Search
Search site

January 2014

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for January 2014, 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 NumberDetailsNotice Expiry Date

Section 25 - Change of Name

03/01/14

Juridica Capital Management Limited

48127

Changed to: JCML 2007 Limited

17/01/14
03/01/14Fields Capital Management Limited57082Changed to: Juridica Asset Management Limited17/01/14
06/01/14Flaxman Holdings Limited57041Changed to: Flaxman Media Limited20/01/14
08/01/14Dunedin Wolves Limited57121Changed to: Dudedin Wynyard Limited22/01/14
13/01/14Gold Coast City Council Insurance Company Limited47079Changed to: City of Gold Coast Insurance Company Limited27/01/14
14/01/14GSDC Limited56796Changed to: Exsedo Limited28/01/14
15/01/14L'Islet Fuels Limited55995Changed to: L'Islet Cars Limited29/01/14
17/01/14Coller International Partners III Limited35095Changed to: MT Aquisition 1 Limited31/01/14
17/01/14Global Metals Corporation (Guernsey) Limited53967Changed to: Mexican Copper Mines (Guernsey) Limited31/01/14
17/01/14Jancap Insurance PCC Limited29422Changed to: Jancap PCC Limited31/01/14
21/01/14Raven Russia Novosibirsk Holdings Limited56734Changed to: Somerton Guernsey Limited04/02/14
22/01/14Grange Walk Holdings Limited57256Changed to: Metropolis Property Limited05/02/14
24/01/14

Design du Rêve Limited

51871Changed to: Dream Interiors Limited07/02/14
24/01/14Fruit & Vegetable Traders Limited33147Changed to: FVT Limited07/02/14
28/01/14Y TEL Limited54966Changed to: Business Telecom Limited11/02/14
28/01/1477 Eaton Square 2014 Limited57406Changed to: 50 Cadogan Square 2014 Limited11/02/14
28/01/14NDF Trust Limited57442Changed to: NDF Investments Limited11/02/14
29/01/14Cherry Blossom (Guernsey) Limited41948Changed to: Retail (Guernsey) Limited12/02/14
29/01/14GG2 Limited56457Changed to: Global Data Portal 2 Limited12/02/14
29/01/14GG1 Limited56456Changed to: Global Data Portal 1 Limited12/02/14
29/01/14Global Data Portal Limited56991Changed to: Global Data Portal Holdings Limited12/02/14
30/01/14The Patriot Insurance Company Limited23756Changed to: Trafalgar Software Solutions Limited13/02/14
30/01/14Ebam Propfin 1 Limited55143Changed to: Real Estate Debt Securities Limited13/02/14
31/01/14CorporatePay Holdings Limited45830Changed to: WEX Europe Holdings Limited14/02/14

Section 46 - 57 - Conversions

-----

Section 69 - Application for Amalgamation

-----

Section 70 - Amalgamation

-----

Section 97 - Migration

-----

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.

06/01/14Sure Slim International Limited35653-06/03/14
06/01/14UbiCap Odyssean Limited56269-06/03/14
08/01/14Soul Limited30227-08/03/14
10/01/14Hannam and Partners Limited55821-10/03/14
13/01/14Chalet Trading Limited50776-13/03/14
13/01/14Sable Energy Limited33279-13/03/14
15/01/14Misak Holdings Limited23885-15/03/14
17/01/14World Trade Capital Partners Holding Limited56011-17/03/14
17/01/14Leisure Craft Limited10187-17/03/14
17/01/14BWCI Retirement Plans Limited40839-17/03/14
20/01/14Furnival House Developments Limited55677-20/03/14
20/01/14Rawlinson Services Limited55369-20/03/14
21/01/1430 Kings Quay Limited44344-21/03/14
22/01/14Treasury Investments (C.I.) Limited4017-22/03/14
22/01/14Euroknights V General Partner Limited57604-22/03/14
23/01/14Garfield Limited19362-23/03/14
24/01/14Robinson International Group Limited16053-24/03/14
24/01/14Dandisands Limited55299-24/03/14
24/01/14Fernhill Limited15700-24/03/14
24/01/14ASAM CO. LTD.56232-24/03/14
27/01/14East African Pipeline Company Limited49881-27/03/14
27/01/14New Limited48695-27/03/14
28/01/14Concept Group Holdings Limited46518-28/03/14
28/01/14BDL No.2 Limited39064-28/03/14
28/01/14Blake Africa Limited56843-28/03/14
29/01/14Independent Delivery Solutions Limited39824-29/03/14
29/01/14Sal-ads.com Limited43904-29/03/14
29/01/14Transarnia Limited54360-29/03/14
29/01/14Outer Boiler Room Limited55404-29/03/14
29/01/14On The Rocks Limited51519-29/03/14
31/01/14Hunters Holdings Limited50072-

31/03/14

31/01/14Abbey 1000 Limited49531-

31/03/14

31/01/14CS Iris Low Volatility T Feeder Fund Limited57529-

31/03/14

31/01/14Tuscola Limited23075-31/03/14
31/01/14PHP Investments Limited54982-31/03/14
31/01/14Condor Global Assets PCC Limited55210-31/03/14
31/01/14Helier Investments PCC Limited51927-31/03/14
31/01/14Channel Shipowners Marine Indemnity Association Limited4109-31/03/14
31/01/14Specialist Promotions Limited46628-31/03/14
31/01/14St John Property Holdings Limited48007-31/03/14

