March 2011
The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for March 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 Received | Company Name | Company Number | Details | Date of Removal |
---|---|---|---|---|
Section 25 - Change of Name | ||||
01/03/11 | PSG Active Fund Services Limited | 39748 | Change Name To: Active Fund Services Limited | 14/03/11 |
03/03/11 | Nithia Capital Resources Management Limited | 51644 | Change Name To: Nithia Energy Resources Limited | 16/03/11 |
07/03/11 | MPOF (Senado) Limited | 45378 | Change Name To: Yoho (Senado) Limited | 20/03/11 |
07/03/11 | MPOF (Domingos) Limited | 45374 | Change Name To: Yoho (Domingos) Limited | 20/03/11 |
08/03/11 | Mount Wise (Guernsey) Limited | 47747 | Change Name To: Mount Wise (Devon) Limited | 21/03/11 |
08/03/11 | HSBC Infrastructure Company Limited | 44185 | Change Name To: HICL Infrastructure Company Limited | 21/03/11 |
10/03/11 | Invescap 1 Limited | 52928 | Change Name To: Invescap Limited | 23/03/11 |
10/03/11 | Edge Hill Limited | 52417 | Change Name To: Edgehill Tech Limited | 23/03/11 |
14/03/11 | Develica Equity Partners Limited | 49074 | Change Name To: Siffert Capital Limited | 27/03/11 |
15/03/11 | Credit Suisse First Boston Capital (Guernsey) II Limited | 36912 | Change Name To: Credit Suisse Principal Management (Guernsey) Limited | 28/03/11 |
17/03/11 | MSAF012 Manresa Road London Limited | 53056 | Change Name To: MSAF012 Mansion SW3 Limited | 30/03/11 |
18/03/11 | RFLIP Copthorne Real Estate Limited | 51608 | Change Name To: RFLIPF Copthorne Real Estate Limited | 31/03/11 |
18/03/11 | RFLIP CopFav Real Estate Limited | 51134 | Change Name To: RFLIPF CopFav Real Estate Limited | 31/03/11 |
18/03/11 | RFLIP Faversham Real Estate Limited | 51609 | Change Name To: RFLIPF Faversham Real Estate Limited | 31/03/11 |
18/03/11 | Valemus Risk Management Services Limited | 34060 | Change Name To: Infrastructure Risk Management Services Limited | 31/03/11 |
22/03/11 | CAM Global Selection Limited | 36801 | Change Name To: CAM Global Equity Limited | 04/04/11 |
23/03/11 | Ensifer Trust Company (C.I.) Limited | 20081 | Change Name To: Ensifer FSC Limited | 05/04/11 |
24/03/11 | Eastern Europe Commodities Logistics Limited | 52349 | Change Name To: MAS Group Limited | 06/04/11 |
28/03/11 | Ferrex Resources Limited | 49048 | Change Name To: Kemet Copper Limited | 10/04/11 |
31/03/11 | Collas Day Corporate Finance Limited | 38411 | Change Name To: Collas Crill Corporate Finance Limited | 13/04/11 |
31/03/11 | Collas Day Marketing (UK) Limited | 48851 | Change Name To: Collas Crill Marketing (UK) Limited | 13/04/11 |
31/03/11 | Collas Day IP Management Limited | 50399 | Change Name To: Collas Crill IP Management Limited | 13/04/11 |
31/03/11 | Collas Day Group Services Limited | 48850 | Change Name To: Collas Crill Group Services (Guernsey) Limited | 13/04/11 |
31/03/11 | Collas Day Group Limited | 48849 | Change Name To: Collas Crill Group Limited | 13/04/11 |
31/03/11 | V2 Capital GP Limited | 53270 | Change Name To: Vallares Capital GP Limited | 13/04/11 |
Section 97 - Migration | ||||
21/03/11 | Silver Cape Limited | 35780 | Migrated from Guernsey on 19 April 2011 | 19/04/11 |
Section 392 - Winding Up Resolution (Appointment of Liquidator) | ||||
02/03/11 | Gooding Limited | 38556 | Liquidator: AlanDavid Burt | - |
02/03/11 | Dumar Limited | 42619 | Liquidator: Trudi Clark and David Rubin of David Rubin & Partners (C.I.) Limited of 7 New Street St Peter Port Guernsey, GY1 2PF | - |
04/03/11 | Tapestry Investment Company PCC Limited | 42750 | - | - |
07/03/11 | BG Properties Limited | 22559 | Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF | - |
10/03/11 | Eva Capital Limited | 48758 | Liquidator: Carey Commercial Limited of 1st and 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW | - |
10/03/11 | Burwood Investments Limited | 7708 | Liquidator: RBC Trust Company (Guernsey) Limited, of Canada CourtUpland Road, St Peter Port, Guernsey, | - |
14/03/11 | Falcon Carry (GP) Limited | 46643 | Liquidator: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND | - |
16/03/11 | MSS General Partner Limited | 44484 | Liquidator: Mr Ian Damarell of BDO Limited, PO Box 180, Place Du Pre, Rue Du Pre, St Peter Port, Guernsey, GY1 3LL | - |
17/03/11 | GTI Memory Limited | 49349 | Liquidator: Fort Group Limited and Elton Limited of Island House, Grande Rue, St Martins, Guernsey, GY4 6RU | - |
18/03/11 | Mitco Global Real Estate Advisors Limited | 48023 | Liquidator: Mrs Vay Osborn, Chartered Accountant, of 3rd Floor, Elizabeth House, St Peter Port, Guernsey | - |
18/03/11 | Delonte Properties Limited | 49073 | Liquidator: Sandra Sewell-Jones and Sarah Jane Petit, both of Frances House, Sir William Place, St Peter Port, Guernsey | - |
18/03/11 | Kapono Properties Limited | 49076 | Liquidator: Sandra Sewell-Jones and Sarah Jane Petit, both of Frances House, Sir William Place, St Peter Port, Guernsey | - |
21/03/11 | Berthar 2009 Limited | 51325 | Liquidator: Alister Bruce Watterson, of Dixcart Trust Corporation Limited, Dixcart House, Sir William Place, St Peter Port, Guernsey | - |
29/03/11 | Chainpoint Limited | 41924 | Liquidator: Nicholas Moss of Bordeaux Court, Les Echelons, St Peter Port, Guernsey | - |
29/03/11 | Investec Asset Management Channel Islands Limited | 17200 | Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF | - |
31/03/11 | Enith Limited | 44575 | Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF | - |
31/03/11 | Pantheon Asia Fund Limited | 28153 | Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF | - |
31/03/11 | Close Asset Management Guernsey Limited | 27743 | Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF | - |
Section 400 - Voluntary Winding Up - Company will be removed at the expiration of three calendar months from the date of notice. | ||||
29/03/11 | Tower Finance Limited | 34093 | Final general meeting of the company was held on 23 March 2011 | 29/06/11 |
Section 415 - Compulsory Winding Up Order | ||||
21/03/11 | Dorhester Guernsey General Partner Limited | 43301 | Liquidator: James Robert Toynton of Grant Thornton | - |