Search
Search site

July 2011

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

08/07/11

OFS (Guernsey) Limited

30256

Changing to: Evans & Co. Office Interiors (Guernsey) Limited

21/07/11
12/07/11

Henley Investments 102 Limited

50342

Changing to: Greens Newcastle Limited

25/07/11
12/07/11

Long Acre Group Limited

52424

Changing to: Long Acre Group PCC Limited

25/07/11
13/07/11

Retail Property Investment Holdings Two Limited

52877

Changing to: Retail Property Guernsey Holdings Limited

26/07/11
14/07/11

Euro Bridge Limited

51077

Changing to: Camden Loft Limited

27/07/11
14/07/11

Middlesborough Shopping Centre Limited

53746

Changing to: Middlesbrough Shopping Centre Limited

27/07/11
14/07/11

Axial Credit Opportunities Holdings Limited

48883

Changing to: Ignis Credit Opportunities Holdings Limited

27/07/11
14/07/11

Middlesborough Holdings Limited

53743

Changing to: Middlesbrough Holdings Limited

27/07/11
19/07/11

Walbrook Corporate Services (Guernsey) Limited

24945

Changing to: Regency Secretaries Limited

01/08/11
20/07/11

C-Advisors International Limited

49735

Changing to: Crescendo Advisors International Limited

02/08/11
20/07/11

G2 Registrar Services Limited

51380

Changing to: DPG Registrar Limited

02/08/11
22/07/11

Audley Recovery Opportunities Master Fund Limited

50529

Changing to: Audley Japan Opportunities Master Fund Limited

04/08/11
22/07/11

Audley Recovery Opportunities Fund Limited

50528

Changing to: Audley Japan Opportunities Fund Limited

04/08/11
22/07/11

Zenman Management Limited

53675

Changing to: Lateret Management Limited

04/08/11
25/07/11

MSAF005 London Limited

51797

Changing to: MSAF005 Poland House London Limited

07/08/11
28/07/11

Blueinvestments Limited

52676

Changing to: BI Limited

10/08/11
29/07/11

ING Global Real Estate Securities Limited

44714

Changing to: Investors in Global Real Estate Limited

11/08/11

Section 97 - Migration

11/07/11

Aipoc Investments Limited51018Migration from Guernsey on 8 August 201108/08/11
13/07/11Orron Investments Limited47221Migration from Guernsey on 13 July 2011-

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.

01/07/11DCS Insurance LBG49722-01/09/11
05/07/11John Sarre Limited38701-05/09/11
14/07/11Holdfast Limited50176-14/09/11
19/07/11D & D Enterprises Limited49430-19/09/11
21/07/11Eredene General Partners Limited50087-21/09/11
21/07/11Global Collections Group Limited46733-21/09/11
21/07/11

International Property Holdings Group PCC Limited

49173-21/09/11
21/07/11First International Property Investments Limited49169-21/09/11
22/07/11High Eaves Limited46881-22/09/11
22/07/11Optimum Limited20873-22/09/11
26/07/11Market Vision Limited17304-26/09/11
27/07/11Burnham Management Limited42327-27/09/11
27/07/11Dolphin 2 Limited45298-27/09/11
27/07/11Echo Tower Investments Limited28401-27/09/11
27/07/11HXR Holdings Limited48280-27/09/11
27/07/11Scallop Bay Limited35778-27/09/11
29/07/11COMTRAN Limited43564-29/09/11
29/07/11JETRAN Limited43503-29/09/11
29/07/11Brisbane (Guernsey) Limited52718-29/09/11

Section 375 - Administration

06/07/11Propinvest Group Limited45204

DnB NOR Bank ASA Limited will apply to the Royal Court of Guernsey on the 12 July 2011 to make an administration order against Propinvest Group Limited (registered number 45204)

-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

01/07/11The Commercial Property Growth Fund Limited40036

Liquidator: Colin Pickard and Danielle Bennett from Price Bailey

-
01/07/11The Commercial Property Income Fund Limited40037

Liquidator: Colin Pickard and Danielle Bennett from Price Bailey

-
01/07/11Energy and Infrastructure GP Limited46742

Liquidator: James Robert Toynton

-
04/07/11Remo Rochelle (2006) Limited44618

Liquidator: RBC Trust Company (Guernsey) Limited, of Canada Court, Upland Road, St Peter Port, Guernsey

-
04/07/11Wlabrook Nominees (No.7) Limited36976

Liquidator: Alan Guezo of Level 1, Regency Court, Glategny Esplanade, St Peter Port, Guernsey

-
05/07/11Pluto Capital Germany Limited49321

Liquidator: Guernsey Trust Company Limited of Glategny Court, Glategny Esplanade, St Peter Port, Guernsey

-
05/07/11Arlonstown Limited13110

Liquidator: Kleinwort Benson (Guernsey) Trustees Limited of Dorey Court, Admiral Park, St Peter Port, Guernsey

-
05/07/11FIM Management (Guernsey) Limited43246

Liquidator: Colin Pickard FCA of Price Bailey Limited incorporating Colin Pickard and Company of PO Box 511, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey

