Published by Authority Friday, 17th April, 2015
|
|
|
- Felix Lang
- 10 years ago
- Views:
Transcription
1 Number Published by Authority Friday, 17th April, 2015 S.I. No. 125 of EUROPEAN COMMUNITIES (OFFICIAL CONTROLS ON THE IMPORT OF FOOD OF NON-ANIMAL ORIGIN) (AMENDMENT) (NO. 2) REGULATIONS 2015 EXPLANATORY NOTE (This note is not part of the Instrument and does not purport to be a legal interpretation.) These Regulations give effect to Commission Implementing Regulation (EU) 2015/525 of 27 March 2015 replacing Annex I to Regulation (EC) No. 669/2009 implementing Regulation (EC) No. 882/2004 of the European Parliament and of the Council as regards the increased level of official controls on imports of certain feed and food of non-animal origin. These Regulations amend the European Communities (Official Controls on the Import of Food of Non-Animal Origin) Regulations 2010 (S.I. No. 391 of 2010) in the manner specified in these Regulations. These Regulations revoke the European Communities (Offical Controls on the Import of Food of Non-Animal Origin) (Amendment) Regulations 2015 (S.I. No. 3 of 2015). These Regulations may be cited as the European Communities (Official Controls on the Import of Food of Non-Animal Origin) (Amendment) (No. 2) Regulations Copies of Regulations can be purchased from Government Publications 52 St. Stephens Green, Dublin 2, Phone: Price 1.27 [7] S.I. No. 126 of EUROPEAN UNION (ROAD TRANSPORT) (WORKING CONDITIONS AND ROAD SAFETY) (AMENDMENT) REGULATIONS Copies of the above may be purchased from the Government Publications Office, 52 St. Stephens Green, Dublin 2, Phone: Price S.I. No. 127 of TAXI REGULATION ACT 2013 (MAXIMUM FARES) ORDER [14] The National Transport Authority has made an Order under the Taxi Regulation Act 2013 entitled as above. This Order sets the maximum fares that may be charged by the driver of a taxi in respect of journey undertaken in the State in line with the table contained in the Schedule to the Order. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Dublin 2, telephone The Order can also be accessed at http// Price [22] This publication is registered for transmission by Inland Post as a newspaper. The postage rate to places within Ireland (32 counties) is For places in Britain the normal rate applies. For other places the printed paper rate by weight applies.
2 716 IRIS OIFIGIÚIL, APRIL 17th, 2015 S.I. No. 128 of BETTING (AMENDMENT) ACT 2015 (COMMENCEMENT) ORDER The Minister for Finance, in exercise of the powers conferred on him by Section 40(3) of the Betting (Amendment) Act 2015 (No. 7 of 2015), has made an Order entitled as above. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Price S.I. No. 131 of FINANCE ACT 2011 (SECTION 60(1)(c)) (COMMENCEMENT) ORDER The Minister for Finance, in exercise of the powers conferred on him by Section 60(2)(b) of the Finance Act 2011 (No. 6 of 2011), has made an Order entitled as above. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Price DEREK MORAN, Secretary General, Department of Finance. [33] DEREK MORAN, Secretary General, Department of Finance. [43] S.I. No. 129 of FINANCE (NO. 2) ACT 2013 (SECTION 54) (COMMENCEMENT) ORDER The Minister for Finance, in exercise of the powers conferred on him by Section 54(3) of the Finance (No. 2) Act 2013 (No. 41 of 2013), has made an Order entitled as above. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Price S.I. No. 132 of FINANCE ACT 2011 (SECTION 49) (COMMENCEMENT) ORDER The Minister for Finance, in exercise of the powers conferred on him by Section 49(3) of the Finance Act 2011 (No. 6 of 2011), has made an Order entitled as above. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Price DEREK MORAN, Secretary General, Department of Finance. [34] DEREK MORAN, Secretary General, Department of Finance. [44] S.I. No. 130 of FINANCE ACT 2013 (SECTION 57) (COMMENCEMENT) ORDER The Minister for Finance, in exercise of the powers conferred on him by Section 57(3) of the Finance Act 2013 (No. 8 of 2013), has made an Order entitled as above. Copies of the Order may be purchased from the Government Publications Office, 52 St. Stephen s Green, Price S.I. No. 133 of IMMIGRATION ACT 2004 (STUDENT PROBATIONARY EXTENSION) (GIVING OF PERMISSION) (FEE) REGULATIONS The Minister for Justice and Equality, Ms Frances Fitzgerald TD, signed the above-named Regulations on 31 March, 2015, which will come into operation on 1 April, These Regulations are made for the purpose of charging an appropriate fee for the granting of immigration permission to successful applicants under the Student Probationary Extension Scheme. DEREK MORAN, Secretary General, Department of Finance. [42] Copies of the above may be purchased from the Government Publications Office, 52 St. Stephen s Green, Phone: Price: [48]
3 IRIS OIFIGIÚIL, APRIL 17th, NA hachtanna UM EITIC IN OIFIGÍ POIBLÍ 1995 AGUS 2001 ETHICS IN PUBLIC OFFICE ACTS 1995 AND 2001 SUPPLEMENT TO REGISTER OF INTERESTS OF MEMBERS OF DÁIL ÉIREANN PURSUANT TO SECTIONS 6 AND 29 OF THE ABOVEMENTIONED ACTS IN RESPECT OF THE REGISTRATION PERIODS 1st JANUARY 2010 TO 31st DECEMBER 2010, 1st JANUARY 2011 TO 31st DECEMBER 2011, 1st JANUARY 2012 TO 31st DECEMBER 2012, 1st JANUARY 2013 TO 31st DECEMBER 2013 AND 1st JANUARY 2014 TO 31st DECEMBER FORLÍONADH LE CLÁR LEASANNA CHOMHALTAÍ DHÁIL ÉIREANN DE BHUN AILT 6 AGUS 29 DE NA hachtanna THUASLUAITE MAIDIR LEIS NA TRÉIMHSÍ CLÁRÚCHÁIN 1 EANÁIR 2010 GO 31 NOLLAIG 2010, 1 EANÁIR 2011 GO 31 NOLLAIG 2011, 1 EANÁIR 2012 GO 31 NOLLAIG 2012, 1 EANÁIR 2013 GO 31 NOLLAIG 2013 AGUS 1 EANÁIR 2014 GO 31 NOLLAIG STATEMENT UNDER SECTION 29 OF THE ETHICS IN PUBLIC OFFICE ACTS 1995 AND 2001 Notice is given herewith that a statement of registrable interests has been made in respect of the registration periods 1st January 2010 to 31st December 2010, 1st January 2011 to 31st December 2011, 1st January 2012 to 31st December 2012, 1st January 2013 to 31st December 2013 and 1st January 2014 to 31st December 2014 in accordance with the provisions of Section 29 of the above mentioned Acts as follows: Name of Member concerned: Deputy Thomas P. Broughan (Dublin North-East) Category of Registrable Interest(s) concerned: 1. Occupation etc... Registration Period 1st January 2010 to 31st December 2010 (i) Secondary Teachers Pension (ii) Dept. of Education and Skills, Marlborough St., Dublin 1 Registration Period 1st January 2014 to 31st December 2014 (i) Secondary Teachers Pension (ii) Dept. of Education and Skills, Marlborough St., Dublin 1 PETER FINNEGAN Cléireach Gníomhach na Dála (Acting Clerk of the Dáil) An 17ú lá seo d Aibreán, This 17th day of April, [27] FISHERIES NATURA DECLARATION NO. 1 OF 2015 (Roaringwater Bay) The Minister for Agriculture, Food and the Marine has, in exercise of powers conferred on him by Regulation 9 of the European Union (Birds and Natural Habitats) (Sea-Fisheries) Regulations 2013 (S.I. No. 290 of 2013) issued a Fisheries Natura Declaration (FND 2015/001). The Declaration prohibits fishing using dredge and trawling gear in certain sensitive habitats in Roaringwater Bay, Co. Cork. The Declaration also sets down monitoring and notification requirements for certain fishing activities in Roaringwater Bay. The Declaration will come into force on 1 May, A copy of the Fisheries Natura Declaration may be accessed at DEPARTMENT OF AGRICULTURE, FOOD AND THE MARINE. (i) From 1/9/2010 Secondary Teachers Pension Registration Period 1st January 2011 to 31st December 2011 (i) Secondary Teachers Pension (ii) Dept. of Education and Skills, Marlborough St., Dublin 1 Registration Period 1st January 2012 to 31st December 2012 (i) Secondary Teachers Pension (ii) Dept. of Education and Skills, Marlborough St., Dublin 1 Registration Period 1st January 2013 to 31st December April, [28]
4 718 IRIS OIFIGIÚIL, APRIL 17th, 2015 AAI BLACKROCK FUND PLC AND I hereby give notice that the Shareholders of the above named Company passed the following Resolution on 9th April, 2015: Special Resolution That the Company be wound up voluntarily as a Members Voluntary Liquidation. Ordinary Resolution That Ross Burns of Chartered Corporate Services, Taney Hall, Eglinton Terrace, Dundrum, Dublin 14, be appointed as Liquidator (the Liquidator ) for the purpose of winding up the Company, and That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and for such purpose to set such value as he deems fair upon any property to be divided as aforesaid and to determine how such division should be carried out as between the Members and to make such interim distribution to the Members as he sees fit. Dated this the 13th day of April, ROSS BURNS, LSF IRISH HOLDINGS XL LIMITED AND At an Extraordinary General Meeting of the Members of the above Company duly convened and held at Adelaide Road, Dublin 2, on 1 April, 2015, the following Resolution was passed: That the Company be wound up by way of a Members Voluntary Liquidation and Aengus Burns of Grant Thornton, City Quay, Dublin 2, be appointed Liquidator ; and [1] That the said Liquidator be authorised to distribute all or part of ths surplus assets of the Company in specie or otherwise to the Members as he may think fit. Signed: AENGUS BURNS. Date: 10 April, AENGUS BURNS, Liquidator, Grant Thornton, City Quay, Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [2] LSF6 EMAC B HOLDINGS LIMITED AND At an Extraordinary General Meeting of the Members of the above Company duly convened and held at Adelaide Road, Dublin 2, on 1 April, 2015, the following Resolution was passed: That the Company be wound up by way of a Members Voluntary Liquidation and Aengus Burns of Grant Thornton, City Quay, Dublin 2, be appointed Liquidator ; and That the said Liquidator be authorised to distribute all or part of ths surplus assets of the Company in specie or otherwise to the Members as he may think fit. Signed: AENGUS BURNS. Date: 10 April, AENGUS BURNS, Liquidator, Grant Thornton, City Quay, Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [3]
