Search
Search site

July 2021

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for July 2021 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

01/07/2021

Clarus Risk Limited

53543

Changed to: MJ Hudson Quantitative Solutions Limited

14/07/2021
01/07/2021Kemp Le Tissier Limited40223Changed to: Kemp & Company Limited14/07/2021
01/07/2021Tailwind Music Fund Limited67032Changed to: Headwind Noise Limited14/07/2021
01/07/2021Equitix Renewables and Energy Transition Fund GP Limited67713Changed to: Equitix MA GP 21 Limited14/07/2021
05/07/2021Sarnia Europe Fund Limited68595Changed to: Sarnia CESAR Fund Limited19/07/2021
06/07/2021Central Scaffolding30466Changed to: Impact Scaffolding Limited20/07/2021
09/07/2021Loughglen Insurance Limited68382Changed to: Loughglen Limited23/07/2021
12/07/2021FastForward Innovations Limited44403Changed to: Seed Innovations Limited26/07/2021
12/07/2021Alta Holdings Limited67530Changed to: AFAS Holdco Limited26/07/2021
12/07/2021SANCUS (GUERNSEY) LIMITED58612Changed to: Sancus Lending (Guernsey) Limited26/07/2021
12/07/2021Marketing Solutions Limited32195Changed to: Island Marketing Consultants Ltd.26/07/2021
14/07/2021Zaandam Limited69113Changed to: Somewhere Lombok (Guernsey) Limited28/07/2021
16/07/2021Skagen Zeta Limited61357Changed to: Legacy Zeta Ltd.30/07/2021
20/07/2021EPEA Fund Services (Guernsey) Limited37106Changed to: EPIC Fund Services (Guernsey) Limited03/08/2021
21/07/2021Malden Investments Limited67730Changed to: Aeropharm Limited04/08/2021
23/07/2021English One Limited67860Changed to: K&T Education Limited06/08/2021
30/07/2021David Rubin & Partners (C.I.) Limited50409Changed to: Begbies Traynor (Guernsey) Limited13/08/2021

Section 46 - 57 - Conversions

16/07/2021B S Insurance Company Limited33492Converted from a company limited by shares into an unlimited company to be known as B S Insurance, with effect from 16/07/2021-

Section 69 - Application for Amalgamation

-----

Section 70 - Amalgamation

08/07/2021Sanne Group (Guernsey) Limited56167

Amalgamated with the following: 

Private Equity Administrators Limited (40749) effective 07/07/2021.

Sanne Group (Guernsey) Limited (56167) is the continuing entity.

-
08/07/2021F2K GAMING LIMITED60528

Amalgamated with the following: 

F2KGL Merger Sub, Inc. (a delaware company) effective 08/07/2021.

F2KGL Merger Sub, Inc. (a delaware company) is the continuing entity.

-

Section 97 - Migration

15/07/2021Virgate Limited61116Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 12/11/202112/08/2021
16/07/2021Ocarina Investments Limited59622Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 13/11/202113/08/2021
23/07/2021Sirius Finance (Guernsey) Limited58165Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 20/11/202120/08/2021
26/07/2021Marvel Limited57203Migrated from Guernsey on 26/07/2021-
27/07/2021Goco International Limited46265Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 24/11/202124/08/2021
30/07/2021PRICEWATERHOUSECOOPERS BAHRAIN LIMITED50278Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 27/11/202127/08/2021
30/07/2021PwC Holdings MER Limited50201Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 27/11/202127/08/2021
30/07/2021PricewaterhouseCoopers Holdings ME Limited50202Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 27/11/202127/08/2021
30/07/2021PricewaterhouseCoopers Palestinian Territories Limited51088Notice of proposed migration out of Guernsey. The company will migrate on or after the notice expiry date but no later than 27/11/202127/08/2021

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.

