G4S FIRE & SECURITY SYSTEMS LIMITED

UK Gazette Notices

23 November 2020
G4S FIRE & SECURITY SYSTEMS LIMITED In Members’ Voluntary Liquidation (Company Number NI035946) NOTICE CONVENING FINAL MEETING OF MEMBERS PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NOTICE IS HEREBY GIVEN that the final meeting of members of the above named Company will be held at the offices of Smith & Williamson, Paramount Court, Corrig Road, Sandyford Business Park, Dublin 18, D18 R9C7, on 18 December 2020 at 10:00, for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the members’ meeting: 1. That the Liquidator’s final report and receipts and payments account be approved; 2. That the Liquidator receives his release; 3. That the books and records of the company be destroyed by the Liquidator 1 year after his release OTHER NOTICES A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of Smith & Williamson, Paramount Court, Corrig Road, Sandyford Business Park, Dublin 18, D18 R9C7, by no later than 12 noon on 17 December 2020. Dated: 18 November 2020 Liam Dowdall, Liquidator NOTICE OF FINAL MEETING IN THE MATTER OF

28 October 2019
NI035946 G4S FIRE & SECURITY SYSTEMS LIMITED HELEN SHILLIDAY REGISTRAR OF COMPANIES HM REVENUE AND CUSTOMS THE DOUBLE TAXATION RELIEF (CYPRUS) ORDER 2019 (SI. 2019 NO. 1113) UK/CYPRUS DOUBLE TAXATION CONVENTION The Protocol to the Double Taxation Convention between the UK and Cyprus, which was signed on 19 December 2018 in Nicosia, entered into force on 2 October 2019. The text of the Protocol has been published as the Schedule to the Double Taxation Relief (Cyprus) Order 2019 (Statutory Instrument 2019 No.1113), 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 of the protocol take effect in the UK from 1 January 2019 for taxes withheld at source (including PAYE on pension income) and 6 April 2019 for income tax; in Cyprus the provisions take effect from 1 January 2019. DEPARTMENT OF JUSTICE THE CIVIL LEGAL SERVICES (FINANCIAL) (AMENDMENT NO.2) REGULATIONS (NORTHERN IRELAND) 2019 Notice is hereby given that the Department of Justice has made the above mentioned Regulations in exercise of the powers conferred by Article 13 of the Access to Justice (Northern Ireland) Order 2003. The Regulations exempt certain applications for advice and assistance in potential proceedings or representation in certain proceedings or potential proceedings before the Review Tribunal under the Mental Capacity Act (Northern) Ireland from financial eligibility assessments. The Rules come into operation on 2 December 2019. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. DEPARTMENT FOR COMMUNITIES INDUSTRIAL INJURIES, PRESCRIBED DISEASES THE SOCIAL SECURITY (INDUSTRIAL INJURIES) (PRESCRIBED DISEASES) (AMENDMENT)(NORTHERN IRELAND) 2019 The Department for Communities has made a Statutory Rule entitled "The Social Security (Industrial Injuries) (Prescribed Diseases) (Amendment) Regulations (Northern Ireland) 2019", (S.R. 2019 No. 204), which comes into operation on 9th December 2019. These Regulations amend the Social Security (Industrial Injuries) (Prescribed Diseases) Regulations (Northern Ireland) 1986 to include new prescribed disease 'Dupuytren's contracture'. This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr OTHER NOTICES 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. HM REVENUE AND CUSTOMS THE DOUBLE TAXATION RELIEF (CYPRUS) ORDER 2019 (SI. 2019 NO. 1113) UK/CYPRUS DOUBLE TAXATION CONVENTION The Protocol to the Double Taxation Convention between the UK and Cyprus, which was signed on 19 December 2018 in Nicosia, entered into force on 2 October 2019. The text of the Protocol has been published as the Schedule to the Double Taxation Relief (Cyprus) Order 2019 (Statutory Instrument 2019 No.1113), 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 of the protocol take effect in the UK from 1 January 2019 for taxes withheld at source (including PAYE on pension income) and 6 April 2019 for income tax; in Cyprus the provisions take effect from 1 January 2019. Notice is hereby given that pursuant to a block transfer order of His Honour Judge Cooke, dated 9th October 2019, made in the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD), Court reference CR-2019- BHM-000783, it has been ordered that: 1. The County Court case listed in Schedule F to this order be transferred to the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) for the purpose only of making this order. 