfast BT2 7DTPrincipal trading address: Bedford House, 16 Bedford Street, BelfastBT2 7DTThe following written resolutions were passed on 22 October 2015, bythe shareholders of the company, as a special resolution and anordinary resolution respectively:“That the Company be wound up voluntarily and that A Dolliver,(IPNo. 15230) of Ernst & Young LLP, Bedford House, 16 Bedford Street,Belfast BT2 7DT and J L Charleton,(IP No. 12910) of Ernst & Young, Harcourt Centre, Harcourt Street, Dublin 2, Ireland be and they arehereby appointed Joint Liquidators for the purposes of the windingup.”The Joint Liquidators can be contacted by Tel: 02890 445464.Alternative contact: Jeremy Birch.Jan Sune Gustavsson, Director04 November 2015

CLOUD NINE LONDON LIMITED(Company Number 02885995)JACQUES VERT BRANDS LIMITED(Company Number 03271390)MATTHEW ROYCE SOFTWARE LIMITED(Company Number 01409753)PLANET FASHIONS LIMITED(Company Number 01404782)RICHARD I.RACKE LIMITED(Company Number 00438686)WEST AUCK NO.25 LIMITED(Company Number 01869823)WILLIAM BAIRD INDUSTRIAL LIMITED(Company Number 00170840)Registered office: 46 Colebrooke Row, London, N1 8AFPrincipal trading address: N/AThe following written resolutions were passed on 29 October 2015, bythe shareholders of the Companies, as a Special Resolution and as anOrdinary Resolution respectively:“That the Companies be wound up voluntarily and that SamanthaJane Keen,(IP No. 9250) and Russell Payne,(IP No. 11530) both ofErnst & Young LLP, 1 More London Place, London SE1 2AF be andthey are hereby appointed Joint Liquidators for the purposes of thewindings up.”

For further details contact: The Joint Liquidators on tel: 020 79512093. Alternative contact: Maria Holmes.Shaun Wills, Director03 November 2015

DANEHURST THE PAD 2 LIMITED(Company Number 08771473)Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EEPrincipal trading address: Unit 7 Hawthorne Business Park, 165Granville Road, London, NW2 2AZPursuant to Chapter 2 Part 13 of the Companies Act 2006 and 84(1)of the Insolvency Act 1986, the following resolutions were passed bythe members of the Company on 29 October 2015, as special andordinary written resolutions:“That the Company be wound up voluntarily, that Mark Newman,(IPNo. 8723) and Vincent John Green,(IP No. 9416) both of CCWRecovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent,TN1 1EE be and are hereby appointed Joint Liquidators for thepurpose of the winding-up and that anything required or authorised tobe done by the Joint Liquidators be and are hereby authorised to bedone by both or either of them.”For further details contact: Blyss Nicholls, Email:[email protected] Tel: 01892 700200Richard Rose, Director29 October 2015

DOMINIC HOULDER & ASSOCIATES LIMITED(Company Number 07165211)Registered office: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQPrincipal trading address: Epic House, 128 Fulwell Road, Teddington,Middlesex TW11 0RQAt a General Meeting of the members of the above named Company,duly convened and held at 66 Prescot Street, London E1 8NN on 29October 2015, at 10.30 am, the following Special Resolution was dulypassed:“That the Company be wound up voluntarily and that Melissa LorraineJackson,(IP No. 9747) and John Anthony Dickinson,(IP No. 9342) bothof Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN beand are hereby appointed Joint Liquidators for the purposes of suchwinding up, and are authorised to act jointly and severally.”The Joint Liquidators can be contacted by Tel: 020 7309 3800, Email:[email protected] Alternative contact: Ashley Davis, Email:[email protected] or Tel: 020 7309 3878.Dominic Houlder, Director04 November 2015

ERENTZEN BUSINESS SOLUTIONS LIMITED(Company Number 06061915)Registered office: 12 Glenlyon Road, London, SE9 1AJPrincipal trading address: 12 Glenlyon Road, Eltham, London, SE91AJAt a general meeting of the above named Company, duly convenedand held at 12 Glenlyon Road, Eltham, London, SE9 1AJ on 23October 2015, the following resolutions were passed as a SpecialResolution and an Ordinary Resolution respectively:“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 appointed Liquidatorfor the purposes of such winding up.”For further details contact: James Stephen Pretty, Tel: 02380 651441,Email: [email protected] Vale, Director02 November 2015

ESHCO LIMITED(Company Number 08575392)Registered office: 3rd Floor, Paternoster House, 65 St Paul’sChurchyard, London, EC4M 8ABPrincipal trading address: 5 Bisham Gardens, London, N6 6DJ

Page 68: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427914)

2427966

(2427966)

2427912

(2427912)

2427999

(2427999)

2427937

(2427937)

2428037

(2428037)

2427926

COMPANIES

21960 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Pursuant to Section 283 of the Companies Act 2006, the followingwritten resolutions were passed on 03 November 2015, as SpecialResolution and Ordinary Resolution respectively:“That the Company be wound up voluntarily and Paul Cooper,(IP No.15452) of David Rubin & Partners, 26-28 Bedford Row, London,WC1R 4HE and Paul Appleton,(IP No. 8883) of David Rubin &Partners, 26-28 Bedford Row, London, WC1R 4HE be and are herebyappointed Joint Liquidators for the purposes of such winding up.”For further details contact: Paul Cooper or alternatively GlynMiddleton, Tel: 020 7400 7900Stephen Victor Cushnnir, Chairman03 November 2015

GENII CORPORATE SERVICES LIMITED(Company Number 07361608)Registered office: C/o 7th Floor, Dashwood House, 69 Old BroadStreet, London, EC2M 1QSPrincipal trading address: N/ANotice is hereby given pursuant to Section 85(1) of the Insolvency Act1986 (as amended) that the following resolutions were passed on 30October 2015, as a special resolution and an ordinary resolutionrespectively:“That the Company be wound up voluntarily and that Paul JamesPittman,(IP No. 13710) and Paul Anthony Higley,(IP No. 11910) both ofPrice Bailey, 7th Floor, Dashwood House, 69 Old Broad Street,London, EC2M 1QS be and are hereby appointed Joint Liquidators ofthe Company.”For further details contact: The Joint Liquidators, Email:[email protected]. Alternative contact: George Pitcher,Email: [email protected], Tel: 020 7382 7441.Tom Healy, Director03 November 2015

HH DESIGN ASSOCIATES LTD(Company Number 06098115)Registered office: Brunel House, 340 Firecrest Court, Centre Park,Warrington Cheshire, WA1 1RGPrincipal trading address: 3 Barnard Mews, Amesbury, Wiltshire, SP47FJAt a general meeting of the above named Company, duly convenedand held at 3 Barnard Mews, Amesbury, Wiltshire, SP4 7FJ, on 28October 2015, the following Resolutions were passed as a SpecialResolution and an Ordinary Resolution respectively:“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 appointed Liquidatorfor the purposes of such winding up.”For further details contact: James Stephen Pretty, Email:[email protected] Tel: 02380 651441James Hassard, Director28 October 2015

IMAC COMPUTING LIMITED(Company Number 07543376)Registered office: 5 Branksome Road, Wimbledon, London SW193AWPrincipal trading address: 5 Branksome Road, Wimbledon, LondonSW19 3AWPursuant to Chapter 12 of Part 13 of the Companies Act 2006, we theundersigned being the members of the Company who on 14 October2015, would have been entitled to vote upon the resolutions set outbelow had they been proposed at a general meeting of the Companyat which we were present, hereby pass the following WrittenResolutions as Special and Ordinary Resolutions:“That the Company be wound up voluntarily and that Steven Parker,(IP No. 8989) and Tim Dolder,(IP No. 9008) both of OpusRestructuring LLP, Exchange House, 494 Midsummer Boulevard,Milton Keynes, MK9 2EA be and are hereby appointed JointLiquidators of the Company and they be empowered to act jointly orseverally in matters relating to the winding-up.”Further details contact: Becky Taylor, Email:[email protected] or Tel: 01908 306090Ian McDonnell, Director17 October 2015

INISTA PROPERTIES LIMITED(Company Number 03404751)Registered office: Stourside Place, Station Road, Ashford, Kent TN231PPPrincipal trading address: N/AAt a General Meeting of the members of the above-named Company,duly convened and held at Bridge House, London Bridge, LondonSE1 9QR on 03 November 2015, the following resolutions were dulypassed as a Special Resolution and as an Ordinary Resolutionrespectively:“That the Company be wound up voluntarily and that AnthonyMalcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No.008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge,London SE1 9QR be and are hereby appointed Joint Liquidators forthe purpose of the voluntary winding up and that they may act jointlyand severally.”Further information can be obtained by contacting Kelly Jones [email protected] or on 0207 403 1877.Armando Corsini, Director03 November 2015

M GRANT CONSULTING LIMITED(Company Number 07501249)Registered office: 220 Willow Road, Enfield, Middlesex EN1 3ATPrincipal trading address: 220 Willow Road, Enfield, Middlesex EN13ATPassed 30 October 2015At a general meeting of the above named company duly convenedand held at 12.45 pm on 30 October 2015 at The Merchant ofBishopsgate, Lower Concourse, Liverpool Street Station,Bishopsgate, London EC2M 7PY the following resolutions were dulypassed; numbers 1 and 3 as special resolutions and numbers 2 and 4as ordinary resolutions:1. That the company be wound up voluntarily under the provisions ofthe Insolvency Act 1986.2. That Christopher Herron, licensed insolvency practitioner andNicola Jayne Fisher, licensed insolvency practitioner both of HerronFisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL,having consented to act be and are hereby appointed joint liquidatorsfor the purpose of the voluntary winding up with the power to actjointly and severally for the purpose of such winding up of thecompany’s affairs.3. That the joint liquidators be and are hereby authorised to distribute,amongst the shareholders, in specie all or any part of the assets ofthe company in accordance with the company’s articles ofassociation.4. That anything required or authorised to be done by the jointliquidators be and is hereby authorised to be done by both or either ofthem.Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090)both of Herron Fisher, Satago Cottage, 360a Brighton Road, CroydonCR2 6AL were appointed Joint Liquidators of the above namedCompany on 30 October 2015.Further contact details Herron Fisher, e-mail [email protected],Tel 020 8688 2100.Please note that this is a members voluntary winding up and allcreditors will be paid in full.30 October 2015Mirriam Grant, Chairman of the Meeting

MCGIBNEY & COMPANY LIMITED(Company Number 07055061)Registered office: 37 St Margaret’s Street, Canterbury, Kent, CT1 2TUPrincipal trading address: 52 Trinity Court, 170A Gloucester Terrace,London, W2 6HNAt a general meeting of the above named Company held at 52 TrinityCourt, 170A Gloucester Terrace, London, W2 6HN on on 02November 2015, the following resolutions were duly passed:“That the Company be wound up voluntarily and that Andrew Tate,(IPNo. 8960) and Maxine Reid,(IP No. 11492) both of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU areappointed Joint Liquidators for the purposes of the voluntary windingup and any act required or authorised under any enactment to bedone by the Joint Liquidators is to be done by all or any one of thepersons for the time being holding office.”

Page 69: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427926)

2427913

(2427913)

2427964

(2427964)

2427965

(2427965)

2427949

(2427949)

2427950

(2427950)

2427955

(2427955)

2427981

COMPANIES

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21961

Further details contact: Andrew Tate or Maxine Reid, Email:[email protected] Tel: 0330 124 1399David McGibney, Director03 November 2015

MOBILE RADIO SERVICES (WELLINGBOROUGH) LIMITED(Company Number 01875964)Registered office: 9-10 Scirocco Close, Moulton Park, Northampton,NN3 6APPrincipal trading address: Central Hall Buildings, Wellingborough,Northants, NN8 4HTAt a General Meeting of the Members of the above named Company,duly convened and held on 30 October 2015, the following specialand ordinary resolutions were duly passed:“That the Company be wound up voluntarily and that Gavin GeoffreyBates,(IP No. 8983) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and GarySteven Pettit,(IP No. 9066) of PBC Business Recovery & InsolvencyLimited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6APbe and are hereby appointed Joint Liquidators of the Company.”Further details contact: Jenny Amos, Email:[email protected] Tel: 01604 212150.Kathryn Mary Betts, Chairman03 November 2015

MODULUS MEDICAL SERVICES LTDIn Members’ Voluntary Liquidation(Company Number 07539925)Registered office: 3 Woods Grove, Waltham St Lawrence, Reading,Berkshire, RG10 0GHPrincipal trading address: 3 Woods Grove, Waltham St Lawrence,Reading, Berkshire, RG10 0GHNature of business: Health & Social WorkNOTICE IS HEREBY GIVEN that by written resolution of the membersof the above-named company, on 23 October 2015, the followingspecial resolution was passed:“That the Company be wound up voluntarily and that JointLiquidators be appointed for the purposes of such winding up”The Company also passed the following ordinary resolution:“That Alexander Kinninmonth and Nigel Fox of RSM RestructuringAdvisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh,SO53 3TZ be and are hereby appointed Joint Liquidators to thecompany to act on a joint and several basis”Further details are available from:Correspondence address & contact details of case managerMarcus Tout, 023 8064 6436, RSM Restructuring Advisory LLP,Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZName, address & contact details of Joint LiquidatorsPrimary Office Holder: Alexander Kinninmonth, (IP Number: 9019),RSM Restructuring Advisory LLP, Highfield Court, Tollgate, ChandlersFord, Eastleigh SO53 3TZ, 023 8064 6408Joint Office Holder: Nigel Fox, (IP Number: 8891), RSM RestructuringAdvisory LLP, Highfield Court, Tollgate, Chandlers Ford, EastleighSO53 3TZ, 023 8064 642123 October 2015

OLEUM PROCESS CONSULTANTS LIMITED(Company Number 03954000)Registered office: 12 Tyne Gardens, Hucknall, Nottingham, NG156GUPrincipal trading address: 12 Tyne Gardens, Hucknall, Nottingham,NG15 6GUResolutions of the above named Company were passed by WrittenResolution of the members of the Company on 29 October 2015, as aSpecial Resolution and as an Ordinary Resolution:“That pursuant to section 84(1)(b) of the Insolvency Act 1986 theCompany be wound up voluntarily and that pursuant to sections 84(1)and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No.9359) of Johnston Carmichael LLP, 227 West George Street,Glasgow, G2 2ND be appointed Liquidator of the Company for thepurposes of winding up the Company’s affairs and distributing itsassets.”For further details contact: Emma Davidson, Tel: 0141 222 5800James Andrew Nunn, Director

29 October 2015

OP FINANCE LIMITED(Company Number 08970791)Registered office: 14 Elsham Road, London, E11 3JHPrincipal trading address: 14 Elsham Road, London, E11 3JHI, the undersigned, being the sole member of the Company having theright to vote at general meetings or authorised agents of suchmembers, pass the special written resolution on 03 November 2015,set out below pursuant to Chapter 2 of Part 13 of the Companies Act2006 to the effect that such resolution shall be deemed to be aseffective as if it had been passed at a general meeting of theCompany duly convened and held:“That the Company be wound up voluntarily and that Philip AlexanderBeck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower,Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and ishereby appointed Liquidator for the purposes of the winding-up.”Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Olivier Porteau, Member03 November 2015

PETER MANFREDI LIMITED(Company Number 00876944)Registered office: c/o Mark Haslam Sons & Co, 17 Wood Street,Bolton BL1 1EBPrincipal trading address: Milton Avenue, Bolton, Lancashire BL3 4HUNature of Business: DormantAt a General Meeting of the company, duly convened and held at KBLSolicitors, 28 Mawdsley Street, Bolton BL1 1LF on 10 March 2015,the following Resolution was passed as a Special Resolution:“That the company be wound up voluntarily”Liquidators Details: Diane Elizabeth Hill, IP No 008945 and MarkTerence Getliffe, IP No 008892 of CLB Coopers, Ship Canal House,98 King Street, Manchester M2 4WU. Date of Appointment: 10 March2015. Telephone number: 0161 245 1000. Alternative person tocontact with enquiries about the case: Phil YarwoodPeter Manfredi, Chairman of the Meeting

PLEESING LAWYERS LIMITED(Company Number 07864953)Registered office: Kingswood Court, 1 Hemlock Close, Kingswood,Surrey KT20 6QWInsolvency Act 1986 – section 84(1)(b)At a general meeting of the above named company, duly convenedand held at 10 Triton Street, Regent’s Place, London NW1 3BF on 30October 2015 the following Resolutions were passed as a SpecialResolution and an Ordinary Resolution respectively: ‘That thecompany be wound up voluntarily and that Mark S Goldstein be andis hereby appointed Liquidator of the company on 30 October 2015for the purposes of such winding up.’Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court,1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no:01737 830763 and email address: [email protected] contact for enquiries on proceedings: Karen SynottPetra Lees, Director/Chairman/Secretary

STARGREEN BOX OFFICE LIMITED(Company Number 01149788)Registered office: Catalyst House, 720 Centennial Court, CentennialPark, Elstree, Herts WD6 3SYPrincipal trading address: 20-21 Argyll Street, London W1F 7TTThe following Written Resolutions were passed by the Members of theCompany on 03 November 2015, as a Special Resolution and anOrdinary Resolution:“That the Company be wound up voluntarily and that James PaulShaw,(IP No. 6084) of Myers Clark, Egale 1, 80 St Albans Road,Watford, Herts, WD17 1DL and Michael Goldstein,(IP No. 12532) ofMyers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DLbe appointed Joint Liquidators of the Company for the purposes ofthe voluntary winding up.”

