Search
Search site

June 2011

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

01/06/11

HSBC Insurance Management (Guernsey) Limited

5185

Change name to:  Kane (Guernsey) Limited

14/06/11
01/06/11

HSBC Insurance PCC Limited

39917

Change name to: Kane PCC Limited

14/06/11
01/06/11

RMB Multimanagers Global Balanced Fund IC Limited

46313

Change name to: Momentum Global Balanced Fund IC Limited

14/06/11
01/06/11

RMB Global Managed Fund IC Limited

47780

Change name to: Momentum Global Managed Fund IC Limited

14/06/11
01/06/11

RMB Multimanagers Sterling Balanced Fund IC Limited

46314

Change name to: Momentum Sterling Balanced Fund IC Limited

14/06/11
01/06/11

RMBIS Mutual Fund ICC Limited

44370

Change name to: Momentum Mutual Fund ICC Limited

14/06/11
01/06/11

RMB Investment Services Limited

30830

Change name to: Momentum Wealth International Limited

14/06/11
01/06/11

FirstRand Nominees Limited

35351

Change name to: MWI Nominees Limited

14/06/11
01/06/11

RMB Global Cautious Fund IC Limited

47777

Change name to: Momentum Global Cautious Fund IC Limited

14/06/11
01/06/11

RMB Global Equity Fund IC Limited

47779

Change name to: Momentum Global Equity Fund IC Limited

14/06/11
03/06/11

Metito Advance Technologies Limited

51370

Change name to: Generation Asia Limited

16/06/11
03/06/11

Generation Singapore Limited

52770

Change name to: Generation Asia Limited

16/06/11
07/06/11

Generation Trading Limited

52771

Change name to: Generation Resources Holdings Limited

20/06/11
08/06/11

Anandi Limited

53524

Change name to: Ananda Limited

21/06/11
08/06/11

Invescap (Wandsworth) Limited

53177

Change name to: Sidmouth Investments Limited

21/06/11
15/06/11

Future Project Two Limited

52985

Change name to: Doric Nimrod Air Two Limited

28/06/11
15/06/11

Ethiopian Gold Exploration Limited

53292

Change name to: Gondar Gold Exploration Limited

28/06/11
15/06/11

Bayit Investments Limited

50964

Change name to: MAST Investments Limited

28/06/11
17/06/11

Medicx Health (Miramar) Finance Limited

52258

Change name to: MedicX Health (Holmes Chapel) Limited

30/06/11
17/06/11MJH Holdings Limited51857

Change name to: Rapid Solutions International Limited

30/06/11
23/06/11

Easy Forex Worldwide Limited

50139

Change name to: EF Worldwide Limited

06/07/11

Section 70 - Amalgamation

16/06/11

FirstRand Trustees Limited

3080

Amalgamated with J G Trustees Limited (17518) on 15th July 2011

15/07/11
16/06/11Anka Limited

14548

Amalgamated with Topaz Limited (16789) and J G Nominess Limited (26519) on 15th July 2011

15/07/11
24/06/11

Portd' Attache Limited

31877

Amalgamated with Arti et Amicitiae Limited (31743) on 01st August 2011

01/08/11

Section 97 - Migration

07/06/11Orron Investments Limited47221

Migrated from Guernsey on 04 July 2011

04/07/11
09/06/11Khazal Holdings Limited10241

Migrated from Guernsey on 08 July 2011

08/07/11
24/06/11Adrigo Limited18324

Migrated from Guernsey on 21 July 2011

21/07/11

Section 392 - Winding Up Resolution (Appointment of Liquidator)

02/06/11Headley Holdings Limited45628

Liquidator: Roy Angliss of Saffery Champness, La Tonnelle House, Les Banques, St Sampson, Guernsey

-
02/06/11Bayport Limited49539

Liquidator: Mr Paul Evans of Helvetia Court, South Esplanade, St Peter Port, Guernsey

-
03/06/11W C P Holdings Limited40039

Liquidator: Price Bailey of 2nd Floor Suite, Elizabeth House, St Peter Port, Guernsey GY1 1EW

-
07/06/11BAS Limited43776

Liquidator: T C Directors (Channel Islands) Limited of Lefebvre Court, Lefebvre Street, St Peter Port, Guernsey

