Published by Authority Friday, 10th October, 2014 Number 81 1509

Number 81
1509
Published by Authority
Friday, 10th October, 2014
S.I. No. 445 of 2014.
S.I. No. 446 of 2014.
THE SOLICITORS ACTS 1954-2011 (PROFESSIONAL
INDEMNITY INSURANCE) REGULATIONS 2014.
CREDIT INSTITUTIONS RESOLUTION FUND LEVY
(AMENDMENT) REGULATIONS 2014.
Notice is hereby given that the Law Society of Ireland, in
exercise of the powers conferred on them by Section 26 of the
Solicitors (Amendment) Act 1994 has made Regulations as
above.
The Minister for Finance, in exercise of the powers conferred
on him by Section 15 of the Central Bank and Credit Institutions
(Resolution) Act 2011 (No. 27 of 2011), having consulted with
the Central Bank of Ireland and the Credit Union Advisory
Committee, has made Regulations entitled as above.
Copies of the Regulations may be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2 (Tel: 01-6476834 or 1890 213434; Fax: 01-6476843) or
through any bookseller.
Copies of the Regulations may be purchased from the
Government Publications Office, 52 St. Stephen’s Green
Dublin 2.
Price €12.95.
Price €1.27.
Signed: JOHN ELLIOT,
Registrar of Solicitors and Director of Regulation.
DEREK MORAN,
Secretary-General,
Department of Finance.
[15]
[19]
This publication is registered for transmission by Inland Post as a newspaper. The postage rate to places within Ireland (32 counties) is €0.60. For places in Britain
the normal rate applies. For other places the printed paper rate by weight applies.
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1510
S.I. No. 447 of 2014.
DIETITIANS REGISTRATION BOARD APPROVED
QUALIFICATIONS BYE-LAW 2014.
The Dietitians Registration Board, in exercise of the powers
conferred in it by section 31 of the Health and Social Care
Professionals Act 2005 (as amended), with the approval of the
Health and Social Care Professionals Council, has made a byelaw entitled as above.
Human Rights Commission) and relevant repeals. The final
provision to be commenced is section 21(5) which is dependant
on the creation of a separate Vote for the Commission and
accordingly will commence as from 1 January, 2015, being the
start of the financial year.
Copies of the above may be purchased from the Government
Publications Office, 52 St. Stephen’s Green, Dublin 2. Phone
01-6476834.
This bye-law identifies the qualifications awarded in the State
which are approved by the Dietitians Registration Board as
attesting to the standard of proficiency required for registration
with the Dietitians Registration Board.
Price €1.27.
Copies of the bye-law may be purchased from the Government
Publications Office, 52 St. Stephen’s Green, Dublin 2.
October, 2014.
DEPARTMENT OF JUSTICE AND EQUALITY.
[43]
————
Price: €1.27.
S.I. No. 450 of 2014.
GINNY HANRAHAN,
Registrar,
Dietitians Registration Board.
[26]
IRISH HUMAN RIGHTS AND EQUALITY COMMISSION
ACT 2014 (ESTABLISHMENT DAY) ORDER 2014.
This Order brings the Irish Human Rights and Equality
Commission into being and dissolves the Equality Authority and
Human Rights Commission, which are merged into the new
body.
————
S.I. No. 448 of 2014.
DIETITIANS REGISTRATION BOARD CODE
OF PROFESSIONAL CONDUCT AND ETHICS
BYE-LAW 2014.
The Dietitians Registration Board, in exercise of the powers
conferred in it by section 31 of the Health and Social Care
Professionals Act 2005 (as amended), with the approval of the
Health and Social Care Professionals Council, has made a byelaw entitled as above.
This bye-law adopts the Code of Professional Conduct and
Ethics agreed by the Dietitians Registration Board.
Copies of the above may be purchased from the Government
Publications Office, 52 St. Stephen’s Green, Dublin 2. Phone
01-6476834.
Price €1.27.
DEPARTMENT OF JUSTICE AND EQUALITY.
October, 2014.
[42]
Copies of the bye-law may be purchased from the Government
Publications Office, 52 St. Stephen’s Green, Dublin 2.
————
S.I. No. 443 of 2014.
Price: €4.57.
EUROPEAN UNION (EUROPEAN MARKETS
INFRASTRUCTURE) REGULATIONS 2014.
GINNY HANRAHAN,
Registrar,
Dietitians Registration Board.
[27]
————
S.I. No. 449 of 2014.
IRISH HUMAN RIGHTS AND EQUALITY COMMISSION
ACT 2014 (COMMENCEMENT) ORDER 2014.
This Order brings the provisions of the Irish Human Rights and
Equality Commission Act 2014 into effect as from 8 October,
2014, 1 November, 2014 and 1 January, 2015. The provisions
which come into effect as from 8 October include those relating
to the appointment of the Members of the Commission.
1 November, 2014, is also the Establishment day for the Irish
Human Rights and Equality Commission and the provisions
coming into effect on that day include those relating to the
dissolution of the existing bodies (Equality Authority and
The Minister for Finance, in exercise of the powers conferred
on him by section 3 of the European Communities Act 1972
(No. 27 of 1972) and for the purpose of giving full effect to
Regulation (EU) No. 648/2012 of the European Parliament and
of the Council of 4th July, 2012, has made Regulations entitled
as above.
Copies of the Regulations may be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2.
Price: €8.89.
DEREK MORAN,
Secretary-General,
Department of Finance.
[49]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
´ UM CHOMHAIRLEOIR SPEISIALTA A
AN tORDU
´ IDE, FUINNIMH AGUS
CHEAPADH (AIRE CUMARSA
´ DU
´ RTHA) 2014)
ACMHAINNI´ NA
(Appointment of Special Adviser (Minister for
Communications, Energy and Natural Resources) Order 2014)
´ UM CHOMHAIRLEOIR SPEISIALTA A
AN tORDU
CHEAPADH (AIRE OIDEACHAIS AGUS SCILEANNA)
2014)
(Appointment of Special Advisers (Minister for Education and
Skills) Order 2014)
————
————
Do rinne an Rialtas inniu
Ordu´ dar teideal thuas.
The Government today made
an Order entitled as above.
Fe´adfar co´ipeanna den Ordu´
seo a fha´il san Foilseacha´in
Rialtais, 52 Faiche Stiabhna,
´ tha Cliath 2, no´ trı´
Baile A
aon dı´olto´ir leabhar.
Copies of this Order may be
obtained at Government
Publications, 52 St. Stephen’s
Green, Dublin 2, or through
any bookseller.
Do rinne an Rialtas inniu
Ordu´ dar teideal thuas.
The Government today made
an Order entitled as above.
Fe´adfar co´ipeanna den Ordu´
seo a fha´il san Foilseacha´in
Rialtais, 52 Faiche Stiabhna,
´ tha Cliath 2, no´ trı´
Baile A
aon dı´olto´ir leabhar.
Copies of this Order may be
obtained at Government
Publications, 52 St. Stephen’s
Green, Dublin 2, or through
any bookseller.
MARTIN FRASER
Ard-Ru´naı´ an Rialtais
(Secretary General to the Government)
MARTIN FRASER
Ard-Ru´naı´ an Rialtais
(Secretary General to the Government)
´ THA CLIATH,
BAILE A
An 7u´ la´ seo de Dheireadh
Fo´mhair, 2014.
1511
´ THA CLIATH,
BAILE A
An 7u´ la´ seo de Dheireadh
Fo´mhair, 2014.
DUBLIN,
This 7th day of October,
2014.
DUBLIN,
This 7th day of October,
2014.
[39C]
[39A]
————
————
DEPARTMENT OF TRANSPORT, TOURISM AND SPORT
´ UM CHOMHAIRLEOIR SPEISIALTA A
AN tORDU
´ IREACHTA
CHEAPADH (AIRE IOMPAIR, TURASO
´
AGUS SPOIRT) 2014)
(Appointment of Special Advisers (Minister for Transport,
Tourism and Sport) Order 2014)
————
Do rinne an Rialtas inniu
Ordu´ dar teideal thuas.