Page 70: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2427981)

2427918

(2427918)

2427944

(2427944)

2427968

(2427968)

2427930

(2427930)

2428647

(2428647)

2428623

(2428623)

Partnerships

BANKRUPTCY ORDERS

TRANSFER OF INTEREST

COMPANIES

21962 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

The Joint Liquidators can be contacted by Tel: 01923 224411.Alternative contact: Debbie Convery (Manager), Email:[email protected] or Tel: 01923 224411.Barry Anten, Director03 November 2015

THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARESTAMAR CROP SERVICES LIMITED(Company Number 03508107)PassedAT a General Meeting of the above-named company, duly convened,and held at Namwera, Darite, Liskeard, Cornwall PL14 5JL at 11.00am on 29th October 2015, the following resolutions were passed:RESOLUTIONS1. “THAT the company be wound up voluntarily”.2. “That Mr David Kirk and Miss Lisa Thomas of Neville & Co be andare hereby appointed Joint Liquidators for the purpose of suchwinding-up and that they may act jointly and severally”.3. “That the Joint Liquidators fee be fixed at £3,000 plus VAT togetherwith any outlays incurred at cost plus VAT and should these costsincrease sanction will be sought from Shareholders in advance ofpayment.”4. “That the Joint Liquidator be authorised to exercise powerscontained in Schedule 4 Part 1 of the INSOLVENCY ACT 1986 and todistribute surplus assets in specie to members”.David Kirk and Lisa Thomas (IP Nos 8830 and 9704), JointLiquidators, Neville and Co, Buckland House, 12 William PranceRoad, Plymouth International Business Park, Plymouth, PL6 5WRAlternative contact: Joanne Burgess, Tel: 01752 786800, Email:[email protected] W Doidge, Chairman29 October 2015

THE NORTHANTS PROPERTY CO LTD(Company Number 09502141)Registered office: Business Innovation Centre, Harry Weston Road,Coventry CV3 2TXPrincipal trading address: Venuture Court, 2 Debdale Road,Wellingborough, Northamptonshire, NN8 5AAAt a General Meeting of the members of the above named companyduly convened, and held at 2 Debdale Road, Wellingborough,Northamptonshire, NN8 5AA on 27 October 2015, at 10.30 am, thefollowing Special Resolutions were duly passed:“That the Company be wound up voluntarily, and that Brett LeeBarton,(IP No. 9493) and Tony Mitchell,(IP No. 8203) both of CranfieldBusiness Recovery Limited, Business Innovation Centre, HarryWeston Road, Coventry CV3 2TX be and are hereby appointed JointLiquidators for the purposes of such winding-up, and that the JointLiquidators be hereby authorised under the provision of Section 165of the Insolvency Act 1986 (as amended) (”the Act”) to exercise thepowers laid down in Schedule 4, Part I of the Act.”For further details contact: Tel: 024 7655 3700.John Charles Carress, Chairman27 October 2015

UNJA LIMITED(Company Number 07165838)Registered office: 16 Metcalfe Court, Teal Street, London, SE10 0BXPrincipal trading address: 16 Metcalfe Court, Teal Street, London,SE10 0BXI, the undersigned, being the sole member of the Company having theright to vote at general meetings or authorised agents of suchmembers, pass the special written resolution on 03 November 2015,set out below pursuant to Chapter 2 of Part 13 of the Companies Act2006 to the effect that such resolution shall be deemed to be aseffective as if it had been passed at a general meeting of theCompany duly convened and held:“That the Company be wound up voluntarily and that Philip AlexanderBeck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower,Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and ishereby appointed Liquidator for the purposes of the winding-up.”Further details contact: Philip Beck, Email:[email protected], Tel: 01442 275794.Farshad Safaei, Member

03 November 2015

YAKUSHIMA CONSULTANTS LIMITED(Company Number 07447835)Registered office: 33 Gore House, Drummond Way, Islington, LondonN1 1NRPrincipal trading address: 33 Gore House, Drummond Way, Islington,London N1 1NRAt a general meeting of the members of the above-named company,duly convened and held at 33 Gore House, Drummond Way, Islington,London N1 1NR on 28 October 2015, the following special resolutionwas duly passed:That the company be wound up voluntarily and that Hayley MaddisonMIPA, MABRP of Maidment Judd, The Old Brewhouse, 49-51Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8ANbe, and she is hereby appointed, liquidator for the purposes of suchwinding up.Office Holder Details: Hayley Maddison (IP number 10372) ofMaidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill,Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment:28 October 2015. Further information about this case is available fromLaura Taylor at the offices of Maidment Judd on 01582 469700.Neil Lyons, Chairman

ROBERT EDWARD VOGEL AND MAIREAD BERNADETTE MARYVOGEL T/A LAMPLIGHTER RESTAURANTROBERT EDWARD VOGEL Chef of Meadow Lodge School HillLanjeth St Austell Cornwall PL26 7TN and lately carrying on businessas LampLighter Restaurant Fore Street Probus Truro Cornwall TR24JL with another And MAIREAD BERNADETTE MARY VOGELTemporary Agency Worker of Meadow Lodge School Hill Lanjeth StAustell Cornwall PL26 7TN and lately carrying on business asLampLighter Restaurant Fore Street Probus Truro Cornwall TR2 4JLwith anotherIn the County Court at TruroNo 212 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:53Whether Debtor's or Creditor's PetitionDebtor'sRelated case: ROBERT EDWARD VOGELCounty Court atTruroRelated case: MAIREAD BERNADETTE MARY VOGELCountyCourt at TruroC Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH,PL1 1DJ, telephone: 01752 635200, email:[email protected] of office holder(s): Trustee2 November 2015

RESIDENTIAL PROPERTY RECOVERY FUND LIMITEDPARTNERSHIP(Registered No. LP013475)Notice is hereby given, pursuant to section 10 of the LimitedPartnerships Act 1907, that with effect from 30th October 2015,Tenon (IOM) Limited (now re-registered as Optimus FiduciariesLimited), a limited partner in the Residential Property Recovery FundLimited Partnership LP013475, transferred 90 partnershipparticipations to SPI Holdings Limited.Notice submitted by the General Partner, RPAM (General Partner)Limited 06861590.

Page 71: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428706

(2428706)

2428715

(2428715)

2428719

(2428719)

2428724

(2428724)

2428726

(2428726)

2429107

(2429107)

2429127

(2429127)

2429129

(2429129)

2428619

(2428619)

2428622

(2428622)

2428624

(2428624)

2428626

(2428626)

2428659

(2428659)

2428662

(2428662)

2428665

(2428665)

PEOPLE

CHANGES OF NAME OR ARMS

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21963

NOTICE is hereby given that a Deed Poll dated 4 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Suge Singh Gabbi of 12 John Street, Hounslow, Middlesex,TW3 4LS, Single and a British Citizen under section 11 of the BritishNationality Act 1981, abandoned the name of Sunil Gabbi andassumed the name of Suge Singh Gabbi.4 August 2015

Notice is hereby given that a Deed Poll dated 5 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Francesca Olivia Corcoran of 19 Dukes Place, Herringthorpe,Rotherham, S65 3BG, Single and a British Citizen under section 1(1)of the British Nationality Act 1981, abandoned the name of FrancescaMeriam Sophia Abbassi and assumed the name of Francesca OliviaCorcoran.5 August 2015

NOTICE is hereby given that a Deed Poll dated 5 June 2015 andenrolled in the Senior Courts of England and Wales on 28 September2015, Bethany Rebecca Penney of 226 Staines Road, Laleham,Middlesex TW18 2RT, Single and a British Citizen under section 1(1)of the British Nationality Act 1981, abandoned the name of BethanyRebecca Collins and assumed the name of Bethany Rebecca Penney.5 June 2015

NOTICE is hereby given that a Deed Poll dated 25 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Lisa Joanne Hemsley Dichello of 74 Forest Road, Worthing,West Sussex BN14 9LY, Married/Civil Partnership and a BritishCitizen under section 11(1) of the British Nationality Act 1981,abandoned the name of Lisa Joanne Hemsley and assumed the nameof Lisa Joanne Hemsley Dichello.25 August 2015

NOTICE is hereby given that a Deed Poll dated 20 July 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Liam Charles Mason of 18 Benyon Path, South Ockendon,RM15 6PE, Single and a British Citizen under section 1(1) of theBritish Nationality Act 1981, abandoned the name of Liam CharlesBull and assumed the name of Liam Charles Mason.20 July 2015

Notice is hereby given that a Deed Poll dated 1 September 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Lynda Marie Harker of 55 Mansel Road East, Millbrook,Southampton, Hampshire SO16 9DP Divorced/Civil Partnershipdissolved and a British Citizen, under section 11 of the BritishNationality Act 1981, abandoned the name of Lynda Marie Judd andassumed the name of Lynda Marie Harker.1 September 2015

Notice is hereby given that a Deed Poll dated 16 September 2015 andenrolled in the Senior Courts of England and Wales on 25 September2015, Jacob Arieh Nelson Gibbs of 19 The Avenue, Leeds LS8 1JG,Single and a British Citizen under section 1(1) of the British NationalityAct 1981, abandoned the name of Jacob Nelson Gibbs and assumedthe name of Jacob Arieh Nelson Gibbs.16 September 2015

NOTICE is hereby given that a Deed Poll dated 3 September 2015and enrolled in the Senior Courts of England and Wales on 22September 2015, Sally Kaplynski of 50 Danesfort Avenue, Acomb,York, N.Yorkshire YO24 3AW, Single and a British Citizen undersection 11(1) of the British Nationality Act 1981, abandoned the nameof Sally Anne Ball and assumed the name of Sally Kaplynski.3 September 2015

NOTICE is hereby given that a Deed Poll dated 11 September 2015and enrolled in the Senior Courts of England and Wales on 28September 2015, Christian Vincent Penney of 226 Staines Road,Laleham, Middlesex TW18 2RT, Single and a British Citizen undersection 1(1) of the British Nationality Act 1981, abandoned the nameof Christian Vincent Collins and assumed the name of ChristianVincent Penney.11 September 2015

Notice is hereby given that a Deed Poll dated 15 September 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Helen Dixon Hodgson of 37 Inkerman Road, London NW5 3BP,Married/Civil Partnership and a British Citizen, under section 11(1) ofthe British Nationality Act 1981, abandoned the name of FredericaHelen Bosworth Hodgson and assumed the name of Helen DixonHodgson.15 September 2015

Notice is hereby given that a Deed Poll dated 15 September 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Beatrice Capel of 3 Brookland Farm Cottages, NewportPagnell, MK16 0NY Single and a British Citizen under section 11(1) ofthe British Nationality Act 1981, abandoned the name of Kim LorraineHodge and assumed the name of Beatrice Capel.15 September 2015

NOTICE is hereby given that a Deed Poll dated 20 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Jade Elizabeth Tandy of 6A Chiltern Road, Goole, EastYorkshire, Single and a British Citizen under section 1 of the BritishNationality Act 1981, abandoned the name of Jade Elizabeth Sowdenand assumed the name of Jade Elizabeth Tandy.20 August 2015

Notice is hereby given that a Deed Poll dated 28 July 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Louise Anne Lyon of 23 Oakwood Avenue, Leeds LS8 2HZ,Married/Civil Partnership, British Citizen, under section of the BritishNationality Act 1981 abandoned the name of Louise Anne Muluennaand assumed the name of Louise Anne Lyon.28 July 2015

Notice is hereby given that a Deed Poll dated 12 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Aimee-Sofia Brown of 33 St Michael’s Road, Aldershot,Hampshire, GU12 4JH, Single and a British Citizen under section 1(1)of the British Nationality Act 1981, abandoned the name of DominicIan Broster and assumed the name of Aimee-Sofia Brown.19 August 2015

Notice is hereby given that a Deed Poll dated 27 August 2015 andenrolled in the Senior Courts of England and Wales on 23 September2015, Alan Jordan McNair of 17 Liverpool Road, Skelmersdale,Lancashire WN8 8AU, Single and a British Citizen under section 1(1)of the British Nationality Act 1981, abandoned the name of AlanJordan Thompson and assumed the name of Alan Jordan McNair.27 August 2015

Page 72: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428669

(2428669)

2428670

(2428670)

2428682

(2428682)

2428688

(2428688)

2428696

(2428696)

2428708

(2428708)

2428720

(2428720)

2429131

(2429131)

2429132

(2429132)

2428627

(2428627)

2428675

(2428675)

2428676

(2428676)

2428678

(2428678)

2428692

(2428692)

PEOPLE

21964 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

NOTICE is hereby given that a Deed Poll dated 2 September 2015and enrolled in the Senior Courts of England and Wales on 22September 2015, Rudolph Gray of 52B Stanbury Road, London, SE152DB, Single and a Commonwealth Citizen under section 37 of theBritish Nationality Act 1981, abandoned the name of Rudalph OliverGrey and assumed the name of Rudolph Gray.2 September 2015

Notice is hereby given that a Deed Poll dated 24 August 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Maria Louise Neve of Flat 3, 33 Muir Road, London E5 8JX,Married/Civil Partnership and a British Citizen, under section 11(1) ofthe British Nationality Act 1981 abandoned the name of Maria LouiseAnderson and assumed the name of Maria Louise Neve.24 August 2015

NOTICE is hereby given that a Deed Poll dated 3 September 2015and enrolled in the Senior Courts of England and Wales on 22September 2015, Joanna Rachel Elizabeth Flanagan of Flat 4, 17Richmond Hill, Clifton, Bristol, BS8 1BA, Married/Civil Partnership anda British Citizen under section 11(1) of the British Nationality Act 1981,abandoned the name of Joanna Rachel Elizabeth Salt and assumedthe name of Joanna Rachel Elizabeth Flanagan.3 September 2015

NOTICE is hereby given that a Deed Poll dated 2 May 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Jodie Rose Stonebridge of 9 Hillfield Place, Parcllyn, Cardigan,Ceredigion SA43 2DJ, Single and a British Citizen under section 1.1 ofthe British Nationality Act 1981, abandoned the name of Jodie RoseRatcliffe and assumed the name of Jodie Rose Stonebridge.29 May 2015

Notice is hereby given that a Deed Poll dated 7 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Parveen Dad of 76 Oakridge Road, High Wycombe, Bucks,HP12 4QA, Single and a British Citizen under section 11(1) of theBritish Nationality Act 1981, abandoned the name of Perveen Dad andassumed the name of Parveen Dad.7 August 2015

NOTICE is hereby given that a Deed Poll dated 29 July 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Suzanne Louise Scroggie Mansbridge of 3 Cross Street, Orrell,Wigan, WN5 0AH, Single and a British Citizen under section 11(1) ofthe British Nationality Act 1981, abandoned the name of SuzanneLouise Scroggie and assumed the name of Suzanne Louise ScroggieMansbridge.Craig Law, 6 The Headrow, Leeds, LS1 6PT29 July 2015

Notice is hereby given that a Deed Poll dated 6 July 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, as person(s) having parental responsibility on behalf of Maximus Alexander Deschamps-Baxter who is a child and single anda British Citizen under section 1(1) of the British Nationality Act 1981,abandoned the name of Maximus Alexander Baxter and assumed thename of Maximus Alexander Deschamps-Baxter.Royds LLP, 65 Carter Lane, London, EC4V 5HF6 July 2015

NOTICE is hereby given that a Deed Poll dated 9 September 2015and enrolled in the Senior Courts of England and Wales on 28September 2015, Rhys Decklan Burton of 25 Albert Drive, Halifax,West Yorkshire, HX2 0HU, Single and a British Citizen under section1(1) of the British Nationality Act 1981, abandoned the name of RhysDecklan Pollard and assumed the name of Rhys Decklan Burton.Clive Masters, Wilkinson Woodward Solicitors9 September 2015

Notice is hereby given that a Deed Poll dated 17 July 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Victor Oluwasegun Babatunde Folorunso of Flat 4, CardinalCourt, Earls Meade, Luton, Beds, LU2 7JE, Married/Civil Partnershipand a Commonwealth Citizen under section 37 (1) of the BritishNationality Act 1981, abandoned the name of Oluwasegun BabatundeFolorunso and assumed the name of Victor Oluwasegun BabatundeFolorunso.Alan R Broughton, Stephens-Wheeler Cooke & Sons, 1 George StreetWest, Luton, Beds, LU1 2BJ17 July 2015

Notice is hereby given that a Deed Poll dated 16 September 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Habib Mofarah-Ghasri, of 62 Cheadle Road, Cheadle HulmeSK8 5ET, Married/Civil Partnership, British Citizen, under section 11(1)of the British Nationality Act 1981 abandoned the name of HabibollahMofarah Ghasri and assumed the name of Habib Mofarah-Ghasri.Myerson Solicitors, Regent Road, Altrincham WA14 1RX16 September 2015

NOTICE is hereby given that a Deed Poll dated 1 September 2015and enrolled in the Senior Courts of England and Wales on 22September 2015, Marta Elena Maria Borg-Rodriguez of 40 ButlerAvenue, Harrow, Middlesex, HA1 4EH, Single and a British Citizenunder section 1(1) of the British Nationality Act 1981, abandoned thename of Marta Elena Maria Borg and assumed the name of MartaElena Maria Borg-Rodriguez.Toufique Hossain, Duncan Lewis Solicitors, Spencer House, 29 GroveHill Road, Harrow, HA1 3BN1 September 2015

Notice is hereby given that a Deed Poll dated 17 August 2015 andenrolled in the Senior Courts of England and Wales on 24 September2015, Jansher Rehman of 58 Queens Road, Plaistow, London E139AY, Single and a British Citizen under section 1 of the BritishNationality Act 1981, abandoned the name of Jan Sher Rehman andassumed the name of Jansher Rehman.Majid Khan, Solicitor, Arcadian Law11 Station Parade E11 1QF17 August 2015

NOTICE is hereby given that a Deed Poll dated 7 September 2015and enrolled in the Senior Courts of England and Wales on 22September 2015, Kit Ross Ingram of Foxhill Lower DaggonsFordingbridge, HANTS, SP6 3EE, Single and a British Citizen undersection 1(1) of the British Nationality Act 1981, abandoned the nameof Christopher Ross Ingram and assumed the name of Kit RossIngram.Graham Andrew Welsby (Solicitor), 1 Sandle Manor Cottages, MarlLane, Fordingbridge, Hants, SP6 1NU7 September 2015

