Search
Search site

December 2008

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

17.12.08LDM Properties (Guernsey) Limited34383--
23.12.08Channel Islands Finance Company Limited24453--

Section 375 - Administration

4.12.08Westar Limited43819

Administrator: Richard Anthony Garrard of Deloitte LLP of PO Box 137, Regency Court, Glategny Esplanade, St Peter Port, Guernsey

-
23.12.08Broadoaks Estate Property Investments Limited45150

Administrator: Eurohypo Aktiengesellschaft of 1 Le Marchant Street, St Peter Port Guernsey

-

Section 392 - Winding Up Resolution (Appointment of Liquidator)

01.12.08Renal Services Limited43297

Liquidator: Mr Stephen Langley Jackson of Granite House, La Grande Rue, St Martin, Guernsey

-
01.12.08Woodlands Limited47023

Liquidator: Mr Peter Harding of La Renaissance, Colborne Road, St Peter Port Guernsey

-
17.12.08F&C Event Driven Limited46833

Liquidator: WTM Cleghorn CA and ESL Porter ACA of Kinetic Partners Audit LLP Limited

-
17.12.08JDR Holdings Limited43077

Liquidator: Guernsey Trust Company Limited of Manor Place, St Peter Port, Guernsey

-
23.12.08

Caliber Global Investment Limited

43124

Liquidator: Michael Fayle of KPMG LLC Heritage Court, 41 Athol Street, Douglas, Isle of Man

-