Company Name - Office of the Director of Corporate Enforcement

advertisement
List of insolvent Companies in liquidation
January to December 2005
Section 56 Reports: The attached list details the insolvent companies and the reporting liquidators in respect of
whom the Office of the Director of Corporate Enforcement (ODCE) has identified the requirement for a ‘Section 56
Report’ in the months January to December 2005. The purpose of this list is to enable interested parties to bring any
matters of concern in relation to the insolvent company to the attention of the liquidator and the ODCE, so that these
can be taken into account in determining whether or not an application for restriction of the company's directors
should be made to the High Court of Ireland.
By reading this document, you are accepting the following conditions1) The laws of the Republic of Ireland shall apply to this document and the sole jurisdiction in relation to all matters
arising therefrom (including the publication hereof) shall be the Courts of Ireland.
2) The contents of this document are the copyright of the Director of Corporate Enforcement.
3) The Director of Corporate Enforcement, his agents or employees are not responsible for (and no liability is
accepted howsoever arising) for any errors, inaccuracies or omissions in the contents of this document.
4) Nothing herein should be construed as a representation by or on behalf of the Director of Corporate
Enforcement –
a) as to his understanding or interpretation of any of the provisions of the Companies Acts, 1963 to 2003 or as
to the interpretation of any law; or
b) that any persons named whether corporate or natural are the subject of investigation, are responsible for
any activity, whether irregular or otherwise or have any liability whether civil or criminal under the
Companies Acts, 1963-2001 or under any other law or legislation.
ODCE S.56 January to December 2005
Company Name
3D Logistics Limited
Company Registered Office
191/193, Lower Kimmage Road, Dublin 6w.
Company Number
367284
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
21/03/2005
Company Name
A M Couriers Limited
Company Registered Office
Unit 4, Carrigtwohill Industrial Estate, Carrigtwohill, Co Cork.
Company Number
146487
Liquidators Name
Aidan H. Heffernan
Liquidators Address
Hitchmough Kinnear, Sheraton Court, Glasheen Road, Cork.
Date of Appointment of Liquidator
18/07/2005
Company Name
Abbey Discs Limited
Company Registered Office
32, Upper Mount Street, Dublin 2.
Company Number
130407
Liquidators Name
Declan Taite
Liquidators Address
Farrell Grant Sparks, Molyneux House, Bride Street, Dublin 8.
Date of Appointment of Liquidator
23/03/2005
Company Name
Abbeyleix Engineering Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
257205
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
13/04/2005
ODCE S.56 January to December 2005
Company Name
Able Food Products Limited
Company Registered Office
Dromkeen, Co. Limerick.
Company Number
256737
Liquidators Name
Robert Duffy
Liquidators Address
6 The Crescent, O'Connell Street, Limerick.
Date of Appointment of Liquidator
12/07/2005
Company Name
ABM Computer Training Limited
Company Registered Office
53 Iona Crescent, Drumcondra, Dublin 9.
Company Number
338595
Liquidators Name
Gerard P. Reynolds
Liquidators Address
Gerard P. Reynolds & Associates, 53 Iona Crescent, Drumcondra,
Dublin 9.
Date of Appointment of Liquidator
23/06/2005
Company Name
Accelerate Computers Limited
Company Registered Office
10/12, Booterstown Avenue, Booterstown, Co. Dublin.
Company Number
364717
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
Adculture (Ireland) Limited
Company Registered Office
35, Fitzwilliam Place, Dublin 2.
Company Number
324059
Liquidators Name
Padraic O'Malley
Liquidators Address
Tuam Road Retail Centre, Tuam Road, Galway.
Date of Appointment of Liquidator
07/10/2005
ODCE S.56 January to December 2005
Company Name
Addoceo Digital Media Limited
Company Registered Office
Prospect House, 3, Prospect Road, Glasnevin, Dublin 9.
Company Number
338035
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
05/05/2005
Company Name
Aer Turas Teoranta
Company Registered Office
Corballis Park, Dublin Airport, Co. Dublin .
Company Number
19872
Liquidators Name
Aidan Brophy
Liquidators Address
Brophy Gillespie, St. Galls House, Milltown, Dublin 14.
Date of Appointment of Liquidator
23/12/2004
Company Name
Affordable Modern Dwellings Limited
Company Registered Office
Woodview Centre, Lower Main Street, Celbridge, Co. Kildare.
Company Number
344099
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
11/02/2005
Company Name
Alan White Securities Limited
Company Registered Office
Cavendish House, Arran Court, Smithfield, Dublin 7.
Company Number
64047
Liquidators Name
William Kenneth Dawson
Liquidators Address
Deloitte & Touche, 210 Deansgate, Manchester, England, M60 2AT.
Date of Appointment of Liquidator
31/01/2005
ODCE S.56 January to December 2005
Company Name
Alexander Catering Limited
Company Registered Office
Block 3, Harcourt Centre, Harcourt Road, Dublin 2.
Company Number
350209
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Date of Appointment of Liquidator
24/05/2005
Company Name
ALJ Glass & Glazing Co. Limited
Company Registered Office
42, Morehampton Road, Donnybrook, Dublin 4.
Company Number
239433
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
07/01/2005
Company Name
Allbrin Catering Limited
Company Registered Office
21, Ardmore Wood, Herbert Road, Bray. Co. Wicklow.
Company Number
220763
Liquidators Name
Declan McDonald
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
17/05/2005
Company Name
Alloy Access Limited
Company Registered Office
Unit 2, Rosemount Business Park, Dublin 11.
Company Number
125166
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
17/05/2005
Company Name
Amadeus Fabrics Limited
Company Registered Office
Lynn & Co., 40 Main Street, Blackrock, Co. Dublin.
Company Number
151931
Liquidators Name
Terry Noone
Liquidators Address
D.H.K.N. Accountants, Taney Hall, Eglington Terrace, Dundrum,
Dublin 14.
Date of Appointment of Liquidator
14/11/2005
Company Name
Application Building Blocks Manufacturing Limited
Company Registered Office
7 Farmhill Road, Roebuck, Dublin 14.
Company Number
241419
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
26/07/2005
Company Name
Arbil Limited
Company Registered Office
Emily House, Trafalgar Road, Greystones, Co. Wicklow.
Company Number
317773
Liquidators Name
Sean Tierney
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
15/04/2005
Company Name
Architectural and Estimating Services Limited
Company Registered Office
Linaran, Breaffy, Castlebar, Co. Mayo.
Company Number
279655
Liquidators Name
John Mellett
Liquidators Address
Unit 10, N5 Business Park, Moneen, Castlebar, Co Mayo.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
16/03/2005
Company Name
Arealogic Limited
Company Registered Office
36 Dame Street, Dublin 2.
Company Number
303887
Liquidators Name
John D. O'Connor
Liquidators Address
F.R. O'Connor & Co., York House, Rere 176 Rathgar Road, Dublin 6.
Date of Appointment of Liquidator
28/11/2005
Company Name
Aries Rising Limited
Company Registered Office
Unit 314, Dun Laoghaire Shopping Centre, Dun Laoghaire, Co Dublin.
Company Number
285274
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
Date of Appointment of Liquidator
23/05/2005
Company Name
Arman Retail Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
360662
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
14/11/2005
Company Name
Ashford Service Station Limited
Company Registered Office
Taney Hall, Eglington Road, Dundrum, Dublin 14.
Company Number
328810
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
30/03/2005
Company Name
Ashwood Designs Limited
Company Registered Office
C/o Adeela, 48/49 William Street, Limerick.
Company Number
186029
Liquidators Name
John Murray
Liquidators Address
Murray Murphy & Company, Acorn House, 653 South Circular Road,
Dublin 8.
Date of Appointment of Liquidator
07/07/2005
Company Name
Atg Contractors Limited
Company Registered Office
24, Ardmore Avenue, Knockaheeny, Cork.
Company Number
354576
Liquidators Name
Michael Cotter
Liquidators Address
Ernst & Young 89 South Mall, Cork
Date of Appointment of Liquidator
24/10/2005
Company Name
Ath-Thogail (Gaillimh) Teoranta
Company Registered Office
15 Marys Street, Galway.
Company Number
71176
Liquidators Name
John Collins
Liquidators Address
John Collins & Co., Main Street, Loughrea, Co Galway.
Date of Appointment of Liquidator
13/06/2005
Company Name
Atica International Limited
Company Registered Office
1b, New Street, Malahide, Co. Dublin.
Company Number
368496
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
21/03/2005
Company Name
Ballinavary Construction Limited
Company Registered Office
Davidstown, Enniscorthy, Co. Wexford.
Company Number
302549
Liquidators Name
Neil Hughes
Liquidators Address
Hughes Blake, 72 Upper Leeson Street, Dublin 4.
Date of Appointment of Liquidator
05/01/2005
Company Name
Bandit Lites Ireland Limited
Company Registered Office
Unit 10, Corke Abbey, Bray, Co Wicklow.
Company Number
325027
Liquidators Name
Padraic Monaghan
Liquidators Address
KPMG, 1 Stokes Place, St. Stephens Green, Dublin 2.
Date of Appointment of Liquidator
26/11/2004
Company Name
Barnroe Limited
Company Registered Office
4c, Kiltalwan Cottages, Blessington Road, Dublin 24.
Company Number
247370
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
17/10/2005
Company Name
Bell Health Products (Irl) Limited
Company Registered Office
18 Terenure Road North, Dublin 6 West.
Company Number
277140
Liquidators Name
Barry Caldwell
ODCE S.56 January to December 2005
Liquidators Address
Barry Caldwell & Co., 135 Hillside, Greystones, County Wicklow.
Date of Appointment of Liquidator
24/06/2005
Company Name
Benrose Limited
Company Registered Office
Unit 1b, Robinhood Industrial Estae, Dublin 22.
Company Number
163766
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
29/03/2005
Company Name
Bens Foods Limited
Company Registered Office
Unit 153, Level 1, The Square S.C., Tallaght, Dublin 24.
Company Number
365938
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
Date of Appointment of Liquidator
30/08/2005
Company Name
Bermingham Transport Co. Limited
Company Registered Office
C/O O'Brien & Co., Glandore House, 33, Fitzwilliam Square, Dublin 2.
Company Number
362524
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
19/04/2005
Company Name
Bilcon Construction Limited
Company Registered Office
St Josephs Road, Portumna, Co Galway.
Company Number
318573
Liquidators Name
Tom Kavanagh
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
ODCE S.56 January to December 2005
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
24/06/2005
Company Name
Boherduff Engineering Limited
Company Registered Office
Block 3, Harcourt Centre, Harcourt Road, Dublin 2.
Company Number
248038
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Date of Appointment of Liquidator
28/02/2005
Company Name
Boutique Homme Limited
Company Registered Office
44, St. Johns Street, Drogheda, Co. Louth.
Company Number
125368
Liquidators Name
Alan Farrelly
Liquidators Address
Farrelly Dawe White & Associates, Unit 1, Blackthorn Business Park,
Coes Road, Dundalk . Co. Louth.
