Search
Search site

June 2013

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

04/06/13

La Coupee No.1 Limited

55039

Changed to: Cherry Godfrey Consumer Funding 2 Limited

18/06/13
06/06/13Confiance Capital Fund PCC Limited44392Changed to: Caldwell Capital Fund PCC Limited20/06/13
18/06/13PricewaterhouseCoopers Palestine Holdco Limited51086Changed to: PricewaterhouseCoopers Palestinian Territories Holdco Limited02/07/13
18/06/13PricewaterhouseCoopers Palestine Limited51088Changed to: PricewaterhouseCoopers Palestinian Territories Limited02/07/13
18/06/13Adding 1 Insurance Limited56494Changed to: Adding 1 Group Limited02/07/13
18/06/13Hillview Pattern Holdings Limited56669Changed to: Hillview Alfa Holdings Limited02/07/13
18/06/13The Hurlingham Trust Company Limited48782Changed to: Hurlingham Company Limited02/07/13
20/06/13Foresight Solar Fund 2 FP GP Limited51521Changed to: Foresight Group Holdings Limited04/07/13
20/06/13SDC Limited56796Changed to: GSDC Limited 04/07/13
25/06/13LCF Edmond de Rothschild Asset Management (C.I.) Limited36988Changed to: Edmond de Rothschild Asset Management (C.I.) Limited09/07/13
25/06/13LCF Edmond de Rothschild Holdings (C.I.) Limited39787Changed to: Edmond de Rothschild Holdings (C.I.) Limited09/07/13
25/06/13LCF Edmond de Rothschild (C.I.) Limited30541Changed to: Edmond de Rothschild (C.I.) Limited09/07/13
25/06/13Global Inceptive Limited55178Changed to: Castel Limited09/07/13
27/06/13FIFO Holdings Limited41417Changed to: Noble House Limited11/07/13
27/06/13Kaust Investments Alt Limited51098Changed to: K Investments ALT Limited11/07/13
27/06/13Fifo Limited13072Changed to: Foote Limited11/07/13
28/06/13Tantalum Corporation Limited56380Changed to: Tantalum Corporation Guernsey Limited12/07/13

Section 46 - 57 - Conversions

-----

Section 69 - Application for Amalgamation

-----

Section 70 - Amalgamation

-----

Section 97 - Migration

06/06/13AMN Industries Limited32380Migrating from Guernsey on: 04/07/1304/07/13

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.

03/06/13U.S. Global Investors (Guernsey) Limited27163-03/08/13
04/06/13Scribbler Limited53946-04/08/13
04/06/13Magmar Limited49204-04/08/13
04/06/13Palmetto Limited56692-04/08/13
05/06/13Sunway Limited19868-05/08/13
05/06/13Wild Dog Productions Limited53660-05/08/13
06/06/13West Point Securities Limited47794-06/08/13
06/06/13Luviair Guernsey Limited45070-06/08/13
10/06/13Heritage Capital International Limited48522-10/08/13
10/06/13Step Up Limited47389-10/08/13
10/06/13SSC International Drilling Limited52437-10/08/13
10/06/13W.A.K.A Studios Limited52533-10/08/13
10/06/13Compass Aviation Services (Guernsey) Limited53772-10/08/13
11/06/13Lev Nominees 2 Limited56078-10/08/13
11/06/13Lev Nominees 1 Limited56077-10/08/13
11/06/13Palmera Properties Limited24612-10/08/13
11/06/13Rage Watersports Distribution Limited49697-10/08/13
18/06/13Palmvale Ltd.53761-18/08/13
18/06/13Specialised Technology Investments Limited54329-18/08/13
18/06/13Raven Russia (Guernsey) 2 Limited48826-18/08/13
18/06/13Ural Limited47364-18/08/13
18/06/13Novosib Limited47790-18/08/13
18/06/13Global Eco-Rescue Limited47997-18/08/13
20/06/13Cumbrian Investments Limited5894-20/08/13
20/06/13Warwick Investments Limited50482-20/08/13
25/06/13Belvedere Properties Limited41252-25/08/13
25/06/13Salehco Limited17838-25/08/13
25/06/13Roro Holdings Limited30336-25/08/13
25/06/13Abricus Holdings Limited50424-25/08/13
25/06/13b.and.x Limited52137-25/08/13
25/06/13Philmore Limited38803-25/08/13
25/06/13DB4 Limited39936-25/08/13
28/06/13Advantage HR Limited50164-28/08/13
28/06/13Clarion 7 IC Limited53642-28/08/13
28/06/13Clarion 6 IC Limited53641-28/08/13
28/06/13Alca Torda Limited31512-28/08/13
28/06/13Clarion 10 IC Limited53645-28/08/13
28/06/13Clarion 8 IC Limited53643-28/08/13
28/06/13Clarion 9 IC Limited53644-28/08/13
28/06/13Bellatrix Indemnity Ltd 11424-28/08/13
28/06/13La Chaumiere Cachee Limited40684-28/08/13
28/06/13Ecofisc Limited33793-28/08/13
28/06/13Golden Properties Limited36740-28/08/13
28/06/13Nomad Limited38236-28/08/13
28/06/13Southgate Properties Limited37008-28/08/13
28/06/13Riveridge Investments Limited35759-28/08/13

