Liquidation
Company Information for MILLBROOK (NI) LIMITED
WATER'S EDGE, CLARENDON DOCK, BELFAST, BT1 3BH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MILLBROOK (NI) LIMITED | |
Legal Registered Office | |
WATER'S EDGE CLARENDON DOCK BELFAST BT1 3BH Other companies in BT40 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN MICHAEL COOPER |
||
KIM INNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAMS |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
RICHARD GORDON DANIELL |
Director | ||
ROBERT GRAHAM WHITEFORD |
Company Secretary | ||
CLAIRE GILLIGAN |
Director | ||
ROBERT GRAHAM WHITEFORD |
Director | ||
GEOFFREY ELLIOTT |
Director | ||
JOHN ALEXANDER KING |
Director | ||
ALLEN JAMES MCCLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEVA RESEARCH LABORATORIES (NI) LIMITED | Director | 2018-07-12 | CURRENT | 1975-09-08 | Liquidation | |
TEVA NI LIMITED | Director | 2018-07-12 | CURRENT | 1989-11-14 | Active | |
TEVA MILBROOK HOLDINGS LIMITED | Director | 2018-07-12 | CURRENT | 1991-08-23 | Active | |
NICOBRAND LIMITED | Director | 2018-07-12 | CURRENT | 1997-11-19 | Active | |
PLIVA PHARMA LIMITED | Director | 2018-07-12 | CURRENT | 1989-08-10 | Active | |
APS/BERK LIMITED | Director | 2018-07-12 | CURRENT | 1996-01-29 | Liquidation | |
ORVET UK | Director | 2018-07-12 | CURRENT | 1996-04-19 | Active | |
CEPHALON (UK) LIMITED | Director | 2018-07-12 | CURRENT | 1996-06-05 | Active | |
NORTON HEALTHCARE (1998) LIMITED | Director | 2018-07-12 | CURRENT | 1998-05-26 | Liquidation | |
BREATH LIMITED | Director | 2018-07-12 | CURRENT | 2000-03-09 | Active | |
ARROW GENERICS LIMITED | Director | 2018-07-12 | CURRENT | 2000-12-13 | Active | |
ARROW NO 7 LIMITED | Director | 2018-07-12 | CURRENT | 2001-11-20 | Liquidation | |
LIME PHARMA LIMITED | Director | 2018-07-12 | CURRENT | 2002-05-24 | Active | |
CEPHALON LIMITED | Director | 2018-07-12 | CURRENT | 2003-09-03 | Liquidation | |
BOWMED LIMITED | Director | 2018-07-12 | CURRENT | 2004-02-06 | Liquidation | |
ACTAVIS UK GROUP LIMITED | Director | 2018-07-12 | CURRENT | 2015-05-21 | Active | |
TEVA UK LIMITED | Director | 2018-07-12 | CURRENT | 1935-07-01 | Active | |
TEVA PHARMACEUTICALS LIMITED | Director | 2018-07-12 | CURRENT | 1972-10-19 | Active | |
NORTON HEALTHCARE LIMITED | Director | 2018-07-12 | CURRENT | 1969-02-13 | Active | |
TEVA PHARMA UK LIMITED | Director | 2018-07-12 | CURRENT | 1925-01-07 | Liquidation | |
RATIOPHARM (UK) LIMITED | Director | 2018-07-12 | CURRENT | 1988-09-22 | Liquidation | |
TEVA LABORATORIES UK LIMITED | Director | 2018-07-12 | CURRENT | 1954-05-03 | Active | |
PHARMAX LIMITED | Director | 2018-07-12 | CURRENT | 1960-11-11 | Liquidation | |
NRIM LIMITED | Director | 2018-07-12 | CURRENT | 2005-02-03 | Active | |
ACTAVIS HOLDINGS UK II LIMITED | Director | 2016-10-01 | CURRENT | 1998-04-28 | Active | |
AUDEN MCKENZIE (PHARMA DIVISION) LIMITED | Director | 2016-10-01 | CURRENT | 1999-09-02 | Active | |
ACTAVIS HOLDINGS UK LTD. | Director | 2016-10-01 | CURRENT | 2004-02-03 | Active | |
AUDEN MCKENZIE HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2012-10-17 | Active | |
TEVA ACQUISITION LIMITED | Director | 2016-10-01 | CURRENT | 2004-10-25 | Active | |
TEVA RESEARCH LABORATORIES (NI) LIMITED | Director | 2016-10-01 | CURRENT | 1975-09-08 | Liquidation | |
TEVA MILBROOK HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1991-08-23 | Active | |
BREATH LIMITED | Director | 2016-10-01 | CURRENT | 2000-03-09 | Active | |
ARROW GENERICS LIMITED | Director | 2016-10-01 | CURRENT | 2000-12-13 | Active | |
ARROW NO 7 LIMITED | Director | 2016-10-01 | CURRENT | 2001-11-20 | Liquidation | |
LIME PHARMA LIMITED | Director | 2016-10-01 | CURRENT | 2002-05-24 | Active | |
BOWMED LIMITED | Director | 2016-10-01 | CURRENT | 2004-02-06 | Liquidation | |
ACTAVIS UK GROUP LIMITED | Director | 2016-10-01 | CURRENT | 2015-05-21 | Active | |
TEVA PHARMA UK LIMITED | Director | 2016-10-01 | CURRENT | 1925-01-07 | Liquidation | |
TEVA LABORATORIES UK LIMITED | Director | 2016-10-01 | CURRENT | 1954-05-03 | Active | |
