ENTELEC CONTROL SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
14 March 2019
In the High Court of Justice, Business and Property Courts in
Birmingham
No 000177 of 2019
Notice is hereby given that, by an Order of the Court dated 27
February 2019, Philip Ballard (IP number 20452) was removed as
Office Holder in the cases listed in the Schedule below and Tony
Mitchell (IP number 8203) of Cranfield Business Recovery Limited,
Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX
(telephone 024 7655 3700), who already acted as joint appointee in
the listed cases, was appointed as sole Office Holder.
Any creditor, or, in the case of any members’ voluntary liquidation, any
member, in respect of any of the listed cases, who has an objection to
this order shall have 28 days from the date of this advertisement to
apply to Court to set aside or vary the terms of the order.
Philip Ballard, Licensed Insolvency Practitioner
SCHEDULE
Members’ Voluntary Liquidations
Case Reg. No
Domino Flatracks Limited 01394844
Five Valleys Property Company
Limited
Grolier Limited 00105368
Simpack UK Limited 04747359
Worldwide Yacht Support Limited 04889972
JJTM International Limited 03894726
Creditors’ Voluntary Liquidations
Case Reg. No
DDK Business Solutions Ltd 09674379
Entelec Control Systems Limited 07474357
Globalorce CD Limited 10781420
Globalforce Paint & Body Shop
Limited
Kali Amber Ltd 01036438
Maximum Waste Solutions
Limited
Ranne Limited 04032274
HM REVENUE AND CUSTOMS
THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX
ENFORCEMENT (LESOTHO) ORDER 2018 (SI 2018 NO. 376)
UK/LESOTHO DOUBLE TAXATION AGREEMENT
The comprehensive Double Taxation Agreement between the UK and
Lesotho which was signed on 3 November 2016 in London, entered
into force on 18 September 2018. The text of the Double Taxation
Agreement has been published as the Schedule to the Double
Taxation Relief and International Tax Enforcement (Lesotho) Order
2018 (Statutory Instrument 2018 No.376), copies of which can be
obtained from The Stationery Office. The text of the Order can also be
accessed on the Internet at http://www.legislation.gov.uk/. The
provisions take effect in the UK) from1 November 2018 for taxes
withheld at source, from 6 April 2019 for income tax and capital gains
tax and from 1 April 2019 for corporation tax. In Lesotho, from 1
November 2018 for taxes withheld at source and 1 January 2019 for
other taxes. The provisions of Article 24 (Mutual Agreement
Procedure), Article 25 (Exchange of Information) and Article 26
(Assistance in the collection of taxes) have effect in both the UK and
Lesotho from 18 September 2018, without regard to the taxable year
or chargeable period to which the matter relates.
UK WORLD EVANGELISM TRUST
UK WORLD EVANGELISM CHURCHES AND MINISTRIAL
COUNCIL
A notice is hereby given by UK World Evangelism Trust and UK World
Evangelism Churches and Ministerial Council with headquarters in the
United Kingdom. Registered office: 2A Gosterwood Street, London,
SE8 5NX. A religious organisation registered with the charity
commission in England and Wales with Registration Number:
1057527. UK World Evangelism Trust is a member of Churches
Together in England.
In pursuance of the charitable objectives and articles of the Trust, the
board of trustees and elders have recommended, following strict
examination, have approved the Election of Bishop Elect. Antony
Kangonga Kimani to be consecrated to the office of the Bishop of
International Mission Christian Centre and a Bishop of UK World
Evangelism Churches and Ministerial Council. Also, we have
approved the Election of Bishop Elect. Elineema Gibogwe to be
consecrated to the office of the Bishop of Rivers of Life Ministries and
a Bishop of UK World Evangelism churches and ministerial council.
Bishop Peter Joseph and Rev. Prophetess Regina Joseph already
consecrated Bishop and ordained minister of Living Faith International
Ministries has also become Bishop and Reverend minister of UK
World Evangelism Churches and Ministerial Council following a due
process for membership. The Elected Bishops will be consecrated in
a public service, the final part of the process of their consecration as
Bishops at a date chosen by the candidates. Bishop Peter Joseph
and Rev. Prophetess Regina Joseph will be officially presented at one
of the councils’ general meetings or services.
UK World Evangelism Trust and UK World Evangelism Churches and
Ministerial Council strictly follow its guidelines in ordination of
Ministers, consecration of Bishops and inauguration of Apostles and
Archbishops within its fold, and does not recognise any ordination,
consecration or inauguration that has not followed due process as
received from the church fathers.
Alex Babudoh
Chair Board of Trustees
TRANS-ATLANTIC & PACIFIC ALLIANCE OF CHURCHES
ISSUED 07/03/2019
APPOINTMENT OF BISHOP-ELECT
Trans-Atlantic and Pacific Alliance of Churches (TAPAC) hereby, gives
notice of consecration and recognition of the following Bishops-Elect,
Stephen Wambua Kasuvu, of Jesus Restoration Centre, D.O.B
09/04/1963, Bishop Registration Number; TAPAC/ML/PB/134/2019,
and Bishop-Elect Velapi Hakunandaba, of Faith Power Christian
Centre, D.O.B 02/02/1972, Bishop Registration Number;
TAPAC/ML/PB/135/2019, to the office of Bishops respectfully and
Bishops of Trans-Atlantic and Pacific Alliance of Churches (TAPAC).
Their Consecration shall take place on the 13th July 2019 and 20th
July 2019 respectfully.
Archbishop Jubameeta Paul Hackman, President of Trans-
Atlantic and Pacific Alliance of Churches (TAPAC)
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
OTHER NOTICES
http://www.legislation.gov.uk/
Corporate insolvency
NOTICES OF DIVIDENDS
13 August 2018
ENTELEC CONTROL SYSTEMS LIMITED
(Company Number 07474357)
Registered office: Business Innovation Centre, Harry Weston Road,
Coventry, CV3 2TX
Principal trading address: Cranmore Place, Cranmore Drive, Shirley,
Solihull, B90 4RZ
Notice is hereby given that the following resolutions were passed on 7
August 2018: "That it has been proved to the satisfaction of this
meeting that the Company cannot, by reason of its liabilities, continue
its business, and it is advisable to wind up the same, and accordingly
that the Company be wound up voluntarily and that Tony Mitchell (IP
No. 8203) and Philip Ballard (IP No. 20452) both of Cranfield Business
Recovery Limited, Business Innovation Centre, Harry Weston Road,
Coventry, CV3 2TX be and are hereby appointed as Joint Liquidators
for the purposes of such voluntary winding up."
Further details contact: The Joint Liquidators, Tel: 024 7655 3700,
Email: [email protected]. Alternative contact:
Jennifer Verdon.
Maria Dora Julia Loix, Director
7 August 2018
Ag XF50540
13 August 2018
Name of Company: ENTELEC CONTROL SYSTEMS LIMITED
Company Number: 07474357
Nature of Business: Software Sales & Installations
Registered office: Business Innovation Centre, Harry Weston Road,
Coventry, CV3 2TX
Type of Liquidation: Creditors
Date of Appointment: 7 August 2018
Liquidator's name and address: Tony Mitchell (IP No. 8203) and Philip
Ballard (IP No. 20452) both of Cranfield Business Recovery Limited,
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX
By whom Appointed: Members and Creditors
Ag XF50540
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company