01/07/2021MARISOL LIMITED43097-01/09/2021
01/07/2021STERNEN HOLDINGS LTD.58914-01/09/2021
01/07/2021Reesle Marine Limited67765-01/09/2021
01/07/2021KN LI & GAO'S INTELLIGENCE LIMITED60415-01/09/2021
01/07/2021PIONEER BEST HOLDINGS LIMITED64681-01/09/2021
01/07/2021NOMURA 6 IC LIMITED60559-01/09/2021
01/07/2021NOMURA 7 IC LIMITED60560-01/09/2021
02/07/2021Laurentian Property Limited60799-02/09/2021
02/07/2021Otley Riverside Holdings Limited41540-02/09/2021
05/07/2021Wind Whistle Limited41233-05/09/2021
06/07/2021Central Travel Limited13006-06/09/2021
12/07/2021Pump and Protect Ltd.67807-12/09/2021
12/07/2021ZANTON PROPERTIES LIMITED54386-12/09/2021
12/07/2021SANCUS BMS HOLDINGS LIMITED55823-12/09/2021
12/07/2021Green Property (Guernsey) Holdings Ltd.66491-12/09/2021
13/07/2021J.R. Flowers Limited13406-13/09/2021
14/07/2021India Alpha Capital IC Limited68733-14/09/2021
14/07/2021STELLAR HOLDINGS LIMITED48186-14/09/2021
14/07/2021Venice MPS Regulation Limited54144-14/09/2021
15/07/2021Highstreet IX TopCo Ltd.64947-15/09/2021
15/07/2021Marburg TopCo Ltd.64466-15/09/2021
15/07/2021PGG Limited67799-15/09/2021
16/07/2021Bay Tree Limited8057-16/09/2021
16/07/2021SUD Cambridge Terrace Limited63667-16/09/2021
16/07/2021CAMBRIDGE TERRACE LIMITED59971-16/09/2021
16/07/2021Sea Change Recruitment Limited64679-16/09/2021
21/07/2021GreenBar Ltd.65893-21/09/2021
23/07/2021BARAKA CONSULTANCY SERVICES LIMITED50999-23/09/2021
23/07/2021Highstreet VII AcquiCo Ltd.63506-23/09/2021
23/07/2021CHUANG CAPITAL INFINITY PCC LIMITED68708-23/09/2021
23/07/2021WHITE OAK LIMITED44843-23/09/2021
26/07/2021Manilva Properties Limited39544-26/09/2021
26/07/2021Deltavest Limited61667-26/09/2021
26/07/2021AVERY LIMITED58896-26/09/2021
27/07/2021Stenprop Arsenal Limited61103-27/09/2021
29/07/2021Bonafide II Limited63026-29/09/2021
29/07/2021OLYNO LIMITED49633-29/09/2021
30/07/2021Blackdown Limited34022-30/09/2021
30/07/2021AL MAHA BOAT COMPANY LIMITED47970-30/09/2021
30/07/2021Beat Enterprise Gsy Limited66716-30/09/2021
30/07/2021Bonafide I Limited63025-30/09/2021
30/072021HS Investments (Amwal) Limited62520-30/09/2021
30/07/2021HS INVESTMENTS (Q) IV LIMITED60948-30/09/2021
30/07/2021Hotel and Commercial Laundries Limited4209-30/09/2021
30/07/2021Montague Properties Limited28407-30/09/2021

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

19/07/2021BLOSSOM LODGE LIMITED58614

Administrator Resigned: James Robert Toynton

Administrator Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

Effective: 18/05/2021

-
19/07/2021Kite Properties Limited45306

Administrator Resigned: James Robert Toynton

Administrator Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

Effective: 18/05/2021

-
19/07/2021Stirling Mortimer Global Property Fund PCC Limited46547

Administrator Resigned: James Robert Toynton

Administrator Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

Effective: 18/05/2021

-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

01/07/2021The M&G Offshore Global High Yield Bond Fund Limited37562Liquidators: Stuart Arthur Gardner and Patrick Joseph Brazzill of EY Parthenon, PO Box 9, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, GY1 2AF-
01/07/2021NEWTREE RESIDENTIAL INVESTMENTS (ELTHAM) LIMITED58553Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
02/07/2021AMBERTON ASSET MANAGEMENT LIMITED60362Liquidators: Collenette Jones Limited of Crossways Centre, Braye Road, Vale, Guernsey, GY3 5PH-
06/07/2021LUXX PCC LIMITED59019Liquidators: Timothy Le Cornu of Krys Global (Guernsey) Limited, La Plaiderie Chambers, 3rd Floor, La Plaiderie, St Peter Port, Guernsey, GY1 1WG and Greig Mitchell of Krys & Associates (BVI) Limited, Commerce House, 2nd Floor, 181 Main Street, Road Town, PO Box930, Tortola, VG1110, British Virgin Islands-
06/07/2021LHIF (1) LIMITED56874Liquidators: BDO Limited, PO Box 180, Place Du Pre, Rue Du Pre, St Peter Port, Guernsey, GY1 3LL-
07/07/2021Games and Apes Limited65810Liquidators: Tim Archard of Kingsway House, Havilland Street, St Peter Port, Guernsey GY1 2QE-
07/07/2021VCP V-A GP (Guernsey) Limited48336

Liquidators: Richard Stapley of Richard Stapley Limited , Chartered Accountants P.O.Box 349 Sarel, La Grande Rue, St Saviours Guernsey GY1 3UZ

