Search
Search site

April 2014

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for April 2014, 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 NumberDetailsNotice Expiry Date

Section 25 - Change of Name

01/04/14

Seleya Holdings Limited

57498

Changed to: IT Invest Group Ltd.

15/04/14
01/04/14TT Windows Limited47576Changed to: Eterma Guernsey Limited15/04/14
02/04/14GDCMG Limited57087Changed to: DCMG Limited16/04/14
02/04/14Finsbury Treasury Management Ltd54270Changed to: Alltter Financial Ltd16/04/14
07/04/14Vision Guernsey Limited54344Changed to: Twenty Plus Limited21/04/14
07/04/14Dover-Green Limited55842Changed to: Ferguson Holdings Limited21/04/14
11/04/14Samira Crew Limited58002Changed to: Olympic Crew Limited25/04/14
11/04/14Gitana Crew Limited57641Changed to: Kawil Crew Limited25/04/14
11/04/14Inflexion Partnership Capital Fund General Partner Guernsey Limited58276Changed to: Inflexion Partnership Capital Fund I General Partner Guernsey Limited25/04/14
23/04/14Cavendish Holdings Limited58136Changed to: Cavendish International Limited07/05/14
24/04/14Virgo Holdings Ltd. 56696Changed to: Belvedere Holdings (Guernsey) Limited08/05/14
24/04/14Raven Russia Rostov Nominees Limited56733Changed to: Transboro (Guernsey) Limited08/05/14
24/04/14Premia Global Funds PCC Limited57138Changed to: Premia Global PCC Limited08/05/14
25/04/14Servisair Guernsey Limited5851Changed to: Swissport Guernsey Limited09/05/14
25/04/14European Agricultural Holdings Limited58067Changed to: European Agricultural Resources Limited09/05/14
29/04/14Belfast Cityside Pradera Limited57992Changed to: Walsall Bescot Pradera Limited13/05/14
29/04/14Carey Commercial Holdings Limited49729Changed to: Carey Administration Holdings Limited13/05/14
29/04/14Thermasol Limited57105Changed to: Guernsey Tours Limited13/05/14

Section 46 - 57 - Conversions

08/04/14Transport & Offshore Services (Guernsey) Limited57005Conversion from a non-cellular company into a protected cell company.06/05/14

Section 69 - Application for Amalgamation

-----

Section 70 - Amalgamation

-----

Section 97 - Migration

11/04/14Cavalla Limited51131Migrating from Guernsey on: 14/05/1414/05/14
17/04/14Resolute Asset Management Holdings (Guernsey) Limited51854Migrating from Guernsey on: 20/05/1420/05/14
23/04/14Hanworth Limited31070Migrating from Guernsey on: 22/05/1422/05/14
24/04/14GSM Gold Limited50700Removed from Register in Guernsey on: 24/04/1424/04/14

Section 111 (2)(d) - Power of Court re Administration Order 

-----

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.

01/04/14Invescap (Trinity Crescent) Limited52929-01/06/14
01/04/14Invescap (Malone) Limited54989-01/06/14
01/04/14Invescap (Thackray) Limited55591-01/06/14
01/04/14ICP Guernsey Limited52637-01/06/14
01/04/14Saltwater Limited38988-01/06/14
01/04/14Stenleaf International Property Fund Limited54540-01/06/14
01/04/14Paul Jonkmans Finance Limited51523-01/06/14
01/04/14Renaissance 2010 Limited52362-01/06/14
01/04/141st Contact Consulting Limited49217-01/06/14
01/04/14Vasconia Investments (Guernsey) Limited48361-01/06/14
01/04/14Formix Limited55071-01/06/14
01/04/14N N Holdings Limited33752-01/06/14
01/04/14Welton Holdings Limited50646-01/06/14
02/04/14American Center for Education Limited12834-02/06/14
02/04/14Kotor Investments Limited51826-02/06/14
03/04/14Amelia Holdings Limited49609-03/06/14
03/04/14Ellie Holdings Limited49617-03/06/14
03/04/14Inveralmond Limited49411-03/06/14
07/04/14BJM Global Variable Equity Fund IC Limited46250-07/06/14
07/04/14Momentum Global Property Fund IC Limited56357-07/06/14
07/04/14The Kisa Corporation Limited12972-07/06/14
07/04/14Mizzen Marine Limited42262-07/06/14
07/04/14Elati Investments Limited42312-07/06/14
07/04/14KKR PEI GP Limited44667-07/06/14
07/04/14Infinity Homes Limited49315-07/06/14
07/04/14Black Magic Media Limited49619-07/06/14
08/04/14DWM Inclusive Finance Income Fund Limited55082-08/06/14
11/04/14Beaufort Capital Limited37715-11/06/14
15/04/14Calm Waters Limited32524-15/06/14
17/04/14Oakwood 1 Limited56370-17/06/14
17/04/14Ocar 1 Limited56374-17/06/14
17/04/14Ocar 2 Limited56375-17/06/14
17/04/14Steppe Holdings Limited56363-17/06/14
17/04/14Bonelli Holdings Limited56364-17/06/14
17/04/14Shikra Holdings Limited56365-17/06/14
17/04/14Verreaux Holdings Limited56366-17/06/14
17/04/14Rutland 1 Limited56367-17/06/14
17/04/14Rutland 2 Limited56369-17/06/14
17/04/14Oakwood 2 Limited56371-17/06/14
17/04/14QGL 2 Limited56377-17/06/14
24/04/14Allstar Communications Limited39330-24/06/14
24/04/14Inovo Systems Limited51562-24/06/14
25/04/14Get Techzilla Limted56491-25/06/14
25/04/14Nostalgia Direct (Guernsey) Limited52300-25/06/14
29/04/14Ta Investments Limited32110-29/06/14
29/04/14TIW Limited45322-29/06/14
30/04/14Valiant Consultancy Services Limited45837-30/06/14
30/04/14Interceptor International Limited16120-30/06/14