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

-----

Section 392 - Winding Up Resolution (Appointment of Liquidator)

03/01/14Est4te Four Carried Interest GP Limited53234Liquidators: Mr Tim Cumming-
03/01/14Adam & Company International Trustees Limited15423Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
03/01/14Adam & Company International Limited21691Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
03/01/14Adam & Company International Nominees Limited21692Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
06/01/14VB Capital Limited47965Liquidators: Maggie Hannis-
06/01/14Keham Investments Limited50843Liquidators: Mr C M Harvey of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
10/01/14FRM Credit Alpha Limited46497Liquidators: Ian Damarell and Nathan Hodder-
13/01/14GCC Aviation Services Company Limited16981Liquidators: Michael Bane, Ernst & Young LLP, PO Box 9, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, GY1 4AF, and Patrick Brazzill, Ernest & Young LLP, 1 More London Place, London, SE1 2AF-
15/01/14SPL Global Forestry (NR3) IC Limited47493Liquidators: Richard Stapley of Maison de Haut, La Grande Rue, St Saviours, Guernsey, GY1 3UZ-
15/01/14Highdown (Guernsey) Limited55363Liquidators: Martyn Mahe FCA FCCA of Chandler Backer & Co, Houmet House, Rue des Houmets, Castel, Guernsey-
15/01/14Langholm Capital Partners (Guernsey) GP Limited41113Liquidators: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW-
17/01/14Macari Limited35209Liquidators: Ipes Trustees Limited of 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey, GY1 2HL-
17/01/14Hackberry Developments Limited46698Liquidators: Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA-
17/01/14Hackberry Holdings Limited46699Liquidators: Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA-
17/01/14Mount (Hampshire) Developments Limited46039Liquidators: Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA-
17/01/14Mount (Hampshire) Holdings Limited46040Liquidators: Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA-
17/01/14SP Assets Limited43530Liquidators: Fort Limited-
17/01/14Haria Properties Limited44684Liquidators: Mr Martyn Mahe of Chandler Backer & Co and Mr Carl Bowles of Carter Backer Winter LLP-
17/01/14Gladstone Business Limited49305Liquidators: Mr Martyn Mahe of Chandler Backer & Co and Mr Carl Bowles of Carter Backer Winter LLP-
17/01/14Secundum Series PCC Limited42909Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
17/01/14Omega Selected Investment Managers Limited42126Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
20/01/14Luzern Property Limited44996Liquidators: BDO Limited of Place Du Pre, Rue Du Pre, St Peter Port, Guernsey, GY1 3LL-
22/01/14Abbanforest Limited29732Liquidators: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW-
22/01/14Selene Holdings Limited55362Liquidators: Martyn Mahe FCA FCCA of Chandler Backer & Co, Houmet House, Rue des Houmets, Castel, Guernsey-
23/01/14FRM Strategic Fund PCC Limited44616Liquidators: Paul Pybus and Paul Pittman of Price Bailey Ltd, 2nd Floor, Elizabeth House, Le Ruettes Brayes, St Peter Port, Guernsey, GY1 6DU-
23/01/14FRM Strategic Master Fund Limited44617Liquidators: Paul Pybus and Paul Pittman of Price Bailey Ltd, 2nd Floor, Elizabeth House, Le Ruettes Brayes, St Peter Port, Guernsey, GY1 6DU-
23/01/14Elpic Properties C Limited45653Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
24/01/14Elpic Properties J Limited45654Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-

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.

02/01/14LCM Holdings Limited46754Final Meeting: 03/10/1302/04/14
08/01/14F.A.N. Limited53624Final Meeting: 03/01/1408/04/14
10/01/14Seven Dials Guernsey Limited45850Final Meeting: 08/01/1410/04/14
13/01/14Tech Part Energy Limited36769Final Meeting: 08/01/1413/04/14
13/01/14Add One Nominee Limited37101Final Meeting: 07/01/1413/04/14
13/01/14JPMorgan European Funding Limited37641Final Meeting: 06/01/1413/04/14
13/01/14Keyport Limited23448Final Meeting: 31/12/1313/04/14
14/01/14The Safari World of Robin Hurt Limited36798Final Meeting: 14/01/1414/04/14
15/01/14Jumilla Limited27058Final Meeting: 10/01/1415/04/14
17/01/14Carlton Grove Properties Limited46322Final Meeting: 10/01/1417/04/14
20/01/14Halo Inductive Power Technologies Limited51792Final Meeting: 13/01/1420/04/14
22/01/14Macari Limited35209Final Meeting: 20/01/1422/04/14
22/01/14Lion Capital (Guernsey) Limited42052Final Meeting: 20/12/1322/04/14
22/01/14Sreit (Mid City) Limited43445Final Meeting: 21/01/1422/04/14
22/01/14Nexit Infocom II CiV1 Limited48490Final Meeting: 31/12/1322/04/14
29/01/14Ptarmigan Holdings Limited51459Final Meeting: 27/01/1429/04/14
31/01/14Elite Universal Limited49313Final Meeting: 31/12/1301/05/14

Section 415 - Compulsory Winding Up Order

-----

Section 420 - Notice of Court Order declaring Dissolution

-----