Date of Appointment of Liquidator
07/11/2005
Company Name
Boynehill Foods Limited
Company Registered Office
Dublin Road, Ashbourne, Co. Meath.
Company Number
137748
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
18/03/2005
Company Name
Bumblebee Communications Limited
Company Registered Office
Kilcullen House, 1 High Terrace, Dun Laoghaire, Co Dublin.
Company Number
342916
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
30/05/2005
Company Name
C.M.G. Construction (Limerick) Limited
Company Registered Office
Curragh, Castlemahon, Limerick.
Company Number
278910
Liquidators Name
William B. Carey
Liquidators Address
Ernst & Young, Barrington Street, Limerick.
Date of Appointment of Liquidator
11/11/2005
Company Name
C.T.I. Communications Limited
Company Registered Office
148, Rathdown Park, Greystones, Co. Wicklow.
Company Number
268272
Liquidators Name
Paul McCann
Liquidators Address
Grant Thornton, Chartered Accountants and Registered Auditors,
24-26 City Quay, Dublin 2.
Date of Appointment of Liquidator
28/02/2005
Company Name
Cabvertise Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
347236
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
31/01/2005
Company Name
Cafeslim Limited
Company Registered Office
Unit B First Floor, 65/66 Western Parkway Business Park,
Ballymount Drive, Dublin 12.
Company Number
343320
Liquidators Name
Kieran Wallace
ODCE S.56 January to December 2005
Liquidators Address
KPMG, 1 Stokes Place, St Stephens Green, Dublin 2.
Date of Appointment of Liquidator
01/09/2005
Company Name
Candescent Limited
Company Registered Office
Brookfield House, Brookfield Terrace, Blackrock, Co. Dublin .
Company Number
284267
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
10/10/2005
Company Name
Carrig Engineering Services Limited
Company Registered Office
Bothair Siochain, Carrigaline East, Co. Cork.
Company Number
245808
Liquidators Name
Michael Cotter
Liquidators Address
Ernst & Young 89 South Mall, Cork
Date of Appointment of Liquidator
24/08/2005
Company Name
Catersteel Manufacturing Limited
Company Registered Office
C/o Kavanagh Fennell, 14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
290741
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
15/06/2005
Company Name
Cedarlease Limited
Company Registered Office
28, Harcourt Street, Dublin 2.
Company Number
281539
ODCE S.56 January to December 2005
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
14/03/2005
Company Name
Celtic Moon Limited
Company Registered Office
Horwath House, Henry Street, Limerick.
Company Number
307306
Liquidators Name
Brian McEnery
Liquidators Address
Horwath Bastow Charleton, Horwath House, The Red Church,
Henry Street, Limerick.
Date of Appointment of Liquidator
17/06/2005
Company Name
Centric Information Technology Limited
Company Registered Office
Vanomer House, 191/193 Lower Kimmage Road, Dublin 6 West.
Company Number
257948
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
24/05/2005
Company Name
CH Management Limited
Company Registered Office
Castlehyde Hotel, Fermoy, Co. Cork.
Company Number
362408
Liquidators Name
Rory O'Ferrall
Liquidators Address
Deloitte and Touche, Deloitte and Touche House, Earlsfort Terrace,
Dublin 2.
Date of Appointment of Liquidator
09/05/2005
Company Name
Chadsley Company Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
201370
ODCE S.56 January to December 2005
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
08/09/2005
Company Name
Charboneau Catering Limited
Company Registered Office
Block 3, Harcourt Street, Harcourt Road, Dublin 2.
Company Number
317896
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Date of Appointment of Liquidator
24/05/2005
Company Name
Chaterernav Gps Location & Timing Limited
Company Registered Office
Enterprise House, Marina Commercial Park, Centre Park Road, Cork.
Company Number
305870
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
21/02/2005
Company Name
Chemspec Ireland Limited
Company Registered Office
Innovation House, Coolmine Business Park, Coolmine, Dublin 15.
Company Number
120197
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
12/07/2005
Company Name
Cherryfox Limited
Company Registered Office
Alpha House, Robinhood Road, Dublin 22.
Company Number
321230
Liquidators Name
Anthony J. Fitzpatrick
ODCE S.56 January to December 2005
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
26/07/2005
Company Name
Childrens Discovery Museum Limited
Company Registered Office
C/O O'Brien & Co., Glandore House, 33 Fitzwilliam Square, Dublin 2.
Company Number
354859
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
25/08/2005
Company Name
Citrico Ireland Limited
Company Registered Office
Rsm House, Herbert Street, Dublin 2.
Company Number
287467
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
31/01/2005
Company Name
Citywell Limited
Company Registered Office
181 Howth Road, Killester, Dublin 3.
Company Number
324000
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
10/05/2005
Company Name
Clas Irish Cookie Co. Limited
Company Registered Office
Unit 6, Beat Stephenstown Ind Estate, Balbriggan, Co Dublin.
Company Number
343227
ODCE S.56 January to December 2005
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
01/04/2005
Company Name
Classic Security Systems Limited
Company Registered Office
Ballybride, Roscommon.
Company Number
154894
Liquidators Name
Declan McDonald
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
02/08/2005
Company Name
Clearwater Enviromental Solutions Limited
Company Registered Office
Cullen, Mallow, Co. Cork.
Company Number
367026
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
10/05/2005
Company Name
Coilear Leitirmeallain Teoramta
Company Registered Office
Doughiska, Merlin Park, Galway.
Company Number
87591
Liquidators Name
Peter Coyne
Liquidators Address
Peter Coyne & Company, Aengus House, Dock Street, Galway.
Date of Appointment of Liquidator
23/08/2005
Company Name
Complete Facilities Management Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
317640
ODCE S.56 January to December 2005
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
28/11/2005
Company Name
Compupac Software Limited
Company Registered Office
Finisklin Industrial Estate, Finisklin, Sligo.
Company Number
134758
Liquidators Name
Neil Gaynor
Liquidators Address
Neil Gaynor & Co., St Vincents Business Centre, Finisklin Road, Sligo.
Date of Appointment of Liquidator
24/06/2005
Company Name
Computer Flooring Limited
Company Registered Office
29, Main Street, Skibbereen, Co. Cork.
Company Number
342669
Liquidators Name
Shane McCarthy
Liquidators Address
29 Main Street, Skibbereen, Co Cork.
Date of Appointment of Liquidator
24/03/2004
Company Name
Connolly Catering Limited
Company Registered Office
21 Holles Street, Dublin 2.
Company Number
311222
Liquidators Name
Martin V. Ferris
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
01/11/2004
Company Name
Connolly Merchandising Limited
Company Registered Office
21, Holles Street, Dublin 2.
Company Number
311224
ODCE S.56 January to December 2005
Liquidators Name
Martin V. Ferris
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
01/11/2004
Company Name
Contract Management Resources Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
328752
Liquidators Name
Tom Kavanagh
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
23/11/2005
Company Name
Coolreen Limited
Company Registered Office
Court Lough Business Park,
Company Number
287784
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
11/04/2005
Company Name
Corrymore Developments Limited
Company Registered Office
McStay Luby, Chartered Accountants, Dargan House,
21/23 Fenian Street, Dublin 2.
Company Number
274977
Liquidators Name
Brendan O'Donoghue
Liquidators Address
McStay Luby, Chartered Accountants, Dargan House,
21-23 Fenian Street, Dublin 2.
Date of Appointment of Liquidator
13/12/2004
Company Name
Cotiprint Limited
Company Registered Office
Unit E3, Bluebell Industrial Estate, Dublin 12.
Company Number
153332
ODCE S.56 January to December 2005
Liquidators Name
Derry Russell
Liquidators Address
Russell McCann & Co., Merchants Court, 24 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
11/08/2005
Company Name
Cullen Precision Engineering Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
270951
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
27/09/2005
Company Name
D.C.P. Hire Limited
Company Registered Office
Cardenton Lock, Stradbally Road, Athy, Co Kildare.
Company Number
347218
Liquidators Name
Declan Taite
Liquidators Address
Farrell Grant Sparks, Molyneux House, Bride Street, Dublin 8.
Date of Appointment of Liquidator
18/07/2005
Company Name
D.M.D. Civil Engineering Limited
Company Registered Office
New Road, Bailieborough, Co Cavan.
Company Number
329696
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
09/12/2004
Company Name
Dalkey Enterprises Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
202114
ODCE S.56 January to December 2005
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
08/06/2005
Company Name
Dalton & Son Enterprises Limited
Company Registered Office
Enterprise House, Marina Commercial Park, Centre Park Road, Cork.
Company Number
176384
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
02/11/2005
Company Name
Data Dispatch Management Services Limited
Company Registered Office
Unit B5, Centrepoint Business Park, Oak Road, Dublin 12.
Company Number
303739
Liquidators Name
John McEvoy
Liquidators Address
Lynch, McEvoy & Co., Suite 3, Market Court, Main Street, Bray,
Co. Wicklow.
Date of Appointment of Liquidator
16/12/2004
Company Name
Database Software Limited
Company Registered Office
68a Kilbarrack Road, Dublin 5.
Company Number
241715
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
14/10/2005
Company Name
David Whyte Construction Limited
Company Registered Office
Ros Na Bhfia, Ballynerrin, Wicklow town, Wicklow.
Company Number
353996
ODCE S.56 January to December 2005
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
Date of Appointment of Liquidator
24/02/2005
Company Name
Desk & Design Centre Limited
Company Registered Office
Crestfield Centre , Riverstown, Glanmire, Cork.
Company Number
194465
Liquidators Name
Michael Sargent
Liquidators Address
Brennan Governy & Co., Kildress House, Pembroke Row,
Lower Baggot Street, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
Dialogue Systems Limited
Company Registered Office
Bdo Simpson Xavier, Beaux Lane House, Mercier Street Lower,
Dublin 2.
Company Number
206550
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/09/2004
Company Name
Digital Communications Managed Services Limited
Company Registered Office
12, Fitzwilliam Place, Dublin 2.
Company Number
310109
Liquidators Name
Owen Fitzgerald
Liquidators Address
Certified Public Accountant, 46 North Circular Road, Dublin 7.
Date of Appointment of Liquidator
21/11/2005
Company Name
Dillonbrook Estates Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
39402
ODCE S.56 January to December 2005
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
08/08/2005
Company Name
Ditto Limited
Company Registered Office
Walpole Lane, Castle Street, Tralee, Co. Kerry.
Company Number
103136
Liquidators Name
John Naughten
Liquidators Address
25 Lower Castle Street, Tralee, Co. Kerry.
Date of Appointment of Liquidator
16/12/2004
Company Name
Donnelly Equipment Limited
Company Registered Office
Ashbourne House, Finglas, Dublin 11.
Company Number
373194
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
15/06/2005
Company Name
Driving Force Ire. Limited
Company Registered Office
5, Brookfield, Artane, Dublin 5.
