Company Name Abbot Engineering Limited Company Name Adnet

Company Name
Abbot Engineering Limited
Company Registered Office
128 Brookwood Avenue Artane Dublin 5
Company Number
184265
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
23/08/2011
Company Name
Adnet Limited
Company Registered Office
63 Gardiner Street Lower Dublin 1
Company Number
229337
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
23/09/2011
Company Name
Aidan McGurn Construction Limited
Company Registered Office
Westboro House Middle Glanmire Road Montenotte Co Cork
Company Number
323127
Liquidators Name
Michael Magee
Liquidators Address
Westboro Partners Montenotte Cork
Date of Appointment of Liquidator
16/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Allen - Kirwan Construction Limited
Company Registered Office
41 St. James Avenue Clonliffe Road Dublin 3
Company Number
336020
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
04/08/2011
Company Name
Allsafe Risk Management And Safety Consultancy Limited
Company Registered Office
Corrigan Bishopstown Road Cork
Company Number
248244
Liquidators Name
Michael MacSweeney
Liquidators Address
Macsweeney & Co. 3 Bridge House Skehard Road Blackrock Cork
Date of Appointment of Liquidator
05/09/2011
Company Name
Ambition Awards Limited
Company Registered Office
Eagle House 16 Wentworth Eblanas Villas Dublin 2
Company Number
453658
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
17/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
AMC Labour Hire Limited
Company Registered Office
Westboro House Middle Glanmire Road Montenotte Co Cork
Company Number
393489
Liquidators Name
Michael Magee
Liquidators Address
Westboro Partners Montenotte Cork
Date of Appointment of Liquidator
16/09/2011
Company Name
Armada Fleet Services Limited
Company Registered Office
Whitechurch Road Rathfarnham Dublin 14
Company Number
294452
Liquidators Name
Gerard Holliday
Liquidators Address
BDO Four Michael Street Limerick
Date of Appointment of Liquidator
12/08/2011
Company Name
Arramount (Athlone) Limited
Company Registered Office
Riverside Park Dock Road Limerick
Company Number
393946
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Arramount Distribution Limited
Company Registered Office
Riverside Park Dock Road Limerick
Company Number
366143
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Company Name
Arramount Woodcraft (Holdings) Limited
Company Registered Office
Riverside Park Dock Road Limerick
Company Number
303768
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Company Name
Arramount Woodcraft (Limerick) Limited
Company Registered Office
O'Donovan Caulfield Lavin 1 Mount Kenneth Place Henry Street
Limerick
Company Number
254047
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Arramount Woodcraft (Mullingar) Limited
Company Registered Office
Riverside Park Dock Road Limerick
Company Number
308723
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Company Name
Arramount Woodside (Newbridge) Limited
Company Registered Office
Riverside Park Dock Road Limerick
Company Number
319248
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
29/08/2011
Company Name
Arrow Plastering Limited
Company Registered Office
16 Luttrellstown Park Castleknock Dublin 15
Company Number
287694
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
07/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Ashmore Millington And McCormack Limited
Company Registered Office
Unit 6b Riverview Business Park Nangor Road Clondalkin Dublin 22
Company Number
293281
Liquidators Name
Joseph Moreau
Liquidators Address
Byrne Moreau Connell Chartered Accountants Harmony Court
Harmony Row Dublin 2
Date of Appointment of Liquidator
09/09/2011
Company Name
Atirole Associates Limited
Company Registered Office
9 Thomas Street Limerick
Company Number
100772
Liquidators Name
Tony Larkin
Liquidators Address
Tony Larkin & Associates 21 Newtown Mews Annacotty Limerick
Date of Appointment of Liquidator
06/07/2011
Company Name
Atlantic Waste Recycling Limited
Company Registered Office
41 Kilderry Hall Ashbourne Co Meath
Company Number
432852
Liquidators Name
Karl McDonald
Liquidators Address
Karl Mc Donald & Co. Accountants and Registered Auditors
21 Belvedere Place Dublin 1
Date of Appointment of Liquidator
13/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
B Cool 2 Limited
Company Registered Office
Ballynagran Dunganstown Wicklow
Company Number
356450
Liquidators Name
Kieran Desmond
Liquidators Address
Clifford Desmond & Associates 32 Lower Leeson Street Dublin 2
Date of Appointment of Liquidator
11/04/2011
Company Name
Balano Limited
Company Registered Office
Castle Service Station Butterly Business Park Artane Dublin 5
Company Number
290946
Liquidators Name
Myles Kirby
Liquidators Address
Ferris & Associates 27 Upper Mount Street Dublin 2
Date of Appointment of Liquidator
09/08/2011
Company Name
Ballinakill Pipe And Groundwork Limited
Company Registered Office
Ballinakill Rathdrum Co Wicklow
Company Number
279029
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
23/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Barry Print Co. Limited
Company Registered Office
19 Rock Street Tralee Co Kerry
Company Number
142544
Liquidators Name
Michael Nolan
Liquidators Address
Welch & Co. 6 South Bank Crosses Green Cork
Date of Appointment of Liquidator
06/09/2011
Company Name
Baston Pro Shop Limited
Company Registered Office
44 Fitzwilliam Place Dublin 2
Company Number
468594
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
20/09/2011
Company Name
Blue Data Services Limited
Company Registered Office
Simmonscourt House Simmonscourt Road Ballsbridge Dublin 4
Company Number
456648
Liquidators Name
Mícheál Leydon
Liquidators Address
Kavanagh Fennell Simmonscourt House Simmonscourt Road
Ballsbridge Dublin 4
Date of Appointment of Liquidator
23/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Bolster C S Limited
Company Registered Office
7 D'Olier Street Dublin 2
Company Number
405837
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Company Name
Bottleworks Wine Limited
Company Registered Office
153 Capel Street Dublin 1
Company Number
430692
Liquidators Name
Alan McLean
Liquidators Address
Whiteside Cullinan Chartered Accountants Molesworth House
1-2 South Frederick Street Dublin 2
Date of Appointment of Liquidator
19/08/2011
Company Name
Boutique Restaurant Concepts Limited
Company Registered Office
16 Aungier Street Dublin 2
Company Number
479463
Liquidators Name
Ian Lawlor
Liquidators Address
JPA Brenson Lawlor House Argyle Square Morehampton Road
Dublin 4
Date of Appointment of Liquidator
29/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Brackets Limited
Company Registered Office
36 Kilfenora Road Kimmage Dublin 12
Company Number
302616
Liquidators Name
Sean O'Neill
Liquidators Address
O'Neill & Co. 193 Lower Kimmage Road Dublin 6w
Date of Appointment of Liquidator
05/08/2011
Company Name
Breffni Plant Hire Limited
Company Registered Office
66 Magenta Hall Santry Dublin 9
Company Number
35911
Liquidators Name
Cathal McHugh
Liquidators Address
McHugh Kinsella & Associates 3-4 Fairview Dublin 3
Date of Appointment of Liquidator
22/07/2011
Company Name
Brendan Dunbar & Sons Limited
Company Registered Office
Riverchapel Courtown Gorey Co Wexford
Company Number
59431
Liquidators Name
Denis J Ryan
Liquidators Address
Denis J Ryan & Assoociates 33 Sundrive Road Dublin 12
Date of Appointment of Liquidator
09/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Breslins (Bundoran) Limited
Company Registered Office
West End Bundoran Co. Donegal
Company Number
247695
Liquidators Name
Kevin McCullough
Liquidators Address
28/32 Clarendon Street Derry BT48 7HD Northern Ireland
