25 April 2014

Number 33
617
Published by Authority
Friday, 25th April, 2014
S.I. No. 186 of 2014.
´ GLAIGH NA hE´IREANN
O
TAXES (ELECTRONIC TRANSMISSION OF TAX
RETURNS BY CERTAIN PAYE TAXPAYERS)
(SPECIFIED PROVISION AND APPOINTED DAY)
ORDER 2014.
Ag gnı´omhu´ di ar chomhairle an Rialtais, ar 9 Meitheamh, 2011,
scoir an tUachtara´n
The Revenue Commissioners, in exercise of the powers
conferred on them by Section 917E of the Taxes Consolidation
Act 1997 (No. 39 of 1997) have made an Order entitled as
above.
Copies of the Order may be obtained from the Government
Publications Office, 52 St. Stephen’s Green, Dublin 2.
Phone: 01-6476834.
´ Gra´daigh
An Fo-Lefteanant Brian O
(Sub-Lieutenant Brian O’Grady)
´ glaigh, le he´ifeacht o´n 17 Bealtaine, 2011; agus
as na Buan-O
ar 18 Deireadh Fo´mhair, 2011, ghlac sı´, le he´ifeacht, i ngach
ca´s, o´n 18 Deireadh Fo´mhair, 2011, leis na tairiscintı´ e´irı´ as a
´ glaigh Cu´ltaca a rinne
gcoimisiu´in mar oifigigh de na hO
An Captaen Liam Tre´anla´mhace
(Captain William Noel Armstrong)
Price: €1.27.
agus
The Order may also be accessed on the Revenue website at
www.revenue.ie.
REVENUE COMMISSIONERS,
Dublin Castle.
[14]
An Leifteanant Ca´itlı´n Nı´ hAlliga´n
(Lieutenant Kathleen Nicola Halligan).
PHILIP HAMELL
Ru´naı´ Cu´nta an Rialtais
´ THA CLIATH,
BAILE A
An 17u´ la´ seo d’Aibrea´n, 2014.
[10A]
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, APRIL 25th, 2014
IRIS OIFIGIU
618
´ GLAIGH NA hE´IREANN
O
(2) ar 16 Aibrea´n, 2012
Ag gnı´omhu´ do´ ar chomhairle an Rialtais, ar 16 Eana´ir, 2012,
scoir an tUachtara´n
Eugene O’Kelly
Marie Quirke
´ Caoimh
An Ceannfort Colma´n O
(Commandant Colman Cullen O’Keeffe)
agus
´ glaigh, agus
as na Buan-O
Kevin Staunton,
ghlac se´ leis an tairiscint e´irı´ as a choimisiu´n mar oifigeach de
´ glaigh Cu´ltaca a rinne
na hO
mar Bhreithiu´na den Chu´irt Du´iche;
(3) ar 16 Bealtaine, 2012
´ Biataigh
An Ceannfort Padraig Gearo´id Ma´ire O
(Commandant Gerard Mary Beatty)
Alan J. Mitchell
agus
le he´ifeacht, i ngach ca´s, o´n 18 Eana´ir, 2012; agus
ar 16 Aibrea´n, 2014, ghlac se´, le he´ifeacht, i ngach ca´s, o´n
12 Meitheamh, 2012, leis na tairiscintı´ e´irı´ as a gcoimisiu´in mar
´ glaigh Cu´ltaca a rinne
oifigigh de na hO
´ Duinn
An Captaen Gre´ago´ir O
(Captain Gregory Peter Dunne),
Michael Walsh
mar Bhreithiu´na den Chu´irt Du´iche; agus
(4) ar 15 Meitheamh, 2012
Colin Daly,
An Lefteanant E´ana Muirı´
(Lieutenant Enda John Joseph Murray),
Mary Larkin
An Lefteanant Mı´che´al Mac Eochaidh
(Lieutenant Michael Richard Keogh),
John O’Connor
agus
mar Bhreithiu´na den Chu´irt Du´iche.
An Lefteanant Rebecca Nı´ Mhartı´n
(Lieutenant Rebecca Martin),
Mhol an Bord Comhairleach um Cheapacha´in Bhreitheamh na
daoine thuas ag 1(b), 2, 3 agus 4 don Aire Dlı´ agus Cirt agus
Comhionannais, de bhun Alt 16 d’Acht na gCu´irteanna agus na
nOifigeach Cu´irte 1995.