NOTICE is hereby given that a Deed Poll dated 28 August 2015 andenrolled in the Senior Courts of England and Wales on 22 September2015, Katherine Susan Vernon McKay of 34 Links Ave, Little Sutton,Cheshire, CH66 1QT, Married/Civil Partnership and a British Citizenunder section 11 of the British Nationality Act 1981, abandoned thename of Katherine Susan Vernon and assumed the name of KatherineSusan Vernon McKay.Ettinger & Vickers, Solicitors, 396 Chester Road, Little Sutton,Cheshire, CH66 3RB28 August 2015

Page 73: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428547

(2428547)

2429112

(2429112)

2428611

(2428611)

2428601

(2428601)

2428654

(2428654)

2428520

(2428520)

2428493

(2428493)

Personal insolvency

AMENDMENT OF TITLE OF PROCEEDINGS APPOINTMENT AND RELEASE OF TRUSTEES

BANKRUPTCY ORDERS

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21965

EWEN, NICHOLAS JAMES REID7 Wilan Street, BIRKENHEAD, WIRRAL, CH43 5STBirth details: 29 April 1979Nicholas James Reid Ewen, company director, of 7 Wilan Street,Birkenhead, Wirral, CH43 5STAlso known as: Nicolas Ewen of 7 Wilan Street, Birkenhead, Wirral,CH43 5ST, Employed as: UnknownIn the County Court at BirkenheadNo 155 of 2014Bankruptcy order date: 17 February 2015N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach,BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220,email: [email protected] of office holder(s): Official Receiver17 February 2015

GARDINER, DARREN MALCOLM31 Halvard Avenue, BURY, LANCASHIRE, Lancashire, BL9 6PSBirth details: 6 March 1970DARREN MALCOLM GARDINER, A Bar Supervisor, of 31 HalvardAvenue, Bury, BL9 6PS, and lately residing at and carrying onbusiness as The Lord Raglan, from 12-14 Water Street, Radcliffe, M264TW as a publican, and formerly residing at Flat 6, 124 West ExeSouth, Tiverton, Devon, EX16 5DT.In the County Court at BuryNo 15 of 2015Bankruptcy order date: 31 March 2015D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN,telephone: 0161 234 8500, email:[email protected] of office holder(s): Official Receiver31 March 2015

HOBSON , KANE PETER9 Wilson Street, HYDE, Cheshire, SK14 1PPBirth details: 17 October 1991Kane Hobson a Self Employed Electrician of 9 Wilson Street, Hyde,Cheshire, SK14 1PP, lately residing at 81 Tennyson Avenue,Dukinfield, Cheshire, SK16 5DR trading as KPH Electrical of 9 WilsonStreet, Hyde, Cheshire, SK14 1PPAlso known as: Kane Hobson T/a Kph Electrical of 81 TennysonAvenue, Dukinfield, Cheshire, SK16 5DR, occupation unknownIn the County Court at TamesideNo 52 of 2015Bankruptcy order date: 5 October 2015D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN,telephone: 0161 234 8500, email:[email protected] of office holder(s): Trustee3 November 2015

SCOTT, ANTHONY4 Kendrick Street, STOKE-ON-TRENT, ST3 1JFBirth details: 18 January 1959Anthony Scott, of and lately carrying on business from The JollyPotter, 296 Hartshill Road, Stoke on Trent, ST4 7NH as a publican,and formerly residing and carrying on business from The Terrace, 192City Road, Fenton, Stoke on Trent, ST4 4NB, and also carrying onbusiness from The Signalman, 3 Paragon Road, Stoke on Trent, ST31JE, and The New Albert, 102 Albert Street, Newcastle Under Lyme,ST5 1JR, and The Alton Castle, 3 Tape Street, Cheadle, Staffordshire,ST10 2HRIn the County Court at Stoke-on-TrentNo 85 of 2015Bankruptcy order date: 18 March 2015D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN,telephone: 0161 234 8500, email:[email protected] of office holder(s): Receiver and Manager

18 March 2015

In the Colchester County CourtNo 137 of 2015NIGEL JAMES LESTER BRADBURYIn BankruptcyResidential address: Great Easton Manor, Great Easton, DunmowRoad, Dunmow, Essex CM6 2DL. Date of Birth: 28 August 1951.Occupation: Dentist (retired).Notice is hereby given, in accordance with Rule 6.124 of theInsolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833)of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, MiltonKeynes MK9 1FF and Roderick John Weston (IP Number 8730) ofMazars LLP, Tower Bridge House, St Katharine’s Way, London E1W1DD were appointed Joint Trustees of the above by a meeting ofcreditors on 26 October 2015.Notice is further given that a meeting of the creditors of the bankruptwill be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard,Milton Keynes MK9 1FF on 15 December 2015 at 11.00 am for thepurposes of establishing a creditors’ committee and if no committeeis formed, fixing the basis of the Trustee’s remuneration andcalculation of allocated disbursements.. In order to be entitled to voteat the meeting creditors must ensure that any proxies and hithertounlodged proofs are lodged at The Pinnacle, 160 MidsummerBoulevard, Milton Keynes MK9 1FF by 12.00 noon on the businessday preceding the day of the meeting.Further information about this case is available from LindseyNicholson at the offices of Mazars LLP on 01908 257 199.Martin Dominic Pickard and Roderick John Weston, Joint Trustees

ATTEWELL-HUGHES, CLIFFORD HENRY IAN51 Sandbanks Way, HAILSHAM, East Sussex, BN27 3LPBirth details: 18 December 1955CLIFFORD HENRY IAN ATTEWELL-HUGHES, Chef of 51 SandbanksWay, Hailsham, East Sussex BN27 3LPIn the County Court at EastbourneNo 77 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 10:50Whether Debtor's or Creditor's PetitionDebtor'sL CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED,telephone: 01273 224100, email: [email protected] of office holder(s): Receiver and Manager3 November 2015

ARROWSMITH, PAUL SIMON49 Evergreen Way, STOURPORT-ON-SEVERN, Worcestershire, DY139GHBirth details: 3 October 1975Paul Simon Arrowsmith, an Automatic Door Insulation Engineer, of 49Evergreen Way, Stourport on Severn, Worcestershire DY13 9GH andlately residing at 22 Elkstone Close, Blackpole, Worcester, WR4 9XHIn the County Court at WorcesterNo 218 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 10:35Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager3 November 2015

Page 74: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428509

(2428509)

2428470

(2428470)

2428963

(2428963)

2428513

(2428513)

2428532

(2428532)

2428472

(2428472)

2428570

(2428570)

PEOPLE

21966 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

BUCKLEY, KATHRYN ANN3 Millhouse Close, WIRRAL, Merseyside, CH46 6FBBirth details: 18 November 1978Kathryn Ann Buckley healthcare assistant, of 3 Millhouse Close,Moreton, Wirral, Merseyside, CH46 6FBIn the County Court at BirkenheadNo 149 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sN Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach,BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220,email: [email protected] of office holder(s): Receiver and Manager2 November 2015

BARNARD, KERRY LOUISE47 Dunn Close, SOUTHSEA, Hampshire, PO4 9TXKerry Louise Barnard previously known as Kerry Louise Kimber youthworker residing at 47 Dunn Close, Portsmouth, Hampshire PO4 9TXIn the County Court at PortsmouthNo 228 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 12:50Whether Debtor's or Creditor's PetitionDebtor'sG Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX,telephone: 0118 958 1931, email: [email protected] of office holder(s): Official Receiver3 November 2015

BIDDISS, NINA ELAINE125 Bennetts Close, MITCHAM, Surrey, CR4 1NSBirth details: 30 January 1980NINA ELAINE BIDDISS, an Ambulance Care Assistant, residing at 125Bennetts Close, Mitcham, Surrey CR4 1NS also known as NINAELAINE KELLY lately residing at 1 Top Lodge, Old Lodge, Nutley,East Sussex and lately carrying on business as ASHDOWN HORSETRANSPORT, 1 Top Lodge, Old Lodge, Nutley, East Sussex TN223JDIn the County Court at CroydonNo 683 of 2015Date of Filing Petition: 29 October 2015Bankruptcy order date: 29 October 2015Time of Bankruptcy Order: 10:45Whether Debtor's or Creditor's PetitionDebtor'sL Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR01XN, telephone: 020 8681 5166, email:[email protected] of office holder(s): Receiver and Manager29 October 2015

BRAGG, CHRISTOPHER14 Woollin Avenue, Tingley, WAKEFIELD, West Yorkshire, WF3 1EXCHRISTOPHER BRAGG, a Paint Sprayer of 14 Woolin Avenue,Tingley, Wakefield, WF3 1EX lately residing at 99 Chidswell Lane,Dewsbury, WF12 7SJ and lately carrying on business as a MotorTrader under the style of UK PRESTIGE from Unit 10, Vantage Point,Howley Park Road East, Morley, Leeds, LS27 0BN, all in the Countyof West YorkshireIn the County Court at WakefieldNo 121 of 2015Date of Filing Petition: 28 October 2015Bankruptcy order date: 28 October 2015Time of Bankruptcy Order: 10:53Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager28 October 2015

CORNTHWAITE, PAULA MARIE123 Garstang Road, Fulwood, PRESTON, PR2 3EBBirth details: 10 August 1974Paula Marie Cornthwaite - unemployed Residing at 123 GarstangRoad, Preston, Lancs PR2 3EB Lately Residing at 2 Broughton TowerWay, Fulwood, Preston, Lancs PR2 9PHIn the County Court at PrestonNo 188 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 02:10Whether Debtor's or Creditor's PetitionDebtor'sN BebbingtonSeneca House, Links Point, Amy Johnson Way,BLACKPOOL, FY4 2FF, telephone: 01253 830700, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

CARRINGTON, MATTHEW PAUL14 Morgan Street, Blaenavon, PONTYPOOL, Gwent, NP4 9ERBirth details: 12 February 1982Matthew Paul Carrington, An Admin Officer, currently residing at 14Morgan Street, Blaenavon, Torfaen, NP4 9ER and lately residing at 11Gwaunfelin Walk, Blaenavon, NP4 9PP and lately residing at 90 KingStreet, Blaenavon, NP4 9QQ and lately residing at 39 Hillside Avenue,Blaenavon, NP4In the County Court at Newport (Gwent)No 122 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 15:00Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager2 November 2015

COXALL, WILLIAM DAVID PHILIP15 Seaton Grove, GRIMSBY, South Humberside, DN32 9SUBirth details: 22 September 1985WILLIAM DAVID PHILIP COXALL, Unemployed residing at 15 SeatonGrove, Grimsby, DN32 9SU lately residing at 91 Mill Road,Cleethorpes, DN35 8JB formerly residing at 15 Thorgam Court,Grimsby, DN31 2EU, all in North East LincolnshireIn the County Court at Great GrimsbyNo 74 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:30Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager2 November 2015

Page 75: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428474

(2428474)

2428534

(2428534)

2428524

(2428524)

2428578

(2428578)

2428535

(2428535)

2428473

(2428473)

2428512

(2428512)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21967

CZYGIER, PIOTR44 Highfield Road, DONCASTER, South Yorkshire, DN1 2LFBirth details: 4 April 1978PIOTR CZYGIER, Picker/Packer of 44 Highfield Road, Doncaster,South Yorkshire, DN1 2LF, lately carrying on business as a Food andStationery Retailer under the style of BIAPORT from 15-869 Bialystok,Bialostoczek 12, Poland, lately residing at 57 Sargeson Road,Armthorpe, Doncaster, DN3 2FG, previously residing at 23 ChristChurch Road, Doncaster, DN1 2QF, both in the District of SouthYorkshire formerly residing at 16-300 Augustow, ul. Norwida 17/34,Poland and prior thereto at 15-349 Bialystok, ul. Rzymowskiego34/39, Poland, and 15-869 Bialystok, Bialostocze 12, PolandIn the County Court at DoncasterNo 128 of 2015Date of Filing Petition: 27 October 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 09:50Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager2 November 2015

DAVIS, TRACEY LINDA50 Vauxhall Road, GLOUCESTER, GL1 4EXBirth details: 11 November 1974Mrs Tracey Linda Davis, A Domestic, of 50 Vauxhall Road, GL1 4EXand lately residing at 76 India Road, GL1 4DL and formerly residing atFlat 4, 91 Bristol Road, GL1 5SN and previously residing at 75 StanleyRoad, Linden, GL1 5DQ all in Gloucester, GloucestershireIn the County Court at Gloucester and CheltenhamNo 175 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 10:42Whether Debtor's or Creditor's PetitionDebtor'sS Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2038 1300, email:[email protected] of office holder(s): Official Receiver3 November 2015

DUCE, ANDREW JULIAN42 Willowfield Drive, Kidderminster, Worcestershire, DY11 5DNBirth details: 22 September 1966ANDREW JULIAN DUCE, a FORK LIFT DRIVER, of and lately carryingon business under the style of Swift Events as a SUPPLIER OFWHITE FREESTANDING FENCING, from 42 Willowfield Drive,Kidderminster, Worcestershire DY11 5DN.In the County Court at WorcesterNo 216 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 15:00Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager2 November 2015

EAST, CHRISTOPHER GARY2 West Road, Tallington, Stamford, Lincolnshire, PE9 4RSBirth details: 8 October 1993CHRISTOPHER GARY EAST a CUSTOMER ASSISTANT of 2 WestRoad, Tallington, STAMFORD, Lincolnshire, PE9 4RSIn the County Court at PeterboroughNo 182 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 11:00Whether Debtor's or Creditor's PetitionDebtor'sJ GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR,telephone: 01223 324480, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

GEOGHEAN, ANGELA LAURIE8 Thorrington Bold, Woodland Avenue, Hutton, BRENTWOOD, Essex,CM13 1DBBirth details: 26 April 1977ANGELA LAURIE GEOGHEAN Family Support Worker residing at 8Thorrington Bold, Woodland Avenue, Brentwood, Essex CM13 1DBIn the County Court at ChelmsfordNo 0143 of 2015Date of Filing Petition: 30 October 2015Bankruptcy order date: 30 October 2015Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sS Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Receiver and Manager30 October 2015

GRAY, MARTINc/o 22 Lyons Gardens, Hetton-le-Hole, HOUGHTON LE SPRING,Tyne and Wear, DH5 0HLBirth details: 22 September 1968MARTIN GRAY, an AIRCRAFT CLEANER, of 13 Peverel Close,CAMBRIDGE, CB5 8RW lately residing at 79 Cedar Court, AirportWorks, Newmarket Road, Cambridge, CB5 8RXIn the County Court at CambridgeNo 123 of 2015Date of Filing Petition: 30 October 2015Bankruptcy order date: 30 October 2015Time of Bankruptcy Order: 16:02Whether Debtor's or Creditor's PetitionDebtor'sJ GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX,telephone: 01473 217565, email: [email protected] of office holder(s): Receiver and Manager30 October 2015

HOGGIN, JONATHAN WILLIAM26 Percy Street, Hetton-le-Hole, HOUGHTON LE SPRING, DH5 9DXJONATHAN WILLIAM HOGGIN CURRENTLY A MILKMAN OF 26PERCY STREET, HETTON LE HOLE, HOUGHTON LE SPRING, TYNEAND WEAR, DH5 9DXIn the County Court at Central LondonNo 2247 of 2015Date of Filing Petition: 2 July 2015Bankruptcy order date: 27 October 2015Time of Bankruptcy Order: 11:35Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue &CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XHD ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE18QH, telephone: 0191 260 4600, email:[email protected] of office holder(s): Receiver and Manager27 October 2015

Page 76: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428476

(2428476)

2428519

(2428519)

2428539

(2428539)

2428573

(2428573)

2428568

(2428568)

2429114

(2429114)

2428566

(2428566)

2428530

(2428530)

PEOPLE

21968 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

HANKINSON, PAUL ROBERT3 Willow Road, Great Horwood, MILTON KEYNES, MK17 0QHBirth details: 28 June 1969PAUL ROBERT HANKINSON, 3 Willow Road, Great Horwood, MiltonKeynes MK17 0QH, lately residing at 24 The Rise, Gawcott,Buckingham MK18 4HU, CLEANER.In the County Court at Milton KeynesNo 108 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 11:45Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager2 November 2015

HAWKESWOOD, SANDRA79 Allens Croft Road, Kings Heath, Birmingham, B14 6RLBirth details: 19 August 1945SANDRA HAWKESWOOD of 79 Allens Croft, Birmingham B14 6RL -RETIRED.In the County Court at BirminghamNo 367 of 2015Date of Filing Petition: 29 October 2015Bankruptcy order date: 29 October 2015Time of Bankruptcy Order: 15:00Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager29 October 2015

HOWE, STEVEN29 Norbury Drive, CONGLETON, Cheshire, CW12 1NBBirth details: 29 November 1972Steven Howe an Upholsterer, of 29 Norbury Drive, Congleton,Cheshire CW12 1NB, lately residing at 17 Darwin Road, Long Eaton,Nottingham NG10 3NW and at 36 Roosevelt Avenue, Long Eaton,Nottingham NG10 3GE and at 12 Ravensbourne Avenue, CanterburyCT6 7ET and carrying on business with another as EntwineUpholstery at 8 Charlotte Street, Macclesfield, Cheshire SK11 6JBIn the County Court at MacclesfieldNo 83 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:00Whether Debtor's or Creditor's PetitionDebtor'sD Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN,telephone: 0161 234 8500, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

