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 for Justice and Equality has made Rules that amend the Rules of the Superior Courts by amending Order 76 of the Rules of the Superior Courts, and amend, add and delete certain forms in Appendix O to those rules to facilitate the operation of the Bankruptcy (Amendment) Act 2015. Copies of these Rules, which come into effect on the 1st day of June 2016, may be purchased from Government Publications, 52 St. Stephen s Green, Dublin 2. Phone: 076 1106834. Price: 4.06. DEPARTMENT OF JUSTICE AND EQUALITY, May 2016. S.I. No. 233 of 2016. HEALTH PROFESSIONAL (VARIATION OF PAYMENTS TO GENERAL PRACTITIONERS) REGULATIONS 2016. These Regulations shall apply to payments in respect of services rendered by a general practitioner to or on behalf of the Health Service Executive under the General Medical Services Scheme, the Health (Amendment) Act 1996, the Maternity and Infant Care Scheme and the Heartwatch Programme. Copies of Regulations can be purchased from Government Publications 52 St. Stephen s Green, Dublin 2, Phone: 076 1106834. Price: 4.57. [7] [27] S.I. No. 234 of 2016. EUROPEAN UNION (BANK RECOVERY AND RESOLUTION) (AMENDMENT) REGULATIONS 2016. The Minister for Finance, in exercise of the powers conferred on him by section 3 of the European Communities Act 1972 (No. 27 of 1972) and for the purpose of giving full effect to Directive 2014/59/EU of the European Parliament and of the Council of 15 May 2014, has made Regulations entitled as above. Copies of the Regulations may be purchased from the Government Publications Office, 52 St Stephen s Green, Dublin 2. Phone: 076 1106834. Price 1.27. DEREK MORAN, Secretary-General, Department of Finance. S.I. No. 235 of 2016. EUROPEAN UNION (MARINE EQUIPMENT) (AMENDMENT) REGULATIONS 2016. [28] The Minister for Transport, Tourism and Sport has made the above Statutory Instrument. The purpose of this Statutory Instrument is to transpose Commission Directive (EU) 2015/559 on marine equipment. The 2015 Directive amends Council Directive 96/98/EC on marine equipment by substituting a new Annex A. The principal requirement of these Directives is that the equipment placed on board ships meets the applicable requirements and the testing standards that apply under international conventions, including MARPOL (prevention of pollution), SOLAS (safety at sea), load lines and collision regulations. This publication is registered for transmission by Inland Post as a newspaper. The postage rate to places within Ireland (32 counties) is 0.60. For places in Britain the normal rate applies. For other places the printed paper rate by weight applies.
652 IRIS OIFIGIÚIL, MAY 13th, 2016 The relevant marine equipment is listed in Annex A. Ireland s national legislation on marine equipment is the European Communities (Marine Equipment) Regulations 2014 (S.I. No. 540 of 2014) as amended in 2015. This new Statutory Instrument further amends the 2014 Regulations to substitute an updated Annex A and provide that transitional arrangements apply until 30 April 2018 in respect of certain marine equipment that was manufactured before 30 April 2016. Copies of this Statutory Instrument may be purchased from the Government Publications Office, 52 St. Stephen s Green, Dublin 2. Phone 076 110 6834 (Email: publications@opw.ie) Copies are also available on the Department s website: www.dttas.ie or on www. irishstatutebook.ie. Price: 1.27 GRAHAM DOYLE, Secretary General, Department of Transport, Tourism and Sport. INDUSTRIAL RELATIONS ACT, 1990 [35] I write to inform you that in pursuance of Section 34(3) of the Industrial Relations Act, 1990, Mr. Peter O Brien and Mr. John Tierney have been reappointed as Rights Commissioners for the period 20 May 2016 to 30 September 2016. JOHN MURPHY, Secretary General, Department of Jobs, Enterprise, and Innovation. COMHALTAÍ AN RIALTAIS A CHEAPADH (Appointment of Members of Government) De bhun Airteagal 13.1.2 o den Bhunreacht, tá an tuachtarán, ag gníomhú dó ar ainmniú an Taoisigh, le comhaontú Dháil Éireann roimh ré, tar éis na comhaltaí seo a leanas de Dháil Éireann a cheapadh inniu mar chomhaltaí den Rialtais agus bheith, i dteanta an Taoisigh, mar Rialtais: Proinséas Nic Gearailt Mícheál Ó Núnáin Risteárd de Briotún Síomón Ó Cómhanaigh Leo Varadkar Cathal Ó Flannagáin Pascal Ó Donnchú Heather Mhic Unfraidh Síomón Ó hearcaí Micheál Ó Críod Donnacha Ó Neachtain Seán de Rossa Máire Mistéil Ní Chonchubhair Katherine Zappone [21] Pursuant to Article 13.1.2 o of the Constitution, the President, acting on the nomination of the Taoiseach, with the previous approval of Dáil Éireann, has this day appointed the following members of Dáil Éireann to be members of the Government and with the Taoiseach, to constitute the Government: Frances Fitzgerald Michael Noonan Richard Bruton Simon Coveney Leo Varadkar Charles Flanagan Paschal Donohoe Heather Humphreys Simon Harris Michael Creed Denis Naughten Shane Ross Mary Mitchell O Connor Katherine Zappone BAILE ÁTHA CLIATH, An 6ú lá seo de Bhealtaine, 2016. MARTIN FRASER Ard-Rúnaí an Rialtais (Secretary General to the Government) De bhun Airteagal 28.6.1 o den Bhunreacht, tá an Taoiseach tar éis comhalta den Rialtas, a ainmniú chun bheith ina Tánaiste. BAILE ÁTHA CLIATH, An 6ú lá seo de Bhealtaine, 2016. DUBLIN, This 6th day of May, 2016. AN TÁNAISTE A AINMNIÚ (Nomination of the Tánaiste) PROINSÉAS NIC GEARAILT (Frances Fitzgerald) [41A] Pursuant to Article 28.6.1 o of the Constitution, the Taoiseach has this day nominated a member of the Government, to be the Tánaiste. MARTIN FRASER Ard-Rúnaí an Rialtais (Secretary General to the Government) DUBLIN, This 6th day of May, 2016. AN tard-aighne A CHEAPADH (Appointment of the Attorney General) De bhun Airteagal 30.2 den Bhunreacht, tá an tuachtarán, ar ainmniú an Taoisigh, tar éis a cheapadh inniu mar Ard-Aighne. BAILE ÁTHA CLIATH, An 6ú lá seo de Bhealtaine, 2016. MÁIRE NÍ FAOLAIN, S.C. (Máire Whelan, S.C.) [41B] Pursuant to Article 30.2 of the Constitution, the President, on the nomination of the Taoiseach, has this day appointed to be the Attorney General. MARTIN FRASER Ard-Rúnaí an Rialtais (Secretary General to the Government) DUBLIN, This 6th day of May, 2016. [41C]
IRIS OIFIGIÚIL, MAY 13th, 2016 653 RANNA STÁIT A SHANNADH (Assignment of Departments of State) I bhfeidhmiú na cumhachta a thugtar dó le fo-alt (1) d alt 4 den Acht Airí agus Rúnaithe (Leasú) 1946, tá an Taoiseach tar éis an Roinn Cosanta a shannadh dó fhéin agus na Ranna Stáit seo a leanas a shannadh leis seo do na comhaltaí faoi seach den Rialtas a luaitear a n-ainmneacha os coinne ainmneacha na Ranna: An Roinn Dlí agus Cirt agus Comhionannais (Department of Justice and Equality) An Roinn Airgeadais (Department of Finance) An Roinn Oideachais agus Scileanna (Department of Education and Skills) An Roinn Comhshaoil, Pobail agus Rialtais Áitiúil (Department of the Environment, Community and Local Government) An Roinn Coimirce Sóisialaí (Department of Social Protection) An Roinn Gnóthaí Eachtracha agus Trádála (Department of Foreign Affairs and Trade) An Roinn Caiteachais Phoiblí agus Athchóirithe (Department of Public Expenditure and Reform) An Roinn Ealaíon, Oidhreachta agus Gaeltachta (Department of Arts, Heritage and the Gaeltacht) An Roinn Sláinte (Department of Health) An Roinn Talmhaíochta, Bia agus Mara (Department of Agriculture, Food and the Marine) An Roinn Cumarsáide, Fuinnimh agus