Search
Search site

May 2019

The following table includes notices from the Registrar in accordance with the Companies (Guernsey) Law, 2008 for May 2019, 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

01/05/19

GulfMark Guernsey Ltd.

38234

Changed to: Tidewater Crewing Guernsey Ltd.

15/05/19
01/05/19TDR CAPITAL (GUERNSEY) LIMITED44436Changed to: LGCT Limited15/05/19
01/05/19TDR CAPITAL (GUERNSEY) II LIMITED45159Changed to: LGCT2 Limited15/05/19
01/05/19AGENOR EQUITY LIMITED51307Changed to: New Ridley Estates Limited15/05/19
02/05/19Danshell Healthcare Group Limited51934Changed to: Cygnet DHG Limited16/05/19
02/05/19DANSHELL HOLDINGS LIMITED53812Changed to: Cygnet D Holdings Limited16/05/19
09/05/19SG GUERNSEY CO LIMITED66192Changed to: PTL Guernsey Limited23/05/19
16/05/19Drug Concern40642Changed to: In-dependence30/05/19
16/05/19Lionsgold Limited53026Changed to: Tally Ltd.30/05/19
21/05/19Beauvoir Tax and Accountancy Services Limited58154Changed to: Azura Limited04/06/19
21/05/19CATLIN GUERNSEY LIMITED43270Changed to: AXA XL Services Limited04/06/19
23/05/19BQ Cardiff Holdings Limited66079Changed to: Cardiff Holdings Limited06/06/19
23/05/19BQ Washington Holdings Limited66080Changed to: Washington Holdings Limited06/06/19
23/05/19BQ Wednesbury Holdings Limited66081Changed to: Wednesbury Holdings Limited06/06/19
23/05/19BQ Cardiff Limited66083Changed to: Cardiff Warehouse Limited06/06/19
23/05/19BQ Washington Limited66084Changed to: Washington Warehouse Limited06/06/19
23/05/19BQ Wednesbury Limited66085Changed to: Wednesbury Warehouse Limited06/06/19
28/05/19Edengen Oversight Limited63441Changed to: Edengen Corporation Limited11/06/19
29/05/19Lifestyle International Limited64672Changed to: Fuel Limited12/06/19

Section 46 - 57 - Conversions

14/05/19Furnival Property Cell (a cell of Furnival Insurance Company PCC Limited 30099)-

Furnival Property Cell (a cell of Furnival Insurance Company PCC Limited 30099) converted from a cell of a protected cell company into a non-cellular company named M&G Prudential Insurance Company Limited(66396).

The conversion and incorporation have effect from 14/05/2019.

-

Section 69 - Application for Amalgamation

-----

Section 70 - Amalgamation

03/05/19RESS III (GP) LIMITED48218Amalgamated with Special Situations Realty Partners (MLP) III Limited (48220) effective 03/05/2019. RESS III (GP) LIMITED (48218 is the continuing entity-
03/05/19RESS II (GP) LIMITED44803Amalgamated with Special Situations Realty Partners (MLP) II Limited (44805) effective 03/05/2019. RESS II (GP) LIMITED (44803 is the continuing entity-
03/05/19RESS IV (GP) LIMITED48219Amalgamated with Special Situations Realty Partners (MLP) II Limited (48221) effective 03/05/2019. RESS IV (GP) LIMITED (48219 is the continuing entity-

Section 97 - Migration

02/05/19Fashion Silk Limited33818Notice of proposed migration out of Guernsey30/05/19
08/05/19ITM Investment Company Limited40530Migrated out of Guernsey 08/05/19-
22/05/19Maghull Limited41459Migrated out of Guernsey 22/05/19-
28/05/19Berth Limited63047Notice of proposed migration out of Guernsey25/06/19

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.