Date of Appointment of Liquidator
02/08/2011
Company Name
Brian Michael Limited
Company Registered Office
49 Ellesmere Avenue North Circular Road Dublin 7
Company Number
434333
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam Place
Dublin 2
Date of Appointment of Liquidator
26/07/2011
Company Name
Briarpark Electrical & Maintenance Limited
Company Registered Office
Unit 4b Mulcahy Keane Ind. Estate Greenhills Road Walkinstown
Dublin 12
Company Number
244777
Liquidators Name
Andrew Russell
Liquidators Address
Stewart Russell 18 O'Carroll Street Tullamore Co Offaly
Date of Appointment of Liquidator
12/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Bromley Communications Ltd
Company Registered Office
Merchants House 27 / 30 Merchants Quay Dublin 8
Company Number
189278
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
25/08/2011
Company Name
Buildtech Construction Limited
Company Registered Office
66a Newtown Business Park Boyne Business Park Drogheda Co Louth
Company Number
410907
Liquidators Name
Martin Kelly
Liquidators Address
66A Newtown Business Park Boyne Business Park Drogheda Co Louth
Date of Appointment of Liquidator
20/09/2011
Company Name
Cameo PC Systems Limited
Company Registered Office
Carrig Court Georges Avenue Blackrock Co Dublin
Company Number
435619
Liquidators Name
Sean O'Neill
Liquidators Address
O'Neill & Co. 193 Lower Kimmage Road Dublin 6w
Date of Appointment of Liquidator
28/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Cameo Imaging Limited
Company Registered Office
Carraig Court Georges Avenue Blackrock Co Dublin
Company Number
425565
Liquidators Name
Sean O'Neill
Liquidators Address
O'Neill & Co. 193 Lower Kimmage Road Dublin 6w
Date of Appointment of Liquidator
28/07/2011
Company Name
Cameo Ventures Limited
Company Registered Office
J.M.Butler & Co Carraig Court Georges Avenue Blackrock Co Dublin
Company Number
377531
Liquidators Name
Sean O'Neill
Liquidators Address
O'Neill & Co. 193 Lower Kimmage Road Dublin 6w
Date of Appointment of Liquidator
28/07/2011
Company Name
Capital Fire Limited
Company Registered Office
Unit 4 Willow Business Park Knockmitten Lane Dublin 12
Company Number
409742
Liquidators Name
Anthony Fallon
Liquidators Address
W.O.McGrory & Company Omac Business Centre Old Nangor Road
Clondalkin Dublin 22
Date of Appointment of Liquidator
10/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Carpet House & Interiors Limited
Company Registered Office
1-2 Marino Mart Fairview Dublin 3
Company Number
451286
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
26/07/2011
Company Name
Carraigeoin Limited
Company Registered Office
Clondrinagh Industrial Estate Ennis Road Limerick
Company Number
362323
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
28/07/2011
Company Name
Carrigromhar Limited
Company Registered Office
Lower Codrum Macroom Co. Cork
Company Number
479337
Liquidators Name
John O'Connell
Liquidators Address
John O'Connell & Co Independent Financial Centre 33 Bank Place
Mallow Co Cork
Date of Appointment of Liquidator
18/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Central Chemical Supplies Ireland Limited
Company Registered Office
44 Fitzwilliam Place Dublin 2
Company Number
333201
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
06/09/2011
Company Name
Ceresa Limited
Company Registered Office
C/O Galvins Wholesale Limited Bessboro Road Blackrock Cork
Company Number
402129
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
26/07/2011
Company Name
Chad Mouldings Limited
Company Registered Office
Jordanstown Oldtown Co. Dublin
Company Number
105631
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
CHS Contracts Limited
Company Registered Office
8 Canal Walk Parkwest Industrial Estate Nangor Road Dublin 22
Company Number
491635
Liquidators Name
James Clancy
Liquidators Address
James Clancy & Associates Ltd. 13 Clarinda Park North Dun Laoghaire
Co. Dublin
Date of Appointment of Liquidator
20/09/2011
Company Name
CIK Transport Limited
Company Registered Office
Unit 28 Second Avenue Cookstown Industrial Estate Dublin 24
Company Number
473309
Liquidators Name
Michael Fitzpatrick
Liquidators Address
Fitzpatrick & Associates Suite 1 E 2 Nutgrove Office Park Rathfarnham
Dublin 14
Date of Appointment of Liquidator
13/09/2011
Company Name
Citrus Design Limited
Company Registered Office
25 Suffolk Street Dublin 2
Company Number
300791
Liquidators Name
Tom Musiol
Liquidators Address
Thos Fox & Co.Accountants Leixlip Centre Leixlip Co Kildare
Date of Appointment of Liquidator
24/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Claddagh Lane Limited
Company Registered Office
29 Eglantine Crescent Quartertown Mallow Co Cork
Company Number
472236
Liquidators Name
Shane Healy
Liquidators Address
Healy O'Connor Quay House Fitton Street Off South Mall Cork
Date of Appointment of Liquidator
16/09/2011
Company Name
Claire Hanley Catering Limited
Company Registered Office
13 Oxford Lane Oxford Road Ranelagh Dublin 6
Company Number
363399
Liquidators Name
Martin Hughes
Liquidators Address
The Faythe Wexford
Date of Appointment of Liquidator
15/08/2011
Company Name
Clarkin Lithographic Limited
Company Registered Office
Clarald Glenareen Brittas Co Dublin
Company Number
256910
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
05/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Coco Café Salthill Limited
Company Registered Office
Western House Salthill Galway
Company Number
466645
Liquidators Name
Joseph Gibbons
Liquidators Address
Churchfield House Cross Cong Co Mayo
Date of Appointment of Liquidator
20/09/2011
Company Name
Coes Road Developments Limited
Company Registered Office
Quayside Business Park Millstreet Dundalk Co Louth
Company Number
419848
Liquidators Name
Michael Butler
Liquidators Address
Butler Reddy & Co Insolvency Practitioners Carrick House
49 Fitzwilliam Square Dublin 2
Date of Appointment of Liquidator
18/08/2011
Company Name
Corwina Restaurant Limited
Company Registered Office
Joyce Hiouse 22/23 Holles Street Dublin 2
Company Number
360955
Liquidators Name
Neil Hughes
Liquidators Address
Hughes Blake Joyce House 22-23 Holles Street Dublin 2
Date of Appointment of Liquidator
19/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Coyles Garage Limited
Company Registered Office
21 The Crescent Monkhouse Dublin 18
Company Number
232412
Liquidators Name
Alan McLean
Liquidators Address
Whiteside Cullinan Chartered Accountants Molesworth House
1-2 South Frederick Street Dublin 2
Date of Appointment of Liquidator
09/09/2011
Company Name
Creevelea House Limited
Company Registered Office
Creevelea House Laytown Co Meath
Company Number
221815
Liquidators Name
Martin Kelly
Liquidators Address
66A Newtown Business Park Boyne Business Park Drogheda Co Louth
Date of Appointment of Liquidator
23/08/2011
Company Name
Cubeford Limited
Company Registered Office
C/O Pat Brennan Lismacmanus Lanesboro Co Longford
Company Number
430699
Liquidators Name
David Walsh
Liquidators Address
O'Neill Foley Chartered Accountants Patricks Court Patrick’s Street
Kilkenny
Date of Appointment of Liquidator
12/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Cunningham Higgins Motor Company Limited
Company Registered Office
Unit 5 Briarhill Business Park Ballybrit Galway
Company Number
314714
Liquidators Name
Aengus Burns
Liquidators Address
Grant Thornton Mayoralty House Flood Street Galway
Date of Appointment of Liquidator
29/08/2011
Company Name
Cutting Edge Marketing Limited
Company Registered Office
Danesrath Lodge Knocktopher Co Kilkenny
Company Number
384247
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Company Name
Cutting Edge Marketing Limited