Company Number
329862
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
07/03/2005
Company Name
Dromard Constructiion Limited
Company Registered Office
Drumahaldry, Moyne, Co Longford.
Company Number
330237
ODCE S.56 January to December 2005
Liquidators Name
Joseph T. Gannon
Liquidators Address
Gilroy Gannon Chartered Accountants, Stephen Street, Sligo.
Date of Appointment of Liquidator
20/06/2005
Company Name
Drum Engineering Limited
Company Registered Office
Drumcollogher, Co. Limerick.
Company Number
215249
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
02/03/2005
Company Name
Dublin Box Company Limited
Company Registered Office
Bluebell Industrial Estate, Bluebell, Dublin 12.
Company Number
3350
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/02/2005
Company Name
Dundalk Business School Limited
Company Registered Office
1 Jocelyn Place, Dundalk, Co Louth.
Company Number
363848
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
26/11/2004
Company Name
E Mobile Limited
Company Registered Office
Unit H, Centerpoint Business Park, Nangor Road, Dublin 12.
Company Number
316663
ODCE S.56 January to December 2005
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
09/12/2004
Company Name
Eagle Force Security Limited
Company Registered Office
The Bridge Street Centre, Portlaois, Co. Laois.
Company Number
372990
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
Date of Appointment of Liquidator
23/06/2005
Company Name
Ebbell Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
353867
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell, Corporate Recovery and Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
17/08/2005
Company Name
Ecopac Limited
Company Registered Office
15, Templeroan Park, Knocklyon, Dublin 16.
Company Number
329850
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
24/10/2005
Company Name
EGM Design Limited
Company Registered Office
35, Merrion Square, Dublin 2.
Company Number
337141
ODCE S.56 January to December 2005
Liquidators Name
Alan Mclean
Liquidators Address
Buggy McLean & Co., Chartered Accountants, 35, Merrion Square,
Dublin 2.
Date of Appointment of Liquidator
04/04/2005
Company Name
Elara Computer Systems Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
346218
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
28/10/2005
Company Name
Elegant Bridals Limited
Company Registered Office
Unit 4, Pierce Court, Paul Quay, Wexford.
Company Number
288984
Liquidators Name
Liam Gaynor
Liquidators Address
Gaynor & Co., 115 North Main Street, Wexford.
Date of Appointment of Liquidator
17/12/2004
Company Name
Elk House Ireland Company Limited
Company Registered Office
Dargan House, 21-23 Fenian Street, Dublin 2.
Company Number
344059
Liquidators Name
James Luby
Liquidators Address
McStay Luby, Chartered Accountants, Dargan House,
21-23 Fenian Street, Dublin 2.
Date of Appointment of Liquidator
07/11/2005
Company Name
Emco Construction Limited
Company Registered Office
Thistletwaite House, Rathcore, Enfield, Co Meath.
Company Number
309882
ODCE S.56 January to December 2005
Liquidators Name
William Flynn
Liquidators Address
Intertec International, Thistlewaite House, Enfield, Co. Meath.
Date of Appointment of Liquidator
23/03/2005
Company Name
E-Mobile Technology Limited
Company Registered Office
54 Clonkeen, Rathoath, Co Meath.
Company Number
367227
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
09/12/2004
Company Name
Enclosure Limited
Company Registered Office
33, Southern Cross Business Park, Bray, Co. Wicklow.
Company Number
189603
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
01/11/2005
Company Name
Enforce Security Limited
Company Registered Office
47, Broadmeadow Castle, Ashbourne, Co. Meath.
Company Number
253304
Liquidators Name
Hugh McGowen
Liquidators Address
Coyle & Coyle, 30 Lower Leeson Street, Dublin 2.
Date of Appointment of Liquidator
25/01/2005
Company Name
Enterprise Computer Solutions Limited
Company Registered Office
South Ring Business Park, Kinsale Road, Cork.
Company Number
174142
ODCE S.56 January to December 2005
Liquidators Name
Michael Nolan
Liquidators Address
Welch & Co., 6 South Bank, Crosses Green, Cork.
Date of Appointment of Liquidator
30/05/2005
Company Name
Enysland Limited
Company Registered Office
1st, Floor, Unit 13, Northwest Centre, Northwest Business Park,
Blanchardstown, Dublin 15.
Company Number
317429
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
27/09/2005
Company Name
Equas Incentives & Design Limited
Company Registered Office
21, Scholars Walk, Lusk, Co. Dublin.
Company Number
328371
Liquidators Name
Declan McDonald
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
16/03/2005
Company Name
ETL Manufacturing (Cork) Limited
Company Registered Office
29, Main Street, Skibbereen, Co. Cork.
Company Number
128833
Liquidators Name
Shane McCarthy
Liquidators Address
29 Main Street, Skibbereen, Co Cork.
Date of Appointment of Liquidator
30/11/2003
Company Name
Eu-Jetops Limited
Company Registered Office
Debis Finance House, Shannon, Co. Clare.
Company Number
354986
ODCE S.56 January to December 2005
Liquidators Name
John McStay
Liquidators Address
McStay Luby, Chartered Accountants, Dargan House,
21-23 Fenian Street, Dublin 2.
Date of Appointment of Liquidator
05/10/2005
Company Name
Eurolink International Logistics Limited
Company Registered Office
The Tecpro Building, Clonshaugh Industrial Estate, Clonshaugh,
Dublin 17.
Company Number
305566
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
12/05/2005
Company Name
European Leisure Limited
Company Registered Office
25/28, North Wall Quay, Dublin 1.
Company Number
8912
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
22/12/2004
Company Name
Every Day Hire Limited
Company Registered Office
Unit 7, Crookstown Business Park, Ballintore, Athy, Co Kildare.
Company Number
351444
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
20/06/2005
Company Name
F.B. Sales & Marketing Limited
Company Registered Office
38, The Business Centre, Stadium Business Park, Ballycoolin Road,
Dublin 11.
Company Number
347226
ODCE S.56 January to December 2005
Liquidators Name
Paul McCann
Liquidators Address
Grant Thornton, Chartered Accountants and Registered Auditors,
24-26 City Quay, Dublin 2.
Date of Appointment of Liquidator
21/03/2005
Company Name
Face Stockholm (WM) Limited
Company Registered Office
The Mews, 10 Pembroke Place, Dublin 2.
Company Number
372835
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
08/06/2005
Company Name
Fencing and Construction Limited
Company Registered Office
Main Street, Dunshaughlin, Co Meath.
Company Number
355087
Liquidators Name
Martin V. Ferris
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
02/09/2005
Company Name
First Class Flooring Limited
Company Registered Office
Mulladhdilon, Slane, Co. Meath.
Company Number
337923
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
21/02/2005
Company Name
Fleetplant Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
346191
ODCE S.56 January to December 2005
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
03/03/2005
Company Name
Foley Packaging Limited
Company Registered Office
4 Fair Ways, Donabate, Co Dublin.
Company Number
385805
Liquidators Name
Declan McDonald
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
28/11/2005
Company Name
Fortrose Holdings Limited
Company Registered Office
Unit 8, Galvone Industrial Estate, Limerick.
Company Number
321760
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/02/2005
Company Name
Fota on Ice Limited
Company Registered Office
C/O Ifac Accountants, Bridge Street Centere, Portlaoise, Co Laois.
Company Number
377982
Liquidators Name
Brian Hyland
Liquidators Address
PKF Ryan Glennon & Co., Trinity House, Charleston Road, Ranelagh,
Dublin 6.
Date of Appointment of Liquidator
24/03/2005
Company Name
Frederick Developments Limited
Company Registered Office
C/o Hatton & Co., Chartered Accountants, Merchants Hall,
Merchants Quay, Dublin 8.
Company Number
344577
ODCE S.56 January to December 2005
Liquidators Name
Joseph Condron
Liquidators Address
Bermingham Condron, Damastown Way, Damastown Industrial Park,
Dublin 15.
Date of Appointment of Liquidator
24/03/2005
Company Name
Futon Ireland Limited
Company Registered Office
Unit H-8, Marina Commercial Park, Center Park Road, Blackrock, Cork.
Company Number
233773
Liquidators Name
Edmond P.Cahill
Liquidators Address
O'Brien Cahill & Co., Grattan Court, 29/31 Washington Street West,
Cork.
Date of Appointment of Liquidator
27/06/2005
Company Name
G & S Fashions Limited
Company Registered Office
29, Main Street, Skibbereen, Co. Cork.
Company Number
292835
Liquidators Name
Shane McCarthy
Liquidators Address
29 Main Street, Skibbereen, Co Cork.
Date of Appointment of Liquidator
27/12/2003
Company Name
G.P.S.I. Limited
Company Registered Office
Milltown, Carndonagh, Co. Donegal.
Company Number
224381
Liquidators Name
James Green,
Liquidators Address
Mccambridge Duffy Llp, 35 Templemore Business Park,
Northland Road, Derry, BT 48 0ld.
Date of Appointment of Liquidator
19/10/2005
Company Name
G.T. Garton Limited
Company Registered Office
Unit 4 Block B, Riverview Business Park, Nangor Road, Dublin 12.
Company Number
65704
ODCE S.56 January to December 2005
Liquidators Name
Tom Kavanagh
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
01/06/2005
Company Name
Gemmell, Griffin and Dunbar Limited
Company Registered Office
Unit 5, Castleforbes Business Park, 27/28, Upper Sherriff Street,
Dublin 1.
Company Number
111503
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
28/04/2005
Company Name
Genesis Distribution Limited
Company Registered Office
Block H, Unit 13, Centerpoint Business Park, Oak Drive, Dublin 12.
Company Number
315986
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
03/06/2005
Company Name
Glebecourt Limited
Company Registered Office
C/O O'Brien & Co., Glandore House, 33, Fitzwilliam Square, Dublin 2.
Company Number
274275
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
21/10/2005
Company Name
Global Euro-Asia Investment Management Limited
Company Registered Office
6th Floor, Block 3, Harcourt Centre, Harcourt Road, Dublin 2.
Company Number
254036
ODCE S.56 January to December 2005
Liquidators Name
Aidan R O'Connell
Liquidators Address
Deloitte and Touche, Chartd. Accountants, Earlsfort Terrace, Dublin 2.
Date of Appointment of Liquidator
30/05/2005
Company Name
Global Ocean Technologies Limited
Company Registered Office
24 Clonskeagh Road, Dublin 6.
Company Number
297125
Liquidators Name
Alan Fitzpatrick
Liquidators Address
Alan Fitzpatrick & Co., 40 Old Bawn Road, Tallaght, Dublin 24.
Date of Appointment of Liquidator
30/11/2004
Company Name
Gold Card Security Agency Limited
Company Registered Office
Unit 9, Whiteswan Business Centre, Donore Avenue, Dublin 8.
Company Number
394014
Liquidators Name
Owen Fitzgerald
Liquidators Address
Certified Public Accountant, 46 North Circular Road, Dublin 7.
Date of Appointment of Liquidator
09/12/2005
Company Name
Gold Lough Developments Limited
Company Registered Office
The Bungalow, Loughshinny, Skerries, Co. Dublin.
