Search
Search site

November 2011

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

01/11/11

Total Convenience Stores Channel Islands Limited

34143

Changed to: Channel Islands Fuels Convenience Stores Limited

15/11/11
01/11/11Total Channel Islands Limited2404Changed to: Channel Islands Fuels Limited15/11/11
01/11/11Legis Trust & Corporate Holdings Limited52774Changed to: Legis T&C Holdings Limited15/11/11
01/11/11Eim Investments Holdings Limited54168Changed to: Alternative Investment Holdings Limited15/11/11
04/11/11ING UK Property Income (General Partner) Limited39756Changed to: CBRE UK Property Income (General Partner) Limited18/11/11
04/11/11ING Real Estate PFCE Management Limited37726Changed to: CBRE PFCE Management Limited 18/11/11
04/11/11ING PIF (Title Company) No.2 Limited39755Changed to: CBRE PIF (Title Company) No.2 Limited18/11/11
04/11/11ING PIF (Title Company) No.1 Limited39754Changed to: CBRE PIF (Title Company) No.1 Limited18/11/11
04/11/11ING RPFI Management Limited36004Changed to: CBRE RPFI Management Limited18/11/11
04/11/11ING Real Estate (Guernsey) Limited34436Changed to: RPFI (Guernsey) Limited18/11/11
04/11/11ING (UK) Property Nominee (No.1) Limited43472Changed to: CBRE (UK) Property Nominee (No.1) Limited18/11/11
04/11/11ING (UK) Propety Nominee (No.2) Limited43473Changed to: CBRE (UK) Property Nominee (No.2) Limited18/11/11
04/11/11ING Real Estate Investment Management (Guernsey) Limited42057Changed to: CBRE Global Investors (Guernsey) Limited18/11/11
04/11/11O.D. Holdings Limited43453Changed to: Magenta Limited18/11/11
04/11/11Anglo German Retail Limited44335Changed to: IBRC German Retail Limited18/11/11
07/11/11Futurevision Plus Limited54080Changed to: The Techstore.gg Limited21/11/11
09/11/11Arrow Global Debt No.4 Limited49545Changed to: Arrow Global Guernsey Management Limited23/11/11
09/11/111540 Broadway Opportunity II Limited52549Changed to: 1540 Broadway 49 Opportunity Limited23/11/11
09/11/11    MSAF007 Mansion Point Nottingham Limited52351Changed to: MSAF007 Mansion Studios Nottingham Limited23/11/11
09/11/11MSAF005 Poland House London Limited51797Changed to: MSAF005 Mansion Lock Camden Town Limited23/11/11
10/11/11RMB Global Spread Capture Feeder Fund IC Limited49000Changed to: Momentum IF Global Spread Capture Feeder Fund IC Limited24/11/11
10/11/11China Energy Group Limited53044Changed to: China Brilliant Energy Group Limited24/11/11
17/11/11Peter Falla & Associates Limited20198Changed to: PF+A Ltd.01/12/11
17/11/11SPD (Peterborough) Limited53542Changed to: SPD (Magna Park 1) Limited01/12/11
17/11/11GIM Participation Holdings GP, Limited54241Changed to: GIM Participation Fund Holding GP, Limited01/12/11
18/11/1143 Woodsford Square Limited53126Changed to: 113 Abbotsbury Road Limited02/12/11
18/11/11Credit Suisse Group Capital (Guernsey) V Limited38745Changed to: Gisela (Guernsey) Limited02/12/11
21/11/11MSAF015 Mansion Close Exeter Limited53689Changed to: MSAF015 Mansion Bloomsbury Limited05/12/11
21/11/11Consumer Claims Limited53781Changed to: Harrington Jones Limited05/12/11
22/11/11Molycomex (Guernsey) Limited53967Changed to: Global Metals Corporation (Guernsey) Limited06/12/11
22/11/11Bland Group International Limited49459Changed to: Bland Group Limited06/12/11
24/11/11Cerro Corcha Limited54293Changed to: Cerro Chorcha Limited08/12/11
24/11/11Corellian Systems Limited49625Changed to: Oraelian Trading Systems Limited08/12/11
25/11/11Guildhall Asset Management Limited48912Changed to: Melampus Asset Management Limited09/12/11
25/11/11Guildhall Protected Cell Company Limited43751Changed to: Melampus Protected Cell Company Limited09/12/11
29/11/11Stenham KBBL Macro Strategy Fund Limited53277Changed to: Stenham KB Gateway Investment Holdings Limited13/12/11

