Liquidation
Company Information for BROOKS GROUP (UK) LIMITED
RSM MCCLURE WATTERS NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOKS GROUP (UK) LIMITED | |
Legal Registered Office | |
RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |
Company Number | NI030859 | |
---|---|---|
Company ID Number | NI030859 | |
Date formed | 1996-05-24 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 24/05/2011 | |
Return next due | 21/06/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 17:53:21 |
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 |
---|---|---|
ANNSGATE LIMITED |
||
ROLAND KENNETH HOUCHIN |
||
JAMES DOMINIC WEIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADWELL LIMITED |
Company Secretary | ||
GRAHAM MIDDLEMISS |
Company Secretary | ||
MATTHEW JAMES NEVILLE |
Director | ||
PATRICK ROCHE |
Director | ||
ADRIAN BARDEN |
Director | ||
KEITH JONES |
Director | ||
MAURICE JOHN BROOKS |
Director | ||
SEAMUS NUGENT |
Director | ||
TAPIO KALEVI PIRINEN |
Director | ||
JAMES GERALD SWARBRIGG |
Director | ||
JOHN WALSH |
Director | ||
PETER TOM BURTON |
Director | ||
KARI ANTTILAINEN |
Director | ||
KARI VEIKKO MAKKONEN |
Director | ||
TAPANI SAUISALA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOYLESIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
FORESTSIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-09-28 | Active | |
CAPITAL HOUSE 15 LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 11 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-02 | Dissolved 2018-02-21 | |
CAPITAL HOUSE 12 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 16 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 14 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
PADDY POWER (NORTHERN IRELAND) LIMITED | Company Secretary | 2008-12-03 | CURRENT | 2007-06-25 | Active | |
D MCGRANAGHAN LIMITED | Company Secretary | 2008-05-27 | CURRENT | 1965-03-09 | Active | |
MIDDLETOWN CENTRE FOR AUTISM LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
ORICA BLAST & QUARRY SURVEYS LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
Q PARK (NI) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2004-06-07 | Active | |
HUNTER TIMBER IRELAND LIMITED | Director | 2010-02-22 | CURRENT | 1971-12-29 | Dissolved 2014-03-07 | |
HIGHVALE TRADING LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-01 | Dissolved 2016-03-07 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2014 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2012 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, BALLYREAGH BUSINESS PARK SANDHOLES ROAD, COOKSTOWN, COUNTY TYRONE, BT80 9AR | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 15/07/11 STATEMENT OF CAPITAL;GBP 54221914 | |
AR01 | 24/05/11 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 29/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP04 | CORPORATE SECRETARY APPOINTED ANNSGATE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRADWELL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, C/O ARTHUR COX, CAPITAL HOUSE 3 UPPER QUEEN STREET, BELFAST, NORTHERN IRELAND, BT1 6PU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHE | |
AP04 | CORPORATE SECRETARY APPOINTED BRADWELL LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN | |
AP01 | DIRECTOR APPOINTED JAMES WEIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, BALLYREAGH BUSINESS PARK SANDHOLES ROAD, COOKSTOWN, TYRONE, BT80 9AR | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROCHE / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEVILLE / 24/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, UNIT1, M2 BUSINESS PARK, 132 DUNCRUE STREET, BELFAST, CO.ANTRIM, BT3 9AR | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
371A(NI) | 24/05/09 ANNUAL RETURN FORM | |
371S(NI) | 24/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371A(NI) | 24/05/07 ANNUAL RETURN FORM | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/05/05 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-06-21 |
Appointment of Liquidators | 2013-04-12 |
Meetings of Creditors | 2012-05-18 |
Appointment of Administrators | 2012-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BURDALE FINANCIAL LIMITED |
|
|
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 BROOKS GROUP (UK) LIMITED