5 IRIS OIFIGIÚIL, APRIL 17th, LSF5 BILLER INVESTMENTS (IRELAND) LIMITED AND At an Extraordinary General Meeting of the Members of the above Company duly convened and held at Adelaide Road, Dublin 2, on 1 April, 2015, the following Resolution was passed: That the Company be wound up by way of a Members Voluntary Liquidation and Aengus Burns of Grant Thornton, City Quay, Dublin 2, be appointed Liquidator ; and That the said Liquidator be authorised to distribute all or part of ths surplus assets of the Company in specie or otherwise to the Members as he may think fit. Signed: AENGUS BURNS. Date: 10 April, AENGUS BURNS, Liquidator, Grant Thornton, City Quay, Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [4] MLS FINANCE LIMITED AND On the 30th day of March, 2015, the following Resolutions were passed in writing: Special Resolution: 1. That the Company be wound up as a Members Voluntary Liquidation. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and for such purpose to set such value as he deems fair upon any property to be divided as aforesaid and to determine how such division should be carried out as between the Members and to make such interim distribution to the Members as he sees fit. Ordinary Resolution: 1. That Aengus Burns, Grant Thornton Corporate Finance Limited, City Quay, Dublin 2, be appointed as Liquidator (the Liquidator ) for the purposes of winding up the Company. Signed: AENGUS BURNS. Date: 10 April, AENGUS BURNS, Liquidator, Grant Thornton, City Quay, Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [5]
6 720 IRIS OIFIGIÚIL, APRIL 17th, 2015 MLS FINANCE II LIMITED AND On the 30th day of March, 2015, the following Resolutions were passed in writing: Special Resolution: 1. That the Company be wound up as a Members Voluntary Liquidation. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and for such purpose to set such value as he deems fair upon any property to be divided as aforesaid and to determine how such division should be carried out as between the Members and to make such interim distribution to the Members as he sees fit. Ordinary Resolution: 1. That Aengus Burns, Grant Thornton Corporate Finance Limited, City Quay, Dublin 2, be appointed as Liquidator (the Liquidator ) for the purposes of winding up the Company. Signed: AENGUS BURNS. Date: 10 April, AENGUS BURNS, Liquidator, Grant Thornton, City Quay, No. 19 NOTICE OF ADJUDICATION AND OF STATUTORY SITTING THE HIGH COURT BANKRUPTCY No CAROLINE MURPHY A BANKRUPT Caroline Murphy of 12 Supple Park, Dunshaughlin, Co. Meath, was on the 26th day of January, 2015, adjudged Bankrupt in main proceedings (in accordance with Article 3(1) of Council Regulation (EC) No. 1346/2000). The statutory sitting of the Court will be held at the Four Courts, Dublin 7, on the 27th day of April, 2015 at the hour of 11:00 o clock in the forenoon. The Bankrupt is required to attend at this sitting and make full disclosure of her property to the Court. Creditors may at such sitting prove their debts and choose and appoint a Creditors assignee. All persons having in their possession or under their control any money or other property of the Bankrupt should pay or deliver the same, and all debts due to the Bankrupt should be paid to Christopher Lehane, Official Assignee, Insolvency Service of Ireland, Block 2, Phoenix House, Conyngham Road, Dublin 8, to whom Creditors may forward their proofs of debt. Dated: 26th January, (Signed): T. KINIRONS, Assistant Examiner. Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [6] Petition in person: CAROLINE MURPHY, 12 Supple Park, Dunshaughlin, Co. Meath. [8A]
7 IRIS OIFIGIÚIL, APRIL 17th, No. 19 NOTICE OF ADJUDICATION AND OF STATUTORY SITTING THE HIGH COURT BANKRUPTCY No EDMUND SHERIDAN A BANKRUPT Edmund Sheridan of 12 Supple Park, Dunshaughlin, Co. Meath, was on the 26th day of January, 2015, adjudged Bankrupt in main proceedings (in accordance with Article 3(1) of Council Regulation (EC) No. 1346/2000). The statutory sitting of the Court will be held at the Four Courts, Dublin 7, on the 27th day of April, 2015 at the hour of 11:00 o clock in the forenoon. The Bankrupt is required to attend at this sitting and make full disclosure of his property to the Court. Creditors may at such sitting prove their debts and choose and appoint a Creditors assignee. All persons having in their possession or under their control any money or other property of the Bankrupt should pay or deliver the same, and all debts due to the Bankrupt should be paid to Christopher Lehane, Official Assignee, Insolvency Service of Ireland, Block 2, Phoenix House, Conyngham Road, Dublin 8, to whom Creditors may forward their proofs of debt. Dated: 26th January, (Signed): T. KINIRONS, Assistant Examiner. Petition in person: EDMUND SHERIDAN, 12 Supple Park, Dunshaughlin, Co. Meath. [8B] AND N.F.R. ZOO COMPANY LIMITED At a General Meeting of the Members of the said Company, duly convened and held at Creggan Court Hotel, Athlone, Co. Westmeath, on the 9th April, 2015, the following Ordinary Resolutions were duly passed: That it has been shown to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily. That Eamonn Leahy of 1-2 Marino Mart, Fairview, Dublin 3, be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. [9A] AND G PLATE LIMITED At a General Meeting of the Members of the said Company, duly convened and held at Creggan Court Hotel, Athlone, Co. Westmeath, on the 9th April, 2015, the following Ordinary Resolutions were duly passed: That it has been shown to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily. That Eamonn Leahy of 1-2 Marino Mart, Fairview, Dublin 3, be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. [9B]
8 722 IRIS OIFIGIÚIL, APRIL 17th, 2015 AND MIXGREENS FRANCHISING LIMITED At a General Meeting of the Members of the said Company, duly convened and held at Creggan Court Hotel, Athlone, Co. Westmeath, on the 9th April, 2015, the following Ordinary Resolutions were duly passed: That it has been shown to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily. That Eamonn Leahy of 1-2 Marino Mart, Fairview, Dublin 3, be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. [9C] AND MIXGREENS FOODS LIMITED At a General Meeting of the Members of the said Company, duly convened and held at Creggan Court Hotel, Athlone, Co. Westmeath, on the 9th April, 2015, the following Ordinary Resolutions were duly passed: That it has been shown to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily. That Eamonn Leahy of 1-2 Marino Mart, Fairview, Dublin 3, be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. [9D] THE COMPANIES ACT AND CAPRIBROOK LIMITED At an Extraordinary General Meeting of the sole Member of the said Company duly convened and held at Dodder House, 2 Dodder Park Drive, Dublin 14, on 31st March, 2015, it was resolved: That the following Resolutions be and they are hereby passed as Special Resolutions: 1. That the Company be wound up voluntarily. 2. That for the purpose of the winding-up, Mark Quinlan F.C.C.A. Chartered Certified Accountant, 4 Whitethorn Centre, Main Street, Kilcoole, Co. Wicklow, be and he is hereby appointed 3. That the Liquidator be and he is hereby authorised to divide amongst the Members of the Company in specie the whole or any part of the assets of the Company. 4. That the Liquidator be authorised under the provisions of Section 276 to exercise the powers laid down in Section 231(1)(d)-(f) Companies Act JOHN MULDERRIG. AND COASTLINE CREDIT LIMITED (In Members Voluntary Liquidation) [10] Notice is hereby given pursuant to S252 of the Companies Act 1963 and the provisions of Regulation 9 of the European Communities (Single-Member Private Limided Companies) Regulations 1994 and of Section 251(1) of the Companies Acts 1963, that by resolution in writing on 26th February, 2015, the following Special Resolution was passed: That the Company be wound up voluntarily as a Members Voluntary Winding-Up and that Flavien Keily of Irish Liquidations, 8 Windsor Place, Lower Pembroke Street, Dublin 2, be appointed Liquidator for the purpose of such winding up and be authorised to make a distribution of assets in specie. FLAVIEN KEILY F.C.A, 28th February, [11]
9 IRIS OIFIGIÚIL, APRIL 17th, No. 19 NOTICE OF ADJUDICATION AND OF STATUTORY SITTING THE HIGH COURT BANKRUPTCY No NIAMH HORGAN A BANKRUPT Niamh Horgan of 40 Castlebrook, Conna, County Cork, was on the 9th day of February, 2015, adjudged Bankrupt in main proceedings (in accordance with Article 3(1) of Council Regulation (EC) No. 1346/2000). The statutory sitting of the Court will be held at the Four Courts, Dublin 7, on the 27th day of April, 2015 at the hour of 11:00 o clock in the forenoon. The Bankrupt is required to attend at this sitting and make full disclosure of her property to the Court. Creditors may at such sitting prove their debts and choose and appoint a Creditors assignee. All persons having in their possession or under their control any money or other property of the Bankrupt should pay or deliver the same, and all debts due to the Bankrupt should be paid to Christopher Lehane, Official Assignee, Insolvency Service of Ireland, Block 2, Phoenix House, Conyngham Road, Dublin 8, to whom Creditors may forward their proofs of debt. Dated: 9th February, (Signed): T. KINIRONS, Assistant Examiner. No. 19 NOTICE OF ADJUDICATION AND OF STATUTORY SITTING THE HIGH COURT BANKRUPTCY No MICHAEL O MALLEY A BANKRUPT Michael O Malley of Srah, Tourmakeady, Claremorris, Co. Mayo, was on the 19th day of January, 2015, adjudged Bankrupt in main proceedings (in accordance with Article 3(1) of Council Regulation (EC) No. 1346/2000). The statutory sitting of the Court will be held at the Four Courts, Dublin 7, on the 27th day of April, 2015 at the hour of 11:00 o clock in the forenoon. The Bankrupt is required to attend at this sitting and make full disclosure of his property to the Court. Creditors may at such sitting prove their debts and choose and appoint a Creditors assignee. All persons having in their possession or under their control any money or other property of the Bankrupt should pay or deliver the same, and all debts due to the Bankrupt should be paid to Christopher Lehane, Official Assignee, Insolvency Service of Ireland, Block 2, Phoenix House, Conyngham Road, Dublin 8, to whom Creditors may forward their proofs of debt. Dated: 19th January, (Signed): T. KINIRONS, Assistant Examiner. ANTHONY JOYCE & CO., Solicitors, 30/31 Francis Street, Dublin 8. [13A] ANTHONY JOYCE & CO., Solicitors, 30/31 Francis Street, Dublin 8. [13B]