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

17/04/14Esquire Realty Holdings Limited45422Joint Administrators: James Robert Toynton of Grant Thornton Limited, PO Box 313, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF and Alastair Paul Beveridge of Zolfo Cooper LLP, 10 Fleet Place, London, EC4M 7RB-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

02/04/14Berkeley House Limited57079Liquidators: James Robert Toynton & Alan John Roberts of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
02/04/14Hay Hill Limited57078Liquidators: James Robert Toynton & Alan John Roberts of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
02/04/14Rudyerd Holdings Limited27280Liquidators: Angus Kemp of Kemp Le Tissier, Chartered Accountants, of Suite 1, Houmets House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
02/04/14Burford Capital Holdings Limited54334Liquidators: Hirzel Limited of Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW-
02/04/14M-Co International Limited38249Liquidators: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
07/04/14Andromeda Company Limited27503Liquidators: Hanom II Limited-
07/04/14HFT (Guernsey) Limited25364Liquidators: Kleinwort Benson (Guernsey) Trustees Limited of Dorey Court, Admiral Park, St Peter Port, Guernsey-
07/04/14Rudyerd Assest Management Limited26580Liquidators: Angus Kemp of Kemp Le Tissier, Chartered Accountants, of Suite 1, Houmets House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
07/04/14Pudleston Court Limited54247Liquidators: Collas Crill Trust Limited of Glategny Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WR-
08/04/14PESD Management Limited33111Liquidators: Nicholas Vermeulen of PricewaterhouseCoopers CI LLP, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
08/04/14Madera Investments Limited29355Liquidators: Richard Searle and Ian Damarell of BDO Limited of Place du Pre, St Peter Port, Guernsey, GY1 3LL-
11/04/14Dexion Trading Limited42461Liquidators: Ashley Charles Paxton and Linda Maree Johnson of KPMG Channel Islands Limited of 20 New Street, St Peter Port, Guernsey GY1 4AN-
14/04/14RM Holdings Limited56386Liquidators: Richard Michael Searle of BDO Limited of P.O. Box 180, Place du Pre, Rue du Pre, St Peter Port, Guernsey-
14/04/14Tantalum Corporation Guernsey Limited56380Liquidators: Adelie DS Limited-
15/04/14Hazel Ventures Management (GP) Limited52240Liquidators: Angus Kemp of Kemp Le Tissier Limited-
15/04/14Beechroyd Consultants Limited20371Liquidators: Timothy Le Cornu and Andrea Harris of KRyS Global, 3rd Floor, La Plaiderie Chambers, La Plaiderie, St Peter Port, Guernsey, GY1 1WG-
17/04/14GPEF2 Limited40148Liquidators: Ipes Trustees Limited of 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey GY1 2HL-
17/04/2014Horphag Research Sales Limited29657Liquidators: Mr Bernal Zamora of Urbanizacion El Encanto, Avenida las Rosas No 3-J, Calle Blanco, Goicoechea, San Jose, Costa Rica-
17/04/14IPR Insurance Company Limited41145Liquidators: David Riley, Chartered Accountant-
23/04/14GPL Limited40149Liquidators: Ipes Trustees Limited of 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey GY1 2HL-
23/04/14Hunter Healthcare Property Limited47947Liquidators: Mr Roy Angliss of La Tonnelle House, Les Banques, St Sampson, Guernsey-
24/04/14Davenport Village General Partner Limited51406Liquidators: Kemp Le Tissier, Chartered Accountants-
25/04/14Man Capital GP (Guernsey) Limited52597Liquidators: Paul Pybus and Paul Pittman of Price Bailey Ltd-
25/04/14MC Feeder Limited52596Liquidators: Paul Pybus and Paul Pittman of Price Bailey Ltd-
25/04/14Dover House Property Investments Limited47992Liquidators: Roy Angliss of PO Box 141, La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS-
25/04/14CPIF Property Limited50848Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
29/04/14Borough Holdings Limited49059Liquidators: David Rubin and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 New Street, St Peter Port, Guernsey, GY1 2PF-
29/04/14Fusion Leisure Limited50724Liquidators: Trudi Clark and David Rubin of David Rubin & Partners (C.I.) Limited-
29/04/14Blackmore Capital Management Limited51739Liquidators: Ian Robert Damarell of BDO Limited, PO Box 180, Place du Pre, Rue Du Pre, St Peter Port, Guernsey, GY1 3LL-
29/04/14Business Network Guernsey Limited52963Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
29/04/14BNI (Guernsey) Limited52955Liquidators: James Robert Toynton and Alan John Roberts of Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
30/04/14IPR Holding Limited52441Liquidators: Mr Timothy Ian Cumming of Parxis Corporate Finance Limited, Sarnia House, Le Truchot, St Peter Port, Guernsey-
30/04/14Lesing IPR Limited52474Liquidators:  Mr Timothy Ian Cumming of Parxis Corporate Finance Limited, Sarnia House, Le Truchot, St Peter Port, Guernsey-
30/04/14Finwind B Limited52660Liquidators: Roy Angliss of Saffery Champness, of La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS-

