Search
Search site

November 2013

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for November 2013, in order of section of law.

Any person who is directly affected by a decision of the Registrar may apply to the Royal Court under Section 511 of the law for an order that the decision be set aside or modified.

Date ReceivedCompany NameCompany NumberDetailsDate of Removal

Section 25 - Change of Name

05/11/13

Kaust U.S. RE Investments No.1 Limited

51327

Changed to: K U.S. RE Investments No. 1 Limited

19/11/13
05/11/13CMT Mining Limited56319Changed to: CiGold Limited19/11/13
05/11/13European 7 IC Limited57465Changed to: Lmuml 7 IC Limited19/11/13
05/11/13Vantage 8 IC Limited57467Changed to: Anfré 8 IC Limited19/11/13
05/11/13North West Estates Limited55037Changed to: Carleton Estates Limited19/11/13
07/11/13Infrared Meccano 1 Limited57428Changed to: InfraRed MIP Holdings Limited21/11/13
07/11/13Guernsey Corporate Advisers Limited57477Changed to: Guernsey Corporate Finance Advisers Limited21/11/13
08/11/13Albany Apartments Limited55636Changed to: Albany Estates Limited22/11/13
11/11/13Brewhouse Yard Guernsey Limited56643Changed to: Strathmore Court Guernsey Limited25/11/13
12/11/13Arup Property Guernsey Limited50886Changed to: Fitzroy Property Guernsey Limited26/11/13
19/11/13FRM International Limited37125Changed to: Man Group Japan Limited03/12/13
19/11/13Ril Administrators (Guernsey), Limited44978Changed to: Ril Administrators (Guernsey) Limited03/12/13
19/11/13Aztec Gold Limited54042Changed to: Rossmore Court Limited03/12/13
21/11/13J Turian & Co Limited12860Changed to: Accounts For You Ltd. 05/12/13
21/11/13Moulin Manor Limited53280Changed to: Albany Apartments Limited05/12/13
21/11/13Pezula Limited51829 Changed to: Precision Construction Ltd.05/12/13
25/11/13Unicorn Katura Limited57522Changed to: Magnum Building Technologies Limited09/12/13
25/11/13Sensible Home Technology Limited43869Changed to: Sensible Technology Limited09/12/13
29/11/13Les Nicolles Lodge Management Company (Guernsey) Limited20408Changed to: Blossom Fields Care Home Limited13/12/13
29/11/13ATC Secretaries (Guernsey) Limited25883Changed to: Intertrust Secretaries (Guernsey) Limited13/12/13
29/11/13ATC Trustees (Guernsey) Limited25884Changed to: Intertrust Fiduciary Company Limited13/12/13

Section 46 - 57 - Conversions

-----

Section 69 - Application for Amalgamation

14/11/13Jupiter Nominees Limited39306Amalgamating with: Bartholomew Nominees Limited(35045). Continuing as Jupiter Nominees Limited Limited (39306)20/12/13

Section 70 - Amalgamation

-----

Section 97 - Migration

13/11/13Domicole Limited20534Migrating from Guernsey on: 12/12/1312/12/13
13/11/13Pendrell Limited20935Migrating from Guernsey on: 12/12/1312/12/13
14/11/13Danvig Limited31242Migrating from Guernsey on: 11/12/1311/12/13
20/11/13Mike Limited32837Migrating from Guernsey on: 20/12/1320/12/13
29/11/13Algarve Property Company Limited16134Migrating from Guernsey27/12/13

Section 111 (2)(d) - Power of Court re Administration Order 

-----

Section 357 - Voluntary Strike Off - Company will be struck from the register after the expiration of two calendar months from the date of notice unless cause is shown to the contrary.