Section 52 - Conversion

-----

Section 69 - Application for Amalgamation

30/11/11Premium Series PCC Limited41474Amalgamating with: Custom Investments PCC Limited (40812)30/12/11

Section 70 - Amalgamation

-----

Section 97 - Migration

03/11/2011Peregrine Enterprises Limited51017Application for migration out of Guernsey-
08/11/2011Tyras Limited18247Application for migration out of Guernsey-
30/11/2011Beacon Holdings Limited29922Application for migration out of Guernsey-

Section 355 - Listed for Involuntary Strike Off

-----

Section 355 - Involuntary Strike Off

-----

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.

02/11/11Chinnor & Lindford Limited48819-02/01/12
03/11/11New Generation Holdings Limited36076-03/01/12
03/11/11Innovative Group Holdings Limited45138-03/01/12
03/11/11SMS Consulting Limited 42565-03/01/12
03/11/11Stealth Management Limited45709-03/01/12
03/11/11Ley Developments Limited44060-03/01/12
03/11/11Scarlet Investments Limited47049-03/01/12
03/11/11Irish Holdings Limited47029-03/01/12
03/11/11AGN Limited30996-03/01/12
04/11/11Innovative Property Holdings (Barbados) Limited45139-04/01/12
04/11/11H.B. Property Holdings Limited51591-04/01/12
04/11/11Houmet Paradis Limited52028-04/01/12
07/11/11Charlesworth Films Limited46133-07/01/12
07/11/11Charlesworth Ocean Mining Limited52492-07/01/12
08/11/11Santara Patners Limited37365-26/12/11
08/11/11Sejuiced Limited52794-08/01/12
08/11/11TecnEcon Asia Pacific Limited21890-08/01/12
08/11/11Bloomsbury No 2 Limited26337-08/01/12
08/11/11Stone Properties Limited53693-08/01/12
08/11/11Savile Fine Wine Investments Limited48138-08/01/12
08/11/11Get Ethical Trading Limited46228-08/01/12
09/11/11EPD Property Investors Limited43868-09/01/12
09/11/11Meat Corporation of Namibia (Guernsey) Limited23129-09/01/12
09/11/11Bibits Boutique Limited51843-09/01/12
10/11/11Shalimar Limited20170-10/01/12
11/11/11 SPS Limited31741-10/01/12
10/11/11Serene Limited34270-10/01/12
10/11/11Stella Navigation Limited35042-10/01/12
10/11/11Annutise Limited53454-10/01/12
14/11/11Fairstone Capital Fund I (GP) Limited52946-14/01/12
14/11/11Tiggers Limited35318-14/01/12
16/11/11Truffle Company Limited50539-16/01/12
16/11/11Shadow PCC Limited50375-16/01/12
17/11/11Sail Developments Limited48786-17/01/12
18/11/11Private Consulting Limited36618-18/01/12
18/11/11Marina View Estate Agents Limited46776-18/01/12
21/11/11Bambino Holdings Limited36980-21/01/12
24/11/11Cote Des Vardes Limited7645-24/01/12
24/11/11Zuma Limited52735-24/01/12
24/11/11Kumrif Limited 45046-24/01/12
24/11/11Valeria Marine Limited50794-24/01/12
25/11/11Davidson Finance Limited51921-25/01/12
28/11/11H & A Limited32592-28/01/12
28/11/11Freedom Limited47755-28/01/12
28/11/11Ostara Limited51915-28/01/12
28/11/11Chamonix Limited51911-28/01/12
28/11/11Storrington Limited51914-28/01/12