Company Number
363944
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
15/03/2005
Company Name
Golf Royale Enterprises Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
351750
ODCE S.56 January to December 2005
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
03/03/2005
Company Name
Gourmet Choice Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
373131
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
06/10/2005
Company Name
GPS Surveying Limited
Company Registered Office
C/O Butler Lennon & Co., 148, Richmond Road, Dublin 3.
Company Number
223052
Liquidators Name
James Butler
Liquidators Address
Butler Lennon & Co., 148 Richmond Road, Dublin 3.
Date of Appointment of Liquidator
21/02/2005
Company Name
Greenfinch Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
154349
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
11/10/2005
Company Name
Greenmount Holdings Limited
Company Registered Office
Harcourt Centre, Block 3, Harcourt Road, Dublin 3.
Company Number
224494
ODCE S.56 January to December 2005
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
21/09/2005
Company Name
Greenvale (Carlow) Limited
Company Registered Office
Montgomery Street, Carlow, Co. Carlow.
Company Number
191898
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
17/05/2005
Company Name
Greenvale (Roscrea) Limited
Company Registered Office
Ashbury Industrial Estate, Roscrea, Co. Tipperary.
Company Number
235527
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
17/05/2005
Company Name
Grovhot Limited
Company Registered Office
Grove Road, Malahide, Co Dublin.
Company Number
373733
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
21/03/2005
ODCE S.56 January to December 2005
Company Name
Hambra Construction Limited
Company Registered Office
Lee View House, 11/12 South Terrace, Cork.
Company Number
103829
Liquidators Name
Carl Dillon
Liquidators Address
HLB Nathans, Lavitts Quay, Cork.
Date of Appointment of Liquidator
03/05/2005
Company Name
Harbig Leasing Two Limited
Company Registered Office
20 Upper Merrion Street, Dublin 2.
Company Number
299425
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
09/05/2005
Company Name
Harvard Menswear Limited
Company Registered Office
33, Sundrive Road, Dublin 12.
Company Number
195099
Liquidators Name
Charles J. Sheil
Liquidators Address
Sheil & Company, 33 Sundrive Road, Dublin 12.
Date of Appointment of Liquidator
23/03/2005
Company Name
Heaven's Gate Limited
Company Registered Office
29, Limewood Grove, Onslow Gardens, Commons Road, Cork.
Company Number
325310
Liquidators Name
Edmond P.Cahill
Liquidators Address
O'Brien Cahill & Co., Grattan Court, 29/31 Washington Street West,
Cork.
Date of Appointment of Liquidator
28/02/2005
ODCE S.56 January to December 2005
Company Name
Hewettburg Company Limited
Company Registered Office
C/o CCMG 7 Fairview Strand, Fairview, Dublin 3.
Company Number
341621
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
10/06/2005
Company Name
Hickey Developments Limited
Company Registered Office
Dressoge, Athboy, Co. Meath.
Company Number
276729
Liquidators Name
Tony McBride
Liquidators Address
Frank Lynch & Co, Avoca House, 28 Seatown Place, Dundalk, Co.
Louth.
Date of Appointment of Liquidator
22/02/2005
Company Name
Higgins & McCartney Construction Limited
Company Registered Office
Barton Mills, Sherlock Road, Carrigmacross, Co Monaghan.
Company Number
353551
Liquidators Name
Sean Tierney
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
24/05/2005
Company Name
Highway Services Baileboro Limited
Company Registered Office
Carnaveragh, Baileboro, Co Cavan.
Company Number
321369
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
09/12/2004
ODCE S.56 January to December 2005
Company Name
Hinde Livestock Exports Limited
Company Registered Office
Century House, Harold's Cross Road, Dublin 6.
Company Number
223876
Liquidators Name
Fergus Fitzpatrick
Liquidators Address
Fergus Fitzpatrick & Co., 14 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
04/11/2005
Company Name
Holly Lane Limited
Company Registered Office
FBD House, Bluebell, Dublin 12.
Company Number
157221
Liquidators Name
David M. Hughes
Liquidators Address
Ernst & Young, Harcourt Centre, Harcourt Street, Dublin 2.
Date of Appointment of Liquidator
28/07/2005
Company Name
Home Improvement Centre (Dundalk) Limited
Company Registered Office
Connolly Fee & Mcgailey, 14, The Crescent, Dundalk, Co. Louth.
Company Number
109519
Liquidators Name
Sean Connolly
Liquidators Address
Connolly Fee & McGailey, 14 The Crescent, Dundalk, Co. Louth.
Date of Appointment of Liquidator
18/05/2005
Company Name
Hookless Bar Bistro & Store Limited
Company Registered Office
Hoselands, Fethard On Sea, Co. Wexford.
Company Number
291941
Liquidators Name
Billy Sweetman
Liquidators Address
PriceWaterhousecoopers, Ballycar House, Newtown, Waterford.
Date of Appointment of Liquidator
14/03/2005
ODCE S.56 January to December 2005
Company Name
Hookless Leisure Centre Limited
Company Registered Office
Houseland, Fethard-On-Sea, Co. Wexford.
Company Number
261307
Liquidators Name
Billy Sweetman
Liquidators Address
PriceWaterhousecoopers, Ballycar House, Newtown, Waterford.
Date of Appointment of Liquidator
28/02/2005
Company Name
Humptone Limited
Company Registered Office
Club Ginkels 2000, Custom Place, Athlone, Co. Westmeath.
Company Number
325918
Liquidators Name
Brian Hyland
Liquidators Address
PKF Ryan Glennon & Co., Trinity House, Charleston Road, Ranelagh,
Dublin 6.
Date of Appointment of Liquidator
01/02/2005
Company Name
Hussey & Ryan Electrical Limited
Company Registered Office
21 Belvedere Place, Dublin 1.
Company Number
353095
Liquidators Name
Karl McDonald
Liquidators Address
Karl Mc Donald & Co., Accountants and Registered Auditors,
21 Belvedere Place, Dublin 1.
Date of Appointment of Liquidator
31/08/2005
Company Name
Hydes Tiles and Bathrooms Limited
Company Registered Office
Donnybrook Industrial Estate, Donnybrook, Douglas, Cork.
Company Number
364164
Liquidators Name
Patrick Mehigan
Liquidators Address
P.D. Mehigan & Co., 24/25 South Mall, Cork.
Date of Appointment of Liquidator
02/06/2005
ODCE S.56 January to December 2005
Company Name
Hydro Klenze Limited
Company Registered Office
Racoo, Ballintra, Co. Donegal.
Company Number
356266
Liquidators Name
Richard Trehy
Liquidators Address
18 Gardiner Place, Dublin 2.
Date of Appointment of Liquidator
14/12/2004
Company Name
Incline Global Technology Services Limited
Company Registered Office
Icc House, Charlotte Quay, Limerick.
Company Number
326795
Liquidators Name
Patrick F. Roche
Liquidators Address
PricewaterhouseCoopers, Po Box No 7. Bank Place, Limerick.
Date of Appointment of Liquidator
11/10/2005
Company Name
Infit Health Limited
Company Registered Office
7, Ravenswood View, Castaheaney, Dublin 5.
Company Number
377479
Liquidators Name
Tim Regan
Liquidators Address
Regan & Company, 7 Bridge Court Office Park, Walkinstown Avenue,
Dublin 12.
Date of Appointment of Liquidator
14/04/2005
Company Name
Information to Industry Limited
Company Registered Office
Shamrock Chambers, 1/2, Eustace Street, Dublin 2.
Company Number
302142
Liquidators Name
John Mullany
Liquidators Address
71/73 Rock Road, Blackrock, Co. Dublin.
Date of Appointment of Liquidator
02/03/2005
ODCE S.56 January to December 2005
Company Name
Inpact Microelectronics (IRL) Limited
Company Registered Office
21a, Pouladuff Road, Cork.
Company Number
321754
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
17/05/2005
Company Name
J.A. Boland Construction Limited
Company Registered Office
Ballyloughnane, Killaloe, Co Clare.
Company Number
280479
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co., Unit 15, Galway Technology Park, Parkmore,
Galway.
Date of Appointment of Liquidator
14/12/2004
Company Name
J.M. Daly Limited
Company Registered Office
19, Henry Street, Tullamore, Co. Offaly.
Company Number
53807
Liquidators Name
Andrew Russell
Liquidators Address
Stewart Russell, 19 Henry Street, Tullamore, Co. Offaly.
Date of Appointment of Liquidator
30/03/2005
Company Name
Jal Foods Limited
Company Registered Office
Century House, Harolds Cross Road, Dublin 6W.
Company Number
359084
Liquidators Name
Fergus Fitzpatrick
Liquidators Address
Fergus Fitzpatrick & Co., 14 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
08/07/2005
ODCE S.56 January to December 2005
Company Name
James Allen Hairdressing Limited
Company Registered Office
30 Friarspark, Trim, Co Meath.
Company Number
361110
Liquidators Name
William Flynn
Liquidators Address
Intertec International, Thistlewaite House, Enfield, Co. Meath.
Date of Appointment of Liquidator
15/07/2005
Company Name
Janeway Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
232285
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
23/05/2005
Company Name
Jazmin Croft Limited
Company Registered Office
16 Harcourt Street, Dublin 2.
Company Number
265056
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
02/12/2004
Company Name
Jet Ahu Limited
Company Registered Office
5, Upper Fitzwilliam Street, Dublin 2.
Company Number
368573
Liquidators Name
Marcus Treacy
Liquidators Address
O'Connor Kelliher & Treacy, Chartered Accountants, Glebe House,
Glebe Place, Killarney, Co. Kerry.
Date of Appointment of Liquidator
24/01/2005
ODCE S.56 January to December 2005
Company Name
John Mac Nuadhait Teoranta
Company Registered Office
21, Holles Street, Dublin 2.
Company Number
168412
Liquidators Name
Sean Tierney
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
14/01/2005
Company Name
John O'Reilly & Company Limited
Company Registered Office
Clounsherick, Newcastlewest, Co. Limerick.
Company Number
277877
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
07/03/2005
Company Name
Jox International Limited
Company Registered Office
C/o CCMGm, 7 Fairview Strand, Fairview, Dublin 3.
Company Number
353513
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
09/06/2005
Company Name
Jupiter Fulfillment Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
294287
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
17/05/2005
ODCE S.56 January to December 2005
Company Name
K.R. Farm Machinery Limited
Company Registered Office
Provincial House, Farnham Street, Cavan.
Company Number
278154
Liquidators Name
Thomas Cassidy
Liquidators Address
McArdle Cassidy McQuaid, 27 North Road, Monaghan.
Date of Appointment of Liquidator
13/10/2005
Company Name
Kapooki Games Limited
Company Registered Office
C/o Canning Landy & Co., 4 Talbot Street, Dublin 1.