10 724 IRIS OIFIGIÚIL, APRIL 17th, 2015 AND SONIC PAYDAY LIMITED (In Members Voluntary Liquidation) Notice is hereby given pursuant to S252 of the Companies Act 1963 and the provisions of Regulation 9 of the European Communities (Single-Member Private Limided Companies) Regulations 1994 and of Section 251(1) of the Companies Acts 1963, that by resolution in writing on 26th February, 2015, the following Special Resolution was passed: That the Company be wound up voluntarily as a Members Voluntary Winding-Up and that Flavien Keily of Irish Liquidations, 8 Windsor Place, Lower Pembroke Street, Dublin 2, be appointed Liquidator for the purpose of such winding up and be authorised to make a distribution of assets in specie. FLAVIEN KEILY F.C.A, 28th February, AND COONEY MANUFACTURING LIMITED [12] At an Extraordinary General Meeting of the Members of the above Company duly convened and held on the 13th day of April, 2015, the following Ordinary Resolutions were passed: 1. That it has been proved to the satisfaction of the Meeting that the Company cannot by reason of its liabilities continue its business and that it be wound up voluntarily. 2. That Derek Scanlon of O Brien Insolvency Services Limited T/A The Debt Clinic, Leader House, Dublin Road, Longford, be and is hereby appointed Liquidator for the purposes of such winding up. Dated this 13th day of April, Signed: DEREK SCANLON, [15] THE COMPANIES ACTS AND GERMAN PROPERTY PARTNERS LIMITED Notice is hereby given that a Special Resolution for the winding up of the above named Company by means of a Members Voluntary Liquidation was passed on the 16th day of March, Appointing Brian O Beirn of Finan O Beirn & Co., as Liquidator for the purpose of such winding up. All claims against the Company should be sent to Brian O Beirn of Finan O Beirn & Co. and be received no later than 16th April, Dated this day 16th March, BRIAN O BEIRN, Liquidator, German Property Partners Ltd.,. THE HIGH COURT 2015 NO. 105 COS PRISM FAX SERVICES LIMITED (In Receivership) AND IN THE MATTER THE COMPANIES ACTS, [16] By Order dated the 13th day of April, 2015, on the Petition of Michael Gladney, Collector General, Sarsfield House, Francis Street, Limerick, it was ordered that Prism Fax Services Limited (In Receivership) be wound up under the provisions of the Companies Acts, , and that Tony McBride of Frank Lynch & Co., Chartered Certified Accountants, Avoca House, Seatown Place, Dundalk, Co. Louth, be appointed Official Dated this 13th day of April, MARIE-CLAIRE MANEY, Revenue Solicitor and Solicitor for the Petitioner, Dublin Castle, [17]
11 IRIS OIFIGIÚIL, APRIL 17th, AND DANNY BOYLE CONTRACT FLOORING LIMITED Notice is hereby given that an Ordinary Resolution for the winding up of the above named Company by means of a Creditors Voluntary Liquidation was passed on 14th April, 2015, at a General Meeting of Members. An Ordinary Resolution was also passed appointing Patrick McDermott of Patrick McDermott & Company as Liquidator for the purpose of such winding up. All claims against the Company should be sent to Patrick McDermott & Co., Cornagill, Letterkenny, Co. Donegal, not later than 30th April, Dated: 14th April, PATRICK McDERMOTT, RP BUTLER LIMITED AND [18] By Written Resolution of the Members of the said Company dated 26 February, 2015, the following Special Resolution was duly passed: that the Company be wound-up voluntarily by way of a Members Voluntary Liquidation ; and that the Liquidator be authorised under the provisions of Section 276 Companies Act 1963 to exercise the powers laid down in Section 231(1)(d)-(f) Companies Act 1963 ; and that Tony Mallon of W.O. McGrory & Company be and is hereby appointed Liquidator for the purpose of such winding up. Dated this 26 February, TONY MALLON, Please be advised that this assignment is being administered as a Members Voluntary Winding-Up and all Creditors will be paid in full. Creditors claims should be forwarded to W.O. McGrory & Company, OMAC Business Centre, Carlington Lodge, Dublin Road, Drogheda, no later than 18 May, [19] THE COMPANIES ACTS, NOTICE OF APPOINTMENT OF RECEIVER MASK TAVERNS LIMITED (In Receivership) (the Company ) Notice is hereby given that on 13th April, 2015, EBS Limited having its registered office at EBS Building, 2 Burlington Road, Dublin 4, under the powers conferred upon it by Deed of Fixed & Floating Charge dated the 31st day of July, 2006, made between Mask Taverns Limited of the One Part and EBS Limited under its then title EBS Building Society of the Second Park (the Charge ) appointed Brian McEnery of 4 Michael Street, Limerick, to be Receiver and Manager of that part of the assets of the Company being (A) the buildings, out-offices and yard situate being a Betting Office at the corners of Bridge Street and Abbey Street, in the Townland of Ballinrobe, Barony of Kilmaine, and County of Mayo, (B) all of Folios and 67410F of the Register County Mayo known as the Hilltop Bar, Bridge Street, Ballinrobe, Co. Mayo, together with 7 Day Publican s Licence attaching thereto and (C) the lands, hereditaments and premises being 11 Apartments situate above The Hilltop Bar, Bridge Street, Ballinrobe, County Mayo, all being inter alia comprised in and charged by the Charge. Dated 13th April, McKENNA DURCAN, Solicitors, 66 Lower Leeson Street, [20] GARD MARINE & ENERGY INSURANCE (EUROPE) AS Notice is hereby given of a cross border merger between the Swedish registered insurance company Gard Marine & Energy Försäkring AB (org. number ) with its principal place of business in Gothenburg, Sweden, and the Norwegian company, Gard Marine & Energy Insurance (Europe) AS, (org number ) with its principal place of business in Arendal, Norway. Gard Marine & Energy Insurance (Europe) AS is the overtaking Company. The merger has been formally approved by the General Meetings in both Companies and was effective from 1 January, The approved Merger Plan has been filed with the Swedish Companies Registration Office and the Norwegian Brønnøysund Register Centre. THE BOARD OF DIRECTORS, GARD MARINE & ENERGY INSURANCE (EUROPE) AS. [21]
12 726 IRIS OIFIGIÚIL, APRIL 17th, 2015 AND B.W BUILDING & ALLIED SERVICES LIMITED (In Liquidation) At an Extraordinary General Meeting of the above named Company, duly convened and held at 16 Herbert Place, Dublin 2, on 1st of April, 2015, the following Special Resolutions were passed: 1. That the Company be voluntarily wound up; 2. That Denis McSweeney of 16 Herbert Place, Dublin 2, be appointed Liquidator for such winding up. 3. That the Liquidator be authorised under the provisions of Section 276 Companies Act 1963, to exercise the powers laid down in section 231(1)(d)-(f) Companies Act Signed: DENIS McSWEENEY, Dated this 13th day of April, All claims by Creditors should be sent to the Liquidator at 16 Herbert Place, Dublin 2, to be received no later than 31st of May, NOTE: This is a Members Liquidation. All claims have been or will be paid in full. [23] JFK CATERING LIMITED AND Notice is hereby given to Section 252 of the Companies Acts , that an Extraordinary General Meeting of the above Company was duly convened and held on 9th April, 2015, and the following Resolutions were passed: Maritana Gate, Canada Street, Waterford, were appointed Joint Liquidators. Dated this Wednesday, 9th April, ANDREW BYRNE, Joint Liquidator, Deloitte, 3rd Floor, Wallace House, Maritana Gate, Canada Street, Waterford. AND MARTIN GUERIN FINANCIAL SERVICES LIMITED [24] Notice is hereby given pursuant to Section 252 of the Companies Act 1963, that at an Extraordinary General Meeting of the above-named Company, duly held on the 14th day of April, 2015, the following Ordinary Resolution was duly passed: That the Company cannot, by reason of its liabilities, continue in business and that it be wound up voluntarily and that Mr. James Clancy ACA of James Clancy & Associates, 13 Clarinda Park North, Dun Laoghaire, Co. Dublin, be and he is hereby appointed MR. JAMES CLANCY ACA, Dated the 14th day of April, Note: At a Creditors Meeting held following the above mentioned Meeting, Mr. James Clancy was confirmed as Liquidator of the Company. JAMES CLANCY & ASSOCS., 13 Clarinda Park North, Dun Laoghaire, Co. Dublin. [25] 1. It has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same and that accordingly, the Company be, and is hereby wound up voluntarily. 2. That Andrew Byrne and Ken Fennell, of Deloitte, 3rd Floor, Wallace House, Maritana Gate, Canada Street, Waterford, be appointed Joint Liquidators for the purpose of said winding up. Note: At a subsequent Creditors Meeting, Andrew Byrne and Ken Fennell, of Deloitte, 3rd Floor, Wallace House,