Section 370 - Application for Restoration to the Register

14/11/11Thames One Limited44520--

Section 375 - Administration

08/11/11The British Real Estate Fund Limited37913Joint Administrators: David Christian Chubb from PricewaterhouseCoopers LLP of 7 More London Riverside, London, SE1 2RT and Stephen Le Page from PricewaterhouseCoopers CI LLP of P.O. Box 321, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND  -

Section 392 - Winding Up Resolution (Appointment of Liquidator)

01/11/11Cypresstree Leveraged Alternative Income Fund Limited42122Liquidator: Mr Christian Marinus Harvey of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
01/11/11Cypresstree International Loan Holding Company Limited40924Liquidator: Mr Christian Marinus Harvey of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
01/11/11Cypresstree International Fund PCC Limited35144Liquidator: Mr Christian Marinus Harvey of Cleland & Co Limited, First Floor, Harbour Court, Les Amballes, St Peter Port, Guernsey, GY1 1WU-
01/11/11SD Yacht, Limited42001Liquidator: Legis (MRL) Limited-
09/11/11Acer Consultants (Asia) Limited21886Liquidator: Carey Commerical Limited of Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey-
09/11/11Hyder Consulting (Asean) Limited21889Liquidator: Carey Commerical Limited of Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey-
10/11/11Kiribati Investments Limited43069Liquidator: David Larkin-
15/11/11Jedmac Limited29866Liquidator: Mr Kevin Murphy, FCCA, of 1 Ballagarey Crescent, Glen Vine, Isle of Man, IM4 4FA-
16/11/11Confiance Risk Monitor Limited50426Liquidator: Mrs Vay Osborne, Chartered Accountant, of 3rd Floor, Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey-
16/11/11Pipman Properties Limited36009Liquidator: CDS International Limited-
16/11/11Fenman Properties Limited39459Liquidator: CDS International Limited-
16/11/11Grit Limited14450Liquidator: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW-
17/11/11SPG Public Investments Limited45672Liquidator: BDO Limited of PO Box 180, Place Du Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL, Channel Islands-
21/11/11Maclen Limited39668Liquidator: RBC Trust Company (Guernsey) Limited, of Canada Court, Upland Road, St Peter Port, Guernsey-
22/11/11Craven Hill Property Investments Limited47991Liquidator: Roy Angliss of Saffery Champness, La Tonnelle House, Les Banques, St Sampson, Guernsey-
23/11/11Sarasin Trust Company Guernsey Limited43621Liquidator: ATC Trustees (Guernsey) Limited of Sarnia House, Le Truchot, St. Peter Port, Guernsey, GY1 6HT -
24/11/11Close European Accelerated Fund Limited43314Liquidator: Anson Fund Managers Limited of Anson Place, Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 1EJ-
24/11/11SPG Private Investments Limited45671Liquidator: BDO Limited of Place du Pre, Rue du Pre, St Peter Port, Guernsey-
25/11/11SAM Discovery Global Investments Limited32214Liquidator: Angus Kemp of Kemp Le Tissier-
25/11/11SAM Samurai Investments Limited38168Liquidator: Angus Kemp of Kemp Le Tissier-
25/11/11C B T Management Limited23954Liquidator: Collenette Jones Limited of Crossways Centre, Braye Road, Vale, Guernsey, GY3 5PH-
25/11/11AC Insurance Limited47244Liquidator: BDO Limited, P.O. Box 180, Place Du Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL-
25/11/11Transo Yachting Limited41914Liquidator: Grant Thornton Limited of PO Box 313, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey-
28/11/11Northside Insurance Company Limited14510Liquidator: David Riley-
29/11/11Bluestone Fund Number 1 Limited48235Liquidator: Mr Martyn Mahé of Chandler Backer & Co -
29/11/11Bluestone Fund Number 2 Limited48746Liquidator: Mr Martyn Mahé of Chandler Backer & Co-
29/11/11Alpen Investment Management (Guernsey) Limited 43858Liquidator: David Rubin and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 New Street, St Peter Port, Guernsey-
29/11/11Tourtoulen Investment Company Limited36155Liquidator: Chris William Bevan and James edward Michel of 22 Colomberie, St Helier, Jersey-
29/11/11Voilier Limited48635Liquidator: Lisa Davey of Sarnia Management Corporation Limited-
29/11/11VNR Holdings Limited53448Liquidator: Lisa Davey of Sarnia Directors Limited-
29/11/11G.P. Developments Limited23675Liquidator: Lisa Davey of Sarnia Management Corporation Limited-
30/11/11Grenfell PAI Guernsey Limited48256Liquidator: Mr Timothy Ian Cumming of Sarnia House, Le Truchot, St Peter Port, Guernsey-
30/11/11Genesis Condor Fund Limited23695Liquidator: Peter Radford of PO Box 266 Bordeaux Court, Les Echelons, St Peter Port, Guernsey, GY1 3AW-
30/11/11Bridge Property Limited41281Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
30/11/11SPL Fine Wine (NR2) IC Limited47690Liquidator: Richard Stapley of Maison de Haut, La Grande Rue, St Saviours, Guernsey, GY1 3UZ-
30/11/11Ibex Systems (Channel Islands) Limited31011Liquidator: BDO Limited, of P.O. Box 180, Place Du Pre, Rue Du Pre, St Peter Port, Guernsey-
30/11/11The Hampshire Development Company Limited49999Liquidator: Mr Huw Richard Sharp-
30/11/11Kleinwort Benson (Guernsey) Corporate Services Limited28198Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
30/11/11Greystone Investments (Guernsey) Limited47521Liquidator: Angus Kemp of Kemp Le Tissier Limited, Suite 2, Houmet House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
31/10/11Bacon & Woodrow Share Plans Limited39214Liquidator: Colin John Pickard FCA of Price Bailey Ltd of PO Box 511, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey-

