Search
Search site

September 2012

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for September 2012, 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.

-----

Section 420 - Final Notice of Compulsory Winding Up

-----

Section 415 - Compulsory Winding Up Order

28/09/12Close Fund Management Portfolios II PCC Limited44035Final Meeting: 25/09/1228/12/12
25/09/12West House Insurance Limited26584Final Meeting: 14/09/1225/12/12
25/09/12Sterling Investments Limited32241Final Meeting: 24/09/1225/12/12
21/09/12South Coast Trading Limited37163Final Meeting: 06/09/1221/12/12
21/09/12NX2 (€) GUARANTEED POLICY HOLDING COMPANY LIMITED49948Final Meeting: 14/09/1221/12/12
21/09/12NX2 (US$) Guaranteed Policy Holding Company Limited49947Final Meeting: 14/09/1221/12/12
17/09/12Uni-Hedge Systematic Non-Trend IC Limited53143Final Meeting: 12/09/1217/12/12
17/09/12Greystone Investments Limited47521Final Meeting: 24/08/1217/12/12
14/09/12Bouverie Insurance Limited27781Final Meeting: 31/08/1214/12/12
11/09/12Vineyard Estates Limited42740Final Meeting: 05/09/1211/12/12
06/09/12Sunshine (Guernsey) Limited41697Final Meeting: 04/09/1206/12/12
04/09/12Webb Ivory (Guernsey) Limited47242Final Meeting: 31/08/1204/12/12
04/09/12Nebulah Holdings Limited48788Final Meeting: 30/08/1204/12/12

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

21/09/12FIM Long-Invest PCC Limited32943New Liquidator: Danielle Louise Bennett of Price Bailey Limited-

Section 396 - Change of Appointed Liquidator

28/09/12HMTF Feeder Fund Limited34219Liquidators: Ian Damarell of BDO -
28/09/12Sinser (Guernsey) Limited24924Liquidators: BDO Limited of Place du Pré, Rue du Pré, St Peter Port, Guernsey-
27/09/12Balboa Services Limited42697Liquidators: Hanom II Limited-
26/09/12Royeco Limited4364Liquidators: Mr Peter Charles Spencer Keeble of Sunnyside, Cranfield Road, Moulsoe, MK16 0HL-
26/09/12Develica Deutschland Limited44810Liquidators: Collenette Jones of Crossways Centre, Braye Road, Vale, Guernsey, GY3 5PH-
26/09/12Etacs Limited24817Liquidators: Mr John D Wood of Noble House, Les Baissieres, St Peter Port, Guernsey-
26/09/12Frouquies Limited41845Liquidators: Mr John D Wood of Noble House, Les Baissieres, St Peter Port, Guernsey-
25/09/12Caldwell Associates Limited26850Liquidators: Ray Bushell FCA of Stafford Challis & Co-
25/09/12Euro Asian Basket Limited45960Liquidators: Tim Cumming of Tara, Rue de la Haye, Castel, Guernsey, GY7 5QE-
25/09/12Mosaic Property (GP) Limited49336Liquidators: Tim Cummings of Sarnia House, St Peter Port, Guernsey, Channel Islands-
21/09/12Redmond Limited26175Liquidators: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW-
21/09/12MKG Holdings Limited50997Liquidators: David Rubin and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 new Street, St Peter Port, Guernsey, GY1 2PF-
20/09/12The Aldgate East Property Company Limited46895Liquidators: Legis (MRL) Limited of 11 New Street, St Peter Port, Guernsey, GY1 2PF-
12/09/12Easenhall Properties Limited48543Liquidators: Roy Angliss of Saffery Champness, La Tonnelle House, Les Banques, St Sampson, Guernsey-
12/09/12Clariden International Investments Intermediary Limited44712Liquidators: Tim Cumming of PKF (Channel Islands) Limited, Sarnia House, Le Truchot, St Peter Port-
12/09/12Clariden Leu International Investments PCC Limited32141Liquidators: Tim Cumming of PKF (Channel Islands) Limited, Sarnia House, Le Truchot, St Peter Port-
12/09/12Vineet Bhatia Restaurants Limited52042Liquidators: Kenneth Richard Wrigley and Anthony Tennant, both of Roseneath, The Grange, St Peter Port, Guernsey, GY1 3SJ-
06/09/12G2 Resources (Guernsey) Limited 53590Liquidators: Martyn Mahe FCA of Chandler Backer & Co, Houmet House, Rue des Houmets, Guernsey-
06/09/12Gamay Holdings Limited46209Liquidators: James Robert Toynton of Grant Thornton Limited, PO Box 313, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF and Malcolm Brian Shierson of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU-
06/09/12Dominion Services Limited50471Liquidators: Price Bailey Limited of PO Box 511, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey-
06/09/12Sterling Investments Limited32241Liquidators: Collas Crill Trust Limited of Glategny Court, Glategny Esplanade, St Peter Port, Guernsey-
06/09/12RCAP Guernsey PCC Limited49559Liquidators: Richard Stapley of Richard Stapley Limited, PO Box 349, Maison de Haut, La Grande Rue, St Saviours, Guernsey, GY1 3UZ-
04/09/12Bristol and West International Limited726Liquidators: Ashley Charles Paxton and Linda Maree Johnson of KPMG Channel Islands Limited, 20 New Street, St Peter Port, Guernsey, GY1 4AN-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