13 IRIS OIFIGIÚIL, APRIL 17th, AND DARRAGH DUN LIMITED At an Extraordinary General Meeting of the Creditors of the said Company, duly convened and held at the O Callaghan Stephen s Green Hotel, 1-5 Harcourt Street, Dublin 2, on 14th April, 2015, the following Ordinary Resolution was duly passed: 1. That it has been proved to the satisfaction of the Company that this Company cannot, by reason of its liabilities continue its business and that it be wound up voluntarily. 2. That Dessie Morrow and Neil Hughes of Hughes Blake, Joyce House, Holles Street, Dublin 2, be appointed Joint Liquidators for the purpose of said winding up. 3. That the Joint Liquidators remuneration shall be fixed by reference to the time given by them as responsible Insolvency Practitioners and their staff, in attending to matters arising in the winding up and they shall be authorised to pay such time costs and expenses on account of their remuneration and expenses pending the conclusion of the Liquidation. Dated this 14 April, DESSIE MORROW AND NEIL HUGHES, Joint Liquidators, Hughes Blake, Joyce House, 22/23 Holles Street, NOTICE OF APPOINTMENT OF A STATUTORY RECEIVER LACKAGH ROCK QUARRIES LIMITED (In Receivership) [26] Notice is hereby given that pursuant to a Deed of Appointment accepted on 1 April, 2015, National Asset Loan Management Limited ( NALM ), under the powers conferred upon it by a Deed of Mortgage and Charge dated 22 March, 2013, made between Lackagh Rock Quarries Limited (the Company ) having its registered office at Hardiman House, 5 Eyre Square, Galway, and National Asset Loan Management Limited (the Security ), appointed Simon Coyle of Mazars, Block 3, Harcourt Centre, Harcourt Road, Dublin 2, to be Receiver (Non Statutory) of the assets and property of the Company comprised in and charged by the said Security. Dated: 15 April, BYRNEWALLACE, 88 Harcourt Street, [29] THE COMPANIES ACTS NOTICE OF APPOINTMENT OF RECEIVER HOOD TEXTILES LIMITED (formerly Clonakilty Manufacturing Company Ltd.) (In Receivership) Notice is hereby given that on the 8th April, 2015, the Governor and Company of the Bank of Ireland having its registered office at 40 Mespil Road, Dublin 4 (the Bank ), under the powers conferred upon it by Deed of Mortgage dated the 14th September, 1995, and made between Hood Textile Limited, having its registered office at Mountain Hill, Clonakilty, County Cork (the Company ) of the one part and the Bank of the other part and by the Deed of Mortgage dated the 5th of April, 1996, and made between the Company of the one part and Bank of Ireland Finance Limited of the other part has appointed Mr. Michael Cotter, Insolvency Practitioner of Ernst & Young, City Quarter, Lapp s Quay, Cork, to be Receiver of the part of the property of the Company referred to, comprised in and charged by the said Mortgages. Dated this 15th day of April, Signed: DENIS I. FINN, Solicitors for the Receiver, 5 Lower Hatch Street, AND KTK SAND & GRAVEL LIMITED [30] At a General Meeting of the Members of the said Company, duly convened and held at Bewley s Hotel, Stockhole Lane, Co. Dublin, on 10th April, 2015, the following Ordinary Resolutions were duly passed: That it has been shown to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily. That Eamonn Leahy of 1-2 Marino Mart, Fairview, Dublin 3, be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. [31]
14 728 IRIS OIFIGIÚIL, APRIL 17th, 2015 AND SHAMROCK HOTEL MANAGEMENT LIMITED (In Receivership) (Company No ) Notice is hereby given that on the 14th day of April, 2015, the Governor and Company of Bank of Ireland (the Bank ) under the powers contained in: (A) Deed of Mortgage & Charge dated 2nd September, 2014, and made between Shamrock Hotel Management Limited and The Governor and Company of Bank of Ireland; (B) Deed of Mortgage & Charge dated 2nd September, 2014, and made between Shamrock Hotel Management Limited and The Governor and Company of Bank of Ireland; (C) Deed of Mortgage & Charge dated 2nd September, 2014, and made between Shamrock Hotel Management Limited and The Governor and Company of Bank of Ireland; (D) Deed of Mortgage & Charge dated 2nd September, 2014, and made between Shamrock Hotel Management Limited and The Governor and Company of Bank of Ireland; (E) Deed of Debenture dated 2nd September, 2014, and made between Shamrock Hotel Management Limited and The Governor and Company of Bank of Ireland; (collectively the Charges ), appointed Brian McEnery of BDO Ireland of Beaux Lane House, Mercer Street Lower, Dublin 2 (and also of BDO, 4 Michael Street, Limerick), to be Receiver and Manager of all the undertaking, property and assets of Shamrock Hotel Management Limited (Company No: ) referred to, comprised in and charged by the Charges. Dated the 15th day of April, HOLMES O MALLEY SEXTON, Solicitors for The Governor and Company of Bank of Ireland, Bishopsgate, Henry Street, Limerick. [32] AND SMITH SATELLITE SERVICES LTD. Notice is hereby given that at an Extraordinary General Meeting of the Members of the above Company, duly convened and held at the Mespil Hotel, Mespil Road, Dublin 4, on the 15th April, 2015, the following Resolutions were passed as Ordinary Resolutions: 1. That the Company, by reason of its liabilities, cannot continue to trade and it is hereby agreed that the Company be wound up as a Creditors Voluntary Liquidation. 2. That Michael Kennedy of Irish Insolvency, 32 Fitzwilliam Place, Dublin 2, be appointed Liquidator for the purpose of such winding up. MICHAEL KENNEDY, Dated: 15th April, AND TRIDENT HEATING SERVICES LTD. [35] Notice is hereby given that a Special Resolution for the winding up of the above named Company by means of a Members Voluntary Winding-Up was passed on 10th April, 2015, at an Extraordinary General Meeting of Members, An Ordinary Resolution was also passed appointing Patrick Egan of Westland Tax & Accountancy Ltd., as Liquidator for the purpose of such winding up. All claims against the Company should be sent to Patrick Egan, Units 1& 4 Block 1, Northwood Court, Santry, Dublin 9, not later than 31st May, This is a Members Voluntary Liquidation and all Creditors will be paid in full. Dated: 15th April, PATRICK EGAN, [36]
15 IRIS OIFIGIÚIL, APRIL 17th, Passed on 10th April, ORDINARY RESOLUTION OF THE GLASS SHOP LIMITED At a General Meeting of the Members of the said Company, duly convened and held at South Main Street, Naas, Co. Kildare, on the 10th day of April, The following Ordinary Resolution(s) was/were duly passed: (1) It has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same and that accordingly, the Company be, and is hereby wound up voluntarily. (2) Patrick Keavney of KBG, 18 Railway Road, Cavan, Co. Cavan, was appointed Liquidator for the purposes of the winding up. THE COMPANIES ACTS NOTICE OF APPOINTMENT OF RECEIVER LOUGHILL CATERERS LIMITED (In Receivership) Notice is hereby given that on 14 April, 2015, The Governor and Company of the Bank of Ireland ( Bank of Ireland ), of 40 Mespil Road, Dublin 4, under powers conferred on it by a Deed of Mortgage and Charge dated 9th May, 2006, made between Loughill Caterers Limited and Bank of Ireland ( the Charge ) and at law appointed John O Donovan of O Donovan Baker, Solicitors, 15 South Mall, Cork, as Receiver of all lands referred to, comprised in and charged by the Charge. Dated this the 17th day of April, Signed: O DONOVAN BAKER, Solicitors for the Receiver, 15 South Mall, Cork. [38A] Signed: PATRICK BYRNE, Director. Date: 10th April, [37A] THE COMPANIES ACTS NOTICE OF APPOINTMENT OF RECEIVER ORDINARY RESOLUTION OF THE GLASS COMPANY LIMITED Passed on 10th April, At a General Meeting of the Members of the said Company, duly convened and held at South Main Street, Naas, Co. Kildare, on the 10th day of April, LOUGHILL CATERERS LIMITED (In Receivership) Notice is hereby given that on 14 April, 2015, The Governor and Company of the Bank of Ireland ( Bank of Ireland ), of 40 Mespil Road, Dublin 4, under powers conferred on it by a Deed of Mortgage and Charge dated 13th May, 2003, made between Loughill Caterers Limited and Bank of Ireland ( the Charge ) and at law appointed John O Donovan of O Donovan Baker, Solicitors, 15 South Mall, Cork, as Receiver of all lands referred to, comprised in and charged by the Charge. Dated this the 17th day of April, The following Ordinary Resolution(s) was/were duly passed: (1) It has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same and that accordingly, the Company be, and is hereby wound up voluntarily. (2) Patrick Keavney of KBG, 18 Railway Road, Cavan, Co. Cavan, was appointed Liquidator for the purposes of the winding up. Signed: O DONOVAN BAKER, Solicitors for the Receiver, 15 South Mall, Cork. [38B] Signed: PATRICK BYRNE, Director. [37B]
16 730 IRIS OIFIGIÚIL, APRIL 17th, 2015 NADTIC INVESTMENTS LIMITED AND PLACE INVESTMENTS LIMITED (Both In Liquidation) AND ADVERTISEMENT FOR ALL CREDITORS All Creditors of the above Companies are required, on or before 28th May, 2015, to send their names and addresses and the particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Jim Stafford, Liquidator of the above Companies or, in default thereof, they will be excluded from any distribution made before such debts or claims are proved. JP ORMOND DEVELOPMENTS LIMITED (In Members Voluntary Liquidation) AND At an Extraordinary General Meeting of the Members of the said Company, duly convened and held at Dundrum Business Park, Dundrum Road, Dublin 14, on the 31st day of March, 2015, the following Special Resolution was passed: That the Company be wound up as a Members Voluntary Winding-Up and that Mr. Michael Mohan, 4 Knockaire, Knocklyon Road, Dublin 16, be and he is hereby appointed Liquidator of the Company for the purpose of such winding up and that he be and is hereby authorised, in accordance with the Memorandum and Articles of Association of the Company, to distribute to the Members of the Company in specie the whole or any part of the assets of the Company in specie. Dated this 10th day of April, April, JIM STAFFORD, Friel Stafford, 44 Fitzwilliam Place, [39A] MICHAEL MOHAN, [40A] VIVARO HOLDINGS LIMITED AND ADVERTISEMENT FOR ALL CREDITORS All Creditors of the above Company are required, on or before 28th May, 2015, to send their names and addresses and the particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Jim Stafford, Liquidator of the above Company or, in default thereof, they will be excluded from any distribution made before such debts or claims are proved. 15 April, JIM STAFFORD, Friel Stafford, 44 Fitzwilliam Place, [39B] ORMOND MEETING ROOMS LIMITED (In Members Voluntary Liquidation) AND Notice is hereby given that the Creditors of the above named Company are required on or before the 19th day of May, 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Mr. Michael Mohan of 4 Knockaire, Knocklyon Road, Dublin 16, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, to come in and file such affidavits in proof of claims as they may be advised and to give notice of filing thereof to the Liquidator and to attend at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from any distribution made before such debts or claims are proved. Dated this 10th day of April, MICHAEL MOHAN, [40B]