PHARMAX LIMITED | Director | 2016-10-01 | CURRENT | 1960-11-11 | Liquidation | |
NRIM LIMITED | Director | 2016-10-01 | CURRENT | 2005-02-03 | Active | |
IVAX UK LIMITED | Director | 2016-09-27 | CURRENT | 1999-07-14 | Liquidation | |
CEPHALON HOLDINGS LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-03 | Liquidation | |
TEVA UK HOLDINGS LIMITED | Director | 2016-09-27 | CURRENT | 2002-09-19 | Active | |
TEVA PHARMA HOLDINGS LIMITED | Director | 2016-09-27 | CURRENT | 2016-04-12 | Active | |
PLIVA PHARMA LIMITED | Director | 2016-09-27 | CURRENT | 1989-08-10 | Active | |
APS/BERK LIMITED | Director | 2016-09-27 | CURRENT | 1996-01-29 | Liquidation | |
ORVET UK | Director | 2016-09-27 | CURRENT | 1996-04-19 | Active | |
CEPHALON (UK) LIMITED | Director | 2016-09-27 | CURRENT | 1996-06-05 | Active | |
NORTON HEALTHCARE (1998) LIMITED | Director | 2016-09-27 | CURRENT | 1998-05-26 | Liquidation | |
CEPHALON LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-03 | Liquidation | |
TEVA UK LIMITED | Director | 2016-09-27 | CURRENT | 1935-07-01 | Active | |
TEVA PHARMACEUTICALS LIMITED | Director | 2016-09-27 | CURRENT | 1972-10-19 | Active | |
RATIOPHARM (UK) LIMITED | Director | 2016-09-27 | CURRENT | 1988-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM Old Belfast Road Millbrook Larne Northern Ireland BT40 2SH Northern Ireland | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Ms Kim Innes on 2019-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
AP01 | DIRECTOR APPOINTED DEAN MICHAEL COOPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
TM02 | Termination of appointment of Pinsent Masons Secretarial Limited on 2017-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM Old Belfast Road Millbrook Larne Co. Antrim BT40 2SH | |
AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2017-03-13 | |
AP01 | DIRECTOR APPOINTED MS KIM INNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON DANIELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR RICHARD GORDON DANIELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEFORD | |
TM02 | Termination of appointment of Robert Graham Whiteford on 2016-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIGAN | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 08/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 08/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/07/13 FULL LIST | |
AR01 | 08/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE GILLIGAN / 17/06/2010 | |
AR01 | 18/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES01 | ADOPT ARTICLES 29/10/2009 | |
RES13 | ENTER GUARANTEE 28/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
371S(NI) | 08/07/09 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 08/07/08 ANNUAL RETURN SHUTTLE | |
98-3(NI) | PARS RE CON RE SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 08/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 08/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 08/07/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 08/07/04 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 08/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 08/07/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 08/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 08/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 08/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 08/07/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF AMERICA, N.A. | |
DEBENTURE | Satisfied | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH | |
DEBENTURE | Satisfied | CREDIT SUISSE, CAYMAN ISLANDS BRANCH | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | INVESTMENT BANK OF | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTH WEST | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as MILLBROOK (NI) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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 party | MILLBROOK (NI) LIMITED | Event Date | 2020-01-28 |
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. : | |||
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. |