Company Registered Office
Danesrath Lodge Knocktopher Co Kilkenny
Company Number
384247
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
D & C Developments Limited
Company Registered Office
Ridgeway Mulgannon Co Wexford
Company Number
315247
Liquidators Name
Finbarr Gahan
Liquidators Address
Finbarr Gahan & Co. 2 Peter Street Wexford
Date of Appointment of Liquidator
30/08/2011
Company Name
David White TV Repairs Limited
Company Registered Office
11 Canal Walk Park West Industrial Estate Dublin 12
Company Number
437261
Liquidators Name
Aidan Morrison
Liquidators Address
Sunnyside Convent Lane Portmarnock Co Dublin
Date of Appointment of Liquidator
25/08/2011
Company Name
Debmar Co. Limited
Company Registered Office
Dublin Road Shankill Co Dublin
Company Number
173778
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
30/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Design Cost Studios Limited
Company Registered Office
19 Trinity Street Wexford
Company Number
328102
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Company Name
Detail Production Limited
Company Registered Office
Finance House 46 Prussia Street Dublin 7
Company Number
184849
Liquidators Name
Flavien Keily
Liquidators Address
13 Upper Lad Lane Dublin 2
Date of Appointment of Liquidator
28/07/2011
Company Name
Discoverytel Communications Public Limited Company
Company Registered Office
Universal House Shannon Co. Clare
Company Number
431073
Liquidators Name
Brian McEnery
Liquidators Address
Horwath Bastow Charleton Horwath House The Red Church
Henry Street Limerick
Date of Appointment of Liquidator
25/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Diskin Bodybuilders Limited
Company Registered Office
Golden Island Road Athlone Co Westmeath
Company Number
76657
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
19/09/2011
Company Name
Duncarrig Spring Limited
Company Registered Office
Rox Boro Co. Roscommon
Company Number
338218
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates Commerce House Flood Street Galway
Date of Appointment of Liquidator
22/08/2011
Company Name
ECS Logistics Limited
Company Registered Office
15 Main Street Raheny Dublin 5
Company Number
449639
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
01/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Edenville Trading Limited
Company Registered Office
Ballinphuill Claremorris Co. Mayo
Company Number
227273
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates Commerce House Flood Street Galway
Date of Appointment of Liquidator
04/04/2011
Company Name
Elephant Haulage
Company Registered Office
Corderay Drumshambo Co. Leitrim
Company Number
392127
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
11/08/2011
Company Name
Elmac Café Limited
Company Registered Office
37 Eyre Square Galway
Company Number
448158
Liquidators Name
Joseph Gibbons
Liquidators Address
Churchfield House Cross Cong Co Mayo
Date of Appointment of Liquidator
20/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Esseé Limited
Company Registered Office
72 North Main Street Wexford Co Wexford
Company Number
457499
Liquidators Name
Liam Gaynor
Liquidators Address
Gaynor & Co. 115 North Main Street Wexford.
Date of Appointment of Liquidator
15/09/2011
Company Name
Esselte Ireland Limited
Company Registered Office
33 Westland Square Dublin 2
Company Number
89167
Liquidators Name
Jason Dowling CPA
Liquidators Address
6 Winetavern Street Christchurch Dublin 8
Date of Appointment of Liquidator
08/09/2011
Company Name
Expo Events Limited
Company Registered Office
8/9 Sandyford Office Park Sandyford Foxrock Dublin 18
Company Number
127326
Liquidators Name
Padraic Bermingham
Liquidators Address
Bermingham & Company Damastown Way Damastown Business Park
Dublin 15
Date of Appointment of Liquidator
26/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Feeton Limited
Company Registered Office
Main Street Rathowen Co Westmeath
Company Number
480221
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
20/09/2011
Company Name
Ferrymans Limited
Company Registered Office
Aherlow House Rocklands Castlebar Co. Mayo
Company Number
240744
Liquidators Name
Noel Tyrrell
Liquidators Address
Unit 50 N7teen Business Park Galway Road Tuam Co Galway
Date of Appointment of Liquidator
29/07/2011
Company Name
Flanagan Chartered Quantity Surveyors Limited
Company Registered Office
19 Merchants Road Galway
Company Number
412947
Liquidators Name
Brian O'Beirn
Liquidators Address
C/O Finan,O'Beirn & Company Royal Court Business Centre Liosban
Tuam Road Galway
Date of Appointment of Liquidator
29/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Forster Street Taverns Limited
Company Registered Office
Rabbits Public House Forster Street Galway
Company Number
465476
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
26/08/2011
Company Name
G.S.C. Engineering Limited
Company Registered Office
Simmonscourt House Simmonscourt Road Ballsbridge Dublin 4
Company Number
409188
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
31/08/2011
Company Name
G.Thornton (Ireland) Limited
Company Registered Office
Abbey Street Portumna Co Galway
Company Number
278436
Liquidators Name
Michael O'Hanlon
Liquidators Address
Main Street Loughrea Co. Galway
Date of Appointment of Liquidator
12/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Gerard McNamara Electrical Contractors Limited
Company Registered Office
Ballydonaghane Bodyke Co Clare
Company Number
452186
Liquidators Name
Charlie O'Hurley
Liquidators Address
OHB Consulting Chartered Accountants 26 Barrington Street Limerick
Date of Appointment of Liquidator
26/09/2011
Company Name
Godfather's Pizza Leeson Street Limited
Company Registered Office
141A Upper Leeson Street Dublin 4
Company Number
370493
Liquidators Name
Eoin Ryan
Liquidators Address
Horwath Bastow Charleton The Red Church Henry Street Limerick
Date of Appointment of Liquidator
18/07/2011
Company Name
Gorteen Stores Limited
Company Registered Office
Gorteen Tubber Moate Co Westmeath
Company Number
444708
Liquidators Name
Eugene O'Brien
Liquidators Address
O'Brien & Co. Accountants Leader House Dublin Road Longford
Date of Appointment of Liquidator
02/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
GRC Pipeline Equipment Supplies Limited
Company Registered Office
Tullydonnell Togher Drogheda Co Louth
Company Number
455541
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
31/08/2011
Company Name
Green Island Construction Limited
Company Registered Office
12 Killyhoey View Portnablagh Letterkenny Co. Donegal
Company Number
282295
Liquidators Name
Seamus Farren
Liquidators Address
Farren Roarty Thorn Road Magherennan Letterkenny County Donegal
Date of Appointment of Liquidator
27/06/2011
Company Name
Greencastle Plumbing & Construction Limited
Company Registered Office
C/O Thomas McLaughlin Ballyeighan East Greencastle Co. Donegal
Company Number
423309
Liquidators Name
Seamus Farren
Liquidators Address
Farren Roarty Thorn Road Magherennan Letterkenny County Donegal
Date of Appointment of Liquidator
03/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Greenleads Limited
Company Registered Office
Unit 32 Kilminchy Court Kilminchy Portlaoise Co. Laois
Company Number
414749
Liquidators Name
Tom O'Brien
Liquidators Address
C/O Mazars Block 3 Harcourt Centre Harcourt Road Dublin 2
Date of Appointment of Liquidator
26/08/2011
Company Name
Greenoaks Enterprises Limited
Company Registered Office
27 Highfield Road Rathgar Dublin 6
Company Number
174713
Liquidators Name
Anthony Kenny
Liquidators Address
Copsey Murray Charter House 5 Pembroke Row Dublin 2
Date of Appointment of Liquidator
08/08/2011
Company Name
Groundsource Limited
Company Registered Office
