Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MILLBROOK (NI) LIMITED
Company Information for

MILLBROOK (NI) LIMITED

WATER'S EDGE, CLARENDON DOCK, BELFAST, BT1 3BH,
Company Registration Number
NI016093
Private Limited Company
Liquidation

Company Overview

About Millbrook (ni) Ltd
MILLBROOK (NI) LIMITED was founded on 1982-09-17 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Millbrook (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILLBROOK (NI) LIMITED
 
Legal Registered Office
WATER'S EDGE
CLARENDON DOCK
BELFAST
BT1 3BH
Other companies in BT40
 
Filing Information
Company Number NI016093
Company ID Number NI016093
Date formed 1982-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 18:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBROOK (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLBROOK (NI) LIMITED

Current Directors
Officer Role Date Appointed
DEAN MICHAEL COOPER
Director 2018-07-12
KIM INNES
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAMS
Director 2016-08-02 2018-06-27
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2017-03-13 2017-03-13
RICHARD GORDON DANIELL
Director 2016-08-02 2016-10-01
ROBERT GRAHAM WHITEFORD
Company Secretary 1982-09-17 2016-08-02
CLAIRE GILLIGAN
Director 2002-01-05 2016-08-02
ROBERT GRAHAM WHITEFORD
Director 2002-04-19 2016-08-02
GEOFFREY ELLIOTT
Director 2001-09-30 2005-01-05
JOHN ALEXANDER KING
Director 1982-09-17 2005-01-05
ALLEN JAMES MCCLAY
Director 1982-09-17 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MICHAEL COOPER TEVA RESEARCH LABORATORIES (NI) LIMITED Director 2018-07-12 CURRENT 1975-09-08 Liquidation
DEAN MICHAEL COOPER TEVA NI LIMITED Director 2018-07-12 CURRENT 1989-11-14 Active
DEAN MICHAEL COOPER TEVA MILBROOK HOLDINGS LIMITED Director 2018-07-12 CURRENT 1991-08-23 Active
DEAN MICHAEL COOPER NICOBRAND LIMITED Director 2018-07-12 CURRENT 1997-11-19 Active
DEAN MICHAEL COOPER PLIVA PHARMA LIMITED Director 2018-07-12 CURRENT 1989-08-10 Active
DEAN MICHAEL COOPER APS/BERK LIMITED Director 2018-07-12 CURRENT 1996-01-29 Liquidation
DEAN MICHAEL COOPER ORVET UK Director 2018-07-12 CURRENT 1996-04-19 Active
DEAN MICHAEL COOPER CEPHALON (UK) LIMITED Director 2018-07-12 CURRENT 1996-06-05 Active
DEAN MICHAEL COOPER NORTON HEALTHCARE (1998) LIMITED Director 2018-07-12 CURRENT 1998-05-26 Liquidation
DEAN MICHAEL COOPER BREATH LIMITED Director 2018-07-12 CURRENT 2000-03-09 Active
DEAN MICHAEL COOPER ARROW GENERICS LIMITED Director 2018-07-12 CURRENT 2000-12-13 Active
DEAN MICHAEL COOPER ARROW NO 7 LIMITED Director 2018-07-12 CURRENT 2001-11-20 Liquidation
DEAN MICHAEL COOPER LIME PHARMA LIMITED Director 2018-07-12 CURRENT 2002-05-24 Active
DEAN MICHAEL COOPER CEPHALON LIMITED Director 2018-07-12 CURRENT 2003-09-03 Liquidation
DEAN MICHAEL COOPER BOWMED LIMITED Director 2018-07-12 CURRENT 2004-02-06 Liquidation
DEAN MICHAEL COOPER ACTAVIS UK GROUP LIMITED Director 2018-07-12 CURRENT 2015-05-21 Active
DEAN MICHAEL COOPER TEVA UK LIMITED Director 2018-07-12 CURRENT 1935-07-01 Active
DEAN MICHAEL COOPER TEVA PHARMACEUTICALS LIMITED Director 2018-07-12 CURRENT 1972-10-19 Active
DEAN MICHAEL COOPER NORTON HEALTHCARE LIMITED Director 2018-07-12 CURRENT 1969-02-13 Active
DEAN MICHAEL COOPER TEVA PHARMA UK LIMITED Director 2018-07-12 CURRENT 1925-01-07 Liquidation
DEAN MICHAEL COOPER RATIOPHARM (UK) LIMITED Director 2018-07-12 CURRENT 1988-09-22 Liquidation
DEAN MICHAEL COOPER TEVA LABORATORIES UK LIMITED Director 2018-07-12 CURRENT 1954-05-03 Active
DEAN MICHAEL COOPER PHARMAX LIMITED Director 2018-07-12 CURRENT 1960-11-11 Liquidation
DEAN MICHAEL COOPER NRIM LIMITED Director 2018-07-12 CURRENT 2005-02-03 Active
KIM INNES ACTAVIS HOLDINGS UK II LIMITED Director 2016-10-01 CURRENT 1998-04-28 Active
KIM INNES AUDEN MCKENZIE (PHARMA DIVISION) LIMITED Director 2016-10-01 CURRENT 1999-09-02 Active