An Lefteanant Mark Rasmussen
(Lieutenant Mark Rasmussen),
agus
MARTIN FRASER
Ard-Ru´naı´ an Rialtais
´ hAola´in
An Dara-Lefteanant Po´l O
(Second-Lieutenant Paul Gerard Hyland)
´ THA CLIATH,
BAILE A
An 17u´ la´ seo d’Aibrea´n, 2014.
MARTIN FRASER
Ard-Ru´naı´ an Rialtais
DUBLIN,
This 17th day of April, 2014.
[10C]
´ THA CLIATH,
BAILE A
An 17u´ la´ seo d’Aibrea´n, 2014.
————
[10B]
————
´ IRT CHUARDA AGUS DEN
BREITHEAMH DEN CHU
´ IRT DU
´ ICHE
CHU
Ag gnı´omhu´ do´ ar chomhairle an Rialtais, cheap an tUachtara´n:
(1) ar 12 Aibrea´n, 2012
(a)
David Riordan
Breitheamh den Chu´irt Du´iche
mar Bhreitheamh den Chu´irt Chuarda, agus
(b)
Sarah Berkeley,
Pauline Codd,
Barry Hickson,
Keenan Johnson,
Mary Ellen Ring,
agus
Carmel Stewart
mar Bhreithiu´na den Chu´irt Chuarda;
DEPARTMENT OF AGRICULTURE, FOOD
AND THE MARINE
The Minister for Agriculture, Food and the Marine has made
the following appointments to the Board of An Bord Iascaigh
Mhara:
Member:
Mr. Damien McLoughlin
Mr. Sean O’Donoghue
Term of Office
21 March 2014 - 20 March 2017.
02 March 2014 - 01 March 2017.
[11]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
619
EUROPEAN ECONOMIC INTEREST GROUPING
COUNCIL REGULATIONS (E.E.C) NO. 2137/85
S.I. No. 191 of 1989
EUROPEAN COMMUNITIES (EUROPEAN ECONOMIC INTEREST GROUPINGS) REGULATIONS 1989.
METLIFE SERVICES EEIG
Notice is hereby given pursuant to the above Regulations of the following changes to MetLife Services EEIG (the ‘‘Grouping’’)
registration Number IR 800023, as at 23 April, 2014.
• Member Appointment
Name of Company
MetLife Amslico
Poistovna, a.s.
Country/State
Slovakia
Company Number
ID No.: 31 402 071,
Commercial
Register of District
Court Bratislava I,
Section: Sro,
Insert no 918/B
Registered Address
Pribinova 10, 811 09
Bratislava,
the Slovak Republic
Type of Company
Effective Date of
Membership
Insurance Company 17 February, 2014
For the Grouping: Ms. VICKY O’GRADY,
MetLife,
20 On Hatch,
Lower Hatch Street,
Dublin 2,
Ireland.
[13]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
620
MARY KATHLEEN BROWN
(Deceased)
SOUTH DUBLIN COUNTY COUNCIL
BYE-LAWS IN RELATION TO THE PREVENTION AND
CONTROL OF LITTER, 2013.
Notice is hereby given that pursuant to Part 19 of the Local
Government Act 2001 and Section 21 of the Litter Pollution
Act 1997, as amended by section 57 of the Protection of the
Environment Act 2003 within its functional area. The Bye-Laws
came into force on 14th October, 2013.
The Bye-Laws may be viewed on the Council’s website
www.sdcc.ie.
A copy of the Bye-Laws is available free of charge at the offices
of South Dublin County Council, Environmental Services
Department, County Hall, Town Centre, Tallaght, Dublin 24,
during normal office hours (Monday to Thursday 9 a.m. to
5 p.m. and Friday 9 a.m. to 4.30 p.m.), and Customer Care, The
Civic Centre, Clondalkin Village, Dublin 22 (Monday to
Thursday 9 a.m. to 5 p.m. and Friday 9 a.m. to 4.30 p.m.).
[1]
Pursuant to the Trustee Act 1925 any persons having a claim
against or an interest in the Estate of the aforementioned
deceased, late of 28 The Downsway, Sutton, Surrey, SM2 5RN,
who died on 23/09/2012, are required to send particulars thereof
in writing to the undersigned Solicitors on or before two months
and one day from the date of this publication, after which date
the Estate will be distributed having regard only to claims and
interests of which they have had notice.