Killimor Ballinasloe Co Galway
Company Number
385921
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
22/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Highland Estates Limited
Company Registered Office
74 Camden Street Lower Dublin 2
Company Number
368380
Liquidators Name
Anthony Weldon
Liquidators Address
Kieran Ryan & Co. 20 Upper Mount Street Dublin 2
Date of Appointment of Liquidator
27/07/2011
Company Name
Home Payments Limited
Company Registered Office
18 Rathgar Road Dublin 6
Company Number
20858
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
24/08/2011
Company Name
Hopkins Agri Limited
Company Registered Office
Unit 6 Ferbane Industrial Estate Ferbane Co Offaly
Company Number
283465
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co. Clonmoney House Newenham Street
Limerick
Date of Appointment of Liquidator
13/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
I Buy Vouchers Limited
Company Registered Office
The Galleon Restaurant Salthill Galway
Company Number
471672
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates Commerce House Flood Street Galway
Date of Appointment of Liquidator
02/09/2011
Company Name
Inreda Limited
Company Registered Office
40 Main Street Blackrock Co Dublin
Company Number
299266
Liquidators Name
Michael Fitzpatrick
Liquidators Address
Fitzpatrick & Associates Suite 1 E 2 Nutgrove Office Park Rathfarnham
Dublin 14
Date of Appointment of Liquidator
13/09/2011
Company Name
IP Factory Limited
Company Registered Office
The Stables Craggagh Fanore Co Clare
Company Number
457514
Liquidators Name
Thomas F. McGuinness
Liquidators Address
McGuinness & Co. 4 Pery Square Limerick
Date of Appointment of Liquidator
18/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Irish Mobile Mvno Services Limited
Company Registered Office
Estuary House Swords Business Park Swords Co Dublin
Company Number
439823
Liquidators Name
Mícheál Leydon
Liquidators Address
Kavanagh Fennell Simmonscourt House Simmonscourt Road
Ballsbridge Dublin 4
Date of Appointment of Liquidator
19/08/2011
Company Name
IRN Carpentry Services Limited
Company Registered Office
Woodlands Castledermot Co. Kildare
Company Number
436254
Liquidators Name
Glenn Dunne
Liquidators Address
G Dunne & Company 1st Floor Unit 14 Block C Athy Business Campus
Kilkenny Road,
Date of Appointment of Liquidator
15/07/2011
Company Name
J.Whyte Building & Development Limited
Company Registered Office
The Brambles Quill Road Kilmacanogue Co Wicklow
Company Number
322924
Liquidators Name
Mark Hilliard
Liquidators Address
Unit C6 Toughers Business Park Newhall Naas Co Kildare
Date of Appointment of Liquidator
01/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Jimmy McCarron Monaghan Limited
Company Registered Office
44-45 Dublin Street Monaghan
Company Number
231504
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam Place
Dublin 2
Date of Appointment of Liquidator
26/07/2011
Company Name
John McCarthy Motors Limited
Company Registered Office
Cork Road Fermoy Co Cork
Company Number
47880
Liquidators Name
Aidan H. Heffernan
Liquidators Address
Hitchmough Kinnear Sheraton Court Glasheen Road Cork.
Date of Appointment of Liquidator
18/07/2011
Company Name
Jonesbury Company Limited
Company Registered Office
C/O Lees Solicitors 45 Church Street Listowel Co. Kerry
Company Number
330874
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
02/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Jorach Furniture Limited
Company Registered Office
Unit 8 Trade Warehouses West Point Link Road Ballincollig, Co Cork
Company Number
412683
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
05/09/2011
Company Name
Just In Boutique Limited
Company Registered Office
Tower Shopping Centre Clondalkin Dublin 24
Company Number
388734
Liquidators Name
Michael Fitzpatrick
Liquidators Address
Fitzpatrick & Associates Suite 1 E 2 Nutgrove Office Park Rathfarnham
Dublin 14
Date of Appointment of Liquidator
08/08/2011
Company Name
Kart World Limited
Company Registered Office
Rolls House Watergrasshill Cork
Company Number
218903
Liquidators Name
Brian McEnery
Liquidators Address
Horwath Bastow Charleton Horwath House The Red Church
Henry Street Limerick
Date of Appointment of Liquidator
23/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Kdar Developments Limited
Company Registered Office
Grand Canal House 1 Grand Canal Street Dublin 4
Company Number
371050
Liquidators Name
Frank Wallace
Liquidators Address
James F. Wallace & Co. 14 Gladstone Street Waterford
Date of Appointment of Liquidator
07/04/2011
Company Name
Killkea Limited
Company Registered Office
Main Street Claremorris Co Mayo
Company Number
455129
Liquidators Name
Michael O'Hanlon
Liquidators Address
Main Street Loughrea Co. Galway
Date of Appointment of Liquidator
12/08/2011
Company Name
Kingco Restaurants Limited
Company Registered Office
29 South Terrace Cork
Company Number
467437
Liquidators Name
Barry Lynch
Liquidators Address
PF Lynch & Co Accountants 29 South Terrace Cork
Date of Appointment of Liquidator
04/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Kitchen & Bedroom Components Limited
Company Registered Office
Ongenstown Boyerstown Navan Co Meath
Company Number
253573
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
16/09/2011
Company Name
KTL Transport Limited
Company Registered Office
Eadestown Stratford On Slaney Co. Wicklow
Company Number
333051
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
26/07/2011
Company Name
Laserplant (Ire) Limited
Company Registered Office
Jamestown Business park Jamestown Road Finglas Dublin 11
Company Number
252883
Liquidators Name
Brendan McKenna
Liquidators Address
11 Broadford Close Ballinteer Dublin 16
Date of Appointment of Liquidator
26/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Lautrecs Brasserie Limited
Company Registered Office
Joyce House 22/23 Holles Street Dublin 2
Company Number
401711
Liquidators Name
Neil Hughes
Liquidators Address
Hughes Blake Joyce House 22-23 Holles Street Dublin 2
Date of Appointment of Liquidator
19/09/2011
Company Name
Lawlors Emporium Limited
Company Registered Office
Lawlors Bar The Square Listowel Co. Kerry
Company Number
406940
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
02/08/2011
Company Name
LB Mobile Limited
Company Registered Office
Kavanagh Fennell Simmonscourt House Simmonscourt Road
Ballsbridge Dublin 4
Company Number
440501
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
12/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Lets Eat Limited
Company Registered Office
G Dunne & Company 1st Floor Unit 14 Block C Athy Business Campus
Athy Co. Kildare
Company Number
375197
Liquidators Name
Glenn Dunne
Liquidators Address
G Dunne & Company 1st Floor Unit 14 Block C Athy Business Campus
Kilkenny Road
Date of Appointment of Liquidator
05/08/2011
Company Name
Letterkenny Plant And Contracts Limited
Company Registered Office
Carnamuggagh Upper Letterkenny Co Donegal
Company Number
377368
Liquidators Name
James Green
Liquidators Address
McCambridge Duffy LPP 35 Templemore Business Park
Northlands Road Derry BT 48 OLD
Date of Appointment of Liquidator
25/08/2011
Company Name
Libra Window Fashions Limited
Company Registered Office
19 South Bank Crosses Green Cork
Company Number
413159
Liquidators Name
Patrick A. McCarthy
Liquidators Address
P. A. McCarthy & Co. 19 South Bank Crosses Green Cork.
Date of Appointment of Liquidator
26/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Lightland Limited
Company Registered Office
Commons Bellfield Enniscorthy Co Wexford
Company Number
396502
Liquidators Name
Liam Gaynor
Liquidators Address
Gaynor & Co. 115 North Main Street Wexford.