Company Number
323507
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
03/10/2005
Company Name
Ken Corcoran Construction Limited
Company Registered Office
10 Dargan Lawns, Burrin Road, Carlow.
Company Number
376591
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
20/06/2005
Company Name
Kentave Consultants Limited
Company Registered Office
13, Adelaide Street, Dun Laoghaire, Co. Dublin.
Company Number
278548
Liquidators Name
Brendan O'Donoghue
Liquidators Address
McStay Luby, Chartered Accountants, Dargan House,
21-23 Fenian Street, Dublin 2.
Date of Appointment of Liquidator
04/02/2005
ODCE S.56 January to December 2005
Company Name
Kienridge Properties Limited
Company Registered Office
Farnham Street, Cavan, Co. Cavan.
Company Number
294717
Liquidators Name
William G. O'Riordan
Liquidators Address
PricewaterhouseCoopers, Wilton Place, Dublin 2.
Date of Appointment of Liquidator
28/02/2005
Company Name
Kildare Ace Plant & Machinery Limited
Company Registered Office
Dublin Street, Kildare, Co Kildare.
Company Number
333257
Liquidators Name
Owen Fitzgerald
Liquidators Address
Certified Public Accountant, 46 North Circular Road, Dublin 7.
Date of Appointment of Liquidator
12/07/2005
Company Name
Kiltennel Childhood Development Limited
Company Registered Office
Duffcarraig, Gorey, Co Wexford.
Company Number
329886
Liquidators Name
Jack Crowley
Liquidators Address
Crowleys DFK, Chartered Accountants, 16/17 College Green, Dublin 2.
Date of Appointment of Liquidator
31/08/2005
Company Name
Kingsland Construction Limited
Company Registered Office
Melrose House, Dundrum Road, Dublin 14.
Company Number
261093
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
08/02/2005
ODCE S.56 January to December 2005
Company Name
Kitty's Stores Limited
Company Registered Office
80, Shantalla Road, Whitehall, Dublin 9.
Company Number
95050
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
07/04/2005
Company Name
Kranks Korner Limited
Company Registered Office
36, Strand Road, Clonakilty, Co. Cork.
Company Number
238480
Liquidators Name
Shane McCarthy
Liquidators Address
29 Main Street, Skibbereen, Co Cork.
Date of Appointment of Liquidator
30/04/2004
Company Name
L & L Potatoes (Dublin) Limited
Company Registered Office
Corporation Fruit Market, Dublin 7.
Company Number
311589
Liquidators Name
Anthony Weldon
Liquidators Address
Kieran Ryan & Co., 20 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
28/02/2005
Company Name
Lakil Construction Limited
Company Registered Office
Dough, Lahinch, Co Clare.
Company Number
332571
Liquidators Name
Thomas F. McGuinness
Liquidators Address
McGuinness & Co., 32 Cecil Street, Limerick.
Date of Appointment of Liquidator
11/07/2005
ODCE S.56 January to December 2005
Company Name
Laminated Packaging Limited
Company Registered Office
Unit 8, Galvone Industrial Estate, Limerick.
Company Number
97796
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/02/2005
Company Name
L'Appetito Wholesaling Limited
Company Registered Office
Unit G1, Centerpoint Business Poark, Oak Road, Dublin 12.
Company Number
348331
Liquidators Name
Fergus Fitzpatrick
Liquidators Address
Fergus Fitzpatrick & Co., 14 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
08/07/2005
Company Name
Lee View Communications Limited
Company Registered Office
Lee View House, Soutrh Terrace, Cork.
Company Number
337545
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
4 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
18/07/2005
Company Name
Lentilly Limited
Company Registered Office
Unit B2, Centrepoint Business Park, Oak Road, Clondalkin, Dublin 22.
Company Number
252108
Liquidators Name
John Handibode
Liquidators Address
John Handibode & Co., Chartered Accountants, Village Court, Lucan,
Co Dublin.
Date of Appointment of Liquidator
07/03/2005
ODCE S.56 January to December 2005
Company Name
Leo W. Wilson Associates Limited
Company Registered Office
The Comercial Block, Galway Technical Park, Parkmore, Galway.
Company Number
144375
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
06/09/2005
Company Name
Liffeycraft Pictures Limited
Company Registered Office
Unit 6, Block A, New Clane Business Park, Kilcock Road, Clane,
Co Kildare.
Company Number
133900
Liquidators Name
Gerard Scannell
Liquidators Address
Scannell & Associates, 39 Kimmage Road West, Dublin 12.
Date of Appointment of Liquidator
25/05/2005
Company Name
Lion Engineering Industries Limited
Company Registered Office
Unit 4(b) Whitemill Industrial Estate, Wexford.
Company Number
102762
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
23/11/2005
Company Name
Logart Limited
Company Registered Office
2 Brook Court, Monkstown, Co Dublin.
Company Number
194821
Liquidators Name
Sean O'Neill
Liquidators Address
O'Neill & Co., 193 Lower Kimmage Road, Dublin 6w.
Date of Appointment of Liquidator
24/06/2005
ODCE S.56 January to December 2005
Company Name
Logic Image Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
346106
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
16/03/2005
Company Name
Louis Philips Transport Limited
Company Registered Office
Tourtane, Clough, Castlecomer, Co Kilkenny.
Company Number
165010
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
11/07/2005
Company Name
Luke Flood Transport International Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
349572
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
08/03/2005
Company Name
Lyng Brothers Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
93286
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
04/10/2005
ODCE S.56 January to December 2005
Company Name
Lynnbury Catering Limited
Company Registered Office
Lynnbury, Newtown, Fairyhouse, Ratoath, Co Meath.
Company Number
367757
Liquidators Name
John Murray
Liquidators Address
Murray Murphy & Company, Acorn House, 653 South Circular Road,
Dublin 8.
Date of Appointment of Liquidator
11/10/2005
Company Name
M.J. Hayden Limited
Company Registered Office
40 Castle Street, Dunmanway, Co Cork.
Company Number
294741
Liquidators Name
Shane McCarthy
Liquidators Address
29 Main Street, Skibbereen, Co Cork.
Date of Appointment of Liquidator
23/08/2004
Company Name
M.J.H. Construction Limited
Company Registered Office
1, Mill Close, Orwell Road, Dublin 6.
Company Number
305883
Liquidators Name
Tim Regan
Liquidators Address
Regan & Company, 7 Bridge Court Office Park, Walkinstown Avenue,
Dublin 12.
Date of Appointment of Liquidator
03/05/2005
Company Name
M.K. Electrical Contractors Limited
Company Registered Office
1 The Pines, Castlejane Woods, Castlejane, Glanmire, Co Cork.
Company Number
237044
Liquidators Name
Kevin Barry
Liquidators Address
Barry & Associates, Janeville Lodge, Sundays Well, Cork.
Date of Appointment of Liquidator
19/09/2005
ODCE S.56 January to December 2005
Company Name
M.S.C. Transport Limited
Company Registered Office
Knockroe, Castlerea, Co Roscommon,
Company Number
296210
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
29/11/2004
Company Name
Mac Road Surfacing Limited
Company Registered Office
C/o CCMG & Co., 7 Fairview Strand, Fairview, Dublin 3.
Company Number
335316
Liquidators Name
Derek Earl
Liquidators Address
RSM Robson Rhodes LLP, 15 Herbert Street, Dublin 2.
Date of Appointment of Liquidator
10/06/2005
Company Name
Maltona Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
186716
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
14/10/2005
Company Name
Manning Brothers Contracts Limited
Company Registered Office
Ballagh, Newtownforbes, Co Longford.
Company Number
210346
Liquidators Name
Tim Regan
Liquidators Address
Regan & Company, 7 Bridge Court Office Park, Walkinstown Avenue,
Dublin 12.
Date of Appointment of Liquidator
24/08/2005
ODCE S.56 January to December 2005
Company Name
Margaret Keane Limited
Company Registered Office
Cloonfad, Ballyhaunis, Co. Roscommon.
Company Number
284723
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates, Mayoralty House, Flood Street, Galway.
Date of Appointment of Liquidator
10/10/2005
Company Name
Marshfen Limited
Company Registered Office
Unit 8, Galvone Industrial Estate, Limerick.
Company Number
213530
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/02/2005
Company Name
Masterform Limited
Company Registered Office
21, Belvedere Place, Dublin 2.
Company Number
300639
Liquidators Name
Karl McDonald
Liquidators Address
Karl Mc Donald & Co., Accountants and Registered Auditors,
21 Belvedere Place, Dublin 1.
Date of Appointment of Liquidator
18/10/2005
Company Name
McGrattan Engineering Limited
Company Registered Office
1, Ashtown Villas, Blackhorse Avenue, Dublin 7.
Company Number
274378
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
04/05/2005
ODCE S.56 January to December 2005
Company Name
McSweeney Bacon Curers Limited
Company Registered Office
Hitchmough Kinnear, Sheraton Court, Glasheen Road, Cork.
Company Number
140141
Liquidators Name
Aidan H. Heffernan
Liquidators Address
Hitchmough Kinnear, Sheraton Court, Glasheen Road, Cork.
Date of Appointment of Liquidator
27/07/2005
Company Name
MCW Construction Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
337552
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
31/05/2005
Company Name
Meldrum Inns Limited
Company Registered Office
Foyle Street, Moville, Co Donegal.
Company Number
347839
Liquidators Name
Conor Canavan
Liquidators Address
8a, Northland Road, Derry, Northern Ireland,BT48 7JD.
Date of Appointment of Liquidator
09/04/2005
Company Name
Michael Carney (Ireland) Limited
Company Registered Office
Meeltrane, Aghamore, Ballyhaunis, Co Mayo.
Company Number
240019
Liquidators Name
Joseph T. Gannon
Liquidators Address
Gilroy Gannon Chartered Accountants, Stephen Street, Sligo.
Date of Appointment of Liquidator
08/06/2005
ODCE S.56 January to December 2005
Company Name
Millerpark Limited
Company Registered Office
Unit 8, Century Business Park, St. Margarets Road, Finglas, Dublin 11.
Company Number
232399
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
15/04/2005
Company Name
Modern Display Artists Limited
Company Registered Office
BDO Simpson Xavier, Beaux Lane House, Mercier St. Lower, Dublin 2.
Company Number
8965
Liquidators Name
Liam Dowdall
Liquidators Address
BDO Simpson Xavier, Corporate Advisory & Recovery Services, Beaux
Lane House, Mercer Street Lower, Dublin 2.
Date of Appointment of Liquidator
15/06/2005
Company Name
Mommas Kitchen Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
304563
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
14/06/2005
Company Name
Morande Ireland Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
368484
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
22/08/2005
ODCE S.56 January to December 2005
Company Name
Mortin Paper Company Limited
Company Registered Office
Unit 8, Galvone Industrial Estate, Limerick.
Company Number
65190
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
08/02/2005
Company Name
Mosaic Performance Limited
Company Registered Office
West Block Building, I.F.S.C., Dublin 1.