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

-----

Section 392 - Winding Up Resolution (Appointment of Liquidator)

04/06/13Hourtin Investments Limited54749Liquidator: Hirzel Limited of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
04/06/13Domhue Investments Limited52933Liquidator: Hirzel Limited of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
05/06/13Glenderry Limited14639Liquidator: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW-
06/06/13Generation Asset Management Limited51785Liquidator: Collenette Jones Limited-
10/06/13Skerl Holdings Limited37221Liquidator: Legis (MRL) Limited of 11 New Street, St Peter Port, Guernsey, GY1 2PF-
10/06/13Ufford PCC Limited43147Liquidator: Mr Ian Geoffrey Clarke of Trafalgar Court, 2nd floor, East Wing, Admiral Park, St Peter Port, Guernsey-
10/06/13Mercantile Property Holding Limited56076Liquidator: Moore Stephens of Town Mills South, La Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
10/06/13Portland Property Holding Limited56075Liquidator: Moore Stephens of Town Mills South, La Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
10/06/13Chatham Property Holding Limited56073Liquidator: Moore Stephens of Town Mills South, La Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
10/06/13Regent Property Holding Limited56074Liquidator: Moore Stephens of Town Mills South, La Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
10/06/13Melstead Limited22926Liquidator: FRIM Services Limited of Martello Court, Admiral Park, St Peter Port, Guernsey -
10/06/1323 Tyrawley Road Limited52965Liquidator: Ashley Paxton and Linda Johnson of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN -
18/06/13Barrow Properties Limited47660Liquidator: Mrs Vay Osborn, Chartered Accountant, of 3rd Floor, Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey-
18/06/13George Yard Group Limited48371Liquidator: Sam Bird and Adrian Rabet, of Moore Stephens, Town Mills South, Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
18/06/13Jardins Investments Limited53034Liquidator: Hirzel Limited of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
18/06/13George Yard Partners Limited50004Liquidator: Sam Bird and Adrian Rabet, of Moore Stephens, Town Mills South, Rue du Pre, St Peter Port, Guernsey, GY1 3HZ-
18/06/13Decade Investments Limited9457Liquidator: FRIM Services Limited of Martello Court, Admiral Park, St Peter Port, Guernsey-
18/06/13Bristol & West Properties (Guernsey) Limited27084Liquidator: Ashley Paxton and Linda Johnson of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-
18/06/13Highcloud Limited22246Liquidator: James Robert Toynton and Alan John Roberts of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey GY1 3TF -
20/06/13Corniche Investments Limited36200Liquidator: HTG Limited-
25/06/13Aces Holding Guernsey Limited49671Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Calypso Holding Guernsey Limited49656Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Manpac Holding Guernsey Limited52421Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Definite Holding Guernsey Limited48662Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Definite Holding Guernsey III Limited48688Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Definite Holding Guernsey II Limited48687Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Spring Holding Guernsey Limited49310Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Pharao Guernsey Holding Limited49681Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Marvin Holding Guernsey II Limited51818Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Roma Holding (Guernsey) I Limited45963Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
25/06/13Pittsburgh Parking Holdings Limited52356Liquidator: Nick Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
28/06/13Nelson Limited44270Liquidator: Lisa Davey of Sarnia Management Corporation Limited-
-28/06/13Buchanan Renewables (Guernsey) Limited48937Liquidator: Mr Angus Kemp of Kemp Le Tissier, Suite 1, Houmet House, Castel, GY5 7XZ-
28/06/13VCP VI E GP Limited45832Liquidator: John David Thomas Milsom and Allan Watson Graham, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB-
28/06/13VCP VI S GP Limited47483Liquidator: John David Thomas Milsom and Allan Watson Graham, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB-
28/06/13VCP VI B GP Limited46860Liquidator: John David Thomas Milsom and Allan Watson Graham, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB-
28/06/13VCP VI GP Limited44310Liquidator: John David Thomas Milsom and Allan Watson Graham, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB-
28/06/13VCP V-A GP (CI) Limited43056Liquidator: John David Thomas Milsom and Allan Watson Graham, of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB-
28/06/13Paragon Capital Appreciation Fund PCC Limited29801Liquidator: Linda Maree Johnson and Ashley Charles Paxton, of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-
28/06/13Palmer Fund Management Services Limited 42475Liquidator: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND -
28/06/13CS IRIS Excess Mortality Fund Limited52517Liquidator: James Robert Toynton and Alan Robert Jones each of Grant Thornton Limited of PO Box 313, Lefebvre Street, St Peter Port, Guernsey GY1 3TF-
28/06/13Nashbond Limited33218Liquidator: BDO Limited, Place du Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-

