XEE,LONDON GAZETTTE/3 DECEMBER, 193.7

advertisement
17644
XEE,LONDON GAZETTTE/3 DECEMBER, 193.7
SAUNDERS, Edward Arthur, residing and carrying on business at Eppleworth Wood Farm,
Cottingham, in the East Riding of the county
of York. FARMER.
Court—KINGSTON-UPON-HULL.
No. of Matter—83 of 1930.
Date of Order—Nov. 10, 1937.
Nature of Order made—Order for Discharge suspended three months. Debtor to be discharged
as from Feb. 10, 1938.
Grounds named in Order for refusing an absolute
Order of Discharge—Proofs of Facts mentioned
in Section 26, sub-section 3 (A., B. and C.),
Bankruptcy Act, 1914, as amended by Section
i of the Bankruptcy (Amendment) Act, 1926.
TORR, John Septimus, residing at Yorke House,
Ferriby High Road, Hessle, in the East Riding
of the county of York, and lately residing at
Sunnyside, Belgrave Drive, and carrying on
business at 28, Great Thornton Street, both in
the city and county of Kingston-upon-Hull.
BUILDER.
Court—KINGSTON-UPON-HULL.
. No. of Matter—45 of 1934.
Date of Order—Nov. 10, 1937.
Nature of Order made—Discharge granted on consent to Judgment being signed against Debtor
for £50 (£5° paid).
Grounds named in Order for refusing an absolute
Order of Discharge—Proofs of Facts mentioned
in Section 26, sub-section 3 (A. and C.), Bankruptcy Act, 1914, as amended by Section i of
the Bankruptcy (Amendment) Act, 1926.
CORTHORN, Arthur George, 43, Carholme Road,
in the city of Lincoln.
BAKER and CONFECTIONER.
Court—LINCOLN and HORNCASTLE.
No. of Matter—14 of 1935.
Date of Order—Nov. 8, 1937.
Nature of Order made—Granted subject to three
months' suspension.
Grounds named in Order for refusing an absolute
Order of Discharge—Proofs of Facts mentioned
in Section 26, sub-section 3 (A., B., C. and D.),
Bankruptcy Act, 1914, as amended by Section
i of the Bankruptcy (Amendment) Act, 1926.
EVERARD, Thomas William, Fishtoft Road, Fishtoft, and previously carrying on business at
Hundred Cut Farm, Castledyke, Wildmore, New
York, both in the county of Lincoln.
FARMER.
Court—LINCOLN and HORNCASTLE.
No. of Matter—13 of 1933.
Date of Order—Nov. 8, 1937.
Nature of Order made—Granted subject to two
months' suspension.
Grounds named in Order for refusing an absolute
Order of Discharge—Proofs of Facts mentioned
in Section 26, sub-section 3 (A., B. and C.),
Bankruptcy Act, 1914, as amended by Section
i of the Bankruptcy (Amendment) Act, 1926.
APPOINTMENTS OF TRUSTEES.
ALLEN, Edward Charles, carrying on business at
315, King Street, and residing at 44, Shaftesbury Road, both Hammersmith, London, W.6,
lately carrying on business at 9, Radford Road,
Nottingham. RADIO and CYCLE DEALER.
Court—HIGH COURT OF JUSTICE.
No. of Matter—879 of 1937.
Trustee's Name, Address and Description—
Latham, Charles, 185-188, High Holborn,
London, W.C.I, Certified Accountant.
Date of Certificate of Appointment—Nov. 25, 1937.
HADDON-CAVE, Charles William, lately residing
at Amberwood Park, Highcliff, Christchurch, in
the county of Hants, but whose present whereabouts are unknown to the Official Receiver,
a domiciled Englishman, domiciled in England.
Gentleman.
Court—HIGH COURT OF JUSTICE.
No. of Matter—784 of 1937.
Trustee's Name, Address and Description—
Phillips, Percy, 14, Langham Street, Portland
Place, London, W.i, Certified Accountant.
Date of Certificate of Appointment—Nov. 25, 1937.
•WARD, William Charles, described in the Receiving
Order as William C. Ward, 173, Francis Close,
Kingston Road, West Ewell, Surrey. BUILDER.
Court—CROYDON.
No. of Matter—77 of 1937.
Trustee's Name, Address and Description—
Moll, John Percival, 121, London. Wall, London,
E.C.2, Chartered Accountant.
Date of Certificate of Appointment—Nov. 29, 1937.
CLAYTON, Stanley Frederick, residing at 8,
Bramcote Avenue, and lately carrying on
business at Holly Lane, both in ChUwell,
Nottinghamshire. PLUMBER.
Court—NOTTINGHAM.
No. of Matter—53 of 1937.
Trustee's Name, Address and Description—
Bendall, Frederick Ernest, of Midland Bank
Chambers, 3, Warwick Passage, Corporation
. Street, Birmingham, Certified. Accountant.
Date of Certificate of Appointment—Nov. 30,
1937AVERY, Joseph Edwin, trading as AVERY AND
KING, at 3, Treeside Avenue, Totton, and residing at St. Austell, Rushington Lane, Totton,
in the county of Southampton.
BUILDER.
. Court—SOUTHAMPTON.
No. of Matter—18 of 1937.
Trustee's Name, Address and Description—Beal,
Edward, 27, Portland Terrace, Southampton,
Incorporated Accountant.
Date of Certificate of Appointment—Nov. 29,
1937RELEASE OF TRUSTEES.
CUNNINGHAM, William, residing at Whinfield,
Whinney-lane, Langho, near Blackburn, in the
county of Lancaster, and carrying on business
at 78, Blakey-moor, Blackburn aforesaid.
UPHOLSTERER.
Court—BLACKBURN and CLITHEROE.
No. of Matter—io of 1937.
Trustee's Name, Address and Description—
Haworth, Harold Stones, 7, Lord Street West,
Blackburn, Official Receiver.
Date of Release—Nov. 22, 1937.
THORNTON, Charles, residing at 4, Council
Houses, Ffynnongroew, and carrying on
business at Radio Store, Main Street,
. Ffynnongroew, both in the county of Flint.
•
WIRELESS DEALER.
Court—CHESTER.
No. of Matter—2 of 1937.
Trustee's Name, Address and Description—
Hooson, Isaac Daniel, St. Peter's Churchyard,
The Cross, Chester, Official Receiver.
Date of Release—No. 22, 1937.
ELLIS, William, residing at 45, Cobden Road,
Chesterfield, in the county of Derby, and carrying on business at Holy well Chambers, Holy well
Street, Chesterfield aforesaid. TAILOR.
Court—CHESTERFIELD.
No. of Matter—3 of 1936.
Trustee's Name, Address and Description—
- • Rogers, Alfred Joseph, 22, Regent Street, Park
Row, Nottingham, O~fficial Receiver.
Date of Release—Nov. 22, 1937.
PHILP, Thomas Stanford, Croydon Mental Hospital,
Upper Warlingham, Surrey, and lately residing
at 155, Brigstock Road, Thornton Heath,
- Surrey. RETIRED CIVIL SERVANT.
Court—CROYDON.
No. of Matter—67 of 1935.
Trustee's Name, Address and Description—
Waterer, Clarence Roy, 29, Russell Square,
London, W.C.i, Official Receiver.
Date of Release—Nov. 22, 1937.
Download