Acmhainní Nádúrtha (Department of Communications, Energy and Natural Resources) In exercise of the power conferred on him by section 4(1) of the Ministers and Secretaries (Amendment) Act 1946, the Taoiseach has this day assigned the Department of Defence to himself and the following Departments of State to the respective members of the Government whose names are set out opposite the names of the Departments: Proinséas Nic Gearailt (Frances Fitzgerald) Mícheál Ó Núnáin (Michael Noonan) Risteárd de Briotún (Richard Bruton) Síomón Ó Cómhanaigh (Simon Coveney) Leo Varadkar Cathal Ó Flannagáin (Charles Flanagan) Pascal Ó Donnchú (Paschal Donohoe) Heather Mhic Unfraidh (Heather Humphreys) Síomón Ó hearchaí (Simon Harris) Micheál Ó Críod (Michael Creed) Donnacha Ó Neachtain (Denis Naughten) An Roinn Iompair, Turasóireachta agus Spóirt (Department of Transport, Tourism and Sport) An Roinn Post, Fiontar agus Nuálaíochta (Department of Jobs, Enterprise and Innovation) An Roinn Leanaí agus Gnóthaí Óige (Department of Children and Youth Affairs) BAILE ÁTHA CLIATH, An 6ú lá seo de Bhealtaine, 2016. Seán de Rossa (Shane Ross) Máire Mistéil Ní Chonchubhair (Mary Mitchell O Connor) Katherine Zappone MARTIN FRASER Ard-Rúnaí an Rialtais (Secretary General to the Government) DUBLIN, This 6th day of May, 2016. AIRÍ STÁIT A CHEAPADH (Appointment of Ministers of State) I bhfeidhmiú na cumhachta a thugtar dóibh le halt 1 den Acht Airí agus Rúnaithe (Leasú) (Uimh. 2) 1977, arna leasú ag Alt 2 den Acht Airí agus Rúnaithe (Leasú) 1980, agus Alt 1 den Acht Airí agus Rúnaithe (Leasú) 1995, tá an Rialtas inniu, ar ainmniú an Taoisigh, tar éis a cheapadh mar Aire Stáit [41D] In exercise of the power conferred on them by section 1 of the Ministers and Secretaries (Amendment) (No. 2) Act 1977, as amended by section 2 of the Ministers and Secretaries Amendment) Act 1980, and section 1 of the Ministers Secretaries (Amendment) Act 1995, the Government, on the nomination of the Taoiseach, has this day appointed as Minister of State RÍONA UÍ DHOCHARTAIGH, T.D. (Regina Doherty, T.D.) le freagracht speisialta uirthi mar Phríomh-Aoire Rialtais (An Roinn Taoisigh) le freagracht speisialta air maidir le Cosaint (An Roinn Cosanta) PÓL MAC EOCHAIDH, T.D. (Paul Kehoe, T.D.) FINÍN MAC CRAITH, T.D. (Finian McGrath, T.D.) with special responsibility as Government Chief Whip (Department of the Taoiseach) with special responsibility for Defence (Department of Defence)
654 IRIS OIFIGIÚIL, MAY 13th, 2016 le freagracht speisialta air maidir le Saincheisteanna Míchumais (An Roinn Coimirce Sóisialaí, An Roinn Dlí agus Cirt agus Comhionannais, agus An Rionn Sláinte). with special responsibility for disability issues (Department of Social Protection, Department of Justice and Equality and Department of Health. Signed: ANN DOHERTY, Chief Executive, Of Cork City Council. Ref: (BF)233,743/2593/GAV/DGH/VOB. [17] BAILE ÁTHA CLIATH, An 6ú lá seo de Bhealtaine, 2016. MARTIN FRASER Ard-Rúnaí an Rialtais (Secretary General to the Government) DUBLIN, This 6th day of May, 2016. COMHAIRLE CATHRACH CHORCAÍ CORK CITY COUNCIL [41E] CORK CITY COUNCIL SURFACE LEVEL PAY PARKING CAR PARK BYE-LAWS 2016 Notice is hereby given that Cork City Council at its meeting on the 29th day of March 2016 made the above mentioned bye laws in relation to the control and regulation of the parking of vehicles in surface level pay parking car parks within the City of Cork. The said bye laws will come into force on the 16th of May 2016. CLARE COUNTY COUNCIL MAKING OF DOOLIN HARBOUR BYE LAWS 2016 Notice is hereby given that in accordance with the powers conferred on it by Part 19 of the Local Government Act, 2001 as amended, as applied by Section 89 of the Harbours Act, 1996, and by virtue of Sections 13 and the sixth schedule of the said Harbours Act, and under Section 6(1) of the Maritime Safety Act 2005, Clare Co Council has made the Doolin Harbour Bye-Laws 2016. A copy of the Bye-Laws may be purchased or inspected during normal opening hours at the offices of the Transportation Department, Clare County Council, Áras Contae an Chláir, New Road, Ennis, Co. Clare as well as in the West Clare Municipal District Offices in both Ennistymon & in Kilrush or on the Clare Co Council webpage www.clarccoco.ie. The Bye-Laws will come into effect on 9th June 2016. These Bye-Laws apply to Doolin Harbour as defined by the said Harbour Bye Laws. Administrative Officer, Transportation. A copy of the bye laws is available for inspection and may be obtained free of charge from 9 a.m. to 4 p.m. Monday to Friday at the Reception Desk of Cork City Council at City Hall, Cork. 13th May 2016. [20A] Dated this 13th day of May 2016. CLARE COUNTY COUNCIL Signed: ANN DOHERTY, Chief Executive, Cork City Council. Ref: 233,746/473/GAV/BF/VOB. [16] MAKING OF DOOLIN PIER (PARKING PLACES) BYE LAWS 2016 Notice is hereby given that pursuant Section 36 of the Road Traffic Act, 1994, Part 19 of the Local Government Act, 2001 and all other enabling powers, the West Clare Municipal District of Clare Co Council has made the Doolin Pier (Parking Places) Bye-Laws 2016. COMHAIRLE CATHRACH CHORCAÍ CORK CITY COUNCIL CORK CITY APPOINTED STANDS (TAXI) BYE-LAWS 2016 Notice is hereby given that Cork City Council at its meeting on the 29th day of March 2016 made the above mentioned bye laws in respect of regulating the location and operation of taxi stands within the City of Cork. The said bye laws will come into force on the 16th of May 2016. In accordance with Section 36(3)(b)(iv) of the Road Traffic Act 1994 a copy of the Bye-Laws may be purchased or inspected during normal opening hours at the offices of the Transportation Department, Clare County Council, Áras Contae an Chláir, New Road, Ennis, Co. Clare as well as in the West Clare Municipal District Offices in both Ennistymon & in Kilrush or on the Clare Co Council webpage www. clarecoco.ie. The Bye-Laws will come into effect on 3rd June 2016. These Bye-Laws apply to the car parks provided by Clare County Council at Doolin Pier. A copy of the bye laws is available for inspection and may be obtained free of charge from 9 a.m. to 4 p.m. Monday to Friday at the Reception Desk of Cork City Council at City Hall, Cork. Dated this 13th day of May 2016. Administrative Officer, Transportation. 13th May 2016. [20B]
IRIS OIFIGIÚIL, MAY 13th, 2016 655 NOTICE OF DETERMINATION In accordance with Section 21A of the Foreshore Act, 1933 the Minister for the Environment, Community and Local Government ( the Minister ) hereby gives notice that he has determined an application dated 1 July 2015 for a Lease / Licence / Consent under Sections 2(1), 3(1) and 10(1) of the Foreshore Act, 1933 made by Dublin Port Company ( the Applicant ) of Port Centre, Alexandra Road, Dublin 1 in respect of works on the foreshore for the Alexandra Basin Redevelopment Project at Alexandra Basin, Dublin 1 (FS005699). DETERMINATION The Minister has determined pursuant to the provisions of the Foreshore Act, 1933 (as amended) to grant a Foreshore Lease / Licence / Consent to the Applicant in respect of the development described in the application, subject to the conditions set out in the Foreshore Lease / Licence / Consent. MAIN REASONS AND CONSIDERATIONS The Minister has had regard to the following matters in determining the application for a Foreshore Lease / Licence / Consent: the application for a Foreshore Lease / Licence / Consent together with accompanying