Upload
vandieu
View
217
Download
2
Embed Size (px)
Citation preview
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.
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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