The Government today made
an Order entitled as above.
Fe´adfar co´ipeanna den Ordu´
seo a fha´il san Foilseacha´in
Rialtais, 52 Faiche Stiabhna,
´ tha Cliath 2, no´ trı´
Baile A
aon dı´olto´ir leabhar.
Copies of this Order may be
obtained at Government
Publications, 52 St. Stephen’s
Green, Dublin 2, or through
any bookseller.
The Minister for Transport, Tourism and Sport, under Section
41 of the Merchant Shipping (Salvage and Wreck) Act 1993, has
appointed the following Officer of the Revenue Commissioners
as Receiver of Wreck for the district specified:
Date of appointment: 6th October, 2014.
Joseph Connolly,
Office of the Revenue Commissioners,
SthWest Region — Special Compliance District,
Shannon Airport,
Co. Clare.
District: From where the DED of Kinvara & Abbey meet in
Galway Bay to Youghal Bridge, Co. Cork.
SECRETARY GENERAL,
Department of Transport, Tourism and Sport.
[11]
MARTIN FRASER
Ard-Ru´naı´ an Rialtais
(Secretary General to the Government)
´ THA CLIATH,
BAILE A
An 7u´ la´ seo de Dheireadh
Fo´mhair, 2014.
————
REVOCATION OF AUTHORISATION OF INVESTMENT
BUSINESS FIRMS:
DUBLIN,
This 7th day of October,
2014.
[39B]
Notice is hereby given that, at the request of the firms, the
Central Bank of Ireland has, in recent weeks, under Section
16(1) of the Investment Intermediaries Act 1995 (as amended),
revoked the authorisations under the IIA of: Evergreen
Mortgage Services Ltd t/a ReQuote, Joe Bishop Financial
Services Limited, Kevin O’Keeffe t/a Kevin O’Keeffe
Insurances, Kieran O’Connor t/a O’Connor Financial, Michael
Hegarty trading as Michael Hegarty and Associates, Network
Lettings Limited, O’Connor Fox & Associates, Platinum Wealth
Limited, Quin Gardens Limited trading as Sherry Fitzgerald
Mortgages, SS&C Fund Services Ireland Limited, Swilly-Mulroy
Credit Union Limited.
[34]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1512
´ IN RIALTAIS/GOVERNMENT PUBLICATIONS
FOILSEACHA
Don seachtain dar crı´och 8u´ Deireadh Fo´mhair 2014
For the week ended 8th October 2014
Co´d/Code
Teideal/Title
ISBN
Grams
´ IL, FRIDAY, 26TH SEPTEMBER, 2014 — NO. 77
IRIS OIFIGIU
´ IL, TUESDAY, 30TH SEPTEMBER, 2014 — NO. 78
IRIS OIFIGIU
´ IL. FRIDAY, 3RD OCTOBER, 2014 — NO. 79
IRIS OIFIGIU
IO4077
IO4078
IO4079
Praghas
Price
€
5
5
5
5.71
5.71
5.71
´ tha Cliath 2 no´ trı´ aon dı´olto´ir
Is fe´idir na foilseacha´in seo a cheannach o´ Oifig Foilseacha´n Rialtais, 52 Faiche Stiabhna, Baile A
leabhair. Ba cheart Co´d-Uimhir an fhoilseacha´in a lua san ordu´.
These publications may be purchased from the Government Publications Office, 52 St. Stephen’s Green, Dublin 2 or through any
bookseller. The Code Number of the publication should be stated when ordering.
[47]
————————————
IN THE MATTER OF
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
TEGRAL BUILDING PRODUCTS (TRADING) LIMITED
(In Members’ Voluntary Liquidation)
TEGRAL PIPES LIMITED
(In Members’ Voluntary Liquidation)
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963 and the provisions of Regulation 9 of the European
Communities (Single-Member Private Limited Companies)
Regulations 1994 and of Section 251(1) of the Companies Acts
1963, that by resolution in writing of the Members passed on
25th September, 2014, the following Special Resolution was
passed:
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963 and the provisions of Regulation 9 of the European
Communities (Single-Member Private Limited Companies)
Regulations 1994 and of Section 251(1) of the Companies Acts
1963, that by resolution in writing of the Members passed on
25th September, 2014, the following Special Resolution was
passed:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Flavien Keily of
Irish Liquidations, 8 Windsor Place, Off Lower Pembroke
Street, Dublin 2, be appointed Liquidator for the purpose
of such winding up and be authorised to make a distribution
of assets in specie.’’
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Flavien Keily of
Irish Liquidations, 8 Windsor Place, Off Lower Pembroke
Street, Dublin 2, be appointed Liquidator for the purpose
of such winding up and be authorised to make a distribution
of assets in specie.’’
FLAVIEN KEILY F.C.A.,
Liquidator.
FLAVIEN KEILY F.C.A.,
Liquidator.
6th October, 2014.
6th October, 2014.
[1A]
[1B]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1513
IN THE MATTER OF
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
CORAL PURCHASING (IRELAND) LIMITED
(In Members’ Voluntary Liquidation)
AND IN THE MATTER OF
AND IN THE MATTER OF
CRANA LOGISTICS LIMITED
THE COMPANIES ACTS 1963-2013
Notice is hereby given that an Extraordinary General Meeting
of the Members of the said Company, duly convned at the
offices of 8 Windsor Place, Pembroke Street, Dublin 2, on
5th September, 2014, the following Special Resolutions were
duly passed:
1. That the Company be voluntarily wound up as a Members’
Vountary Winding-Up.
2. That Flavien Keily of Irish Liquidations, 8 Windsor Place,
Off Lower Pembroke Street, Dublin 2, be and is hereby
appointed as Liquidator of the Company for the purposes
of such winding up.
3. That the Liquidator be and is hereby authorised, in
accordance with the Memorandum and Articles of
Association of the Company, do distribute the whole or
any part of the assets of the Company amongst the
Members in specie.
FLAVIEN KEILY F.C.A.,
Liquidator.
[1C]
Notice is hereby given that the Creditors of the above named
Company are required on or before the 10th day of November,
2014, to send their names and addresses and particulars of their
debts or claims and the names and addresses of their solicitors,
if any, to Mr. Kieran Wallace of KPMG, 1 Stokes Place,
St. Stephen’s Green, Dublin 2, the Liquidator of the said
Company, and if so required by notice in writing from the said
Liquidator, to come in and file such affidavits in proof of claims
as they may be advised and to give notice of filing thereof to
the Liquidator and to attend at such time and place as shall be
specified in such notice or, in default thereof, they will be
excluded from any distribution made before such debts or claims
are proved.
Dated this 2nd day of October, 2014.
KIERAN WALLACE,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.
[3A]
————
IN THE MATTER OF
————
THE COMPANIES ACTS 1963-2012
IN THE MATTER OF
AND IN THE MATTER OF
CORAL PURCHASING (IRELAND) LIMITED
(In Members’ Voluntary Liquidation)
LUMENALTRA LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
Notice is hereby given that at the Extraordinary General
Meeting of the Members of the said Company, duly convened
and held at 19 Dun an Samhraidh, Kentstown, Navan,
Co. Meath, on the 10th September, 2014, the following Special
Resolutions were duly passed:
1. That the Company be voluntarily wound up as Members’
Voluntary Winding-Up.
2. That Niall Byrne of Pembroke Audit and Accountancy
Limited t/a Niall Byrne & Co., be appointed Liquidator for
such winding up.
3. That the Liquidator be and is hereby authorised, in
accordance with the Memorandum and Articles of
Association of the Company, to distribute the whole or any
part of the assets of the Company amongst the Members
in specie.
THE COMPANIES ACTS 1963-2013
Coral Purchasing (Ireland) Limited (the ‘‘Company’’) hereby
gives notice that at an Extraordinary General Meeting of the
Shareholders duly convened, constituted and held at 70 Sir John
Rogerson’s Quay, Dublin 2, on 19th September, 2014. The
following Special Resolution was passed:
‘‘That the Company be wound up as a Members’ Voluntary
Winding-Up and that Kieran Wallace of KPMG, 1 Stokes
Place, St. Stephen’s Green, Dublin 2, be appointed as
Liquidator for the purpose of such winding up and that the
Liquidator be empowered to distribute the assets in
specie.’’