documents; the submissions received during the public consultation procedure carried out in respect of the application which commenced on 16 September 2015 and concluded on 11 November 2015; the submissions received from prescribed bodies in respect of the application; the submissions received during the public consultation and the applicant s responses; the consent conditions to be attached to the Foreshore Lease / Licence / Consent, if granted; the nature of the proposal and its purpose; the appropriate assessment of the proposed development by the Marine Institute on behalf of the Marine Licence Vetting Committee (MLVC) under domestic and EU law, including the Birds Directive and the Habitats Directive and its conclusions and recommendations in this regard; the environmental impact assessment of the proposed development by the MLVC under domestic and EU law, including the EIA Directive, and its conclusions and recommendations in this regard; the MLVC assessment and recommendation including specific conditions; the advice of the Marine Planning and Foreshore Section of the Department of the Environment, Community and Local Government. Having had regard to the foregoing, and in particular having regard to the consent conditions attached to the Foreshore Lease / Licence / Consent, and having agreed with the recommendation of the MLVC, the Minister is satisfied (i) that the proposed development on the foreshore would not have significant adverse impacts on human health and safety, nor on the marine environment; (ii) that the proposed development on the foreshore would not adversely affect the integrity of any European site; and (iii) that it is in the public interest to grant the Foreshore Lease / Licence / Consent having regard to the nature of the proposal. The following information is available on the website of Department of the Environment, Community and Local Government at: http://www.environ.ie/dublin-port-company-alexandra-basin-redevelopment i. Notice of Determination; ii. Approval of the Minister to Grant the Foreshore Lease / Licence / Consent; iii. Foreshore Lease / Licence / Consent as executed between the parties, including conditions attached to the determination (which form part of the Foreshore Lease / Licence / Consent); iv. MLVC Report; v. Information on the public participation process, including copies of all submissions received; vi. Submissions made by prescribed bodies; vii. Application for a Foreshore Lease / Licence / Consent together with supporting materials; This material may also be inspected free of charge at the following office of the Department: Marine Planning and Foreshore Section Department of the Environment, Community and Local Government Newtown Road Wexford Y35 AP90 Tel: 1890 20 20 21 Email: foreshore@environ.ie. REVIEW PROCEDURE A review procedure is available before the High Court whereby the substantive or procedural legality of the Minister s determination may be challenged. The review procedure is governed by Order 84 of the Rules of the Superior Courts, 1986 (S.I. 15 of 1986). A person wishing to avail of the review procedure must first file (i) a statement of grounds; and (ii) a verifying affidavit, in the Central Office of the High Court. It is then necessary to make an application for leave to apply to the High Court. An application for leave to apply for judicial review shall be made within three months from the date when grounds for the application first arose under Section 21(1) of the Order 84 of the Rules of the Superior Courts as amended by S.I No 691 of 2011. The time-limit for such a review commences from the Date of Publication of this Notice of Determination. Practical information on the review mechanism can be obtained from the Citizens Information s website at citizensinformation.ie Section 50B of the Planning and Development Act, 2000 as amended applies inter alia to Judicial Review Proceedings. The matter of costs is addressed under Subsections (2),(2A),(3) &(4). Notwithstanding anything contained in Order 99 of the Rules of the Superior Courts (S.I. 15 of 1986) and subject to subsections (2A), (3) &(4), in proceedings to which this section applies, each party to the proceedings (including any notice party) shall bear its own costs The full text of Section 50B is available at: http://www.irishstatutebook.ie/2010/en/act/pub/0030/sec0033. html#sec33 DEPARTMENT OF THE ENVIRONMENT, COMMUNITY AND LOCAL GOVERNMENT. 13 May 2016. [38]
656 IRIS OIFIGIÚIL, MAY 13th, 2016 FORESHORE ACT, 1933 NOTICE OF DECISION TO GRANT FORESHORE LICENCE(S) The Minister for Agriculture, Food and the Marine has decided to grant a Foreshore Licence to Charles O Malley to carry out aquaculture, as set out in the accompanying Aquaculture Licence granted to the applicant, on a site on the foreshore in Clew Bay, Co. Mayo. A person may question the validity of the Foreshore Licence determination by way of an application for judicial review, under Order 84 of the Rules of the Superior Court (S.I. No. 15 of 1986). Practical information on the review mechanism can be obtained from the Citizens Information Board at: http://www.citizensinformationboard. ie/ The documentation upon which the Minister determined the application may be inspected free of charge at the Department s Offices in Clonakilty, Co. Cork, by contacting the Aquaculture & Foreshore Management Division on 023 8859500. [40] THE HIGH COURT OF IRELAND COMMERCIAL RECORD No. 2016/153 COS GLOBOFORCE GROUP PLC AND AND A PROPOSED REDUCTION OF CAPITAL PURSUANT TO SECTIONS 84 TO 86 OF THE COMPANIES ACT 2014 Notice is hereby given that an Originating Notice of Motion issued out of the High Court of Ireland on 4 May 2016, seeking the High Court of Ireland s confirmation of a Special Resolution of Globoforce Group plc (the Company ) reducing the Company s capital by way of reduction in the Company s share premium account in the sum of US$100,000,000, is directed to be heard in the Commercial List of the High Court of Ireland, sitting at the Four Courts, Inns Quay, Dublin 7, Ireland, at 2:00 p.m. (Irish time) on 30 May 2016 (the Hearing ). Any interested party wishing to support or oppose the making of any order that wishes to obtain a copy of the Originating Notice of Motion and Grounding Affidavit should contact the Solicitors for the Company at the address below. Any party wishing to appear at the Hearing should give notice in writing to the Solicitors for the Company by no later than 5:30 p.m. (Irish time) on 26 May 2016, and any affidavit in support of any such appearance should be filed with the Central Office of the High Court of Ireland, and served on the Solicitors for the Company, by no later than 5:30 p.m. (Irish time) on 26 May 2016. 