56
Section 56 ODCE Notifications May & June 2009 List of insolvent Companies in liquidation May and June 2009 Section 56 Reports: The attached list details the insolvent companies and the reporting liquidators in respect of whom the Office of the Director of Corporate Enforcement (ODCE) has identified the requirement for a ‘Section 56 Report’ in the months May and June 2009. The purpose of this list is to enable interested parties to bring any matters of concern in relation to the insolvent company to the attention of the liquidator and the ODCE, so that these can be taken into account in determining whether or not an application for restriction of the company's directors should be made to the High Court of Ireland. By reading this document, you are accepting the following conditions- 1) The laws of the Republic of Ireland shall apply to this document and the sole jurisdiction in relation to all matters arising therefrom (including the publication hereof) shall be the Courts of Ireland. 2) The contents of this document are the copyright of the Director of Corporate Enforcement. 3) The Director of Corporate Enforcement, his agents or employees are not responsible for (and no liability is accepted howsoever arising) for any errors, inaccuracies or omissions in the contents of this document. 4) Nothing herein should be construed as a representation by or on behalf of the Director of Corporate Enforcement – a) as to his understanding or interpretation of any of the provisions of the Companies Acts, 1963 to 2003 or as to the interpretation of any law; or b) that any persons named whether corporate or natural are the subject of investigation, are responsible for any activity, whether irregular or otherwise or have any liability whether civil or criminal under the Companies Acts, 1963-2001 or under any other law or legislation.

S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

  • Upload
    vandieu

  • View
    217

  • Download
    2

Embed Size (px)

Citation preview

Page 1: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

List of insolvent Companies in liquidation

May and June 2009

Section 56 Reports: The attached list details the insolvent companies and the reporting liquidators in respect ofwhom the Office of the Director of Corporate Enforcement (ODCE) has identified the requirement for a ‘Section 56Report’ in the months May and June 2009. The purpose of this list is to enable interested parties to bring anymatters of concern in relation to the insolvent company to the attention of the liquidator and the ODCE, so that thesecan be taken into account in determining whether or not an application for restriction of the company's directorsshould be made to the High Court of Ireland.

By reading this document, you are accepting the following conditions-

1) The laws of the Republic of Ireland shall apply to this document and the sole jurisdiction in relation to all mattersarising therefrom (including the publication hereof) shall be the Courts of Ireland.

2) The contents of this document are the copyright of the Director of Corporate Enforcement.

3) The Director of Corporate Enforcement, his agents or employees are not responsible for (and no liability isaccepted howsoever arising) for any errors, inaccuracies or omissions in the contents of this document.

4) Nothing herein should be construed as a representation by or on behalf of the Director of CorporateEnforcement –

a) as to his understanding or interpretation of any of the provisions of the Companies Acts, 1963 to 2003 or asto the interpretation of any law; or

b) that any persons named whether corporate or natural are the subject of investigation, are responsible forany activity, whether irregular or otherwise or have any liability whether civil or criminal under theCompanies Acts, 1963-2001 or under any other law or legislation.

Page 2: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name A1 Drains Limited

Company Registered Office 191 Laraghcon Lucan Co Dublin

Company Number 182188

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 21/04/2009

Company Name Abbey Field Hotel Conference & Leisure Centre Limited

Company Registered Office Ballaghaderreen Co Roscommon

Company Number 443849

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 14/04/2009

Company Name Aids To Independence Limited

Company Registered Office Unit 7 Westgate Retail Park Kilrush Road Ennis Co Clare

Company Number 397874

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 09/04/2009

Page 3: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Annsborough Furniture Limited

Company Registered Office Unit B 4 Baldonnel Business Park Clonlara Road Dublin 22

Company Number 379923

Liquidators Name Simon Coyle

Liquidators Address Mazars Harcourt Centre Block 3 Harcourt Road Dublin 2.

Date of Appointment of Liquidator 21/04/2009

Company Name Anol Inns Limited

Company Registered Office Unit 5 Oranmore Business Park Carrowmesh Oranmore Co. Galway

Company Number 209374

Liquidators Name Conor O'Boyle

Liquidators Address O'Boyle & Associates Mayoralty House, Flood Street, Galway.

Date of Appointment of Liquidator 08/05/2009

Company Name Ardin Distributors Limited

Company Registered Office Hill of Rath Tullyallen Drogheda Co Louth

Company Number 360528

Liquidators Name Sean Tierney

Liquidators Address Ferris & Associates 21 Holles Street Dublin 2.

Date of Appointment of Liquidator 20/03/2009

Page 4: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Ardmell Inns Limited

Company Registered Office 20 Mount Street Upper Dublin 2

Company Number 454431

Liquidators Name Anthony Weldon

Liquidators Address Kieran Ryan & Co., 20 Upper Mount Street, Dublin 2.

Date of Appointment of Liquidator 17/04/2009

Company Name Aseena Construction Limited

Company Registered Office Correel Vicarstown Co Laois

Company Number 422804

Liquidators Name Michael O'Brien

Liquidators Address M.A. O'Brien & Co. Glanmore Farm Ashford County Wicklow.

Date of Appointment of Liquidator 10/03/2009

Company Name Ashbrook Electrical Limited

Company Registered Office Unit 10 Portarlington Enterprise Centre Portarlington Business ParkPortlarlington Co Laois

Company Number 247651

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 30/04/2009

Page 5: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name ASMJ Contracting Limited

Company Registered Office 154 Woodlawn Park Grove Firhouse Dublin 24

Company Number 441832

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 03/04/2009

Company Name Auscluin Construction Limited

Company Registered Office 45A Coolatree Road Beaumount Dublin 9

Company Number 244158

Liquidators Name Barry Forrest

Liquidators Address Forrest & Co., 3c Dunshaughlin Business Centre Dunshaughlin Co.Meath

Date of Appointment of Liquidator 15/04/2009

Company Name Balak Limited

Company Registered Office 44 Fitzwilliam Place Dublin 2

Company Number 93556

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 19/03/2009

Page 6: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Balakan Limited

Company Registered Office Penleigh Knocksedan St Margarets Co Dublin

Company Number 426295

Liquidators Name Shane Somers

Liquidators Address Keogh Somers 4 The Crescent Limerick

Date of Appointment of Liquidator 24/04/2009

Company Name Beo Care Limited

Company Registered Office Park Road Killarney Co Kerry

Company Number 395441

Liquidators Name Tom Kavanagh

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 03/04/2009

Company Name Boycestown Construction Limited

Company Registered Office Kiltale Dunsany Co Meath

Company Number 431808

Liquidators Name Barry Forrest

Liquidators Address Forrest & Co., 3c Dunshaughlin Business Centre Dunshaughlin Co.Meath

Date of Appointment of Liquidator 22/04/2009

Page 7: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Brecken Limited

Company Registered Office Unit 16 Gorey Business Park Ramstown Gorey Co Wexford

Company Number 225682

Liquidators Name David J. Dowling

Liquidators Address Sheil Kinnear, Chartered Accountants & Registered Auditors,Sinnottstown Business Park, Drinagh, Wexford.