2. Immediately upon this order taking effect, the County Court case listed in Schedule F to this order be transferred back to the County Court. 3. Steven Martin Stokes (Outgoing Office-Holder) be removed from office as liquidator, administrator or supervisor (as the case may be) in respect of each of the cases listed in Schedules A to F to this order (Block Transfer Cases) from the date of this order. 4. Arvindar Jit Singh (Replacement Office-Holder) be appointed as a liquidator of each of the companies listed in Part 1 of Schedule A to this order in place of the Outgoing Office-Holder from the date of this order. 5. Rajnesh Mittal (Replacement Office-Holder) be appointed as a liquidator of the company and the limited liability partnership listed in Part 2 of Schedule A to this order in place of the Outgoing Office- Holder from the date of this order. 6. David Acland (Replacement Office-Holder) be appointed as a liquidator of the company listed in Part 3 of Schedule A to this order in place of the Outgoing Office-Holder from the date of this order. 7. Gerald Clifford Smith (Replacement Office-Holder) be appointed as a liquidator of the company listed in Part 4 of Schedule A to this order in place of the Outgoing Office-Holder from the date of this order. 8. Arvindar Jit Singh be appointed as a liquidator of each of the companies and the limited liability partnership listed in Schedule B to this order in place of the Outgoing Office-Holder from the date of this order. 9. Arvindar Jit Singh be appointed as a liquidator of the company listed in Schedule C to this order in place of the Outgoing Office- Holder from the date of this order. 10. Arvindar Jit Singh be appointed as an administrator of each of the companies listed in Part 1 of Schedule D to this order in place of the Outgoing Office-Holder from the date of this order. 11. Anthony John Wright (Replacement Office-Holder) be appointed as an administrator of the company and limited liability partnership listed in Part 2 of Schedule D to this order in place of the Outgoing Office-Holder from the date of this order. 12. Arvindar Jit Singh be appointed as a supervisor of the Company Voluntary Arrangements for each of the companies listed in Part 1 of Schedule E to this order in place of the Outgoing Office-Holder from the date of this order. 13. Rajnesh Mittal be appointed as a supervisor of the Company Voluntary Arrangement for the company listed in Part 2 of Schedule E to this order in place of the Outgoing Office-Holder from the date of this order. 14. Gerald Clifford Smith be appointed as a supervisor of the Individual Voluntary Arrangement for the person listed in Schedule F to this order in place of the Outgoing Office-Holder from the date of this order. 15. For the avoidance of doubt, the joint appointees of the Outgoing Office-Holder specified in respect of each of the Block Transfer Cases listed in Schedules A to F to this order (Joint Appointees) will remain in office as liquidator, administrator and/or supervisor (as the case may be) and will hold office jointly together with the relevant Replacement Office-Holder (such appointments to be joint and several). The Joint Appointees and the Replacement Office-Holders may exercise any of the powers conferred on them by the Insolvency Act 1986 either jointly or individually in respect of each of the Block Transfer Cases listed in Schedules A to F to this order. 16. The creditors, or, in the case of any members’ voluntary liquidation, any member, in each of the Block Transfer Cases listed in Schedules A to F to this order be notified of this order by advertisement in the London Gazette within 28 days of the date of this order. 17. Any creditor, or, in the case of any members' voluntary liquidation, any member, in respect of any of the companies, limited liability partnerships or persons listed in Schedules A to F to this order who has an objection to this order shall have 28 days from the date of the advertisement referred to in paragraph 16 to apply to Court to set aside or vary the terms of this order. Such application shall not affect the transfer of the Block Transfer Cases listed in Schedules A to F to this order until further or other order by the Court. 