Search
Search site

April 2011

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for April 2011, 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

07/04/11

G2 Commodities Limited

51607

Change name to: Colosseum Holdings Limited

20/04/11
08/04/11

HSBC NF China Holdings Limited

46201Change name to: InfraRed NF China Holdings Limited21/04/11
08/04/11

HSBC NF China Real Estate Company Limited

47240

Change name to: InfraRed NF China Real Estate Company Limited

21/04/11
08/04/11

HSBC NF China Investors Limited

45319

Change name to: InfraRed NF China Investors Limited

21/04/11
14/04/11

Bristol Crescent Centre Limited

50144

Change name to: Gaudeamus Limited

27/04/11
15/04/11

Trustefx (Guernsey) Limited

45193

Change name to: Marmalade Limited

28/04/11
18/04/11

LCY Limited

53208

Change name to: CY Lee Promotions (Guernsey) Limited

01/05/11
18/04/11

Lesing JoJo Limited

53332

Change name to: Lesing JMB Limited

01/05/11
19/04/11

Generation Merchant Limited

52672

Change name to: Colosseum Partners Limited

02/05/11
20/04/11

Glanmore City Road Limited

34356

Change name to:  Crown City Investments Limited

03/05/11
26/04/11

MSAF008 The Brook Selly Oak Limited

52350

Change name to: MSAF008 Mansion Brook Selly Oak Limited

09/05/11
26/04/11

Savills Private Finance (Channel Islands) Limited

44610

Change name to: SPF Private Clients (Channel Islands) Limited

09/05/11
27/04/11

Invescap 2 Limited

52929

Change name to: Invescap (Sidmouth) Limited

 10/05/11
28/04/11

NWH Limited

51342

Change name to: 2ORDW Limited

11/05/11
28/04/11

SCP Group Limited

52248

Change name to: UK Commercial Property Estates Holdings Limited

11/05/11

Section 70 - Amalgamation

11/04/11

Access Capital Partners II (Guernsey) Limited

47258

Amalgamated with Access Capital Partners (Guernsey) Limited (35089) On 10th May 201110/05/11

Section 370 - Restoration to the Register

06/04/11Four Oaks Capital (Guernsey) Limited48143--
21/04/11Barrett Hodgson Limited25000--

Section 375 - Administration

27/04/11F T Wilson Investments Limited40735

Alan John Roberts and John Edward Pirouet of Begbies Traynor (Channel Islands) Limited appointed to administer the affairs of the Company

-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

01/04/11The Central and Eastern European Fund Limited22707

Liquidator:  Ian Damarell of Place du Pre, St Peter Port, Guernsey, GY1 3LL

-
01/04/11Collingwood Investments Limited3129

Liquidator: Collingwood Investments Limited

-
04/04/11Minorel Limited33369

Liquidator: Alister Bruce Watterson, of Dixcart Trust Corporation Limited, Dixcart House, Sir William Place, St Peter Port, Guernsey GY1 4EZ

-
05/04/11Chariot Investments Limited27879

Liquidator: Lance Spurrier, Chartered Accountant of Moore Stephens, Town Mills South, Rue du Pre, St Peter Port, Guernsey, GY1 3HZ

-
06/04/11White Swan Limited21620

Liquidator: A D Burt FCA of PO Box 179, de Catapan House, The grange, ST Peter Port, Guernsey GY1 4HH

-
06/04/11Elegant Homes (Guernsey) Limited41842

Liquidator: Elegant Homes (Guernsey) Limited

-
07/04/11West 5 Limited36517

Liquidator: Corporate Secretaries (Jersey) Limited of Kleinwort Benson House, Wests Centre, St Helier, Jersey

-
07/04/11Langham Nominees Limited34899--
08/04/11ACIS Capital Limited51006

Liquidator: Kenneth Richard Wrigley and Anthony Tennant both of Roseneath, The Grange, St Peter Port, Guernsey

-
12/04/11Dexion Commodities Limited44463

Liquidator: Ashley Charles Paxton and Robert James Kirkby of KPMG Channel Islands Limited of 20 New Street, St Peter Port, Guernsey, GY1 4AN

 -
12/04/11Leisure Union Insurance Company Limited41378

Liquidator: Mr Angus Kemp of Kemp Le Tissier

-
13/04/11Zawadi Limited49555

Liquidator: Megan Toal of Investec Trust (Jersey) Limited

-
14/04/11Baka Limited7775Liquidator: Carey Commercial Limited, 1st & 2nd Floors, Elizabeth House, les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW -
19/04/11Castle Asia Alternative PCC Limited43789--
19/04/11Henderson Global Property Companies Limited44995Liquidator: Gareth Rutt Morris of FRP Advisory, 10 Furnival Street, London, EC4A 1YH and James Robert Toynton of Grant Thornton, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey GY1 3ZF-
27/04/11Basco Limited48205

Liquidator: Miss V Osborn, of 3rd Floor, Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey

-
28/04/11Sarnia Insurance Company Limited13515Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-

Section 396 - Change of Appointed Liquidator

06/04/11Global Marine Systems (Guernsey) Limited35234

Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF

-
06/04/11Credit Suisse First Boston International Warrants Limited24351

Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF

-

Section 415 - Compulsory Winding Up Order

04/04/11Bon Port Trading Limited46679

Liquidator: James Robert Toynton of Grant Thornton

-
04/04/11Bon Port Limited4037

Liquidator: James Robert Toynton of Grant Thornton

-
21/04/11Bablee Investments Limited45141

Liquidator: David Rubin and Trudi Clark of Rubin & Partners (C.I.) Limited of 7 New Street, St Peter Port, Guernsey GY1 2PF

-
21/04/11Homesdale Properties Limited46236Liquidator: David Rubin and Trudi Clark of Rubin & Partners (C.I.) Limited of 7 New Street, St Peter Port, Guernsey GY1 2PF-