Date of Appointment of Liquidator
19/08/2011
Company Name
Longwood Lodge Limited
Company Registered Office
36 River Lodge Ramparts View Virginia Co. Cavan
Company Number
483845
Liquidators Name
Irfan Hameed
Liquidators Address
Beacon Financial Limited 300 Cubes 4 Beacon South Quarter
Sandyford Dublin 18
Date of Appointment of Liquidator
29/06/2011
Company Name
Lullymore Developments Linmited
Company Registered Office
13 Lad Lane Upper Dublin 2
Company Number
355687
Liquidators Name
Flavien Keily
Liquidators Address
13 Upper Lad Lane Dublin 2
Date of Appointment of Liquidator
02/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Lynam Distributors Limited
Company Registered Office
Drumraney Athlone Co Westmeath
Company Number
466764
Liquidators Name
Flavien Keily
Liquidators Address
13 Upper Lad Lane Dublin 2
Date of Appointment of Liquidator
24/08/2011
Company Name
M Seven Distribution Limited
Company Registered Office
Phd Distributors Limited M7 Business Park Newhall Naas Co. Kildare
Company Number
409393
Liquidators Name
Alan Fitzpatrick
Liquidators Address
Alan Fitzpatrick & Co. Carrigdoun Broadleas Ballymore Eustace
Co. Kildare
Date of Appointment of Liquidator
17/08/2011
Company Name
M6 Car Auctions Limited
Company Registered Office
Deerpark Industrial Estate Oranmore Co Galway
Company Number
479471
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
20/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Mad Stones Activity Centre Limited
Company Registered Office
Unit 1 Royal Canal Business Park Athlone Road Longford Co. Longford
Company Number
414848
Liquidators Name
Derek Scanlon
Liquidators Address
FGS No. 2 Church Street Longford
Date of Appointment of Liquidator
29/07/2011
Company Name
Mahon Valley Investments Limited
Company Registered Office
C/O Dunne & Company 1st Floor.14 Block C Athy Business Park
Kilkenny Road Kilmachthomas Co Waterford
Company Number
199134
Liquidators Name
Glenn Dunne
Liquidators Address
G Dunne & Company 1st Floor Unit 14 Block C Athy Business Campus
Kilkenny Road
Date of Appointment of Liquidator
02/09/2011
Company Name
Mailbag Limited
Company Registered Office
Unit 6 Broadsheet House Neuton Industrial Estate Dublin 17
Company Number
217828
Liquidators Name
Tony O'Brien
Liquidators Address
O'Brien Curran O'Mahony 28 Fairview Strand Fairview Dublin 3
Date of Appointment of Liquidator
08/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Maltings Tavern Limited
Company Registered Office
C/O Byrne Casey & Associates Clonminch Hi -Technology Park
Tullamore Co. Offaly
Company Number
370258
Liquidators Name
Michael Casey
Liquidators Address
Byrne Casey & Associates Clonminch Hi Technology Park Tullamore
Co Offaly
Date of Appointment of Liquidator
25/07/2011
Company Name
Mannion Property Management Limited
Company Registered Office
149 Upper Leeson Street Dublin 4
Company Number
470067
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
22/08/2011
Company Name
Marathon Car Valeting Limited
Company Registered Office
1/2 South Frederick Street Dublin 2
Company Number
378425
Liquidators Name
Cormac Mohan
Liquidators Address
1st Floor Suite 5 The Avenue Beacon Court Sandyford
Date of Appointment of Liquidator
22/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Matrix Conservatories Limited
Company Registered Office
3A St. Brendans Avenue Artane Dublin 5
Company Number
382015
Liquidators Name
Trevor Fitzpatrick
Liquidators Address
TD Fitzpatrick Certified Public Accountants & Registered Auditors
77 Merrion Square Dublin 2
Date of Appointment of Liquidator
21/07/2011
Company Name
Max IT Computer Services Limited
Company Registered Office
Unit 2055 Castlr Drive Citywest Business Campus Naas Road
Dublin 24
Company Number
376109
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
11/08/2011
Company Name
McDonagh - Casey & Co. Limited
Company Registered Office
Unit 5 Summer Haven Carrick-On-Shannon Co Leitrim
Company Number
39690
Liquidators Name
Martin Kelly
Liquidators Address
66A Newtown Business Park Boyne Business Park Drogheda Co Louth
Date of Appointment of Liquidator
23/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
McGovern Designs Limited
Company Registered Office
5 Cruagh Rise Cruagh Manor Stepaside Co Dublin
Company Number
416723
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
24/08/2011
Company Name
McNamee Construction Limited
Company Registered Office
Knockrawer Castlefin Co. Donegal
Company Number
97698
Liquidators Name
Gerald Kelly
Liquidators Address
Kelly & Co Chartered Accountants 16 Patrick Street Strabane
Co. Tyrone
Date of Appointment of Liquidator
05/08/2011
Company Name
Meagher Building Services Limited
Company Registered Office
163 Lower Kimmage Road Kimmage Dublin 6w
Company Number
155788
Liquidators Name
Niall Byrne
Liquidators Address
13 Upper Pembroke Street Dublin 2
Date of Appointment of Liquidator
10/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Mercury Communications Limited
Company Registered Office
Suite 1 Lilmar House Lilmar Industrial Estate Santry Dublin 9
Company Number
113203
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
30/08/2011
Company Name
Midland Public Loss Assessors Limited
Company Registered Office
Kearney Naughton & Co Dunluce House Abbey Street Roscommon
Company Number
283520
Liquidators Name
Barry Clarke
Liquidators Address
Clarke Corrigan & Co 1 Bedford Place Navan Co. Meath
Date of Appointment of Liquidator
25/07/2011
Company Name
Millbridge Bar & Restaurant Limited
Company Registered Office
2H orchard Crescent High Road Letterkenny Co. Donegal
Company Number
349949
Liquidators Name
James Green
Liquidators Address
McCambridge Duffy LPP 35 Templemore Business Park
Northlands Road Derry BT 48 OLD
Date of Appointment of Liquidator
29/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Millgate Limited
Company Registered Office
21a New Cabra Road Cabra Dublin 7
Company Number
196814
Liquidators Name
Pat Hoyne
Liquidators Address
Merry Mullen 35 Westland Square Pearse Street Dublin 2
Date of Appointment of Liquidator
09/09/2011
Company Name
Moran Equitrans Limited
Company Registered Office
56 Woodhaven Kilrush Road Ennis Co Clare
Company Number
462376
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
23/09/2011
Company Name
Moresoft Computers Limited
Company Registered Office
Unit B17 KCR Industrial Estate Kimmage Dublin 12
Company Number
180468
Liquidators Name
Ian Lawlor
Liquidators Address
JPA Brenson Lawlor House Argyle Square Morehampton Road
Dublin 4
Date of Appointment of Liquidator
18/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Mr. James (Cavan) Limited
Company Registered Office
44-45 Dublin Street Monaghan Co. Monaghan
Company Number
312315
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam Place
Dublin 2
Date of Appointment of Liquidator
26/07/2011
Company Name
Mr. James (Monaghan) Limited
Company Registered Office
44-45 Dublin Street Monaghan Co. Monaghan
Company Number
296136
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam Place
Dublin 2
Date of Appointment of Liquidator
26/07/2011
Company Name
Myguidetravel Limited
Company Registered Office
Unit 8 Curragh Business Park Marsh Road Skibbereen Co. Cork
Company Number
293063
Liquidators Name
Antoinette Mulcahy
Liquidators Address
Logan & Associates Unit 4A The Atrium Blackpool Retail Park
Blackpool
Date of Appointment of Liquidator
30/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
N.J.Limited
Company Registered Office
12 Shop Street Galway
Company Number
231349
Liquidators Name
Joseph Gibbons
Liquidators Address
Churchfield House Cross Cong Co Mayo
Date of Appointment of Liquidator
20/09/2011
Company Name
Natural Wood Designs Limited
Company Registered Office