18. The Replacement Office-Holders shall give notice to the Secretary of State and the Registrar of Companies in respect of the companies, limited liability partnerships and persons (as the case may be) listed in Schedules A to F to this order of the terms of this order as soon as reasonably practicable. 19. The Outgoing Office-Holder shall file a copy of this order with each of the Courts listed in Schedules C to F to this order. 20. The Outgoing Office-Holder shall receive his release as liquidator, administrator and/or supervisor 28 days after the filing of notice of his removal with the Registrar of Companies in the case of any such appointments set out in Schedules A to E to this order or the giving of notice to creditors in accordance with this order in any other case, save that such release may be subject to further order in the event of an application by any creditor or member under paragraph 17 of this order for the specific case subject to that application. 21. The time for service of the Application Notice and Witness Statement in support on the Respondents be abridged. 22. No order as to costs. 23. Permission to apply. Schedule A Creditors’ Voluntary Liquidations Part 1 – To be transferred to Arvindar Jit Singh No. Name Joint Appointee Company Number Appointed on 1 Enzone Holdings Limited Rajnesh Mittal 06116824 3 April 2019 2 STG Realisation s 2015 Limited Gerald Clifford Smith 04372471 2 November 3 CFG Furniture Limited Gerald Clifford Smith 08305412 17 October 4 Revolve Fabric Maintenanc e Limited Rajnesh Mittal 08476621 12 March STATE No. Name Joint Appointee Company Number Appointed on 5 Le Breton Services Group Limited Rajnesh Mittal 07511293 29 August 6 J A Envirotanks Limited Rajnesh Mittal 09024708 22 January 7 George Birchall Group Manageme nt Limited Rajnesh Mittal 02465114 1 May 2019 8 Francis Catering Equipment Limited Rajnesh Mittal 01962000 8 March 9 Bakeaway Limited Nathan Malet Jones 07529824 1 February 10 Eaves Machining and Fabrication Ltd Rajnesh Mittal 06790441 22 August (Steven Martin Stokes) 14 February (Rajnesh Mittal) 11 F.J.Holding s Limited Rajnesh Mittal 04878424 22 August (Steven Martin Stokes) 7 February (Rajnesh Mittal) 12 Fiducia Estates Limited Rajnesh Mittal 08696672 22 November 13 Feathers Hotel (Ludlow) Limited Rajnesh Mittal 03695307 14 February 14 Ham Baker Adams Limited Rajnesh Mittal 04307534 3 January 15 KE Realisation s 2018 Limited Rajnesh Mittal 00963817 10 January 16 MWC Logistics Limited Rajnesh Mittal 06671971 3 August 17 MRN Recruitmen t Limited Rajnesh Mittal 07227673 29 August Part 2 – To be transferred to Rajnesh Mittal No Name Joint Appointee Company Number Appointed on 1 Roma Leather Collection Limited Miles Andrew Needham 01544833 9 January 2 Friston Small LLP Arvindar Jit Singh OC339154 13 June Part 3 – To be transferred to David Acland No Name Joint Appointee Company Number Appointed on 1 Solita (Deansgate ) Limited Lila Thomas 09799897 15 February Part 4 – To be transferred to Gerald Clifford Smith No Name Joint Appointee Company Number Appointed on 1 Newall Civil Engineering Limited Arvindar Jit Singh 04128259 21 February Schedule B Members’ Voluntary Liquidations – To be transferred to Arvindar Jit Singh No Name Joint Appointee Company Number Appointed on 1 Richard Bush Limited Gerald Clifford Smith 03052364 4 January 2 ARBush Holdings Limited Gerald Clifford Smith 08248206 4 January 3 Local Parade Investment s LLP Gerald Clifford Smith OC360003 23 August 4 Bloomcrest Limited Gerald Clifford Smith 04316011 12 April 5 The Gateway Manageme nt Lincoln Ltd Gerald Clifford Smith 08904817 12 April Schedule C Compulsory Liquidations – To be transferred to Arvindar Jit Singh No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 1 Oriel Receiv ables Limited Anthon y John Wright 30 May Busine ss and Propert y Courts in Birming ham 8424 of Schedule D Administrations Part 1 – To be transferred to Arvindar Jit Singh No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 1 SVM Mosaiq ue Limited Rajnes h Mittal Februar y 2019 Busine ss and Propert y Courts in Birming ham 131 of 2 Fusion Staff Agency Limited Rajnes h Mittal Januar y 2019 Busine ss