Date of Appointment of Liquidator 25/03/2009

Company Name Brickfield Motor Company Limited

Company Registered Office Newlands Cross Clondalkin Co. Dublin

Company Number 83178

Liquidators Name David Van Dessel

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 29/04/2009

Company Name Camberley Limited

Company Registered Office Unit 5 Kilnagleary Business Centre Carrigaline Co Cork

Company Number 182715

Liquidators Name Carl Dillon

Liquidators Address HLB Nathans Lavitts Quay Cork.

Date of Appointment of Liquidator 27/03/2009

Page 8: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Capitol Freight Limited

Company Registered Office 38 Main Street Swords Co Dublin

Company Number 238068

Liquidators Name William Flynn

Liquidators Address Intertec International Thistlewaite House Enfield Co. Meath.

Date of Appointment of Liquidator 21/04/2009

Company Name Cellular Services

Company Registered Office 48-49 Lower Leeson Street Dublin 2

Company Number 167691

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 15/05/2009

Company Name Central Skip Hire Limited

Company Registered Office Monalia Carrickmacross Co Monaghan

Company Number 218715

Liquidators Name Ian McKeown

Liquidators Address Priorstown House Blackhall Termonfeckin Co Louth

Date of Appointment of Liquidator 08/04/2009

Page 9: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Change Depot Limited

Company Registered Office Suite 6 The Avenue Beacon Court Sandyford Industrial Estate Dublin18

Company Number 395044

Liquidators Name Bernard McGeever

Liquidators Address Ryan Cannon Kirk & Co., Ground Floor, Block 20B, Parkwest BusinessPark, Dublin 12.

Date of Appointment of Liquidator 20/04/2009

Company Name Conrad's Café Limited

Company Registered Office Chapel Hill Lucan Co Dublin

Company Number 403163

Liquidators Name Derry Russell

Liquidators Address Russell McCann & Co. Merchants Court 24 Merchants Quay Dublin 8.

Date of Appointment of Liquidator 30/04/2009

Company Name Consolidated Electronics Limited

Company Registered Office Unit 7, Block B Ryebrook Industrial Park Leixlip Co Kildare

Company Number 74884

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 20/03/2009

Page 10: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Coral Properties Limited

Company Registered Office Unit 1, Oldcastle Business Park Cavan Road Oldcastle Co Meath

Company Number 387150

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 19/03/2009

Company Name Cosmic Furniture Design Limited

Company Registered Office TURNINGS STRAFFAN CO. KILDARE

Company Number 319711

Liquidators Name Ciaran Kirk

Liquidators Address KPMG 1 Stokes Place St. Stephens Green Dublin 2

Date of Appointment of Liquidator 22/04/2009

Company Name Creative Storage Solutions Limited

Company Registered Office Ash Hill Dunboyne Co. Meath

Company Number 426272

Liquidators Name Owen Fitzgerald

Liquidators Address Certified Public Accountant 46 North Circular Road Dublin 7.

Date of Appointment of Liquidator 12/05/2009

Page 11: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Creative Works Limited

Company Registered Office Buggy McClean Chartered Accountants 9 Mount Street Crescent Dublin2

Company Number 255823

Liquidators Name Alan McLean

Liquidators Address Buggy McLean & Co., Chartered Accountants, 9 Mount Street Crescent,Dublin 2.

Date of Appointment of Liquidator 24/04/2009

Company Name Cusp Point Software Limited

Company Registered Office C/O KPMG Restructuring 90, South Mall Cork

Company Number 353578

Liquidators Name David Swinburne

Liquidators Address KPMG 90 South Mall Cork

Date of Appointment of Liquidator 12/02/2009

Company Name Datapanel Limited

Company Registered Office C/O O'Brien & Co Fitzwilliam Hall Fitzwilliam Place Dublin 2

Company Number 164457

Liquidators Name Paul O'Brien

Liquidators Address O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam PlaceDublin 2.

Date of Appointment of Liquidator 21/04/2009

Page 12: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Delmore Developments Limited

Company Registered Office 44 Fitzwilliam Place Dublin 2

Company Number 390330

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 14/04/2009

Company Name Donaldson Timber Engineering (Ireland) Limited

Company Registered Office Bay Road Business Park Mountmellick Co Laois

Company Number 371113

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 02/04/2009

Company Name Dunleer Grove Limited

Company Registered Office The Grove Dunleer Co Louth

Company Number 341511

Liquidators Name Tom Kavanagh

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 21/04/2009

Page 13: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name East Coast Lighting Limited

Company Registered Office Rock View Donaghmone Kilkerley Co Louth

Company Number 332386

Liquidators Name Jim Hamilton

Liquidators Address BDO Simpson Xavier Corporate Advisory & Recovery Services BeauxLane House Mercer Street Lower Dublin 2.

Date of Appointment of Liquidator 09/04/2009

Company Name Envirofen Limited

Company Registered Office Athclare Dunleer Co Louth

Company Number 371428

Liquidators Name Michael Leyden

Liquidators Address Kavanagh Fennell Simmonscourt House Simmonscourt RoadBallsbridge Dublin 4

Date of Appointment of Liquidator 17/04/2009

Company Name Euro Iompu Teoranta

Company Registered Office Gilroy Gannon Stephen Street Sligo

Company Number 127871

Liquidators Name Joseph T. Gannon

Liquidators Address Gilroy Gannon Chartered Accountants Stephen Street Sligo.

