1 Oxford St
Manchester
M1 4PB
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(49 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Current |
Appointed | 31 August 2016(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | John Michael Boyle |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 May 1999) |
Role | Quantity Surveyor |
Correspondence Address | 23 Linden Close Woolston Warrington Cheshire WA1 4EW |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 April 2005) |
Role | Contracts Director |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Warrington WA6 9HW |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2006) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Lewis Ross Murray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2001) |
Role | Quantity Surveyor |
Correspondence Address | Cornerstones Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Peter Walker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2001) |
Role | Contracts Director |
Correspondence Address | 5 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | David Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2004) |
Role | Property Developer |
Correspondence Address | Manley Wood Manley Road Manley Frodsham Cheshire WA6 9DX |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Resigned |
Appointed | 03 December 2013(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Daniel Manus Adamson |
---|---|
Status | Resigned |
Appointed | 11 July 2016(53 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Website | www.pochins.plc.uk |
---|---|
Telephone | 01606 833333 |
Telephone region | Northwich |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,603,654 |
Gross Profit | -£509,542 |
Net Worth | £4,868,630 |
Cash | £67,863 |
Current Liabilities | £13,998,989 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2019 (overdue) |
11 July 2019 | Delivered on: 15 July 2019 Persons entitled: James William Pochin Nicholson Robert Kenneth Heywood Nicholson Classification: A registered charge Particulars: (1) land at wharf road, ellesmere, shropshire (having land registry title number SL178188) and (2) land on the north side of high street, winsford, cheshire (having land registry title number CH593570). Further properties are charged as described at schedule 1 to the charging document. Outstanding |
---|---|
4 April 2012 | Delivered on: 10 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of all rights title and interest in and under each agreement see image for full details. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of new road, winsford t/n CH486284 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 51C, 62 and 74 being part of land on the north side of cledford lane, middlewich, part of t/n CH454459 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 35 midpoint 18 phase 2 off pochin way middlewich being part of brookhouse farm holmes chapel road middlewich and being part of land lying to the south of holmes chapel road middlewich t/nos. CH199752 and CH319319. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining crewe green road crewe t/\no. CH484805 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of newport lane stoke-on-trent t/no. SF83983 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of canal way ellesmere t/no. SL184137 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of crewe green road, crewe t/no CH490808 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wharf road ellesmere t/n SL178188 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2009 | Delivered on: 12 December 2009 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in land at wharf road ellesmere land and buildings lying to the south of wharf road ellesmere land lying to the south west side of ivy house scotland street ellesmere land lying to the south of 1 laurels close ellesmere land on the west side of laurels close ellesmere land forming part of canal way ellesmere for further details of property charged please refer to form MG01 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H t/nos CH142302 CH359891 CH199725 CH319319 and CH264543; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2006 | Delivered on: 7 June 2006 Satisfied on: 26 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of holmes chapel road middlewich t/no CH142302, land on the south side of holmes chapel middlewich t/no ch 359891 and brookhouse farm holmes chapel road middlewich t/no ch 199752. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 October 2005 Persons entitled: Crewe Green Properties Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in the account and in all monies from time to time standing to the credit of the account together with all entitlement to interst and other rights and benefits accruing in respect of the account including the amount of £1,500,000. Fully Satisfied |
28 May 2004 | Delivered on: 12 June 2004 Satisfied on: 29 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining wrexham bus station king street wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south side of crewe green road crewe cheshire t/n CH490808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of crewe green road crewe cheshire t/n CH481279. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining crewe green road crewe cheshire t/n CH484805. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2003 | Delivered on: 16 May 2003 Satisfied on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off westmore drive crewe business park crewe road crewe cheshire t/n CH457869. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2000 | Delivered on: 19 January 2000 Satisfied on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north side of westmere drive crewe business park k/a phase 1 millenium gate crewe t/n-CH424486. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 2000 | Delivered on: 19 January 2000 Satisfied on: 15 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 274 deansgate manchester t/no: LA281009. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 September 1999 | Delivered on: 17 September 1999 Satisfied on: 30 September 2010 Persons entitled: Ici Chemicals & Polymers Limited Classification: Deed of covenant and equitable mortgage Secured details: The specified monies referred to in in clause 1.3 of this deed and defined in the tansfer of land dated 2ND september due or to become due from the company to the chargee. Particulars: F/H land k/al land south of cledford lane middlewich cheshire see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
9 February 1999 | Delivered on: 12 February 1999 Satisfied on: 15 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge street/bow street bolton t/nos: GM514779 and GM794962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 January 1999 | Delivered on: 12 January 1999 Satisfied on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phase v midpoint 18 middlewich cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 January 1999 | Delivered on: 11 January 1999 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a church street park road ormskirk lancashire t/n's LA595431 LA720764 and LA540529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 2020 | Administrator's progress report (37 pages) |
---|---|
6 August 2020 | Notice of extension of period of Administration (3 pages) |
6 March 2020 | Administrator's progress report (31 pages) |
22 January 2020 | Statement of affairs with form AM02SOA (11 pages) |
10 January 2020 | Part of the property or undertaking has been released and no longer forms part of charge 007405150040 (5 pages) |
25 October 2019 | Notice of deemed approval of proposals (3 pages) |
7 October 2019 | Statement of administrator's proposal (35 pages) |
27 August 2019 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 August 2019 (2 pages) |
22 August 2019 | Appointment of an administrator (3 pages) |
15 July 2019 | Registration of charge 007405150040, created on 11 July 2019 (39 pages) |
22 January 2019 | Full accounts made up to 28 February 2018 (22 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 August 2018 | Satisfaction of charge 35 in full (4 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (22 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (22 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
28 April 2016 | Satisfaction of charge 30 in full (2 pages) |
28 April 2016 | Satisfaction of charge 30 in full (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 March 2014 | Full accounts made up to 31 May 2013 (22 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (22 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
15 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Appointment of Robert Kenneth Heywood Nicholson as a director (2 pages) |
8 November 2012 | Appointment of Robert Kenneth Heywood Nicholson as a director (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (23 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (23 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (23 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (23 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (23 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (23 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
4 December 2009 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Brian Thornley Reay on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Brian Thornley Reay on 30 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
23 February 2009 | Full accounts made up to 31 May 2008 (22 pages) |
23 February 2009 | Full accounts made up to 31 May 2008 (22 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
25 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
27 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
6 June 2002 | Company name changed pochin (design & build) LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed pochin (design & build) LIMITED\certificate issued on 06/06/02 (2 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 May 2000 (13 pages) |
26 February 2001 | Full accounts made up to 31 May 2000 (13 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Secretary's particulars changed (1 page) |
17 December 1999 | Secretary's particulars changed (1 page) |
16 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
20 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (8 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (8 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (19 pages) |
29 April 1998 | Particulars of mortgage/charge (19 pages) |
3 February 1998 | Auditor's resignation (1 page) |
3 February 1998 | Auditor's resignation (1 page) |
31 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
12 December 1996 | Ad 22/11/96--------- £ si 499998@1 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
12 December 1996 | Ad 22/11/96--------- £ si 499998@1 (2 pages) |
12 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
12 December 1996 | Resolutions
|
11 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
6 December 1995 | Return made up to 30/11/95; no change of members (12 pages) |
6 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
6 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (12 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1989 | Company name changed pochin (development) LIMITED\certificate issued on 13/07/89 (2 pages) |
12 July 1989 | Company name changed pochin (development) LIMITED\certificate issued on 13/07/89 (2 pages) |
9 November 1962 | Incorporation (18 pages) |
9 November 1962 | Incorporation (18 pages) |