Published by Authority Friday, 21st November, 2014 Number 93 ´ IL

Transcription

Published by Authority Friday, 21st November, 2014 Number 93 ´ IL
Number 93
1725
Published by Authority
Friday, 21st November, 2014
´ IL
IRIS OIFIGIU
S.I. No. 515 of 2014.
Christmas Holiday
Publishing Arrangements 2014
AIR NAVIGATION AND TRANSPORT (AMENDMENT)
ACT 1998 (IAS SCHEME AMENDMENT)
(COMMENCEMENT) ORDER 2014.
Copy for the following editions should be received in this
office by the times stated below:
Tuesday 16th December — 2 p.m. on Monday 15th December
Friday 19th December — 2 p.m. on Tuesday 16th December
Tuesday 23rd December — 2 p.m. on Wednesday 17th December
Friday 26th December — 2 p.m. on Thursday 18th December
Tuesday 30th December — 2 p.m. on Thursday 18th December
Friday 2nd January 2014 — 2 p.m. on Friday 19th December
No late notices or withdrawals will be accepted during this
period
This Order brings into operation Sections 32B(1) and 32B(5) of
the Air Navigation and Transport (Amendment) Act 1998, as
inserted by Section 34(1) of the State Airports (Shannon Group)
Act 2014, facilitating the trustees to amend the provisions of
the Irish Airlines (General Employees) Superannuation Scheme
and also providing for the cessation of the revaluation of
preserved benefits under that Scheme where the trustees
exercise the powers under 32B(1).
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.
[3]
The Editor,
Iris Oifigiu´il,
52 St. Stephen’s Green,
Dublin 2.
Email: [email protected]
Telephone: (01) 6476834
Fax (01) 6476843
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.
1726
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
Care Workers, thus protecting the public by fostering high
standards of professional conduct and professional education,
training and competence among registrants of the social care
worker profession.
S.I. No. 516 of 2014.
SOLICITORS ACCOUNTS REGULATIONS 2014.
Notice is hereby given that the Law Society of Ireland, in
exercise of the powers conferred on them by Section 4, 5, 66
and 71 of the Solicitors Act 1954, (as substituted by Section 76
of the Solicitors (Amendment) Act 1994 and Section 4 of the
Solicitors (Amendment) Act 2002) and Section 73 of the
Solicitors (Amendment) Act 1994 has made Regulations as
above.
Copies of the Regulations can be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2. Phone 01-6476834.
Price: €1.27.
[20]
————
Copies of the Regulations may be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2.
S.I. No. 519 of 2014.
EUROPEAN UNION (PORT STATE CONTROL)
(AMENDMENT) REGULATIONS 2014
Price: €12.70.
Signed: JOHN ELLIOT,
Registrar of Solicitors
and Director of Regulations.
The Minister for Transport, Tourism and Sport has made the
above Statutory Instrument.
[17]
These Regulations give effect to Directive 2013/38/EU of the
European Parliament and of the Council of 12 August, 2013,
amending Directive 2009/16/EC on Port State control.
————
S.I. No. 517 of 2014.
SAINT PATRICK’S HOSPITAL DUBLIN (CHARTER
AMENDMENT) ORDER 2014.
EXPLANATORY NOTE
(This note is not part of the instrument and does not purport to
be a legal instrument.)
This Order updates certain governance and administrative
issues, as detailed in the Order, concerning the Board of Saint
Patrick’s Hospital, Dublin, such as the position regarding
Governors, Board Meetings, Hospital Committee, Bye-Laws,
and the name of the Hospital. The amendments relate to the
original Hospital Charter of 1746, or to subsequent
Supplemental Charters, as referred to in this Order.
Copies of the Regulations can be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2. Phone 01-6476834.
Price: €2.54.
[19]
————
S.I. No. 518 of 2014.
SOCIAL CARE WORKER REGISTRATION BOARD
(ESTABLISHMENT DAY) ORDER 2014.
EXPLANATORY NOTE
(This note is not part of the instrument and does not purport to
be a legal instrument.)
The effect of this Order is to establish, under the Health and
Social Care Professionals Act 2005, a body known as the Social
Care Workers Registration Board, which will register Social
These Regulations amend the European Communities (Port
State Control) Regulations 2010 (S.I. No. 656 of 2010) by
including additional requirements, which derive from the
Maritime Labour Convention, 2006, to the Port State control
inspection regime.
Copies of this Statutory Instrument may be purchased from the
Government Publications Office, 52 St. Stephen’s Green,
Dublin 2. Tel: +353 (01) 6476834 or email: [email protected].
Price: €2.54.
TOM O’MAHONY,
Secretary General,
Department of Transport, Tourism and Sport.
November 2014.
[49]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
´ GRA
FO
(Notice)
Ceapacha´in Phrı´omh-Choimisine´ir agus Chomhaltaı´
Choimisiu´n na hE´ireann um Chearta an Duine agus
Comhionannas
Arna moladh sin ag Da´il
E´ireann agus ag Seanad
E´ireann rinne an tUachtara´n,
ar an 31u´ la´ de Dheireadh
Fo´mhair, 2014, Emily Logan,
Uasal, a cheapadh mar
Phrı´omh-Choimisine´ir ar
Choimisiu´n na hE´ireann um
Chearta an Duine agus
Comhionannas agus na
daoine a leanas a cheapadh
mar chomhaltaı´, do na
tre´imhsı´ luaite:
On the recommendation of
Da´il E´ireann and of Seanad
E´ireann the President, on
31st October, 2014, appointed
Ms Emily Logan as the Chief
Commissioner of the Irish
Human Rights and Equality
Commission, and appointed
the following persons to be
members of that Commission
for the periods indicated:
Don tre´imhse dar tosach
1u´ Samhain, 2014, agus dar
crı´och 31u´ Deireadh Fo´mhair,
2019:
For the period commencing
1st November, 2014, and
ending 31st October, 2019:
For the period commencing
1st November, 2014, and
ending 31st October, 2017:
Mr. Frank Conaty
Ms. Heydi Foster
Mr. Liam Herrick
Mr. Mark Kelly
Ms. Mary Murphy
Ms. Betty Purcell
Mr. Kieran Rose
´ RAGHALLAIGH
CONOR O
Leas Ard Ru´naı´ an Uachtara´in
(Deputy Secretary General to the President)
An 19u´ la´ seo de Shamhain,
2014.
´ GRA
FO
(Notice)
Rinneadh an Bille i gco´ir an
Achta a luaitear thı´os a
shı´niu´ de re´ir an Bhunreacht
ar an 19u´ la´ de Shamhain,
2014 agus ta´ se´ ina dhlı´ da´
re´ir sin.
The Bill for the
undermentioned Act was
signed pursuant to the
Constitution on the 19th day
of November, 2014 and has
accordingly become law.
HEALTH (MISCELLANEOUS PROVISIONS) ACT 2014
(No. 33 of 2014)
´ RAGHALLAIGH
CONOR O
Leas Ard Ru´naı´ an Uachtara´in
(Deputy Secretary General to the President)
An 19u´ la´ seo de Shamhain,
2014.
This 19th day of November,
2014.
[39]
Ms. Emily Logan
Ms. Teresa Blake
Mr. David Joyce
Ms. Sunniva McDonagh
Prof. Siobha´n Mullally
Mr. Fide`le Mutwarasibo
Prof. Ray Murphy
Ms. Orlagh O’Farrall
Don tre´imhse dar tosach 1u´
Samhain, 2014, agus dar
crı´och 31u´ Deireadh Fo´mhair,
2017:
1727
This 19th day of November,
2014.
[27]
————
WATERFORD INSTITUTE OF TECHNOLOGY
In accordance with the Institutes of Technology Acts 1992- 2006
the Minister for Education and Skills has appointed the
following person as Chairperson of the Governing Body of
Waterford Institute of Technology.
MR. RICHARD LANGFORD.