Date of Appointment of Liquidator 24/03/2009

Page 14: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Europass Ireland Limited

Company Registered Office Belfryee House 3a St Brendans Avenue Artane Dublin 9

Company Number 203069

Liquidators Name Trevor Fitzpatrick

Liquidators Address FGW Consultants Limited 7 Argus House Greenmount Office ParkHarold's Cross Road Dublin 6w

Date of Appointment of Liquidator 14/05/2009

Company Name Exigent Limited

Company Registered Office 2c Seafield Road West Clontarf Dublin 3

Company Number 341107

Liquidators Name Paul O'Brien

Liquidators Address O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam PlaceDublin 2.

Date of Appointment of Liquidator 29/04/2009

Company Name Farm Hill Construction Limited

Company Registered Office Farm Hill Rathmoylan Enfield Co Meath

Company Number 359702

Liquidators Name Patrick O'Hare

Liquidators Address O'Hare Donohoe Unit 7 Scurlockstown Business Park Trim Co Meath

Date of Appointment of Liquidator 16/03/2009

Page 15: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Financial Tradeline Limited

Company Registered Office Simmonscourt House Simmonscourt Ballsbridge Dublin

Company Number 233572

Liquidators Name David Van Dessel

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 22/04/2009

Company Name Fodhla Printing Company Limited

Company Registered Office 25 Grange Parade Baldoyle Industrial Estate Baldoyle Dublin 13

Company Number 7580

Liquidators Name Paul G. Wyse

Liquidators Address Smith and Williamson Freaney Limited Paramount Court Corrig RoadSandyford Business Park Dublin 18.

Date of Appointment of Liquidator 21/04/2009

Company Name Fogarty Heating & Plumbing Supplies Limited

Company Registered Office Unit D1 Industrial Estate Newbridge Co Kildare

Company Number 355112

Liquidators Name Gerry McInerney

Liquidators Address McInerney Saunders 38 Main Street Swords Co Dublin

Date of Appointment of Liquidator 22/04/2009

Page 16: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Forrest Plant Hire Limited

Company Registered Office C/O Gerard Murphy & Co 46 St Mary's Road Midleton Co Cork

Company Number 351606

Liquidators Name Gerard Murphy

Liquidators Address Gerard Murphy & Co., 46 St. Mary's Road Midleton, Co Cork.

Date of Appointment of Liquidator 28/04/2009

Company Name G & R Window Systems Limited

Company Registered Office Unit 22 Industrial Estate Ballybane Galway

Company Number 237862

Liquidators Name Rory O'Neill

Liquidators Address Lynn O'Neill & Company Rock Court 40 Main Street Blackrock Co.Dublin.

Date of Appointment of Liquidator 06/05/2009

Company Name Galllium Limited

Company Registered Office 3 Joshua Lane Dawson Street Dublin 2

Company Number 380356

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 27/03/2009

Page 17: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name H2 O2 Heating Solutions Limited

Company Registered Office 44 Fitzwilliam Place Dublin 2

Company Number 409788

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 09/04/2009

Company Name High Road Construction Limited

Company Registered Office Ballybought Durrow Tullamore Co Offaly

Company Number 335497

Liquidators Name Francis Brophy

Liquidators Address Francis Brophy & Co. 1st Floor 8-9 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 17/02/2009

Company Name Hydraulic Consultants And Services Limited

Company Registered Office Unit 3 Ballymount Court Business Centre Ballymount RoadWalkinstown Dublin 12

Company Number 232832

Liquidators Name Tom Kavanagh

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 12/05/2009

Page 18: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Hydrologic Water Services Limited

Company Registered Office Archerstown Industrial Estate Archerstown Thurles County Tipperary

Company Number 452618

Liquidators Name Brendan Binchy

Liquidators Address Binchy & Co., 7 Dr Croke Place, Clonmel, Co Tipperary.

Date of Appointment of Liquidator 14/04/2009

Company Name Interactive Acquisition Company Limited

Company Registered Office Arthur Cox Building Earlsfort Terrace Dublin 2

Company Number 449349

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 20/04/2009

Company Name Ionad Scruduithe Teoranta

Company Registered Office Gilroy Gannon Stephen Street Sligo

Company Number 420447

Liquidators Name Joseph T. Gannon

Liquidators Address Gilroy Gannon Chartered Accountants Stephen Street Sligo.

Date of Appointment of Liquidator 28/04/2009

Page 19: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Irish Dresden Limited

Company Registered Office Woodfield Dromcolligher Co. Limerick

Company Number 58495

Liquidators Name Michael Cotter

Liquidators Address Ernst & Young City Quarter Lapps Quay Cork

Date of Appointment of Liquidator 27/04/2009

Company Name J.K.M. Construction Limited

Company Registered Office Springhill Tallenstown Dundalk Co Louth

Company Number 318914

Liquidators Name Sean Tierney

Liquidators Address Ferris & Associates 21 Holles Street Dublin 2.

Date of Appointment of Liquidator 20/03/2009

Company Name James Durning (Ballyare) Limited

Company Registered Office Ballyare Ramelton Co Donegal

Company Number 86694

Liquidators Name Patrick McDermott

Liquidators Address Patrick McDermott & Company Cornagill Letterkenny Co Donegal

Date of Appointment of Liquidator 20/04/2009

Page 20: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name JBK Haulage Limited

Company Registered Office C/O O'Brien & Co Fitzwilliam Hall Fitzwilliam Place Dublin 2

Company Number 418585

Liquidators Name Paul O'Brien

Liquidators Address O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam PlaceDublin 2.

Date of Appointment of Liquidator 16/04/2009

Company Name Jetnova Limited

Company Registered Office The Old Mill Naul Bridge Naul Co Dublin

Company Number 301104

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 21/04/2009

Company Name Jim Langan Furniture Value Limited

Company Registered Office Unit 10 Liffey Valley Retail Park Dublin 22

Company Number 341595

Liquidators Name James Stafford

Liquidators Address Friel Stafford Corporate Recovery 44 Fitzwilliam Place Dublin 2.

Date of Appointment of Liquidator 27/04/2009

Page 21: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Jordan Dexter Agencies Limited

Company Registered Office Unit 4 Pinewood Close Boghall Road Bray Co Wicklow

Company Number 431725

Liquidators Name Charles J. Sheil

Liquidators Address Sheil & Company 33 Sundrive Road Dublin 12.