17 IRIS OIFIGIÚIL, APRIL 17th, JP ORMOND DEVELOPMENTS LIMITED (In Members Voluntary Liquidation) AND Notice is hereby given that the Creditors of the above named Company are required on or before the 19th day of May, 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Mr. Michael Mohan of 4 Knockaire, Knocklyon Road, Dublin 16, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, to come in and file such affidavits in proof of claims as they may be advised and to give notice of filing thereof to the Liquidator and to attend at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from any distribution made before such debts or claims are proved. Dated this 10th day of April, MICHAEL MOHAN, [40C] JPO BUILDINGS LIMITED (In Members Voluntary Liquidation) AND At an Extraordinary General Meeting of the Members of the said Company, duly convened and held at Dundrum Business Park, Dundrum Road, Dublin 14, on the 31st day of March, 2015, the following Special Resolution was passed: That the Company be wound up as a Members Voluntary Winding-Up and that Mr. Michael Mohan, 4 Knockaire, Knocklyon Road, Dublin 16, be and he is hereby appointed Liquidator of the Company for the purpose of such winding up and that he be and is hereby authorised, in accordance with the Memorandum and Articles of Association of the Company, to distribute to the Members of the Company in specie the whole or any part of the assets of the Company in specie. Dated this 10th day of April, MICHAEL MOHAN, [40D] JPO BUILDINGS LIMITED (In Members Voluntary Liquidation) AND Notice is hereby given that the Creditors of the above named Company are required on or before the 19th day of May, 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors, if any, to Mr. Michael Mohan of 4 Knockaire, Knocklyon Road, Dublin 16, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, to come in and file such affidavits in proof of claims as they may be advised and to give notice of filing thereof to the Liquidator and to attend at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from any distribution made before such debts or claims are proved. Dated this 10th day of April, MICHAEL MOHAN, [40E] ORMOND MEETING ROOMS LIMITED (In Members Voluntary Liquidation) AND At an Extraordinary General Meeting of the Members of the said Company, duly convened and held at Dundrum Business Park, Dundrum Road, Dublin 14, on the 31st day of March, 2015, the following Special Resolution was passed: That the Company be wound up as a Members Voluntary Winding-Up and that Mr. Michael Mohan, 4 Knockaire, Knocklyon Road, Dublin 16, be and he is hereby appointed Liquidator of the Company for the purpose of such winding up and that he be and is hereby authorised, in accordance with the Memorandum and Articles of Association of the Company, to distribute to the members of the Company in specie the whole or any part of the assets of the Company in specie. Dated this 10th day of April, MICHAEL MOHAN, [40F]
18 732 IRIS OIFIGIÚIL, APRIL 17th, 2015 AND MICHAEL BEHAN CONSTRUCTION LIMITED Company Number: Notice is hereby given pursuant to Section 252 of the Companies Acts that an Extraordinary General Meeting of the above Company was duly convened and held on 31st March, 2015, and the following Resolutions were passed: 1. That it has been proved to the satisfaction of the Company that the Company cannot, by reason of its liabilities, continue in business and that it be wound up voluntarily. 2. That Anthony J. Fitzpatrick of Fitzpatrick O Dwyer & Co., Chartered Accountants, Clonmoney House, Newenham Street, Limerick, be hereby appointed Liquidator for the purposes of said winding up. 3. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. NOTE: At a subsequent Creditors Meeting, the Creditors confirmed the above Resolutions. wind up the same and that, accordingly, the Company be wound up voluntarily. 2. That Mr. Eugene McLaughlin of EML & Associates, Genoa House, 1A Drummartin Road, Dublin 14, be and is hereby appointed Liquidator for the purposes of such winding up. EUGENE McLAUGHLIN, Liquidator, Genoa House, 1A Drummartin Road, Dublin 14. AND MR FOOD INNOVATION LIMITED (In Members Voluntary Liquidation) [45] At an Extraordinary General Meeting of the above mentioned Companies, duly convened and held at 14 Penrose Wharf, Cork City, on the 16th February, 2015, the following Resolution was duly passed as a Special Resolution: That the Company be wound up voluntarily as a Members Voluntary Winding-Up and that Mr. Gerard Murphy, of Gerard Murphy & Co., 46 St. Mary s Road, Midleton, Co. Cork, be appointed Liquidator for the purposes of such winding-up and be authorised to make a distribution of assets in specie. Dated this: 31st day March, ANTHONY J. FITZPATRICK, Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street, Limerick. THE COMPANIES ACT AND ELITEX LIMITED [41] GERARD MURPHY, Liquidator, Gerard Murphy & Co., 46 St. Mary s Road, Midleton, Co. Cork. Dated: This 16th April, Note: This notice is inserted to comply with the provision of the Companies Act All admitted Creditors have been or will be paid in full. [46] The Member of the said Company, at a Meeting duly convened and held at The Harcourt Hotel, Harcourt Street, Dublin 2, on 14th April, 2015, passed the following Resolution(s): 1. That it has been proved to the satisfaction of the sole Member that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to
19 AND SHIPTON SERVICES LIMITED (In Members Voluntary Liquidation) At an Extraordinary General Meeting of the above mentioned Company, duly convened and held in Cork, on the 9th April 2015, the following Resolution was duly passed as a Special Resolution. That the Company be wound up voluntarily as a Members Voluntary Winding-Up and that Mr. Gerard Murphy, of Gerard Murphy & Co., 46 St. Mary s Road, Midleton, Co. Cork, be appointed Liquidator for the purposes of such winding-up and be authorised to make a distribution of assets in specie. GERARD MURPHY, Liquidator, Gerard Murphy & Co., 46 St. Mary s Road, Midleton, Co. Cork. Dated: This 16th April, NOTE: This notice is inserted to comply with the provision of the Companies Act All admitted Creditors have been or will be paid in full. [47] IRIS OIFIGIÚIL, APRIL 17th,
20 IRIS OIFIGIÚIL, April 17th 2015 All notices and advertisements are published in Iris Oifigiúil for general information purposes only, at the risk of the advertiser and at the discretion of the Commissioners of Public Works in Ireland ( the Commissioners ). While the Commissioners utilise their best endeavours to ensure that the publication is made in accordance with the advertiser s requirements, the Commissioners make no representations or warranties about any of the information in any notice or advertisement and accept no responsibility for the accuracy of any information contained in a notice or advertisement. To the fullest extent permitted by applicable law, the Commissioners, their servants and agents shall not be liable for loss or damage arising out of, or in connection with, the use of, or the inability to use, the information contained in any notice or advertisement or arising out of, or in connection with, a failure to meet any requirements of any advertiser or arising out of, or in connection with, any inaccuracy, error or omission contained in any notice or advertisement or in respect of those requirements even if the Commissioners have been advised of the possibility of such loss or damage, or such loss or damage was reasonably foreseeable. The Commissioners reserve the rights not to publish any notice or advertisement and to change the content of any notice, or advertisement at their sole discretion. Use of Iris Oifigiúil is subject to the above and by using Iris Oifigiúil, the user is signifying his or her agreement to the above. If any of the above shall be invalid or unenforceable, that part shall be deemed severable and shall not affect the validity and enforceability of the remaining provisions. Ba cheart comhfhreagras maidir leis an Iris Oifigiúil a sheoladh chuig: An teagarthóir, Iris Oifigiúil, Oifig an tsoláthair, 52 Faiche Stiabhna, Baile Átha Cliath 2. Teil.: (01) , Faics: (01) , ríomhphost: [email protected]. Ní foláir fógraí le cur isteach san Iris Oifigiúil bheith faighte ag Oifig an tsoláthair ar 2.00 p.m. ar a dhéanaí ar an lá roimh fhoilsiú. Is iad na rátaí ná ar 10 líne, nó níos lú, agus ar gach 5 líne, nó níos lú, sa bhreis. Communications relating to Iris Oifigiúil should be addressed to The Editor, Iris Oifigiúil, Government Publications Office, 52 St. Stephen s Green, Tel.: (01) , Fax: (01) , [email protected]. Notices for insertion in Iris Oifigiúil must reach the Government Publications Office not later than 2 p.m. on the day preceding publication. The rates are per ten lines or less and for each additional 5 lines or less. Dé Máirt agus Dé haoine Tuesday and Friday BAILE ÁTHA CLIATH ARNA FHOILSIÚ AG OIFIG AN tsoláthair Le ceannach díreach ó FOILSEACHÁIN RIALTAIS, 52 FAICHE STIABHNA, BAILE ÁTHA CLIATH 2. (Teil: nó ; Fax: ) nó trí aon díoltóir leabhar. Praghas: 5.71 DUBLIN PUBLISHED BY THE STATIONERY OFFICE To be purchased from GOVERNMENT PUBLICATIONS, 52 ST. STEPHEN S GREEN, DUBLIN 2. (Tel: or ; Fax: ) or through any bookseller. Price: 5.71 Wt /15. Clondalkin. (51078). Gr