Company Number
350311
Liquidators Name
George Maloney
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
Date of Appointment of Liquidator
20/12/2004
Company Name
Mouldpro International Limited
Company Registered Office
Jamestown Road, Finglas, Dublin 11.
Company Number
121242
Liquidators Name
Pearse Farrell
Liquidators Address
Farrell Grant Sparks, Molyneux House, Bride Street, Dublin 8.
Date of Appointment of Liquidator
22/07/2005
Company Name
Mount Perry Hotel Limited
Company Registered Office
33, Prospect Hill, Galway.
Company Number
282206
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates, Mayoralty House, Flood Street, Galway.
Date of Appointment of Liquidator
05/01/2005
ODCE S.56 January to December 2005
Company Name
MP Building & Gardening Supplies Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
382448
Liquidators Name
Tom Kavanagh
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
16/03/2005
Company Name
MTL-Electronics Limited
Company Registered Office
Richmond Road Industrial Estate, Richmond Road, Dublin 3.
Company Number
71019
Liquidators Name
Michael Sargent
Liquidators Address
Brennan Governy & Co., Kildress House, Pembroke Row,
Lower Baggot Street, Dublin 2.
Date of Appointment of Liquidator
05/05/2005
Company Name
Narrandera Limited
Company Registered Office
Domminick Street, Drogheda, Co. Louth.
Company Number
101346
Liquidators Name
John Eddison
Liquidators Address
Upton Ryan, 9 Adelaide Court, Adeliade Road, Dublin 2.
Date of Appointment of Liquidator
25/04/2005
Company Name
Netshop Limited
Company Registered Office
Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Company Number
307331
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Date of Appointment of Liquidator
26/04/2005
ODCE S.56 January to December 2005
Company Name
Newhaven Technology Limited
Company Registered Office
Unit 1b, Bracken Business Park, Sandyford Industrial Estate, Dublin 18.
Company Number
294415
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
01/02/2005
Company Name
Newshop Pier 19 Limited
Company Registered Office
19 Henry Street, Tullamore, Co Offaly.
Company Number
381015
Liquidators Name
Andrew Russell
Liquidators Address
Stewart Russell, 19 Henry Street, Tullamore, Co Offaly.
Date of Appointment of Liquidator
08/07/2005
Company Name
Newsteam Limited
Company Registered Office
Enterprise House, Marina Commercial Park, Centre Park Road, Cork.
Company Number
151951
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
08/07/2005
Company Name
Niraz Limited
Company Registered Office
25, Moyglas Grove, Lucan, Co. Dublin.
Company Number
376350
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
23/03/2005
ODCE S.56 January to December 2005
Company Name
Noel Kavanagh Limited
Company Registered Office
Rockcliffe House, Kingsland, Ballinora, Waterfall, Co. Cork.
Company Number
149966
Liquidators Name
Michael Cotter
Liquidators Address
Ernst & Young 89 South Mall, Cork
Date of Appointment of Liquidator
20/12/2004
Company Name
Noel Weldon Products Limited
Company Registered Office
Dunhill Business Centre, Dunhill, Waterford.
Company Number
352599
Liquidators Name
Shane Lannen
Liquidators Address
O'Neill Foley & Co., 6 St. Andrews Terrace, Newtown, Waterford.
Date of Appointment of Liquidator
20/06/2005
Company Name
Nolan Switchgear Limited
Company Registered Office
Unit 17, Great Island Enterprise Park, Ballincollig, Co. Cork.
Company Number
150667
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co., 46 St Marys Road, Midleton, Co Cork.
Date of Appointment of Liquidator
18/02/2005
Company Name
Novi Reinsurance Company Limited
Company Registered Office
38/39 Fitzwilliam Square, Dublin 2.
Company Number
219146
Liquidators Name
Tom Grace
Liquidators Address
PricewaterhouseCoopers, Wilton Place, Dublin 2.
Date of Appointment of Liquidator
11/08/2005
ODCE S.56 January to December 2005
Company Name
Novowood Limited
Company Registered Office
BDO Simpson Xavier, Beaux Lane House, Mercier St. Lower, Dublin 2.
Company Number
282378
Liquidators Name
Jim Hamilton
Liquidators Address
BDO Simpson Xavier, Corporate Advisory & Recovery Services,
Beaux Lane House, Mercer Street Lower, Dublin 2.
Date of Appointment of Liquidator
13/06/2005
Company Name
Oakbrook Homes Limited
Company Registered Office
Site Office, Curragh Wood, Carlanstown, Kells, Co. Meath.
Company Number
315272
Liquidators Name
William G. O'Riordan
Liquidators Address
PricewaterhouseCoopers, Wilton Place, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
Odesa Transport Limited
Company Registered Office
Gradice, Kilcock, Co. Meath.
Company Number
354190
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
13/09/2005
Company Name
Ogo Communications Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
351904
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell, Corporate Recovery and Insolvency Specialists,
ODCE S.56 January to December 2005
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
25/04/2005
Company Name
Ollrich Limited
Company Registered Office
Unit 10/11, IDA Industrial Estate, Cork Road, Waterford.
Company Number
272180
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
05/07/2005
Company Name
O'Malley Electrical and Mechanical Limited
Company Registered Office
Market Square, Castlebar, Co. Mayo.
Company Number
360823
Liquidators Name
Declan Taite
Liquidators Address
Farrell Grant Sparks, Molyneux House, Bride Street, Dublin 8.
Date of Appointment of Liquidator
28/04/2005
Company Name
Orbital Skid Technology Limited
Company Registered Office
C/o O'Brien & Co., Glandore House, 33 Fitzwilliam Square, Dublin 2.
Company Number
362417
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
22/07/2005
Company Name
O'Reilly Fresh Produce Limited
Company Registered Office
Clounsherick, Newcastlewest, Co. Limerick.
Company Number
335288
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
ODCE S.56 January to December 2005
Limerick.
Date of Appointment of Liquidator
07/03/2005
Company Name
Oughterard Plumbing & Heating Supplies Limited
Company Registered Office
C/O O'Brien & Co., Glandore House, 33, Fitzwilliam Square, Dublin 2.
Company Number
299311
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
14/04/2005
Company Name
P.R.D. Plastering Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
333322
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
12/10/2005
Company Name
Paint Express Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
372841
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
18/10/2005
Company Name
Paracletes Technologies Limited
Company Registered Office
C/o Lavelle Colman Solicitors, 51/52 Fitzwilliam Square, Dublin 2.
Company Number
390262
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
30/08/2005
Company Name
Parknakyle Development Limited
Company Registered Office
Kilfithmona, Borrisoleigh, Thurles, Co. Tipperary.
Company Number
299429
Liquidators Name
Robert Richardson
Liquidators Address
The Citadel, Old Clare Street, Limerick.
Date of Appointment of Liquidator
19/04/2005
Company Name
Pat Cliffe and Sons Limited
Company Registered Office
Knockmaun, Dungarvan, Co. Waterford.
Company Number
336892
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
28/02/2005
Company Name
Pat Coyne (Snr) Limited
Company Registered Office
2 Davitt Place, Swinford, Co Mayo.
Company Number
310579
Liquidators Name
Peter Coyne
Liquidators Address
Peter Coyne & Company, Aengus House, Dock Street, Galway.
Date of Appointment of Liquidator
04/07/2005
Company Name
Pat Doody Construction Limited
Company Registered Office
Annaville House, Newtown, Waterford.
Company Number
327279
Liquidators Name
William Halley
Liquidators Address
Ernst & Young, Annaville House, Newtown, Waterford.
Date of Appointment of Liquidator
11/07/2005
ODCE S.56 January to December 2005
Company Name
Pat Folan & Son Limited
Company Registered Office
Doughiska, Merlin Park, Galway.
Company Number
253103
Liquidators Name
Peter Coyne
Liquidators Address
Peter Coyne & Company, Aengus House, Dock Street, Galway.
Date of Appointment of Liquidator
23/08/2005
Company Name
Pat Reynolds Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
63243
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
21/02/2005
Company Name
Patisserie De France Limited
Company Registered Office
Unit 2/3, Fingal Business Centre, Jamestown Road, Dublin 11.
Company Number
341473
Liquidators Name
William Flynn
Liquidators Address
Intertec International, Thistlewaite House, Enfield, Co. Meath.
Date of Appointment of Liquidator
14/01/2005
Company Name
PDC (Moate) Limited
Company Registered Office
Unit 1, O'Moore Street, Tullamore, Co Offaly.
Company Number
366345
Liquidators Name
Tim Regan
Liquidators Address
Regan & Company, 7 Bridge Court Office Park, Walkinstown Avenue,
Dublin 12.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
12/05/2005
Company Name
Peter Hancock International Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
268042
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
20/06/2005
Company Name
Phoenix Utilities Limited
Company Registered Office
19 Slieve Mish Park, Kinsale Park, Cork.
Company Number
327963
Liquidators Name
Edmond P.Cahill
Liquidators Address
O'Brien Cahill & Co., Grattan Court, 29/31 Washington Street West,
Cork.
Date of Appointment of Liquidator
29/09/2005
Company Name
Plant Technology Limited
Company Registered Office
IDA Industrial Estate, Enniscorthy, Co Wexford.
Company Number
147805
Liquidators Name
James Clancy
Liquidators Address
James Clancy & Associates Ltd., 13 Clarinda Park North,
Dun Laoghaire, Co. Dublin.
Date of Appointment of Liquidator
10/12/2004
Company Name
Podium Design Installation Limited
Company Registered Office
193 Lower Kimmage Road, Dublin 6w.
Company Number
347580
Liquidators Name
Mac Dolan
Liquidators Address
Baker Tilly O'Hare, Merchants House, 27/30 Merchants Quay, Dublin 8.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
15/07/2005
Company Name
Pointfield Enterprises Limited
Company Registered Office
7, Lealand Crescent, Clondalkin, Dublin 22.
Company Number
211110
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
26/09/2005
Company Name
Polly B. Boutique Limited
Company Registered Office
Unit 44b, Polly B. Boutique, Donaghmede Shopping Centre. Dublin 5.
Company Number
88830
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
05/04/2005
Company Name
Premier Logistics Limited
Company Registered Office
1, Terenure Place, Terenure, Dublin 6W.
Company Number
221083
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
04/11/2005
Company Name
Premier Sales and Marketing Limited
Company Registered Office
1, Terenure Place, Terenure, Dublin 6W.
Company Number
368372
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
04/11/2005
ODCE S.56 January to December 2005
Company Name
Present Time Limited
Company Registered Office
McStay Luby, Chartered Accountants, Dargan House,
21/23 Fenian Street, Dublin 2.
Company Number
306603
Liquidators Name
Tom Rogers
Liquidators Address
McStay Luby, Chartered Accountants, Dargan House,
21-23 Fenian Street, Dublin 2.
Date of Appointment of Liquidator
16/03/2005
Company Name
Primary Colour Limited
Company Registered Office
17, Rathfarnham Road, Terenure, Dublin 6W.