Dated this 2nd day of October, 2014.
Dated: 6th October, 2014.
MR. KIERAN WALLACE,
Liquidator.
NIALL BYRNE,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.
[2]
[3B]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1514
AENGUS BURNS,
Liquidator,
Grant Thornton,
24-26 City Quay,
Dublin 2.
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
ROCK FINANCIAL CONSULTANTS LIMITED
(In Voluntary Liquidation)
At an Extraordinary General Meeting of the above mentioned
Company duly convened and held at 44 Fitzwilliam Place,
Dublin 2, on 24 September, 2014, the following Resolution was
passed as a Special Resolution:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Liquidation, and that Jim Stafford of
Friel Stafford, 44 Fitzwilliam Place, Dublin 2, be appointed
Liquidator for the purpose of such a winding up and that
the Liquidator be authorised under the provisions of
Section 276 Companies Act 1963 to exercise the powers laid
down in Section 231(1)(d)-(f) Companies Act 1963 and that
the Liquidator be and is hereby authorised to distribute the
whole or any other part of the assets of the company
amongst the Members in specie’’.
All claims against the Company should be sent to Jim Stafford
no later than 8 November, 2014. All admitted Creditors of the
Company have been, or will be, paid.
Dated: 6 October, 2014.
JIM STAFFORD,
Liquidator.
[4]
————
IN THE MATTER OF
LSF6 TANGO HOLDINGS LIMITED
(In Voluntary Liquidation)
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full. Any
outstanding Creditors should send their claims in writing
to the Liquidator within 28 days of his appointment.
[5]
————
IN THE MATTER OF
STATE STREET GLOBAL ADVISORS FIXED INCOME
PUBLIC LIMITED COMPANY
(In Voluntary Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held at the Offices of
Chartered Corporate Service, Taney Hall, Eglington Terrace,
Dundrum, Dublin 14, on 24th September, 2014, the following
Resolution was passed:
‘‘That the Company be wound up by way of a Members’
Voluntary Winding-Up and that Mr. Aengus Burns of
Grant Thornton be appointed Liquidator of the Company
for the purposes of such winding up and that the Liquidator
be authorised, in accordance with the Memorandum and
Articles of Association of the Company, to distribute
among the Members of the Company in specie the whole
or any part of the assets of the Company.’’
Signed: AENGUS BURNS.
Date: 24 September, 2014.
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
At an Extraordinary General Meeting of the Members of
the above Company duly convened and held at First Floor,
25-28 Adelaide Road, Dublin 2, on 24th September, 2014, the
following Resolution was passed:
‘‘That the Company be wound up by way of a Members’
Voluntary Liquidation and Aengus Burns of Grant
Thornton, 24-26 City Quay, Dublin 2, be appointed
Liquidator;
and
That the said Liquidator be authorised to distribute all or
part of the surplus assets of the Company in specie or
otherwise to the Members as he may think fit.’’
Signed: AENGUS BURNS.
Date: 24 September, 2014.
AENGUS BURNS,
Liquidator,
Grant Thornton,
24-26 City Quay,
Dublin 2.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full. Any
outstanding Creditors should send their claims in writing
to the Liquidator within 28 days of his appointment.
[6]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1515
NOTE: At a subsequent Creditors’ Meeting, Sarah Treacy of
OCKT Limited, Glebe House, Glebe Place, Killarney,
Co. Kerry, was appointed Liquidator of the Company.
IN THE MATTER OF
JOHN & MICHAEL ASHE MEATS LIMITED
(In Voluntary Liquidation)
OCKT LIMITED,
Glebe House,
Glebe Place,
Killarney,
Co. Kerry.
AND IN THE MATTER OF
THE COMPANIES ACT 1963-2013
[8]
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963 that at an Extraordinary General Meeting of the above
named Company, duly convened and held on the 1st October,
2014, the following Ordinary Resolutions were duly passed:
————
GERRY DORAN BACON COMPANY LIMITED
1. ‘‘That it has been proved to the satisfaction of this Meeting
that the Company cannot, by reason of its liabilities,
continue its business and that it is advisable to wind up
same and that accordingly, the Company be, and is hereby
wound up voluntarily’’.
2. ‘‘That Mr. Tomas O’Connor and Mr. Barry Donohue of
O’Connor Pyne & Co. Limited, Joyce House, Barrack
Square, Ballincollig, Co. Cork, are hereby appointed Joint
Liquidators for the purposes of the winding up.’’
3. ‘‘That the Liquidators are hereby authorised to act jointly
and severally in all matters for the purpose of such
winding up.’’
4. ‘‘That the Liquidators’ remuneration shall be fixed by
reference to the time given by them as responsible
Insolvency Practitioners, and their staff, in attending to
matters arising in the winding up and they shall be
authorised to pay such time costs and expenses on account
of their remuneration and expenses.’’
Date: 2nd October, 2014.
At an Extraordinary General Meeting of the Company held on
29th September, 2014, the following Special Resolutions were
duly passed:
1. ‘‘That the Company be wound up voluntarily by way of a
Members’ Voluntary Winding-Up.
2. That Mr. Brian Gannon, Gannon Kirwan Somerville be
and is hereby appointed Liquidator of the Company for
the purpose of such winding up.
3. That the Liquidator be and is hereby authorised, in
accordance with the Memorandum and Articles of
Association of the Company, to distribute the whole or any
part of any assets of the Company amongst the Members
in specie or in kind’’.
BRIAN GANNON, FCA, AITI,
Liquidator,
Gerry Doran Bacon Company Limited,
(In Voluntary Liquidation).
[9]
TOMAS O’CONNOR & BARRY DONOHUE,
Joint Liquidators.
————
[7]
IN THE MATTER OF
————
IN THE MATTER OF
VELA GBP FUNDING LIMITED
(In Members’ Voluntary Liquidation)
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
MEDICAL EXPRESS LIMITED
(In Voluntary Liquidation)
Notice is hereby given that the Sole Member of the said
Company passed the following Special Resolution on 30 day of
September, 2014:
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963 that at an Extraordinary General Meeting of the above
named Company, duly convened and held on 2nd October,
2014, the following Resolution was duly passed:
‘‘That the Company be and is hereby wound up voluntarily.
That Ms Sarah Treacy of OCKT Limited, Glebe House,
Glebe Place, Killarney, Co. Kerry, be appointed Liquidator.’’
Dated the 6th day of October, 2014.
SARAH TREACY,
Liquidator.
‘‘That the Company be wound up as a Members’ Voluntary
Winding-Up, and that Mr. Martin Carr of 3rd Floor Europa
House, Harcourt Street, Dublin 2, be appointed as
Liquidator for the purpose of such winding up and be
authorised to make a distribution of assets in specie.’’
MARTIN CARR,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.’’
[10A]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1516
IN THE MATTER OF
IN THE MATTER OF
VELA CAD FUNDING LIMITED
(In Members’ Voluntary Liquidation)
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
KALAURA LIMITED
(In Voluntary Liquidation)
THE COMPANIES ACTS 1963-2013
Notice is hereby given that the Sole Member of the said
Company passed the following Special Resolution on 30 day of
September, 2014:
‘‘That the Company be wound up as a Members’ Voluntary
Winding-Up, and that Mr. Martin Carr of 3rd Floor Europa
House, Harcourt Street, Dublin 2, be appointed as
Liquidator for the purpose of such winding up and be
authorised to make a distribution of assets in specie.’’
Notice is hereby given that at an Extraordinary General
Meeting of the Members of the above Company, duly convened
and held at The Regency Hotel, Swords Road, Drumcondra,
Dublin 9, on Monday, 29 September, 2014, the following
Resolutions were passed as an Ordinary Resolution.
1. That the Company, by reason of its liabilities, cannot
continue to trade and it is hereby agreed that the Company
be wound up as a Creditors’ Voluntary Liquidation.