A BASIC GUIDE TO INSOLVENCY PROCEEDINGS. 1. The Transfer of Undertakings (Protection of Employment) Regulations
A BASIC GUIDE TO INSOLVENCY PROCEEDINGS 1. The Transfer of Undertakings (Protection of Employment) Regulations ( TUPE ) are notoriously difficult to interpret. This is partly because they refer to other
THE COMPANIES LAW (2009 REVISION) COMPANIES WINDING UP (AMENDMENT) RULES,
CAYMAN ISLANDS Supplement No. 7 published with Gazette No. 5 dated 1 st March 2010. THE COMPANIES LAW (2009 REVISION) COMPANIES WINDING UP (AMENDMENT) RULES, 2010 AJJ/999999/17932434v1 THE COMPANIES LAW
WINDING UP A CAYMAN ISLANDS COMPANY
WINDING UP A CAYMAN ISLANDS COMPANY INTRODUCTION WINDING UP A CAYMAN ISLANDS COMPANY A Cayman Islands company can be dissolved by the appointment of a liquidator or it can be dissolved without such appointment
Supplement No. 3 published with Extraordinary No. 5, dated 22 January, 2009. THE COMPANIES WINDING UP RULES 2008
CAYMAN ISLANDS Supplement No. 3 published with Extraordinary No. 5, dated 22 January, 2009. THE COMPANIES WINDING UP RULES 2008 AJJ/999999/15644034v1 ORDER 1...12 CITATION, APPLICATION AND COMMENCEMENT...12
Assets Anything that belongs to the debtor that may be used to pay his/her debts.
This is a brief explanation of some of the terms you may come across in debt and insolvency proceedings. Please note that this glossary is for general guidance only. Many of the terms have a specific technical
Insolvency (Amendment) Bill
Bill [AS INTRODUCED] CONTENTS Provisions relating to communication 1. Attendance at meetings and use of websites 2. References to things in writing Requirements relating to meetings 3. Removal of requirement
DEBT. Law guide - Debt, bankruptcy & liquidation
DEBT Law guide - Debt, bankruptcy & liquidation Contents Bankruptcy... 3 Arrangements with debtor... 6 Alternatives to bankruptcy... 8 Liquidation... 10 Distribution of assets... 11 Alternatives to liquidation...
Legal Business. Memorandum On Members Voluntary Winding-Up Of A Company In Singapore
Memoranda on legal and business issues and concerns for multiple industry and business communities Memorandum On Members Voluntary Winding-Up Of A Company In Singapore 1 Rajah & Tann 4 Battery Road #26-01
APPLICATION PACK FOR CONTRACTORS APPLYING FOR A FIRST LICENCE
APPLICATION PACK FOR CONTRACTORS APPLYING FOR A FIRST LICENCE (Contains Guidelines for Contractors applying for a First Licence and includes Application Form and Garda Vetting Form) April 2015 PSA 45-N-2015
Corporate Insolvency in Ireland
Corporate Insolvency in Ireland 0 CORPORATE INSOLVENCY IN IRELAND Introduction The collapse of the celtic tiger in Ireland has triggered a significant increase in the number of corporate entities incorporated
COMPANIES LIQUIDATION RULES, 2012
Arrangement of Rules Rule ORDER 1 9 CITATION, APPLICATION AND COMMENCEMENT 9 Citation (O.1, r.1)...9 Application (O.1, r.2)...9 Commencement and transitional provisions (O.1, r.3)...10 Application of Supreme
STATUTORY INSTRUMENTS. S.I. No. 429 of 2015 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2015
STATUTORY INSTRUMENTS. S.I. No. 429 of 2015 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2015 2 [429] S.I. No. 429 of 2015 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2015 In exercise of
Company Insolvency Overview
February 2010 Introduction 1. This overview is a general information guide only to highlight the differences between the various types of external controllers over company assets. Creditors should seek
STATUTORY INSTRUMENTS. S.I. No. 335 of 2014 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2014
STATUTORY INSTRUMENTS. S.I. No. 335 of 2014 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2014 2 [335] S.I. No. 335 of 2014 THE CENTRAL BANK ACT 1942 (SECTION 32D) REGULATIONS 2014 In exercise of
Glossary of terms. Bond Quasi fidelity insurance needed by a person who acts as an insolvency practitioner.
Glossary of terms Administration Order a) A Court order placing the company that is, or is likely to become, unable to pay its debts under the control of an administrator following an application by, inter
Bankruptcy Scenario 4
Bankruptcy Scenario 4 TO HELP EXPLAIN SOME OF THE CONCEPTS CONTAINED IN BANKRUPTCY, THE INSOLVENCY SERVICE OF IRELAND (ISI) HAS CREATED SOME POSSIBLE SCENARIOS TO ILLUSTRATE HOW THE PROCESS MAY OPERATE
Comparison of Voluntary Liquidation Procedures in the British Virgin Islands, the Cayman Islands and Jersey
Comparison of Voluntary Liquidation Procedures in the British Virgin Islands, the Cayman Islands and Jersey Introduction In light of recent changes to UK tax on residential property it may in certain circumstances
2015 No. 443 INSOLVENCY, ENGLAND AND WALES. The Insolvency (Amendment) Rules 2015
S T A T U T O R Y I N S T R U M E N T S 2015 No. 443 INSOLVENCY, ENGLAND AND WALES The Insolvency (Amendment) Rules 2015 Made - - - - 2nd March 2015 Laid before Parliament 3rd March 2015 Coming into force
Published by Authority Friday, 13th May, 2016
Number 39 651 Published by Authority Friday, 13th May, 2016 S.I. No. 232 of 2016. RULES OF THE SUPERIOR COURTS (BANKRUPTCY) 2016. The Superior Courts Rules Committee, with the concurrence of the Minister
Members Voluntary Liquidation. Appointment Package
Members Voluntary Liquidation Appointment Package This package contains the necessary instructions and basic documentation to assist in the convening of a Members Meeting to enable a company to be placed
A Guide for Creditors
A Guide for Creditors Contents 1. About this guide... 3 2. What is The Insolvency Service?... 3 3. What is insolvency?... 3 4. What are the insolvency procedures?... 4 5. Who deals with the insolvency
Part 1 - BANKRUPTCY CHRISTOPHER LEHANE OFFICIAL ASSIGNEE IN BANKRUPTCY INDEX. 1. Process of applying for bankruptcy 2
Part 1 - BANKRUPTCY CHRISTOPHER LEHANE OFFICIAL ASSIGNEE IN BANKRUPTCY INDEX page 1. Process of applying for bankruptcy 2 2. Requirements to petition for bankruptcy 2 2.1 Debtor 2 2.2 Creditor 5 3. Consequences
Guide on. Winding up / Dissolution. of Companies
SEC Guide SERIES SECURITIES AND EXCHANGE COMMISSION OF PAKISTAN Guide on Winding up / Dissolution of Companies NIC Building, Jinnah Avenue, Islamabad, Pakistan Ph. No. : 051-9207091-4, Fax: 051-9204915
Tax Relief for Donations to Certain Sports Bodies
Tax Relief for Donations to Certain Sports Bodies Introduction Section 41 of the Finance Act 2002 inserts a new section 847A into the Taxes Consolidation Act 1997 to provide for a scheme of tax relief
INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN PERSONAL INSOLVENCY. SCOTLAND Examination 6 June 2014
INSOLVENCY PRACTITIONERS ASSOCIATION CERTIFICATE OF PROFICIENCY IN PERSONAL INSOLVENCY SCOTLAND Examination 6 June 2014 INSOLVENCY (3 HOURS) Part A: Part B: Part C: Part D: All questions to be answered
Number 35 of 2013. Protection of Life During Pregnancy Act 2013
Number 35 of 2013 Protection of Life During Pregnancy Act 2013 Number 35 of 2013 PROTECTION OF LIFE DURING PREGNANCY ACT 2013 CONTENTS PART 1 PRELIMINARY AND GENERAL SECTION 1. Short title and commencement
MIA 7/2010 INSOLVENCY. Learning the Essentials of Corporate Liquidation. April 2010
MIA 7/2010 INSOLVENCY Learning the Essentials of Corporate Liquidation Liquidated d Co.. April 2010 Copyright April 2010 by the Malaysian Institute of Accountants ( MIA ). All rights reserved. Permission
Applying in person for Probate
Applying in person for Probate High Court What is Probate? When a person dies, it is sometimes necessary to apply to the Probate Office for Probate. This is a legal process which authorises someone to
Trustees and Liquidators in Bankruptcies and Compulsory Liquidations
Trustees and Liquidators in Bankruptcies and Compulsory Liquidations Information on the appointment, functions, powers and payment of trustees and liquidators, and their complaints procedure. Contents
91. Upon the commencement of a winding-up and dissolution required under section 89 or permitted under section 90, the directors may only
PART IX WINDING-UP, DISSOLUTION AND STRIKING-OFF 89.A company incorporated under this Act shall commence to wind up and dissolve by a resolution of directors upon expiration of such time as may be prescribed
Fitness and Probity Standards (Code issued under Section 50 of the Central Bank Reform Act 2010)
2014 Fitness and Probity Standards (Code issued under Section 50 of the Central Bank Reform Act 2010) Fitness and Probity Standards 1 Contents 1. Introduction 2 2. Fitness and Probity Standards 8 3. Conduct
An Bille um Chomhshocraíocht Socraíochta Morgáiste d Áras an Teaghlaigh, 2014 Family Home Mortgage Settlement Arrangement Bill 2014
An Bille um Chomhshocraíocht Socraíochta Morgáiste d Áras an Teaghlaigh, 14 Family Home Mortgage Settlement Arrangement Bill 14 Mar a tionscnaíodh As initiated [No. 118 of 14] AN BILLE UM CHOMHSHOCRAÍOCHT
VIRGIN ISLANDS INSOLVENCY PRACTITIONERS REGULATIONS, 2004 ARRANGEMENT OF REGULATIONS
VIRGIN ISLANDS INSOLVENCY PRACTITIONERS REGULATIONS, 2004 ARRANGEMENT OF REGULATIONS Regulation 1. Citation. 2. Interpretation. 3. Application for licence. 4. Approval of application for licence. 5. Licence
Part 57 Rules and Orders Promulgated under the Winding-up Act
Alberta Rules of Court 390/68 R754-757 Part 57 Rules and Orders Promulgated under the Winding-up Act (1) Petition to Wind Up Company Title of petition 754 Every petition for the winding up of any company
Closure of a Company under Companies
Closure of a Company under Companies Act,2013 IQBAL KAUR & ASSOCIATES COMPANY SECRETARIES 12/40, First Floor, Subhash Nagar, New Delhi 110027 E-mail :, Website : Mobile: 9990847066, 7053878398 Winding
Winding Up of Companies
Winding Up of Companies 1. Introduction 2. Winding Up & Dissolution 3. Reasons for Winding Up A Company 4. Modes of Winding Up A Company 5. Grounds for Compulsory Winding Up 6. Power of the Court after
CHAPTER 110 THE COMPANIES ACT.