13 May 2016 Arthur Cox Solicitors for the Company Earlsfort Centre Earlsfort Terrace Dublin 2 Ireland (Ref: RWill/DTB) [1] THE HIGH COURT OF IRELAND COMMERCIAL Record No. 2016/157 COS ALLERGAN PLC AND AND A PROPOSED REDUCTION OF CAPITAL PURSUANT TO SECTIONS 84 TO 86 OF THE COMPANIES ACT 2014 Notice is hereby given that an Originating Notice of Motion issued out of the High Court of Ireland on 5 May 2016, seeking the High Court of Ireland s confirmation of a Special Resolution of Allergan plc (the Company ) reducing the Company capital by way of reduction in the share premium account in the sum of US$79,014,184,322.39, is directed to be heard in the Commercial List of the High Court of Ireland, sitting at the Four Courts, Inns Quay, Dublin 7, Ireland, at 11:00 a.m. (Irish time) on 2 June 2016 (the Hearing ). Any interested party wishing to support or oppose the making of any order (an Interested Party ) that wishes to obtain a copy of the Originating Notice of Motion and Grounding Affidavit should contact the Solicitors for the Company at the address below. Any Interested Party may appear at the Hearing personally or be represented by a solicitor or by counsel. Any Interested Party intending to so appear should give notice in writing to the Solicitors for the Company by no later than 5:30 p.m. (Irish time) on 30 May 2016, and any affidavit in support of any such appearance should be filed with the Central Office of the High Court of Ireland, and served on the Solicitors for the Company, by no later than 5:30 p.m. (Irish time) on 30 May 2016. 13 May 2016 Arthur Cox Solicitors for the Company Earlsfort Centre Earlsfort Terrace Dublin 2 Ireland (Ref: CCM/DTB) MCGUINNESS LAMBERT LIMITED AND [10] At an Extraordinary General Meeting of the Members of the above Company duly convened and held at the Glenview Hotel, Delgany, Glen of the Downs, Co. Wicklow on 6 May 2016, the following Resolutions were passed. 1. That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its Liabilities continue its business, and that it is advisable to wind up same and accordingly, that the Company be, and is hereby wound up voluntarily.
IRIS OIFIGIÚIL, MAY 13th, 2016 657 2. That Tom Murray of Friel Stafford, 44 Fitzwilliam Place, Dublin 2, be appointed Liquidator for the purpose of said winding up. All claims against the Company should be sent to Friel Stafford, 44 Fitzwilliam Place, Dublin 2, not later than 6 June 2016. Dated: 6 May 2016. TOM MURRAY, SHOREDITCH DEVELOPMENTS LIMITED AND THE COMPANIES ACTS 2014 At an Extraordinary General Meeting of the Members of the above Company which was duly convened and held on 6th May 2016, the following Ordinary Resolution was passed. That the Company cannot, by reason of its Liabilities, continue in Business and that it be wound up voluntarily and that Padraic Bermingham, of Bermingham and Company, Damastown Way, Damastown Business Park, Dublin 15 be and is hereby appointed Liquidator for the purposes of such winding up and that the Liquidators Remuneration shall be fixed by reference to the time given by him as a responsible insolvency practitioner and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time, costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. Dated this: Monday 9th May 2016. PADRAIC BERMINGHAM, Liquidator, Bermingham and Company, Damastown Way, Damastown Business Park, Dublin 15. KEEP IT LOCAL LIMITED AND [2] [3A] At an Extraordinary General Meeting of the Members of the above Company which was duly convened and held on 6th May 2016, the following Ordinary Resolution was passed. That the Company cannot, by reason of its Liabilities, continue in Business and that it be wound up voluntarily and that Padraic Bermingham, of Bermingham and Company, Damastown Way, Damastown Business Park, Dublin 15 be and is hereby appointed Liquidator for the purposes of such winding up and that the Liquidators Remuneration shall be fixed by reference to the time given by him as a responsible insolvency practitioner and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time, costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. Dated this: Monday 9th May 2016. PADRAIC BERMINGHAM, Liquidator, Bermingham and Company, Damastown Way, Damastown Business Park, Dublin 15. [3B] REVOCATION OF AUTHORISATION OF INVESTMENT BUSINESS FIRMS: Notice is hereby given that, at the request of the firms, the Central Bank of Ireland has, in recent weeks, under Section 16(1) of the Investment Intermediaries Act, 1995 (as amended), revoked the authorisations under the IIA of: H & L Financial Consultants, DC Atlantic Investments Limited, Ian McCabe, Brendan J Fitzgerald & Co., Martin Craul t/a Martin Craul & Co, Golden Estates Ltd., Berkshire Financial Planning Limited, Paul Hughes. [4] VG CATERING LIMITED (IN CVL) AND Notice is hereby given pursuant to Section 592 of The Companies Act 2014 that at an Extraordinary General Meeting of the above named Company, which was duly convened and held at Ballykisteen Hotel & Golf Resort, Ballykisteen, Co. Tipperary on Wednesday, the 4th day of May 2016, at 11.30 am, the following Resolutions 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 the Company and accordingly that the Company be wound up as a Creditors Voluntary Winding Up. 2. That Mr. Anthony J. Fitzpatrick of Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street, Limerick be appointed Liquidator for the purpose of such winding up. NOTE: At the subsequent Meeting of the Creditors of the said Company duly convened and held at Ballykisteen Hotel & Golf Resort, Ballykisteen, Co. Tipperary on Wednesday, the 4th day of May 2016, at 12 noon the following Resolutions were duly passed:
658 IRIS OIFIGIÚIL, MAY 13th, 2016 The approval of Mr. Anthony J. Fitzpatrick, Chartered Accountant and Insolvency Practitioner, of Fitzpatrick O Dwyer & Co., Registered Auditors and Chartered Accountants, Clonmoney House, Newenham Street, Limerick as Liquidator of VG Catering Limited is hereby confirmed. That the Liquidator s remuneration shall be fixed by reference to the time given by him as an experienced and responsible Insolvency Practitioner and his staff and associates in attending to matters arising in the course of the Winding Up of the Company, and he shall be and is hereby authorised to pay such time costs and expenses on account of his remuneration pending the conclusion of the Winding Up. All claims against the Company should be sent to The Liquidator c/o Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street, Limerick. Dated this 4th day of May 2016. ANTHONY J. FITZPATRICK, Fitzpatrick O Dwyer & Co., Clonmoney House, Newenham Street, Limerick. AND RALSTON PROJECTS LIMITED At an Extraordinary General Meeting of the said Company, duly convened and held at Carraig Court, Georges Avenue, Blackrock, Co Dublin A94 C7RO, on 28th April 2016, the following Resolution was passed by the Sole Member as a Special Resolution: That the Company be wound up voluntarily as a Members Voluntary Liquidation and that Eugene McLaughlin of EML & Associates, Chartered Accountants, Genoa House, 1A Drummartin Road, Dublin, D14 V8C2, be and is hereby appointed Liquidator of the Company for the purpose of such a Winding Up and that the Liquidator be and is hereby authorised, in accordance with the Memorandum and Articles of Association of the Company to distribute all or any part of the surplus assets of the Company to the sole member in specie or otherwise to the Member as he may think fit. All claims against the Company should be sent to Eugene McLaughlin no later than 31st May 2016. Please note that this is a Members Voluntary Winding-up and that all admitted Creditors have been or will be paid in full. [5] THE HIGH COURT 2016 No. 148 COS ANNE CUNNINGHAM & CO LIMITED AND Notice is hereby given that a Petition for the winding-up of the abovenamed Company by the High Court was on the 3rd day of May, 2016, presented to the High Court by Michael Gladney, Collector General, of Sarsfield House, Francis Street, Limerick, a Creditor of the abovenamed Company, and that the said Petition is directed to be heard before the High Court on the 30th day of May, 2016, and