2. That Michael J. Pomeroy of Barr Pomeroy Chartered
Accountants, 21 Herbert Place, Dublin 2, be appointed
Liquidator for the purpose of such winding up.
MARTIN CARR,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.’’
[10B]
MICHAEL J. POMEROY,
Liquidator.
Dated: 10 October, 2014.
[12B]
————
————
IN THE MATTER OF
THE COMPANIES ACT 1963-2013
THE COMPANIES ACTS 1963-2013
NOTICE OF APPOINTMENT OF RECEIVER
AND IN THE MATTER OF
EGAN’S HOSTELRY LIMITED
(In Receivership)
(the ‘‘Company’’)
DOLAN BROS. JOINERY LIMITED
(In Voluntary Liquidation)
Notice is hereby given that at an Extraordinary General
Meeting of the Members of the above Company, duly convened
and held at The Regency Hotel, Swords Road, Drumcondra,
Dublin 9, on Monday, 29 September, 2014, the following
Resolutions were passed as an Ordinary Resolution:
1. That the Company, by reason of its liabilities, cannot
continue to trade and it is hereby agreed that the Company
be wound up as a Creditors’ Voluntary Liquidation.
Notice is hereby given that on 2nd October, 2014, Allied Irish
Banks plc having its registered office at Bankcentre, Ballsbridge,
Dublin 4 (the ‘‘Bank’’), under powers conferred upon it by the
security documents listed below (the ‘‘Security Documents’’),
appointed Mr. Tom O’Brien of Mazars, Harcourt Centre,
Block 3, Harcourt Road, Dublin 2, as Receiver of all of the
assets referred to and comprised in and charged by the said
Security Documents.
The Security Documents:
2. That Michael J. Pomeroy of Barr Pomeroy Chartered
Accountants, 21 Herbert Place, Dublin 2, be appointed
Liquidator for the purpose of such winding up.
1. Deed of Mortgage Debenture dated 20th December, 2005,
between (1) the Company and (2) the Bank;
2. Deed of Mortgage/Charge dated 20th June, 2003, between
(1) the Company and (2) the Bank, and
MICHAEL J. POMEROY,
Liquidator.
3. Deed of Mortgage/Charge dated 20th June, 2003, between
(1) the Company and (2) the Bank.
Dated: 10 October, 2014.
[12A]
Dated this 8th day of October, 2014.
GORE & GRIMES,
Solicitors for the Receiver,
Cavendish House,
Smithfield,
Dublin 7.
[13]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
IN THE MATTER OF
1517
Dated this 3rd day of October, 2014.
MEDCO HEALTH SOLUTIONS [IRELAND] LIMITED
(In Members’ Voluntary Liquidation)
JAMES NEILL,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will paid in full.
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
[14B]
Medco Health Solutions [Ireland] Limited (the ‘‘Company’’)
hereby gives notice that by Written Resolution of the Sole
Member of the Company passed pursuant to Regulation 9 of
the European Communities (Single Member Private Limited
Companies) Regulations, 1994 and Article 11 of the Articles of
Association of the Company, the Company passed the following
Resolution as a Special on 30th September, 2014:
————
IN THE MATTER OF
K-MAC CATERING SERVICES LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
‘‘It is resolved that the Company be and is hereby wound
up voluntarily as a Members’ Voluntary Winding-Up and
that Mr. James Neill or Horwood Neill Holmes Limited,
Scottish Provident Building, 7 Donegall Square West,
Belfast BT1 6JH, be and is hereby appointed as Liquidator
of the Company for the purpose of such winding up and
that the said Liquidator be and is hereby authorised in
accordance with the Memorandum and Articles of
Association of the Company to distribute to the sole
Shareholder in specie the whole or any part of the assets of
the Company.’’
THE COMPANIES ACTS 1963-2013
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held at The Bracken Court
Hotel, Balbriggan, Co. Dublin, on the 7th October, 2014, at
9.30 a.m., the following Resolutions were passed:
1. ‘‘That it has been proved to the satisfaction of the
Company that this Company cannot by reason of its
liabilities continue in business, and that it is advisable to
wind up same and that accordingly, the Company be, and
is hereby wound up voluntarily.’’
Dated this 3rd day of October, 2014.
2. ‘‘Martin Kelly CPA, Doyle Kelly & Company,
66A Newtown Business Park, Boyne Business Park,
Drogheda, Co. Louth, be appointed Liquidator.
JAMES NEILL,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will paid in full.
[14A]
————
IN THE MATTER OF
MEDCO HEALTH SOLUTIONS [IRELAND] LIMITED
(In Members’ Voluntary Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
Notice is hereby given that the Creditors of the above named
Company are required on or before the 10th day of November,
2014, to send their names and addresses and particulars of their
debts or claims and the names and addresses of their solicitors, if
any, to James Neill of Horwood Neill Holmes Limited, Scottish
Provident Building, 7 Donegall Square West, Belfast BT1 6JH,
the Liquidator of the said Company, and if so required by notice
in writing from the said Liquidator, to come in and file such
affidavits in proof of claims as they may be advised and to give
notice of filing thereof to the Liquidator and to attend at such
time and place as shall be specified in such notice or, in default
thereof, they will be excluded from any distribution made before
such debts or claims are proved.
NOTE: At a subseqent Creditors Meeting, Martin Kelly CPA
of Doyle Kelly & Company, 66A Newtown Business
Park, Boyne Business Park, Drogheda, Co. Louth, was
appointed Liquidator.
Dated this Friday, 7th October, 2014.
MARTIN KELLY,
Doyle Kelly and Company,
66A Newtown Business Park,
Drogheda,
Co. Louth.
[16]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1518
THE HIGH COURT 2014
IN THE MATTER OF
No. 392 COS
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
AND IN THE MATTER OF
REGINES HOTELS LIMITED
BRINIA CONSULTING SERVICES LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
Notice is given that a Petition was on the 9th day of September
2014 presented to the High Court by Sarah Burke of
62 Kiltipper Gate, Kiltipper Road, Tallaght, Dublin 24, a
Creditor of the Company for the winding up by the High Court
of the above named Company (‘‘the Company’’) in main
proceedings, in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000.
The Petition is directed to be heard on the 3rd day of
November, 2014. Any Creditor or Contributory of the Company
who wishes to support or oppose the making of an Order on the
Petition may appear at the time of hearing by himself or his
Counsel for that purpose and a copy of the Petition will be
furnished to any Creditor or Contributory of the said Company
who requires it by the undersigned on payment of the regulated
charge for the same.
SPELMAN CALLAGHAN,
Solicitors for the Petitioner,
Corner House,
Main Street,
Clondalkin,
Dublin 22.
NOTE: Any person who intends to appear at the hearing of
the said Petition must serve on or send by post to the
Petitioner or his Solicitor, notice in writing of his
intention to do so. The notice must state the name and
address of the person or if a firm the name and address
of the firm, and must be signed by the person or firm,
or his or their Solicitor, (if any), and must be served or,
if posted, must be sent by post in sufficient time to
reach the above named Solicitor or the Petitioner not
later than 5 o’clock in the afternoon on the 31st day of
October, 2014.
[17]
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963-2013 that an Extraordinary General Meeting of the
above Company was duly convened and held on the 6th
October, 2014, and the following Resolution was passed:
1. ‘‘It has been proved to the satisfaction of the Meeting that
the Company cannot by reason of its liabilities continue in
business and that it be wound up voluntarily.’’
2. ‘‘That Conor O’Boyle of O’Boyle + Associates, Commerce
House, Flood Street, Galway, be appointed Liquidator for
the purposes of said winding up.’’
3. ‘‘That the Liquidator’s remuneration shall be fixed by
reference to the time given by him as a responsible
Insolvency Practitioner and his staff, in attending to
matters arising in the winding up and he shall be authorised
to pay such time costs and expenses on account of his
remuneration and expenses pending the conclusion of the
liquidation.’’
Note: At a subsequent Creditors Meeting, Conor O’Boyle of
O’Boyle + Associates was appointed Liquidator.