CHAPTER 110 THE COMPANIES ACT. Commencement. I January, 1961. An Act to amend and consolidate the law relating to the incorporation, regulation and winding up of companies and other associations and to
Remuneration of Insolvency Officeholders Republic of Ireland
STATEMENT OF INSOLVENCY PRACTICE S9B Remuneration of Insolvency Officeholders Republic of Ireland Contents Paragraphs Introduction 1 6 Overview of Statutory Requirements 7 Members Voluntary Liquidations
A guide to Liquidation
A guide to Liquidation Liquidation Regrettably, it is often not possible to sell a business, perhaps because the type of business is no longer viable or because the economic climate makes trading too difficult.
PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS
Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31
Directory of Hospitals (and Treatment Centres) IDA Business Park, Purcellsinch, Dublin Road, Kilkenny.
Directory of Applicable to new registrations or renewals on/or after 1st January 2014. Voluntary Health Insurance Board An Bord Árachais Sláinte Shaorálaigh Postal Address: IDA Business Park, Purcellsinch,
Circular No 16 @ November 2014
Circular No 16 @ November 2014 Corporate Insolvency Introduction The new Insolvency Act 2011 provides for the administration, receivership and liquidation of companies, and for the licensing of insolvency
Chapter 5 Winding up. 1392. Circumstances in which company may be wound up by the court. Chapter 6 Restoration. 1393. Restoration by the court.
Chapter 5 Winding up 1392. Circumstances in which company may be wound up by the court. 1393. Restoration by the court. Chapter 6 Restoration Chapter 7 Public offers of securities, prevention of market
Glossary of Terms: Insolvency and Restructuring
Glossary of Terms: Insolvency and Restructuring Administration Administration is the court supervised process by which a Licensed Insolvency Practitioner called an administrator takes control of an insolvent
Invesco Property Income Trust Limited
THIS DOCUMENT AND THE ACCOMPANYING FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you should consult your stockbroker, bank
Voluntary Winding up of Company
Voluntary Winding up of Company Voluntary Winding up of Company Circumstances in which company may be wound up voluntarily 132. Subject to section 200(3), a company may be wound up voluntarily (a) when
BE it enacted by the King's Most Excellent Majesty,
COMPANIES (LIQUIDATION) ACT. Act No. 37, 1935. An Act to make provision for the winding-up of certain companies; to appoint the Public Trustee liquidator thereof; to vest certain property in the Public
Winding Up Part 11 of the Draft Companies Bill. Brendan Cooney Partner
Winding Up Part 11 of the Draft Companies Bill Brendan Cooney Partner Contents of Presentation Part 11: Winding Up 1. Chapter 1 Preliminary and Interpretation 2. Chapter 2 Winding Up by the Court 3. Chapter
Comparison of Corporate Insolvency Procedures
Comparison of Corporate Insolvency Procedures There are five categories of insolvency procedure for companies in England, Wales and Northern Ireland. These are: Company Voluntary Arrangement (CVA) Administration
2010 CORPORATE INSOLVENCY REFORMS
2010 CORPORATE INSOLVENCY REFORMS Reversal of the effect of Sons of Gwalia v Margaretic and related issues Section 563A of the Corporations Act subordinates any claims made by a person in their capacity
STATUTORY INSTRUMENTS. S.I. No. 480 of 2015 SOLICITORS (CONTINUING PROFESSIONAL DEVELOPMENT) REGULATIONS 2015
STATUTORY INSTRUMENTS. S.I. No. 480 of 2015 SOLICITORS (CONTINUING PROFESSIONAL DEVELOPMENT) REGULATIONS 2015 2 [480] S.I. No. 480 of 2015 SOLICITORS (CONTINUING PROFESSIONAL DEVELOPMENT) REGULATIONS 2015
Bermuda Winding-Up Procedures
Bermuda Winding-Up Procedures Foreword The following is a summary of the law and procedure under the Companies Act 1981 ("the Act") in so far as it relates to liquidations of companies in Bermuda. The
2015 No. (W. ) SOCIAL CARE, WALES. The Care and Support (Business Failure) (Wales) Regulations 2015 W E L S H S T A T U T O R Y I N S T R U M E N T S
W E L S H S T A T U T O R Y I N S T R U M E N T S 2015 No. (W. ) SOCIAL CARE, WALES The Care and Support (Business Failure) (Wales) Regulations 2015 EXPLANATORY NOTE (This note is not part of the Regulations)
Reporting by Liquidators to the Director of Corporate Enforcement
STATEMENT OF INSOLVENCY PRACTICE S18B Reporting by Liquidators to the Director of Corporate Enforcement Contents Paragraphs Introduction 1 6 Commencement 7 9 Scope 10 12 Duty to report 13 15 Content of
PART 16. Designated Activity Companies. Chapter 1. Preliminary and definitions. 965. In this Part
PART 16 Designated Activity Companies Chapter 1 Preliminary and definitions 5 10 15 965. In this Part constitution shall be read in accordance with section 969(1); DAC limited by guarantee means a DAC
Dealing with Debt How to wind up your own company
Dealing with Debt How to wind up your own company Contents About this booklet 1 General information What is liquidation? What types of liquidation are there? Where can I get advice about liquidation? What
Statutory Demand under section 268(1)(a) of the Insolvency Act 1986. Debt for Liquidated Sum Payable Immediately
Rule 6.1 Statutory Demand under section 268(1)(a) of the Insolvency Act 1986. Debt for Liquidated Sum Payable Immediately Form 6.1 Notes for Creditor If the creditor is entitled to the debt by way of assignment,
Insolvency and. Business Recovery. Procedures. A Brief Guide. Compiled by Compass Financial Recovery and Insolvency Ltd
Insolvency and Business Recovery Procedures A Brief Guide Compiled by Compass Financial Recovery and Insolvency Ltd I What is Insolvency? Insolvency is legally defined as: A company is insolvent (unable
COMPANIES REGISTRY NOTES FOR GUIDANCE ON LIQUIDATION AND INSOLVENCY. DEPARTMENT of ENTERPRISE, TRADE and INVESTMENT CONTENTS INTRODUCTION
DEPARTMENT of ENTERPRISE, TRADE and INVESTMENT COMPANIES REGISTRY NOTES FOR GUIDANCE ON LIQUIDATION AND INSOLVENCY CONTENTS INTRODUCTION 1. General information 2. Voluntary arrangements 3. Administration
STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) REMUNERATION OF INSOLVENCY OFFICE HOLDERS
STATEMENT OF INSOLVENCY PRACTICE 9 (SCOTLAND) REMUNERATION OF INSOLVENCY OFFICE HOLDERS 1 INTRODUCTION 1.1 This Statement of Insolvency Practice (SIP) is one of a series issued to licensed insolvency practitioners
2003 No. 357 INSOLVENCY. The Insolvent Companies (Reports on Conduct of Directors) Rules (Northern Ireland) 2003 STATUTORY RULES OF NORTHERN IRELAND
STATUTORY RULES OF NORTHERN IRELAND 2003 No. 357 INSOLVENCY The Insolvent Companies (Reports on Conduct of Directors) Rules (Northern Ireland) 2003 Made - - - - - 27th July 2003 Coming into operation 5th
Plan P Rules. 1) Definitions. Terms and Conditions of Membership
Plan P Rules Terms and Conditions of Membership Applicable to new registrations or renewals on/or after 1st January 2010. Please read and retain for future reference. Subsequent rules changes will be communicated
The Limited Partnership Bill, 2010 THE LIMITED LIABILITY PARTNERSHIP BILL 2010 ARRANGEMENT OF CLAUSES PART I PRELIMINARY. Clause
THE LIMITED LIABILITY PARTNERSHIP BILL 2010 ARRANGEMENT OF CLAUSES 1 Short title and commencement. 2 Interpretation. PART I PRELIMINARY Clause PART II REGISTRAR AND REGISTRAR OF LIMITED LIABILITY PARTNERSHIPS
Start a protection plan with Irish Life and get a basic will completed for no additional cost.