GOWEN & STEVENS LLP,
5 Mulgrave Chambers,
26-28 Mulgrave Road,
Sutton,
Surrey,
SM2 6LE.
Executor: John Edward Walsh.
[3]
————
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
THE HIGH COURT
2014 138 COS
AND IN THE MATTER OF
IN THE MATTER OF
BELGUSTO LIMITED
(In Voluntary Liquidation)
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 22nd April,
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 Creditors of the Company should send details of their claim,
including Retention of Title claims to the Liquidator no later
than 22nd May, 2014.
Dated this: 22nd April, 2014.
CONOR O’BOYLE,
Liquidator,
O’Boyle + Associates,
Commerce House,
Flood Street,
Galway.
[2]
TALISMAN - 2 (PRIORY) FINANCE
PUBLIC LIMITED COMPANY
(In Voluntary Liquidation)
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
By an Order made in the above matter dated 31 March, 2014, it
was ordered pursuant to Section 310(1) Companies Act 1963
that the dissolution of Talisman - 2 (Priory) Finance Public
Limited Company be declared void and it was also ordered
pursuant to Section 277 Companies Act 1963 that Declan de
Lacy of PKF O’Connor, Leddy & Holmes Limited, Century
House, Harold’s Cross Road, Dublin 6W, be appointed
Liquidator of the Company.
DECLAN de LACY,
Liquidator.
22 April, 2014.
[4]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
RHINO INVESTMENT COMPANY LIMITED
(In Members Voluntary Liquidation)
At a Meeting of the Members of the above Company duly
convened and held on the 11th April, 2014, the following
Resolution was passed:
‘‘That the Company be wound up voluntarily and that
Randal N. Gray of Randal N. Gray Financial Services be
appointed Liquidator for the purposes of such winding up
and that the Liquidator be and is hereby authorised to
distribute all and any of the surplus assets of the Company
in specie among the Members of the Company as he may
think fit.’’
621
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 9th day of May, 2014.
[6]
————
NOTICE OF ADJUDICATION
AND OF STATUTORY SITTING
THE HIGH COURT
BANKRUPTCY
Date: 11th April, 2014.
No. 2545
RANDAL N. GRAY,
Liquidator,
8 Anne Devlin Park,
Rathfarnham,
Dublin 14.
IN THE MATTER OF
ELAINE DELANEY
A BANKRUPT
[5]
————
THE HIGH COURT
2014 No. 199 COS
IN THE MATTER OF
Q.V.X. LIMITED
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
Notice is hereby given that a Petition for the winding up of the
above named Company by the High Court was on the 10th day
of April, 2014, presented to the High Court by Johanna
Morrissey, of Tourtane, Clough, Castlecomer, County Kilkenny,
a Creditor of the above named Company, and that the said
Petition is directed to be heard before the High Court on the
12th day of May, 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.
Elaine Delaney of 36 Westcourt Heights, Ballincollig, Co. Cork,
was on the 24th day of March, 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 12th day of May, 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 Chris Lehane, Official Assignee, Insolvency
Service of Ireland, Block 2, Phoenix House, Conyngham Road,
Dublin 8, to whom Creditors may forward their proofs of debt.
Dated: 26th March, 2014.
TOM KINIRONS,
Assistant Examiner.
ALAN McGEE & CO.,
Solicitors for the Petitioner,
96 Main Street,
Midleton,
Co. Cork.
[7]
MALCOMSON LAW SOLICITORS,
Court Place,
Carlow.
Solicitor for the Petitioner.
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
622
THE COMPANIES ACT 1963-2013
IN THE MATTER OF
SPECIAL RESOLUTION
THE COMPANIES ACTS 1963-2012
OF
AND IN THE MATTER OF
EXARRO FINANCE LIMITED
(In Members’ Voluntary Liquidation)
ASTRAIL AVIATION ONE LIMITED
(In Voluntary Liquidation)
The following Resolutions were passed on the 22nd April, 2014,
by way of Written Resolution of the Sole Member pursuant to
the Articles of Association of the Company and to Regulation
9 European Communities (Single Member Private Limited
Companies) Regulations 1994:
1. ‘‘That it has been proved to the satisfaction of the Sole
Member 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
wound up voluntarily.’’