-
07/07/2021Najla Investment Company Limited28012Liquidators: Andrea Frances Alice Harris and Benjamin Alexander Rhodes of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port Guernsey GY1 3TF-
07/07/2021Q.F.V. LIMITED55593Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
12/07/2021Estuary Holdings Limited64029Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
12/07/2021NORLANDS LANE PROPERTY LIMITED58733Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
14/07/2021HENLEY PROPERTY LIMITED43397Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
15/07/2021ROCKHILL MED LIMITED52084Liquidators: Lion Rock Three Limited ("Lion Rock Three") of Suite 6 Provident House, Havilland Street, St Peter Port, Guernsey GY1 2QE
15/07/2021UNIGESTION SRI WORLD EQUITY FUND LIMITED57697Liquidators: Sharifah Morris of Offshore Restructuring Limited, Fairburn House, Rohais, St Peter Port, Guernsey, GY1 1FE-
19/07/2021TERJE VIGEN (GUERNSEY) LIMITED48204Liquidators: Rodger Kenneth Clarke of c/o Suite 2, Borough House, Rue du Pre, St Peter Port, Guernsey, GY1 1EF-
20/07/2021VISION CAPITAL MANAGEMENT LIMITED57601Liquidators: Andrea Frances Alice Harris and Benjamin Alexander Rhodes of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port Guernsey GY1 3TF-
21/07/2021JAYBIEM LIMITED62750Liquidators: Vistra Corporate Services Centre, Wichams Cay 11, Road Town, Tortola, BVI
21/07/2021IVA Insurance Limited43826Liquidators: Alternative Risk Management Limited Level 5, Mill Court, La Charroterie, St Peter Port, GY1 1EJ Guernsey 
26/07/2021Value Investments Limited29745Liquidators: David Jeremiah Barry of Railway House, Rudding Lane, Harrogate, North Yorkshire, HG3 1DQ-
27/07/2021Chord Limited62040Liquidators: Urs Suter of SuterHowald Rechtsanwalte, Stampfenbachstrasse 52, P.O.Box 8021 Zurich, Switzerland-
27/07/2021BADAT PROPERTIES LIMITED60742Liquidators: Mr Anthony Robert Veillard of Perkins Chartered Certified Accountants, The Albany South Esplanade, St Peter Port, Guernsey GY1 1AQ-
27/07/2021BRYAN TOYE LIMITED58544Liquidators: Mr Timothy H G Lyle MA, FCA, of Henley, La Route de Sausmarez, St Martin GY4 6SE -
27/07/2021BH GLOBAL LIMITED48555Liquidators: Stuart Arthur Gardner and Derek Neil Hyslop of Ernst & Young LLP, P.O.Box 9, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey GY1 4AF
28/07/2021Artex Insurance (B1) IC Limited58127Liquidators: Stuart Arthur Gardner and Patrick Joseph Brazzill of Ernst & Young LLP, P.O.Box 9, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey GY1 4AF-
30/07/2021Lab Victoria House PTC Limited65715Liquidators: Andy Wood of Deloitte LLP, PO Box 403, St Helier, Jersey, JE4 8WA and Alex Adam of Deloitte LLP, PO Box 137, St Peter Port, Guernsey, GY1 3HW-
30/07/2021CAMELBACK INSURANCE (GUERNSEY) LIMITED50544Liquidators: BDO Limited of Place du Pre, Rue du Pre, St Peter Port, Guernsey-

Section 396 - Change of Appointed Liquidator

02/07/2021Barrington First Limited41643

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
02/07/2021PHARAONIC PROPERTY LIMITED49323

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
06/07/2021Marmara Limited25383

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
06/07/2021MSS Student Accommodation I Limited52328

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
16/07/2021Blenheim Management Services Limited33478

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
16/07/2021Barrington Trust Company Limited41642

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
16/07/2021Blenheim Directors Limited45519

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
16/07/2021BLENHEIM DIRECTORS TWO LIMITED54652

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
23/07/2021Certes Capital Limited48383

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

-
29/07/2021Park Limited26447

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with  Alan John Roberts of the same address as the existing liquidator.