-
09/06/11Pathfinder Limited33676

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

-
10/06/11Japan Leisure Hotels Limited47899

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

-
15/06/11Rael Limited14513

Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey GY1 3TF

-
16/06/11Hedgehog Fund Limited48550

Liquidator: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey GY1 4ND

-
20/06/11Elite Bonds Limited42361

Liquidator: Richard Stapley

-
20/06/11Elite Equities Limited42362

Liquidator: Richard Stapley

-
20/06/11Mollington Limited50545

Liquidator: Mr Julian M Medland and Mr Mark D Coates

-

21/06/11

Broadsword Investments Limited47392

Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey GY1 3TF

-

21/06/11

I.P. Real Estate Asset Management (Guernsey) Limited34459

Liquidator: John Gilmour Clacy and Richard Anthony Garrard of Deloitte LLP

-
22/06/11Brockton Capital I (Norman) Limited47971

Liquidator: James Robert Toynton of Lefebvre Street, St Peter Port, Guernsey, GY1 3TF

-
22/06/11Brockton Capital I (Real Pubs) Limited47972

Liquidator: James Robert Toynton of Lefebvre Street, St Peter Port, Guernsey, GY1 3TF

-
22/06/11Sercombe & Son (1981) Limited10147

Liquidator: Henry Lan and Trudi Clark of David Rubin & Partners (C.I.) Limited, 7 New Street, St Peter Port, Guernsey, GY1 2PF

-
23/06/11Olibeau Limited53308

Liquidator: Richard Anthony Garrard of Deloitte LLP, Regency Court, Glategny Esplanade, St Peter Port, Guernsey GY1 3HW and Gregory John Branch of Deloitte LLP, Lord Coutanche House, 66-68 Esplanade, St Helier, Jersey JE4 8WA

-
23/06/11Tenaxis FX Trend Finder IC Limited50841

Liquidator: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND

-
24/06/11CHG Insurance Limited26093

Liquidator: Mr I R Damarall, BDO Limited, PO Box 180, Place du Pre, Rue du Pre, St Peter Port, Guernsey, GY1 3LL

-
27/06/11MMS Re (Guernsey) PCC Limited38794

Liquidator: BDO Limited of Place Du Pre, Rue Du Pre, St Peter Port, Guernsey GY1 3HW

-
28/06/11Westbury Commercial Property Fund Limited40038

Liquidator: Price bailey Limited

-
28/06/11Regent Limited49659

Liquidator: James Robert Toynton of Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF

-
29/06/11Industrial Development & Investment Limited32418

Liquidator: Carey Commercial Limited of Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey GY1 1EW

-
30/06/11Muzammil Limited37780

Liquidator: Paul Doyle of Level 1, Regency Court, Glategny Esplanade, St Peter Port, Guernsey GY1 3ST

-
30/06/11Gottex Market Neutral Trust Limited46429

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

-
30/06/11Parinus PCC Limited43939

Liquidator: Nicholas Vermeulen of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND

-

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

21/06/11Harmony Holdings Limited12059

Last meeting held on 15 June 2011

21/09/11
23/06/11Lazy Fox Limited45740

Last meeting held on 21 June 2011

23/09/11
24/06/11SmithKline Beecham Limited5119

Last meeting held on 24 June 2011

24/09/11
28/06/11Massmart International Limited26002

Last meeting held on 27 June 2011

28/09/11
30/06/11Credit Suisse Group Capital (Guernsey) II Limited36914

Last meeting held on 30 June 2011

30/09/11
30/06/11Sarnia Insurance Company Limited13515

Last meeting held on 30 June 2011

30/09/11
30/06/11Solitude Holdings Limited34675

Last meeting held on 29 June 2011

30/09/11
30/06/11Credit Suisse Group Capital (Guernsey) IV Limited36917

Last meeting held on 30 June 2011

30/09/11
30/06/11Hedgehog Fund Limited48550

Last meeting held on 29 June 2011

30/09/11

Section 415 - Compulsory Winding Up Order

02/06/11Westar 2 Limited43841

Liquidator: Alan John Roberts and Neil John Mather

-

Section 420 - Final Notice of Compulsory Winding Up

10/06/1120Twenty Limited33110

Royal Court ordered on: 03 June 2011

-