05/11/13Apus Limited28271-05/01/14
05/11/13Nebula Holding Company Limited56173-05/01/14
05/11/13Gungner Limited24133-05/01/14
05/11/13Misi Yachting Limited29797-05/01/14
05/11/13Hendry Limited44148-05/01/14
05/11/13Bull Run Limited44863-05/01/14
05/11/13Jermyn Management Limited53402-05/01/14
05/11/13Fusion Marine Limited53752-05/01/14
05/11/13Maple Properties Limited49359-05/01/14
05/11/13Foundation Limited43558-05/01/14
05/11/13European Acquisition GP Limited56290-05/01/14
05/11/13Galen Research Limited50157-05/01/14
07/11/13Fincon Services Limited22159-07/01/14
07/11/13BSG Investments Limited47156-07/01/14
07/11/13RB Electrics Limited54750-07/01/14
07/11/13Channel Inspirations Limited56521-07/01/14
07/11/13Lindholm Limited24869-07/01/14
07/11/13PHB Holdings Limited23967-07/01/14
08/11/13Baikal Holdings Limited40680-08/01/14
08/11/13Maracana Limited47621-08/01/14
08/11/13Verandah Kids Limited50787-08/01/14
12/11/13A.O. Hamon and Son Limited1783-12/01/14
12/11/13MMJ Europe SLP Company I, Ltd.44800-12/01/14
12/11/13Pingus Limited51051-12/01/14
13/11/13Noirmont Yachting Limited45007-13/01/14
13/11/13Cascata Limited52412-13/01/14
13/11/13Egerton Holdings Limited54404-13/01/14
19/11/13

Mon Rêve Limited

49370-19/01/14
19/11/13Kolle360 Holdings Limited56798-19/01/14
19/11/13Archangel Limited52390-19/01/14
19/11/13Piper Limited37431-19/01/14
19/11/13Lua Nova Investments Limited54609-19/01/14
20/11/13Babbe Corporate Services Limited49060-20/01/14
21/11/13Tra De Pa Limited37436-21/01/14
21/11/13Eintal Company Limited21667-21/01/14
21/11/13Anherco Ltd. 53568-21/01/14
21/11/13Stenham Global Resources Investment Holdings Limited44791-21/01/14
21/11/13Alexandra Limited54381-21/01/14
25/11/13Lisia Three Limited21455-25/01/14
25/11/13Lisia Four Limited50695-25/01/14
25/11/13Lisia Five Limited50694-25/01/14
25/11/13Lisia Two Limited50688-25/01/14
25/11/13Lisia One Limited50686-25/01/14
25/11/13Stirling Realty Limited49385-25/01/14
27/11/13St Pierre Asset Management Limited52835-27/01/14
27/11/13Infinity Developments Limited47548-27/01/14
27/11/13Snegiri Holdings Limited48611-27/01/14
28/11/13Asclepius Limited51552-28/01/14
28/11/13Virgin Flowers Limited14543-28/01/14
28/11/13Noordam Roses Limited634-28/01/14
28/11/13Airwest Limited36845-28/01/14
29/11/13Alumina Properties Limited41537-29/01/14
29/11/13Cowhouse Limited38536-29/01/14

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

22/11/13Eagle Holdings Limited42947Notice of application for an administration order -

Section 392 - Winding Up Resolution (Appointment of Liquidator)