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.

04/06/13Future Generation PCC Limited45500Final Meeting: 28/05/1304/09/13
04/06/13Credit Suisse Angel Fund Limited47210Final Meeting: 28/05/1304/09/13
05/06/13European Reinsurance Limited28976Final Meeting: 03/06/1305/09/13
05/06/13SINSER (Guernsey) Limited24924Final Meeting: 10/05/1305/09/13
05/06/13Bernard Matthews Guernsey Limited18078Final Meeting: 03/05/1305/09/13
05/06/13AMI Investments Limited25990Final Meeting: 24/05/1305/09/13
05/06/13ING Canada Realty Guernsey Management Limited47295Final Meeting: 28/05/1305/09/13
10/06/13Acer Kerensky Limited21888Final Meeting: 04/06/1310/09/13
11/06/13Fish.com Limited40920Final Meeting: 10/06/1311/09/13
18/06/13Barrow Properties Limited47660Final Meeting: 11/06/13 18/09/13
18/06/13Melstead Limited22926Final Meeting: 12/06/1318/09/13
18/06/13First Fish Limited40919Final Meeting: 22/03/1318/09/13
19/06/13Africa Management Limited47651Final Meeting: 14/06/1319/09/13
19/06/13British Real Estate Investments Limited45323Final Meeting: 13/06/1319/09/13
25/06/13Glenderry Limited14639Final Meeting: 18/06/1325/09/13
28/06/13Avoca Senior Loans Europe Limited54010Final Meeting: 21/06/1328/09/13
28/06/13IWD (Guernsey) Limited54284Final Meeting: 21/06/1328/09/13
28/06/13Smithford Company Limited35796Final Meeting: 21/06/1328/09/13

Section 413 - Compulsory Winding Up Order

10/06/13Art Investment PCC Limited46296Liquidators: Benjamin Alexander Rhodes and James Robert Toynton of Grant Thornton Limited-

Section 415 - Final Notice of Compulsory Winding Up

-----