Date of Appointment of Liquidator 19/05/2009

Company Name Kelly Gunning Estate Limited

Company Registered Office 68 Clanbrassil Street Upper Leonard's Corner Dublin 8

Company Number 332359

Liquidators Name David Van Dessel

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 30/04/2009

Company Name Kenequip Limited

Company Registered Office Kenagh Co. Longford

Company Number 103926

Liquidators Name Gerard Scannell

Liquidators Address Scannell & Associates, Tax Advisors & Accountants, 7A BridgecourtOffice Park Walkinstown Avenue Dublin 12

Date of Appointment of Liquidator 11/05/2009

Page 22: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Kennedy O'Hagan Limited

Company Registered Office 2 Exchange Street Upper Dublin 8

Company Number 394559

Liquidators Name George Maloney

Liquidators Address Baker Tilly Ryan Glennon Trinity House Charleston Road RanelaghDublin 6

Date of Appointment of Liquidator 06/04/2009

Company Name Keylogues Fabrication Limited

Company Registered Office Keylogues Galbally Co Limerick

Company Number 336341

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 03/04/2009

Company Name Kingduff Developments Limited

Company Registered Office Loughin Drumlish Co Longford

Company Number 331459

Liquidators Name Declan McDonald

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 06/04/2009

Page 23: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Larmar Taverns Limited

Company Registered Office Garadice Kilcock Co. Meath

Company Number 420382

Liquidators Name Paul McCann

Liquidators Address Grant Thornton Chartered Accountants and Registered Auditors 24-26City Quay Dublin 2.

Date of Appointment of Liquidator 28/04/2009

Company Name Library Bindings Limited

Company Registered Office Unit A6/7 Santry Hall Dublin 9

Company Number 17040

Liquidators Name Kieran McCarthy

Liquidators Address Hughes Blake, Joyce House 22-23 Holles Street Dublin 2

Date of Appointment of Liquidator 21/04/2009

Company Name Lifestyle I.T. Solutions Limited

Company Registered Office Bridge Centre Bridge Street Portlaoise Co. Laois

Company Number 397930

Liquidators Name Alan McLean

Liquidators Address Buggy McLean & Co., Chartered Accountants, 9 Mount Street Crescent,Dublin 2.

Date of Appointment of Liquidator 05/05/2009

Page 24: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Lighthaus Limited

Company Registered Office 2-3 Exchange Street Upper Dublin 8

Company Number 340249

Liquidators Name George Maloney

Liquidators Address Baker Tilly Ryan Glennon Trinity House Charleston Road RanelaghDublin 6

Date of Appointment of Liquidator 06/04/2009

Company Name Liscarton Motor Company Limited

Company Registered Office Liscarton Park Kells Road Navan Co Meath

Company Number 414373

Liquidators Name Conor O'Boyle

Liquidators Address O'Boyle & Associates Mayoralty House, Flood Street, Galway.

Date of Appointment of Liquidator 02/04/2009

Company Name Lomac Tiles (Ireland) Limited

Company Registered Office 74 Kylemore Road Ballyfermot Dublin 10

Company Number 111487

Liquidators Name Eamonn Richardson

Liquidators Address KPMG Russell Court St. Stephen's Green Dublin 2

Date of Appointment of Liquidator 12/05/2009

Page 25: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Lorcain Retail And Fuels Limited

Company Registered Office 20 Upper Mount Street Dublin 2

Company Number 378891

Liquidators Name Anthony Weldon

Liquidators Address Kieran Ryan & Co., 20 Upper Mount Street, Dublin 2.

Date of Appointment of Liquidator 19/03/2009

Company Name M & C Bannon Construction Limited

Company Registered Office Kilsallagh Bawnboy Co. Cavan

Company Number 397659

Liquidators Name Eddie Kirk

Liquidators Address Kirk & Associates Mill House Mill Street Dundalk Co. Louth.

Date of Appointment of Liquidator 17/04/2009

Company Name M & L Property Holdings Carlow Limited

Company Registered Office C/O Cosmo Browns Tullow St Carlow

Company Number 439509

Liquidators Name Jim Grant

Liquidators Address MK Brazil O'Connell Court 64 O'Connell Street Waterford

Date of Appointment of Liquidator 30/03/2009

Page 26: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name M.J.Roche Construction (Galway) Limited

Company Registered Office Unit 5 Croí an Bhaile Carrabane Loughrea Co Galway

Company Number 385840

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 20/04/2009

Company Name M.J.Roche Construction Limited

Company Registered Office Unit 5 Croí an Bhaile Carrabane Loughrea Co Galway

Company Number 370693

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 20/04/2009

Company Name Martin Kelly Financial Services Limited

Company Registered Office Bank House Roebuck Road Clonskeagh Dublin 14

Company Number 235646

Liquidators Name Barry Keating

Liquidators Address Barry Keating & Company Finchogue Enniscorthy Co. Wexford

Date of Appointment of Liquidator 17/12/2008

Page 27: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name McGivern International Transport Limited

Company Registered Office Drumgannos Lower Broomfield Castleblaney Co Monaghan

Company Number 366484

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 18/03/2009

Company Name McGivney Fabrications Limited

Company Registered Office Drumfomina Ballyjamesduff Co Cavan

Company Number 318456

Liquidators Name Eugene McLaughlin

Liquidators Address EML & Associates Genoa House 1a Drummartin Road Dublin 14.

Date of Appointment of Liquidator 05/05/2009

Company Name McLoughlin Painting Contractors Limited

Company Registered Office Unit J4, M7 Business Park Newhall Naas Co Kildare

Company Number 338892

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 21/04/2009

Page 28: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Micap Encapsulates Limited

Company Registered Office Blackhall Court Blackhall Mullingar Co. Westmeath

Company Number 405482

Liquidators Name John O'Connell

Liquidators Address Stephens Cooke & Co Blackhall Court Blackhall Mullingar CoWestmeatjh

Date of Appointment of Liquidator 12/05/2009

Company Name Michael Hanrahan Construction Limited

Company Registered Office 5 Union Quay Cork

Company Number 291913

Liquidators Name Carl Dillon

Liquidators Address HLB Nathans Lavitts Quay Cork.