The top companies supplying to UK government with the same SIC code (5153 - Wholesale wood, construction etc.) as BROOKS GROUP (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROOKS GROUP (UK) LIMITED | Event Date | 2013-04-12 |
Company Number: NI030859. Name of Company: BROOKS GROUP (UK) LIMITED . Trading Name: Brooks. Nature of Business: Timber distributor and builders merchant. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: RSM Mcclure Watters, Number One, Lanyon Quay, Belfast BT1 3LG. Principal Trading Address: Ballyreagh Business Park, Sandholes Road, Cookstown, County Tyrone BT80 9AR. Joint Liquidators Names and Address: Jeremy Nigel Ian Woodside and Christopher Ratten, both of RSM Tenon, Arkwright House, Parsonage Gardens, Manchester M3 2LF. Office Holder Numbers: 9515 and 9338. Date of Appointment: 2 April 2013. By whom Appointed: Pursuant to paragraph 84 of Schedule B1 of the Insolvency (Northern Ireland) Order 1989. Further details contact: Matthew Woodcock, matthew.woodcock@rsmtenon.com, 0161 827 8429. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BROOKS GROUP (UK) LIMITED | Event Date | 2013-04-02 |
Capacity in which office holder acting: Joint Liquidator Date of Appointment: 2 April 2013 Notice is hereby given , pursuant to Article 91 and Article 92 of the Insolvency (Northern Ireland) Order 1989 , that a General Meeting and Final Meeting of the above named Company will be held at the offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG on the 30th day of July 2019 at 10.00 am to be followed by a General Meeting and a Final Meeting of Creditors at 10.30 am for the purpose of receiving an account of the Joint Liquidators' acts and dealings to closure. Forms of proxy, if intended to be used, must be duly completed and lodge at the offices of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF no later than 12.00 noon on the 29th day of July 2019. Correspondence address and contact details of case manager Liz Williamson , 0161 830 4094 , RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF Name, address and contact details of Joint Liquidator Primary Office Holder Jeremy Woodside , 3 Hardman Street, Manchester M3 3HF , Tel: 0161 830 4000 , Email: restructuring-manchester@rsmuk.com , IP Number: 9515 Joint Office Holder Christopher Ratten , 3 Hardman Street, Manchester M3 3HF , Tel: 0161 830 4000 , Email: restructuring-manchester@rsmuk.com , IP Number: 9338 Jeremy Woodside , : RSM Restructuring Advisory LLP : Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROOKS GROUP (UK) LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Court Case No 9649 of 2012 (t/a Brooks) (Company Number NI030859) (formerly Brooks Belfast Limited) Registered Office: RSM Mcclure Watters, Number One, Lanyon Quay, Belfast BT1 3LG. Principal Trading Address: Ballyreagh Business Park, Sandholes Road, Cookstown, CountyTyrone BT80 9AR. Notice is hereby given by Jeremy Nigel Ian Woodside and Christopher Ratten of RSMTenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meetingof creditors of Brooks Group (UK) Limited is to be held at The Radisson Blu Belfast,The Gasworks, 3 Cromac Place, Belfast BT7 2JB on Thursday 31 May 2012 at 12.00 noon.The meeting is an initial creditors’ meeting under paragraph 52 of Schedule B1 tothe Insolvency (Northern Ireland) Order 1989. A proxy form should be completed andreturned to me by the date of the meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 5 April 2012. Further details contact: Helen Collett. Email: helen.collett@rsmtenon.com. Tel: 0161 834 3313. Jeremy Woodside and Christopher Ratten , Joint Administrators (IP Nos 9515 and 9338) | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROOKS GROUP (UK) LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No 9649 of 2012 In the Matter of (Company Number NI030859) And in the matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Timber distributor and builders merchant. Registered Office: Ballyreagh Business Park, Sandholes Road, Cookstown, County Tyrone. Date of Appointment: 5 April 2012. Joint Administrators' Names and Address: Jeremy Nigel Ian Woodside and ChristopherRatten, both of RSM Tenon Recovery, Arkwright House, Parsonage Gardens, ManchesterM3 2LF. Office Holder Numbers: 9515 and 9338 | |||
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. |