13242 THE LONDON GAZETTE, 21sT OCTOBER .1975

Transkript

13242 THE LONDON GAZETTE, 21sT OCTOBER .1975
13242
THE LONDON GAZETTE, 21sT OCTOBER .1975
business at 68, Middlewich Road, Northwich aforesaid
. as GROCERS. (Separate Application of Gladys Derrick.)
Court—CREWE. No. of Matter—6 of 1974. Date of
. Order—5th Sept., 1975. Nature of Order made—Bankrupt's discharge be suspended for six months and she be
discharged as from the 5th March, 1976.
Grounds
named in Order for refusing an absolute Order of Discharge—Proof of Facts .mentioned in section 26 subsection 3 (A, B and C), Bankruptcy Act, 1914, as amended
by section 1 Of the Bankruptcy (Amendment) Act, 1926,
BLUNDELL, John, commonly known and described in the
Receiving Order as John Anthony Blundell, of 97, Redgate, Ormskirk in the county of Lancaster, and lately
residing at 7, Cheapside in the city of Liverpool, SALES
REPRESENTATIVE, formerly Company Director. Court
—LIVERPOOL. No. of Matter—5 of 1965. Date of
Order—2nd Sept., .1975. Nature of Order made—Bankrupt discharged subject to consent to judgment for £500,
payable at £15 a month, first payment 1st Oct., 1975.
Grounds named in Order for refusing an absolute Order
of Discharge—Proof of Facts mentioned in section 26
sub-section 3 (A, D and F), Bankruptcy Act, 1914, as
amended by section 1 of the Bankruptcy (Amendment)
Act, 1926.
LAZAR, Sydney David, of 12, Balaclava Road, Roath in
the city of Cardiff, and carrying on business under the
style of Lazar's at 4, Penuel Lane, Pontypridd in the
county of Glamorgan, CREDIT TRADER.
Court—
PONTYPRIDD. No. of Matter—14 of 1961. Date of
Order—16th Sept., 1975. Nature of Order made—
Bankrupt's discharge suspended for four months and that
he be discharged as from 16th Jan., 1976. Grounds
named in Order for refusing an absolute Order of Discharge—Proof of Facts mentioned in section 26 subsection 3 (A, B and C), Bankruptcy Act, 1914, as amended
by section 1 of the Bankruptcy (Amendment) Act, 1926.
SNELL, Gladys Wilhelmina Georgina (widow), and
• HAMLEY, Valerie Eunice (married woman), both of
9, Haslam Road, Upton, Torquay in the county of Devon,
and both lately residing at 29, Innerbrook Road, Torquay aforesaid and formerly residing and carrying on
business in partnership at Belgrave Dairy and Mimosa
Cafe, 82, Belgrave Road, Torquay in the said county
under the name or style of " Snell and Pearson" as
Cafe and Dairy Proprietors (described in the Receiving
Order as Gladys Wilhelmina Georgina Snell (widow)
and Valerie Eunice Hamley (married woman), Cafe Proprietors). (Separate Application of Gladys Wilhelmina
Georgina Snell.) Court—TORQUAY. No. of Matter—
9 of 1970. Date of Order—9th Sept., 1975. Nature
of Order made—Bankrupt's discharge suspended one
month and that she be discharged as from 9th Oct.,
1975. Grounds named in Order for refusing an absolute
Order of Discharge—Proof of Facts mentioned in section 26 sub-section 3 (A), Bankruptcy Act, 1914, as
amended by section 1 of the Bankruptcy (Amendment)
Act, 1926.
HAMLEY, Valerie Eunice, Separate Application of. Court
' —TORQUAY. No. of Matter—9 of 1970. Date of
Order—9th Sept., 1975. Nature of Order made—Bankrupt's discharge suspended one month and that she be
discharged as from 9th Oct., 1975. Grounds named in
Order for refusing an absolute Order of Discharge—
Proof of Facts mentioned in section 26 sub-section 3
(A), Bankruptcy Act, 1914, as amended by section 1 of
the Bankruptcy (Amendment) Act, 1926.
ORDER MADE ON APPLICATION TO REVIEW,
RESCIND OR VARY ORDER OF DISCHARGE
COCKLE, Arthur, of Lower Farm, Stratton, Evercreech,
Somerset, Agricultural Worker, formerly an AGRICULTURAL DEALER. Court—WELLS. No. of Matter—
2 of 1961. Date of Order—3rd Oct., 1975. Nature of
Order Made—Order of discharge dated 8th Feb., 1974
to be rescinded.
RELEASE OF TRUSTEES
McFADDEN, Frank William, of 8, Brentwood Gardens,
Oakwood, Enfield, Middlesex, of no occupation, lately
of and trading at "The Alexandra", 21, Alexandra Road,
St. John's Wood, London, N.W.8, as a PUBLICAN,
described in the Receiving Order as Tobacco Dealer.