All claims against the Company should be sent to the Liquidator
no later than 6th November, 2014.
Dated this: 6th October, 2014.
CONOR O’BOYLE,
Liquidator,
O’Boyle + Associates,
Commerce House,
Flood Street,
Galway.
[18]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1519
against the Company should be sent to Friel Stafford,
44 Fitzwilliam Place, Dublin 2, not later than 7 November, 2014.
IN THE MATTER OF
SCAFFORM LIMITED
SCAFFORM EVENT SERVICES LIMITED
SGB EVENTLINK (IRELAND) LIMITED
KINGSMEADOW SERVICES LIMITED
MEADEL INVESTMENT HOLDINGS LIMITED
(In Voluntary Liquidation)
Dated: 7 October, 2014.
JIM STAFFORD,
Liquidator.
[21]
AND IN THE MATTER OF
————
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
I hereby give notice that the Shareholders of the above named
Companies
passed
the
following
Resolutions
on
29th September, 2014:
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
BEGRANT LEASING LIMITED
Special Resolutions
1. ‘‘That the Company be voluntarily wound up by way of a
Members’ Voluntary Liquidation.’’
2. ‘‘That the Liquidator be authorised under the provision of
Section 276 Companies Act 1963 to exercise the powers
laid down in Section 231(1)(d)-(f) Companies Act 1963.’’
3. ‘‘That Ross Burns of Taney Hall, Eglinton Terrace,
Dundrum, Dublin 14, be and is hereby appointed
Liquidator for the purpose of winding up the Company.’’
4. ‘‘That the Liquidator be and is hereby authorised to divide
among all Members in specie or kind the whole or any part
of the assets of the Company (whether they shall consist
of property of the same kind or not) and for such purpose
to set such value as he deems fair upon any property to be
divided as aforesaid and to determine how such division
should be carried out as between the Members.’’
Dated this the 7th day of October, 2014.
ROSS BURNS,
Liquidator.
At a Meeting of the Members of the above named Company
convened on 30 September, 2014, the following Resolution was
duly passed as a Special Resolution of the Company:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Neil Hughes of
Hughes Blake be appointed Liquidator of the Company for
the purpose of such winding up and that the remuneration
of the Liquidator be fixed in accordance with a letter from
the Liquidator to the Secretary of the Company dated 13
August 2014 and that the Liquidator be and is hereby
authoirsed, in accordance with the Memorandum and
Articles of Association of the Company, to distribute the
assets of the Company to the sole Member’’.
Dated this 6 October, 2014.
NEIL HUGHES,
Liquidator,
Hughes Blake,
Joyce House,
22/23 Holles Street,
Dublin 2.
[22]
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[20]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
EURO EASTWAY (EEW) LIMITED
(In Voluntary Liquidation)
Notice is hereby given that an Ordinary Resolution for the
winding up of the above named Company by means of a
Creditors Voluntary Liquidation was passed on 7 October, 2014,
at a General Meeting of Members. An Ordinary Resolution was
also passed appointing Jim Stafford of Friel Stafford as
Liquidator for the purpose of such winding up. All claims
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1520
No. 19
IN THE MATTER OF
NOTICE OF ADJUDICATION
THE COMPANIES ACTS 1963-2013
AND OF STATUTORY SITTING
AND IN THE MATTER OF
THE HIGH COURT
ADAM LEADLEY ARCHITECTS LIMITED
(In Liquidation)
BANKRUPTCY
Notice is hereby given pursuant to Section 252 of the Companies
Acts 1963 that an Extraordinary General Meeting of the
Members of the above Company was duly convened and held
on the 19th day of September, 2014, and the following Ordinary
Resolutions were passed:
No. 2660
IN THE MATTER OF
MARTIN MOORE
A BANKRUPT
Martin Moore of 48 Sandyford Downs, Sandyford, Dublin 18,
was on the 30th day of June, 2014, adjudged Bankrupt in main
proceedings (in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000).
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 20th day of October, 2014 at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at the sitting and make full
disclosure of his property to the Court. Creditors may at such
sitting prove their debts and choose and appoint a Creditors’
assignee. All persons having in their possession or under their
control any money or other property of the Bankrupt should
pay or deliver the same, and all debts due to the Bankrupt
should be paid to Christopher Lehane, Official Assignee,
Insolvency Service of Ireland, Phoenix House, Conyngham
Road, Dublin 8, to whom Creditors may forward their proofs
of debt.
1. ‘‘That it has been proved to the satisfaction of this Meeting
that the Company cannot, by reason of its liabilities
continue in business, and that the Company be wound up
voluntarily.’’
2. ‘‘That Barry Walsh of ACTUATE Chartered Accountants,
28-30 Pembroke Street Upper, Dublin 2, be and is hereby
appointed Liquidator for the purposes of said winding up.’’
3. That the Liquidators remuneration shall be fixed by
reference to the time given by him and his staff in
attending to matters arising in the winding up and he shall
be authorised to pay such time costs and expenses on
account of his remuneration and expenses pending the
conclusion of the Liquidation.
NOTE: At a subsequent Creditors Meeting, Barry Walsh of
ACTUATE Chartered Accountants was appoined
Liquidator.
Dated this: 7th day of October, 2014.
BARRY WASLH,
Liquidator.
Dated: 1st July, 2014.
[24A]
LOUIS MacDERMOTT,
Assistant Examiner.
Solicitor,
Hanlon & Co., Solicitors,
6 Richmond Road,
Drumcondra,
Dublin 3.
[23]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1521
IN THE MATTER OF
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE LIMITED PARTNERSHIPS ACT 1907
AND IN THE MATTER OF
AND IN THE MATTER OF
COMMINS CIVILS LIMITED
(In Liquidation)
Notice is hereby given pursuant to Section 252 of the Companies
Acts 1963 that an Extraordinary General Meeting of the
Members of the above Company was duly convened and held
on the 29th day of September, 2014, and the following Ordinary
Resolutions were passed:
1. ‘‘That it has been proved to the satisfaction of this Meeting
that the Company cannot, by reason of its liabilities
continue in business, and that the Company be wound up
voluntarily.’’
2. ‘‘That Barry Walsh of ACTUATE Chartered Accountants,
28-30 Pembroke Street Upper, Dublin 2, be and is hereby
appointed Liquidator for the purposes of said winding up.’’
3. That the Liquidators remuneration shall be fixed by
reference to the time given by him and his staff in
attending to matters arising in the winding up and he shall
be authorised to pay such time costs and expenses on
account of his remuneration and expenses pending the
conclusion of the Liquidation.
NOTE: At a subsequent Creditors Meeting, Barry Walsh of
ACTUATE Chartered Accountants was appoined
Liquidator.
ACT 1994 DEVELOPMENT CAPITAL LIMITED
PARTNERSHIP
Notice is hereby given pursuant to Section 10(1) of the Limited
Partnerships Act 1907 that:
BNY Custodial Nominees (Ireland) Limited, 70 Sir John
Rogerson’s Quay, Dublin 2, has transferred, assigned and
novated its interest in Act 1994 Development Capital
Limited Partnership to Secondary Acquisitions I Limited
Partnership c/o Unit 6, Richview Business Park,
Clonskeagh, Dublin 14, and BNY Custodial Nominees
(Ireland) Limited is no longer a Limited Partner and
Secondary Acquisitions I Limited Partnership is a Limited
Partner in its place.
Signature: WILLIAM FRY,
William Fry,
Fitzwilton House,
Wilton Place,
Dublin 2.
Solicitors for Walcroft Limited, General Partner of ACT 1994
DEVELOPMENT CAPITAL LIMITED PARTNERSHIP.
[28A]
Dated this: 7th day of October, 2014.
————
BARRY WASLH,
Liquidator.
[24B]
————
IN THE MATTER OF
IN THE MATTER OF
THE LIMITED PARTNERSHIPS ACT 1907
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
KITCHEN CONCEPTS LIMITED
At a General Meeting of the Members of the said Company,
duly convened and held at Bewley’s Hotel, Stockhole Lane,
Co. Dublin, on 1st October, 2014, the following Ordinary
Resolutions were duly passed:
‘‘That it has been shown to the satisfaction of this Meeting
that the Company cannot by reason of its liabilities
continue its business and that the Company be wound up
voluntarily.’’