Unit 22 Dunboyne Business Park Dunboyne Co. Meath
Company Number
335392
Liquidators Name
John McCarrick
Liquidators Address
John McCarrick & Associates 11 Dunville Avenue Rathmines Dublin 6
Date of Appointment of Liquidator
28/07/2011
Company Name
New Dawn Developments Limited
Company Registered Office
C/O Donal Flynn St Martins Blackbog Road Carlow
Company Number
250884
Liquidators Name
Gearoid D Costelloe
Liquidators Address
Grant Thornton Mill House Henry Street Limerick
Date of Appointment of Liquidator
02/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Newbridge Auto & Service Centre Limited
Company Registered Office
407 The Edges 2 Beacon South Quarter Sandyford Dublin 18
Company Number
464692
Liquidators Name
Ultan McCarthy
Liquidators Address
407 The Edges 2 Beacon South Quarter Sandyford Dublin 18
Date of Appointment of Liquidator
20/09/2011
Company Name
Nicom Communications Limited
Company Registered Office
5 Streamstown Ratoath Co Meath
Company Number
374319
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
30/08/2011
Company Name
Nood Restaurant Limited
Company Registered Office
Curravanish Tinahely Co Wicklow
Company Number
484489
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
16/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Northwest Bike And Marine Limited
Company Registered Office
Kilmacrennan Letterkenny Co Donegal
Company Number
417828
Liquidators Name
James Green
Liquidators Address
McCambridge Duffy LPP 35 Templemore Business Park
Northlands Road Derry BT 48 OLD
Date of Appointment of Liquidator
07/09/2011
Company Name
Oakside Developments Limited
Company Registered Office
Druminaglieve Newport Co Mayo
Company Number
396640
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co. Clonmoney House Newenham Street
Limerick
Date of Appointment of Liquidator
18/08/2011
Company Name
O'Byrne Jenkins Services
Company Registered Office
5-7 Westland Square Pearse St Dublin 2
Company Number
382119
Liquidators Name
P J Lynch
Liquidators Address
PJ Lynch & Company Accountants 5-7 Westland Square Pearse Street
Dublin 2
Date of Appointment of Liquidator
25/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Ocean Telecommunications Limited
Company Registered Office
Church View Tinalyra Grange Youghal Co Cork
Company Number
433373
Liquidators Name
Eamonn Garvey
Liquidators Address
DCA Accountants & Business Advisors DI The Steelworks Foley Street
Dublin 1
Date of Appointment of Liquidator
12/09/2011
Company Name
O'Connor Murphy Gubbins Auctioneers Limited
Company Registered Office
5 Shannon Street Limerick
Company Number
335057
Liquidators Name
Richard Maguire
Liquidators Address
O'Donovan Caulfield Lavin 1 Mount Kennett Place Henry Street
Limerick
Date of Appointment of Liquidator
05/08/2011
Company Name
Odon Equestrian Limited
Company Registered Office
Railway Park Mill Road Midleton Co Cork
Company Number
373646
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
22/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Oliver O'Donnell Painting Contractors Limited
Company Registered Office
Ballysheen Sixmilebridge Co Clare
Company Number
421210
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co. Clonmoney House Newenham Street
Limerick
Date of Appointment of Liquidator
16/09/2011
Company Name
Ollie Kenny Limited
Company Registered Office
Lissywollen Cornamagh Athlone Co. Westmeath
Company Number
358560
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co. Clonmoney House Newenham Street
Limerick
Date of Appointment of Liquidator
27/06/2011
Company Name
Olympic Physique Limited
Company Registered Office
135 An Fiodán Doughiska Galway
Company Number
427101
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
19/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Ongar Off Licence Limited
Company Registered Office
1 Terenure Place Terenure Dublin 6
Company Number
389819
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
05/09/2011
Company Name
Orkan Properties Limited
Company Registered Office
Cogan Street Oldcastle Co Meath
Company Number
306219
Liquidators Name
Flavien Keily
Liquidators Address
13 Upper Lad Lane Dublin 2
Date of Appointment of Liquidator
06/09/2011
Company Name
Orwell Taverns Limited
Company Registered Office
76 Parnell Street Ennis Co Clare
Company Number
363215
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co. Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
29/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
O'Sullivan, Campbell and Company Limited
Company Registered Office
Castle Demesne House Ivy Terrace Tralee Co. Kerry
Company Number
50851
Liquidators Name
Marcus Treacy
Liquidators Address
O'Connor Kelliher & Treacy Chartered Accountants Glebe House
Glebe Place Killarney
Date of Appointment of Liquidator
25/07/2011
Company Name
Otis Creative Limited
Company Registered Office
Aerbridge House Dunshaughlin Business Park Dunshaughlin Co Meath
Company Number
400718
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co. Insolvency Practitioners Fitzwilliam Hall Fitzwilliam Place
Dublin 2
Date of Appointment of Liquidator
31/08/2011
Company Name
Oval Printing Company Limited
Company Registered Office
21a New Cabra Road Cabra Dublin 7
Company Number
57201
Liquidators Name
Pat Hoyne
Liquidators Address
Merry Mullen 35 Westland Square Pearse Street Dublin 2
Date of Appointment of Liquidator
09/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Oxford Developments Limited
Company Registered Office
Lynx House Old Church Road Stillorgan Co Dublin
Company Number
341543
Liquidators Name
Aidan Brophy
Liquidators Address
Brophy Gillespie St. Galls House Milltown Dublin 14
Date of Appointment of Liquidator
14/07/2011
Company Name
P. Martin Restaurants Limited
Company Registered Office
Glebe House Kilsallaghan Co. Dublin
Company Number
466409
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell Insolvency Simmonscourt House
Simmonscourt Road Ballsbridge Dublin 4
Date of Appointment of Liquidator
26/07/2011
Company Name
P.J. Reynolds & Company Limited
Company Registered Office
St Brigids Street Ballinamore Co Leitrim
Company Number
71060
Liquidators Name
David Walsh
Liquidators Address
O'Neill Foley Chartered Accountants Patricks Court Patrick’s Street
Kilkenny
Date of Appointment of Liquidator
12/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Paddy Burke (Builders) Limited
Company Registered Office
C/O Horwath Bastow Charleton Horwath House The Red Church
Henry Street Limerick
Company Number
125218
Liquidators Name
Mr. Maurice T. Lenihan
Liquidators Address
Moore Stephens Patrick McNamara Pamdohlen House
Dooradoyle Road Limerick
Date of Appointment of Liquidator
18/07/2011
Company Name
Park Refreshments Limited
Company Registered Office
3 Little Strand Street Skerries Co. Dublin
Company Number
467216
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
03/08/2011
Company Name
Pat Killeen & Company Limited
Company Registered Office
Main Street Claremorris Co. Mayo
Company Number
394592
Liquidators Name
Michael O'Hanlon
Liquidators Address
Main Street Loughrea Co. Galway
Date of Appointment of Liquidator
26/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
PCS Aetec Construction Limited
Company Registered Office
58 Farney Street Carrickmacross Co. Monaghan
Company Number
447929
Liquidators Name
Francis Lafferty
Liquidators Address
F. Lafferty & Co. 7 Herbert Street Dublin 2
Date of Appointment of Liquidator
25/07/2011
Company Name
Phoenix Motorcar Company Limited
Company Registered Office
C/O Mazars Block 3 Harcourt Centre Harcourt Ropad Dublin 2
Company Number
175046
Liquidators Name
Simon Coyle
Liquidators Address
Mazars Harcourt Centre Block 3 Harcourt Road Dublin 2