[42]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1728
´ IN RIALTAIS/GOVERNMENT PUBLICATIONS
FOILSEACHA
Don seachtain dar crı´och 19u´ Mı´ na Samhna 2014
For the week ended 19th November 2014
Co´d/Code
SI12593
SI14384
SI14389
SI14390
SI14391
SI14392
SI14393
SI14394
SI14397
SI14398
SI14399
SI14400
SI14401
SI14402
SI14403
SI14404
SI14405
SI14406
SI14407
SI14408
SI14409
SI14410
SI14411
SI14412
SI14413
SI14414
SI14415
Teideal/Title
ISBN
Grams
Praghas
Price
€
SAVINGS CERTIFICATES (EIGHTEENTH ISSUE) RULES 2012
EUROPEAN UNION (CHARGING OF HEAVY GOODS
VEHICLES FOR THE USE OF CERTAIN INFRASTRUCTURES)
(AMENDMENT) REGULATIONS 2014
HEALTH INSURANCE ACT 1994 (SECTION 11E(2)) (NO. 3)
REGULATIONS 2014
FOOD SAFETY AUTHORITY OF IRELAND ACT 1998
(AMENDMENT OF FIRST AND SECOND SCHEDULES)
ORDER 2014.
DIETITIANS REGISTRATION BOARD APPLICATION FOR
REGISTRATION BYE-LAW 2014
OCCUPATIONAL PENSION SCHEMES (SECTIONS 50 AND
50B) REGULATIONS, 2014
COURT OF APPEAL ACT 2014 (COMMENCEMENT) ORDER
2014
CENTRAL BANK REFORM ACT 2010 (SECTIONS 20 AND 22)
(AMENDMENT) REGULATIONS 2014
COMMERCIAL VEHICLE ROADWORTHINESS (VEHICLE
LICENSING) REGULATIONS 2014
EUROPEAN UNION (PAINTS, VARNISHES, VEHICLE
REFINISHING
PRODUCTS
AND
ACTIVITIES)
(AMENDMENT) REGULATIONS 2014
EUROPEAN UNION (INSTALLATIONS AND ACTIVITIES
USING
ORGANIC
SOLVENTS)
(AMENDMENT)
REGULATIONS 2014
EUROPEAN UNION (PROTECTION OF CONSUMERS IN
RESPECT
OF
TIMESHARE,
LONG-TERM
HOLIDAY
PRODUCT, RESALE AND EXCHANGE CONTRACTS)
(AMENDMENT) REGULATIONS 2014
COMPETITION AND CONSUMER PROTECTION ACT 2014
(COMMENCEMENT) (NO. 2) ORDER 2014
´ NAISTE AND
APPOINTMENT OF SPECIAL ADVISERS (TA
MINISTER FOR SOCIAL PROTECTION) ORDER 2014
APPOINTMENT OF SPECIAL ADVISERS (MINISTER FOR
ARTS, HERITAGE AND THE GAELTACHT) (NO. 2) ORDER
2014
HOUSING (MISCELLANEOUS PROVISIONS) ACT 2014
(COMMENCEMENT OF CERTAIN PROVISIONS) ORDER 2014
HOUSING (MISCELLANEOUS PROVISIONS) ACT 2009
(COMMENCEMENT OF SECTION 20(5)) ORDER 2014
HOUSING
ASSISTANCE
PAYMENT
(SECTION
50)
REGULATIONS 2014
HOUSING ASSISTANCE PAYMENT REGULATIONS 2014
CIRCUIT COURT RULES (FAMILY LAW REPORTING) 2014
DISTRICT COURT (CRIMINAL JUSTICE ACT 2013) RULES
2014
CIRCUIT COURT RULES (PROVISION OF TRANSCRIPTS OF
SENTENCING HEARINGS) 2014
SOCIAL WELFARE (CONSOLIDATED SUPPLEMENTARY
WELFARE ALLOWANCE) (AMENDMENT) (NO. 3) (RENT
SUPPLEMENT) REGULATIONS 2014
OCCUPATIONAL THERAPISTS REGISTRATION BOARD
APPLICATION FOR REGISTRATION BYE-LAW 2014
ROAD TRAFFIC (RECOGNITION OF FOREIGN DRIVING
LICENCES) (ONTARIO) ORDER 2014
NATIONAL
TREASURY
MANAGEMENT
AGENCY
(AMENDMENT) ACT 2014 (COMMENCEMENT) ORDER 2014
EUROPEAN COMMUNITIES (CONTROL OF ORGANISMS
HARMFUL TO PLANTS AND PLANT PRODUCTS)
(AMENDMENT) (NO. 2) REGULATIONS 2014
9781446810958
22
3.05
9781446820667
28
3.81
9781446820841
4
1.27
9781446820490
86
8.89
9781446820810
6
2.54
9781446820858
6
2.54
9781446820919
4
1.27
9781446820926
8
2.54
9781446820964
4
1.27
9781446820759
10
3.05
9781446820735
4
1.27
9781446820889
4
1.27
9781446810132
4
1.27
9781446820988
4
1.27
9781446820957
4
1.27
9781446820803
4
1.27
9781446820834
4
1.27
9781446820865
9781446820872
9781446820728
4
8
8
1.27
2.54
2.54
9781446820711
4
1.27
9781446820704
6
2.54
9781446820971
6
2.54
9781446820827
6
2.54
9781446821022
4
1.27
9781446821053
4
1.27
9781446821046
4
1.27
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
Co´d/Code
SI14416
SI14417
SI14418
SI14419
SI14420
SI14421
SI14422
SI14423
SI14424
SI14425
SI14427
SI14428
SI14429
SI14430
SI14431
SI14432
SI14433
SI14434
SI14435
SI14436
SI14437
SI14438
SI14439
SI14440
SI14441
SI14458
Teideal/Title
EUROPEAN UNION (INSURANCE AND REINSURANCE
GROUPS
AND
FINANCIAL
CONGLOMERATES)(AMENDMENT) REGULATIONS 2014
EUROPEAN UNION (RESTRICTIVE MEASURES AGAINST
IRAN) REGULATIONS 2014
EUROPEAN COMMUNITIES (RESTRICTIVE MEASURES)
(DEMOCRATIC
PEOPLE’S
REPUBLIC
OF
KOREA)
REGULATIONS 2014
EUROPEAN UNION (COMMON FISHERIES POLICY) (FAROE
ISLANDS) (REVOCATION) REGULATIONS 2014
ABATTOIRS ACT 1988 (VETERINARY EXAMINATION AND
HEALTH MARK) (REVOCATION) REGULATIONS 2014
SOCIAL PROTECTION (DELEGATION OF MINISTERIAL
FUNCTIONS) ORDER 2014
WATER SERVICES (NO. 2) ACT 2013 (COMMENCEMENT)
(NO. 2) ORDER 2014
STAMP DUTY (DESIGNATION OF EXCHANGES AND
MARKETS) (NO. 2) REGULATIONS 2014
CENTRAL BANK ACT 1997 (AUDITOR ASSURANCE)
REGULATIONS 2014
APPOINTMENT OF SPECIAL ADVISER (MINISTER FOR THE
ENVIRONMENT, COMMUNITY AND LOCAL GOVERNMENT)
ORDER 2014
HOUSING ASSISTANCE PAYMENT (SECTION 50) (NO. 2)
REGULATIONS 2014
HOUSING
ASSISTANCE
PAYMENT
(AMENDMENT)
REGULATIONS 2014
HOUSING (MISCELLANEOUS PROVISIONS) ACT 2009
(COMMENCEMENT OF SECTION 32(5A)) ORDER 2014
EMPLOYMENT
PERMITS
(AMENDMENT)
ACT
2014
(COMMENCEMENT OF CERTAIN PROVISIONS) ORDER 2014
APPOINTMENT OF SPECIAL ADVISER (MINISTER FOR
AGRICULTURE, FOOD AND THE MARINE) ORDER 2014
EMPLOYMENT PERMITS REGULATIONS 2014
TAXES CONSOLIDATION ACT 1997 (SECTION 960EA)
(PAYMENT OF TAX BY CREDIT CARD VIA INTERNET)
(AMENDMENT) REGULATIONS 2014
TAXES CONSOLIDATION ACT 1997 (SECTION 960EA)
(PAYMENT OF TAX BY CREDIT CARD) (NOTIFICATION BY
TELEPHONE) (AMENDMENT) REGULATIONS 2014
EMPLOYMENT
PERMITS
(AMENDMENT)
ACT
2014
(SECTION 34) (COMMENCEMENT) ORDER 2014
STATISTICS (EXPENDITURE AND ESTIMATES OF HEALTH
INSURERS) ORDER 2014
HEALTH INSURANCE ACT 1994 (SECTION 11E(2))
(REVOCATION) REGULATIONS 2014
HEALTH INSURANCE ACT 1994 (SECTION 11E(3))
REGULATIONS 2014
LOCAL PROPERTY TAX (LOCAL ADJUSTMENT FACTOR)
(AMENDMENT) (NO. 2) REGULATIONS 2014
SOCIAL WELFARE (CONSOLIDATED CLAIMS, PAYMENTS
AND CONTROL) (AMENDMENT) (NO. 4) (PRESCRIBED
EMPLOYMENT SCHEMES) REGULATIONS 2014
SOCIAL WELFARE (CONSOLIDATED SUPPLEMENTARY
WELFARE
ALLOWANCE)
(AMENDMENT)
(NO.