Company Number
129946
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
11/11/2005
Company Name
Private Corporate Wear Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
222867
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
17/11/2005
Company Name
Protocol Bridal Wear and Formal Wear for Men and
Woemen Limited
Company Registered Office
44, John Street, Drogheda, Co. Louth.
Company Number
343000
Liquidators Name
Alan Farrelly
ODCE S.56 January to December 2005
Liquidators Address
Farrelly Dawe White & Associates, Unit 1, Blackthorn Business Park,
Coes Road, Dundalk, Co. Louth.
Date of Appointment of Liquidator
07/11/2005
Company Name
R. & C. O'Connor Catering Limited
Company Registered Office
Kilmuckridge, Gorey, Co. Wexford.
Company Number
345415
Liquidators Name
Kieran McCarthy,
Liquidators Address
Hughes Blake, 72 Upper Leeson Street, Dublin 4.
Date of Appointment of Liquidator
26/09/2005
Company Name
R. & J. Transport Limited
Company Registered Office
Dublin Road, Ashbourne, Co. Meath.
Company Number
292780
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
03/12/2004
Company Name
R.S.T. Controls Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
319469
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell, Corporate Recovery and Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
09/03/2005
Company Name
Reads To Go Limited
Company Registered Office
2 Templeview Drive, Clare Hall, Dublin 13.
Company Number
370215
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
19/05/2005
Company Name
Reprint Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
46762
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
01/07/2005
Company Name
Reton Technologies Limited
Company Registered Office
7 Farmhill Road, Roebuck, Dublin 14.
Company Number
310690
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
26/07/2005
Company Name
Ricecom Limited
Company Registered Office
Thistlewood, Dunleer, Co. Louth.
Company Number
324342
Liquidators Name
Tim Regan
Liquidators Address
Regan & Company, 7 Bridge Court Office Park, Walkinstown Avenue,
Dublin 12.
Date of Appointment of Liquidator
03/05/2005
Company Name
Ridgeco Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
323205
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
16/03/2005
Company Name
Ron Steel Construction Limited
Company Registered Office
Terreath, New Ross, Co. Wexford.
Company Number
220072
Liquidators Name
Shane Lannen
Liquidators Address
O'Neill Foley & Co., 6 St. Andrews Terrace, Newtown, Waterford.
Date of Appointment of Liquidator
17/12/2004
Company Name
Ronoc Restaurant Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
355000
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
15/02/2005
Company Name
S & S Foods Limited
Company Registered Office
Baallinska, Feohanagh, Co. Limerick.
Company Number
307638
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
05/04/2005
Company Name
S.A.M. Foundations Limited
Company Registered Office
2nd Floor, Moffits Building, The Diamond, Raphoe, Co. Donegal.
Company Number
309186
Liquidators Name
Bernard McGeever
Liquidators Address
Chartered Accountant, Ryan Cannon Kirk & Company, Ground Floor,
Block 20B, Parkwest Business Park, Dublin 12.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
09/05/2005
Company Name
Satellite Sports Limited
Company Registered Office
Temple Court, Temple Road, Blackrock, Co. Dublin.
Company Number
326816
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
20/09/2005
Company Name
Sceneshield Limited
Company Registered Office
95a, Cabra Road, Dublin 7.
Company Number
132560
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
19/09/2005
Company Name
Scoil Trad Teoranta
Company Registered Office
Enterprise House, Marina Commercial Park, Centre Park Road, Cork.
Company Number
336374
Liquidators Name
Finbarr Donohue
Liquidators Address
3R Associates, Enterprise House, Marina Commercial Park,
Centre Park Road, Cork.
Date of Appointment of Liquidator
21/12/2004
Company Name
Scope Peripherals Limited
Company Registered Office
44 Fotzwilliam Place, Dublin 2.
Company Number
305763
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
17/10/2005
Company Name
SD Stores Limited
Company Registered Office
21 Cook Street, Cork.
Company Number
364143
Liquidators Name
Paul McCann
Liquidators Address
Grant Thornton, Chartered Accountants and Registered Auditors,
24-26 City Quay, Dublin 2.
Date of Appointment of Liquidator
19/05/2005
Company Name
Sears Grant Limited
Company Registered Office
16, Mellifont Avenue, Dun Laoghaire, Co. Dublin.
Company Number
200038
Liquidators Name
Paul O'Brien
Liquidators Address
O'Brien & Co., Insolvency Practitioners, Glandore House,
33 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
11/01/2005
Company Name
Security Direct Limited
Company Registered Office
14b Trimgate Street, Navan, Co Meath.
Company Number
367431
Liquidators Name
Thomas L. Keane
Liquidators Address
BKRM, 81-82 North Strand Road, Dublin 3.
Date of Appointment of Liquidator
04/07/2005
Company Name
Senor Rico Limited
Company Registered Office
19 Henry Street, Tullamore, Co Offaly.
Company Number
311014
Liquidators Name
Andrew Russell
ODCE S.56 January to December 2005
Liquidators Address
Stewart Russell, 19 Henry Street, Tullamore, Co Offaly.
Date of Appointment of Liquidator
24/05/2005
Company Name
Shaskill Investments Limited
Company Registered Office
T/A The Fountain Bar, Fountain Street, Ferrybank, Waterford.
Company Number
322838
Liquidators Name
Laurence J. Kiely
Liquidators Address
3 The Spa, Clonmel, Co. Tipperary.
Date of Appointment of Liquidator
21/01/2005
Company Name
Sheelin Casing Limited
Company Registered Office
Foxfield, Kilnaleck, Co Cavan.
Company Number
233280
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
16/12/2004
Company Name
Shinnick Plant Hire Limited
Company Registered Office
Oldcastletown, Kildorrery, Cork.
Company Number
303053
Liquidators Name
Finbarr Buckley
Liquidators Address
Washington Court, 11/12 Washington Street, Cork.
Date of Appointment of Liquidator
12/08/2005
Company Name
Shoreline Food Entereprises Limited
Company Registered Office
Downings, Co. Donegal.
Company Number
356613
Liquidators Name
Marcus Treacy
Liquidators Address
O'Connor Kelliher & Treacy, Chartered Accountants, Glebe House,
Glebe Place, Killarney, Co. Kerry.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
23/02/2005
Company Name
Skyloft Conversions Limited
Company Registered Office
40, Glin Road, Coolock, Dublin 7.
Company Number
336062
Liquidators Name
Thomas L. Keane
Liquidators Address
BKRM, 81-82 North Strand Road, Dublin 3.
Date of Appointment of Liquidator
28/02/2005
Company Name
Smartz Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
203613
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
11/08/2005
Company Name
Solar Moon Limited
Company Registered Office
41, West Street, Drogheda, Co. Louth.
Company Number
315658
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
20/04/2005
Company Name
Space Works Limited
Company Registered Office
22 Lower Leeson Street, Dublin 2.
Company Number
318196
Liquidators Name
James Stafford
ODCE S.56 January to December 2005
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
15/09/2005
Company Name
Spireco Engineering Company Limited
Company Registered Office
Unit 15, Baldoyle Industrial Estate, Baldoyle, Dublin 13.
Company Number
80374
Liquidators Name
Eamonn Leahy
Liquidators Address
Leahy & Co., 1-2 Marino Mart, Fairview, Dublin 3.
Date of Appointment of Liquidator
09/02/2005
Company Name
Sportstyle Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
163237
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
30/05/2005
Company Name
Stephenson Architecture Engineering Limited
Company Registered Office
14 Pembroke Place, Ballsbridge, Dublin 4.
Company Number
67012
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
02/06/2005
Company Name
Stonebourne Limited
Company Registered Office
32, Aungier Street, Dublin 2.
Company Number
287154
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
04/04/2005
Company Name
Strawnfort Company Limited
Company Registered Office
7 Farmhill Road, Clonskeagh, Dublin 14.
Company Number
273744
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
26/07/2005
Company Name
Sunbrite Four Seasons Limited
Company Registered Office
14 Pembroke Road, Ballsbridge, Dublin 4.
Company Number
107231
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
09/08/2005
Company Name
Symco (Irl) Limited
Company Registered Office
5/7, Main Street, Blackrock, Co. Dublin.
Company Number
107334
Liquidators Name
Jim Hamilton
Liquidators Address
BDO Simpson Xavier, Corporate Advisory & Recovery Services,
Beaux Lane House, Mercer Street Lower, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
System Options Group Limited
Company Registered Office
13, Clarinda Park North, Dun Laoghaire, Co. Dublin.
Company Number
276713
Liquidators Name
Brendan P. Foster
ODCE S.56 January to December 2005
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
System Options Limited
Company Registered Office
Mounttown House, 62/63 Lower Mounttown Road, Dun Laoghaire,
Co. Dublin.
Company Number
158966
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
20/12/2004
Company Name
T E M S Limited
Company Registered Office
27 North Road, Monaghan.
Company Number
375105
Liquidators Name
Paul McCann
Liquidators Address
Grant Thornton, Chartered Accountants and Registered Auditors,
24-26 City Quay, Dublin 2.
Date of Appointment of Liquidator
24/06/2005
Company Name
T G S Retail Limited
Company Registered Office
Trinity House, Charleston Road, Ranelagh, Dublin 6.
Company Number
304927
Liquidators Name
Brian Hyland
Liquidators Address
PKF Ryan Glennon & Co., Trinity House, Charleston Road, Ranelagh,
Dublin 6.
Date of Appointment of Liquidator
23/05/2005
Company Name
T. & B. Plants Limited
Company Registered Office
Radharc Ma Mara, Aille, Barna, Co. Galway.
Company Number
312806
Liquidators Name
Conor O'Boyle
Liquidators Address
O'Boyle & Associates, Mayoralty House, Flood Street, Galway.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
12/04/2005
Company Name
T.O.T.A. Limited
Company Registered Office
31 Rivervale Apartments, Dargle Road, Bray, Co. Wicklow.
Company Number
359738
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
07/07/2005
Company Name
Talkshop Limited
Company Registered Office
Block 3, Harcourt Centre, Harcourt Road, Dublin 2.
Company Number
270619
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
Date of Appointment of Liquidator
08/12/2004
Company Name
Talley Foods (Waterford) Limited
Company Registered Office
Carrigeen, Cappoquin, Waterford.
Company Number
127476
Liquidators Name
Michael Cotter
Liquidators Address
Ernst & Young, 89 South Mall, Cork
Date of Appointment of Liquidator
25/07/2005
Company Name
Tedworth Construction Limited
Company Registered Office
Bdo Simpson Xavier, Beaux Lane House, Mercer St. Lower, Dublin 2.
Company Number
212786
Liquidators Name
Liam Dowdall
Liquidators Address
BDO Simpson Xavier, Corporate Advisory & Recovery Services,
Beaux Lane House, Mercer Street Lower, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
18/02/2005
Company Name
Teicne Insteall Teoranta
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
304105
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
07/09/2005
Company Name
Terry Doyle Woodcrafts Limited
Company Registered Office
Trinity House, Charleston Road, Ranelagh, Dublin 6.