Date of Appointment of Liquidator
30/08/2011
Company Name
Phoenix Motors (Southwest) Limited
Company Registered Office
Mazars Block 3 Harcourt Centre Harcourt Road Dublin 2
Company Number
317614
Liquidators Name
Simon Coyle
Liquidators Address
Mazars Harcourt Centre Block 3 Harcourt Road Dublin 2
Date of Appointment of Liquidator
30/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Platinum Cars Limited
Company Registered Office
68 Roebuck Hill Clonskea Dublin 14
Company Number
431086
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
19/08/2011
Company Name
Polycomp Products Limited
Company Registered Office
Unit 6 Greenhills Industrial Estate Walkinstown Dublin 12
Company Number
216714
Liquidators Name
Cathal McHugh
Liquidators Address
McHugh Kinsella & Associates 3-4 Fairview Dublin 3
Date of Appointment of Liquidator
29/07/2011
Company Name
Prisanelle Limited
Company Registered Office
Acc House 112 West Street Drogheda Co Louth
Company Number
464717
Liquidators Name
Martin Kelly
Liquidators Address
66A Newtown Business Park Boyne Business Park Drogheda Co Louth
Date of Appointment of Liquidator
27/06/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Pub Eventures Limited
Company Registered Office
Unit 3 Plato Business Park Damastown Road Dublin 15
Company Number
344024
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
04/08/2011
Company Name
Pure Escape Limited
Company Registered Office
Molyneux House Bride Street Dublin 8
Company Number
366681
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
15/09/2011
Company Name
Quattro 2000 Limited
Company Registered Office
Unit 49 Parkwest Enterprise Centre Nangor Road Clondalkin Dublin 22
Company Number
272627
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
08/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Quilty Construction Limited
Company Registered Office
Quilty East Co Clare
Company Number
185644
Liquidators Name
John Kenny
Liquidators Address
Unit 15 Galway Technology Park Parkmore Galway
Date of Appointment of Liquidator
19/08/2011
Company Name
R & D Buy Direct Wholesale Furniture Limited
Company Registered Office
Chieveragh Ind. Estate Chieveragh Listowel Co Kerry
Company Number
405659
Liquidators Name
Kate Kelly
Liquidators Address
Kelly Crowley & Co 1 Charles Street Listowel Co Kerry
Date of Appointment of Liquidator
07/09/2011
Company Name
R.E.L. And Company Limited
Company Registered Office
74 Amiens St Dublin 1
Company Number
83438
Liquidators Name
John Eddison
Liquidators Address
Upton Ryan 9 Adelaide Court Adeliade Road Dublin 2
Date of Appointment of Liquidator
09/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Rags Clothing Limited
Company Registered Office
Unit 6 Corbett Court Williamgate Street Galway
Company Number
381226
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates Commerce House Flood Street Galway
Date of Appointment of Liquidator
01/09/2011
Company Name
Redchurch Limited
Company Registered Office
Unit 2 78 Walkinstown Road Dublin 12
Company Number
231982
Liquidators Name
Mark Gibbs
Liquidators Address
DHKN Corporate Finance G.F.S.C. Moneenageisha Road Galway
Date of Appointment of Liquidator
28/04/2011
Company Name
Richard & Liam Walsh Construction Limited
Company Registered Office
Lonhart Killorglin Co. Kerry
Company Number
172865
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
02/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Rochview Trading Limited
Company Registered Office
Tuckmilltown Straffan Co Kildare
Company Number
299721
Liquidators Name
Alan Fitzpatrick
Liquidators Address
Alan Fitzpatrick & Co. Carrigdoun Broadleas Ballymore Eustace
Co. Kildare
Date of Appointment of Liquidator
30/08/2011
Company Name
Ross Chiaro Limited
Company Registered Office
25/28 North Wall Quay Dublin 1
Company Number
450324
Liquidators Name
Liam Dowdall
Liquidators Address
Smith & Williamson Freaney Paramount Court Corrig Road
Sandyford Business Park Dublin 18
Date of Appointment of Liquidator
31/08/2011
Company Name
Roundstone Marina Limited
Company Registered Office
Roundstone Bay Co. Galway
Company Number
346513
Liquidators Name
Declan V Mannion
Liquidators Address
D V Mannion & Co 3 Devon Place The Crescent Galway
Date of Appointment of Liquidator
05/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Russborough Ironworks Limited
Company Registered Office
Russborough Blessington Co Wicklow
Company Number
353194
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
13/09/2011
Company Name
Ryan Surveillance Services Limited
Company Registered Office
13 Pembroke Street Upper Dublin 2
Company Number
237784
Liquidators Name
Niall Byrne
Liquidators Address
13 Upper Pembroke Street Dublin 2
Date of Appointment of Liquidator
16/08/2011
Company Name
Sandon Limited
Company Registered Office
Glencroft Commons Road Shankill Dublin 18
Company Number
181100
Liquidators Name
Padraic Bermingham
Liquidators Address
Bermingham & Company Damastown Way Damastown Business Park
Dublin 15
Date of Appointment of Liquidator
20/09/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Scottish And Irish Holdings Limited
Company Registered Office
IDA Industrial Estate Dunmore Road Tuam Co Galway
Company Number
395362
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates Commerce House Flood Street Galway
Date of Appointment of Liquidator
12/09/2011
Company Name
Seamus Duff & Sons Limited
Company Registered Office
Mullacrew Louth Co. Louth
Company Number
74632
Liquidators Name
Barry Clarke
Liquidators Address
Clarke Corrigan & Co 1 Bedford Place Navan Co. Meath
Date of Appointment of Liquidator
15/08/2011
Company Name
Seaview Taverns Limited
Company Registered Office
46 Knockabawn Rush Co. Dublin
Company Number
423560
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
25/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Shelmartin Limited
Company Registered Office
The Old Creamery Bennettsbridge Co Kilkenny
Company Number
291372
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
05/09/2011
Company Name
Sligo Taverns Limited
Company Registered Office
Unit 6 Racecourse Business Park Parkmore Co Galway
Company Number
394806
Liquidators Name
Gareth Diskin ACA
Liquidators Address
Cloonoran Moylough Ballinasloe Co Galway
Date of Appointment of Liquidator
30/04/2011
Company Name
SLT Global Credit Solutions Limited
Company Registered Office
25/28 North Wall Quay Dublin 1
Company Number
464745
Liquidators Name
Aidan Brophy
Liquidators Address
Brophy Gillespie St. Galls House Milltown Dublin 14
Date of Appointment of Liquidator
07/04/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Smarmore Castle Leisure Limited
Company Registered Office
Smarmore Ardee Co. Louth
Company Number
283336
Liquidators Name
Francis. J. Woods
Liquidators Address
Francis J Woods & Company Limited Balbriggan Business Campus
Balbriggan Co Dublin
Date of Appointment of Liquidator
12/08/2011
Company Name
Smith Brothers (Tullamore) Limited
Company Registered Office
Riverview Commercial Park Cloncollig Tullamore Co Offaly
Company Number
95454
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co. Clonmoney House Newenham Street
Limerick
Date of Appointment of Liquidator
14/09/2011
Company Name
Soap Opera Limited
Company Registered Office
C/O Byrne Casey & Associates Clonminch Hi Technology Park
Tullamore Co. Offaly
Company Number
146169
Liquidators Name
Michael Casey
Liquidators Address
Byrne Casey & Associates Clonminch Hi Technology Park Tullamore
Co Offaly
Date of Appointment of Liquidator
05/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Southeast Commercial Glazing Limited
Company Registered Office
Clonattin Gorey Co. Wexford
Company Number
152444
Liquidators Name
James Clancy