‘‘That Eamonn Leahy of 1-2 Marino Mart, Fairview,
Dublin 3, be and he is hereby apppointed Liquidator of the
Company for the purposes of such winding up.’’
‘‘That the Liquidator’s remuneration shall be fixed by
reference to the time given by him as a responsible
Insolvency Practitioner, and his staff, in attending to
matters arising in the winding up and he shall be authorised
to pay such time costs and expenses on account of his
remuneration and expenses pending the conclusion of the
Liquidation.’’
[25]
ACT 1999 PRIVATE EQUITY LIMITED PARTNERSHIP
Notice is hereby given pursuant to Section 10(1) of the Limited
Partnerships Act 1907 that:
BNY Custodial Nominees (Ireland) Limited, 70 Sir John
Rogerson’s Quay, Dublin 2, has transferred, assigned and
novated its interest in Act 1999 Private Equity Limited
Partnership to Secondary Acquisitions I Limited
Partnership c/o Unit 6, Richview Business Park,
Clonskeagh, Dublin 14, and BNY Custodial Nominees
(Ireland) Limited is no longer a Limited Partner and
Secondary Acquisitions I Limited Partnership is a Limited
Partner in its place.
Signature: WILLIAM FRY,
William Fry,
Fitzwilton House,
Wilton Place,
Dublin 2.
Solicitors for Gifford Limited, General Partner of ACT 1999
PRIVATE EQUITY LIMITED PARTNERSHIP.
[28B]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1522
IN THE MATTER OF
THE LIMITED PARTNERSHIPS ACT 1907
AND IN THE MATTER OF
Dated: 9th October, 2014.
AIDAN H. HEFFERNAN F.C.A.,
Liquidator,
HK Corporate Recovery,
www.insolvencygroup.ie.
[29]
ACT 1999 PRIVATE EQUITY FUND II LIMITED
PARTNERSHIP
Notice is hereby given pursuant to Section 10(1) of the Limited
Partnerships Act 1907 that:
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
BNY Custodial Nominees (Ireland) Limited, 70 Sir John
Rogerson’s Quay, Dublin 2, has transferred, assigned and
novated its interest in Act 1999 Private Equity Fund II
Limited Partnership to Secondary Acquisitions I Limited
Partnership c/o Unit 6, Richview Business Park,
Clonskeagh, Dublin 14, and BNY Custodial Nominees
(Ireland) Limited is no longer a Limited Partner and
Secondary Acquisitions I Limited Partnership is a Limited
Partner in its place.
Signature: WILLIAM FRY,
William Fry,
Fitzwilton House,
Wilton Place,
Dublin 2.
Solicitors for Figford Limited, General Partner of ACT 1999
PRIVATE EQUITY FUND II LIMITED PARTNERSHIP.
[28C]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
ASEPTEK COMPONENTS LIMITED
(In Voluntary Liquidation)
At an Extraordinary General Meeting of the Members of the
said Company, duly convened and held on the 17th September,
2014, the following Special Resolution was duly passed:
AND IN THE MATTER OF
ALCOA IRELAND LIMITED
Special Resolution in writing of the Member passed pursuant to
the Articles of Association of the Company and pursuant to
Reg.9 European Communities (Single-Member Private Limited
Companies) Regulations 1994 on 30th September, 2014:
That the Company be wound up voluntarily as a Members’
Voluntary Winding-Up and that Mr. Warren Baxter, of
Deloitte & Touche, Deloitte & Touche House, Earlsfort
Terrace, Dublin 2, Ireland, be and he is hereby appointed
Liquidator of the Company for the purpose of such winding
up and that the Liquidator be and is hereby authorised, in
accordance with the Memorandum and Articles of
Association of the Company, to distribute the whole or any
part of the assets of the Company amongst the Members in
specie and that the Liquidator be authorised to exercise the
powers contained in Section 231(1)(d)-(f) of the Companies
Act 1963.
All claims against the Company should be sent to Warren
Baxter no later than 30th November, 2014. All admitted
Creditors of the Company have been, or will be, paid.
WARREN BAXTER,
Liquidator,
Deloitte & Touche,
Deloitte & Touche House,
29 Earlsfort Terrace,
Dublin 2.
NOTE: This is a Member’s Voluntary Liquidation. All admitted
Creditors have been or will paid in full.
[30]
‘‘That the Company be wound up as a Members’ Voluntary
Winding-Up and that Aidan H. Heffernan of HK
Corporate Recovery, Sheraton Court, Glasheen Road,
Cork, be and is hereby appointed Liquidator for such
purpose and that he be and is hereby authorised, to exercise
the powers laid down in Section 231(1)(d)-(f) Companies
Act 1963.’’
All claims against the Company should be sent to HK Corporate
Recovery, Sheraton Court, Glasheen Road, Cork, not later than
22nd November, 2014.
NOTE: This is a Members’ Voluntary Liquidation. All admitted
Creditors have been or will be paid in full.
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
IN THE MATTER OF
1523
BEAUCHAMPS SOLICITORS,
Solicitors for National Asset Management Agency,
Riverside Two,
Sir John Rogerson’s Quay,
Dublin 2.
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
[32]
LAMORE DEVELOPMENTS LIMITED
(In Voluntary Liquidation)
————
Notice is hereby given that at an Extraordinary General
Meeting of the Members of the above named Company, duly
convened at the Cork International Airport Hotel, Co. Cork, on
the 29th September, 2014, the following Resolutions were
passed:
1. ‘‘That it has been proved to the satisfaction of this Meeting
that the Company cannot by reason of its liabilities
continue to trade, and that it be wound up voluntarily, and
that Edmond P. Cahill FCA be and hereby is appointed
Liquidator for the purposes of the winding up.’’
2. ‘‘That the Liquidator’s remuneration shall be fixed by
reference to the time given by him as a responsible
Insolvency Practitioner, and his staff, in attending to
matters arising in the winding up and he shall be authorised
to pay such time costs and expenses on account of his
remuneration and expenses pending the conclusion of the
Liquidation.’’
Dated this 29th day of September, 2014.
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
SILCHESTER CAPITAL LIMITED
(In Members’ Voluntary Liquidation)
Notice is hereby given pursuant to Section 252 of the Companies
Act 1963 and the provisions of Regulation 9 of the European
Communities (Single-Member Private Limited Companies)
Regulations 1994 and of Section 251(1) of the Companies Acts
1963 that by Resolution in writing of the Members passed on
24th September, 2014, the following Special Resolution was
passed:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Owen O’Neill,
182 Howth Road, Sutton Cross, Dublin 13, be appointed
Liquidator for the purpose of such winding up and be
authorised to make a distribution of assets of specie.’’
OWEN O’NEILL F.C.A.,
Liquidator.
EDMOND P. CAHILL, F.C.A.,
Liquidator.
[31]
8th October, 2014.
[33]
————
————
THE COMPANIES ACTS 1963-2013
NOTICE OF APPOINTMENT OF RECEIVER
FAXHILL HOMES LIMITED
(In Receivership)
Notice is hereby given that on 2nd October, 2014, National
Asset Management Agency of Treasury Building, Grand Canal
Street, Dublin 2 (‘‘NAMA’’), under powers conferred upon it by
the National Asset Management Agency Act 2009 (the ‘‘NAMA
Act’’) and conferred on it by a Mortgage dated 17th May, 2000,
made between Faxhill Homes Limited having its registered
office at Killashee, Naas, Co. Kildare of the one part and Allied
Irish Banks plc having its registered office at Bankcentre,
Ballsbridge, Dublin 4 of the other part (the ‘‘Mortgage’’), the
Mortgage being an acquired bank asset within the meaning of
the NAMA Act has appointed John McStay of McStay Luby,
Dargan House, 21-23 Dargan House, Fenian Street, Dublin 2,
to be Statutory Receiver of certain of the assets and the
undertaking of Faxhill Homes Limited comprised in and
charged by the Mortgage and as specified in the Deed of
Appointment of Statutory Receiver dated 2nd October, 2014.