IRWIN, JAYNE282 Queens Road, PORTSMOUTH, PO2 7NQBirth details: 26 March 1964Jayne Irwin of 282 Queens Road, Copnor. Portsmouth, Hampshire,PO2 7NQ a BarmaidIn the County Court at PortsmouthNo 224 of 2015Date of Filing Petition: 29 October 2015Bankruptcy order date: 29 October 2015Time of Bankruptcy Order: 10:55Whether Debtor's or Creditor's PetitionDebtor'sG RogersSpring Place, 105 Commercial Road, SOUTHAMPTON,SO15 1EG, telephone: 023 8083 1600, email:[email protected] of office holder(s): Receiver and Manager29 October 2015

KENNY, WAYNE LYNDON58 Lime Gardens, Benjamin Drive, HALESOWEN, West Midlands, B632EGWAYNE LYNDON KENNY, UNEMPLOYED of 58 Lime Gardens,Benjamin Drive, Halesowen, West Midlands B63 2EG.In the County Court at DudleyNo 158 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 10:55Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager3 November 2015

LAMBRECHTS, NICHOLAS JOHNCaravan, Whitewater House, Inner Ting Tong, BUDLEIGHSALTERTON, Devon, EX9 7APBirth details: 15 September 1964NICHOLAS JOHN LAMBRECHTS, Unemployed of The Caravan,White Water House, Inner Ting Tong, Budleigh Salterton, Devon, EX97AP and lately of 68 St Andrews Road, Exmouth, Devon, EX8 1ASand lately carrying on business as Beach End Guest House, 68 StAndrews Road, Exmouth, Devon, EX8 1ASIn the County Court at ExeterNo 132 of 2015Date of Filing Petition: 30 October 2015Bankruptcy order date: 30 October 2015Time of Bankruptcy Order: 11:35Whether Debtor's or Creditor's PetitionDebtor'sC Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH,PL1 1DJ, telephone: 01752 635200, email:[email protected] of office holder(s): Receiver and Manager30 October 2015

LENNON, KEITHBrying Fern Nursery, Bryning Fern Lane, Kirkham, PRESTON, PR42BQMr Keith Lennon Residing at Bryning Fern Nursery, Bryning FernLane, Kirkham, Preston, Lancs PR4 2BQIn the County Court at PrestonNo 150 of 2015Date of Filing Petition: 28 August 2015Bankruptcy order date: 27 October 2015Time of Bankruptcy Order: 11:08Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: AMEURI LTD20 Queen Square,LEEDS, LS2 8AFN BebbingtonSeneca House, Links Point, Amy Johnson Way,BLACKPOOL, FY4 2FF, telephone: 01253 830700, email:[email protected] of office holder(s): Receiver and Manager27 October 2015

LEWIS, ANNE MARIE24 Isleworth Drive, DERBY, DE22 4JRBirth details: 16 June 1985ANNE MARIE LEWIS, a Teaching Assistant of 24 Isleworth Drive,Mackworth, Derby, DE22 4JRIn the County Court at DerbyNo 197 of 2015Date of Filing Petition: 27 October 2015Bankruptcy order date: 27 October 2015Time of Bankruptcy Order: 09:55Whether Debtor's or Creditor's PetitionDebtor'sA DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone:0115 852 5000, email: [email protected] of office holder(s): Receiver and Manager27 October 2015

Page 77: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2429035

(2429035)

2428554

(2428554)

2429076

(2429076)

2428541

(2428541)

2428651

(2428651)

2428540

(2428540)

2429111

(2429111)

2428580

(2428580)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21969

LAWRENCE, KEVIN PAUL6 Cheshire Grove, KIDDERMINSTER, Worcestershire, DY11 6AYBirth details: 22 July 1973KEVIN PAUL LAWRENCE, a SITE MANAGER of 6 Cheshire Grove,Kidderminster, Worcestershire DY11 6AY, and lately a COMPANYDIRECTOR.In the County Court at WorcesterNo 219 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 11:20Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager3 November 2015

LEE, RAYMOND ALFRED BASSANIU29 Skidmore Drive, WEST BROMWICH, West Midlands, B70 9TRBirth details: 19 August 1984RAYMOND ALFRED BASSANIU LEE, 29 Skidmore Drive, WestBromwich B70 9TR, UNEMPLOYED, lately residing at 19 Thorn Close,Wednesbury WS10 9LS, previously residing at Flat 5, 23 Beulah Hill,London SE19 and previously residing at 5a Richmond Road, CroydonCR7 7QE.In the County Court at BirminghamNo 368 of 2015Date of Filing Petition: 30 October 2015Bankruptcy order date: 30 October 2015Time of Bankruptcy Order: 12:05Whether Debtor's or Creditor's PetitionDebtor'sG O'HareThe Insolvency Service, Cannon House, 18 The PrioryQueensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000,email: [email protected] of office holder(s): Receiver and Manager30 October 2015

LEWIS, SOPHIE A.44 Halsford Park Road, EAST GRINSTEAD, West Sussex, RH19 1PSBirth details: 20 May 1972Sophie A Lewis Occupation: Unknown. Residing at: 44 Halsford ParkRoad, East Grinstead, West Sussex RH19 1PSIn the County Court at Tunbridge WellsNo 87 of 2015Date of Filing Petition: 20 July 2015Bankruptcy order date: 28 October 2015Time of Bankruptcy Order: 11:06Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: 1st Credit (Finance) LimitedC/oMazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQA StanleyWest Wing Ground Floor, The Observatory Brunel, ChathamMaritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email:[email protected] of office holder(s): Receiver and Manager28 October 2015

LONG, NICHOLAS CHRISTOPHER5 Quant Mews, YORK, YO10 3LTBirth details: 26 November 1975NICHOLAS CHRISTOPHER LONG, a Warehouse Operative residingat 5 Quant Mews, YO10 3LT in York lately residing at 38 GrangeRoad, HU9 4LQ in Kingston Upon HullIn the County Court at Kingston-upon-HullNo 192 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:48Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager2 November 2015

MASLEN, SHELLEY CLAIRE62 Shilling Close, Tilehurst, READING, RG30 4EWBirth details: 15 November 1976Shelley Claire Maslen. also known as Shelley Claire Parry. Currentlyresiding at 62 Shilling Close, Tilehurst, Reading, Berkshire, RG30 4EWand formally residing at 93 Cressingham Road, Reading, Berkshire,RG2 7RX. Currently employed as a Hair and Beauty Salon TechnicianIn the County Court at ReadingNo 262 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 11:36Whether Debtor's or Creditor's PetitionDebtor'sG RogersSpring Place, 105 Commercial Road, SOUTHAMPTON,SO15 1EG, telephone: 023 8083 1600, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

MOHMED, ALI ISMAIL83 St. Stephens Road, PRESTON, PR1 6NUAli Ismail Mohmed Residing at 83 St.Stephens Road, Deepdale,Preston, Lancs PR1 6NUIn the County Court at PrestonNo 112 of 2015Date of Filing Petition: 30 June 2015Bankruptcy order date: 27 October 2015Time of Bankruptcy Order: 11:54Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: HABIB BANK A.G. ZURICHHabibHouse, 42 Moorgate, LONDON, EC2R 6JJN BebbingtonSeneca House, Links Point, Amy Johnson Way,BLACKPOOL, FY4 2FF, telephone: 01253 830700, email:[email protected] of office holder(s): Receiver and Manager27 October 2015

MAISEL , MARKO11 Holden Road, BASILDON, Essex, SS14 3LDBirth details: 16 March 1970MARKO MAISEL of 11 Holden Road, Basildon, Essex SS14 3LD latelyresiding at 15 Maxwell Lane, Pinner, HA5 3EN - Facilities ManagerIn the County Court at SouthendNo 0273 of 2015Date of Filing Petition: 29 October 2015Bankruptcy order date: 29 October 2015Time of Bankruptcy Order: 11:00Whether Debtor's or Creditor's PetitionDebtor'sS Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Receiver and Manager29 October 2015

NITHIYANANTHAN, MAYOURATHAN337 Old Liverpool Road, WARRINGTON, WA5 1EBMr Mayourathan Nithiyananthan a shopkeeper, of 337 Old LiverpoolRoad, Warrington, WA5 1EBIn the County Court at Warrington and RuncornNo 100 of 2015Date of Filing Petition: 27 August 2015Bankruptcy order date: 23 October 2015Time of Bankruptcy Order: 14:30Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: A G PARFETT & SONSLIMITEDDidsbury Road, STOCKPORT, CHESHIRE, SK4 2JPN Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach,BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220,email: [email protected] of office holder(s): Receiver and Manager23 October 2015

Page 78: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428579

(2428579)

2428581

(2428581)

2428563

(2428563)

2428584

(2428584)

2429117

(2429117)

2428546

(2428546)

2429041

(2429041)

2428590

(2428590)

PEOPLE

21970 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

PINTO, STEVENFlat 2, 49 Upperton Gardens, EASTBOURNE, BN21 2AFSTEVEN PINTO, CURRENTLY A PAINTER AND DECORATOR OFFLAT 2, 49 UPPERTON GARDENS, EASTBOURNE, EAST SUUSEXBN21 2AFIn the County Court at Central LondonNo 2941 of 2015Date of Filing Petition: 10 September 2015Bankruptcy order date: 28 October 2015Time of Bankruptcy Order: 10:39Whether Debtor's or Creditor's PetitionCreditor'sName and address of petitioner: Commissioners for HM Revenue &CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XHL CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED,telephone: 01273 224100, email: [email protected] of office holder(s): Receiver and Manager28 October 2015

PARKHOUSE, ROBERT TERRENCE18 Oxford Avenue, PLYMOUTH, PL3 4SQBirth details: 4 February 1975ROBERT TERRENCE PARKHOUSE Unemployed Residing at 18Oxford Avenue, Peverell, Plymouth, Devon. PL3 4SQ Lately residingat 128 Delamere Road, Plymouth, Devon. PL6 5XD Lately residing at5 Hooper Close, Hatherleigh, Devon. EX20 1DAIn the County Court at PlymouthNo 212 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 11:14Whether Debtor's or Creditor's PetitionDebtor'sC Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH,PL1 1DJ, telephone: 01752 635200, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

PETERSEN, JEMMA MARY LOUISE87 Russet Close, WELLINGTON, Somerset, TA21 9BHBirth details: 5 April 1985Jemma Mary Louise Petersen, employed as an Administrative Clerk,residing at 87 Russet Close, Wellington, Somerset, TA21 9BH latelyresiding at 17 Sunnybank Road, Bridgwater, Somerset and latelyresiding before that at 7 Stockmoor Drive, Bridgwater, Somerset, TA66AHIn the County Court at TauntonNo 105 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 09:57Whether Debtor's or Creditor's PetitionDebtor'sS Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF143ZA, telephone: 029 2038 1300, email:[email protected] of office holder(s): Official Receiver2 November 2015

QUINN, PAUL ANDREW109a High Street, Thurnscoe, ROTHERHAM, South Yorkshire, S630QZBirth details: 17 September 1970PAUL ANDREW QUINN, Unemployed of 109a High Street, Thurnscoe,Rotherham, South Yorkshire, S63 0QZ and lately residing at 13Carrgreen, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S638ASIn the County Court at SheffieldNo 348 of 2015Date of Filing Petition: 26 October 2015Bankruptcy order date: 26 October 2015Time of Bankruptcy Order: 09:26Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager

26 October 2015

RYDER, NICHOLASFlat 13, Chestnut Court, 62 Victoria Road, WORTHING, West Sussex,BN11 1XEBirth details: 27 April 1957NICHOLAS RYDER, Unemployed of Flat 13, Chestnut Court, 62Victoria Road, Worthing, West Sussex BN11 1XE and lately residingat 21 Westlake Gardens, Worthing, West Sussex BN13 1LFIn the County Court at BrightonNo 405 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 11:00Whether Debtor's or Creditor's PetitionDebtor'sL CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED,telephone: 01273 224100, email: [email protected] of office holder(s): Receiver and Manager3 November 2015

REY, MAUREEN FLORES53 Avenue Road, Harold Wood, ROMFORD, RM3 0SSBirth details: 27 September 1976MAUREEN FLORES REY, Nurse of 53 Avenue Road, Harold Wood,Romford, Essex, RM3 OSSIn the County Court at RomfordNo 0295 of 2015Date of Filing Petition: 2 November 2015Bankruptcy order date: 2 November 2015Time of Bankruptcy Order: 10:22Whether Debtor's or Creditor's PetitionDebtor'sS Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email:[email protected] of office holder(s): Receiver and Manager2 November 2015

STEYER, LOTHARFlat 1A, 45 Northen Grove, West Didsbury, MANCHESTER, M20 2NNBirth details: 11 October 1956Lothar Steyer an Electrician of Flat 1A, Northen Grove, WestDidsbury, Manchester M20 2NN, lately residing at Flat 5, 10Beaconsfield, Manchester M16 6UPIn the Manchester District RegistryNo 5010 of 2015Date of Filing Petition: 21 September 2015Bankruptcy order date: 19 October 2015Time of Bankruptcy Order: 16:07Whether Debtor's or Creditor's PetitionDebtor'sD Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN,telephone: 0161 234 8500, email:[email protected] of office holder(s): Receiver and Manager19 October 2015

VON REICHENBACH, MIRANDA STROMER4 Clifton Terrace, Tennyson Road, FRESHWATER, Isle of Wight,PO40 9AFMirander Stromer Von Reichenbach, of 4 Clifton Terrace, 7 TennysonRoad, Freshwater, Isle of Wight, PO40 9AF. Unemployed and latelyresiding at 3 Nightingale Cottages, 37 The Avenue, Totland Bay, Isleof Wight, PO39 0DL.In the County Court at Newport (Isle of Wight)No 70 of 2015Date of Filing Petition: 3 November 2015Bankruptcy order date: 3 November 2015Time of Bankruptcy Order: 09:47Whether Debtor's or Creditor's PetitionDebtor'sG Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX,telephone: 0118 958 1931, email: [email protected] of office holder(s): Receiver and Manager3 November 2015

Page 79: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428586

(2428586)

2428548

(2428548)

2429122

(2429122)

2428630

(2428630)

2428631

(2428631)

2428639

(2428639)

FINAL MEETINGS

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21971

WHITE-YULE, BEVERLEY SIMONE22 Rectory Lane, WALLINGTON, Surrey, SM6 8DXBirth details: 10 July 1966BEVERLEY SIMONE WHITE-YULE, also known as BEVERLEYSIMONE RICHARDSON, a sales advisor, of 22 Rectory Lane,Wallington, Surrey SM6 8DXIn the County Court at CroydonNo 684 of 2015Date of Filing Petition: 30 October 2015Bankruptcy order date: 30 October 2015Time of Bankruptcy Order: 10:55Whether Debtor's or Creditor's PetitionDebtor'sL Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR01XN, telephone: 020 8681 5166, email:[email protected] of office holder(s): Receiver and Manager30 October 2015

WRIGHT, KAREN TRACEY109a High Street, Thurnscoe, ROTHERHAM, South Yorkshire, S630QZBirth details: 8 December 1970KAREN TRACEY WRIGHT, a Cashier of109a High Street, Thurnscoe,Rotherham, South Yorkshire, S63 0QZ and lately residing at 13Carrgreen, Bolton-Upon Dearne, Rotherham, South Yorkshire, S638ASIn the County Court at SheffieldNo 349 of 2015Date of Filing Petition: 26 October 2015Bankruptcy order date: 26 October 2015Time of Bankruptcy Order: 09:25Whether Debtor's or Creditor's PetitionDebtor'sJ Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113200 6000, email: [email protected] of office holder(s): Receiver and Manager26 October 2015

In the Liverpool County CourtNo 2202 of 2006GRAHAM ROBERT CALDERBANKIn BankruptcyA final meeting of creditors has been summoned by the Joint Trusteesunder section 331 of the Insolvency Act 1986 for the purpose ofreceiving the report of the Joint Trustees in bankruptcy of theadministration of the bankrupt’s estate and determining whether theJoint Trustees should have their release under section 299 of theInsolvency Act 1986. The meeting will be held at KPMG LLP, 1 ForestGate, Crawley, RH11 9PT on 8 December 2015 at 11.00 am. A proxyform must be lodged with Richard Cooper at KPMG LLP, 1 ForestGate, Crawley, RH11 9PT (together with a completed proof of debtform if you have not already lodged one) not later than 7 December2015 to entitle you to vote by proxy at the meeting.Trustees appointment with effect from 7 August 2006.Office Holder details: Christopher John Nutting (IP No. 8059) andDavid John Standish (IP No. 8798) both of KPMG LLP, GatewayHouse, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.Further details contact: Richard Cooper, Tel: 020 7694 3203.Christopher John Nutting and David John Standish, Joint Trustees04 November 2015

In the Harrogate County CourtNo 46 of 2011JAMES SIMON MISTRAL CHRISTIE-WILDFormerly in BankruptcyResidential address: Southdene, Langthorpe, Boroughbridge, YorkYO51 9BZ. Trading name: JMC Media. Date of Birth: 25 April 1960.Occupation: Unknown.