Date of Appointment of Liquidator 06/05/2009

Company Name Michael Laheen (Construction) Limited

Company Registered Office Derrylissane Menlough Ballinasloe Co galway

Company Number 129283

Liquidators Name Enda Gorman

Liquidators Address Mulcahy Gorman Mulcahy 70-71 O'Connell Street Limerick

Date of Appointment of Liquidator 23/02/2009

Page 29: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Mint Restaurant Limited

Company Registered Office Patrick McCoy 21 Holles Street Dublin 2

Company Number 377380

Liquidators Name Patrick McCoy

Liquidators Address Ferris & Associates, 21 Holles Street, Dublin 2.

Date of Appointment of Liquidator 05/05/2009

Company Name MK Palace Limited

Company Registered Office No. 9 Townyard Lane Malahide Co. Dublin

Company Number 366627

Liquidators Name Steven O'Halloran

Liquidators Address Hopkins O'Halloran Registered Auditors Bayview House 49 NorthStrand Road Dublin 3

Date of Appointment of Liquidator 12/05/2009

Company Name Modulus Construction Limited

Company Registered Office Joyce House 22/23 Holles Street Dublin 2

Company Number 403244

Liquidators Name Neil Hughes

Liquidators Address Hughes Blake Joyce House 22-23 Holles Street Dublin 2

Date of Appointment of Liquidator 02/02/2009

Page 30: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Monvoy Developments Limited

Company Registered Office Simmonscourt House Simmonscourt Road Ballsbridge Dublin 4

Company Number 276351

Liquidators Name Ken Fennell

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 06/05/2009

Company Name MPC Publicans Limited

Company Registered Office C/O Twomey & Co, Unit 20 Webworks Eglinton Cork

Company Number 402578

Liquidators Name David Swinburne

Liquidators Address KPMG 90 South Mall Cork

Date of Appointment of Liquidator 24/03/2009

Company Name MPD Marine Limited

Company Registered Office Unit 9 - The Sirius Centre North Point Tuam Road Galway

Company Number 456523

Liquidators Name Simon Coyle

Liquidators Address Mazars Harcourt Centre Block 3 Harcourt Road Dublin 2.

Date of Appointment of Liquidator 08/05/2009

Page 31: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name MPM (Marble & Granite) Limited

Company Registered Office Goshen Edgeworthstown Co Longford

Company Number 257798

Liquidators Name John Mair

Liquidators Address Sinnot Hughes & Co. 69 Fitzwilliam Square Dublin 2.

Date of Appointment of Liquidator 15/04/2009

Company Name MSFB Limited

Company Registered Office The Hide Out Kilcullen Co Kildare

Company Number 427353

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 14/05/2009

Company Name Munster Frozen foods Limited

Company Registered Office Ballydaheen Ind. Estate Cork Road Mallow Cork

Company Number 162498

Liquidators Name Barry Donohue

Liquidators Address KPMG Chartered Accountants 90 South Mall Cork City

Date of Appointment of Liquidator 22/04/2009

Page 32: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name National Home Energy Services Limited

Company Registered Office 102 Prospect Hill Galway

Company Number 292319

Liquidators Name William G. O'Riordan

Liquidators Address PricewaterhouseCoopers One Spencer Dock North Wall Quay Dublin 1

Date of Appointment of Liquidator 02/03/2009

Company Name Network Innovations Limited

Company Registered Office 7 Fairview Strand Fairview Dublin 3

Company Number 418721

Liquidators Name Greg Murphy

Liquidators Address 7 Fairview Strand Fairview Dublin 3

Date of Appointment of Liquidator 03/04/2009

Company Name New Oceans Limited

Company Registered Office Chapelizod Industrial Estate Dublin 20

Company Number 355872

Liquidators Name Barry Forrest

Liquidators Address Forrest & Co., 3c Dunshaughlin Business Centre Dunshaughlin Co.Meath

Date of Appointment of Liquidator 01/05/2009

Page 33: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name NJ Boyle Limited

Company Registered Office Isaac Butt's Café Bar Store Street Dublin 1

Company Number 344929

Liquidators Name P J Lynch

Liquidators Address PJ Lynch & Company Accountants 5-7 Westland Square Pearse StreetDublin 2

Date of Appointment of Liquidator 17/02/2009

Company Name Noosa Heads Limited

Company Registered Office 6 Station House The Weir View Castlecomer Road Kilkenny

Company Number 395919

Liquidators Name Gerard Scannell

Liquidators Address Scannell & Associates, Tax Advisors & Accountants, 7A BridgecourtOffice Park Walkinstown Avenue Dublin 12

Date of Appointment of Liquidator 12/03/2009

Company Name O.C. Furniture Limited

Company Registered Office Ballyspillane Industrial Estate Killarney Co Kerry

Company Number 136646

Liquidators Name Ken Fennell

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 17/04/2009

Page 34: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name O'Hagan Contract Interiors Limited

Company Registered Office Unit 3 Woodstock Business Park Kilcoole Co Wicklow

Company Number 189596

Liquidators Name George Maloney

Liquidators Address Baker Tilly Ryan Glennon Trinity House Charleston Road RanelaghDublin 6

Date of Appointment of Liquidator 06/04/2009

Company Name OnePlan Building Contractors Limited

Company Registered Office 14 Ellensborough Rise Kiltipper Road Dublin 24

Company Number 370340

Liquidators Name Eamonn Leahy

Liquidators Address Leahy & Co. 1-2 Marino Mart Fairview Dublin 3.

Date of Appointment of Liquidator 09/04/2009

Company Name P.J. Clonan & Company Limited

Company Registered Office Unit C3 Santry Business Park Santry Avenue Santry Dublin 9

Company Number 21306

Liquidators Name Paul McCann

Liquidators Address Grant Thornton Chartered Accountants and Registered Auditors 24-26City Quay Dublin 2.

Date of Appointment of Liquidator 30/01/2009

Page 35: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name P.M.F.Construction Limited

Company Registered Office 7a Old Cork Road Midleton Co Cork

Company Number 89555

Liquidators Name Nigel Hickey

Liquidators Address Lough Lee House Western Road Cork

Date of Appointment of Liquidator 18/03/2009

Company Name Palmece Limited

Company Registered Office 128 Lower Baggot Street Dublin 2

Company Number 355579

Liquidators Name Frank McLean

Liquidators Address 75 Glencarrig Sutton Dublin 13

Date of Appointment of Liquidator 01/05/2009

Company Name Pariah Clothing Company Limited

Company Registered Office 24 Garrai Glas Tuam Road Athenry Co Galway

Company Number 426633

Liquidators Name Joseph G. Arkins

Liquidators Address Arkins Kenny & Co. Unit 15, Galway Technology Park, Parkmore,Galway.