Liquidators Address
James Clancy & Associates Ltd. 13 Clarinda Park North Dun Laoghaire
Co. Dublin
Date of Appointment of Liquidator
17/08/2011
Company Name
Star Elm Limted
Company Registered Office
Barnakyle Logistics Centre Raheen Business Park Raheen Co Limerick
Company Number
100494
Liquidators Name
Sean O'Sullivan
Liquidators Address
Sean O'Sullivan & Co. Chartered Accts and Registered Auditor
The Mall Dingle Co. Kerry
Date of Appointment of Liquidator
23/09/2011
Company Name
Stone and Tiles Direct (Airside) Limited
Company Registered Office
D6B Airsdie Enterprise Centre Airside Swords Co. Dublin
Company Number
468938
Liquidators Name
Tom Murray
Liquidators Address
Friel Stafford 44 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
29/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Super Potato Limited
Company Registered Office
16 Aungier Street Dublin 2
Company Number
488829
Liquidators Name
Ian Lawlor
Liquidators Address
JPA Brenson Lawlor House Argyle Square Morehampton Road
Dublin 4
Date of Appointment of Liquidator
29/07/2011
Company Name
Symtech Limited
Company Registered Office
Century House Harold's Cross Road Dublin 6W
Company Number
309283
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
04/08/2011
Company Name
T & J Transport Limited
Company Registered Office
No 2 The Rise Ryebridge Kilcock Co. Kildare
Company Number
245192
Liquidators Name
Gerard Scannell
Liquidators Address
Scannell & Associates Tax Advisors & Accountants
7A Bridgecourt Office Park Walkinstown Avenue Dublin 12
Date of Appointment of Liquidator
18/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
T. O'Reilly (Electrical Supplies) Limited
Company Registered Office
5 Goldenbridge Industrial Estate Inchicore Dublin 8
Company Number
27415
Liquidators Name
Tony McBride
Liquidators Address
Frank Lynch & Co Avoca House 28 Seatown Place Dundalk Co. Louth
Date of Appointment of Liquidator
12/07/2011
Company Name
Tante Zoes
Company Registered Office
PB Cunningham Solicitors Suite 212 The Capel Building Mary's Abbey
Dublin 7
Company Number
474843
Liquidators Name
Gerard Murray
Liquidators Address
GM Business Advisors 29 Upper Mount Street Dublin 2
Date of Appointment of Liquidator
09/09/2011
Company Name
Terry Daly Construction Limited
Company Registered Office
22 Apollo Way Woodville Park Estate Coolock Dublin 17
Company Number
348928
Liquidators Name
Cathal McHugh
Liquidators Address
McHugh Kinsella & Associates 3-4 Fairview Dublin 3
Date of Appointment of Liquidator
27/07/2011
Section 56 ODCE Notifications September & October 2011
Company Name
The Bridge Inn Restaurant Limited
Company Registered Office
Behey Drumless Co Cavan
Company Number
409649
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co. 1-2 Marino Mart Fairview Dublin 3
Date of Appointment of Liquidator
30/08/2011
Company Name
Thomas Kinsella Meats Limited
Company Registered Office
Unit 5 ATB Business Park Old Dublin Road Enniscorthy Co Wexford
Company Number
308468
Liquidators Name
Neil Hughes
Liquidators Address
Hughes Blake Joyce House 22-23 Holles Street Dublin 2
Date of Appointment of Liquidator
30/08/2011
Company Name
Tí Sean Holdings Limited
Company Registered Office
Castle Street Castleconnell Co Limerick
Company Number
408967
Liquidators Name
Tony Larkin
Liquidators Address
Tony Larkin & Associates 21 Newtown Mews Annacotty Limerick
Date of Appointment of Liquidator
19/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Tims Transport Limited
Company Registered Office
163 Kimmage Road Lower Kimmage Dublin 6w
Company Number
432119
Liquidators Name
Garrett McCarthy
Liquidators Address
Hugh McCarthy & Associates Business Centre
163 Lower Kimmage Road Kimmage Dublin 6W
Date of Appointment of Liquidator
30/08/2011
Company Name
Tirconaill Fuels Limited
Company Registered Office
Ballyweel Donegal Town Co. Donegal
Company Number
474693
Liquidators Name
Patrick McDermott
Liquidators Address
Patrick McDermott & Company Cornagill Letterkenny Co Donegal
Date of Appointment of Liquidator
08/08/2011
Company Name
Tom Walshe & Associates Limited
Company Registered Office
33 Lower Salthill Galway
Company Number
398821
Liquidators Name
John Mellett
Liquidators Address
Unit 1 McHale Retail Park Moneen Castlebar Co Mayo
Date of Appointment of Liquidator
31/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Topmax Limited
Company Registered Office
Castlebaldwin Via Boyle Co Sligo
Company Number
274340
Liquidators Name
Patrick Keavney
Liquidators Address
KBG Chartered Accountants 18 Railway Road Cavan
Date of Appointment of Liquidator
10/08/2011
Company Name
Towerway Limited
Company Registered Office
Corballymore Dunmore East Co. Waterford
Company Number
201490
Liquidators Name
David Breen
Liquidators Address
David M. Breen & Co Floor 2,The Atrium Maritana Gate Waterford
Date of Appointment of Liquidator
29/07/2011
Company Name
Trosc Teoranta
Company Registered Office
C/O Prionsias Kitt DHKN Limited G.F.S.C. Moneenageisha Road
Galway
Company Number
403178
Liquidators Name
Prionsias Kitt
Liquidators Address
DHKN Limited Galway Financial Services Centre Moneenageisha Road
Galway
Date of Appointment of Liquidator
02/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Tson Limited
Company Registered Office
7 Fairview Strand Fairview Dublin 3
Company Number
144262
Liquidators Name
Aiden Murphy
Liquidators Address
Horwath Bastow Charleton Marine House Clanwilliam Court Dublin 2
Date of Appointment of Liquidator
13/09/2011
Company Name
Tyrrelstown Hotel Limited
Company Registered Office
No 11 The Plaza Tyrrelstown Town Centre Dublin 15
Company Number
412849
Liquidators Name
Peter Cunningham
Liquidators Address
Peter Cunningham & Co. Berkley House Ballybin Road Ashbourne
Co Meath
Date of Appointment of Liquidator
08/09/2011
Company Name
Vet Options Limited
Company Registered Office
FDW House Blackthorn Business Park Coes Road Dundalk Co. Louth
Company Number
473455
Liquidators Name
Barry Forrest
Liquidators Address
Forrest & Co. 3c Dunshaughlin Business Centre Dunshaughlin
Co. Meath
Date of Appointment of Liquidator
02/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Vitus Limited
Company Registered Office
C/O Galvins Wines & Spirits Bessboro Road Blackrock Cork
Company Number
295646
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co. 46 St. Mary's Road Midleton Co Cork
Date of Appointment of Liquidator
26/07/2011
Company Name
Walsh Grocery Limited
Company Registered Office
17 Woodview Grove Castleknock Dublin 15
Company Number
459617
Liquidators Name
Aidan Garcia Diaz
Liquidators Address
Collins García Corporate Recovery 28 Fitzwilliam Place Dublin 2
Date of Appointment of Liquidator
26/08/2011
Company Name
WE 4 C Limited
Company Registered Office
20 Stephens Street Lower Dublin 2
Company Number
434680
Liquidators Name
Owen Dunne
Liquidators Address
KDA Accountants, Corner House Main Street Blanchardstown Dublin 15
Date of Appointment of Liquidator
19/08/2011
Section 56 ODCE Notifications September & October 2011
Company Name
Willmac Engineering Limited
Company Registered Office
C/O G Dunne & Company 1st Floor Unit 14 Block C
Athy Business Campus Kilkenny Road, Co Carlow
Company Number
396589
Liquidators Name
Glenn Dunne
Liquidators Address
G Dunne & Company 1st Floor Unit 14 Block C
Athy Business Campus Kilkenny Road
Date of Appointment of Liquidator
19/08/2011
Company Name
WPPS Limited
Company Registered Office
Simmonscourt House Simmonscourt Road Ballsbridge Dublin 4
Company Number
390069
Liquidators Name
Mícheál Leydon
Liquidators Address
Kavanagh Fennell Simmonscourt House Simmonscourt Road
Ballsbridge Dublin 4
Date of Appointment of Liquidator
22/07/2011
Section 56 ODCE Notifications September & October 2011