Company Number
361352
Liquidators Name
Brian Hyland
Liquidators Address
PKF Ryan Glennon & Co., Trinity House, Charleston Road, Ranelagh,
Dublin 6.
Date of Appointment of Liquidator
25/02/2005
Company Name
The Achievers Group Limited
Company Registered Office
19/22 Dame Street, Dublin 2.
Company Number
246070
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
08/04/2005
Company Name
The Black Raven Bar & Restaurant Limited
Company Registered Office
230 Swords Road, Santry, Dublin 9.
Company Number
358605
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
01/06/2005
Company Name
The Futon Shop (Dublin) Limited
Company Registered Office
Unit H8, Marina Commercial Park, Centerpoint Road, Cork.
Company Number
281932
Liquidators Name
Edmond P.Cahill
Liquidators Address
O'Brien Cahill & Co., Grattan Court, 29/31 Washington Street West,
Cork.
Date of Appointment of Liquidator
13/06/2005
Company Name
The Horton Company Limited
Company Registered Office
Dolmen House, 4, Earlsfort Terrace, Dublin 2.
Company Number
206278
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
27/10/2005
Company Name
The Tower Hotel (Sligo) Limited
Company Registered Office
44/45 Middle Abbey Street, Dublin 1.
Company Number
230061
Liquidators Name
David M. Hughes
Liquidators Address
Ernst & Young, Harcourt Centre, Harcourt Street, Dublin 2.
Date of Appointment of Liquidator
25/11/2004
Company Name
The Village Gala Food Store Limited
Company Registered Office
44 Fitzwilliam Place, Dublin 2.
Company Number
334150
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
09/08/2005
Company Name
The Yard Broadcast Network Limited
Company Registered Office
66 Dame Street, Dublin 2.
Company Number
359615
Liquidators Name
Michael J. McAteer
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
25/05/2005
Company Name
Thermal Building Systems Limited
Company Registered Office
Gladstone House, 50, Merchants Quay, Waterford.
Company Number
170063
Liquidators Name
T.P. Glasheen
Liquidators Address
T.P. Glasheen & Co., 49 The Glen, Waterford.
Date of Appointment of Liquidator
01/11/2005
Company Name
Tierney & Kirwan Limited
Company Registered Office
1, Quinlan Street, Limerick.
Company Number
354210
Liquidators Name
David Van Dessel
Liquidators Address
Kavanagh Fennell, Corporate Recovery and Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
02/11/2005
Company Name
Tiger Lillies (Restaurants) Limited
Company Registered Office
Horwath House, The Red Church, Henry Street, Limerick.
Company Number
356212
Liquidators Name
Brian McEnery
Liquidators Address
Horwath Bastow Charleton, Horwath House, The Red Church,
ODCE S.56 January to December 2005
Henry Street, Limerick.
Date of Appointment of Liquidator
17/06/2005
Company Name
Tipperary Vehicle Centre Limited
Company Registered Office
The Truck Centre, Gashouse Bridge, Old Waterford Road, Clonmel,
Co. Tipperary.
Company Number
382934
Liquidators Name
Brendan Binchy
Liquidators Address
Binchy & Co., 7 Dr Croke Place, Clonmel, Co Tipperary.
Date of Appointment of Liquidator
29/03/2005
Company Name
Tmarc Solutions Limited
Company Registered Office
33 Sundrive Road, Dublin 12.
Company Number
340775
Liquidators Name
Charles J. Sheil
Liquidators Address
Sheil & Company, 33 Sundrive Road, Dublin 12.
Date of Appointment of Liquidator
22/06/2005
Company Name
Todsvale Limited
Company Registered Office
7 Deerpark, Ashbourne, Co Meath.
Company Number
315563
Liquidators Name
Andrew O'Donnell
Liquidators Address
19 Ard Mhuire Park, Dalkey, Co Dublin.
Date of Appointment of Liquidator
08/07/2005
Company Name
Tom Driver & Son (Builders) Limited
Company Registered Office
Glassnagret, Rathdrum, Co Wicklow.
Company Number
257692
Liquidators Name
Simon Coyle
Liquidators Address
Mazars, Harcourt Centre, Block 3, Harcourt Road, Dublin 2.
ODCE S.56 January to December 2005
Date of Appointment of Liquidator
27/07/2005
Company Name
Tony & Paul Lynch Limited
Company Registered Office
1, Bank Place, Ennis, Co. Clare.
Company Number
352238
Liquidators Name
Joseph G. Arkins
Liquidators Address
Arkins Kenny & Co., Unit 15, Galway Technology Park, Parkmore,
Galway.
Date of Appointment of Liquidator
12/04/2005
Company Name
Tony Lyons Energy Consultancy Limited
Company Registered Office
42, South Mall, Cork.
Company Number
330661
Liquidators Name
Gerard Murphy
Liquidators Address
Gerard Murphy & Co., 46 St Marys Road, Midleton, Co Cork.
Date of Appointment of Liquidator
10/04/2005
Company Name
Transnova Teoranta
Company Registered Office
Casla, Co. Na Gaillimhe
Company Number
90262
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
02/02/2005
Company Name
Trinity Products (Limerick) Limited
Company Registered Office
Galvone Industrial Estate, Galvone, Limerick.
Company Number
271580
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
ODCE S.56 January to December 2005
Limerick.
Date of Appointment of Liquidator
28/02/2005
Company Name
Triple M. Catering Equipment Company Limited
Company Registered Office
Ardoughan, Ballina, Co Mayo.
Company Number
173806
Liquidators Name
James Stafford
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
25/07/2005
Company Name
Tully Exporters Limited
Company Registered Office
Tully, Eyrecourt, Co. Galway.
Company Number
177963
Liquidators Name
James O'Donovan
Liquidators Address
1 Mount Kennett Place, Henry Street, Limerick.
Date of Appointment of Liquidator
08/11/2005
Company Name
Turbard Iarthar Chonamara Teoranta
Company Registered Office
57, Drom Oir, Clybaun Road, Knocknacarra, Galway.
Company Number
255678
Liquidators Name
Anthony J. Fitzpatrick
Liquidators Address
Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street,
Limerick.
Date of Appointment of Liquidator
21/12/2004
Company Name
Ultragraphics Limited
Company Registered Office
Unit 78, Cookstown Industrial Estate, Tallaght, Dublin 24.
Company Number
141068
Liquidators Name
Brendan P. Foster
ODCE S.56 January to December 2005
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
21/09/2005
Company Name
Up Market Communications Limited
Company Registered Office
21, Holles Street, Dublin 2.
Company Number
328607
Liquidators Name
Myles Kirby
Liquidators Address
Ferris & Associates, 21 Holles Street, Dublin 2.
Date of Appointment of Liquidator
31/01/2005
Company Name
Vanellen Limited
Company Registered Office
14, Pembroke Road, Ballsbridge, Dublin 4.
Company Number
330689
Liquidators Name
Ken Fennell
Liquidators Address
Kavanagh Fennell, Corporate Recovery & Insolvency Specialists,
14 Pembroke Road, Ballsbridge, Dublin 4.
Date of Appointment of Liquidator
23/12/2004
Company Name
Verburg Limited
Company Registered Office
Innovation House, Coolmine Business Park, Coolmine, Dublin 15.
Company Number
318748
Liquidators Name
Brendan P. Foster
Liquidators Address
Foster McAteer, 32 Upper Mount Street, Dublin 2.
Date of Appointment of Liquidator
12/07/2005
Company Name
Warbel Trading Limited
Company Registered Office
44, Fitzwilliam Place, Dublin 2.
Company Number
296790
Liquidators Name
James Stafford
ODCE S.56 January to December 2005
Liquidators Address
Friel Stafford, Chartered Accountants, 44 Fitzwilliam Place, Dublin 2.
Date of Appointment of Liquidator
02/02/2005
Company Name
Waystand Limited
Company Registered Office
1, Terenure Place, Terenure, Dublin 6.
Company Number
213092
Liquidators Name
Barry M.J. Forrest
Liquidators Address
UHY O'Connor, Leddy & Holmes, Century House, Harold's Cross Road,
Dublin 6W.
Date of Appointment of Liquidator
16/11/2004
Company Name
Well & Good (Clondalkin) Limited
Company Registered Office
51-52 Fitzwilliam Square, Dublin 2.
Company Number
368263
Liquidators Name
Thomas McDonald
Liquidators Address
Brenson Lawlor Chartered Accountants, Argyle Square,
Morehampton Road, Donnybrook, Dublin 4.
Date of Appointment of Liquidator
03/06/2005
Company Name
Wexford Alarms Limited
Company Registered Office
8, Upper Georges Street, Wexford.
Company Number
262177
Liquidators Name
Shane Lannen
Liquidators Address
O'Neill Foley & Co., 6 St. Andrews Terrace, Newtown, Waterford.
Date of Appointment of Liquidator
10/10/2005
Company Name
Wexford Fabrics of Ireland Limited
Company Registered Office
James F Wallace & Co., 14 Gladstone Street, Waterford.
Company Number
347837
Liquidators Name
Frank Wallace
ODCE S.56 January to December 2005
Liquidators Address
James F. Wallace & Co., 14 Gladstone Street, Waterford.
Date of Appointment of Liquidator
20/06/2005
Company Name
Whelmor Interiors Limited
Company Registered Office
44, Ranelagh, Dublin 6.
Company Number
334831
Liquidators Name
John Mair
Liquidators Address
Sinnot Hughes & Co., 69 Fitzwilliam Square, Dublin 2.
Date of Appointment of Liquidator
21/12/2004
Company Name
White Label Telecom Limited
Company Registered Office
125 Moyville, Rathfarnham, Dublin 14.
Company Number
374036
Liquidators Name
Peter Boland
Liquidators Address
P. Boland & Co., Landan House, 59 Upper Georges Street,
Dun Laoghaire, Co Dublin.
Date of Appointment of Liquidator
24/06/2005
Company Name
Williamfitz Limited
Company Registered Office
5, Upper Fitzwiliam Street, Dublin 2.
Company Number
377551
Liquidators Name
Eugene McLaughlin
Liquidators Address
EML & Associates, Genoa House, 1a Drummartin Road, Dublin 14.
Date of Appointment of Liquidator
31/01/2005
Company Name
Wimpey Restaurant & Takeaway Westport Limited
Company Registered Office
Castlebar Street, Westport, Co Mayo.
Company Number
347403
Liquidators Name
John Mellett
ODCE S.56 January to December 2005
Liquidators Address
Unit 10, N5 Business Park, Moneen, Castlebar, Co Mayo.
Date of Appointment of Liquidator
20/05/2005
Company Name
YBN International Ireland Limited
Company Registered Office
125 Lower Baggot Street, Dublin 2.
Company Number
385728
Liquidators Name
Edward Walsh
Liquidators Address
Edward Walsh & Co., Moyard, Killincarrig, Delgany, Co Wicklow.
Date of Appointment of Liquidator
30/08/2005
ODCE S.56 January to December 2005
Download