-

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

01/07/2021Amatra Leveraged Feeder Holdings Limited66699Final Meeting: 25/06/202101/10/2021
01/07/2021Amino Guernsey Limited69177Final Meeting: 25/06/202101/10/2021
01/07/2021ENDELEO MANAGEMENT SERVICES LTD.65029Final Meeting: 25/06/202101/10/2021
01/07/2021FINLAY HOLDINGS LIMITED56944Final Meeting: 16/06/202101/10/2021
02/07/2021Strategic Evarich USD Holdings Limited41556Final Meeting: 25/06/202102/10/2021
02/07/2021Esplanade Holdings Limited64142Final Meeting: 25/06/202102/10/2021
02/07/2021Appian Central Europe Development Investment Funds PCC Limited41135Final Meeting: 18/06/202102/10/2021
02/07/2021Strategic Evarich Japan Fund Limited41521Final Meeting: 25/06/202102/10/2021
05/07/2021Overleaf Limited22834Final Meeting: 02/07/202105/10/2021
05/07/2021Oleochem International Services Limited58349Final Meeting: 29/06/202105/10/2021
07/07/2021Novaship Investment Limited10964Final Meeting: 22/06/202107/10/2021
07/07/2021MC Property Growth Fund No.2 Limited47799Final Meeting: 07/07/202107/10/2021
08/07/2021ACM Optimal Limited65256Final Meeting: 07/07/202108/10/2021
12/07/2021ALFURAT COMPANY LIMITED42082Final Meeting: 18/06/202112/10/2021
15/07/2021SEE BROADBAND MEDIA GROUP LIMITED48625Final Meeting: 17/06/202115/10/2021
16/07/2021PURITAN INTERNATIONAL FUND PCC LIMITED43618Final Meeting: 04/06/202116/10/2021
21/07/2021HARVINO LIMITED58409Final Meeting: 15/07/202121/10/2021
26/07/2021RATEBOX LIMITED57869Final Meeting: 10/06/202126/10/2021
26/07/2021Emerald Investments (Guernsey) Limited38736Final Meeting: 07/07/202126/10/2021
26/07/2021IVA Insurance Limited43826Final Meeting: 21/07/202126/10/2021
26/07/2021VICTUS HOLDINGS (GUERNSEY) LIMITED56233Final Meeting: 23/07/2021

26/10/2021

26/07/2021VICTUS (GUERNSEY) 1 LIMITED56237Final Meeting: 23/07/202126/10/2021
26/07/2021VICTUS (GUERNSEY) 1 DEVELOPMENTS LIMITED56378Final Meeting: 23/07/202126/10/2021
26/07/2021VICTUS (GUERNSEY) 2 LIMITED56238Final Meeting: 23/07/202126/10/2021
26/07/2021VICTUS (GUERNSEY) 4 LIMITED57327Final Meeting: 23/07/202126/10/2021
26/07/2021VICTUS (GUERNSEY) 5 LIMITED57328Final Meeting: 23/07/2021

26/10/2021

26/07/2021VICTUS (GUERNSEY) 6 LIMITED58608Final Meeting: 23/07/202126/10/2021
26/07/2021VICTUS (GUERNSEY) 5 DEVELOPMENTS LIMITED57330Final Meeting: 23/07/202126/10/2021
27/07/2021Livingstone Limited45661Final Meeting: 23/07/2021

27/10/2021

27/07/2021The Dove House Limited32460Final Meeting: 26/07/202127/10/2021
27/07/2021SUNBEAM TOPCO LIMITED60162Final Meeting: 07/07/202127/10/2021
28/07/2021MAC GALLIENNE CONSTRUCTION LIMITED59715Final Meeting: 15/07/202128/10/2021
28/07/2021GEA Limited40940Final Meeting: 27/07/202128/10/2021
30/07/2021JAYBIEM LIMITED62750Final Meeting: 26/07/202130/10/2021
30/07/2021Amerro Limited63394Final Meeting: 23/07/202130/10/2021

Section 415 - Compulsory Winding Up Order

-----

Section 416 - Change of Appointed Liquidator Court Order

19/07/2021JOANNOU & PARASKEVAIDES (AVIATION) LIMITED48927

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Alan John Roberts of the same address as the existing liquidator.

Effective: 18/05/2021

-
19/07/2021BAIDAR HOUSE (GUERNSEY) LIMITED50514

Liquidator Resigned: James Robert Toynton

Liquidators Appointed: Andrea Frances Alice Harris of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF be appointed jointly with Benjamin Alexander Rhodes of the same address as the existing liquidator.

Effective: 18/05/2021

-

Section 420 - Notice of Court Order declaring Dissolution

01/07/2021CONQUEROR HOLDINGS LIMITED58414Dissolved: 16/06/2021-
02/07/2021MAPLECROSS PROPERTIES LIMITED45464Dissolved: 25/06/2021-
14/07/2021Guernsey Financial Consultants Limited38645Dissolved: 02/07/2021-