2. ‘‘That Mr. Barry Forrest F.C.A., Forrest & Co., Corporate
Recovery Specialists, 3C Dunshaughlin Business Park,
Dunshaughlin, Co. Meath, be appointed Liquidator for the
purposes of such 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.’’
At an Extraordinary Meeting of the Members of the above
named Company, duly convened and held at 2 Grand Canal
Square, Dublin 2, on 9 April, 2014, the following Resolution was
duly passed:
‘‘That the Company be wound up voluntarily.’’
‘‘That Michael Sargent of Michael Sargent & Company,
Segrave House, 19/20 Earlsfort Terrace, Dublin 2, be and
is hereby appointed Liquidator for the purpose of winding
up the Company.’’
‘‘That the Liquidator be and is hereby authorised to divide
among the 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 23rd day of April, 2014.
MICHAEL SARGENT,
Liquidator,
Michael Sargent & Co.,
Segrave House,
19/20 Earlsfort Terrace,
Dublin 2.
[9]
————
IN THE MATTER OF
NOTE: At a Creditors’ Meeting held on the 22nd April, 2014,
Mr. Barry Forrest was appointed Liquidator of the
Company.
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
KEVIN HAND ENTERPRISES LIMITED
(In Members’ Voluntary Liquidation)
Dated: 22nd April, 2014.
Resolutions Passed
BARRY FORREST,
Liquidator,
Forrest & Co.,
Corporate Recovery Specialists,
3C Dunshaughlin Business Centre,
Dunshaughlin,
Co. Meath.
Notice is hereby given that at an Extraordinary General
Meeting of the Members of Kevin Hand Enterprises Limited
which was duly convened and held at Hampton Court, Cootehill
Road, Cavan, on Wednesday, 26th February, 2014 at 10.00 a.m.,
the following Special Resolutions were duly passed:
[8]
1. That the Company be wound up by means of a Members’
Voluntary Winding-Up.
2. That Mr. Michael Fitzpatrick of Fitzpatrick + Associates,
Chartered Accountants and Registered Auditors be and is
hereby appointed Liquidator of the Company for the
purposes of such winding up.
3. That the Liquidator be and is hereby authorised to divide
among the 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 26th February, 2014.
MICHAEL FITZPATRICK FCA., FCCA.,
Liquidator.
[12]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
623
It was resolved that under Section 251 of the Companies
Act 1963 that the Company be wound up voluntarily and
that Mr. Karl McDonald, 21 Belvedere Place, Dublin 1, be
and is hereby appointed Liquidator.
IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
AND IN THE MATTER OF
MICHAEL McBRIDE,
Director.
ASTRAIL AVIATION LIMITED
(In Voluntary Liquidation)
[16]
The following Resolutions were passed on the 22nd April, 2014,
by way of Written Resolution of the sole Member pursuant to
the Articles of Association of the Company and to Regulation
9 European Communities (Single Member Private Limited
Companies) Regulations 1994:
1. ‘‘That is has been proved to the satisfaction of the sole
Member that the Company cannot, by reason of its
liabilities, continue its business and that it is advisable to
wind up the same and that, accordingly, the Company be
wound up voluntarily.’’
2. ‘‘That Mr. Barry Forrest F.C.A., Forrest & Co., Corporate
Recovery Specialists, 3C Dunshaughlin Business Centre,
Dunshaughlin, Co. Meath, be appointed Liquidator for the
purposes of such 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.’’
————
IN THE MATTER OF
THE COMPANIES ACT 1963-2013
AND IN THE MATTER OF
ETHOS CONSULTANCY LIMITED
(In Voluntary Liquidation)
At a General Meeting of the Members of the said Company,
duly convened, and held at The Skylon Hotel, Drumcondra,
Dublin 9, on the 16th April, 2014, the following Ordinary
Resolution was duly passed:
It was resolved that under Section 251 of the Companies
Act 1963 that the Company be wound up voluntarily and
that Mr. Karl McDonald, 21 Belvedere Place, Dublin 1, be
and is hereby appointed Liquidator.
MICHAEL McBRIDE,
Director.
[17]
————
NOTE: At a Creditors’ Meeting held on the 22nd April, 2014,
Mr. Barry Forrest was appointed Liquidator of the
Company.
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
Dated: 22nd April, 2014.
AND IN THE MATTER OF
BARRY FORREST,
Liquidator,
Forrest & Co.,
Corporate Recovery Specialists,
3C Dunshaughlin Business Centre,
Dunshaughlin,
Co. Meath.