02/05/19J PROP 1 LIMITED60291-02/07/19
03/05/19Primrose 2 Investments Limited60396-03/07/19
03/05/19IPSUM FX LIMITED62983Retained at the request of Revenue Service - Income Tax03/07/19
07/05/19PEAK INVESTMENTS LIMITED46995-07/07/19
08/05/19Golden Eagle Investments Limited37564-08/07/19
08/05/19NORDBEN NOMINEES LIMITED54050-08/07/19
08/05/19Sancus Loan Notes 2 Limited63252-08/07/19
08/05/19WW Finance Limited61185-08/07/19
10/05/19Fortalice Limited31991-10/07/19
13/05/19LUSSO HOLDINGS LIMITED60783-13/07/19
13/05/19Permira V FX Limited64053-13/07/19
14/05/19Proxco Limited40205-14/07/19
15/05/19Yachting Overseas (Guernsey) Limited29201-15/07/19
15/05/19International Management (Guernsey) Limited3883-15/07/19
15/05/19Admiral Park Holding Limited66175-15/07/19
16/05/19VISIONRE LIMITED56652-16/07/19
16/05/19Doddingfield Limited32513-16/07/19
20/05/19RVC LIMITED56062-20/07/19
20/05/19PULA ACCOUNTING LIMITED57081-20/07/19
21/05/19Cardiff Callaghan Limited65107Retained at the request of Revenue Service - Income Tax21/07/19
21/05/19Brockton Manor Limited65104-21/07/19
23/05/19Aimer Limited34411-23/07/19
23/05/19CALL Asset Management Limited55487-23/07/19
24/05/19Wynyard Park Land Limited55846-24/07/19
24/05/19RED CO LIMITED53415-24/07/19
24/05/19MEDPACE GP LIMITED63639-24/07/19
28/05/19Centillion Consulting Limited61069-28/07/19
28/05/19Swaminarayan Limited38396-28/07/19
29/05/19Bredoyle Limited33297-29/07/19
31/05/19SHIG 1 LIMITED42416-31/07/19

Section 370 - Application for Restoration to the Register

-----

Section 375 - Administration

01/05/19ELLI INVESTMENTS LIMITED55185

Royal Court order to put the company into Administration on 30/04/19.

Joint Administrators: Richard Dixon Fleming, Mark Granville Firmin and Richard James Beard, all of Alvarez & Marsal Europe LLP, Park House, 16-18 Finsbury Circus, London, EC2M 7EB

-
31/05/19Kite Properties Limited45306An application for an administration order will be made to the Court on 11/06/2019-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

07/05/19Western Properties Limited12832Liquidators: Benjamin Alexander Rhodes and James Robert Toynton of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
07/05/19Marmara Limited25383Liquidators: James Robert Toynton and Benjamin Alexander Rhodes of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
08/05/19Kim Enterprises Limited32231Liquidators: Invicta Limited of Frances House, Sir William Place, St Peter Port, Guernsey, GY1 1GX-
08/05/19Aga Investments Limited61604Liquidators: Alex Adam and Andy Wood of Deloitte LLP, PO Box 137, Guernsey, GY1 3HW-
08/05/19Torglenn Limited44163Liquidators: Neil Dempsey of Anderson Anderson & Brown LLP, Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU-
08/05/19Maersk Offshore (Guernsey) Limited40457Liquidators: Benjamin Alexander Rhodes and James Robert Toynton of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
13/05/19Canter Limited26865Liquidators: Benjamin Alexander Rhodes and James Robert Toynton of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
14/05/19CANDLERIGGS LIMITED58107Liquidators: Graeme Soeder of Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 4LY-
15/05/19GMF INSURANCE LIMITED57311Liquidators: Nicholas Vermeulen and Christaan Van Den Berg of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
15/05/19Polesan Holding Guernsey Limited65279Liquidators: Nicholas Vermeulen and Christaan Van Den Berg of Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND-
15/05/19Medina Limited14953Liquidators: Kemp Le Tissier Limited of Suite 1, Houmet House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
15/05/19Topi Insurance Company Limited40420Liquidators: Wiiliam Callewaert of Place Du Pre, Rue Du Pre, St Peter P{ort, Guernsey, GY1 3LL-
16/05/19Alamal Establishment Company Limited11175Liquidators: Nicholas D Moss of Equiom Trust (Guernsey) Limited of Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ-
16/05/19VMW Commercials Limited2816Liquidators: Huw Richard Sharp of Garenne House, Rue de la Cache, St Sampson's, Guernsey, GY2 4AF-
20/05/19CS RECP IV 1 IC LIMITED48910Liquidators: Stuart Arthur Gardner and Patrick Joseph Brazzill of Ernst & Young LLP, Royal Chambers, St. Julian's Avenue, St. Peter Port, Guernsey, GY1 4AF -
21/05/19Ina - Naftaplin International Exploration and Production Limited28149Liquidators: Benjamin Alexander Rhodes and James Robert Toynton of Grant Thornton Limited, Lefebvre House, Lefebvre Street, St Peter Port, Guernsey, GY1 3TF-
23/05/19NSF Sustainable Technology Africa Limited61098Liquidators: Danielle Bennett of Nimbus Chartered Accountants of Pula House, La Grande Rue, St Martins, Guernsey, GY4 6RT-
23/05/19NG Limited42505Liquidators: Yonit Tzadok of 655 Third Ave, 21st FL, New York, NY 10017-
28/05/19RP INVEST LIMITED58453Liquidators: BDO Limited of Place Du Pre, Rue Du Pre, St Peter P{ort, Guernsey, GY1 3LL-
28/05/19EICG INVESTMENTS I LIMITED64850Liquidators: Kemp Le Tissier Limited of Suite 1, Houmet House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
29/05/19EICG HOLDCO LIMITED64848Liquidators: Kemp Le Tissier Limited of Suite 1, Houmet House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-
29/05/19REEM HOLDINGS LIMITED48287Liquidators: Neel Sahai of 28 Esplanade, St Helier, Jersey, JE1 8SB-
30/05/19Vida Financial Services Limited21174Liquidators: Angus Kemp of Kemp Le Tissier Limited of Suite 1, Houmet House, Rue des Houmets, Castel, Guernsey, GY5 7XZ-

