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

BROOKS GROUP (UK) LIMITED

RSM MCCLURE WATTERS NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI030859
Private Limited Company
Liquidation

Company Overview

About Brooks Group (uk) Ltd
BROOKS GROUP (UK) LIMITED was founded on 1996-05-24 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Brooks Group (uk) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROOKS GROUP (UK) LIMITED
 
Legal Registered Office
RSM MCCLURE WATTERS NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKS GROUP (UK) 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 BROOKS GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANNSGATE LIMITED
Company Secretary 2010-10-01
ROLAND KENNETH HOUCHIN
Director 2010-01-08
JAMES DOMINIC WEIGHT
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRADWELL LIMITED
Company Secretary 2010-01-08 2010-10-01
GRAHAM MIDDLEMISS
Company Secretary 1996-05-24 2010-01-08
MATTHEW JAMES NEVILLE
Director 2004-08-31 2010-01-08
PATRICK ROCHE
Director 2004-08-31 2010-01-08
ADRIAN BARDEN
Director 2004-08-31 2006-10-31
KEITH JONES
Director 2004-08-31 2005-07-31
MAURICE JOHN BROOKS
Director 2000-02-18 2004-08-31
SEAMUS NUGENT
Director 2000-02-18 2004-08-31
TAPIO KALEVI PIRINEN
Director 2000-02-18 2004-08-31
JAMES GERALD SWARBRIGG
Director 2000-02-18 2004-08-31
JOHN WALSH
Director 1996-05-24 2004-08-31
PETER TOM BURTON
Director 2000-02-18 2003-08-19
KARI ANTTILAINEN
Director 1996-05-24 2000-02-18
KARI VEIKKO MAKKONEN
Director 1996-05-24 2000-02-18
TAPANI SAUISALA
Director 1996-05-24 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNSGATE LIMITED FOYLESIDE ACQUISITIONS LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
ANNSGATE LIMITED FORESTSIDE ACQUISITIONS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
ANNSGATE LIMITED BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED Company Secretary 2013-01-22 CURRENT 2012-09-28 Active
ANNSGATE LIMITED CAPITAL HOUSE 15 LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-07 Dissolved 2018-05-08
ANNSGATE LIMITED CAPITAL HOUSE 11 LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-02 Dissolved 2018-02-21
ANNSGATE LIMITED CAPITAL HOUSE 12 LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-07 Dissolved 2018-05-08
ANNSGATE LIMITED CAPITAL HOUSE 16 LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-07 Dissolved 2018-05-08
ANNSGATE LIMITED CAPITAL HOUSE 14 LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-07 Active - Proposal to Strike off
ANNSGATE LIMITED PADDY POWER (NORTHERN IRELAND) LIMITED Company Secretary 2008-12-03 CURRENT 2007-06-25 Active
ANNSGATE LIMITED D MCGRANAGHAN LIMITED Company Secretary 2008-05-27 CURRENT 1965-03-09 Active
ANNSGATE LIMITED MIDDLETOWN CENTRE FOR AUTISM LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ANNSGATE LIMITED ORICA BLAST & QUARRY SURVEYS LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
ANNSGATE LIMITED Q PARK (NI) LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
ANNSGATE LIMITED MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED Company Secretary 2004-06-07 CURRENT 2004-06-07 Active
ROLAND KENNETH HOUCHIN HUNTER TIMBER IRELAND LIMITED Director 2010-02-22 CURRENT 1971-12-29 Dissolved 2014-03-07
JAMES DOMINIC WEIGHT HIGHVALE TRADING LIMITED Director 2010-11-29 CURRENT 2010-11-01 Dissolved 2016-03-07