21/09/12Montenegro Investments Limited43918Joint Administrators: Alan John Roberts and James Robert Toynton of Grant Thornton Limited-
17/09/12Eagle GP2 Limited45248Joint Administrators: Rick Garrard, Neville Khan and Philip Bowers-
04/09/12Montenegro Investments Limited43918Notice of application for an Administration Order under S357(5)-

Section 375 - Administration

-----

Section 370 - Application for Restoration to the Register

28/09/12UKPS 2010 Holdings Limited51734-28/11/12
28/09/12Woodford Limited39157-28/11/12
28/09/12UKPS 2010 Management Limited51735-28/11/12
28/09/12Nebraska Holdings Limited45879-28/11/12
28/09/12Tacus Fund Limited50141-28/11/12
28/09/12Aymer Holdings Limited47560-28/11/12
28/09/12Hamilton (Overseas) Consultancy Services Limited44737-28/11/12
28/09/12UKPS 2009 Management Limited51790-28/11/12
27/09/12Nasus Management Ltd.33415-27/11/12
27/09/12HS Limited51681-27/11/12
27/09/12Al Bahar Sisters Company Limited47782-27/11/12
27/09/12Mejaa Limited50940-27/11/12
27/09/12Morgan Sharpe Corporate Services Limited54222-27/11/12
26/09/12Aquajet Drain Services Limited27972-26/11/12
25/09/12Zionic Limited53099-25/11/12
25/09/12GA Equipment Financing Limited38710-25/11/12
25/09/12Stenham Closed-End Fund of Funds Limited43617-25/11/12
25/09/12CV Architects Limited40062-25/11/12
21/09/12Atlantic Properties Limited5411-21/11/12
21/09/12Loulwa Limited41985-21/11/12
21/09/12Maryam Limited41986-21/11/12
21/09/12Muzna Limited41987-21/11/12
21/09/12Bratel Property Limited44928-21/11/12
21/09/12Golden Sun Limited30216-21/11/12
21/09/12Gerill Limited51267-21/11/12
21/09/12Infinity Number Nine Limited52902-21/11/12
21/09/12Infinity Number Eight Limited52180-21/11/12
20/09/12Portholme Developments Limited26117-20/11/12
20/09/12Oceanus Guernsey Limited51290-20/11/12
20/09/12Moon Bird Limited46396-20/11/12
17/09/12Brandt Limited47713-17/11/12
17/09/12Velthuizen Images Limited52841-17/11/12
17/09/12F J Investments Limited19387-17/11/12
17/09/12Cariban Limited27446-17/11/12
14/09/12Mercer King Holdings Limited47218-14/11/12
14/09/12CABB IP Limited51112-14/11/12
14/09/12BoxClava Limited51168-14/11/12
14/09/12Morse Holdings Limited55420-14/11/12
12/09/12Doyle Autos Limited24912-12/11/12
12/09/12Pergola Properties Limited40260-12/11/12
12/09/12UKI 1ADM Limited54738-12/11/12
12/09/12Aldbrook Investments Limited36371-12/11/12
12/09/12ASM Pacific TM Limited31405-12/11/12
11/09/12Cobolt Limited51432-11/11/12
11/09/12Joshua Baxter Limited29259-11/11/12
11/09/12Uptick Limited38172-11/11/12
11/09/12Capewave Limited52720-11/11/12
06/09/12NAIF International Investments Limited11416-06/11/12
06/09/12Propter Limited16702-06/11/12
06/09/12Goldtree Limited54249-06/11/12
04/09/12Gaukhar Investments Limited47584-04/11/12
04/09/12Thalassa Shipping Company Limited11058-04/11/12
04/09/12Sandhurst International Limited5949-04/11/12
04/09/12European PCC Limited33933-04/11/12
04/09/12Helier Limited39460-04/11/12

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.

27/09/12Gort Hotels (Guernsey) Limited45474Migrating from Guernsey on: 26/10/1226/10/12
21/09/12Stevanna Limited19144Removed from Register in Guernsey: 21/09/12-
20/09/12Sisma Limited34535Migrating from Guernsey on: 18/10/1218/10/12
20/09/12Castlemaine Properties Limited38429Migrating from Guernsey on: 18/10/1218/10/12
20/09/12Castlemaine Investments Limited38428Migrating from Guernsey on: 18/10/1218/10/12

Section 97 - Migration

-----

Section 70 - Amalgamation

-----

Section 69 - Application for Amalgamation

-----

Section 46 - 57 - Conversions

28/09/12BECAP DigiPoS Finance Limited53204Changed to: Omnico Group Limited12/10/12
27/09/12Conhill Property Fund Limited54962Changed to: Northern Property Limited11/10/12
25/09/12Chesterpeak Bayswater Limited54264Changed to: Chesterpeak Management Services Limited09/10/12
20/09/12Generation Resources Holdings Limited52771Changed to: Actium Resources Limited04/10/12
20/09/12Northstar Holdings Limited27080Changed to: Northstar Ltd04/10/12
20/09/12Victoria Nominees Limited33647Changed to: Victoria Plaza Limited04/10/12
17/09/12

Cipher Limited

55478

Changed to: Cypher Limited

01/10/12

Section 25 - Change of Name

Date ReceivedCompany NameCompany NumberDetailsDate of Removal