Date of Appointment of Liquidator 27/03/2009

Page 36: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Partridge Lodge Limited

Company Registered Office Rathpierce Ballyfad Gorey Co Wexford

Company Number 403643

Liquidators Name Declan McDonald

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 08/05/2009

Company Name Pat Keogh Limited

Company Registered Office Tipperary Road Limerick

Company Number 45535

Liquidators Name William G. O'Riordan

Liquidators Address PricewaterhouseCoopers One Spencer Dock North Wall Quay Dublin 1

Date of Appointment of Liquidator 23/03/2009

Company Name Pat Russell Haulage Limited

Company Registered Office Heatfield Crosskeys Hodgestown Co Kildare

Company Number 132145

Liquidators Name James Stafford

Liquidators Address Friel Stafford Corporate Recovery 44 Fitzwilliam Place Dublin 2.

Date of Appointment of Liquidator 30/03/2009

Page 37: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Patrick Reilly Civil Engineering Limited

Company Registered Office 71 Brayton Park Kilcock

Company Number 403693

Liquidators Name William Flynn

Liquidators Address Intertec International Thistlewaite House Enfield Co. Meath.

Date of Appointment of Liquidator 27/03/2009

Company Name Pentium Construction Limited

Company Registered Office Rath Ballynacargy Mullingar Co Westmeath

Company Number 386323

Liquidators Name Declan McDonald

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 20/04/2009

Company Name Peter Farrell Construction Limited

Company Registered Office 44 Fitzwilliam Place Dublin 2

Company Number 417084

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 07/05/2009

Page 38: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Philip O'Grady Plant Hire Limited

Company Registered Office ROSPILE FOULKSMILLS CO. WEXFORD

Company Number 351171

Liquidators Name Liam Gaynor

Liquidators Address Gaynor & Co. 115 North Main Street Wexford.

Date of Appointment of Liquidator 30/04/2009

Company Name Pidgeon Design Corporation Limited

Company Registered Office 4 Coill Beag Ratoath Co Meath

Company Number 420484

Liquidators Name Padraic Bermingham

Liquidators Address Bermingham Condron Damastown Way Damastown Industrial ParkDublin 15

Date of Appointment of Liquidator 30/04/2009

Company Name Plastwood Industries Limited

Company Registered Office 28 Lower Leeson Street Dublin 2

Company Number 366005

Liquidators Name Liam Dowdall

Liquidators Address BDO Simpson Xavier Corporate Advisory & Recovery Services BeauxLane House Mercer Street Lower Dublin 2.

Date of Appointment of Liquidator 20/04/2009

Page 39: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Power Beauty Limited

Company Registered Office Cappercullen Murroe Co limerick

Company Number 429246

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 02/04/2009

Company Name Premier Stone Direct Limited

Company Registered Office 7 Dominick Street Mullingar Co Westmeath

Company Number 384369

Liquidators Name Phyllis Hayes

Liquidators Address C/O Hayes Coghlan & Co 7 Dominick Street Mullingar Co Westmeath

Date of Appointment of Liquidator 09/04/2009

Company Name Premium Logistics Limited

Company Registered Office 67 Delvin Banks Naul Co Dublin

Company Number 380796

Liquidators Name Sharon O'Donovan

Liquidators Address McHugh Kinsella & Associates, Garadice House, 3-4 Fairview, Dublin 3.

Date of Appointment of Liquidator 23/03/2009

Page 40: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Principles Retail Ireland Limited

Company Registered Office 1 Stokes Place St Stephens Green Dublin 2

Company Number 433423

Liquidators Name David Carson

Liquidators Address Deloitte & Touche House Earlsfort Terrace Dublin 2

Date of Appointment of Liquidator 30/03/2009

Company Name Provincial Glass & Mirror Limited

Company Registered Office 1 Mount Kennett Place Henry Street Limerick

Company Number 309008

Liquidators Name Brian McEnery

Liquidators Address Horwath Bastow Charleton Horwath House, The Red Church, HenryStreet, Limerick.

Date of Appointment of Liquidator 30/03/2009

Company Name Q K Enterprises Limited

Company Registered Office 2nd Floor Riversisde House,Fels Point Dan Spring Road Tralee CoKerry

Company Number 213576

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 26/03/2009

Page 41: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Quality Electrical Distributors Limited

Company Registered Office 66 Mountjoy Square Dublin 1

Company Number 258993

Liquidators Name Tony McBride

Liquidators Address Frank Lynch & Co Avoca House 28 Seatown Place Dundalk Co. Louth.

Date of Appointment of Liquidator 11/05/2009

Company Name Quality Sealing Supplies Limited

Company Registered Office Lea Road Portarlington Co. Laois

Company Number 330554

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 10/04/2009

Company Name Rathboy Developments Limited

Company Registered Office Corboy Edgeworthstown Co Longford

Company Number 401313

Liquidators Name Declan McDonald

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 20/04/2009

Page 42: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Ray O'Brien (Motors) Limited

Company Registered Office Newhall Naas Co Kildare

Company Number 235952

Liquidators Name Peter Doherty

Liquidators Address BDO SimpsonXavier Beaux Lane House Mercer Street Lower Dublin 2

Date of Appointment of Liquidator 02/04/2009

Company Name Rebel Bar Company Limited

Company Registered Office 1st Floor, Unit 3a Eastlink Business Park Carrigtwphill Co Cork

Company Number 349834

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 27/04/2009

Company Name Roche Carpentry Services Limited

Company Registered Office Unit 5 Croí an Bhaile Carrabane Loughrea Co Galway

Company Number 353290

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 20/04/2009

Page 43: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Roclad Limited

Company Registered Office 1 Willow Business Park Western Industrial Estate Dublin 12

Company Number 227542

Liquidators Name Ken Fennell

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 27/03/2009

Company Name Rodney Marsh Electrical Limited

Company Registered Office Unit 1 Market Square Ballina Co Mayo

Company Number 345852

Liquidators Name Rory A. Quinn

Liquidators Address Bourke, Quinn, O'Mara & Co. Arran House James Street BallinaCo.Mayo.