and Propert y Courts in Manch ester 2013 of STATE No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 3 George Birchall Service Limited Rajnes h Mittal March Busine ss and Propert y Courts in Birming ham 2019-00 4 Hassle Electric al Service s Limited Rajnes h Mittal August Busine ss and Propert y Courts in Birming ham 8222 of 5 Fusion Flexible s Limited Rajnes h Mittal Octobe r 2018 Busine ss and Propert y Courts in Birming ham 8285 of 6 Mercur y Packag ing Limited Rajnes h Mittal Octobe r 2018 Busine ss and Propert y Courts in Birming ham 8301 of 7 Saxonb y (Afford able Housin g) Limited Rajnes h Mittal Februar y 2018 Busine ss and Propert y Courts in Birming ham 8041 of 8 Saxonb y (Homes ) Limited Rajnes h Mittal March Busine ss and Propert y Courts in Birming ham 8074 of 9 VE Realisa tions Limited Rajnes h Mittal March Busine ss and Propert y Courts in Birming ham 2019- BHM-00 Part 2 – To be transferred to Anthony John Wright No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 1 Astbury Estates LLP Alastair Rex Massey OC385 Octobe r 2017 Busine ss and Propert y Courts of Englan d and Wales of 2017 No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 2 KD Realisa tions Limited Alastair Rex Massey Octobe r 2017 Busine ss and Propert y Courts of Englan d and Wales of 2017 Schedule E Company Voluntary Arrangements Part 1 – To be transferred to Arvindar Jit Singh No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 1 Premier Logisti cs (UK) Limited Rajnes h Mittal 30 July Busine ss and Propert y Courts in Birming ham 8096 of 2 Rightio Limited Rajnes h Mittal August Busine ss and Propert y Courts in Birming ham 8231 of Part 2 – To be transferred to Rajnesh Mittal No Name Joint Appoin tee Compa ny Numbe r Appoin ted on Court Case referen ce 1 City Linen Service s UK Limited Arvinda r Jit Singh March Busine ss and Propert y Courts in Birming ham 8061 of Schedule F Individual Voluntary Arrangements – To be transferred to Gerald Clifford Smith No Name Joint Appoint ee Appoint ed on Court Case reference 1 Alan John Sadler Arvindar Jit Singh Decemb er 2014 County Court in Birmingh am 8428 of HM REVENUE AND CUSTOMS THE DOUBLE TAXATION RELIEF (CYPRUS) ORDER 2019 (SI. 2019 NO. 1113) UK/CYPRUS DOUBLE TAXATION CONVENTION The Protocol to the Double Taxation Convention between the UK and Cyprus, which was signed on 19 December 2018 in Nicosia, entered into force on 2 October 2019. The text of the Protocol has been published as the Schedule to the Double Taxation Relief (Cyprus) Order 2019 (Statutory Instrument 2019 No.1113), 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/. STATE http://www.legislation.gov.uk/ The provisions of the protocol take effect in the UK from 1 January 2019 for taxes withheld at source (including PAYE on pension income) and 6 April 2019 for income tax; in Cyprus the provisions take effect from 1 January 2019. 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. 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. STATE COMPANIES RESTORED TO THE REGISTER

21 October 2019
G4S FIRE & SECURITY SYSTEMS LIMITED (Company Number NI035946) Passed At a general meeting of the above-named company duly convened and held on 30 September 2019 by teleconference, the following resolutions were passed: No's 1 & 2 as special resolutions and No's 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets can be distributed in specie. 3. That Liam Dowdall of Smith & Williamson be and is hereby appointed Liquidator of the company for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the company. 5. That the Liquidator's remuneration shall be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with Smith & Williamson. Dated this 30 September 2019 Chairman

21 October 2019
Name of Company: G4S FIRE & SECURITY SYSTEMS LIMITED Company Number: NI035946 Nature of Business: Private Security Activities Type of Liquidation: Members Registered office: Site 1b Sydenham Business Park, 12 Heron View, Airport Road West, Belfast BT3 9LN Liquidator's name and address: Liam Dowdall, Smith & Williamson, Paramount Court, Corrig Road, Sandyford Business Park, Dublin 18 D18 R9C7 Office Holder Number: GB NI 031. Date of Appointment: 30 September 2019 By whom Appointed: Members


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