G4S FIRE & SECURITY SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
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
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