KIM INNES ACTAVIS HOLDINGS UK LTD. Director 2016-10-01 CURRENT 2004-02-03 Active
KIM INNES AUDEN MCKENZIE HOLDINGS LIMITED Director 2016-10-01 CURRENT 2012-10-17 Active
KIM INNES TEVA ACQUISITION LIMITED Director 2016-10-01 CURRENT 2004-10-25 Active
KIM INNES TEVA RESEARCH LABORATORIES (NI) LIMITED Director 2016-10-01 CURRENT 1975-09-08 Liquidation
KIM INNES TEVA MILBROOK HOLDINGS LIMITED Director 2016-10-01 CURRENT 1991-08-23 Active
KIM INNES BREATH LIMITED Director 2016-10-01 CURRENT 2000-03-09 Active
KIM INNES ARROW GENERICS LIMITED Director 2016-10-01 CURRENT 2000-12-13 Active
KIM INNES ARROW NO 7 LIMITED Director 2016-10-01 CURRENT 2001-11-20 Liquidation
KIM INNES LIME PHARMA LIMITED Director 2016-10-01 CURRENT 2002-05-24 Active
KIM INNES BOWMED LIMITED Director 2016-10-01 CURRENT 2004-02-06 Liquidation
KIM INNES ACTAVIS UK GROUP LIMITED Director 2016-10-01 CURRENT 2015-05-21 Active
KIM INNES TEVA PHARMA UK LIMITED Director 2016-10-01 CURRENT 1925-01-07 Liquidation
KIM INNES TEVA LABORATORIES UK LIMITED Director 2016-10-01 CURRENT 1954-05-03 Active
KIM INNES PHARMAX LIMITED Director 2016-10-01 CURRENT 1960-11-11 Liquidation
KIM INNES NRIM LIMITED Director 2016-10-01 CURRENT 2005-02-03 Active
KIM INNES IVAX UK LIMITED Director 2016-09-27 CURRENT 1999-07-14 Liquidation
KIM INNES CEPHALON HOLDINGS LIMITED Director 2016-09-27 CURRENT 2003-09-03 Liquidation
KIM INNES TEVA UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-09-19 Active
KIM INNES TEVA PHARMA HOLDINGS LIMITED Director 2016-09-27 CURRENT 2016-04-12 Active
KIM INNES PLIVA PHARMA LIMITED Director 2016-09-27 CURRENT 1989-08-10 Active
KIM INNES APS/BERK LIMITED Director 2016-09-27 CURRENT 1996-01-29 Liquidation
KIM INNES ORVET UK Director 2016-09-27 CURRENT 1996-04-19 Active
KIM INNES CEPHALON (UK) LIMITED Director 2016-09-27 CURRENT 1996-06-05 Active
KIM INNES NORTON HEALTHCARE (1998) LIMITED Director 2016-09-27 CURRENT 1998-05-26 Liquidation
KIM INNES CEPHALON LIMITED Director 2016-09-27 CURRENT 2003-09-03 Liquidation
KIM INNES TEVA UK LIMITED Director 2016-09-27 CURRENT 1935-07-01 Active
KIM INNES TEVA PHARMACEUTICALS LIMITED Director 2016-09-27 CURRENT 1972-10-19 Active
KIM INNES RATIOPHARM (UK) LIMITED Director 2016-09-27 CURRENT 1988-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Old Belfast Road Millbrook Larne Northern Ireland BT40 2SH Northern Ireland
2020-01-314.71(NI)Declaration of Solvency (Northern Ireland)
2020-01-31VL1Liquidation: Appointment of liquidator
2020-01-31LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30CH01Director's details changed for Ms Kim Innes on 2019-09-25
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 100001
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2018-07-13AP01DIRECTOR APPOINTED DEAN MICHAEL COOPER
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 100001
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-04TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2017-03-13
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Old Belfast Road Millbrook Larne Co. Antrim BT40 2SH
2017-04-21AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2017-03-13
2016-10-12AP01DIRECTOR APPOINTED MS KIM INNES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON DANIELL
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-20AP01DIRECTOR APPOINTED MR ROBERT WILLIAMS
2016-09-20AP01DIRECTOR APPOINTED MR RICHARD GORDON DANIELL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEFORD
2016-09-20TM02Termination of appointment of Robert Graham Whiteford on 2016-08-02
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIGAN
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100001
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100001
2015-07-27AR0108/07/15 FULL LIST
2014-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100001
2014-08-14AR0108/07/14 FULL LIST
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0108/07/13 FULL LIST
