Liquidation
Company Information for BROOK FINCH POGSON LTD
REGENCY HOUSE 45-53, CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
07551316
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROOK FINCH POGSON LTD | |
Legal Registered Office | |
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in M4 | |
Company Number | 07551316 | |
---|---|---|
Company ID Number | 07551316 | |
Date formed | 2011-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-05-09 05:34:37 |
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 |
---|---|---|
SIMON POGSON |
||
MARTIN BROOK |
||
GARRY FINCH |
||
MICHAEL JOHN KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN OGILVIE KEMP |
Director | ||
MARTIN BROOK |
Company Secretary | ||
SIMON POGSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS IN THE TREES LTD | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
C B POYNTON LTD | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
GEORGE LEIGH LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Liquidation | |
SPACE FACE LTD | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
BROOK FINCH VENTURES LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
BROOK FINCH DEVELOPMENTS LIMITED | Director | 2004-03-10 | CURRENT | 2002-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.70 | Declaration of solvency | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES13 | INITIATE VOLUNTARY MEMBERS LIQUIDATION 09/02/2016 | |
RES13 | INITIATE VOLUNTARY MEMBERS LIQUIDATION 09/02/2016 | |
RES01 | ADOPT ARTICLES 09/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM 47 George Leigh Street Ancoats Manchester M4 5DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE KEMP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075513160005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075513160006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075513160007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075513160008 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon Pogson as company secretary on 2014-11-30 | |
TM02 | Termination of appointment of Martin Brook on 2014-11-30 | |
LATEST SOC | 30/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN OGILVIE KEMP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON POGSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075513160008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075513160007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075513160006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075513160005 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O PURCELL & CO ACCOUNTANTS 204 MAULDETH RD BURNAGE MANCHESTER GREATER MANCHESTER M19 1AJ UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROOK / 08/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN BROOK / 08/07/2013 | |
AR01 | 03/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-02-24 |
Notices to Creditors | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | FLOURISH CAPITAL LIMITED | ||
Satisfied | FLOURISH CAPITAL LIMITED | ||
LEGAL CHARGE | Satisfied | BRIDGING FINANCE LIMITED | |
DEBENTURE | Satisfied | BRIDGING FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MCCRORY BRICKWORK LIMITED | |
LEGAL CHARGE | Satisfied | SIMON FREDERICK MATTHEW POGSON AND AJ BELL TRUSTEES LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 604,394 |
---|
Creditors and other liabilities
|
|
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 BROOK FINCH POGSON LTD
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 349 |
Current Assets | 2012-04-01 | £ 601,550 |
Debtors | 2012-04-01 | £ 1,943 |
Shareholder Funds | 2012-04-01 | £ 2,844 |
Stocks Inventory | 2012-04-01 | £ 599,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BROOK FINCH POGSON LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOK FINCH POGSON LTD | Event Date | 2016-02-21 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 14 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Alan Brian Coleman and Julie Webster the Joint liquidators of the said company, at Royce Peeling Green Limited, The Copper Room, Deva Cente, Trinity Way, Manchester, M3 7BG. and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 February 2016. Office Holder details: Alan Brian Coleman and Julie Webster (IP Nos. 009402 and 17850) both of Royce Peeling Green Limited, The Copper Room, Deva Cente, Trinity Way, Manchester, M3 7BG Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a declaration of Solvency, and the Company is being wound up for the purposes of Members Voluntary Liquidation For further details contact: Tel: 0161 608 0000. Alternative contact: Julie Webster | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROOK FINCH POGSON LTD | Event Date | 2016-02-16 |
Alan Brian Coleman and Julie Webster , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Tel: 0161 608 0000. Alternative contact: Julie Webster | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROOK FINCH POGSON LTD | Event Date | 2016-02-16 |
At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, on 16 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , (IP No. 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG and Julie Webster , (IP No. 017850) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that they be authorised to act jointly and severally. For further details contact: Tel: 0161 608 0000. Alternative contact: Julie Webster | |||
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. |