4)
(PRESCRIBED EMPLOYMENT SCHEMES) REGULATIONS
2014
CONSUMER
PROTECTION
ACT
2007
(NATIONAL
CONSUMER AGENCY) LEVY REGULATIONS 2014
ISBN
1729
Grams
Praghas
Price
€
9781446821039
40
4.57
9781446820896
8
2.54
9781446820902
6
2.54
9781446821008
4
1.27
9781446821015
4
1.27
9781446821077
4
1.27
9781446821091
4
1.27
9781446821084
4
1.27
9781446821152
4
1.27
9781446821305
4
1.27
9781446821275
4
1.27
9781446821268
4
1.27
9781446821251
4
1.27
9781446821244
4
1.27
9781446821329
9781446821169
4
550
1.27
53.34
9781446821176
4
1.27
9781446821183
4
1.27
9781446821107
4
1.27
9781446821411
4
1.27
9781446821374
4
1.27
9781446821381
4
1.27
9781446821398
4
1.27
9781446821404
4
1.27
9781446821428
4
1.27
9781446821350
6
2.54
´ 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]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1730
IN THE MATTER OF
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, Conyngham Road,
Dublin 8, to whom Creditors may forward their proofs of debt.
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
LOCAL SEARCH TECHNOLOGIES LIMITED
(In Voluntary Liquidation)
Dated: 19th August, 2014.
Decision of the Sole Member of the Company taken by way of
Written Resolution pursuant to Regulation 9 of the European
Communities (Single-Member Private Limited Companies)
Regulations 1994 pursuant to which the Sole Member has
decided that the following shall be passed as a Special
Resolution of the Company:
‘‘It is resolved that the Company be and is hereby wound
up voluntarily as a Members’ Voluntary Liquidation, and
that Tom Murray of Friel Stafford at 44 Fitzwilliam Place,
Dublin 2, be and is hereby appointed 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’’.
LOUIS MacDERMOTT,
Assistant Examiner.
LANIGAN CLARKE,
Solicitor for the Petitioner,
Pearse Road,
Letterkenny,
Co. Donegal.
[2]
————
IN THE MATTER OF
VERIDIAN APPLIED INTELLIGENCE LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
Dated this 29 October, 2014.
All claims against the Company should be sent to Tom Murray
no later than 19 December, 2014. All admitted Creditors of the
Company have been, or will be, paid.
TOM MURRAY,
Liquidator.
[1]
————
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
No. 2749
IN THE MATTER OF
STEPHEN FLYNN
A BANKRUPT
Stephen Flynn of Coolbock, Riverstown, in the County of Sligo
was on the 13th day of August, 2014, adjudged a Bankrupt in the
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 1st day of December, 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
THE COMPANIES ACTS 1963-2013
Notice is hereby given pursuant to Section 252 of The
Companies Acts 1963-2013 that at an Extraordinary General
Meeting of the above named Company which was duly
convened and held at The Stillorgan Park Hotel, Stillorgan,
County Dublin, on Monday, 17th November, 2014 at 8.00 a.m.,
the following Resolutions were passed:
1. ‘‘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 by means of a Creditors’ Voluntary
Liquidation’’.
2. ‘‘That Mr. Michael Fitzpatrick FCA, FCCA, of Fitzpatrick
and Associates, Chartered Accountants, E2 Nutgrove
Office Park, Rathfarnham, Dublin 14, be appointed
Liquidator for the purposes of the winding up of the
Company’’.
NOTE: At a subsequent Meeting of the Creditors of the
Company, Michael Fitzpatrick FCA, FCCA, of
Fitzpatrick and Associates, Chartered Accountants, E2
Nutgrove Office Park, Rathfarnham, Dublin 14, was
confirmed as Liquidator.
Dated this 17th day of November, 2014.
MICHAEL FITZPATRICK,
Fitzpatrick and Associates,
E2 Nutgrove Office Park,
Rathfarnham,
Dublin 14.
[4]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1731
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
ROSCAST IMPORT/EXPORT LIMITED
(In Members’ Voluntary Liquidation)
KANCHI LIMITED
(In Voluntary Liquidation)
The following Members’ Special Resolution was duly passed on
25th August, 2014:
At an Extraordinary General Meeting of the Members of the
above Companies duly convened and held at The Harcourt
Hotel, Harcourt Street, Dublin 2, on 17th November, 2014, the
following Resolutions were passed:
1. That it having been proved to the satisfaction of the
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. Michael Butler of Butler & Co., Carrick House, Corporate
Insolvency Practitioners, 49, Fitzwilliam Square, Dublin 2,
be appointed Liquidator of the Company for the purpose
of said winding-up.
3. The Liquidator’s remuneration shall be fixed by reference
to the time given by him as a responsible Corporate
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.
‘‘That the Company be wound up pursuant to Section
251(1) of the Companies Act 1963 as a Members’ Voluntary
Winding-Up, and that Bernard J. Carroll and Patrick G
Corcoran of Kinnear & Co. Ltd., Kinnear Court, Dublin
Road, Mullingar, County Westmeath, be and they are
hereby appointed Joint Liquidators of the Company for the
purpose of such winding up, and that the Joint Liquidators
be, and they are hereby authorised to divide among the
Members of the Company in specie, the whole, or any part
of the assets of the Company.’’
BERNARD J CARROLL,
PATRICK G. CORCORAN,
Joint Liquidators,
Kinnear & Co. Ltd.
[6]
————
IN THE MATTER OF
CREAM BAR AND RESTAURANT LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
MR. MICHAEL BUTLER,
Liquidator.
THE COMPANIES ACTS 1963-2013
Dated this 17th November, 2014.
NOTE: At a Creditors’ Meeting held following the above
mentioned Meeting, Mr. Michael Butler was appointed
Liquidator of the Company.
BUTLER & Co.,
Corporate Insolvency Practitioners,
Carrick House,
49, Fitzwilliam Square,
Dublin 2.
Email: [email protected]
Phone: 086-2556603.
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 18th November, 2014, 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.’’
2. ‘‘Martin Kelly CPA, Doyle Kelly & Company,
66A Newtown Business Park, Boyle Business Park,
Drogheda, Co. Louth, be appointed Liquidator.’’
[5]
Note: At a subsequent Creditors Meeting, Martin Kelly CPA of
Doyle Kelly & Company, 66A Newtown Business Park,
Boyle Business Park, Drogheda, Co. Louth, was
appointed Liquidator.
Dated this Tuesday, 18th November, 2014.
MARTIN KELLY,
Doyle Kelly & Company,
66A Newtown Business Park,
Drogheda,
Co. Louth.