2012-08-07AR0108/07/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0108/07/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE GILLIGAN / 17/06/2010
2010-10-12AR0118/06/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-26RES01ADOPT ARTICLES 29/10/2009
2010-02-26RES13ENTER GUARANTEE 28/10/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-27371S(NI)08/07/09 ANNUAL RETURN SHUTTLE
2008-10-10RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-10UDM+A(NI)UPDATED MEM AND ARTS
2008-10-08AC(NI)31/12/07 ANNUAL ACCTS
2008-07-22371S(NI)08/07/08 ANNUAL RETURN SHUTTLE
2008-01-2698-3(NI)PARS RE CON RE SHARES
2008-01-2698-2(NI)RETURN OF ALLOT OF SHARES
2007-10-16AC(NI)31/12/06 ANNUAL ACCTS
2007-07-25371S(NI)08/07/07 ANNUAL RETURN SHUTTLE
2006-11-02AC(NI)31/12/05 ANNUAL ACCTS
2006-08-01371S(NI)08/07/06 ANNUAL RETURN SHUTTLE
2005-11-16AC(NI)31/12/04 ANNUAL ACCTS
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-08-04371S(NI)08/07/05 ANNUAL RETURN SHUTTLE
2005-02-02296(NI)CHANGE OF DIRS/SEC
2005-02-02296(NI)CHANGE OF DIRS/SEC
2004-09-01233(NI)CHANGE OF ARD
2004-08-03AC(NI)30/09/03 ANNUAL ACCTS
2004-08-02371S(NI)08/07/04 ANNUAL RETURN SHUTTLE
2004-06-30UDM+A(NI)UPDATED MEM AND ARTS
2004-05-28UDM+A(NI)UPDATED MEM AND ARTS
2004-05-28CNRES(NI)RESOLUTION TO CHANGE NAME
2004-05-06295(NI)CHANGE IN SIT REG ADD
2003-07-26371S(NI)08/07/03 ANNUAL RETURN SHUTTLE
2003-06-23AC(NI)30/09/02 ANNUAL ACCTS
2003-03-13AURES(NI)AUDITOR RESIGNATION
2002-07-27371S(NI)08/07/02 ANNUAL RETURN SHUTTLE
2002-06-25296(NI)CHANGE OF DIRS/SEC
2002-06-17AC(NI)30/09/01 ANNUAL ACCTS
2002-04-29296(NI)CHANGE OF DIRS/SEC
2001-10-16296(NI)CHANGE OF DIRS/SEC
2001-07-31371S(NI)08/07/01 ANNUAL RETURN SHUTTLE
2001-05-14AC(NI)30/09/00 ANNUAL ACCTS
2000-08-04371S(NI)08/07/00 ANNUAL RETURN SHUTTLE
2000-02-06AC(NI)30/09/99 ANNUAL ACCTS
1999-08-02371S(NI)08/07/99 ANNUAL RETURN SHUTTLE
1999-01-30AC(NI)30/09/98 ANNUAL ACCTS
1998-11-17411A(NI)MORTGAGE SATISFACTION
1998-07-22371S(NI)08/07/98 ANNUAL RETURN SHUTTLE
1998-03-24AC(NI)30/09/97 ANNUAL ACCTS
1998-01-12411A(NI)MORTGAGE SATISFACTION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to MILLBROOK (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLBROOK (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-25 Satisfied BANK OF AMERICA, N.A.
DEBENTURE 2010-08-20 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
DEBENTURE 2009-10-30 Satisfied CREDIT SUISSE, CAYMAN ISLANDS BRANCH
MORTGAGE OR CHARGE 1996-11-25 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1990-11-30 Satisfied INVESTMENT BANK OF
MORTGAGE OR CHARGE 1990-11-27 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1990-11-27 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1984-07-13 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1983-10-31 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1983-06-13 Satisfied NORTH WEST
MORTGAGE OR CHARGE 1983-03-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1983-03-16 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBROOK (NI) LIMITED

Intangible Assets
Patents
We have not found any records of MILLBROOK (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBROOK (NI) LIMITED
Trademarks
We have not found any records of MILLBROOK (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBROOK (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as MILLBROOK (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLBROOK (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 January 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. DM Cooper, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyMILLBROOK (NI) LIMITEDEvent Date2020-01-28
Final Date For Submission: 20 March 2020. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLBROOK (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLBROOK (NI) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.