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.

01/11/11Langham Nominees Limited34899Date of Final Meeting: 26/10/1101/02/12
04/11/11Growth (Asia) CCC 08-10A Limited48771Date of Final Meeting: 03/11/1104/02/12
04/11/11Growth (Asia) CCC08-10B Limited48772Date of Final Meeting: 03/11/1104/02/12
09/11/11Turnaround Properties (Clerkenwell Road) Limited51390Date of Final Meeting: 07/11/1109/02/12
10/11/11Naftiaux Holdings Limited15886Date of Final Meeting: 10/11/1110/02/12
11/11/11Cricket Limited43935Date of Final Meeting: 24/10/1111/02/12
14/11/11Kiribati Investments Limited43069Date of Final Meeting: 11/11/1114/02/12
16/11/11SD Yacht, Limited42001Date of Final Meeting: 08/11/1116/02/12
17/11/11EMS-Finance (Guernsey) Limited38450Date of Final Meeting: 16/11/1117/02/12
18/11/11Bupa Media Purchasing Limited30870Date of Final Meeting: 11/11/1118/02/12
22/11/11Uni-Hedge Absolute Return Asia IC Limited49091Date of Final Meeting: 18/11/1122/02/12
22/11/11Eastcliff Limited46532Date of Final Meeting: 17/11/1122/02/12
29/11/11Ladon Properties Limited31047Date of Final Meeting: 24/11/1129/02/12
30/11/11Sourthern Cross Limited18814Date of Final Meeting: 30/11/1101/03/12
30/11/11Wilfred T. Fry (C.I.) Limited16744Date of Final Meeting: 28/11/11

01/03/12

30/11/11Bella Luce Hotel Limited1129Date of Final Meeting: 30/11/1101/03/12

Section 415 - Compulsory Winding Up Order

08/11/11Romania Property Fund Limited43190Liquidator: James Robert Toynton of Grant Thornton Limited-

Section 420 - Final Notice of Compulsory Winding Up

01/11/11Eurotek Limited42124Royal Court Order: 14th October 201101/02/12