[8]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1732
THE HIGH COURT
RECORD NO. 2014 NO. 511 COS
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
AN APPLICATION UNDER REGULATION 13 OF THE
EUROPEAN COMMUNITIES (CROSS-BORDER
MERGERS) REGULATIONS 2008
(S.I. No. 157 of 2008)
AND IN THE MATTER OF
DIGITAL RIVER IRELAND LIMITED
AND IN THE MATTER OF
AN APPLICATION UNDER REGULATION 14 OF THE
EUROPEAN COMMUNITIES (CROSS-BORDER
MERGERS) REGULATIONS 2008
(S.I. No. 157 of 2008)
AND IN THE MATTER OF
DIGITAL RIVER IRELAND LIMITED AND DIGITAL
` R.L.
RIVER INTERNATIONAL S.A
NOTICE OF CROSS-BORDER MERGER APPROVAL
APPLICATION TO BE MADE TO THE HIGH COURT
OF IRELAND
Notice is hereby given that Digital River Ireland Limited (the
‘‘Company’’) and Digital River International S.a` r.l. (the
‘‘Merging Company’’) will apply to the High Court of Ireland,
sitting at the Four Courts, Inns Quay in the City of Dublin,
Ireland on Monday, 8 December 2014 at 11 a.m. (Irish time) for
an order confirming scrutiny of the legality of the cross-border
merger (the ‘‘Merger’’) between the Company and the Merging
Company, pursuant to Regulation 14 of the European
Communities (Cross-Border Mergers) Regulations 2008 (as
amended) (the ‘‘Regulations’’). As a result of the Merger, the
assets and liabilities of the Merging Company shall pass to the
Company, following which the Merging Company will be
de-registered and dissolved without going into liquidation.
Any member, creditor or other interested party of the Company
or the Merging Company who wishes to appear at the hearing
of the orginating notice of motion can do so through solicitor or
by counsel, or insofar as permissible, personally. Any interested
party intending to appear at the hearing of the originating notice
of motion should give written notice of such intention to the
Company’s solicitors not later than 5 pm on Thursday, 4
December 2014 and if any such interested party wishes to rely
on any affidavit at the hearing of the originating notice of
motion, a copy of such affidavit should be served on the
Company’s solicitors not later than 5 pm on Thursday,
4 December 2014.
Dated 17th November 2014.
Signed: MATHESON,
Solicitors for the Company,
70 Sir John Rogerson’s Quay,
Dublin 2,
Ireland.
Please note, any member, creditor or other interested party of
the Company or the Merging Company who desires to obtain a
copy of the originating notice of motion and grounding affidavit
should contact the solicitors for the Company.
The notice is placed at the order of the High Court of Ireland
dated 17 November 2014.
[7]
AND IN THE MATTER OF
FRANCESCO’S RESTAURANT LIMITED
(In Voluntary Liquidation)
Notice is hereby given pursuant to Section 252 of the Companies
Acts 1963 that at an Extraordinary General Meeting of the
above named Company duly convened and held at Finbarr
Gahan & Co., 2 Peter Street, Wexford, on the 17th November,
2014, the following Ordinary Resolution was duly passed:
‘‘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. Mr. Finbarr Gahan of Finbarr Gahan & Co.,
2 Peter Street, Wexford, be appointed Liquidator for the
purposes of winding up.’’
Dated this 18th November. 2014.
FINBARR GAHAN,
Liquidator.
[9]
————
NOTICE
THE HIGH COURT
2014 No. 129SA
IN THE MATTER OF
AMBROSE STEEN A SOLICITOR
AND IN THE MATTER OF
THE SOLICITORS ACTS 1954-2013
Take notice that by order of the High Court made on Monday,
3 November, 2014, it was ordered that the name of Ambrose
Steen be struck off the Roll of Solicitors.
JOHN ELLIOT,
Registrar of Solicitors,
Law Society of Ireland.
18 November, 2014.
[10]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
IN THE MATTER OF
NOTICE OF ADJUDICATION
THE COMPANIES ACT 1963-2013
AND OF STATUTORY SITTING
AND IN THE MATTER OF
THE HIGH COURT
GALWAY BAY PROPERTIES LIMITED
(In Voluntary Liquidation)
BANKRUPTCY
1733
No. 2777
At an Extraordinary General Meeting of the above named
Company duly convened and held at the offices of Arkins
Kenny & Co., Unit 15, Galway Technology Park, Parkmore,
Galway, on the 17th November, 2014, the following Resolution
was duly passed:
That it has been proved to the satisfaction of this Meeting,
that the Company, by reason of its liabilities cannot
continue its business, and, that it is advisable to wind up
same, and, that the Company be wound up voluntarily, and,
that Joseph G. Arkins of Arkins Kenny & Co., Unit 15,
Galway Technology Park, Parkmore, Galway, be and is
hereby appointed Liquidator for the purposes of such
winding up.
Dated this 17th November, 2014.
At a Meeting of Creditors on 17th November, 2014, the
Creditors confirmed the appointment of Joe Arkins as
Liquidator.
Dated this 17th November, 2014.
NOTE: All Creditors should submit their claims to Joe Arkins
of Arkins Kenny & Co., Unit 15, Galway Technology
Park, Parkmore, Galway, on or before 5th December,
2014.
[11]
————
IN THE MATTER OF
ALAN COLEMAN
A BANKRUPT
Alan Coleman of 1 The Drive, Seatown Park, Swords, County
Dublin, was on the 17th day of September, 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 8th day of December, 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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated: 20th September, 2014.
IN THE MATTER OF
LOUIS MacDERMOTT,
Assistant Examiner.
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
BNY MELLON ENHANCED COEFFICIENT SELECT
FUND PUBLIC LIMITED COMPANY
(In Voluntary Liquidation)
Notice is hereby given that by way of Written Resolution of the
said Company, on the 10th day of November, 2014, the
following Special Resolutions were duly passed:
1. That the Company be wound up voluntarily as a Members’
Voluntary Winding-Up; and
2. That Mr. David Breen of David M. Breen & Co., Wallace
House, Maritana Gate, Waterford, be appointed
Liquidator for the purpose of such winding up.
DAVID BREEN,
Liquidator.
Date: 18th November, 2014.
[12]
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
[13A]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1734
NOTICE OF ADJUDICATION
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
AND OF STATUTORY SITTING
THE HIGH COURT
THE HIGH COURT
BANKRUPTCY
BANKRUPTCY
No. 2776
No. 2782
IN THE MATTER OF
IN THE MATTER OF
GAVIN HOEY
MARK MORAN
A BANKRUPT
A BANKRUPT
Gavin Hoey of 82 Shandon Gardens, Phibsboro, Dublin 7, was
on the 17th day of September, 2014, adjudged Bankrupt in main
proceedings (in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000).
Mark Moran of 149 St. Donagh’s Road, Donaghmede, Dublin
13, was on the 17th day of September, 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 8th day of December, 2014 at the hour
of 11:00 o’clock in the forenoon.
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 8th day of December, 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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated: 20th September, 2014.
Dated: 20th September, 2014.
LOUIS MacDERMOTT,
Assistant Examiner.
LOUIS MacDERMOTT,
Assistant Examiner.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
[13B]
[13C]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1735
THE HIGH COURT
THE HIGH COURT
BANKRUPTCY
BANKRUPTCY
NOTICE OF ADJUDICATION
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
AND OF STATUTORY SITTING
No. 2784
No. 2781
IN THE MATTER OF
IN THE MATTER OF
MICHELE HUGHES
PAUL COUGHLAN
A BANKRUPT
A BANKRUPT
Michele Hughes of 24 Boyne Meadow, Old Slane Road,
Drogheda, Co. Louth, was on the 17th day of September, 2014,
adjudged Bankrupt in main proceedings, (in accordance with
Article 3(1) of Council Regulation (EC) No. 1346/2000).
Paul Coughlan of Apt 15, Block A, Cedar Square, Ridgewood,
Swords, Co. Dublin, was on the 17th day of September, 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 8th day of December, 2014, at the hour
of 11:00 o’clock in the forenoon.
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 8th day of December, 2014, at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at this sitting and make full
disclosure of her 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, the Official Assignee in
Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
The Bankrupt is required to attend at this 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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated this 20th day of September, 2014.