Start a protection plan with Irish Life and get a basic will completed for no additional cost. You never know what s around the corner - that s why planning ahead with life insurance is so important. You
DRAFT RULES UNDER CHAPTER XV OF THE COMPANIES ACT, 2013 COMPROMISES, ARRANGEMENTS AND AMALGAMATIONS. FORM No. 15.1. [See rule 15.
DRAFT RULES UNDER CHAPTER XV OF THE COMPANIES ACT, 2013 COMPROMISES, ARRANGEMENTS AND AMALGAMATIONS. FORM No. 15.1 [See rule 15.1(1)] [HEADING AS IN FORM NO. 4 of National Company Law Tribunal Rules, 2013]
2009 No. 2472 INSOLVENCY, ENGLAND AND WALES. The Insolvency (Amendment) (No. 2) Rules 2009
STATUTORY INSTRUMENTS 2009 No. 2472 INSOLVENCY, ENGLAND AND WALES COMPANIES INDIVIDUALS The Insolvency (Amendment) (No. 2) Rules 2009 Made - - - - 8th September 2009 Laid before Parliament 10th September
Insolvency (Scotland) Rules 1986 (SI 1986/1915)... 10. 0.1 Citation and commencement... 10 0.3 Application... 12
Page 1 Insolvency (Scotland) Rules 1986 (SI 1986/1915)... 10 0.1 Citation and commencement... 10 0.3 Application... 12 Part 1Company Voluntary Arrangements... 12 Chapter 1Preliminary... 12 1.1 Scope of
Dealing with Employee Claims
STATEMENT OF INSOLVENCY PRACTICE S15B Dealing with Employee Claims Contents Paragraphs Introduction 1 4 Statutory Entitlements 5 6 Redundancy Payments Acts 1967 to 2003 7 11 Protection of Employees (Employers
INTERNATIONAL COLLECTIVE INVESTMENT SCHEMES LAW
REPUBLIC OF CYPRUS INTERNATIONAL COLLECTIVE INVESTMENT SCHEMES LAW (No 47(I) of 1999) English translation prepared by The Central Bank of Cyprus ARRANGEMENT OF SECTIONS PART I PRELIMINARY AND GENERAL Section
INSOLVENCY PRACTITIONERS' RULES, 2012
Arrangement of Rules Regulation PART I INTRODUCTION 2 1. Citation...2 2. Commencement and application...2 3. Definitions...2 PART II APPOINTMENT OF OFFICIAL LIQUIDATORS 3 4. Professional qualification...3
2015 No. 1641 DEREGULATION. The Deregulation Act 2015 (Insolvency) (Consequential Amendments and Transitional and Savings Provisions) Order 2015
S T A T U T O R Y I N S T R U M E N T S 2015 No. 1641 DEREGULATION The Deregulation Act 2015 (Insolvency) (Consequential Amendments and Transitional and Savings Provisions) Order 2015 Made - - - - 1st
Insolvency Law LAD5093 DR. ZULKIFLI HASAN Bankruptcy Winding-up CONTENTS Introduction Insolvency law is concerned with companies and individuals who are debtors and who are unable to repay their debts.
Insolvency Act, 2063 (2006)
Insolvency Act, 2063 (2006) Date of authentication and publication: 4 Mangsir 2063 (20 November 2006) Act number 20 of the year 2063 (2006) An Act Made to Provide for Insolvency Proceedings Preamble: Whereas,
Third Parties (Rights against Insurers) Act 2010
Third Parties (Rights against Insurers) Act 2010 CHAPTER 10 CONTENTS Transfer of rights to third parties 1 Rights against insurer of insolvent person etc 2 Establishing liability in England and Wales and
Circular No 6 @ April 2016
Circular No 6 @ April 2016 Registration of Mortgages and Charges Companies House has prepared this circular to detail what mortgages and charges need to be registered Under Section 168 of the Companies
The local authority insolvency. Jargon buster
The local authority insolvency Jargon buster 1 The world of insolvency can be, at best, confusing for the uninitiated. The various fields of restructuring and recovery are littered with technical terms,
PART 12 STRIKE OFF AND RESTORATION. Chapter 1. Strike off of company
PART 12 STRIKE OFF AND RESTORATION Chapter 1 Strike off of company 726. When Registrar may strike company off register. 727. Grounds for involuntary strike off 728. Registrar s notice to company of intention
Companies (Court) Rules, 1959
Companies (Court) Rules, 1959 In exercise of the powers conferred by sub-sections (1) and (2) of section 643 of the Companies Act, 1956, and of all other powers enabling, the Supreme Court of India, after
A guide to compulsory liquidations
A guide to compulsory liquidations Introduction A compulsory liquidation is one instituted by the Courts as a result of a petition to the court by an interested party. The appropriate Courts for such actions
Mail Collect TM application form
Mail Collect TM application form To apply for our Mail Collect, please print and fill in this form and send it to the following address: Royal Mail, Mail Collect Team, PO Box 740, Dearne, S73 OUF. Please
CHAPTER 35-22 FORECLOSURE OF MORTGAGES OF REAL PROPERTY BY ADVERTISEMENT
CHAPTER 35-22 FORECLOSURE OF MORTGAGES OF REAL PROPERTY BY ADVERTISEMENT 35-22-01. Foreclosure under power of sale - Prohibition - Exception. Every mortgage of real property held by the state or any of
THE COMPANIES (WINDING-UP) RULES 1934
THE COMPANIES (WINDING-UP) RULES 1934 The following rules made by the Governor with the advice and assistance of the Judges of the High Court under the Companies Act, 1931, may be cited as 'The Companies
THE COMPANIES ACT 1985 A COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ARTICLES OF ASSOCIATION. - of -
THE COMPANIES ACT 1985 A COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ARTICLES OF ASSOCIATION - of - Consortium of European Research Libraries Preliminary 1. (a)the Regulations contained
DÁIL ÉIREANN. [No. 78a of 2014] [27 January, 2015]
DÁIL ÉIREANN AN BILLE FÁ GHLÉASANNA ÉIREANNACHA UM CHOMHBHAINISTIÚ SÓCMHAINNÍ, 2014 IRISH COLLECTIVE ASSET-MANAGEMENT VEHICLES BILL 2014 LEASUITHE TUARASCÁLA REPORT AMENDMENTS [No. 78a of 2014] [27 January,
Liquidators, Receivers and Examiners Their duties and powers. A quick guide
Liquidators, Receivers and Examiners Their duties and powers A quick guide Contents About this guide 2 What are liquidations, receiverships and examinerships? 2 What are liquidators, receivers and examiners?
ARTICLES OF ASSOCIATION OF
ARTICLES OF ASSOCIATION OF SAMPLE LIMITED 樣 板 有 限 公 司 Incorporated the 13 th day of Au gust, 9. HONG KONG No. [COPY] CERTIFICATE OF INCORPORATION * * * I hereby certify that SAMPLE LIMITED 樣 板 有 限 公 司
COMMERCIAL MORTGAGE LOAN APPLICATION FORM
COMMERCIAL MORTGAGE LOAN APPLICATION FORM CORPORATE BORROWER Company Name: A.C.N. Registered Principal Activity: Name of Trust (if applicable) Postcode: of Incorporation: PERSONAL PARTICULARS OF ALL DIRECTORS/SHAREHOLDERS/BENEFICIARIES
INSURANCE (MOTOR VEHICLES THIRD PARTY RISKS) ACT
LAWS OF KENYA INSURANCE (MOTOR VEHICLES THIRD PARTY RISKS) ACT CHAPTER 405 Revised Edition 2012 [1989] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org
Collection Manual Liquidation of Companies and other Company Law issues
Collection Manual Liquidation of Companies and other Company Law issues Updated June 2014 CONTENTS 1 Introduction...3 2 What is Liquidation?...3 3 When is it appropriate to seek liquidation of a company?...3
IT72 Tax treatment of shares acquired by employees and directors under Unapproved Share Option Schemes
IT72 Tax treatment of shares acquired by employees and directors under Unapproved Share Option Schemes RPC004963_EN_WB_L_1 1. Introduction 1.1 Overview This Explanatory Leaflet is aimed at the individual
Cayman Islands Winding Up a Company
Cayman Islands Winding Up a Company Introduction This memorandum explains the procedure for both a compulsory and a voluntary winding up of a Cayman Islands' company, and sets out the duties of a liquidator.
INSOLVENCY GUIDANCE NOTE STATEMENT OF INSOLVENCY PRACTICE 9 (NI): REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND
INSOLVENCY GUIDANCE NOTE STATEMENT OF INSOLVENCY PRACTICE 9 (NI): REMUNERATION OF INSOLVENCY OFFICE HOLDERS NORTHERN IRELAND Contents Paragraph s Introduction 1-8 The Statutory provisions 9 Administration