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.

01/04/14Core Funds PCC Limited52595Final Meeting: 29/03/1401/07/14
01/04/14ABB International Finance Limited37599Final Meeting: 24/03/1401/07/14
01/04/14Hunter Lodge Hotel (Guernsey) Limited40199Final Meeting: 28/03/1401/07/14
02/04/14CIN (NP) Limited54438Final Meeting: 28/03/1402/07/14
02/04/141A Russell Road Limited54326Final Meeting: 28/03/1402/07/14
02/04/14Langholm Capital Partners (Guernsey) GP Limited41113Final Meeting: 31/03/1402/07/14
07/04/14Deerness Limited37455Final Meeting: 03/04/1407/07/14
07/04/14Fauchier Partners Asset Management Limited29124Final Meeting: 31/03/1407/07/14
07/04/14Jubilee Asset Management Limited38755Final Meeting: 31/03/1407/07/14
07/04/14ISIS Property Trust Limited41195Final Meeting: 13/01/1407/07/14
11/04/14Maikop Investments Limited44378Final Meeting: 02/04/1411/07/14
11/04/14Est4te Four GP Limited52784Final Meeting: 03/04/1411/07/14
11/04/14Est4te Four Carried Interest GP Limited53234Final Meeting: 03/04/1411/07/14
15/04/14Hollygreen Limited57312Final Meeting: 04/04/1415/07/14
15/04/14Caledonian Properties Limited40061Final Meeting: 04/04/1415/07/14
17/04/14Horphag Research Sales Limited29657Final Meeting: 11/04/1417/07/14
17/04/14GCC Aviation Services Company Limited16981Final Meeting: 11/04/1417/07/14
23/04/14Kingswood Limited22996Final Meeting: 16/04/1423/07/14
29/04/14HSBC Alternative Investments (Guernsey) Limited35022Final Meeting: 25/04/1429/07/14
30/04/14Saunderton Data Centre N1 Limited49700Final Meeting: 30/04/1430/07/14
30/04/14SP Assets Limited43530Final Meeting: 09/04/1430/07/14

Section 415 - Compulsory Winding Up Order

-----

Section 420 - Notice of Court Order declaring Dissolution

23/04/14DDE 41 Limited44956Court order to dissolve company granted28/03/14
23/04/14DDE 42 Limited44957Court order to dissolve company granted28/03/14