Dated this 20th day of September, 2014.
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
[13D]
[13E]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1736
THE HIGH COURT
NOTICE OF ADJUDICATION
BANKRUPTCY
AND OF STATUTORY SITTING
NOTICE OF ADJUDICATION
THE HIGH COURT
AND OF STATUTORY SITTING
BANKRUPTCY
No. 2780
No. 2779
IN THE MATTER OF
IN THE MATTER OF
PAULA MURRAY
SHANE KIERANS
A BANKRUPT
A BANKRUPT
Paula Murray of 38 Monksfield Heights, Clondalkin, Dublin 22,
was on the 17th day of September, 2014, adjudged Bankrupt in
main proceedings, (in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000).
Shane Kierans of 43 Park Grange, Grange Rath, Drogheda,
Co. Meath, was on the 17th day of September, 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 8th day of December, 2014, at the hour
of 11:00 o’clock in the forenoon.
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 8th day of December, 2014 at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at this sitting and make full
disclosure of her 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, the Official Assignee in
Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated this 20th day of September, 2014.
Dated: 20th September, 2014.
Signed: LOUIS MacDERMOTT,
Assistant Examiner.
LOUIS MacDERMOTT,
Assistant Examiner.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
[13F]
[13G]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1737
NOTICE OF ADJUDICATION
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
AND OF STATUTORY SITTING
THE HIGH COURT
THE HIGH COURT
BANKRUPTCY
BANKRUPTCY
No. 2778
No. 2783
IN THE MATTER OF
IN THE MATTER OF
SHARON ORMSBY
WILLIAM HUGHES
A BANKRUPT
A BANKRUPT
Sharon Ormsby of 8 Belmayne Park, North Balgriffin, Dublin
13, was on the 17th day of September, 2014, adjudged Bankrupt
in main proceedings (in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000).
William Hughes of 24 Boyne Meadow, Old Slane Road,
Drogheda, Co. Louth, was on the 17th day of September, 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 8th day of December, 2014 at the hour
of 11:00 o’clock in the forenoon.
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 8th day of December, 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 her 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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated: 20th September, 2014.
Dated: 20th September, 2014.
LOUIS MacDERMOTT,
Assistant Examiner.
LOUIS MacDERMOTT,
Assistant Examiner.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
CENTURY LAW,
Solicitors,
The Capel Building,
Dublin 7.
[13H]
[13I]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1738
IN THE MATTER OF
THE HIGH COURT 2014
THE COMPANIES ACTS 1963-2013
Record No. 508 COS
AND IN THE MATTER OF
IN THE MATTER OF
THE BATHROOM & TILE SHOP (DUBLIN) LIMITED
(In Voluntary Liquidation)
M. KELLIHER & SONS (1935) LIMITED
AND IN THE MATTER OF
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 17th
November, 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 against the Company should be sent to Friel Stafford,
44 Fitzwilliam Place, Dublin 2, not later than 17th December,
2014.
Dated: 17th December, 2014.
JIM STAFFORD,
Liquidator.
[14]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
PETITION OF HARRY KELLIHER, A DIRECTOR
AND CONTRIBUTORY
Notice is hereby given that a Petition was on the 10th of
November, 2014, presented to the High Court by Harry Kelliher
of Barnacle House, The Spa, Tralee, Co. Kerry, a Director and
Contributory 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 1st day of December,
2014. Any Creditor or Contributory of the said 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.
AND IN THE MATTER OF
CERTAIN ASSETS OF McNAMEE CONSTRUCTION
LIMITED
(In Receivership)
Notice is hereby given that on 14 November, 2014, Allied Irish
Banks p.l.c., having its registered office at Bankcentre,
Ballsbridge, Dublin 4 (‘‘the Bank’’), under the powers conferred
upon it by a first Deed of Mortgage dated 18 August, 2004, a
second Deed of Mortgage dated 21 June, 2006, a third Deed of
Mortgage dated 8 January, 2007 and a fourth Deed of Mortgage
dated 5 April, 2005 (the ‘‘Charges’’) and made between
McNamee Construction Limited (the ‘‘Borrower’’) of the one
part and the Bank of the other part, appointed Marcus Purcell
and Luke Charleton of Ernst & Young, Harcourt Centre,
Harcourt Street, Dublin 2, to be Joint Receivers of the asset
of the Company referred to, comprised in and charged by the
said Charges.
Dated: 14th November, 2014.
MARCUS PURCELL,
Joint Receivers.
[15]
Signed: J.W. O’DONOVAN,
Solicitors for the Petitioner,
53 South Mall,
Cork.
NOTE: Any person who intends to appear at the hearing of the
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 abovenamed Solicitor or the Petitioner not later than
5 o’clock in the afternoon of the 30th day of
November, 2014.
[16]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
IN THE MATTER OF
THE COMPANIES ACT 1963-2013
AND IN THE MATTER OF
AON INSURANCE MANAGERS (PROPERTY) LIMITED
(In Voluntary Liquidation)
1739
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, The Official Assignee
in Bankruptcy, Insolvency Service of Ireland, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
Dated this 10th day of November, 2014.
Notice is hereby given that on 14 November, 2014, at an
Extraordinary General Meeting, the following Special
Resolutions were duly passed:
‘‘The Company to be voluntarily wound up as a Members’
Voluntary Winding-Up.’’
‘‘Jim Luby of McStay Luby, Chartered Accountants,
Dargan House, 21-23 Fenian Street, Dublin 2, to be
appointed Liquidator for such winding up.’’
‘‘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.’’
Signed: T. KINIRONS,
Assistant Examiner.
Petitioner in Person,
MUJAHID MANZOOR,
21 Palace Drive,
Ardnacassagh,
Co. Longford.
[21A]
————
NO. 19
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
JIM LUBY,
Liquidator.
THE HIGH COURT
18 November, 2014.
BANKRUPTCY
Note: This is a Members’ Voluntary Liquidation. All admitted
Creditors have been or will be paid in full.
[18]
————
THE HIGH COURT
BANKRUPTCY
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
No. 2683
IN THE MATTER OF
MUJAHID MANZOOR
A BANKRUPT
Mujahid Manzoor of 21 Palace Drive, Ardnacassagh,
Co. Longford, was on the 7th day of July, 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 8th day of December, 2014, at the hour
of 11:00 o’clock in the forenoon.
The Bankrupt is required to attend at this 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’
No. 2765
IN THE MATTER OF
THOMAS DUNNE
A BANKRUPT
Thomas Dunne of 41 Eiscir Island, Tullamore, in the County of
Offaly, was on the 13th day of August, 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 8th day of December, 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.
Dated: 19th August, 2014.
LOUIS MacDERMOTT,
Assistant Examiner.
[21B]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1740
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
TOVANO WIND ENERGY LIMITED
(FORMERLY SIAC WIND ENERGY LIMITED)
(In Voluntary Liquidation)
BANKRUPTCY
By Written Resolution of the Member of the Company on
17 November, 2014, the following Resolution(s) was passed:
No. 2764
IN THE MATTER OF
‘‘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 be wound up voluntarily.
STEPHEN HOGAN
A BANKRUPT
Stephen Hogan, of 66 Cruachan, Knockateemore, Dungarvan,
in the County of Waterford, was on the 13th day of August,
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 1st day of December, 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.
2. That Derek Earl of Somers Murphy & Earl Corporate
Services Limited, 46 Upper Mount Street, Dublin 2, be
hereby appointed for the purposes of said winding up.’’
Dated: 17 November, 2014.
DEREK EARL,
Liquidator.
[22]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
FOWLERWOOD LIMITED
(In Voluntary Liquidation)
By Written Resolution of the Member of the Company on
17 November, 2014, the following Resolution(s) was passed:
Dated: 19th August, 2014.
LOUIS MacDERMOTT,
Assistant Examiner.
[21C]
‘‘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 be wound up voluntarily.
2. That Derek Earl of Somers Murphy & Earl Corporate
Services Limited, 46 Upper Mount Street, Dublin 2, be
hereby appointed for the purposes of said winding up.’’
Dated: 18 November, 2014.