Dated: 8th October, 2014.
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1524
No. 19
The Bankrupt is required to attend at the sitting and make full
disclosure of his property to the Court. Creditors may at such
sitting prove their debts and choose and appoint a Creditors’
assignee. All persons having in their possession or under their
control any money or other property of the Bankrupt should
pay or deliver the same, and all debts due to the Bankrupt
should be paid to the Official Assignee, Insolvency Service of
Ireland, Phoenix House, Conyngham Road, Dublin 8, to whom
Creditors may forward their proofs of debt.
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
No. 2661
IN THE MATTER OF
Dated: 1st day of July, 2014.
KARL MURPHY
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
A BANKRUPT
Karl Murphy, of 15 Fairlawns, Saval Park Road, Dalkey,
Co. Dublin, was on the 30th day of June, 2014, adjudged
Bankrupt in main proceedings (in accordance with Article 3(1)
of Council Regulation (EC) No. 1346/2000).
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 20th day of October, 2014 at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at the sitting and make full
disclosure of his property to the Court. Creditors may at such
sitting prove their debts and choose and appoint a Creditors’
assignee. All persons having in their possession or under their
control any money or other property of the Bankrupt should
pay or deliver the same, and all debts due to the Bankrupt
should be paid to the Official Assignee, Insolvency Service of
Ireland, Phoenix House, Conyngham Road, Dublin 8, to whom
Creditors may forward their proofs of debt.
Dated: 1st day of July, 2014.
[35B]
————
No. 19
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
No. 2663
IN THE MATTER OF
IAN MURPHY
A BANKRUPT
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
[35A]
Ian Murphy, of 15 Fairlawns, Saval Park Road, Dalkey,
Co. Dublin, was on the 30th day of June, 2014, adjudged
Bankrupt in main proceedings (in accordance with Article 3(1)
of Council Regulation (EC) No. 1346/2000).
————
No. 19
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 20th day of October, 2014 at the hour
of 11:00 o’clock in the forenoon.
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
No. 2662
IN THE MATTER OF
JAMES MURPHY
A BANKRUPT
James Murphy, of 15 Fairlawns, Saval Park Road, Dalkey,
Co. Dublin, was on the 30th day of June, 2014, adjudged
Bankrupt in main proceedings (in accordance with Article 3(1)
of Council Regulation (EC) No. 1346/2000).
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 20th day of October, 2014 at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at the sitting and make full
disclosure of his property to the Court. Creditors may at such
sitting prove their debts and choose and appoint a Creditors’
assignee. All persons having in their possession or under their
control any money or other property of the Bankrupt should
pay or deliver the same, and all debts due to the Bankrupt
should be paid to the Official Assignee, Insolvency Service of
Ireland, Phoenix House, Conyngham Road, Dublin 8, to whom
Creditors may forward their proofs of debt.
Dated: 1st day of July, 2014.
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
[35C]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1525
IN THE MATTER OF
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
EMI GROUP IRELAND LIMITED
(In Voluntary Liquidation)
DECO SERIES HOLDINGS LIMITED
(In Voluntary Liquidation)
At an Extraordinary General Meeting of the above mentioned
Company duly convened and held at Grafton Building,
34 Grafton Street, Dublin 2, on 2 October, 2014, the following
Resolution was passed as a Special Resolution:
Notice is hereby given that all Creditors of the above named
Company should send details of any outstanding claims to the
Liquidator, Mr. Peter Doherty of BDO, Beaux Lane House,
Mercer Street Lower, Dublin 2, to be received no later than
November 18th, 2014 at 5.00 p.m.
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Liquidation, and that Jim Stafford of
Friel Stafford, 44 Fitzwilliam Place, Dublin 2, be appointed
Liquidator for the purpose of such a winding up and that
the Liquidator be authorised under the provisions of
Section 276 Companies Act 1963 to exercise the powers laid
down in Section 231(1) (d)-(f) Companies Act 1963 and
that the Liquidator be and is hereby authorised to distribute
the whole or any other part of the assets of the Company
amongst the Members in specie’’.
All claims against the Company should be sent to Jim Stafford
no later than 7 November, 2014. All admitted Creditors of the
Company have been, or will be, paid.
Dated: 7 October, 2014.
PETER DOHERTY,
Liquidator.
NOTE: ‘‘This is a Members’ Voluntary Winding-Up, all
admitted Creditors have been or will be paid in full’’.
[37B]
————
IN THE MATTER OF
Dated: 8 October, 2014.
THE COMPANIES ACTS 1963-2013
JIM STAFFORD,
Liquidator.
AND IN THE MATTER OF
[36]
DECO SERIES 2005-PAN EUROPE 1 PLC
(In Voluntary Liquidation)
————
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held on 6 October, 2014,
the following Special Resolution was passed:
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
DECO SERIES HOLDINGS LIMITED
(In Voluntary Liquidation)
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held on 6 October, 2014,
the following Special Resolution was passed:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Mr. Peter
Doherty of BDO, be and is hereby appointed Liquidator of
the Company for the purpose of such winding up and that
the Liquidator be and is hereby authorised, in accordance
with the Memorandum and Articles of Association of the
Company to distribute the whole or part of the assets of the
Company amongst the Members in specie’’.
Dated: 7 October, 2014.
PETER DOHERTY,
BDO,
Beaux Lane House,
Mercer Street Lower,
Dublin 2.
[37A]
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Mr. Peter
Doherty of BDO, be and is hereby appointed Liquidator of
the Company for the purpose of such winding up and that
the Liquidator be and is hereby authorised, in accordance
with the Memorandum and Articles of Association of the
Company to distribute the whole or part of the assets of the
Company amongst the Members in specie’’.
Dated: 7 October, 2014.
PETER DOHERTY,
BDO,
Beaux Lane House,
Mercer Street Lower,
Dublin 2.
[38A]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1526
IN THE MATTER OF
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
DECO SERIES 2005-PAN EUROPE 1 PLC
(In Voluntary Liquidation)
MONCA INVESTMENTS LIMITED
(In Voluntary Liquidation)
Notice is hereby given that all Creditors of the above named
Company should send details of any outstanding claims to the
Liquidator, Mr. Peter Doherty of BDO, Beaux Lane House,
Mercer Street Lower, Dublin 2, to be received no later than
November 18th, 2014 at 5.00 p.m.
At an Extraordinary General Meeting of the Members of the
said Company, duly convened and held at Avonlea, Demesne,
Lucan, Co. Dublin, on the 8th day of October, 2014, the
following Special Resolution was duly passed:
Dated: 7 October, 2014.
PETER DOHERTY,
Liquidator.
NOTE: ‘‘This is a Members’ Voluntary Winding-Up, all
admitted Creditors have been or will be paid in full’’.
[38B]
‘‘That the Company be would up voluntarily as a Members’
Voluntary Winding-Up and that Mr. Brendan Delaney of
Avonlea, Demesne, Lucan, Co. Dublin, be and he is hereby
appointed Liquidator of the Company for the purposes of
such winding up and that the said Liquidator be and is
hereby authorised, in accordance with the Memorandum &
Articles of Association of the Company, to distribute all
or any of the surplus assets of the Company amongst the
Members in specie.’’
[41]
————
————
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
NOTICE OF APPOINTMENT OF RECEIVER
THE COMPANIES ACTS 1963-2013
CELTIC PROPERTY PROJECTS LIMITED
AND IN THE MATTER OF
The Governor and Company of the Bank of Ireland (the
‘‘Bank’’) having its registered office at Mespil Road, Dublin 4,
hereby gives notice that on 9 September, 2014, it appointed
Shane McCarthy of KPMG, 1 Stokes Place, St. Stephens Green,
Dublin 2, as Receiver of the assets and property of the Company
pursuant to a Mortgage dated 8 March, 2006, and made between
the Company and the Bank under the powers contained in the
said deed and at law.