Purpose of meeting: A meeting of creditors has been summoned bythe Trustee under Section 331 of the INSOLVENCY ACT 1986 (asamended) for the purposes of receiving the trustee’s report of theadministration of the bankrupt’s estate and consideration of grantingthe Trustee his release under Section 299 of the Insolvency Act 1986(as amended).Date of meeting: 14 January 2016 at Two Humber Quays, WellingtonStreet West, Hull HU1 2BN at 10.00 am.Date and time by which proofs of debt and proxies must be lodged:12 noon on 13 January 2016.Place at which they must be lodged: Two Humber Quays, WellingtonStreet West, Hull HU1 2BN.Alec Pillmoor (IP Number 7243) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN wasappointed Trustee of the above named on 19 June 2015. Furtherinformation is available from Leanne Skipworth on 01482 607200.Alec Pillmoor, Trustee

In the County Court at ScunthorpeNo 157 of 2011TRACY JANE CURTISFormerly In BankruptcyAny other name bankrupt known by: Tracy Jane Grady. Residentialaddress: 57 Granville Road, Scunthorpe, North Lincolnshire DN158GS, previously of 3 St Pauls Gardens, Ashby, Scunthorpe, NorthLincolnshire DN16 3FE. Occupation: Nurse. Date of birth: 06/07/1971Notice is hereby given, pursuant to Rule 6.137(1A) of the InsolvencyRules 1986 (as amended), that the Trustee has summoned a finalmeeting of the Bankrupt’s creditors under Section 331 of theInsolvency Act 1986 for the purpose of receiving the Trustee’s reportof the administration of the Bankrupt’s estate and determiningwhether the Trustee should be given their release. The meeting will beheld at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House,Lowgate, Hull, HU1 1EL on 4 January 2016 at 10.00 am. In order tobe entitled to vote at the meeting, creditors must lodge their proxieswith the Trustee at Kingsbridge Corporate Solutions, 1st Floor,Lowgate House, Lowgate, Hull, HU1 1EL by no later than 12.00 noonon the business day prior to the day of the meeting (together with acompleted proof of debt form if this has not previously beensubmitted).Office Holder details: Sarah Louise Burge (IP No. 9698) of KingsbridgeCorporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU11EL. Date of Appointment: 23 September 2014. Further detailscontact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact:Simon Smith, Email: [email protected] or Tel: 01482337500.Sarah Louise Burge, Trustee03 November 2015

In the Liverpool County CourtNo 412 of 2014MARGARET FERGUSONIn BankruptcyResidential address: 26 Jubilee Drive, Kensington, Liverpool L7 8SL.Date of Birth: Unknown. Occupation: Unknown.NOTICE IS HEREBY GIVEN as required by Rule 6.137 of theInsolvency Rules1986 (as amended) that the Trustee has summoned afinal meeting of the Creditors under Section 331 Insolvency Act 1986.The meeting will be held at 11.00 am on the 13 January 2016 at theoffices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU178HL.The purpose of the meeting is to receive the report of the Trustee onthe administration of the Bankrupt’s Estate and to determine whetherthe Trustee should be granted his release.Creditors who wish to vote at the meeting must ensure their ProxyForms are submitted at the latest by 12:00pm the business day priorto the day of the meeting to Christopher Garwood, Wilkin ChapmanLLP, The Hall, Lairgate, Beverley HU17 8HL.Christopher Charles Garwood (IP Number 5829) Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Trustee of theBankrupt’s Estate on 16 May 2014.Further information about this case is available from Laura Smartcontactable by telephone on 01482 398392 and email [email protected] C Garwood, Trustee

Page 80: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428643

(2428643)

2428644

(2428644)

2428604

(2428604)

2428620

(2428620)

2428658

(2428658)

2428607

PEOPLE

21972 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

In the High Court of JusticeNo 2953 of 2010GARNET RAY FOSTERIn BankruptcyOther name or style under which the bankrupt carried on business orany debt owed to a creditor was incurred: Garnet Foster. Date ofBirth: 7 August 1958.A final meeting of creditors has been summoned by the Joint Trusteesunder section 331 of the Insolvency Act 1986 for the purpose of:receiving the report of the Joint Trustees in bankruptcy of theadministration of the bankrupt’s estate and determining whether theJoint Trustees should have their release under section 299 of theInsolvency Act 1986. The meeting will be held on 19 January 2016 at10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford,Eastleigh, Hampshire, SO53 3TG. A proxy form must be lodged withus at the address below (together with a completed proof of debtform if you have not already lodged one) not later than 18 January2016 to entitle you to vote by proxy at the meeting.Trustee’s appointment with effect from 22 September 2010. OfficeHolder details: Wendy Jane Wardell (IP No. 9255) and David JohnStandish (IP No. 8798) both of KPMG LLP, Gateway House, Tollgate,Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, Tel: 023 80202031. Alternative contact: Julie Dyer.Wendy Jane Wardell, Joint Trustee02 November 2015

In the Norwich County CourtNo 157 of 2014BRIAN HERMANIn BankruptcyResidential address: Porthallow, Mill Road, Little Merton, Norwich,Norfolk, NR9 3NT. Date of Birth: Unknown. Occupation: Retired ongrounds of ill health.Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCYRULES 1986, that a final meeting of creditors has been summoned bythe Joint Trustees for the purposes of having the report of the JointTrustees laid before it and to determine if the Joint Trustees should bereleased. The meeting will be held at The Pinnacle, 160 MidsummerBoulevard, Milton Keynes MK9 1FF on 6 January 2016 at 12:00 pm.Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard,Milton Keynes MK9 1FF by 12.00 noon on the business day beforethe meeting to entitle creditors to vote by proxy at the meeting.Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) ofMazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton KeynesMK9 1FF were appointed Joint Trustees of the Bankrupt on 9 July2014. Further information about this case is available from SavannahBanks-Gould at the offices of Mazars LLP on 01908 257 114.Martin Dominic Pickard and Ann Nilsson, Joint Trustees

In the Medway County CourtNo 800 of 2010ALAN RANGERIn BankruptcyBankrupt’s residential address: 35 Florin Drive, Esplanade, Rochester,ME1 1TP. Bankrupt’s date of birth: 6 October 1962. Occupation: NotKnownA meeting of creditors has been summoned by the Trustee underSection 331 of the Insolvency Act 1986 (as amended) for thepurposes of receiving the trustee’s report of the administration of thebankrupt’s estate and consideration of granting the Trustee hisrelease under Section 299 of the Insolvency Act 1986 (as amended).The meeting will be held on 19 January 2016 at 11.00am at HighfieldCourt, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY.Proofs of debt and proxies must be lodged at Suite A, 7th Floor, CityGate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 18January 2016. Date of Appointment: 19 June 2015.Correspondence address & contact details of case manager: PaulMallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, CityGate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499.Office Holder details: Mark Sands (IP No 9111) of Baker Tilly CreditorServices LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh,SO53 3TY.Mark Sands, Trustee03 November 2015

In the Macclesfield County CourtNo 140 of 2013DAVID EDWARD SHARPIn BankruptcyBankrupt’s residential address: 11 Sutherland Drive, Macclesfield,Cheshire SK10 3QX. Bankrupt’s date of birth: 8 May 1966. Bankrupt’sOccupation: IT ConsultantA meeting of creditors has been summoned by the Trustee underSection 331 of the Insolvency Act 1986 (as amended) for thepurposes of receiving the trustee’s report of the administration of thebankrupt’s estate and consideration of granting the Trustee hisrelease under Section 299 of the Insolvency Act 1986 (as amended).The meeting will be held on 15 January 2016 at 11.00 am at HighfieldCourt, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY.Proofs of debt and proxies must be lodged at Suite A, 7th Floor, CityGate East, Tollhouse Hill, Nottingham, NG1 5FS by 12.00 noon on 14January 2016.Correspondence address & contact details of case manager: PaulMallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, CityGate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4499.Name, address & contact details of Trustee: Mark Sands (IP No 9111)of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate,Chandlers Ford, Eastleigh, SO53 3TY, Date of Appointment: 5February 2014.Mark Sands, Trustee03 November 2015

In the Canterbury County CourtNo 235 of 2011GARY JOHN SLATERFormerly In BankruptcyCurrent Address: 23 Heronden View, Eastry, Sandwich, Kent, CT130EZ. Occupation: Commercial Director - lately carrying on businessas a Director. Date of Birth: 4 March 1969.Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules1986, that a meeting of the Bankrupt’s creditors will be held at142-148 Main Road, Sidcup, Kent, DA14 6NZ on 31 December 2015at 10.00 am for the purpose of considering the Trustee inBankruptcy’s final report and granting his release. To be entitled tovote at the meeting, a creditor must give written details of his debt(including the amount) and lodge any necessary form of proxy and/orpostal Resolution at Abbott Fielding, 142-148 Main Road, Sidcup,Kent, DA14 6NZ no later than 12.00 noon of the business day beforethe meeting.Date of appointment: 24 December 2013. Office Holder details:Nedim Ailyan (IP No. 9072) of Abbott Fielding, 142-148 Main Road,Sidcup, Kent, DA14 6NZ, Further details contact: Email:[email protected]. Tel: 0208 302 4344Nedim Ailyan, Trustee02 November 2015

ADRIAN STEWARD WAKEFIELD (T/A SIGNABILITY)In BankruptcyResidential address: 109 The Dale, Ashley, Market Drayton,Shropshire, TF9 4NP. Date of Birth: 19 April 1963. Occupation:Unknown.A final meeting of creditors has been summoned by the Trustee underSection 331 of the Insolvency Act 1986 for the purpose of receivinghis report on his administration and to determine if the Trustee shouldhave his release under Section 299 of the Insolvency Act 1986. Themeeting will be held at 2.30 pm on 6 January 2016 at the offices ofBennett Verby Corporate Recovery & Insolvency Services LLP, 7 StPetersgate, Stockport, Cheshire SK1 1EB. Creditors wishing to voteat the meeting must lodge their proxy, together with a completedproof of debt form no later than 12.00 noon on the business daypreceding the meeting. Proxies to be used at the meetings must belodged with the Liquidator at 7 St Petersgate, Stockport, CheshireSK1 1EB no later than 12.00 noon on the preceding day. Date ofAppointment: 30 October 2012.Office holder details: Vincent A Simmons (IP No. 8898) of BennettVerby Corporate Recovery & Insolvency Services LLP, 7 StPetersgate, Stockport, Cheshire SK1 1EB. Further details contact:Vincent Simmons or his colleague Jane Cooper by email [email protected] or by writing to the above address.Vincent A Simmons, Trustee

Page 81: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428607)

2428602

(2428602)

2429126

(2429126)

2428618

(2428618)

2428642

(2428642)

2428636

(2428636)

2428603

MEETING OF CREDITORS

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21973

03 November 2015

In the Slough County CourtNo 184 of 2011MICHAEL WHITTINGTONIn BankruptcyCurrent address: c/o SK House, Arthur Road, Windsor, Berks, SL41SE. Former address: 1 Gordon Road, Windsor, Berks, SL4 3RG.Occupation: Roofer. Date of Birth: 19 September 1954. TradingName: The Victoria Roofing Company. Trading address: 1 GordonRoad, Windsor, Berks, SL4 3RGNotice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules1986, that a final meeting of the Bankrupt’s creditors will be held at 5Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 12January 2016, at 10.30 am for the purpose of considering the Trusteein Bankruptcy’s final report and granting his release. To be entitled tovote at the meeting, a Creditor must give written details of his debt(including the amount) and lodge any necessary form of proxy and/orpostal Resolution at Gibson Hewitt Limited, 5 Park Court, PyrfordRoad, West Byfleet, Surrey, KT14 6SD no later than 12.00 noon on 11January 2016 (or deliver them to the Chairman at the meeting).Date of Appointment: 14 December 2011. Office Holder details: LynnGibson (IP No. 6708) of Gibson Hewitt Limited, 5 Park Court, PyrfordRoad, West Byfleet, Surrey, KT14 6SD. Further details contact: PhilipCake, Tel: 01932 336149. Reference: W100Lynn Gibson, Trustee02 November 2015

In the Ipswich County CourtNo 2 of 2013SEAN BAILEYIn BankruptcyResidential address: 5 Fishbane Close, Ipswich, Suffolk IP3 0SE. Dateof Birth: 16 December 1967. Occupation: Sales Representative.Notice is hereby given that a general meeting of the creditors of thebankrupt will be held at The Pinnacle, 160 Midsummer Boulevard,Milton Keynes MK9 1FF on 10 December 2015 at 10.00 am. Themeeting has been summoned by the Joint Trustee for the purposes ofestablishing a creditors’ committee and if no committee is formed,fixing the basis of the Trustee’s remuneration and calculation ofallocated disbursements. In order to be entitled to vote at the meetingcreditors must ensure that any proxies and hitherto unlodged proofsare lodged at The Pinnacle, 160 Midsummer Boulevard, MiltonKeynes MK9 1FF by 12.00 noon on the business day before the dayof the meeting.Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) ofMazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton KeynesMK9 1FF were appointed Joint Trustees of the Bankrupt on 12October 2015. Further information about this case is available fromBrogan Needham at the offices of Mazars LLP on 01908 257 257.Martin Dominic Pickard and Ann Nilsson, Joint Trustees

In the Ipswich County CourtNo 4 of 2013LOUISE BAILEYIn BankruptcyResidential address: 5 Fishbane Close, Ipswich, Suffolk IP3 0SE. Dateof Birth: 26 January 1977. Occupation: Unknown.Notice is hereby given that a general meeting of the creditors of thebankrupt will be held at The Pinnacle, 160 Midsummer Boulevard,Milton Keynes MK9 1FF on 10 December 2015 at 11.00 am. Themeeting has been summoned by the Joint Trustee for the purposes ofestablishing a creditors’ committee and if no committee is formed,fixing the basis of the Trustee’s remuneration and calculation ofallocated disbursements. In order to be entitled to vote at the meetingcreditors must ensure that any proxies and hitherto unlodged proofsare lodged at The Pinnacle, 160 Midsummer Boulevard, MiltonKeynes MK9 1FF by 12.00 noon on the business day before the dayof the meeting.

Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) ofMazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton KeynesMK9 1FF were appointed Joint Trustees of the Bankrupt on 12October 2015. Further information about this case is available fromBrogan Needham at the offices of Mazars LLP on 01908 257 257.Martin Dominic Pickard and Ann Nilsson, Joint Trustees

In the Leeds County CourtNo 150 of 2014IAN BRILLIn BankruptcyResidential address: 112 Wigton Lane, Leeds LS17 8RZ. Trading as:Vaughan & Co. Date of Birth: 15 February 1951. Occupation: Solicitor.Christopher Charles Garwood (IP Number 5829) of Wilkin ChapmanLLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL wasappointed Trustee in Bankruptcy of Ian Brill on 27 May 2014. TheTrustee in Bankruptcy has convened a meeting of the creditors of theBankrupt to take place at the offices of Wilkin Chapman LLP, TheHall, Lairgate, Beverley HU17 8HL at 11.00 am on 10 December 2015for the purposes of obtaining creditor approval for the intitial limitationplaced on Officeholder remuneration to be increased from £9,000.00to £12,000.00.Note: To be entitled to vote at the meeting, a creditor must lodge withthe Trustee in Bankruptcy at his postal address, not later than 12:00noon on the business day before the date fixed for the meeting, aproof of debt (if not previously lodged in the proceedings) and (if thecreditor is not attending in person) a proxy.Note: A meeting will not be summoned for the purposes ofestablishing a creditor’s committee but the Trustee will summon ameeting if requested to do so by a creditor of the Bankrupt and therequest is made with the concurrence of not less than one-tenth invalue of the Bankrupt’s creditors (including the creditor making therequest) Such a request must be made in writing to the Trustee.Further details: Tel: 01482 398392. Alternative contact: Laura Smart.5 November 2015Christopher Garwood, Trustee

In the Maidstone County CourtNo 68 of 2012NIGEL CARTERIn BankruptcyResidential address: Vine House, Lenham Heath Road, LenhamHeath, Maidstone, Kent ME17 2BP. Date of Birth: 26 November 1955.Occupation: Unknown.Notice is hereby given that a general meeting of the creditors of thebankrupt will be held at Unit 121, Gloucester Quays Designer Outlet,St Ann Way, Gloucester GL1 5SH on 2 December 2015 at 10.30 am.The meeting has been summoned by the Joint Trustee for thepurposes of establishing a creditors’ committee and if no committeeis formed, fixing the basis of the Trustee’s remuneration andcalculation of allocated disbursements. In order to be entitled to voteat the meeting creditors must ensure that any proxies and hithertounlodged proofs are lodged at Unit 121, Gloucester Quays DesignerOutlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on thebusiness day before the day of the meeting.Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of MazarsLLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way,Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupton 12 October 2015. Further information about this case is availablefrom Sarah Cooper at the offices of Mazars LLP on 01452 874 637.Edward Thomas and Ann Nilsson, Joint Trustees

In the Southend County CourtNo 103 of 2015COLIN COOKIn BankruptcyResidential Address: 52 Plumberow Avenue, Hockley, Essex SS55AB. Date of Birth: 30 October 1957. Occupation: Unknown.NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the InsolvencyRules 1986, that a general meeting of the creditors of the bankruptwill be held at The Pinnacle, 160 Midsummer Boulevard, MiltonKeynes MK9 1FF on 8 December 2015 at 11.00 am. The meeting hasbeen summoned by Joint Trustee for the purposes of establishing acreditors’ committee and if no committee is formed, fixing the basis of

Page 82: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428603)

2428656

(2428656)

2428635

(2428635)

2428657

(2428657)

2428612

(2428612)

2428549

(2428549)

NOTICES OF DIVIDENDS

PEOPLE

21974 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

the Trustee’s remuneration and calculation of allocateddisbursements. In order to be entitled to vote at the meeting creditorsmust ensure that any proxies and hitherto unlodged proofs are lodgedat The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFby 12.00 noon on the business day before the day of the meeting.Office Holder Details: Ann Nilsson and Edward Thomas (IP numbers9558 and 9711) of Mazars LLP, The Pinnacle, 160 MidsummerBoulevard, Milton Keynes MK9 1FF. Date of Appointment: 5 October2015. Further information about this case is available from BroganNeedham at the offices of Mazars LLP on 01908 257257.Ann Nilsson and Edward Thomas, Joint Trustees

In the Kingston upon Hull County CourtNo 75 of 2015ALLAN KENNETH COOPLANDFair View, Hull Road, Keyingham HU12 9STBirth details: 24 May 1949Self-employed Sales RepresentativeNames or styles that the bankrupt incurred credit/carried on businessin previous twelve months: Allan Kenneth Coopland t/a AKCConsultants formerly t/a CFS Fuel Supplies and CFS Commercials ofRyehill Leasing, Keyingham Road, Burstwick, Hull HU12 9JP.Rules 6.81/6.127/6.129/6.137 of the Insolvency Act 1986A meeting of creditors has been summoned by the trustee under Rule6.137 of the Insolvency Rules 1986 for the purposes of:(a) resolving that the trustee’s remuneration be based on the timespent by him and his staff in dealing with the proper administration ofthe bankruptcy estate;(b) resolving that the trustee be authorised to draw such remunerationon account; and(c) resolving that the trustee be reimbursed for any expenses ornecessary disbursements properly charged or incurred in the courseof carrying out his duties. These expenses include category 1 andcategory 2 disbursements. The basis on which the category 2disbursements are charged is disclosed within “A creditor’s guide tothe fees and disbursements charged by Redman Nichols Butler”. Thetrustee is at liberty to draw and pay these expenses anddisbursements in accordance with the forgoing resolution withoutfurther reference to creditors.The meeting will be held as follows:-Date: 18 December 2015Time: 10.30 amPlace: Maclaren House, Skerne Road, Driffield YO25 6PNA proxy form and proof of debt must be lodged with me at MaclarenHouse, Skerne Road, Driffield YO25 6PN not later than 17 December2015 to entitle you to vote by proxy at the meeting.John William Butler, IP number: 9591, Trustee, Redman NicholsButler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377257788. Date of appointment: Bankruptcy order made: 4 August 2015and I was appointed trustee by the Secretary of State on 14September 2015.29 October 2015

In the High Court of JusticeNo 574 of 2015KULDIP SINGH KHOKHARIn BankruptcyResidential address: 118 Northdene Road, Knighton, Leicester LE26JG. Date of Birth: 3 March 1968. Occupation: Unknown.Christopher Charles Garwood (IP Number 5829) of Wilkin ChapmanLLP, The Hall, Lairgate, Beverley HU17 8HL was appointed trustee inbankruptcy of Kuldip Singh Khokhar on the 23 September 2015. Thetrustee in bankruptcy has convened a meeting of the creditors of thebankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate,Beverley HU17 8HL at 12.00 pm on 3 December 2015 for thepurposes of fixing the basis of the remuneration of the trustee inbankruptcy and that of his agents and solicitors.Note: To be entitled to vote at the meeting, a creditor must lodge withthe trustee in bankruptcy at his postal address, not later than 12:00noon on the business day before the date fixed for the meeting, aproof of debt (if not previously lodged in the proceedings) and (if thecreditor is not attending in person) a proxy.