Date of Appointment of Liquidator 23/04/2009

Company Name Ryan & Kearney Construction Limited

Company Registered Office 7 Fairview Strand Fairview Dublin 3

Company Number 399981

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 11/05/2009

Page 44: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Shakespeare Signs Limited

Company Registered Office Unit 19 Monaghan Industrial Estate Monaghan Road Cork

Company Number 369422

Liquidators Name Peter Russell

Liquidators Address Russell & Company Trinity House 7 Georges Quay Cork

Date of Appointment of Liquidator 31/03/2009

Company Name SMSP Construction Limited

Company Registered Office 104 Sundrive Road Dublin 12

Company Number 394933

Liquidators Name Owen Fitzgerald

Liquidators Address Certified Public Accountant 46 North Circular Road Dublin 7.

Date of Appointment of Liquidator 25/03/2009

Company Name Soren Rasmussen Engineering Limited

Company Registered Office Kernanstown Bennekerry Co Carlow

Company Number 410777

Liquidators Name Marese Stafford

Liquidators Address Sheil Kinnear Sinnottstown Business Park Drinagh Wexford

Date of Appointment of Liquidator 23/03/2009

Page 45: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Style Tile & Bathrooms Limited

Company Registered Office Woodlands Rathangan Co. Kildare

Company Number 356600

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 16/03/2009

Company Name Surecrest Limited

Company Registered Office C/O Fgw Consultants Limited Belfryee 3A St Brendan's Avenue ArtaneDublin 5

Company Number 279157

Liquidators Name Trevor Fitzpatrick

Liquidators Address FGW Consultants Limited 7 Argus House Greenmount Office ParkHarold's Cross Road Dublin 6w

Date of Appointment of Liquidator 27/03/2009

Company Name T& P Homes Limited

Company Registered Office Clonkeefy Ballyjamesduff Co Cavan

Company Number 298093

Liquidators Name Anthony Weldon

Liquidators Address Kieran Ryan & Co., 20 Upper Mount Street, Dublin 2.

Date of Appointment of Liquidator 14/04/2009

Page 46: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Tarbrook Developments Limited

Company Registered Office Unit 8 Teemore Industrial Estate Granard Co. Longford

Company Number 319187

Liquidators Name Derek Scanlon

Liquidators Address FGS No. 2 Church Street Longford

Date of Appointment of Liquidator 01/05/2009

Company Name Teaben Limited

Company Registered Office C/O Darragh Keane Solicitors Suite 6 The Avenue Beacon CourtSandyford Dublin 18

Company Number 445593

Liquidators Name Bernard McGeever

Liquidators Address Ryan Cannon Kirk & Co., Ground Floor, Block 20B, Parkwest BusinessPark, Dublin 12.

Date of Appointment of Liquidator 20/04/2009

Company Name Technological Resources International Limited

Company Registered Office 3 South Bank Crosses Green Cork

Company Number 180091

Liquidators Name Barry Donohue

Liquidators Address KPMG Chartered Accountants 90 South Mall Cork City

Date of Appointment of Liquidator 14/05/2009

Page 47: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name The Centre Point Group Limited

Company Registered Office 8 Dawson Street Dublin 2

Company Number 287738

Liquidators Name James Stafford

Liquidators Address Friel Stafford Corporate Recovery 44 Fitzwilliam Place Dublin 2.

Date of Appointment of Liquidator 07/04/2009

Company Name The Farm Media Group Limited

Company Registered Office 27 Upper Mount Street Dublin 2

Company Number 356302

Liquidators Name Derek Earl

Liquidators Address Grant Thornton 24-26 City Quay, Dublin 2.

Date of Appointment of Liquidator 15/04/2009

Company Name The Gastro Pub Company Limited

Company Registered Office 3-4 Meetinghouse Lane Mary's Abbey Dublin 7

Company Number 415704

Liquidators Name David Van Dessel

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 12/05/2009

Page 48: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name The Shoe Studio Ireland Limited

Company Registered Office 1 Stokes Place St Stephens Green Dublin 2

Company Number 433422

Liquidators Name David Carson

Liquidators Address Deloitte & Touche House Earlsfort Terrace Dublin 2

Date of Appointment of Liquidator 30/03/2009

Company Name Thornbeirne Limited

Company Registered Office Unit 2 The Sdouth Quays Drogheda Co Louth

Company Number 439078

Liquidators Name John Fergus McArdle

Liquidators Address 12 Crowe Street Dundalk Co Louth

Date of Appointment of Liquidator 18/05/2009

Company Name Tile Factory Cash & Carry Limited

Company Registered Office Tuoghars Business Park Toughers Naas Co Kildare

Company Number 411224

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 16/03/2009

Page 49: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Tonara Limited

Company Registered Office Top Floor The Mall William Street Tullamore Co Offaly

Company Number 396195

Liquidators Name Anthony J. Fitzpatrick

Liquidators Address Fitzpatrick O Dwyer & Co. Clonmoney House Newenham StreetLimerick.

Date of Appointment of Liquidator 22/04/2009

Company Name Tonibro Limited

Company Registered Office Esso Service Station School Road Saggart Co Dublin

Company Number 398358

Liquidators Name Barry Forrest

Liquidators Address Forrest & Co., 3c Dunshaughlin Business Centre Dunshaughlin Co.Meath

Date of Appointment of Liquidator 09/04/2009

Company Name Total Document Services Limited

Company Registered Office 8 Anglesea Buildings Upper George's Street Dun Laoghaire Co Dublin

Company Number 277293

Liquidators Name Declan McDonald

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 14/04/2009

Page 50: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Treasureyourpics Limited

Company Registered Office Unit C Chapelizod Industrial Estate Chapelizod Dublin 20

Company Number 213700

Liquidators Name Barry Forrest

Liquidators Address Forrest & Co., 3c Dunshaughlin Business Centre Dunshaughlin Co.Meath

Date of Appointment of Liquidator 01/05/2009

Company Name Tronix Systems Limited

Company Registered Office Unit 5 Ballinteer Business Centre Ballinteer Dublin 16

Company Number 378303

Liquidators Name John P. Carlin

Liquidators Address 1st Floor Unit E7 Nutgrove Office Park Rathfarnham Dublin14

Date of Appointment of Liquidator 18/03/2009

Company Name Tusker Architectural Steel Limited

Company Registered Office Broomfield Castleblaney Co Monaghan

Company Number 351608

Liquidators Name Ian McKeown

Liquidators Address Priorstown House Blackhall Termonfeckin Co Louth

Date of Appointment of Liquidator 14/04/2009

Page 51: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Ultra Light Design limited

Company Registered Office C/O O'Brien & Co Crestfield Centre Riverstown Glanmire Co Cork

Company Number 387060

Liquidators Name Edmond P. Cahill

Liquidators Address O'Brien Cahill & Co. Grattan Court 29/31 Washington Street West Cork.

