BROOK FINCH POGSON LTD
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 07551316
Status Liquidation
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 15 February 2017; Satisfaction of charge 1 in full; Resolutions RES13 ‐ Initiate voluntary members liquidation 09/02/2016 RES13 ‐ Initiate voluntary members liquidation 09/02/2016 . The most likely internet sites of BROOK FINCH POGSON LTD are www.brookfinchpogson.co.uk, and www.brook-finch-pogson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Finch Pogson Ltd is a Private Limited Company. The company registration number is 07551316. Brook Finch Pogson Ltd has been working since 03 March 2011. The present status of the company is Liquidation. The registered address of Brook Finch Pogson Ltd is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . POGSON, Simon is a Secretary of the company. BROOK, Martin is a Director of the company. FINCH, Garry is a Director of the company. KENNEDY, Michael John is a Director of the company. Secretary BROOK, Martin has been resigned. Director KEMP, John Ogilvie has been resigned. Director POGSON, Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POGSON, Simon
Appointed Date: 30 November 2014

Director
BROOK, Martin
Appointed Date: 03 March 2011
56 years old

Director
FINCH, Garry
Appointed Date: 03 March 2011
55 years old

Director
KENNEDY, Michael John
Appointed Date: 21 February 2014
59 years old

Resigned Directors

Secretary
BROOK, Martin
Resigned: 30 November 2014
Appointed Date: 03 March 2011

Director
KEMP, John Ogilvie
Resigned: 16 February 2016
Appointed Date: 21 February 2014
73 years old

Director
POGSON, Simon
Resigned: 21 February 2014
Appointed Date: 03 March 2011
53 years old

BROOK FINCH POGSON LTD Events

04 May 2017
Liquidators' statement of receipts and payments to 15 February 2017
17 Mar 2016
Satisfaction of charge 1 in full
11 Mar 2016
Resolutions
  • RES13 ‐ Initiate voluntary members liquidation 09/02/2016
  • RES13 ‐ Initiate voluntary members liquidation 09/02/2016

09 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Mar 2016
Registered office address changed from 47 George Leigh Street Ancoats Manchester M4 5DR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 March 2016
...
... and 33 more events
08 Aug 2012
Particulars of a mortgage or charge / charge no: 4
26 Apr 2012
Annual return made up to 3 March 2012 with full list of shareholders
29 Feb 2012
Particulars of a mortgage or charge / charge no: 2
23 Apr 2011
Particulars of a mortgage or charge / charge no: 1
03 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BROOK FINCH POGSON LTD Charges

21 February 2014
Charge code 0755 1316 0008
Delivered: 4 March 2014
Status: Satisfied on 16 February 2016
Persons entitled: Close Brothers Limited
Description: F/H property k/a freemasons hall, 12 edge lane, manchester…
21 February 2014
Charge code 0755 1316 0007
Delivered: 4 March 2014
Status: Satisfied on 16 February 2016
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a freemasons hall, 12 edge lane…
21 February 2014
Charge code 0755 1316 0006
Delivered: 1 March 2014
Status: Satisfied on 16 February 2016
Persons entitled: Flourish Capital Limited
Description: F/H property k/a freemasons hall, 12 edge lane, manchester…
21 February 2014
Charge code 0755 1316 0005
Delivered: 1 March 2014
Status: Satisfied on 16 February 2016
Persons entitled: Flourish Capital Limited
Description: F/H property k/a freemasons hall, 12 edge lane, manchester…
3 August 2012
Debenture
Delivered: 8 August 2012
Status: Satisfied on 16 February 2016
Persons entitled: Bridging Finance Limited
Description: All that property k/a 12 edge lane manchester lancashire…
3 August 2012
Legal charge
Delivered: 8 August 2012
Status: Satisfied on 16 February 2016
Persons entitled: Bridging Finance Limited
Description: All that property k/a 12 edge lane manchester lancashire…
17 February 2012
Legal charge
Delivered: 29 February 2012
Status: Satisfied on 20 August 2013
Persons entitled: Mccrory Brickwork Limited
Description: Land and buildings k/a 12 edge lane, manchester t/no…
20 April 2011
Legal charge
Delivered: 23 April 2011
Status: Satisfied on 17 March 2016
Persons entitled: Simon Frederick Matthew Pogson and Aj Bell Trustees Limited
Description: 12 edge lane manchester t/no MAN19878.