ENTELEC CONTROL SYSTEMS LIMITED

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


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