that any Creditor or Contributory of the said Company who wishes to support or oppose the making of an Order on the said Petition may appear at the time of hearing by himself or his Counsel for that purpose, and a copy of the Petition will be furnished to any Creditor or Contributory of the said Company who requires it by the undersigned on payment of the regulated charge for the same. Marie-Claire Maney, Revenue Solicitor, Ship Street Gate, Dublin Castle, Dublin 2, Solicitor for the Petitioner. NOTE: Any person who intends to appear at the hearing of the said Petition must serve on or send by post to the above-named Petitioner or his Solicitor notice in writing of his intention to do so. The notice must state the name and address of the person or, if a firm, the name and address of the firm, and must be signed by the person or firm, or his or their Solicitor, (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named Solicitor or the Petitioner not later than 5 o clock in the afternoon of the 27th of May, 2016. [8] No. 19 NOTICE OF ADJUDICATION AND OF STATUTORY SITTING THE HIGH COURT BANKRUPTCY No. 3494 MS. ANNE CURRAN A BANKRUPT EUGENE McLAUGHLIN, [6] Anne Curran of 10 Brockton Court, Hollybrook, Ferrybank, Co. Waterford, was on the 22nd day of February, 2016, adjudged Bankrupt in main proceedings, (in accordance with Article 3(1) of Council Regulation (EC) No. 1346/2000).
IRIS OIFIGIÚIL, MAY 13th, 2016 659 The statutory sitting of the Court will be held at the Four Courts, Dublin 7, on the 30th day of May, 2016 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 C.D. Lehane, Official Assignee, Block 2, Phoenix House, Conyngham Road, Dublin 8, to whom Creditors may forward their proofs of debt. AND JEREMIAH WHITE (BUILDERS) LIMITED (In Members Voluntary Liquidation) By resolution in writing by the Members of the above named Company on 7th day of April 2016 the following Special Resolutions was duly passed: Dated: 22 February, 2016. (Signed): T. KINIRONS, Assistant Examiner. Petitioner in person, ANNE CURRAN, 10 Brockton Court, Hollybrook, Ferrybank, Co. Waterford. [9] 1. That the Company be voluntarily wound up as a Members Voluntary Winding Up. 2. That Mr. Gerard Murphy of Gerard Murphy & Co. be and herewith is appointed Liquidator for such a winding up. 3. That the Liquidator be and he is hereby authorised to distribute the whole or any part of the assets of the Company amongst the Members in specie or otherwise as he may think fit. 4. That the Liquidator be and he is hereby authorised in accordance with the provisions of Section 627 of the Companies Act 2014 to exercise all of the powers contained in such Section of the said Act. Dated this 10th day of May 2016. AND Y.E.C. LIMITED (In Members Voluntary Liquidation) By resolution in writing by the Members of the above named Company on 24 day of November 2015 the following Special Resolutions was duly passed: 1. That the Company be voluntarily wound up as a Members Voluntary Winding Up. 2. That Mr. Gerard Murphy of Gerard Murphy & Co. be and herewith is appointed Liquidator for such a winding up. 3. That the Liquidator be and he is hereby authorised to distribute the whole or any part of the assets of the Company amongst the Members in specie or otherwise as he may think fit. 4. That the Liquidator be and he is hereby authorised in accordance with the provisions of Section 627 of the Companies Act 2014 to exercise all of the powers contained in such Section of the said Act. Dated this 10th day of May 2016. GERARD MURPHY, NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. [11] GERARD MURPHY, NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. VIADUCT OFFICE EQUIPMENT LIMITED AND [12] Notice is hereby given pursuant to Section 586(4) of the Companies Act 2014 that an Extraordinary General Meeting of the above named Company was duly convened and held at Lacken House, Kilkenny on the 10th of May 2016 and the following Ordinary Resolution was passed: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its Liabilities, continue its business and that it is advisable to wind up same and that accordingly, the Company be, and is hereby wound up, voluntarily. 2. That Niall O Gorman of deloughry & O Gorman, Lacken House, Kilkenny, be appointed
660 IRIS OIFIGIÚIL, MAY 13th, 2016 3. That the Liquidator s remuneration be fixed by reference to the time given by him as a responsible insolvency practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. Dated: 10th of May 2016. Signed: NIALL O GORMAN, NOTE 1: At a subsequent Creditors Meeting Niall O Gorman s appointment as Liquidator was ratified. NOTE 2: All claims against the Company should be submitted to Lacken House, Kilkenny. [13] BDM STONE LIMITED AND Notice is hereby given pursuant to Section 586(4) of the Companies Act 2014 that an Extraordinary General Meeting of the above named Company was duly convened and held at Patrick s Court, Patrick Street, Kilkenny on the 6th of April 2016 and the following Ordinary Resolution was passed: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its Liabilities, continue its business and that it is advisable to wind up same and that accordingly, the Company be, and is hereby wound up, voluntarily. 2. That Niall O Gorman of deloughry & O Gorman, Lacken House, Kilkenny, be appointed 3. That the Liquidator s remuneration be fixed by reference to the time given by him as a responsible insolvency practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. Dated: 6th of April 2016. Signed: NIALL O GORMAN, NOTE 1: At a subsequent Creditors Meeting Niall O Gorman s appointment as Liquidator was ratified. NOTE 2: All claims against the Company should be submitted to Lacken House, Kilkenny. [14] THE CIRCUIT COURT 2016 DUBLIN CIRCUIT Record Number 03138 THE COLUMBA BOOK SERVICE LIMITED AND Take notice that on Thursday, 5th day of May 2016, a Petition was presented to the Circuit Court to have Mr. Dessie Morrow of Hughes Blake Chartered Accountants, Joyce House 22/23 Holles Street, Dublin 2 appointed Examiner to The Columba Book Service Limited (hereinafter the Company ), having its registered office at 84 Lakeland Avenue, Stillorgan, Co. Dublin. Take further take notice that a hearing to consider the appointment of Mr. Dessie Morrow as Examiner to the Company will take place on 12th day of May 2016 at 11.00 a.m. in the forenoon, at the Circuit Court sitting at Court 22, Áras Uí Dhálaigh, Inns Quay, Dublin 7. Dated: 9th May 2016. J R Sweeney & Co. Solicitors, Morehampton House, 8 Merrion Road, Dublin 4. (Ref: RN) NOTE: Any person who intends to appear at the hearing of the said Petition must serve or send by post to the above named Petitioner or its Solicitors, notice in writing of his intention to do so. The notice must state the name and address of the person, or if a firm, the name and address of the firm, or his or their Solicitor (if any) and must be served or, if posted, must be sent by post, in sufficient time to reach the above named Solicitor or the Petitioner not later than 5.00 p.m. on the 11th day of May 2016. [15] KD ENTERTAINMENT LIMITED AND At an Extraordinary General Meeting of the above named Company duly convened and held in the Creggan Court Hotel, Athlone, Co. Westmeath on the 10th May 2016, the following Resolutions were passed: 1. That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up same and accordingly, that the Company be, and is hereby wound up voluntarily.