Court—HIGH COURT OF JUSTICE. No. of Matter—
1486 of 1971. Trustee's Name,'Address and Description—
Auger, George Albert, 95, Wigmore Street, London, W1H
9AA, Certified Accountant. Date of Release—27th June,
1975.
OZKADI, Ercument, of 110, High Street, South London,
E.6, and OZKADI, Ayse (married woman), of 110, High
Street South, London, E.6, both of no present occupation and lately trading as Ozkadi Stores, at 110, High
Street South, London, E.6, as TOBACCONISTS and
CONFECTIONERS.
Court—HIGH COURT OF
JUSTICE. No. of Matter—486 of 1972. Trustee's Name,
Address and Description—Floyd, Richard Eaglesfield, 444,
Salisbury House, London Wall, London, EC2M 5UT,
Chartered Accountant. Date of Release—9th July, 1975.
PURIE, Rishi D. (male), of 10, Cornwall Gardens, London,
S.W.7, COMPANY DIRECTOR, lately of 62, Cornwall
Gardens, London, S.W.7. Court—HIGH COURT OF
JUSTICE. No. of Matter—328 of 1969. Trustee's Name,
Address and Description—Floyd, Richard Eaglesfield, 444,
Salisbury House, London Wall, London, EC2M 5UT,
Chartered Accountant. Date of Release—9th July, 1975.
RICHMOND, Charles Henry St. Blaise, of 61, Christchurch
House, Christchurch Road, Streatham Hill, London,
S.W.2, MUSICIAN, lately residing at 42, Ladywell Road,
Lewisham, London, S.E.13, and formerly at 60, Brockwell
Court, Effra Road, Brixton, London, S.W.2. Court—
HIGH COURT OF JUSTICE. No. of Matter—2022 of
1972. Trustee's Name, Address and Description—Tye,
James, Thomas More FYiilding, Royal Courts of Justice,
Strand, London, WC2A' 2JY, Official Receiver. Date of
Release—18th July, 1975.
PARTINGTON, James Ronald, of 23, Hillside Road,
Colwyn Bay, Denbighshire, COMPANY DIRECTOR.
Court—BANGOR (by transfer from High Court of
Justice). No. of Matter—10 of 1972. Trustee's Name,
Address and Description—Matthewson, Kenneth, Office of
the Official Receiver, Dee Hills Park, Chester, Official
Receiver. Date of Release—19th Aug., 1975.
SANDELL, David John and SANDELL, Linda Mary, residing and carrying on business in co-partnership under
the style of " D. & L. M. Sandell", as GENERAL
GROCERS, at 17, Malmesbury Road, Chippenham in the
county of Wilts., and lately residing at 124, Hambledon
Road, Waterlooville in the county of Hants. Court—
BATH. No. of Matter—36 of 1971. Trustee's Name,
Address and Description—Wright, Raymond, 8, Commercial Road, Shepton Mallet, Somerset, BA4 SDH, Certified
Accountant. Date of Release—30th June, 1975.
MOIR, Charles Mitchell, retired COMPANY SECRETARY,
lately residing at 9, Hawthorn Lane, Bromborough in the
county of Chester. Court—BIRKENHEAD. No. of
Matter—16 of 1970. Trustee's Name, Address and
Description—Huntington, Charles Arthur, 41, North John
Street, Liverpool, L2 6RS, Accountant. Date of Release—
X29th July, 1975.
MOLYNEUX, Richard Maurice (described in the Receiving Order as Maurice Molyneux), of 3, Lewisham Road,
New Ferry, Bebington in the county of Chester,
THERMAL INSULATION ENGINEER.
Court—
BIRKENHEAD. No. of Matter—16 of 1972. Trustee's
Name, Address and Description—Brown, John Herbert,
Harfey Buildings, 11, Old Hall Street, Liverpool, L3 9EB,
Registered Accountant. Date of Release—30th July, 1975.
McALEER, Michael (described in the Receiving Order as
M. McAleer) Wagon Driver, residing at and lately trading
from 33, Dudley Park Road, Acocks Green, Birmingham
in the county of Warwick as a HAULAGE CONTRACTOR. Court—BIRMINGHAM. No. of Matter—52 of
1972. Trustee's Name, Address and Description—Davis,
John Barry, of Lancaster House, 67, Newhall Street,
Birmingham, B3 1NU, Chartered Accountant. Date of
Release—8th Aug., 1975.
MELLING, Vincent, residing at 10, Tintern Crescent, Blackburn in the county of Lancaster and carrying on business
as a DENTAL TECHNICIAN under the style of Blackburn Dental Laboratories from 209, Whalley New Road,
Blackburn aforesaid. Court—BLACKBURN. No. of

Benzer belgeler

Save - The Gazette

Save - The Gazette 1972. Date of Filing Petition— 15th March, 1972. FORD, Thomas, of 74, Abbotts Road, Lundwood, Barnsley in the county of York, previously carrying on business as a SCRAP METAL DEALER, at Boulder Bri...

Detaylı