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
© Copyright 2026 Paperzz