IRIS OIFIGIÚIL, MAY 13th, 2016 661 2. That Joe Arkins of Arkins Kenny & Co., Unit 15, Galway Technology Park, Parkmore, Galway, be appointed Liquidator for the purpose of said winding up. All claims against the Company should be sent to Joe Arkins, Arkins Kenny & Co., Unit 15 Galway Technology Park, Parkmore, Galway, on or before 10th June 2016. Dated: 10th May 2016. JOE ARKINS, AND EURO PARTITION & CEILINGS LIMITED (In Members Voluntary Liquidation) [18] By Resolution in writing by the Members of the above named Company on 4th May 2016 the following Special Resolution was duly passed: 1. That the Company be voluntarily wound up as a Members Voluntary Winding Up. 2. That Mr. Joe McCall of Byrne & McCall Limited be and herewith is appointed Liquidator for such a winding up. 3. That the Liquidator be and he is hereby authorised to distribute the whole or any part of the assets of the Company amongst the Members in specie or otherwise as he may think fit. 4. That the Liquidator be and he is hereby authorised in accordance with the provisions of Section 627 of the Companies Act 2014 to exercise all of the powers contained in such Section of the said Act. Dated this 4th May 2016. Corporate Services, Taney Hall, Eglinton Terrace, Dundrum, Dublin 14 be appointed Liquidator for the purpose of such winding up. 2. That the Directors be and hereby authorised to do all things necessary in connection with the wind up and Liquidation of the Company which the Liquidator in his sole discretion deems appropriate. 3. That the signed letter of engagement between Ross Burns of Chartered Corporate Services and the Board of Directors which sets out the terms of the Liquidation of the Company and the basis of the Liquidator s remuneration be and is hereby approved. Dated this the 10th day of May 2016. ROSS BURNS, NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. [22] NOTICE OF APPOINTMENT OF RECEIVER HARCOURT LIFE ASSURANCE DESIGNATED ACTIVITY COMPANY (In Receivership) Notice is hereby given that, on 06 May 2016, under the powers conferred by law and a Mortgage dated 04 September 2001 (the Mortgage ) between (1) Anglo Irish Assurance Company Limited (the Company ) and (2) Anglo Irish Bank Corporation plc (the Bank ), Whereas all the Bank s right, title, benefit and interest in the Mortgage was subsequently transferred to LSREF Ill Stone Investments Limited having its registered office at First Floor, 25-28 Adelaide Road, Dublin 2. LSREF Ill Stone Investments Limited has appointed Declan Taite (the Receiver ) of Duff & Phelps, Molyneux House, Bride St, Dublin 8 as receiver over certain assets of the Company referred to, comprised in and charged by the Mortgage. JOE McCALL, NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. [19] IMPALA INVESTMENT LIMITED I hereby give notice that the shareholder of the above named Company passed the following Resolutions on 30 March 2016: Dated 10 May 2016. PHILIP LEE, Solicitors for the Receivers, 7/8 Wilton Terrace, Dublin 2. SPECIAL RESOLUTION OF IRISH HOME LOANS AND FINANCE LIMITED (In Members Voluntary Liquidation) [24] Special Resolutions 1. That the Company be wound up voluntarily as a Members Voluntary Winding Up, that Ross Burns of Chartered At an Extraordinary General Meeting of the Members of the above named Company, duly convened and held at Sandwith Street, Dublin 2 on 25 April 2016 the following Resolution was duly passed.
662 IRIS OIFIGIÚIL, MAY 13th, 2016 IT WAS RESOLVED BY SPECIAL RESOLUTION: That the Company be wound up voluntarily as a Members Voluntary Winding Up. That Michael Sargent of Michael Sargent & Company of Segrave House, 19-20 Earlsfort Terrace, Dublin 2, be and is hereby appointed Liquidator for the purpose of winding up the Company. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and for such purpose to set such value as he deems fair upon any property to be divided as foresaid 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 9 May 2016. MICHAEL SARGENT, Liquidator, Michael Sargent & Co., Segrave House, 19/20 Earlsfort Terrace, Dublin 2. SPECIAL RESOLUTION OF IIB FINANCE IRELAND (In Members Voluntary Liquidation) [25] At an Extraordinary General Meeting of the Members of the above named Company, duly convened and held at Sandwith Street, Dublin 2 on 25 April 2016 the following Resolution was duly passed. IT WAS RESOLVED BY SPECIAL RESOLUTION: That the Company be wound up voluntarily as a Members Voluntary Winding Up. That Michael Sargent of Michael Sargent & Company of Segrave House, 19-20 Earlsfort Terrace, Dublin 2, be and is hereby appointed Liquidator for the purpose of winding up the Company. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company (whether they shall consist of property of the same kind or not) and for such purpose to set such value as he deems fair upon any property to be divided as foresaid 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 9 May 2016. DECO 17 - PAN EUROPE 7 LIMITED AND On the 29th April 2016 the following Resolution was passed in writing: That pursuant to the Articles of Association, the Company be wound up as a Members Voluntary Winding Up and that Mr. Aengus Burns be and he is hereby appointed Liquidator of the Company for the purpose of such winding up and that the Liquidator be and is hereby authorised, in accordance with the memorandum and articles of association of the Company, to distribute among the shareholders of the Company in specie the whole or any part of the assets of the Company and that the Liquidator be authorised, if a shareholder so requests, to sell any assets in specie and pay the proceeds of sale to the shareholder. Date: 10.05.2016. Signed: AENGUS BURNS, Liquidator Grant Thornton, 24-26 City Quay, Dublin 2. NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [29] ALLIANZ PUBLIC LIMITED COMPANY ALLIANZ HOUSE, ELMPARK, MERRION ROAD, DUBLIN 4, D04 Y6Y6, IRELAND TENDER OF ANNUAL AUDIT SERVICES The above listed Company, a Member of the Allianz SE Group, hereby informs that it will conduct a tender process for the annual audit of its financial statements (including the preparation of the relevant data for the IFRS-consolidated statements of Allianz Group) from the 2018 financial year. Audit firms interested in participating in this tender process may indicate such interest by contacting the email address allianzplc-audittender@allianz.ie by May 20th, 2016, 5pm GMT. In your response please provide information for your respective contacts. MICHAEL SARGENT, Liquidator, Michael Sargent & Co., Segrave House, 19/20 Earlsfort Terrace, Dublin 2. [26] Following this, and subject to signing a confidentiality agreement, documents containing detailed information on the scope of the tender will be provided by the Company.