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
2018-05-154.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2018
2017-07-254.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2017
2016-06-134.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2016
2015-05-064.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2015
2015-05-064.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/04/2014
2013-04-182.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-022.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-022.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013
2013-04-022.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-312.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2012-11-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2012
2012-06-122.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-142.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, BALLYREAGH BUSINESS PARK SANDHOLES ROAD, COOKSTOWN, COUNTY TYRONE, BT80 9AR
2012-04-162.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-07-15LATEST SOC15/07/11 STATEMENT OF CAPITAL;GBP 54221914
2011-07-15AR0124/05/11 FULL LIST
2011-05-05AA01CURRSHO FROM 31/07/2010 TO 31/12/2009
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 29/11/2010
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-16AP04CORPORATE SECRETARY APPOINTED ANNSGATE LIMITED
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY BRADWELL LIMITED
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, C/O ARTHUR COX, CAPITAL HOUSE 3 UPPER QUEEN STREET, BELFAST, NORTHERN IRELAND, BT1 6PU
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHE
2010-10-18AP04CORPORATE SECRETARY APPOINTED BRADWELL LIMITED
2010-10-18AP01DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN
2010-10-18AP01DIRECTOR APPOINTED JAMES WEIGHT
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, BALLYREAGH BUSINESS PARK SANDHOLES ROAD, COOKSTOWN, TYRONE, BT80 9AR
2010-05-24AR0124/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROCHE / 24/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEVILLE / 24/05/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, UNIT1, M2 BUSINESS PARK, 132 DUNCRUE STREET, BELFAST, CO.ANTRIM, BT3 9AR
2009-09-17295(NI)CHANGE IN SIT REG ADD
2009-09-16295(NI)CHANGE IN SIT REG ADD
2009-07-02371A(NI)24/05/09 ANNUAL RETURN FORM
2008-06-11371S(NI)24/05/08 ANNUAL RETURN SHUTTLE
2008-06-05AC(NI)31/07/07 ANNUAL ACCTS
2007-06-04371A(NI)24/05/07 ANNUAL RETURN FORM
2007-05-31AC(NI)31/07/06 ANNUAL ACCTS
2006-11-16296(NI)CHANGE OF DIRS/SEC
2006-06-22371S(NI)24/05/06 ANNUAL RETURN SHUTTLE
2006-06-16AC(NI)31/07/05 ANNUAL ACCTS
2006-01-24296(NI)CHANGE OF DIRS/SEC
2005-11-22AC(NI)31/12/04 ANNUAL ACCTS
2005-08-22RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-22133(NI)NOT OF INCR IN NOM CAP
2005-08-2298-2(NI)RETURN OF ALLOT OF SHARES
2005-08-20296(NI)CHANGE OF DIRS/SEC
2005-06-10371S(NI)24/05/05 ANNUAL RETURN SHUTTLE
2005-05-10295(NI)CHANGE IN SIT REG ADD
2005-02-14233(NI)CHANGE OF ARD
2005-02-07AC(NI)31/12/03 ANNUAL ACCTS
2005-02-02233(NI)CHANGE OF ARD
2004-10-15296(NI)CHANGE OF DIRS/SEC
2004-09-22233(NI)CHANGE OF ARD
2004-09-19296(NI)CHANGE OF DIRS/SEC
2004-09-19296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
5153 - Wholesale wood, construction etc.



Licences & Regulatory approval
We could not find any licences issued to BROOKS GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-06-21
Appointment of Liquidators2013-04-12
Meetings of Creditors2012-05-18
Appointment of Administrators2012-04-13
Fines / Sanctions
No fines or sanctions have been issued against BROOKS GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-29 Outstanding BURDALE FINANCIAL LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BROOKS GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BROOKS GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKS GROUP (UK) LIMITED
Trademarks
We have not found any records of BROOKS GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKS GROUP (UK) 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 (5153 - Wholesale wood, construction etc.) as BROOKS GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOKS GROUP (UK) 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 partyBROOKS GROUP (UK) LIMITEDEvent Date2013-04-12
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 TypeFinal Meetings
Defending partyBROOKS GROUP (UK) LIMITEDEvent Date2013-04-02
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 TypeMeetings of Creditors
Defending partyBROOKS GROUP (UK) LIMITEDEvent 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 TypeAppointment of Administrators
Defending partyBROOKS GROUP (UK) LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKS GROUP (UK) 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 BROOKS GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.