DEREK EARL,
Liquidator.
[23]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
ADVERTISEMENT OF COURT MEETING
1741
IN THE MATTER OF
2014 NO. 515 COS
THE COMPANIES ACTS 1963-2013
THE HIGH COURT OF IRELAND
COMMERCIAL
AND IN THE MATTER OF
IN THE MATTER OF
MEAKSTOWN CONSTRUCTION LIMITED
(In Voluntary Liquidation)
COVIDIEN PUBLIC LIMITED COMPANY
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
A PROPOSAL FOR A SCHEME OF ARRANGEMENT
PURSUANT TO SECTION 201 OF THE COMPANIES ACT
1963
AND IN THE MATTER OF
THE IRISH TAKEOVER PANEL ACT 1997
NOTICE is hereby given that by an Order dated 17 November
2014 made in the above matters, the High Court of Ireland has
directed a Meeting (the ‘‘Meeting’’) to be convened of the
holders of the Scheme Shares (as defined in the proposed
scheme of arrangement referred to below) for the purpose of
considering and, if thought fit, approving (with or without
modification) a scheme of arrangement pursuant to Section 201
of the Companies Act 1963 proposed to be made between
Covidien Public Limited Company (‘‘Covidien’’) and the
holders of the Scheme Shares (the ‘‘Scheme’’) and that the
Meeting will be held at the Conrad Hotel, Earlsfort Terrace,
Dublin 2, Ireland at 10:00 a.m. (Irish time) on Tuesday,
6 January 2015, at which place and time all holders of the said
shares as of 5:00 p.m. (Eastern Time in the United States) on
18 November 2014 (the ‘‘Voting Record Time’’) are invited to
attend. In addition to the approval to be sought at the Meeting,
the Scheme will require the passing of certain resolutions at a
separate Extraordinary General Meeting of Covidien to be
convened at the same location on Tuesday, 6 January 2015 at
10:15 a.m. (Irish time) or, if later, as soon thereafter as the
Meeting shall have been concluded or adjourned and at which
place and time all shareholders of record as of the Voting
Record Time are invited to attend.
Copies of the Scheme, the explanatory statement prepared in
relation to the Scheme pursuant to Section 202 of the
Companies Act 1963 and the joint proxy statement (which
contains the Scheme and said explanatory statement) in relation
to the Scheme can be obtained from the registered office of
Covidien at 1st Floor, 20 on Hatch, Lower Hatch Street, Dublin
2, Ireland and Covidien’s offices at Covidien, 15 Hampshire
Street, Mansfield, MA 02048, United States.
In the Order of 17 November 2014, the High Court of Ireland
also granted Covidien liberty to apply to the Court on
12 January 2015 for directions in relation to the hearing of the
petition seeking the approval of the Court of the Scheme and
the proposed reduction of capital, which is a necessary step in
the implementation of the Scheme.
Dated: 21 November 2014.
Signed: ARTHUR COX,
Solicitors for Covidien Public Limited Company,
Earlsfort Centre,
Earlsfort Terrace,
Dublin 2,
Ireland.
[24]
At an Extraordinary General Meeting of the above mentioned
Company duly convened and held at 1st Floor Linden Court,
The Plaza, Stillorgan, Co. Dublin, on 18 November, 2014, the
following Resolution was passed as a Special Resolution:
‘‘That the Company be wound up voluntarily as a
Members’ Voluntary Liquidation, and that Richard
Lombard of Lombard Chartered Certified Accountants, 20
Holles Street, 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 Richard
Lombard no later than 19 December, 2014. All admitted
Creditors of the Company have been, or will be, paid.
Dated: 19 November, 2014.
RICHARD LOMBARD,
Liquidator.
[25]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1742
THE HIGH COURT 2014
NO. 514 COS
IN THE MATTER OF
ONYX SECURITY SERVICES LIMITED
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
Notice is hereby given that a Petition for the winding-up of the
above named Company by the High Court was on the 11th day
of November, 2014, to the High Court by Michael Gladney,
Collector General, of Sarsfield House, Francis Street, Limerick,
a Creditor of the above-named Company, and that the said
Petition is directed to be heard before the High Court on the 1st
day of December, 2014 and that any Creditor or Contributory of
the said Company who wishes to support or oppose the making
of an Order on the said 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.
MARIE-CLAIRE MANEY,
Revenue Solicitor,
Dublin Castle,
Dublin 2.
Solicitor for the Petitioner.
NOTE: Any person who intends to appear at the hearing of the
said Petition must serve on or send by post to the above
named 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 of
the 28th day of November, 2014.
[26]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
AND IN THE MATTER OF
FERNHILL MEATS LIMITED
(In Voluntary Liquidation)
At a Meeting of the Members of the above said Company duly
convened on Wednesday 19th November 2014 at 8.30am and
held at the CityNorth Hotel, Gormanstown, Co. Meath, the
following Ordinary Resolutions were passed:
1. It has been proved to the satisfaction of the Company that
this Company cannot, by reason of its liabilities, continue
in business and it be wound up voluntarily.
2. That Barry Clarke of Clarke Corrigan & Co., 1 Bedford
Place, Navan, Co. Meath, be hereby appointed for the
purposes of said winding up.
3. That the Liquidators 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 shall be authorised
to pay such costs and expenses on account of his
remuneration and expenses pending the conclusion of the
Liquidation.
At a Meeting of the Creditors of the Company held immediately
after the Meeting of the Members, Mr. Barry Clarke of Clarke
Corrigan & Co., 1 Bedford Place, Navan, Co. Meath, was
appointed Liquidator for the purpose said winding up.
Dated this 19th November, 2014.
BARRY CLARKE,
Liquidator,
Clarke Corrigan & Co.,
1 Bedford Place,
Navan,
Co. Meath.
[28]
————
THE HIGH COURT
RECORD NO. 2014/476 COS
IN THE MATTER OF
ACUMAN FACILITIES MANAGEMENT LIMITED
(In Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
By an Order of the High Court of Mr. Justice Haughton dated
17 November, 2014, it was ordered that Tom Kavanagh, of
Deloitte & Touche House, Earlsfort Terrace, Dublin 2, be
appointed Official Liquidator of Acuman Facilities
Management Limited.
Date: 21 November, 2014.
Signed: A & L GOODBODY,
Solicitors for the Official Liquidator,
International Financial Services Centre,
North Wall Quay,
Dublin 1.
[29]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
IN THE MATTER OF
THE HIGH COURT
THE COMPANIES ACTS 1963-2013
RECORD NUMBER 2014/517 COS
AND IN THE MATTER OF
IN THE MATTER OF
THE WALMER HOUSE COLLEGE & HOLISTIC CENTRE
LIMITED
(In Voluntary Liquidation)
DAILY ASSOCIATES LIMITED
Notice is hereby given that at an Extraordinary General
Meeting of the Members of the above Company, duly convened
and held in the Mespil Hotel, Mespil Road, Dublin 4, on the
19th November, 2014, the following Resolutions were passed as
Ordinary Resolutions:
THE COMPANIES ACTS 1963-2013
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 Diarmuid Lynam of Irish Insolvency, 32 Fitzwilliam
Place, Dublin 2, be appointed Liquidator for the purpose
of such winding up.
DIARMUID LYNAM,
Liquidator.
Dated: 19th November, 2014.
1743
AND IN THE MATTER OF
Notice is hereby given that a Petition was on the 13th day of
November, 2014, presented to the High Court by Daily
Associates Limited whose registered office is at Unit 5,
Drogheda Street, Balbriggan, County Dublin (the ‘‘Company’’),
for the winding up by the High Court of the Company in main
proceedings (in accordance with Article 3(1) of Council
Regulation (EC) No. 1346/2000).
The said Petition is directed to be heard before the High Court
on the 8th day of December, 2014. Any Creditor or
Contributory of the Company who wishes to support or oppose
the making of an Order on the said 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.
[30A]
By Order of the High Court made on 14th day of November,
2014, Mr. Stephen Tennant of Grant Thornton, Chartered
Accountants, 24-26 City Quay, Dublin 2 was appointed as
Provisional Liquidator of the Company.