IRIS OIFIGIÚIL, MAY 13th, 2016 663 ALLIANZ RE DUBLIN DAC ALLIANZ HOUSE, ELMPARK, MERRION ROAD, DUBLIN 4, D04 Y6Y6, IRELAND TENDER OF ANNUAL AUDIT SERVICES The above listed Company, a Member of the Allianz SE Group, hereby informs that it will conduct a tender process for the annual audit of its financial statements (including the preparation of the relevant data for the IFRS-consolidated statements of Allianz Group) from the 2018 financial year. Audit firms interested in participating in this tender process may indicate such interest by contacting the email address AZRE- DUBLIN-AUDIT-TENDER@allianz.com by May 20th, 2016, 5pm GMT. In your response please provide information for your respective contacts. Following this, and subject to signing a confidentiality agreement, documents containing detailed information on the scope of the tender will be provided by the Company. ALLIANZ GLOBAL LIFE LIMITED ALLIANZ HOUSE, ELMPARK, MERRION ROAD, DUBLIN 4, D04 Y6Y6, IRELAND TENDER OF ANNUAL AUDIT SERVICES The above listed Company, a Member of the Allianz SE Group, hereby informs that it will conduct a tender process for the annual audit of its financial statements (including the preparation of the relevant data for the IFRS-consolidated statements of Allianz Group) from the 2018 financial year. Audit firms interested in participating in this tender process may indicate such interest by contacting the email address info-agl@ allianz.com by May 20th, 2016, 5pm GMT. In your response please provide information for your respective contacts. Following this, and subject to signing a confidentiality agreement, documents containing detailed information on the scope of the tender will be provided by the Company. DARTA SAVING LIFE ASSURANCE LIMITED ALLIANZ HOUSE, ELMPARK, MERRION ROAD, DUBLIN 4, D04 Y6Y6, IRELAND TENDER OF ANNUAL AUDIT SERVICES The above listed Company, a Member of the Allianz SE Group, hereby informs that it will conduct a tender process for the annual audit of its financial statements (including the preparation of the relevant data for the IFRS-consolidated statements of Allianz Group) from the 2018 financial year. darta.ie by May 20th, 2016, 5pm GMT. In your response please provide information for your respective contacts. Following this, and subject to signing a confidentiality agreement, documents containing detailed information on the scope of the tender will be provided by the Company. [30] AND TARMAR SHOPPING LIMITED Company Number: 522701 AND Notice is hereby given that an Extraordinary General Meeting of the above company was duly convened and held on the 10th May 2016 at The Moran Red Cow Hotel, Naas Road, Dublin 22, and the following Resolutions were passed: 1. That is has been proved to the satisfaction of the Meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and that, accordingly, the Company be wound up voluntarily. 2. That Mr. Declan Clancy of Status Corporate Advisory, 6 Lakelands Road, Stillorgan, Co. Dublin be appointed Liquidator for the purposes of such winding up. 3. That the Liquidator's remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. Dated this 10th May 2016. At a subsequent meeting of Creditors, a written copy of the above Resolutions was furnished to Creditors and the terms thereof were subsequently approved by Resolution of the Creditors in attendance pursuant to Section 646 Companies Act, 2014. DECLAN CLANCY, Liquidator, Status Corporate Advisory, 6 Lakelands Road, Stillorgan, Co. Dublin. [31] Audit firms interested in participating in this tender process may indicate such interest by contacting the email address audit tenders@
664 IRIS OIFIGIÚIL, MAY 13th, 2016 AND BRAY SHOPPING LIMITED Company Number: 533442 AND Notice is hereby given that an Extraordinary General Meeting of the above company was duly convened and held on the 10th May 2016 at The Moran Red Cow Hotel, Naas Road, Dublin 22, and the following Resolutions were passed: 1. That is has been proved to the satisfaction of the Meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and that, accordingly, the Company be wound up voluntarily. 2. That Mr. Declan Clancy of Status Corporate Advisory, 6 Lakelands Road, Stillorgan, Co. Dublin be appointed Liquidator for the purposes of such winding up. 3. That the Liquidator's remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the liquidation. Dated this 10th May 2016. At a subsequent meeting of Creditors, a written copy of the above Resolutions was furnished to Creditors and the terms thereof were subsequently approved by Resolution of the Creditors in attendance pursuant to Section 646 Companies Act, 2014. DECLAN CLANCY, Liquidator, Status Corporate Advisory, 6 Lakelands Road, Stillorgan, Co. Dublin. PARKING BYE-LAWS [32] Car Park Pay & Display Bye-Laws for the Control of Traffic and Parking in Car Parks within the Town Boundary of the functional area of the former Nenagh Town Council were passed by the Members of the Nenagh Municipal District in exercise of the powers conferred under Section 36 of the Road Traffic Act 1994 at the April Monthly Meeting of the Nenagh Municipal District, held on Thursday 2lst April 2016. The Bye-Laws come into force as of 8.30 a.m. on Wednesday 1st June 2016. The Bye-Laws may be inspected free of charge between the hours of 9.30a.m. and 4.30p.m. Monday to Friday, at the offices of Nenagh Municipal District, Civic Offices, Limerick Road, Nenagh or on www. tipperarycoco.ie. Copies may be purchased for a nominal fee of 1.00. The key changes in the Bye Laws are: Signed: 1. Free parking in car parks (other than the Railway Station) on Saturday is restricted to three hours. 2. Continued free all day parking in the Railway Station car park on Saturdays. 3. A yearly permit for the Railway Station Car Park may be obtained from the Nenagh Municipal District at the reduced price of 150. ROSEMARY JOYCE, District Administrator. THE EUROPEAN COMMUNITIES (Cross Border Merger) REGULATIONS 2008 [33] DISKUS Einhundertachtundneunzigste Beteiligungs- und Verwaltungs-GmbH (the Transferor Company ) and Clicstone Limited (the Successor Company ) intend to effect a cross-border merger by absorption (the Merger ). Notice is hereby given that the Common Draft Terms for the Merger and a completed Form CBMl were delivered to the Registrar of Companies on 9th May 2016. The Transferor Company is a private company limited by shares incorporated under the laws of Germany, having its registered office at Am Weingarten 25, 60487 Frankfurt am Main, Germany and is registered with the Commercial Register at the Lower Court of Frankfurt am Main under registration number HRB 75909. The Successor Company is a private company limited by shares incorporated under the laws of Ireland, having its registered offices at Tully Road, Kildare, Co. Kildare, Ireland and is registered with the Companies Registration Office under company number 408985. The Common Draft Terms of the Merger can be obtained from the Registrar of Companies at www.cro.ie. The Common Draft Terms of the Merger and the Directors Explanatory Report relating to the Merger are available for inspection between the hours of 10.00am and 4.00pm at the registered office of Clicstone Limited, Tully Road, Kildare, County Kildare. If the Merger becomes effective, all rights and obligations of the Creditors of the Transferor Company will transfer to the Successor Company pursuant to Section 1221(3) of the German Conversion Act and pursuant to the European Communities (Cross-border Mergers) Regulations 2008 as amended. Full information on the arrangements made for the exercise of the rights of Creditors and of any minority Members of the merging Companies may be obtained free of charge at Tully Road, Kildare, County Kildare