Dated the 8th day of October, 2014.
Signed: McDOWELL PURCELL,
Solicitors,
The Capel Building,
Mary’s Abbey,
Dublin 7.
[40]
BARCLAYCARD IRISH PROPERTIES LIMITED
(In Voluntary Liquidation)
Notice is hereby given pursuant to Section 252 of the Companies
Acts 1963 that the following Resolution Resolution on
30th September, 2014:
‘‘That Barclaycard Irish Properties Limited be wound up as
a Members’ Voluntary Liquidation and that Marcus Purcell
and Niall Coveney of Ernst & Young, Harcourt Centre,
Harcourt Street, Dublin 2, be appointed as Joint
Liquidators of the Company for the purpose of such
winding up and that the Joint Liquidators be authorised, in
accordance with the Memorandum and Articles of
Association of the Company, to distribute to the Sole
Member in specie the whole or any part of the assets of
the Company.’’
Dated 6th October, 2014.
MARCUS PURCELL,
Joint Liquidator.
[44]
´ IL, OCTOBER 10th, 2014
IRIS OIFIGIU
1527
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
NOTICE OF APPOINTMENT OF JOINT STATUTORY
RECEIVERS
ABBOTT HEALTHCARE PRODUCTS LIMITED
(In Voluntary Liquidation)
DENIS HEALY & CO. LIMITED
(In Receivership)
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held at 70 Sir Rogerson’s
Quay, Dublin 2, on 30th day of September, 2014, the following
Special Resolutions were duly passed:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Winding-Up and that Brendan
O’Donoghue of Russell Brennan Keane, 96 Lower Baggot
Street, Dublin 2, Ireland, be appointed Liquidator for the
purposes of such winding up and that the Liquidator be
empowered to distribute the assets in specie.’’
Signed: BRENDAN O’DONOGHUE,
Liquidator,
Russell Brennan Keane,
96 Lower Baggot Street,
Dublin 2.
[45]
————
THE CIRCUIT COURT NORTHERN CIRCUIT IN THE
COUNTY OF DONEGAL
IN THE MATTER OF
Notice is hereby given that on 8th October, 2014, the National
Asset Management Agency, Treasury Building, Grand Canal
Street, Dublin 2, under powers conferred upon it by the
National Asset Management Agency Act 2009 (the ‘‘NAMA
Act’’) and under the following security document, which is an
acquired bank asset within the meaning of the NAMA Act:
• Deed of Fixed and Floating Charge dated the 7th day of
December, 2007, made between Denis Healy & Co.
Limited of the One Part and EBS Limited under its then
title EBS Building Society then having its Chief Office at
2 Burlington Road, Dublin 4, of the Other Part (the
‘‘Security Document’’)
appointed Michael Cotter & Luke Charleton of Ernst & Young,
Harcourt Centre, Harcourt Street, Dublin 2, to be Joint
Statutory Receivers of certain assets of Denis Healy & Co.
Limited referred to and comprised in and charged by the
Security Document and to enter upon and take possession of
the same in the manner specified in the Security Document.
Dated this 9th day of October, 2014.
Signed: MICHAEL COTTER,
LUKE CHARLETON,
Joint Statutory Receivers.
HENRY McGINLEY & SONS LIMITED
AND IN THE MATTER OF
[48]
THE COMPANIES (AMENDMENT) ACT 1990
THE COMPANIES (AMENDMENT) (NO. 2) ACT 1999
AND IN THE COMPANIES (MISCELLANEOUS
PROVISIONS) ACT 2013
Take Notice that on 7th day of October, 2014, Judge Keenan
Johnson at Donegal Circuit Court did hereby appoint Mr. Sean
Carr of Vision Accountancy, Suite 1, 77 Sir John Rogerson’s
Quay, Dublin 2, as Examiner of Henry McGinley & Sons
Limited having its registered office at Loughnakey, Milford,
Letterkenny, Co. Donegal.
And Further take notice that a hearing of the Originating Notice
of Motion will take place at Donegal Circuit Court on the
16th October, 2014 at 10.30 a.m., and that any Creditor or
Contributory of the Company who wishes to support or oppose
the making of an Order may appear at the time of the hearing
by himself or his counsel for that purpose and a copy of the
petition will be furnished to any Creditor or Contributory of the
said Companies who requires it by the undersigned.
Dated this 8th, day of October, 2014.
LANIGAN CLARKE SOLICITORS,
Pearse Road,
Letterkenny,
Co. Donegal.
[46]
´ IL, October 10th 2014
IRIS OIFIGIU
All notices and advertisements are published in Iris Oifigiu´il for general information purposes only, at the risk
of the advertiser and at the discretion of the Commissioners of Public Works in Ireland (‘‘the Commissioners’’).
While the Commissioners utilise their best endeavours to ensure that the publication is made in accordance
with the advertiser’s requirements, the Commissioners make no representations or warranties about any of the
information in any notice or advertisement and accept no responsibility for the accuracy of any information
contained in a notice or advertisement. To the fullest extent permitted by applicable law, the Commissioners,
their servants and agents shall not be liable for loss or damage arising out of, or in connection with, the use of,
or the inability to use, the information contained in any notice or advertisement or arising out of, or in connection
with, a failure to meet any requirements of any advertiser or arising out of, or in connection with, any inaccuracy,
error or omission contained in any notice or advertisement or in respect of those requirements even if the
Commissioners have been advised of the possibility of such loss or damage, or such loss or damage was reasonably foreseeable. The Commissioners reserve the rights not to publish any notice or advertisement and to change
the content of any notice, or advertisement at their sole discretion. Use of Iris Oifigiu´il is subject to the above
and by using Iris Oifigiu´il, the user is signifying his or her agreement to the above. If any of the above shall be
invalid or unenforceable, that part shall be deemed severable and shall not affect the validity and enforceability
of the remaining provisions.
Ba cheart comhfhreagras maidir leis an Iris Oifigiu´il a sheoladh chuig:
´ tha Cliath 2.
An tEagartho´ir, Iris Oifigiu´il, Oifig an tSola´thair, 52 Faiche Stiabhna, Baile A
Teil.: (01) 6476636, Faics: (01) 6476843, rı´omhphost: [email protected]. Nı´ fola´ir fo´graı´ le cur
isteach san Iris Oifigiu´il bheith faighte ag Oifig an tSola´thair ar 2.00 p.m. ar a dhe´anaı´ ar an la´
roimh fhoilsiu´. Is iad na ra´taı´ na´ €20.00 ar 10 lı´ne, no´ nı´os lu´, agus €11.00 ar gach 5 lı´ne,
no´ nı´os lu´, sa bhreis.
Communications relating to Iris Oifigiu´il should be addressed to The Editor,
Iris Oifigiu´il, Government Publications Office, 52 St. Stephen’s Green, Dublin 2. Tel.: (01) 6476636,
Fax: (01) 6476843, e-mail: [email protected]. Notices for insertion in Iris Oifigiu´il must reach the
Government Publications Office not later than 2 p.m. on the day preceding publication. The rates
are €20.00 per ten lines or less and €11.00 for each additional 5 lines or less.
De´ Ma´irt agus De´ hAoine
Tuesday and Friday
´ THA CLIATH
BAILE A
´ THAIR
´ AG OIFIG AN tSOLA
ARNA FHOILSIU
Le ceannach dı´reach o´
´ IN RIALTAIS,
FOILSEACHA
´ THA CLIATH 2.
52 FAICHE STIABHNA, BAILE A
(Teil: 01 - 6476834 no´ 1890 213434; Fax: 01 - 6476843)
no´ trı´ aon dı´olto´ir leabhar.
DUBLIN
PUBLISHED BY THE STATIONERY OFFICE
To be purchased from
GOVERNMENT PUBLICATIONS,
52 ST. STEPHEN’S GREEN, DUBLIN 2.
(Tel: 01 - 6476834 or 1890 213434; Fax: 01 - 6476843)
or through any bookseller.
Praghas: €5.71
Wt. —. 150. 10/14. Clondalkin. (47391). Gr.30-08.
Price: €5.71