05/11/13Caledonian Properties Limited40061Liquidators: David Rubin and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 New Street, St Peter Port, Guernsey, GY1 2PF-
05/11/13Hollygreen Limited57312Liquidators: David Rubin and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 New Street, St Peter Port, Guernsey, GY1 2PF-
05/11/13Clariden Leu Financial Products (Guernsey) Limited25573Liquidators: BDO Limited of Place de Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
05/11/13Select Global Strategies Limited23343Liquidators: Angus Kemp, of Suite 1, Houmet House, Rue des Houmets, Castel, Guernsey-
05/11/13Motapa Exploration Limited38354Liquidators: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
07/11/13Redwing General Partner Limited52147Liquidators: Hirzel Limited of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
08/11/13NBAD Global Growth Fund PCC Limited38628Liquidators: Legis (MRL) Limited of 11 New Street, St Peter Port, Guernsey, GY1 2PF-
08/11/13NBAD Fund Managers (Guernsey) Limited37270Liquidators: Legis (MRL) Limited of 11 New Street, St Peter Port, Guernsey, GY1 2PF-
13/11/13Brookwell Limited48958Liquidators: James Robert Toynton and Alan John Roberts of Grant Thornton Limited-
13/11/13Sherborne Investors (Guernsey) A Limited51354Liquidators: James Robert Toynton and Alan John Roberts of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey-
19/11/13Trinity Consultants Limited42664Liquidators: Paul Martin Sinel, Chris William Bevan and James Edward Michel, all of Second Floor, Charles Bisson House, 30-32 New Street, St Helier, Jersey-
19/11/13Clyde Marine (Guernsey) Limited39135Liquidators: Mr James Robert Toynton and Mr Alan John Roberts of Grant Thornton Limited-
19/11/13Vale Property Finance PCC Limited51052Liquidators: William Ferry FCCA and Martyn Mahe FCA FCCA of Chandler Backer & Co, Houmet House, Rue des Houmets, Castel, Guernsey-
19/11/13Albert House Property Finance PCC Limited48656Liquidators: William Ferry FCCA and Martyn Mahe FCA FCCA of Chandler Backer & Co, Houmet House, Rue des Houmets, Castel, Guernsey-
19/11/13The Safari World of Robin Hurt Limited36798Liquidators: Legis (MRL) Limited of 11 New Street, St Peter Port, Guernsey, GY1 2PF-
19/11/13Arcograph Limited38545Liquidators: Mr A H G Dick-Cleland of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
21/11/13Esmeralda Holdings Limited53291Liquidators: FRIM Services Limited of Martello Court, Admiral Park, St Peter Port, Guernsey-
21/11/13IP (Mallard) Limited47015Liquidators: Roy Angliss FCA of Saffery Champness, La Tonnelle House, Les Banques, St Sampson, Guernsey-
21/11/13Impax Renewable Power Infrastructure Limited55433Liquidators: James Robert Toynton and Alan John Roberts each of Grant Thornton Limited of PO Box 313, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
21/11/13Antiqua Investments Limited34573Liquidators: Kleinwort Benson (Guernsey) Trustees Limited of Dorey Court, Admiral Park, St Peter Port, Guernsey-
25/11/13Brecqhou Company Limited23891Liquidators: Helen St Clare Ackrill of Inchalla, Le Val, Alderney, Channel Islands, GY9 3UL-
25/11/13Northern Rock Mortgage Indemnity Company Limited28379Liquidators: BDO Limited, P.O. Box 180, Place du Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
25/11/13Absolute Return Trust Limited42733Liquidators: Linda Maree Johnson and Ashley Charles Paxton, of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-
27/11/13Caledonian (Guernsey) Limited54342Liquidators: Paul Pybus and Paul James Pittman of Price Bailey Limited, PO Box 511, 2nd Floor, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 6DU-
27/11/13Jota M. Dyac Limited776Liquidators: BDO Limited of Place De Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
27/11/13Park Lane Property Fund SPV Limited47522Liquidators: Mr Christian Marinus Harvey of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
27/11/13Damille Investments Limited51647Liquidators: BDO Limited-
27/11/13Fulcrum Corporate Nominees Limited20711Liquidators: BDO Limited of PO Box 180, Place De Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
27/11/131A Russell Road Limited54326Liquidators: Ashley Paxton and Linda Johnson of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-
28/11/13Deerin Investments Limited42758Liquidators: T.C. Directors (Channel Islands) Limited of Lefebvre Court, Lefebvre Street, St Peter Port, Guernsey-
28/11/13Ardennes Holdings Limited11713Liquidators: Aquitaine Services Limited of Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 1EJ-
28/11/13Arden Secretaries Limited25294Liquidators: Aquitaine Services Limited of Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 1EJ-
28/11/13Sovereign Credit Opportunities Master Investment Company Limited50542Liquidators: Linda Maree Johnson and Ashley Charles Paxton, of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-
28/11/13Rosebank Management Limited21254Liquidators: BDO Limited of PO Box 180, Place De Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
28/11/13Barton Secretaries Limited27566Liquidators: Aquitaine Services Limited of Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 1EJ-
29/11/13QPM Limited28755Liquidators: Mr A H G Dick-Cleland of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
29/11/13Georgian Holdings Limited42450Liquidators: Sam Bird of P.O. Box 146, Town Mills South, La Rue Du Pré, St Peter Port, Guernsey, GY1 3HZ -
29/11/13Zenith International Reserves Limited8912Liquidators: Hirzel Limited, of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
29/11/13Keyport Limited23448Liquidators: Mr. Alan Burt FCA of P.O. Box 179, de Catapan House, The Grange, St Peter Port, Guernsey-
29/11/13Goethe Management Limited11021Liquidators: Aquitaine Services Limited of Level 5, Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 1EJ-
29/11/13Galillee Limited39596Liquidators: Rawlinson & Hunter Limited of Trafalgar Court, 3rd Floor, West Wing, St Peter Port, Guernsey, GY1 2JA-