IRIS OIFIGIÚIL, MAY 13th, 2016 665 in the case of Successor Company and at Am Weingarten 25, 60487 Frankfurt am Main, Germany in the case of the Transferor Company. BOOM BOX LIMITED (In Creditor s Voluntary Liquidation) AND [34] At an Extraordinary General Meeting of the Members of the above Company duly convened and held at IIS Liquidations office 32 Fitzwilliam Place Dublin 2 on 4th May 2016, the following Resolutions were passed: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot by reason of its Liabilities continue its business, and that it is advisable to wind up same and accordingly, that the Company be, and his hereby wound up voluntarily. 2. That Diarmuid Lynam of Irish Insolvency, 32 Fitzwilliam Place, Dublin 2, be appointed Liquidator for the purpose of said winding up. 3. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner, and his staff, in attending to matters arising in the winding up and shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation. All claims against the Company should be sent to IIS, 32 Fitzwilliam Place, Dublin 2. Dated this 04/05/16. DIARMUID LYNAM, Liquidator, 32 Fitzwilliam Place, Dublin 2. AND SCALDIS CAPITAL (IRELAND) LIMITED [36] Notice is hereby given that by Written Resolution of the Sole Member of the Company on 20th April, 2016, the following Special Resolution was duly passed: That the Company be wound up as a Member s Voluntary Winding Up and that Myles Kirby, Ferris & Associates, 1st Floor, 11/12 Warrington Place, Dublin 2 be appointed Liquidator for the purpose of such winding up and that the Liquidator be empowered to distribute the assets in specie. Dated this 20th April, 2016. MYLES KIRBY, AND I.C.M.S.A INVESTMENT SOCIETY LIMITED [37] At an Extraordinary General Meeting of the Company, duly convened and held at Rathkeale House Hotel, Rathkeale, Co. Limerick on 22nd day of April 2016, the following Special Resolution was duly passed; That I.C.M.S.A Investment Society Limited be wound up voluntarily as a Members Voluntary Winding-up and that Mr. Shane Somers of 4 The Crescent, Limerick be appointed Liquidator of the Company for the purpose of such winding-up and that the Liquidator be authorised to distribute all or any part of the surplus assets of the Company in specie or otherwise as he may think fit among the Members of the Company. SHANE SOMERS, NOTE: This is a Members Voluntary Winding-Up. All admitted Creditors have been paid, or will be paid in full. [39] AND BUSHBAR RESTAURANT & BAR LIMITED Notice is hereby given pursuant to Section 586 of the Companies Act 2014 that an Extraordinary General Meeting of the above Company was duly convened and held on the 12th May 2016 and the following Resolution was passed: 1. It has been proved to the satisfaction of the meeting that the Company cannot by reason of its Liabilities continue in business and that it be wound up voluntarily 2. That Conor O Boyle of O Boyle + Associates, Commerce House, Flood Street, Galway be appointed Liquidator for the purposes of said winding up 3. That the Liquidator s remuneration shall be fixed by reference to the time given by him as a responsible Insolvency Practitioner and his staff, in attending to matters arising in the winding up at the prevailing rates set per the Court decisions in
666 IRIS OIFIGIÚIL, MAY 13th, 2016 Missford Limited and Reinsurance ESG Limited and he shall be authorised to pay such time costs and expenses on account of his remuneration and expenses pending the conclusion of the Liquidation Note: At a subsequent creditors meeting, Conor O Boyle of O Boyle + Associates was appointed All claims against the Company should be sent to the Liquidator no later than 12th June 2016. Dated this: 12th May 2016. CONOR O BOYLE, Liquidator, O Boyle + Associates, Commerce House, Flood Street, Galway. H91 TYO5 Phone: 091-565953. Email: rebecca@cobtax.com [42] IRONSHIELD ABS LIMITED AND On the 26th April 2016 the following Resolution was passed in writing: That pursuant to the articles of association, the Company be wound up as a Members Voluntary Winding Up and that Mr. Aengus Burns be and he is hereby appointed Liquidator of the Company for the purpose of such winding up and that the Liquidator be and is hereby authorised, in accordance with the memorandum and articles of association of the Company, to distribute among the shareholders of the Company in specie the whole or any part of the assets of the Company and that the Liquidator be authorised, if a shareholder so requests, to sell any assets in specie and pay the proceeds of sale to the shareholder. Date: 10.05.2016. Signed: AENGUS BURNS, Grant Thornton, 24-26 City Quay, Dublin 2. NOTE: This is a Members Voluntary Winding Up. All admitted Creditors have been or will be paid in full. Any outstanding Creditors should send their claims in writing to the Liquidator within 28 days of his appointment. [43]
IRIS OIFIGIÚIL, May 13th, 2016 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) 6476636, Faics: (01) 6476843, ríomhphost: info@irisoifigiuil.ie. Ní foláir fógraí le cur isteach san Iris Oifigiúil bheith faighte ag Oifig an tsoláthair ar 2.00 p.m. ar a dhéanaíar an lá roimh fhoilsiú. Is iad na rátaí ná 20.00 ar 10 líne, nó níos lú, agus 11.00 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, Dublin 2. Tel.: (01) 6476636, Fax: (01) 6476843, e-mail: info@irisoifigiuil.ie. 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 20.00 per ten lines or less and 11.00 for each additional 5 lines or less. Dé Máirt agus Dé haoine _ BAILE ÁTHA CLIATH ARNA FHOILSIÚ AG OIFIG AN tsoláthair Le ceannach díreach ó FOILSEACHÁIN RIALTAIS, 52 FAICHE STIABHNA, BAILE ÁTHA CLIATH 2. (Teil: 01-6476834 nó 1890 213434; Fax: 01-6476843) nó trí aon díoltóir leabhar. _ Praghas: 5.71 Tuesday and Friday _ DUBLIN PUBLISHED BY THE STATIONERY OFFICE To be purchased from GOVERNMENT PUBLICATIONS, 52 ST. STEPHEN S GREEN, DUBLIN 2. (Tel: 01-6476834 or 1890 213434; Fax: 01-6476843) or through any bookseller. _ Price: 5.71 Wt. -.150. 5/16. Essentra. (58971). Gr.30-08.