BABY BIZ LIMITED
(In Voluntary Liquidation)
[15]
————
IN THE MATTER OF
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
BAMBINOS CRE`CHE AND MONTESSORI LIMITED
(In Voluntary Liquidation)
At a General Meeting of the Members of the said Company,
duly convened, and held at The Skylon Hotel, Drumcondra,
Dublin 9, on the 16 April, 2014, the following Ordinary
Resolution was duly passed:
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 23 April, 2014,
at a General Meeting of Members. An Ordinary Resolution was
also passed appointing Alan Geraghty of Copsey Murray as
Liquidator for the purpose of such winding up. All claims
against the Company should be sent to Copsey Murray, Charter
House, 5 Pembroke Row, Dublin 2, not later than 7 May, 2014.
Dated: 23 April, 2014.
TOM MURRAY,
Liquidator.
[18]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
624
NOTE: At a subsequent Creditors Meeting, Mı´chea´l Leydon of
kavanaghfennell, Simmonscourt House, Simmonscourt
Road, Ballsbridge, Dublin 4, was appointed Liquidator.
COMPANIES ACTS 1963-2012
NOTICE OF APPOINTMENT OF RECEIVER
Dated this: 17th April, 2014.
GN FARMSIDE LIMITED
(In Receivership)
Notice is hereby given that on 17 April, 2014, Allied Irish Banks,
p.l.c. (the ‘‘Bank’’) having its registered office at Bankcentre,
Ballsbridge, Dublin 4, under powers conferred upon it by a
Mortgage Debenture dated 20 June, 2006 between (1) GN
Farmside Limited and (2) the Bank (the ‘‘Mortgage
Debenture’’) has appointed Mr. Tom Kavanagh of
kavanaghfennell, Simmonscourt House, Simmonscourt Road,
Ballsbridge, Dublin 4, to be the Receiver of the whole of the
property and assets of GN Farmside Limited referred to,
comprised in, mortgaged and charged by the Mortgage
Debenture.
´ L LEYDON,
MI´CHEA
kavanaghfennell,
Simmonscourt House,
Simmonscourt Road,
Ballsbridge,
Dublin 4.
[20]
————
IN THE MATTER OF
CATTAN DEVELOPMENTS LIMITED
(In Voluntary Liquidation)
Dated: 23 April, 2014.
AND IN THE MATTER OF
MATHESON,
Solicitors,
70 Sir John Rogerson’s Quay,
Dublin 2.
Ref: JMC/ELCA/660337/30.
THE COMPANIES ACTS 1963-2013
[19]
————
IN THE MATTER OF
FAIR PRICE PHARMA LIMITED
(In Voluntary Liquidation)
At a General Meeting of the Shareholders of the above
Company duly convened and held at The Longford Arms Hotel,
Longford, Co. Longford, on the 14th day of April, 2014, the
following Resolution was 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 be wound up
voluntarily.’’
2. ‘‘That John O’Connell, of Stephens Cooke & Associates be
appointed Liquidator for the purpose of said winding up.’’
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
Notice is hereby given to Section 252 of the Companies Acts
1963-2012 that an Extraordinary General Meeting of the above
Company was duly convened and held on 17th April, 2014, and
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.’’
2. ‘‘That,
Mı´chea´l
Leydon,
of
kavanaghfennell,
Simmonscourt House, Simmonscourt Road, Ballsbridge,
Dublin 4, be appointed Liquidator for the purpose 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.’’
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.’’
Dated this 22nd day of April, 2014.
Signed: JOHN O’CONNELL,
Liquidator,
Stephens Cooke & Associates,
Blackhall Court,
Blackhall,
Mullingar,
Co. Westmeath.
[21]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
625
THE HIGH COURT
2013 No. 102 COS
IN THE MATTER OF
S.M.G. CONSTRUCTION LIMITED
(In Voluntary Liquidation)
IN THE MATTER OF
AND IN THE MATTER OF
MONSOON ACCESSORIZE IRELAND LIMITED
THE COMPANIES ACTS 1963-2013
At a General Meeting of the Shareholders of the above
Company duly convened and held at The Longford Arms Hotel,
Longford, Co. Longford, on the 14th day of April, 2014, the
following Resolution was 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 be wound up
voluntarily.’’