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
Signed: MATTHEWS SOLICITORS,
Solicitors for the Petitioner,
53 Thomas Hand Street,
Skerries,
County Dublin.
AND IN THE MATTER OF
ZEST MEDIA 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 in the Meyrick Hotel, Eyre Square, Galway, on the
18th November, 2014, the following Resolutions were passed as
Ordinary Resolutions:
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 Diarmuid Lynam of Irish Insolvency, 32 Fitzwilliam
Place, Dublin 2, be appointed Liquidator for the purpose
of such winding up.
DIARMUID LYNAM,
Liquidator.
Dated: 19th November, 2014.
[30B]
NOTE: Any person who intends to appear at the hearing of
the said Petition must serve on or send by post to the
Company or its 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 Solicitors or the
Company not later than 5 o’clock in the afternoon of
5th day of December, 2014.
[31]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1744
No. 19
No. 19
NOTICE OF ADJUDICATION
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
AND OF STATUTORY SITTING
THE HIGH COURT
THE HIGH COURT
BANKRUPTCY
BANKRUPTCY
No. 2774
No. 2775
IN THE MATTER OF
IN THE MATTER OF
ANTHONY HORAN
BRIAN ALLMAN
A BANKRUPT
A BANKRUPT
Anthony Horan of Jamesbrook Cottage, East Ferry, Midleton,
Co. Cork was on the 13th day of August, 2014, adjudged
Bankrupt in main proceedings (in accordance with Article 3(1)
of Council Regulation (EC) No. 1346/2000).
Brian Allman of Hillview, Cahermone, Midleton, Co. Cork, was
on the 13th day of August, 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 8th day of December, 2014, at the hour
of 11:00 o’clock in the forenoon.
The statutory sitting of the Court will be held at the Four
Courts, Dublin 7, on the 8th day of December, 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.
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.
Dated: 19th August, 2014.
Dated: 19th August, 2014.
LOUIS MacDERMOTT,
Assistant Examiner.
LOUIS MacDERMOTT,
Assistant Examiner.
ALAN McGEE,
Solicitor,
Alan McGee & Co.,
96 Main Street,
Midleton,
Co. Cork.
ALAN McGEE,
Solicitor,
Alan McGee & Co.,
96 Main Street,
Midleton,
Co. Cork.
[32A]
[32B]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1745
IN THE MATTER OF
IN THE MATTER OF
BLACK QUARRY SERVICE STATION LIMITED
(In Voluntary Liquidation)
PETROGAS RETAIL LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Dated this: Wednesday, 19th November, 2014.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
PADRAIC BERMINGHAM,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[33A]
[33C]
————
————
IN THE MATTER OF
IN THE MATTER OF
DESDALE LIMITED
(In Voluntary Liquidation)
REFLARE LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Dated this: Wednesday, 19th November, 2014.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
PADRAIC BERMINGHAM,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[33B]
[33D]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1746
IN THE MATTER OF
IN THE MATTER OF
TACITURN TRADING LIMITED
(In Voluntary Liquidation)
TRUKAR LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Dated this: Wednesday, 19th November, 2014.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
PADRAIC BERMINGHAM,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[33E]
[33G]
————
————
IN THE MATTER OF
IN THE MATTER OF
TIKNOCK SERVICE CENTRE LIMITED
(In Voluntary Liquidation)
WIMPY RESTAURANTS IRELAND LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Dated this: Wednesday, 19th November, 2014.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
PADRAIC BERMINGHAM,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[33F]
[33H]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1747
THE COMPANIES ACTS 1963-2013
IN THE MATTER OF
YERBA 2 LIMITED
(In Voluntary Liquidation)
NOTICE OF APPOINTMENT OF JOINT RECEIVERS
AND MANAGERS
AND IN THE MATTER OF
ATS CARTY CONSTRUCTION LIMITED
(In Liquidation and In Receivership)
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Notice is hereby given that on 18 November, 2014, Ulster Bank
Ireland Limited, having its registered office at Ulster Bank
Group Centre, George’s Quay, Dublin 2 (the ‘‘Bank’’), under
powers conferred on it by a Legal Charge dated 16 October,
2007, made between ATS Carty Construction Limited, having
its registered office at Ballygar, Co. Galway (the ‘‘Company’’)
and the Bank, appointed Mr. Brian McEnery and Mr. Stephen
O’Donovan, both BDO, 4 Michael Street, Limerick, to be the
Joint Receivers and Managers of all of the assets of the
Company referred to, comprised in and mortgaged or charged
by the said Legal Charge.
Dated: 19 November, 2014.
Signed: MAPLES AND CALDER,
Solicitors for Ulster Bank Ireland Limited,
75 St. Stephen’s Green,
Dublin 2.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
[34]
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
————
[33I]
THE COMPANIES ACTS 1963-2013
————
NOTICE OF APPOINTMENT OF RECEIVER
IN THE MATTER OF
YERBA LIMITED
(In Voluntary Liquidation)
ACORN PARK COMPANY LIMITED
(In Voluntary Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
At an Extraordinary Meeting of the Members of the said
Company, duly convened and held at Block 17, Joyce Way, Park
West, Dublin 12, on 11th November, 2014, the following
Resolutions were duly passed:
That the Company be voluntarily wound up.
That Mr.
Company,
Dublin 15,
purpose of
Padraic Bermingham of Bermingham &
Damastown Way, Damastown Business Park,
be and is hereby appointed Liquidator for the
the winding up of the Company.
That the Liquidator be and is hereby authorised to
distribute all or any part of the surplus assets of the
Company in specie or otherwise to the Members as he may
think fit.
Dated this: Wednesday, 19th November, 2014.
PADRAIC BERMINGHAM,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[33J]
Notice is hereby given that on the 17th day of November, 2014,
under the power conferred on it by a Mortgage dated 23rd day
of April, 2009, and made between (1) Acorn Park Company
Limited (‘‘the Company’’) and (2) Ulster Bank Ireland Limited
(‘‘the Bank’’) having its registered office at Ulster Bank Group
Centre, George’s Quay, Dublin 2, appointed Peter Stapleton of
Lisney, St. Stephen’s House, Earlsfort Terrace, Dublin 2, to be
the Receiver over the fixed assets of the Company as referred
to and comprised in the Mortgage Deed.
Dated this 18th day of November, 2014.
LYONS DERMODY,
Solicitors,
43 Parnell Square West,
Dublin 1.
[35]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1748
IN THE MATTER OF
DAZTECH LIMITED 428851
AND IN THE MATTER OF
THE COMPANIES ACT 1963-2013
At a Meeting of the Members of the above Company, duly
convened and held at 24 Boroimhe Hawthorns, Swords,
Co. Dublin, on the 25th October, 2014, it was resolved that John
Murray of Murray Murphy Limited, Hyde Square, 652 South
Circular Road, Dublin 8, be appointed Liquidator of the
Company.
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 among the
Shareholders of the Company in specie the whole or any
part of the assets of the Company and that the Liquidator
be authorised, if a Shareholder so requests, to sell any
assets in specie and pay the proceeds of sale to the
Shareholder.’’
Dated this 20th day of November, 2014.
ROSS BURNS,
Liquidator.
JOHN MURRAY,
Liquidator.
25th October, 2014.
[36]
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.
[38]
————
IN THE MATTER OF
————
AQUILAE CLO I PUBLIC LIMITED COMPANY
IN THE MATTER OF
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
At an Extraordinary General Meeting of the above named
Company, duly convened and held at 5 Harbourmaster Place,
IFSC, Dublin 1, on 18th November, 2014, the following
Resolution was duly passed as a Special Resolution:
‘‘That pursuant to the Articles of Association, the Company
be wound up as a Members’ Voluntary Winding-Up and
that Mr. Ross Burns 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 among the
shareholders of the Company in specie the whole or any
part of the assets of the Company and that the Liquidator
be authorised, if a shareholder so requests, to sell any assets
in specie and pay the proceeds of sale to the shareholder.’’
Dated this 20th day of November, 2014.