-
05/07/11Electric and Diesel Locomotive Company Limited9498

Liquidator: Corporate Services (Guernsey) Limited of Dorey Court, Admiral Park, St Peter Port, Guernsey

-
06/07/11Naftiaux Holdings Limited15886

Liquidator: Colin John Pickard FCA of Price Bailey Ltd incorporating Colin Pickard & Company of PO Box 511, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey

-
13/07/11Strategic Euro US Opportunities Limited40033

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

-
13/07/11MSS UK Property Index Fund Management Limited44295

Liquidator: Ian Damarell of BDO Limited, PO Box 180, Place Du Pré, Rue Du Pré, St Peter Port, Guernsey, GY1 3LL

-
14/07/11Longstone Stud Limited35335

Liquidator: Mr Timothy Ian Cumming of Sarnia House, Le Truchot, St Peter Port, Guernsey

-
18/07/11Selfridges Insurance (Guernsey) Limited39153

Liquidator: Roy Angliss of Saffery Champness, PO Box 141, La Tonnelle House, Les Banques, St Sampsons, Guernsey GY1 3HS

-
20/07/11Sage Bhartiya Infrastructure Fund IC Limited48305

Liquidator: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey GY1 1EW,

-
20/07/11Future Capital Partners (ICC) Limited48300

Liquidator: Carey Commercial Limited of 1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey GY1 1EW

-
27/07/11AFM Controls Limited47271

Liquidator: Mr Huw Richard Sharp

-
29/07/11Iberian Capital (GP) I Limited43654

Liquidator: Ipes Trustees Limited of 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey GY1 2HL

-

Section 392 - Winding Up Resolution (No Liquidator Appointed)

06/07/11Voltega Insurance ICC Limited51509--

Section 396 - Change of Appointed Liquidator

22/07/11Kingston Trustees Limited21304

John Edward Pirouet was replaced by Alan John Robert

-
22/07/11Branch Investments Limited39535

John Edward Pirouet was replaced by Alan John Robert

-
22/07/11Kingston Management (Guernsey) Limited20423

John Edward Pirouet was replaced by Alan John Robert

-
25/07/11CP Holdings Limited43954

John Edward Pirouet was replaced by Alan John Robert

-

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

01/07/11Shortridge Investment Company Limited15180

Date of final meeting: 27 June 2011

01/10/11
01/07/11Credit Suisse First Boston Capital (Guernsey) IV Limited36916

Date of final meeting: 30 June 2011

01/10/11
04/07/11MSS General Partner Limited44484

Date of final meeting: 01 July 2011

04/10/11
07/07/11Spring Limited38369

Date of final meeting: 30 June 2011

07/10/11
07/07/11The UBK Residential Property Company Limited30078

Date of final meeting: 07 July 2011

07/10/11
11/07/11Almona Investments Limited38042

Date of final meeting: 07 July 2011

11/10/11
11/07/11Evrotas Limited8792

Date of final meeting: 06 July 2011

11/10/11
11/07/11Bayport Limited49539

Date of final meeting: 28 June 2011

11/10/11
13/07/11New Star Absolute Return Fund PCC Limited45060

Date of final meeting: 8 July 2011

13/10/11
14/07/11Rael Limited14513

Date of final meeting: 13 July 2011

14/10/11
15/07/11Huburg Investments Limited34949

Date of final meeting: 12 July 2011

15/10/11
15/07/11Caring Marine Limited17525

Date of final meeting: 15 July 2011

15/10/11
19/07/11Ravelston Holdings Limited42216

Date of final meeting: 29 June 2011

19/10/11
19/07/11James Walker (Guernsey) Limited939

Date of final meeting: 12 July 2011

19/10/11
20/07/11BVS Outlet Villages GP Limited44031

Date of final meeting: 18 July 2011

19/10/11
20/07/11Parinus PCC Limited43939

Date of final meeting: 19 July 2011

20/10/11
20/07/11Tenaxis FX Trend Finder IC Limited50841

Date of final meeting: 19 July 2011

20/10/11
20/07/11Realtor Limited18909

Date of final meeting: 15 July 2011

20/10/11
21/07/11Arcimboldo Limited49880

Date of final meeting: 15 July 2011

21/10/11
22/07/11BAS Limited43776

Date of final meeting: 22 July 2011

22/10/11
28/07/11Trion Investments Limited37117

Date of final meeting: 25 July 2011

28/10/11
29/07/11RCA 2000 Limited34747

Date of final meeting: 14th January 2011

29/10/11
29/07/11Doric Limited15295

Date of final meeting: 14th January 2011

29/10/11
29/07/11Glebe Central Cross Limited47813

Date of final meeting: 29 July 2011

29/10/11
29/07/11TCR1 Limited47821

Date of final meeting: 29 July 2011

29/10/11
29/07/11TCR2 Limited47822

Date of final meeting: 29 July 2011

29/10/11

Section 415 - Compulsory Winding Up Order

08/07/11Letterstone Emerging Europe Fund Limited43144

Liquidator: James Robert Toynton

08/10/11