Note: A meeting will not be summoned for the purposes ofestablishing a creditor’s committee but the trustee will summon ameeting if requested to do so by a creditor of the bankrupt and therequest is made with the concurrence of not less than one-tenth invalue of the bankrupt’s creditors (including the creditor making therequest) Such a request must be made in writing to the trustee.Further details: Tel: 01482 398 398. Alternative contact: DebbieGarrett.4 November 2015Christopher Garwood, Trustee

In the Nottingham CourtNo 157 of 2015BENJAMIN MICHAEL LEIGHOf 676 Carlton Road, Nottingham NG3 7AEUnknownDate of First Meeting: 1 December 2015 at 1400 hoursPlace of First Meeting: Apex Court, Level One, City Link, NottinghamNG2 4LAOfficial Receiver: Nottingham

In the County Court at HertfordNo 254 of 1996WILLIAM PATRICK CAMPBELLinbankruptcyIndividual’s Addresses: Villa G14, Estepona E29680, Spain; 8 Windhill,Welwyn Garden City,Herts AL7 1RJ. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 24 February 1952GENERAL BUILDERNotice 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: 16 December 2015.Contact details: - Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920 380137) [email protected]: 02920 380137 Fax: 02920 3811683 November 2015

In the County Court at IpswichNo 229 of 1996VICTOR JOHN ELLISIn bankruptcyIndividual’s Addresses: 22 Cedarcroft Road, Suffolk, IP1 6BJ; 58Falkenham Road,Kirton, Ipswich; 318 High Road, Trimley StMartin,Ipswich. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 19 September 1947driverTrading As: Hand in Hand Public HouseNotice 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: 16 December 2015.Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920 380137) [email protected]: 02920 380137 Fax: 02920 3811683 November 2015

Page 83: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

2428649

(2428649)

2428596

(2428596)

2428594

(2428594)

2428591

(2428591)

2428589

(2428589)

2428595

(2428595)

2428616

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21975

In the Portsmouth County CourtNo 15 of 2014GEORGINA GIDDINGSAlso known as: Georgina KeenFormerly in BankruptcyResidential Address: 24 Viking Close, Fareham, Hampshire,PO143RP. Formerly of: The Royal Dart, Kingswer, Devon, TQ6 0AA. Date ofBirth: 30 January 1965. Occupation: Supply Teacher. Trading namesor styles: The Royal Dart.NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the InsolvencyRules 1986, that the Trustee intends to declare a first interim dividendto the unsecured creditors of the estate within two months of the lastdate for proving specified below. Creditors who have not yet provedtheir debts must lodge their proofs at Burton Sweet CorporateRecovery, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ by 31December 2015 (the last date for proving). The Trustee not obliged todeal with proofs lodged after the last date for proving.Office Holder Details: Graham Lindsay Down (IP number 6600) ofBurton Sweet Corporate Recovery , Avalon, 26-32 Oxford Road,Bournemouth, BH8 8EZ. Date of Appointment: 13 March 2014.Further information about this case is available from Penny Hitch atthe offices of Burton Sweet Corporate Recovery [email protected] Lindsay Down, Trustee

In the County Court at ReadingNo 281 of 1998GARETH DAVID LINSEY LOWE(t/a Moving Illusions)In BankruptcyIndividual’s Addresses: 48 Caithness Road, Mitcham, CR4 2EU. 121Endlesham Road, London, SW12 8JP. 44 Pinewood Avenue,Crowthorne, Berkshire, RG45 6RP. 23 Dorset Street, Reading, RG301JU. 124 Packington Street, London, N1 7EA. NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listed.Birth details: 19 June 1956Video Editor/AnimatorNotice 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: 16 December 2015.Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA,[email protected], Tel: 02920 380137, Fax:02920 3811684 November 2015

In the County Court at AylesburyNo 283 of 1996ROBERT FRANK MOOREIn BankruptcyRE: ROBERT FRANK MOORE, who at the time of bankruptcy orderdate 20/12/1996 was a BARMAN and resided at 43 Upper HighStreet, Thame, Oxon OX9 2DW and lately carrying on business asTHE FOX AND PHEASANT of Covingham Drive, Swindon, Wiltshire,SN3 5AA and previously carrying on business with others as THEBULL INN of Bicester Road, Launton, Oxfordshire. NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listed.Birth details: 21 August 1947UnknownNotice 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: 16 December 2015.Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (0292038 0178) [email protected] November 2015

In the Harrogate County CourtNo 25 of 2010LOUISA JOANNE MORRISIn BankruptcyLouisa Joanne Morris; who at the date of the bankruptcy order,21/01/2010 resided at 242 Grandstand Road, Bobblestock, Hereford,Herefordshire, HR4 9LS and lately residing at The Old Stables, CrainSyke Farm, North Rigton, Leeds, North Yorkshire, LS17 0AD. NOTE:the above-named was discharged from the proceedings and may nolonger have a connection with the addresses listed.Birth details: 19 January 1979A Beauty TherapistNotice 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: 16 December 2015.Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich,Suffolk, IP1 1YR, 01473 383535, [email protected] November 2015

In the County Court at PlymouthNo 330 of 1996JOHN LAWRENCE MURPHY(t/a J L Murphy Services)In BankruptcyIndividual’s Address: 8 Green Park Way, Chillington, South Devon,TQ7 2HYBirth details: 23 July 1947carrying on business as Cleaners.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: 16 December 2015.Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA,[email protected], Tel: 02920 380137, Fax:02920 3811684 November 2015

In the County Court at CanterburyNo 195 of 1997DEREK WALTER PEARSONdeceasedIndividual’s Address: Russetts, Howfield Lane, CANTERBURY, Kent,CT4 7HG. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 25 August 1938SalesmanTrading As: Russetts, Kent Exteriors, Fasciaclad PlasticsNotice 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: 16 December 2015.Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920 380137) [email protected]: 02920 380137 Fax: 02920 3811683 November 2015

In the County Court at HalifaxNo 11 of 2000HENRY PITCHFORKIn BankruptcyRE: HENRY PITCHFORK, who at the time of bankruptcy order date27/01/2000, was employed as a driver of 34 Mayfair Avenue, Sowood,Halifax, West Yorkshire and lately carrying on business as CarCollection Services from 14 Cranwood Drive, Waterloo, Huddersfield,West Yorkshire. NOTE: the above-named was discharged from theproceedings and may no longer have a connection with the addresseslisted.Birth details: 10 July 1947UnknownNotice 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: 16 December 2015.

Page 84: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

(2428616)

2428583

(2428583)

2428632

(2428632)

2428645

(2428645)

PEOPLE

21976 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (0292038 0178) [email protected] November 2015

In the County Court at SloughNo 290 of 1996BARRY SAXELBY(t/a Barrys)In BankruptcyRE: BARRY SAXELBY 29, who at the time of bankruptcy order date12/09/1996 was Self-Employed (Sheds & Fencing) and resided at TheRidgeway, North Harrow, Middlesex, HA2 7QL. Lately residing at 15Lowland Road, Pinner, HA1 1TY and carrying on business as “Barrys”1C Pembroke Road, Ruislip, Middlesex, HA4 8NP. NOTE: the above-named was discharged from the proceedings and may no longer havea connection with the addresses listed.Birth details: 28 November 1953Self-EmployedNotice 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: 16 December 2015.Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (0292038 0178) [email protected] November 2015

In the HIGH COURT OF JUSTICENo 3733 of 1996ANDREW JAMES SHORTERIn bankruptcyRE: ANDREW JAMES SHORTER, who at the time of bankruptcy orderdate 06/06/1996 was a Builder of SHORTER & SONS, TRADING AT29 MAFEKING ROAD, LONDON, E16 4NS. NOTE: the above-namedwas discharged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 22 March 1950unknownNotice 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: 16 December 2015.Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, CardiffCF14 3ZA (02920380178) [email protected] November 2015

In the County Court at SwanseaNo 87 of 2000JANET IRENE WATKINSIn BankruptcyRE: JANET IRENE WATKINS, who at the time of bankruptcy orderdate 30/03/2000, resided at 18 Greenfield Place, Loughor, SwanseaSA4 6QN, LATELY TRADING at 22 West Street, Gorseinon, SwanseaSA4 4AR as a HAIRDRESSER. NOTE: the above-named wasdischarged from the proceedings and may no longer have aconnection with the addresses listed.Birth details: 19 July 1951UnknownNotice 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: 16 December 2015.Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (0292038 0178) [email protected] November 2015

Page 85: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

Wills & probate

DECEASED ESTATES

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 above is hereby required to send particulars in writing of his claim or interest to theperson or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to thatdeceased person displayed above, 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

BACON, WinifredEileen

27 Harrowgate Drive, Birstall, LeicesterLE4 3GQ. Seamstress (Retired). 13August 2015

Josiah Hincks Solicitors, 22 DeMontford Street, Leicester LE1 7GB.(John Leslie Philip Bacon.)

7 January 2016 (2428705)

BAIRD, JoyceElizabeth Leslie

Bramley Court Care Home, Chivers Way,Histon, Cambridge. 3 October 2015

Barr Ellison, 39 Parkside,Cambridge CB1 1PN. (FrancisDurrant, Donald Webster andJennifer Hague Beresford)

7 January 2016 (2428718)

BARRY, AmeliaLouise

39 Embleton Road, Watford,Hertfordshire WD19 7PJ. 23 August2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the PersonalRepresentative)

15 January 2016 (2428712)

BENNETT, Barbara 4 Beech Grove, Whitby, Ellesmere Port,Cheshire CH65 6SD. 11 June 2015

Bartletts Solicitors, c/o MatthewsLewis Solicitors, 31 Hoole Road,Chester CH2 3NF. (Pierre NicholasBartlett)

15 January 2016 (2428734)

BIRCH, Barbara Ann 38 Benguela Close, Dale Lace Avenue,Randpark Ridge, Randburg, SouthAfrica. 10 September 2014

Lester Aldridge LLP, Russell House,Oxford Road, Bournemouth, BH88EX (Oliver Charles Phipps.)

7 January 2016 (2428711)

BIRKMAN, TerrenceLeonard

38 Naze Park Road, Walton on the Naze,Essex, CO14 8JZ. Retired. 28 February2015

2 St Aubins Court, Holland Park,Clacton on Sea, Essex, CO15 6LP(Colin Birkman.)

7 January 2016 (2428714)

BLACKHAM, JeanMarjorie

Sunnymead Manor, 575/579 SouthmeadRoad, Westbury-on-Trym, Bristol BS105NL. 28 April 2015

Corfield Solicitors, 2 The Avenue,Sneyd Park, Bristol BS9 1PA.(Richard Paul Blackham and JuliaElizabeth Tresidder)

15 January 2016 (2428713)

BLACKHAM,Maurice Paul Lafleur

Flat 19 Seawalls, Seawalls Road, SneydPark, Bristol BS9 1PG. 27 March 2015

Corfield Solicitors, 2 The Avenue,Sneyd Park, Bristol BS9 1PA.(Richard Paul Blackham and JuliaElizabeth Tresidder)

15 January 2016 (2428716)

BOWLING, Martha 88 Dymchurch Road, St Marys Bay,Romney Marsh, Kent. 5 October 2015

Stilwell & Singleton, 110 MaisonDieu Road, Dover, Kent CT16 1RT.

15 January 2016 (2428722)

BRADY, Robert Risedale at Abbey Meadow, DuchyCourt, Barrow-in-Furness, CumbriaLA13 0BF and Lane House Farm, PrioryRoad, Ulverston, Cumbria LA12 9HR .13 September 2014

Addleshaw Goddard LLP, 100Barbirolli Square, Manchester M23AB. (John James Brady andNicholas John Shaw)

15 January 2016 (2428751)

BRAY, MargaretElizabeth

6 BREWERY COTTAGES, WEYHILL,ANDOVER, SP11 8DH. Retired. 3October 2015

The London Gazette (832), PO Box3584, Norwich, NR7 7WD. (RobertGerrard Bray)

31 January 2016 (2428085)

BRIDGES, JamesAlexander

Flat 2, Langworth House, North Quay,Great Yarmouth. 2 August 2015

The Executor of the Estate of thelate James Alexander Bridges,Bonnykelly Lodge, New Pitsligo,Fraserburgh AB43 6PH.

15 January 2016 (2428699)

BRIMLEY, Linda 40 New Forest Drive, Brockenhurst,Hampshire SO42 7QW. Director ofCommercial Catering Equipment(Retired). 30 May 2015

Hugh Whitlock Solicitors, 44 HighStreet, Milford on Sea, HampshireSO41 0QD. (David Brimley and PaulJames Griffin.)

10 January 2016 (2429133)

BUNKALL, AlfredEdward

39 Northwell Place, Northwell PoolRoad, Swaffham, Norfolk. 28 October2015

Ward Gethin Archer, The ManorHouse, 8 Dereham Road, Watton,Thetford, Norfolk IP25 6ER.

12 January 2016 (2429118)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21977

Page 86: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

BUTTERWORTH,Keith Edward

21 Bowden Lane, Marple, StockportSK6 6LJ. 22 February 2015

Margaret Williams Solicitor, JonesLaw Partnership, 11 Market Street,Marple, Stockport SK6 7AA.

15 January 2016 (2428744)

CARTER, ELSIE Silverwood Nursing Home, Beeston,NG91FN. Typist. retired. 28 May 2015

The London Gazette (828), PO Box3584, Norwich, NR7 7WD. (MalcolmCarter)

7 January 2016 (2427789)

CARTER, Michael 19 Quebec Avenue, Southend-on-Sea,Essex, SS1 2DE. Previous Address: 25Quebec Avenue, Southend-on-Sea,Essex, UNITED KINGDOM, SS1 2DF .Postal Worker (retired). 25 June 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428740)

CARTLEDGE,Gertrude Yvonne

89 Cyprus Road, Mapperley Park,Nottingham NG3 5ED. 2 September2015

Rothera Dowson, 52 Rectory Road,West Bridgford, Nottingham NG26BU.

15 January 2016 (2428700)

CHURCH, PatriciaAnn

12 Blackmoors Lane, Bower Ashton,Bristol BS3 2JJ. 4 October 2015

Simpson Solicitors, 16 Stanier Way,Wyvern Business Park, Derby DE216BF.

15 January 2016 (2428801)

CLAXTON, Christine Claremount House, Claremount Road,Halifax HX3 6AS. 30 November 2014

K Anderson & Co, 27 Station Road,Knighton, Powys LD7 1DT.

7 January 2016 (2428703)

COCKER, JohnEdward

6 Claro Mews, Castle Ings Road,Knaresborough HG5 8BU. 29 June 2015

Powell Eddison Freeman & Wilks, 14Albert Street, Harrogate HG1 1JW.(Michael Paul Slimming)

15 January 2016 (2429136)

COGMAN, Sheila 125 Oliver Road, Bury St Edmunds,Suffolk IP33 3JG. 2 September 2015

Ashton KCJ, 81 Guildhall Street,Bury St Edmunds, Suffolk IP33 1PZ.