Section 396 - Change of Appointed Liquidator

-----

Section 400 - Voluntary Winding Up - Company will be removed at the expiration of three calendar months from the date of notice.

05/11/13Leonis Investments PCC Limited43117Final Meeting: 01/11/1305/02/14
05/11/13Magnum (Guernsey) Limited27266Final Meeting: 31/10/1305/02/14
05/11/13LM (Guernsey) Limited27265Final Meeting: 31/10/1305/02/14
05/11/13Macquarie Storage Guernsey Holdings 1 Limited46853Final Meeting: 11/10/1305/02/14
05/11/13Macquarie Storage Guernsey Holdings 2 Limited46854Final Meeting: 11/10/1305/02/14
05/11/13Kintore Marine Limited33796Final Meeting: 01/02/1005/02/14
07/11/13Camarg Limited27091Final Meeting: 05/11/1307/02/14
07/11/13Carbon Asset Solutions Limited55076Final Meeting: 05/11/1307/02/14
08/11/13Infigenta Limited56736Final Meeting: 07/11/1308/02/14
12/11/13Amoco International (Guernsey) Limited29484Final Meeting: 06/11/1312/02/14
12/11/13Ashmore Emerging Markets Global Investments Portfolio Limited42986Final Meeting: 08/11/1312/02/14
12/11/13Lochan Torr Limited28948Final Meeting: 08/11/1312/02/14
12/11/13Redwing General Partner Limited52147Final Meeting: 07/11/1312/02/14
13/11/13BG Properties Limited22559Final Meeting: 11/11/1313/02/14
19/11/13Highcloud Limited22246Final Meeting: 13/11/1319/02/14
21/11/13Southdene Limited46493Final Meeting: 14/11/1321/02/14
21/11/13New Star RBC Hedge 250 Index Exchange Traded Securities PCC Limited45501Final Meeting: 18/11/1321/02/14
21/11/13Zenith International Bond Funds Limited24177Final Meeting: 14/11/1321/02/14
21/11/13Creative Marketing Limited13457Final Meeting: 15/11/1321/02/14
21/11/13Weightman Vizards Insurance Limited39972Final Meeting: 19/11/1321/02/14
25/11/13Commerzbank Leasing (Guernsey) Limited41693Final Meeting: 10/05/1225/02/14
25/11/13Millbank Holdings Limited37377Final Meeting: 21/11/1325/02/14
25/11/13Liondor Investments Limited53635Final Meeting: 22/11/1325/02/14
25/11/13Crensus Investments Limited52930Final Meeting: 22/11/1325/02/14
25/11/1323 Tyrawley Road Limited52965Final Meeting: 22/11/1325/02/14
25/11/13In Retirement Insurance Limited41458Final Meeting: 22/11/1325/02/14
25/11/13Quadrant Investments Limited38982Final Meeting: 21/11/1325/02/14
25/11/13Bramble Limited56402Final Meeting: 21/11/1325/02/14
27/11/13Thistle Limited56401Final Meeting: 21/11/1327/02/14
27/11/13Glategny Residential Development Limited51160Final Meeting: 26/11/1327/02/14
28/11/13St Anne's Accountancy Services Limited35599Final Meeting: 22/11/1328/02/14
28/11/13Hyde View Limited53186Final Meeting: 20/11/13 28/02/14
28/11/13Nelson Limited44270Final Meeting: 13/11/1328/02/14
29/11/13CS SCF Management Limited31285Final Meeting: 28/08/1329/02/14

Section 415 - Compulsory Winding Up Order

-----

Section 420 - Final Notice of Compulsory Winding Up

-----