2. ‘‘That John O’Connell, of Stephens Cooke & Associates be
appointed Liquidator for the purpose 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.’’
Dated this 22nd day of April, 2014.
AND IN THE MATTER OF
THE COMPANIES ACTS 1963-2012
(Under the Protection of the Court)
Notice is hereby given pursuant to Section 30 of the Companies
(Amendment) Act 1990 that on 23 April, 2014, an Order of the
High Court dated 14 June, 2013, confirming the Scheme of
Arrangement in respect of the above mentioned Company was
registered with the Registrar of Companies.
Date: 24th April, 2014.
WILLIAM FRY,
Solicitors for the Examiner,
Fitzwilton House,
Wilton Place,
Dublin 2.
[24]
————
Signed: JOHN O’CONNELL,
Liquidator,
Stephens Cooke & Associates,
Blackhall Court,
Blackhall,
Mullingar,
Co. Westmeath.
IN THE MATTER OF
THE COMPANIES ACT 1963-2012
AND IN THE MATTER OF
[22]
————
NOW & ZEN LIMITED
At a General Meeting of the Company duly convened at
Lawless Hotel, Aughrim, County Wicklow at 10.15 a.m., on
8th April, 2014, the following Resolution was duly passed as an
Ordinary Resolution:
ORDINARY RESOLUTION
CAR PARK SECURITY LIMITED
(‘‘the Company’’)
The following is passed as an Ordinary Resolution of the
Company pursuant to Section 141(8)(a) of the Companies Act
1963 and the Articles of Association of the Company:
1. ‘‘That the Company cannot by reason of its liabilities
continue its business and that it be and is hereby wound
up’’.
2. ‘‘That John Russell of Russell & Co., Chartered
Accountants & Registered Auditors of Trinity House,
7 Georges Quay, Cork, be and is hereby appointed as
Liquidator for the purpose of the winding up’’.
3. ‘‘That the following be and are hereby appointed as
Company Nominees to the Committee of Inspection
should the Creditors choose to appoint a Committee’’.
Signed by the members of the Company.
PAUL BRACKEN.
Date: 22nd April, 2014.
[23]
‘‘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 accordingly that the Company be wound up as a
Creditors’ Voluntary Winding-Up and that Patricia Carthy
of Tinahely, County Wicklow, be appointed Liquidator for
the purpose of such winding up.
Dated: Thursday, 24th April, 2014.
Signed: PATRICIA CARTHY,
Liquidator,
Tinahely,
County Wicklow.
[25]
´ IL, APRIL 25th, 2014
IRIS OIFIGIU
626
IN THE MATTER OF
IN THE MATTER OF
QUINN QUARRIES LIMITED
(In Voluntary Liquidation)
THE COMPANIES ACTS 1963-2013
AND IN THE MATTER OF
AND IN THE MATTER OF
EAGLECLIFF INVESTMENTS LIMITED
(In Voluntary Liquidation)
THE COMPANIES ACTS 1963-2012
At an Extraordinary General Meeting of the Members of the
above Company duly convened and held on the 8th February,
2013, the following Resolution was passed:
1. ‘‘That the Company be wound up by way of Members’
Voluntarily Liquidation and that David Van Dessel of
Kavanagh Fennell, Simmonscourt House, Simmonscourt
Road, Ballsbridge, Dublin 4, be and is hereby appointed
Liquidator for the purpose of such winding up.
2. That the 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.’’
Date: 24th April, 2014.
Notice is hereby given that at an Extraordinary General
Meeting of the Members of the said Company duly convened
and held at 7 Riverside Drive, Rathfarnham, Dublin 14, on
18 April, 2014, the following Resolutions were passed:
1. That the Company be wound up voluntarily.
2. That for the purposes of winding up, Mr. Martin Crossan,
of O’Connor, Crossan & Co., 545 Ballymount Road,
Walkinstown, Dublin 12, be and is hereby appointed
Liquidator.
3. That the Liquidator be and is hereby authorised to divide
among the Members of the Company in specie the whole
or any part of the assets of the Company.
Date: 23rd April, 2014.
Signed: DAVID VAN DESSEL.
[26]
MARTIN CROSSAN,
Liquidator,
O’Connor, Crossan & Co.,
545 Ballymount Road,
Walkinstown,
Dublin 12.
[27]
´ IL, April 25th 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. 4/14. Clondalkin. (44216). Gr.30-08.
Price: €5.71