15 January 2016 (2428765)

COLE, ModupeIyabode

12 GLENHURST ROAD, BRENTFORD,TW8 0QS. Solicitor. 22 April 2015

12 GLENHURST ROAD,BRENTFORD, TW8 0QS. (JanetCole)

7 January 2016 (2427286)

COLE, Doreen Otterbourne Grange, Pitmore Road,Otterbourne, Winchester, Hampshire(formerly of Mountain Ash, Merrifield,Colehill, Wimborne, Dorset) . 28 July2015

Messrs Dibbens, 3 West Borough,Wimborne, Dorset BH21 1LU.(Rachel Barbara Russell Fleet andAnthony Peter Dennis Mellowes)

8 January 2016 (2428808)

COLES, Brian John 24 Marion Road, Hanham, Bristol, BS153LF. Hospital Porter – retired. 27 August2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428766)

COLLARD, Jill Trevone House, 22 Denmark Road,Gloucester GL1 3HZ formerly ofWestbourne Nursing Home, ReservoirRoad, Gloucester GL4 6SB formerly of90 Bittern Avenue, Abbeydale,Gloucester GL4 4WB . 21 October 2015

Langley Wellington LLP, RoyalHouse, 60 Bruton Way, GloucesterGL1 1EP.

7 January 2016 (2428702)

COOPER, Raymond Chase Park Neuro Centre, 8 MillfieldRoad, Whickham, Newcastle-upon-Tyneand formerly of 15 Rockwood Terrace,Greenside, Ryton, Tyne & Wear . 19 April2015

Mrs E Ashcroft, Gaynham King &Mellor Solicitors, 29 Boroughgate,Appleby-in-Westmorland, CumbriaCA16 6XG. (Elyned Diane Ashcroft)

15 January 2016 (2428750)

CORNELIUS,Gilberta Winifred

43 Linden Way, Southgate, London N144LY. 17 August 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

12 January 2016 (2428745)

CORNICK, MargaretLynn

40 Hillbourne Close, Warminster,Wiltshire BA12 0BL. 1 November 2015

Middleton & Upsall LLP, East GateHouse, 94 East Street, Warminster,Wiltshire BA12 9BG.

15 January 2016 (2428746)

COURT, AlfredHenry

5 Badbury Gardens, Studley,Warwickshire B80 7RY. 18 February2015

Hansells Solicitors, 10 ChurchStreet, Cromer, Norfolk NR27 9ER.(Hugh Peter Lansdell and PhilipRoss Norton)

7 January 2016 (2428742)

PEOPLE

21978 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Page 87: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

CRUTTENDEN-WOODHAMS,Shirley Margaret(Shirley MargaretWoodhams)

16 Greenfields, Nettleham, Lincoln. 27July 2015

Langleys Solicitors LLP, OlympicHouse, Doddington Road, LincolnLN6 3SE.

15 January 2016 (2428743)

DALBY, TrevorAnthony

2 Seldon Street, Little Horton, BradfordBD5 9HH. 7 September 2014

Blakeley Solicitors, 506 ThorntonRoad, Thornton, Bradford BD133JD. (Granville Keith Pratt)

15 January 2016 (2428737)

DART, Cyril Patrick Conigre, Northend, Creech St Michael,Taunton TA3 5DT. 6 May 2015

Foot Anstey LLP, Senate Court,Southernhay Gardens, Exeter EX11NT.

15 January 2016 (2428786)

DAVISON, Margaret 23 Lithgo Close, Seaton Carew,Hartlepool TS25 1XF. Retired. 21 April2015

Smith & Graham Solicitors, ChurchSquare Chambers, Hartlepool TS247HE. Ref: AJB/KD/Davison185780.2.0. (Rachel Jayne Humble& Lewis Humble)

14 January 2016 (2429138)

DEMPSEY, StephenThomas

52 Massey Park, Wallasey, MerseysideCH45 4LL. 27 August 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the PersonalRepresentative)

15 January 2016 (2428784)

DINGLE, MichaelEdward (Alternativename Mr MichaelEdward Forster)

Hillcrest Care Home, 106 Thorpe Road,Norwich, Norfolk, UNITED KINGDOMNR1 1RT. Previous Address: 187 NorthWalsham Road, Sprowston, Norwich,Norfolk, NR6 7QN . Storeman (retired). 7August 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428785)

DIXON, EdmundArthur

Firs Hall Residential Care Home, FirsAvenue, Failsworth, Manchester, GreaterManchester, UNITED KINGDOM, M350BL . Retired Refuse Worker. 8 June2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428764)

DIXON, MarianRosalie

12 Meadow Drive, Brinbrook, MarketRasen, Lincolnshire LN8 6DA. 12 August2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

15 January 2016 (2428798)

DORLING, LeonardFrank

79 Chalfont Road, Edmonton, LondonN9 9NB. 10 February 2014

Austin Ryder & Co, 1 High Street,Cheshunt, Hertfordshire EN8 0BZ.(Sidney Philip Dorling)

15 January 2016 (2428774)

DRACUP, Barbara 10 Sycamore Avenue, Meltham,Holmfirth HD9 4EE. 15 October 2015

Ridley & Hall Solicitors, QueensHouse, 35 Market Street,Huddersfield HD1 2HL. (SarahElizabeth Young)

15 January 2016 (2428756)

ELLIS, StephanieAnne

4 Tenterden Street, Liverpool L5 8XW.16 October 2015

The Willwriting Guild (UK) Ltd, EldonCourt, 39-41 Hoghton Street,Southport PR9 0NS. (DamianJudge)

15 January 2016 (2429140)

FOOT, Mercy 3 Thompson Close, Puddletown,Dorchester, Dorset DT2 8TD. 31 March2015

The Executor of the Estate of thelate Mercy Foot, PO Box 370,Stevenage, Hertfordshire SG1 9BB.

15 January 2016 (2428783)

FOSTER, MrsRosemary Ann

78 Shooting Field, Steyning, WestSussex, UNITED KINGDOM, BN44 3SW.Previous Address: 3 Penlands Court,Ingram Road, Steyning, West Sussex,UNITED KINGDOM, BN44 3QE . SchoolCook (retired). 12 June 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428883)

FOWLE, Brian Flat 6 Langley House, Langley Court,Redcar TS10 4JF. 28 September 2015

Goodswens, 118 High Street,Redcar TS10 3DH. (Anthony GerardEastwood and Clare Louise Gent)

7 January 2016 (2428771)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21979

Page 88: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

FREWER, DonaldRoy

2 Redleaf Close, Upper Belvedere, KentDA17 6NA. 13 March 2015

Aletta Shaw Solicitors, 130/132Broadway, Bexleyheath, Kent DA67DP. (Deborah Davis)

15 January 2016 (2428757)

FULLER, EvelynBlanche

13 Reed Avenue, Orpington, Kent BR69RU. 6 June 2015

Thomas Dunton Solicitors, 217-219High Street, Orpington, Kent BR60NZ.

15 January 2016 (2428787)

GADD, ErnestJoseph

33 Alexandra Crescent, Bromley, KentBR1 4ET. 8 December 2014

Premier Solicitors, Premier House,Lurke Street, Bedford MK40 3HU.(Warren Edward Gadd and SamuelGerry Fitzgibbons)

15 January 2016 (2428792)

GALE, Victor JohnGordon

Flat 14 Napier Court, Westbridge Park,Sherborne DT9 6BG. 10 August 2015

Farnfields Solicitors, 4 Church Lane,Shaftesbury, Dorset SP7 8JT.(Susan Bernadette Lacey)

15 January 2016 (2428791)

GIBBON, JuneElizabeth

Larkhill, 13 Westminster Crescent,Cyncoed, Cardiff. 9 March 2015

Glamorgan Law, 15 St AndrewsCrescent, Cardiff CF10 3DB. (F AMortimer, A M Gibbon and ODavies)

15 January 2016 (2428794)

GIRLING, EileenDaphne

Oak Manor, Dereham Road, Scarning,Dereham, Norfolk, NR19 2PG. CostingClerk (Retired). 5 October 2015

Spire Solicitors LLP, The Priory,Church Street, Dereham, Norfolk,NR19 1DW (Linda Sylvia RosannaNorton and Gavin John Girling.)

7 January 2016 (2428800)

GRAVES, WilliamCecil

17 Larkrise, Cam, Dursley,Gloucestershire GL11 5EZ. 18September 2015

WSP LLP Solicitors, 26 Long Street,Dursley, Gloucestershire GL11 4JA.(Terence Arthur Graves and NormanGraves)

15 January 2016 (2428829)

HANCOCK, Ronald The Beeches Nursing Home, St GeorgesRoad, Hayle, Cornwall TR27 4AHformerly of Maidenhead. 3 June 2015

CVC Solicitors Limited, 6/7 Fern LeaTerrace, St Ives, Cornwall TR262BJ. (Robert Downie McIntosh)

15 January 2016 (2428777)

HASTINGS,Margaret Jean

Flat 40 Knightstone House, Bristol RoadLower, Weston super Mare BS23 2PQprevious address 15 Magnolia Grange,New Bristol Road, Weston super MareBS22 6AD . 28 August 2015

Hall Ward & Fox, 3 Walliscote Road,Weston super Mare BS23 1UZ.

15 January 2016 (2428775)

HURLEY, Robert 11 Culverwell Cottages, Pilton, SheptonMallet, Somerset BA4 4DG. 16September 2015

Bartlett Gooding & WeelenSolicitors, 57 High Street, SheptonMallet, Somerset BA4 5AQ. (BrianHurley)

15 January 2016 (2429125)

HUTTERBY, HarryWilliam

Flat 3, 3 Springhill Road, Scarborough,North Yorkshire, YO12 4AE. WirelessStation Civil Servant (retired). 21February 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428821)

HUTTON, JamesCornelius

36A Alamein Road, Liverpool,Merseyside, L36 7YL. Previous Address:Appleby Court Nursing Home, 173Roughwood Drive, Liverpool,Merseyside, UNITED KINGDOM, L338YR . 10 June 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428817)

IANCU, Victor Mulcarmel, Kibbutz Sha’ar, Ha’amakim,Israel. 21 April 2013

WGS Solicitors, 133 Praed Street,London W2 1RN.

7 January 2016 (2428778)

ISON, Brian William 36, Strathearn Road, London SW197LH. 6 January 2015

54, Clarence Road, London SW198QE (Dermot Lawrence Flanagan,Penelope Jane Morris and PaulArthur Rogers.)

7 January 2016 (2428879)

JAMES, Peter John 2 St Edmunds Terrace, Hunstanton,Norfolk PE36 5EH. 20 March 2014

Metcalfe Copeman & Pettefar LLP,Cage Lane, Thetford, Norfolk IP242DT.

15 January 2016 (2428781)

JEFFREYS, DennisWilliam

Seymour House Residential Home,Saddlers Meadow, Chippenham SN153PE. 9 September 2014

K Anderson & Co, 27 Station Road,Knighton, Powys LD7 1DT.

13 January 2016 (2429145)

PEOPLE

21980 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Page 89: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

JENNINGS, DavidJohn

18 Dean Road, Hampton, Middx, TW123JL. Boat Builder (Retired). 21 August2015

S R Cook (Executor), Suite 288, 61Victoria Road, Surbiton, Surrey, KT64JX.

12 January 2016 (2428831)

JONES, LeonardHarman

St Davids Residential Home, 36 EParade, Rhyl, Denbighshire, LL18 3AN.Electrician (retired). 19 February 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428961)

JOY, BeatriceElizabeth

6 The Limes, Wellington Place,Frenchay, Bristol BS16 1PT. 21 October2015

PowellsLaw, 7-13 Oxford Street,Weston-Super-Mare BS23 1TE.

15 January 2016 (2428843)

KERR, Karen Joan 63 Bradwell Road, Bradville, MiltonKeynes MK13 7AX. 24 August 2015

Tollers LLP, 2 Castilian Street,Northampton NN1 1JX.

15 January 2016 (2428780)

KIRBY, Brenda May 75 St Andrews Avenue, Llandudno,Conwy LL30 2TJ. Widow. 21 September2015

Gamlins Law 31-37 Russell Road,Rhyl, Denbighshire LL18 3DB.Solicitors. (Robert Andrew Salisburyand Eunice Stringer.)

15 January 2016 (2428880)

KNOWLES, JuneElizabeth

6 Queens Road, Yardley, Birmingham.22 June 2015

Sydney Mitchell LLP, 2233 CoventryRoad, Sheldon, Birmingham B263NL. (Karen Leslie Moores andAdam Oleskow)

15 January 2016 (2428825)

KUSTER, HorstAlfred Ernest (Harry)

61 Wingate Avenue, Morecambe LA44SH. 3 July 2015

Baines Bagguley Penhale, 15Northumberland Street, MorecambeLA4 4AU. (Carol Beattie and thePartners in the firm of BainesBagguley Penhale)

15 January 2016 (2428815)

LAABO, Soja Min Brandon House Care Home, 140 OldChurch Road, Coventry CV6 7ED. 3March 2015

The Wilkes Partnership, 54 StratfordRoad, Shirley, Solihull B90 3LS.(Mark Abrol)

15 January 2016 (2428819)

LAKE, FlorenceAnna

5 John Winter Court, Euston Road,Great Yarmouth, Norfolk NR30 1DU. 15July 2015

Lucas & Wyllys, 5 & 6 South Quay,Great Yarmouth, Norfolk NR30 2QJ.(Robert Ray Swanston and NigelPaul Craske)

15 January 2016 (2428820)

LAMBERT, OliveAgnes

8 Ockendon Way, Walton on the Naze,Essex CO14 8ST. 10 September 2015

Sparlings Solicitors, 62A ConnaughtAvenue, Frinton on Sea, EssexCO13 9QH. (Martyn Ralph Carr andIan John Blackwood Richardson)

15 January 2016 (2428813)

LAURENSON,Andrew Gifford

69 Nursery Road, Knaphill, Woking,Surrey, GU21 2NW. 14 July 2015

Lyons & Company, 6 AnchorCrescent, Knaphill, Woking, Surrey,GU21 2PD (Maureen Laurenson andKaren Lorraine Morgan.)

7 January 2016 (2428862)

LAWRENCE, PeterErnest

Seven Seas, Bridge Road, Bursledon,Southampton, Hampshire SO31 8AH. 25September 2015

Footner & Ewing, 14A Water Lane,Totton, Southampton, HampshireSO40 3ZB. (Russell WilliamLawrence)

15 January 2016 (2428837)

LEA, Pamela 16 Shepherd Gardens, Abingdon,Oxfordshire OX14 5PR. 20 July 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

12 January 2016 (2428861)

LEECH, JohnFrancis

9 Lewis Road, Welling, Kent DA16 1SD.5 August 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the PersonalRepresentative)

15 January 2016 (2428863)

LEWIS, Diana Amy New Forest Quaker Care Home, 44Barton Court Road, New Milton BH256NR. 29 April 2015

Warner & Richardson, 29 JewryStreet, Winchester, HampshireSO23 8RR. (Virginia Furness,Rosemary Frances Miller and RobertWilliam Goodchild)

15 January 2016 (2428871)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21981

Page 90: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

LOVEWELL, AngelaDorothy

170 St Peter’s Avenue, Caversham,Reading, Berkshire RG4 7DR. 9 August2015

Blandy & Blandy LLP, One FriarStreet, Reading, Berkshire RG11DA. (Jonathan Brian Gater, DavidLovewell and Richard Lovewell)

15 January 2016 (2428874)

LYON, ThomasHugh

Lyndhurst, 96 Lea Valley Caravan Park,Dobbs Weir, Hoddesdon, Hertfordshire.31 July 2015

Austin Ryder & Co, 1 High Street,Cheshunt, Hertfordshire EN8 0BZ.(Sylvia Agnes Clark)

15 January 2016 (2428836)

MAY, Irene Frances 8 New Road, Cliffe, Rochester, KentME3 7SL. 11 October 2015

Manak Solicitors LLP, 271A HighStreet, Orpington, Kent BR6 0NW.