ROSS BURNS,
Liquidator.
NOTE: This is a Members’ Voluntary Winding-Up. All
admitted Creditors have been or will be paid in full.
[37]
————
AND IN THE MATTER OF
FEHILY TIMONEY SERVICES LIMITED
(In Voluntary Liquidation)
At a Meeting of the Members of the above Company duly held
at Core House, Pouladuff Road, Cork, on 13 November, 2014,
the following Resolution was duly passed:
‘‘That the Company be wound up as a Members’ Voluntary
Winding-Up and that Ciaran Desmond of McGuire
Desmond Solicitors, 5 Lapp’s Quay, Cork, be and is hereby
appointed Liquidator of the Company for the purpose of
such winding up and that he be and is hereby authorised,
in accordance with the Memorandum and Articles of
Association of the Company, to distribute to the Members
of the Company in specie the whole or any part of the assets
of the Company.’’
Signed: WALTER QUIRKE,
Director.
[40]
————
IN THE MATTER OF
IN THE MATTER OF
AMALIE I LIMITED
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
COM-TAG LIMITED
(In Members’ Voluntary Liquidation)
At an Extraordinary General Meeting of the above named
Company, duly convened and held at 5 Harbourmaster Place,
IFSC, Dublin 1, on 18th November, 2014, the following
Resolution was duly passed as a Special Resolution:
The following Members’ Special Resolution was duly passed on
26th September, 2014:
‘‘That pursuant to the Articles of Association, the Company
be wound up as a Members’ Voluntary Winding-Up and
that Mr. Ross Burns be and he is hereby appointed
‘‘That the Company be wound up pursuant to Section
251(1) of the Companies Act 1963 as a Members’ Voluntary
Winding-Up, and that Bernard J. Carroll and Patrick G.
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
Corcoran of Kinnear & Co. Ltd., Kinnear Court, Dublin
Road, Mullingar, County Westmeath, be and they are
hereby appointed Joint Liquidators of the Company for the
purpose of such winding up, and that the Joint Liquidators
be, and they are hereby authorised to divide among the
Members of the Company in specie, the whole, or any part
of the assets of the Company.’’
1749
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: 19th November, 2014.
BERNARD J CARROLL,
PATRICK G. CORCORAN,
Joint Liquidators,
Kinnear & Co. Ltd.
TOM KINIRONS,
Assistant Examiner.
[44]
[41]
————
————
NOTICE OF APPOINTMENT OF RECEIVER
THE COMPANIES ACTS 1963-2013
THE COMPANIES ACTS 1963-2013
NOTICE OF APPOINTMENT OF A RECEIVER
STAFFHIRE LIMITED
(In Receivership)
IIB Finance Limited (‘‘the Bank’’) of Sandwith Street, Dublin 2
give notice that on the 18 November, 2014, they appointed
Mr. Ken Tyrrell of PwC, of One Spencer Dock, North Wall
Quay, Dublin 1, to be Receiver and Manager of all the property,
assets and undertaking and the mortgaged property (as defined
in the below Mortgage Debenture) and the rents and profits
thereof of Staffhire Limited as referred to and comprised in and
charged by the following Document with all powers conferred
by the same and by statute and law:
Mortgage Debenture dated 18 July, 2008, issued by Staffhire
Limited to the Bank.
Dated this 19th day of November, 2014.
SKG (CONSTRUCTION) LIMITED
(In Receivership)
Notice is hereby given that pursuant to a Deed of Appointment
accepted on 14 November, 2014, Danske Bank A/S trading as
Danske Bank under the powers conferred upon it by a Deed of
Mortgage dated 27 July, 2005, between (1) SKG (Construction)
Limited (the ‘‘Company’’) having its registered office at c/o
Toolfix, Dublin Road, Dundalk, Co. Louth and (2) National
Irish Bank Limited (the ‘‘Mortgage’’), appointed Declan
McDonald of PwC, One Spencer Dock, North Wall Quay,
Dublin 1, as Receiver of the assets of the Company comprised
in and charged by the Mortgage.
Dated: 20 November, 2014.
PRICEWATERHOUSECOOPERS,
One Spencer Dock,
North Wall Quay,
Dublin 1.
BYRNEWALLACE,
88 Harcourt Street,
Dublin 2.
[43]
[45]
————
No. 19
————
NOTICE OF ADJUDICATION
THE COMPANIES ACTS 1963-2013
AND OF STATUTORY SITTING
NOTICE OF APPOINTMENT OF RECEIVER
THE HIGH COURT
LISSYEGAN CONSTRUCTION LIMITED
(In Voluntary Liquation)
BANKRUPTCY
RECORD NUMBER:
IN THE MATTER OF
MAIREAD EDWARDS
A BANKRUPT
Mairead Edwards of Kilnagleary, Carrigaline, Cork, was on the
13th day of August 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 1st day of December, 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 her property to the Court. Creditors may at such
Notice is hereby given that on the 17th day of November, 2014,
under the power conferred on it by a Mortgage dated 17th day
of July, 2007, and made between (1) Lissyegan Construction
Limited (‘‘the Company’’) and (2) Ulster Bank Ireland Limited
(‘‘the Bank’’) having its registered office at Ulster Bank Group
Centre, George’s Quay, Dublin 2, appointed Peter Stapleton of
Lisney, St. Stephen’s House, Earlsfort Terrace, Dublin 2, to be
the Receiver over the fixed assets of the Company as referred
to and comprised in the Mortgage Deed.
Dated this 18th day of November, 2014.
LYONS DERMODY,
Solicitors,
43 Parnell Square West,
Dublin 1.
[46]
´ IL, NOVEMBER 21st, 2014
IRIS OIFIGIU
1750
should be paid to Christopher Lehane, Official Assignee,
Phoenix House, Conyngham Road, Dublin 8, to whom Creditors
may forward their proofs of debt.
IN THE MATTER OF
FASTNET SECURITIES 8 LIMITED
Dated: 19th August, 2014.
AND IN THE MATTER OF
LOUIS MacDERMOTT,
Assistant Examiner.
THE COMPANIES ACTS 1963-2013
[51]
At an Extraordinary General Meeting of the above named
Company, duly convened and held at Harbourmaster Place,
IFSC, Dublin 1, on 18th November, 2014, the following
Resolution was duly passed as a Special Resolution:
‘‘That pursuant to the Articles of Association, the Company
be wound up as a Members’ Voluntary Winding-Up and
that Mr. Ross Burns 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 among the
Shareholders of the Company in specie the whole or any
part of the assets of the Company and that the Liquidator
be authorised, if a Shareholder so requests, to sell any
assets in specie and pay the proceeds of sale to the
Shareholder.’’
Dated this 20th day of November, 2014.
————
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
No. 2749
IN THE MATTER OF
STEPHEN FLYNN
A BANKRUPT
Stephen Flynn of Coolbock, Riverstown in the County of Sligo,
was on the 13th day of August, 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, Inns Quay, Dublin 7, on the 1st day of December, 2014
at the hour of 11:00 o’clock in the forenoon.
ROSS BURNS,
Liquidator.
Note: This is a Members’ Voluntary Winding-Up. All admitted
Creditors have been or will be paid in full.
[48]
————
No. 19
NOTICE OF ADJUDICATION
The Bankrupt is required to attend at this 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, Phoenix House,
Conyngham Road, Dublin 8, to whom Creditors may forward
their proofs of debt.
AND OF STATUTORY SITTING
Dated: 19th August, 2014.
THE HIGH COURT
LOUIS MacDERMOTT,
Assistant Examiner.
BANKRUPTCY
No. 2769
IN THE MATTER OF
DARREN BURKE
A BANKRUPT
Darren Burke of 131 Sli Gheal, Ballymoneen Road,
Knocknacarra, Galway, was on the 13th day of August, 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 8th day of December, 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
Lanigan Clarke,
Solicitor for the Petitioner,
Pearse Road,
Letterkenny,
Co. Donegal.
[50]
´ IL, November 21st 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. 11/14. Clondalkin. (48147). Gr.30-08.
Price: €5.71