Date of Appointment of Liquidator 25/03/2009

Company Name Uncaged Limited

Company Registered Office Unit 4 Croghan Industrial Estate Arklow Co Wicklow

Company Number 361816

Liquidators Name Edward Walsh

Liquidators Address Edward Walsh & Co. Moyard, Killincarrig, Delgany, Co Wicklow.

Date of Appointment of Liquidator 11/03/2009

Company Name VJ'S World Of Home Fitness Equipment Limited

Company Registered Office Unit B Coolmine Industrial Park Coolmine Dublin 15

Company Number 369584

Liquidators Name Ken Fennell

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 31/03/2009

Page 52: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name W. O'Neill & Sons Builders (Cork) Limited

Company Registered Office Ardgeeha Silversprings Road Cork

Company Number 267366

Liquidators Name Peter Russell

Liquidators Address Russell & Company Trinity House 7 Georges Quay Cork

Date of Appointment of Liquidator 24/04/2009

Company Name Walsh Maguire & Co. Limited

Company Registered Office Walsh Maguire House Northwood Business Park Santry DemesneDublin 9

Company Number 344536

Liquidators Name Kieran Wallace

Liquidators Address KPMG Russell Court St Stephens Green Dublin 2.

Date of Appointment of Liquidator 23/03/2009

Company Name Waterhaus Ceramics Limited

Company Registered Office Unit W 3C Toughers Business Park Naas Co Kildare

Company Number 382040

Liquidators Name Michael J. McAteer

Liquidators Address Grant Thornton 24-26 City Quay Dublin 2

Date of Appointment of Liquidator 16/03/2009

Page 53: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Webapp Technology Limited

Company Registered Office The Digital Hub 157 Thomas Street Dublin 8

Company Number 394527

Liquidators Name Paul McCann

Liquidators Address Grant Thornton Chartered Accountants and Registered Auditors 24-26City Quay Dublin 2.

Date of Appointment of Liquidator 28/04/2009

Company Name Wesenham Property Developments Limited

Company Registered Office Sinmmonscourt House Simmonscourt Road Ballsbridge Dublin 4

Company Number 393524

Liquidators Name Ken Fennell

Liquidators Address Kavanagh Fennell Insolvency Simmonscourt House SimmonscourtRoad Ballsbridge Dublin 4

Date of Appointment of Liquidator 24/03/2009

Company Name Western Pride Bakeries (Ballinrobe)Limited

Company Registered Office Abbey Street Ballinrobe Co Mayo

Company Number 41984

Liquidators Name John Foy

Liquidators Address Chartered Accountants Unit 10 Business Park Lodge Road WestportCo. Mayo

Date of Appointment of Liquidator 06/03/2009

Page 54: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name White Bishop Cars Limited

Company Registered Office 1B AVONBEG INDUSTRIAL ESTATE LONGMILE ROAD DUBLIN 12

Company Number 237011

Liquidators Name Anthony Weldon

Liquidators Address Kieran Ryan & Co., 20 Upper Mount Street, Dublin 2.

Date of Appointment of Liquidator 23/03/2009

Company Name Wicklow Electrical Wholesale Limited

Company Registered Office MILTOWN PARK CENTRE MILTOWN RATHNEW CO WICKLOW

Company Number 153686

Liquidators Name Kevin Hughes

Liquidators Address Hughes Blake 3 Castle Hill Enniscorthy Co Wexford

Date of Appointment of Liquidator 04/03/2009

Company Name Wikimi Limited

Company Registered Office Weatherwell Business Park Clondalkin Dublin 22

Company Number 131116

Liquidators Name Paul McCann

Liquidators Address Grant Thornton Chartered Accountants and Registered Auditors 24-26City Quay Dublin 2.

Date of Appointment of Liquidator 14/04/2009

Page 55: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Windmill Developments Limited

Company Registered Office 47 Athlumney Village Navan Co Meath

Company Number 365077

Liquidators Name Myles Kirby

Liquidators Address Ferris & Associates, 21 Holles Street, Dublin 2.

Date of Appointment of Liquidator 26/03/2009

Company Name Workspirit Interiors Limited

Company Registered Office 2-3 Exchange Street Upper Dublin 8

Company Number 370621

Liquidators Name George Maloney

Liquidators Address Baker Tilly Ryan Glennon Trinity House Charleston Road RanelaghDublin 6

Date of Appointment of Liquidator 06/04/2009

Company Name Xantham Enterprises Limited

Company Registered Office 44 Fitzwilliam Place Dublin 2

Company Number 111289

Liquidators Name Tom Murray

Liquidators Address Friel Stafford, 44 Fitzwilliam Place, Dublin 2.

Date of Appointment of Liquidator 25/03/2009

Page 56: S56 Notified List May June 2009 - Office of the Director of …€¦ ·  · 2013-02-26Company Name Abbey Field Hotel Conference & Leisure Centre Limited Company Registered Office

Section 56 ODCE Notifications May & June 2009

Company Name Yellowstone C & D Limited

Company Registered Office Montague Gorey Co Wexford

Company Number 396076

Liquidators Name Ciaran Kirk

Liquidators Address KPMG 1 Stokes Place St. Stephens Green Dublin 2

Date of Appointment of Liquidator 08/04/2009

Company Name Zuccini Café and Restaurant Limited

Company Registered Office Patrick McCoy 21 Holles Street Dublin 2

Company Number 312280

Liquidators Name Patrick McCoy

Liquidators Address Ferris & Associates, 21 Holles Street, Dublin 2.

Date of Appointment of Liquidator 05/05/2009