15 January 2016 (2428888)

MAYSH, David JohnJames

16 Pond Croft, Yateley, HampshireGU46 7UR. 8 July 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

15 January 2016 (2428834)

MCQUADE, Mavis 5 Ellerton Gardens, Doncaster DN4 6LJ.24 August 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

13 January 2016 (2429149)

MERROW-SMITH,Miss Jane Marie

Flat 9, 7 Eynsham Road, Botley, Oxford,Oxfordshire, UNITED KINGDOM, OX29BS. Previous Address: 1 ToynbeeClose, Oxford, Oxfordshire, UNITEDKINGDOM, OX2 9HW . Shop worker. 9March 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428860)

MITCHELL, BettyMay

18E Horse Road, Hilperton, Trowbridge,Wiltshire BA14 7PF. 12 August 2015

Mr N Sewell, Bevirs Solicitors, 3Market Hill, Calne SN11 0EG.(Laurence Henry Davis)

15 January 2016 (2429037)

MOORE, MonaDorothy

Cherry Tree Lodge, 40-42 KnowsleyRoad, Southport PR9 0WH. 8 February2015

Brown Turner Ross Solicitors, 11 StGeorge’s Place, Lord Street,Southport, Merseyside PR9 0AL.(David Thomas Bushell)

15 January 2016 (2428847)

MOTT, Arnold Flat 38 Edgson House, Ebury BridgeRoad, London SW1W 8RU. 1 November2012

Fraser & Fraser, 39 Hatton Garden,London EC1N 8EH. Attn: AndrewFraser Ref: 43462/ASF/GL/ASF/kx.(Andrew Fraser)

7 January 2016 (2428833)

MUIR, Roger John 40 WELFARE AVENUE, CHESTERFIELD,S40 1EW. Retired. 14 October 2015

33 PIPPIN GROVE, ROYSTON, SG85HP. (Douglas Livingstone)

5 February 2016 (2427288)

MULLENDER,Andrew James

95 Derby Road, Ashbourne, DerbyshireDE6 1BH. 4 July 2015

Flint Bishop LLP, St Michaels Court,St Michaels Lane, Derby DE1 3HQ.(Jane Heather Mullender)

15 January 2016 (2428887)

NABBS, Olive Mary 43 Windsor Drive, Solihull, WestMidlands B92 8HS. 30 June 2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

15 January 2016 (2428866)

NIXEY, JonathanLambourn

53 Valley Walk, Felixstowe, Suffolk IP117TD. 19 April 2015

Gepp & Sons, 58 New LondonRoad, Chelmsford CM2 0PA. Ref:126677.0001. (Pauline Nixey, DanielRaymond Carter)

14 January 2016 (2428876)

PARKER, JeanVictoria

37 Stanhope Road, Deal, Kent CT146AD. 15 August 2015

Hardmans Solicitors, 4-6 ParkStreet, Deal, Kent CT14 6AQ. (RobinDenis Atherden)

15 January 2016 (2428870)

PARKER, Dorothy 54 Richland Road, Liverpool,Merseyside L13 7BR. 4 October 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratfordupon Avon CV37 9BX. (Chorus Lawas attorney for the personalrepresentatives)

15 January 2016 (2428873)

PEOPLE

21982 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Page 91: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

PARKINSON, Neville 9 Balmoral Crescent, Dorchester, DorsetDT1 2BN. Civil Engineer (retired). 14October 2015

Humphries Kirk LLP, 40 High WestStreet, Dorchester, Dorset DT1 1UR.Ref: NDG/147071-00001. (SimonDavid Cross, Timothy MarkParkinson)

14 January 2016 (2428878)

PARSONS, BarrieLeonard

Elderberry House, Ul Iglika C AvrenObsht Avren Varna 9135 Bulgariapreviously of Cippenham, Slough,Berkshire, UK . 3 April 2015

Parfitt Cresswell, 17-21 VictoriaStreet, Windsor, Berkshire SL4 1HE.(Lana Marguerite Barnett)

15 January 2016 (2428890)

PARTRIDGE, PeterGeorge

Avens Court Nursing Home, BroomcroftDrive, Woking, Surrey, UNITEDKINGDOM, GU22 8NS. PreviousAddresses: 1 Heather Cottage, HorsellCommon, Woking, Surrey, GU21 4XY;29 Turfhouse Lane, Chobham, Woking,Surrey, UNITED KINGDOM, GU24 8LL .Postman retired. 22 July 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2429148)

PATERSON, Mary 20 Muriel House, Ingram Crescent West,Hove BN3 5NS. 24 October 2014

Probate & Estate Administration Ltd,59a Main Street, Willerby, EastYorkshire HU10 6BY.

15 January 2016 (2428906)

PATTERSON,James

102 Mullway, Letchworth Garden City,Hertfordshire, SG6 4BH. Printer andBinder (retired). 10 June 2015

Chorus Law Ltd, Heron House,Timothy’s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: 01789777 346.

7 January 2016 (2428904)

POTTER, GordonEric

13 Fletcher Road, Bournemouth, DorsetBH10 5ND. 19 September 2015

Laceys, 9 Poole Road,Bournemouth, Dorset BH2 5QR.(Gwendoline Edith Potter, GrahamPhilip Potter and Jonathan MasonOgden)

15 January 2016 (2428850)

POW, EdithKathleen

Wellington Court, Morris Care Centre,Holyhead Road, Wellington, Shropshire,TF1 2TH. Previously of: 18 Kingsland,Arleston, Wellington, Shropshire, TF12LD . Retired. 14 March 2015

Lanyon Bowdler LLP, ChapterHouse North, Abbey Lawn, AbbeyForegate, Shrewsbury, SY2 5DE

8 January 2016 (2428892)

PRICE, Florence Adbolton Hall Private Nursing Home,Adbolton Lane, Holme Pierrepont,Nottingham, NG2 5AS . 19 August 2015

Fraserbrown Solicitors, The OldPolice Station 24 Main Road,Radcliffe on Trent, Nottingham,NG12 2FH (David Wilfred Price,Gareth David Price and Alwyn HewPrice.)

7 January 2016 (2428916)

PRICE, Joan 53 St John’s Court, New Road,Radcliffe, Manchester M26 1NH. 23 July2015

Stuart Bernard Price, 53 St John’sCourt, New Road, Radcliffe,Manchester M26 1NH.

15 January 2016 (2428853)

PULLIN, Geoffrey 16 BRERETON COURT, CHEADLEHULME, CHEADLE, SK8 6RZ. 26 August2015

17 HAZELWOOD ROAD,WOODSMOOR, STOCKPORT, SK27EE. (Alan Geoffrey Pullin)

8 January 2016 (2427790)

PURSLOW, Brigid 37 Seven Kings Road, Seven Kings,Ilford, Essex IG3 8DQ. 18 September2015

Hugh James Solicitors, HodgeHouse, 114-116 St Mary Street,Cardiff CF10 1DY. (NationalWestminster Bank Plc)

15 January 2016 (2428855)

RALPH, Onyx 2 Mount Pleasant, 51 Duke Street,Settle, North Yorkshire BD24 9AY. 7February 2015

Goad & Butcher Solicitors, MarketPlace, Settle, North Yorkshire BD249DR. (Derek Michael Jordan,Carolyn Frances Christensen andSusan Elizabeth Stark)

15 January 2016 (2428907)

RENSHAW, Neil Eric 135A Brookside Farm Barn, LowerBagthorpe, Nottingham, NG16 5HF.Company Manager. 8 February 2015

Robert Barber & Sons, 7 ChurchStreet, Eastwood, Nottingham,NG16 3BP (Patrick Mullins andDonald Coulson Howard.)

7 January 2016 (2429039)

RIDE, John Stoneyford Christian Nursing Home,Stoneyford Road, Sutton In Ashfield,Nottinghamshire NG17 2DR . 23 August2013

Fidler & Pepper, 1 Low Street,Sutton In Ashfield, NottinghamshireNG17 1DH. (Fidler & Pepper)

15 January 2016 (2428920)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21983

Page 92: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

ROBERTSON,William Charles

West Lodge Nursing Home, NottinghamNG5 1FB. 29 November 2014

Coates Solicitors, 62-64 HighStreet, Mosborough, Sheffield S205AE.

7 January 2016 (2428858)

ROLLINGS, Arthur 82 HARWOOD HILL, WELWYNGARDEN CITY, AL8 7AN. RetiredElectrical Engineer. 2 September 2015

Box 159, 39B Howardsgate,Welwyn Garden City, Herts, AL86AP. (Ian Rollings)

8 January 2016 (2427787)

ROOTHAM, AndrewJohn

5 Brooksby Lane, Clifton, Nottingham,Nottinghamshire NG11 8HL. 15 May2015

The Co-operative Legal ServicesLimited, Aztec 650, Aztec West,Almondsbury, Bristol BS32 4SD.(The Co-operative Trust Corporationas attorney for the personalrepresentative(s))

15 January 2016 (2428957)

ROSS-GINJOOLEN,Sally-Anne

5 De Lacy Court, 40-40a Eign Road,Hereford HR1 2RZ. 19 October 2015

Lambe Corner, 36/37 Bridge Street,Hereford HR4 9DJ. (AlexanderCunliffe and Henry Richard WilliamFairbairn)

15 January 2016 (2428903)

SCOTT, FrederickWalter

164 Lavender Hill, Enfield, Middlesex,EN2 8RP. Bank Archivist (retired). 15December 2014

Bernard Pearce & Company,Solicitors, 626A Hertford Road,Enfield, Middlesex EN3 5TG. Ref:LJ/LA/Scott F W (Royal NationalLifeboat Institution)

13 January 2016 (2428898)

SHAW, CherryMargaret

Bexhill on Sea, East Sussex. Teacher(Retired). 29 September 2015

Gaby Hardwicke, 33 The Avenue,Eastbourne, East Sussex BN213YD. Solicitors. (Ref:ASC.LJD.SHA020265.008). (ShirleyEdyth Gray and Gillian ElizabethHolmes.)

15 January 2016 (2428899)

SHEPHERD, AnneHeather

50 Keswick Crescent, Estover,Plymouth, Devon. 11 November 2014

Howard & Over Solicitors, 254 DeanCross Road, Plymstock, Plymouth,Devon PL9 7AZ. (Donna MarieBaker and Sally Jane Van Den Berg)

15 January 2016 (2428902)

SHUFFLEBOTHAM,Kenneth

Tudor Lodge, 125A Sea Road, EastPreston, West Sussex BN16 1NX. 6August 2015

Warwick & Barker, 78 WoodlandsAvenue, Rustington, West SussexBN16 3EZ. (MaureenShufflebotham)

15 January 2016 (2428925)

SIMMONDS,Margaret Elizabeth

3 Croft Chase, Barley Lane, Exeter, EX41TB. Housewife. 15 July 2015

Mrs G E Johnson, 3 Croft Chase,Barley Lane, Exeter, EX4 1TB (GwenElizabeth Johnson and David PaulSimmonds.)

7 January 2016 (2428889)

SLIDER, FlorenceMaud

62 Mill Road, Hethersett, Norwich,Norfolk NR9 3DS. 26 July 2015

Fosters Solicitors, Becket House, 1Middleton Street, Wymondham,Norwich NR18 0AB. (Stephen PaulMiller)

8 January 2016 (2428939)

STEWART, KennethMcKenzie

50 ZANDER GROVE, LIVERPOOL, L120QP. Retired. 11 June 2015

The London Gazette (824), PO Box3584, Norwich, NR7 7WD. (NadiaKim Stewart)

10 January 2016 (2426715)

SUTCLIFFE, EthelNicholls

Elland. 24 October 2015 Eaton Smith Solicitors, 14 HighStreet, Huddersfield HD1 2HA.

15 January 2016 (2428913)

TANDY, Eric Leslie Flat 10, Clare Court, Lower Camden,Chislehurst, Kent. 31 August 2015

Judge & Priestley LLP, JustinHouse, 6 West Street, Bromley,Kent BR1 1JN. (Nigel Tandy andJohane Tandy)

15 January 2016 (2428938)

TAYLOR, JohnDesmond

182 Shakespeare Tower, Barbican,London EC2Y 8DR. 24 June 2014

Wace Morgan Solicitors, 21 StMary’s Street, Shrewsbury,Shropshire SY1 1ED. (JacquelineWallace-Tarry and Nicholas PatrickTaylor)

15 January 2016 (2428940)

TINGLIN, AstorDudley

7 Kings Farm, Roberts Road,Walthamstow, London E17 4LX. TrainDrive (British Rail) (Retired). 18September 2015

Kennard Wells, 718 High Road,Leytonstone, London E11 3AJ(Hazel McLean.)

7 January 2016 (2428917)

PEOPLE

21984 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Page 93: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

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

TRAN, Kim Ly Flat 3, Jacey Court, 198 HillgroundsRoad, Kempston, Bedford MK42 8QG.21 August 2015

HCB Park Woodfine LLP, 1 LurkeStreet, Bedford, Bedfordshire MK403TN.

15 January 2016 (2428952)

TURTON, Iris Fanny 14 Bazeley Road, Matson, GloucesterGL4 6JB. Training Officer, CarpetCompany (retired). 5 May 2015

Luttons Dunford Solicitors, 49Brunswick Road, Gloucester GL11JS. (Malcolm Terence Trigg andChristopher Anthony Lutton)

7 January 2016 (2428928)

UNDERWOOD,Henry Frederick

62 Bush Road, Buckhurst Hill, Essex IG96ES. 20 October 2015

Carter Devile, 82 Queens Road,Buckhurst Hill, Essex IG9 5BS. (AnnBernette Williams and JoanneMcCann)

15 January 2016 (2428914)

VERNON, TrevorDouglas

8 Marine Avenue, Skegness PE25 3ER.13 June 2015

Lloyds Bank Private Banking, POBox 800, 234 High Street, Exeter,Devon EX1 9UR. (Lloyds Bank PLC)

7 January 2016 (2429156)

WALTER, DavidNorman

Vecta House, 24 Atkinson Drive,Newport, Isle of Wight. 3 October 2015

Glanvilles, The Courtyard, St CrossBusiness Park, Newport, Isle ofWight PO30 5BF.

15 January 2016 (2428926)

WARD, Eileen May 1 Albany Drive, Joys Farm, ThreeLegged Cross, Wimborne, Dorset BH216YX. 14 November 2014

Letchers Solicitors, 24 MarketPlace, Ringwood, Hampshire BH241BS.

15 January 2016 (2428937)

WESTERN, StanleyErnest

53 Bekynton Avenue, Wells, BA5 3NG.25 April 2015

The London Gazette (692), PO Box3584, Norwich, NR7 7WD (Carol JoyFlint.)

7 January 2016 (2429161)

WHITE, Shirley Ann Yarborough House, 7 Yarborough Road,Southsea, Portsmouth, Hampshire PO53DZ formerly of Flat 9, Oakley House,Yarborough Road, Southsea,Portsmouth, Hampshire PO5 3EA . 7October 2015

Blake Morgan LLP Solicitors,Harbour Court, Compass Road,North Harbour, Portsmouth,Hampshire PO6 4ST. (Barry KeithPlumb)

15 January 2016 (2428949)

WHITE, DorothyJean

2 Powell Close, Newport, Isle of WightPO30 2NX. Sales Assistant. 3 October2015

Roach Pittis Solicitors, 60-66 LugleyStreet, Newport, Isle of Wight PO305EU. Solicitors. (ChristopherAndrew Newbery.)

17 January 2016 (2429105)

WILLIS, StuartCharles

118 Battlefield Road, Shrewsbury,Shropshire SY1 4AQ. 29 December 2014

Harfitts Solicitors, The Old Bank, 20High Street, Wem, Shropshire SY45AA. (Sally Patrina Golding)

15 January 2016 (2428924)

WINTER, ChristinaFrances

86 Littlegreen Avenue, Havant PO9 2LG.15 September 2015

Belcher Frost, 3 West Street,Emsworth, Hampshire PO10 7DX.(Penelope Ann Smith)

13 January 2016 (2428944)

ZALMAN, KarlWilliam Julian (KarlZalman Karl WilliamZalman)

13 Douglas Road, Esher KT10 8BA.Royal Mail Employee. 24 February 2015

SheridanLaw LLP, 16 PrincetonMews, 167-169 London Road,Kingston upon Thames, Surrey KT26PT. Ref: Ian Sheridan. (PeterAlexander and Michael Day)

14 January 2016 (2428909)

This notice is insubstitution for thatwhich appeared inThe London Gazetteon page 17893 on23 September 2015.

GOTTS, Nora Mary 33 Grey Towers Avenue, HornchurchRM11 1JF. 20 March 2015

The Executor of the Estate of thelate Nora Mary Gotts, PO Box 370,Stevenage, Hertfordshire SG1 9BB.

7 January 2016 (2428908)

PEOPLE

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21985

Page 94: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

11.1

1.21.3

2

3

4

4.1

4.24.3

4.4

4.5

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; “Notice”means all advertisements and state, public, legal or other notices(without limitation) placed in The Gazette; “Publisher” means TheStationery Office Limited, with registered company number03049649.

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 represent the entireterms agreed between the parties in relation to the publication ofNotices in The Gazette and which every Notice shall be subject to.For the avoidance of doubt, these Terms and Conditions shall prevailover any other terms or conditions (whether or not inconsistent withthese Terms and Conditions) contained or referred to in anycorrespondence or documentation submitted by the Advertiser orimplied by custom, practice or course of dealing which the partiesagree shall not apply, unless otherwise expressly agreed in writing bythe 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 toinclude 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 theBritish Code of Advertising Practice (as amended and updated from

21986 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

Page 95: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

12

13

14

15

16

17

18

19

20

21

time 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 for

publication 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).

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 andConditions 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.

LONDON GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | 21987

Page 96: London Gazette · nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference.

21988 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 6 AND 8 NOVEMBER 2015 | LONDON GAZETTE

All communications on the business of The London Gazette should be addressed toThe Gazette, PO Box 3584, Norwich NR7 7WDTelephone: 0333 200 2434 Fax: 020 7394 4572Email: [email protected]

An annual subscription to the printed copy is available for £436.50This printed edition contains all notices published online between 6 and 8 November 2015.For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

AUTHORISED SCALE OF CHARGESFrom 1st January 2015

Public sector placingmandatory notices or

State notices

All other advertisers VoucherCopy

All charges are exclusive of Vat at the prevailing rate, currently 20% XML,Webform,Gazettetemplate

Other XML,Webform,Gazettetemplate

Other

No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT

1

Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00

£2.00

2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00

(6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00

[Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986,Companies (Forms) (Amendment) Regulations 1987 and anysubsequent amending legislation]

2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00

3All other Notices – charged by event £0.00 £20.00 £56.50 £77.00

£2.002 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00

(6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00

If you have any doubt about how to price then please [email protected]

4 Offline Proofing £35.00 £35.00

5Late Advertisements - accepted after 11.30 am, 2 days prior topublication

£35.00 £35.00

6 Withdrawal of Notices - after 11.30 am, 2 days prior to Publication £20.00 £56.50 £77.00

7 Other Services

A brand, logo, map, signature image (which can link through to yoursite)

£50.00 £50.00 £51.50 £51.50

Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50

LONDON GAZETTE

Onlinewww.tsoshop.co.uk/gazettesMail, Telephone, Fax & E-mailThe Gazette, PO Box 3584, Norwich NR7 7WDTelephone orders/General enquiries 0333 202 5070Fax orders: 0333 202 5080E-mail: [email protected]: 0333 202 5077Customers can also order publications from:TSO Ireland19a Weavers Court, Weavers Court Business Park, Linfield Road,Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401The Houses of Parliament Shop12 Bridge Street, Parliament Square, London SW1A 2JXTSO@Blackwell and other Accredited Agents

Published by TSO (The Stationery Office) and available from:

Published and printed in the UK by The Stationery Office Limited under the authority and superintendence of Carol Tullo, Controller of HerMajesty's Stationery Office and Queen's Printer of Acts of Parliament