Section 396 - Change of Appointed Liquidator

31/05/19Egyptian Direct Investment Fund Limited37489

Liquidator Removed: Andrew Isham         Liquidator Added: Andrew Wood 

Current Liquidators: Alexander Adam and Andrew Wood both of Deloitte LLP, Gaspé House, 66-72 Esplande, St Helier, Jersey, JE4 8WA

-

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

02/05/19JAPAN LEISURE HOTELS LIMITED47899Final Meeting: 26/04/1902/08/19
02/05/19GUERNSEY AVIATION HOLDINGS LTD.53038Final Meeting: 02/05/1902/08/19
03/05/19FRAZER PROPERTIES LIMITED55351Final Meeting: 02/05/1903/08/19
03/05/19The UBK European Property Company Limited34514Final Meeting: 01/05/1903/08/19
07/05/19Palmino Limited27100Final Meeting: 02/05/1907/08/19
07/05/19Tresco Abbey Investment Projects (Guernsey) Limited38742Final Meeting: 03/05/1907/08/19
08/05/19ROXHILL LIMITED59954Final Meeting: 29/04/1908/08/19
10/05/19INVISTA REAL ESTATE INVESTMENT MANAGEMENT (CI) LIMITED45340Final Meeting: 23/04/1910/08/19
10/05/19ATU Finance Limited62494Final Meeting: 10/05/1910/08/19
14/05/19High Technology Management Team Limited37283Final Meeting: 10/05/1910/08/19
14/05/19Matuku Limited26632Final Meeting: 14/05/1914/08/19
15/05/19Oslo Investments Limited13387Final Meeting: 15/05/1915/08/19
17/05/19St Johns Wood Properties Limited46363Final Meeting: 17/05/1917/08/19
23/05/19Nauru Limited27330Final Meeting: 15/05/1923/08/19
23/05/19Longueville Limited25976Final Meeting: 23/05/1923/08/19
29/05/19PLANT EQUITY 2 GP CO. LIMITED62491Final Meeting: 24/05/1929/08/19
29/05/19PLANT EQUITY GP CO. LIMITED62490Final Meeting: 24/05/1929/08/19
29/05/19HUNT 6-A GP LIMITED52215Final Meeting: 24/05/1929/08/19
29/05/19HUNT 6-A MLP LIMITED52216Final Meeting: 24/05/1929/08/19
29/05/19HUNT 7-A GP LIMITED52213Final Meeting: 24/05/1929/08/19
29/05/19HUNT 7-A MLP LIMITED52214Final Meeting: 24/05/1929/08/19
29/05/19HERBA MLP CO. LIMITED62492Final Meeting: 24/05/1929/08/19
29/05/19ADELE (GUERNSEY) GP LIMITED45382Final Meeting: 24/05/1929/08/19

Section 415 - Compulsory Winding Up Order

02/05/19STANLEY  GIBBONS  (GUERNSEY)  LIMITED42180Liquidators: Nick Vermeulen of PricewaterhouseCoopers CI LLP, PO Box 321, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND and David Baxendale of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT-

Section 420 - Notice of Court Order declaring Dissolution

22/05/19St. James Global Limited39911Dissolved on: 01/05/09-
30/05/19Ethos Energy (Worldwide) Limited48088Dissolved on: 14/05/19-