Company NamePochin Developments Limited
DirectorsJames William Pochin Nicholson and Robert Kenneth Heywood Nicholson
Company StatusLiquidation
Company Number00740515
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 5 months ago)
Previous NamesPochin (Development) Limited and Pochin (Design & Build) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(35 years after company formation)
Appointment Duration26 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(49 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Nigel Keith Rawlings
StatusCurrent
Appointed31 August 2016(53 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameJohn Michael Boyle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 1999)
RoleQuantity Surveyor
Correspondence Address23 Linden Close
Woolston
Warrington
Cheshire
WA1 4EW
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameLewis Ross Murray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2001)
RoleQuantity Surveyor
Correspondence AddressCornerstones
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NamePeter Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(32 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2001)
RoleContracts Director
Correspondence Address5 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameDavid Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2004)
RoleProperty Developer
Correspondence AddressManley Wood
Manley Road Manley
Frodsham
Cheshire
WA6 9DX
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(42 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(43 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 December 2013(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Daniel Manus Adamson
StatusResigned
Appointed11 July 2016(53 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Contact

Websitewww.pochins.plc.uk
Telephone01606 833333
Telephone regionNorthwich

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,603,654
Gross Profit-£509,542
Net Worth£4,868,630
Cash£67,863
Current Liabilities£13,998,989

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 November 2018 (5 years, 4 months ago)
Next Return Due14 December 2019 (overdue)

Charges

11 July 2019Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

21 September 2020Administrator's progress report (37 pages)
6 August 2020Notice of extension of period of Administration (3 pages)
6 March 2020Administrator's progress report (31 pages)
22 January 2020Statement of affairs with form AM02SOA (11 pages)
10 January 2020Part of the property or undertaking has been released and no longer forms part of charge 007405150040 (5 pages)
25 October 2019Notice of deemed approval of proposals (3 pages)
7 October 2019Statement of administrator's proposal (35 pages)
27 August 2019Registered 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 2019Appointment of an administrator (3 pages)
15 July 2019Registration of charge 007405150040, created on 11 July 2019 (39 pages)
22 January 2019Full accounts made up to 28 February 2018 (22 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 August 2018Satisfaction of charge 35 in full (4 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 28 February 2017 (22 pages)
5 December 2017Full accounts made up to 28 February 2017 (22 pages)
8 December 2016Full accounts made up to 29 February 2016 (22 pages)
8 December 2016Full accounts made up to 29 February 2016 (22 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
18 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
18 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
18 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
28 April 2016Satisfaction of charge 30 in full (2 pages)
28 April 2016Satisfaction of charge 30 in full (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000
(4 pages)
6 December 2015Full accounts made up to 28 February 2015 (22 pages)
6 December 2015Full accounts made up to 28 February 2015 (22 pages)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (22 pages)
12 March 2015Full accounts made up to 31 May 2014 (22 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500,000
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500,000
(4 pages)
6 March 2014Full accounts made up to 31 May 2013 (22 pages)
6 March 2014Full accounts made up to 31 May 2013 (22 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500,000
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500,000
(4 pages)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
15 February 2013Full accounts made up to 31 May 2012 (20 pages)
15 February 2013Full accounts made up to 31 May 2012 (20 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 November 2012Appointment of Robert Kenneth Heywood Nicholson as a director (2 pages)
8 November 2012Appointment of Robert Kenneth Heywood Nicholson as a director (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
13 February 2012Full accounts made up to 31 May 2011 (23 pages)
13 February 2012Full accounts made up to 31 May 2011 (23 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
14 October 2010Full accounts made up to 31 May 2010 (23 pages)
14 October 2010Full accounts made up to 31 May 2010 (23 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 August 2010Full accounts made up to 31 May 2009 (23 pages)
5 August 2010Full accounts made up to 31 May 2009 (23 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
4 December 2009Director's details changed for Mr James William Pochin Nicholson on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mr James William Pochin Nicholson on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Brian Thornley Reay on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for David James Hedley on 30 November 2009 (1 page)
4 December 2009Director's details changed for Mr Brian Thornley Reay on 30 November 2009 (2 pages)
4 December 2009Secretary's details changed for David James Hedley on 30 November 2009 (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
23 February 2009Full accounts made up to 31 May 2008 (22 pages)
23 February 2009Full accounts made up to 31 May 2008 (22 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 February 2008Full accounts made up to 31 May 2007 (18 pages)
8 February 2008Full accounts made up to 31 May 2007 (18 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
5 April 2007Full accounts made up to 31 May 2006 (19 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members (8 pages)
20 December 2006Return made up to 30/11/06; full list of members (8 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
25 January 2006Full accounts made up to 31 May 2005 (19 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Full accounts made up to 31 May 2004 (15 pages)
11 March 2005Full accounts made up to 31 May 2004 (15 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
30 March 2004Full accounts made up to 31 May 2003 (14 pages)
30 March 2004Full accounts made up to 31 May 2003 (14 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
27 February 2003Full accounts made up to 31 May 2002 (14 pages)
27 February 2003Full accounts made up to 31 May 2002 (14 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
6 June 2002Company name changed pochin (design & build) LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed pochin (design & build) LIMITED\certificate issued on 06/06/02 (2 pages)
22 March 2002Full accounts made up to 31 May 2001 (13 pages)
22 March 2002Full accounts made up to 31 May 2001 (13 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Return made up to 30/11/01; full list of members (8 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (8 pages)
31 December 2001Director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 May 2000 (13 pages)
26 February 2001Full accounts made up to 31 May 2000 (13 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Full accounts made up to 31 May 1999 (13 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Full accounts made up to 31 May 1999 (13 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Secretary's particulars changed (1 page)
16 December 1999Return made up to 30/11/99; full list of members (7 pages)
16 December 1999Return made up to 30/11/99; full list of members (7 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1998Full accounts made up to 31 May 1998 (14 pages)
20 December 1998Full accounts made up to 31 May 1998 (14 pages)
9 December 1998Return made up to 30/11/98; no change of members (8 pages)
9 December 1998Return made up to 30/11/98; no change of members (8 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (19 pages)
29 April 1998Particulars of mortgage/charge (19 pages)
3 February 1998Auditor's resignation (1 page)
3 February 1998Auditor's resignation (1 page)
31 December 1997Return made up to 30/11/97; no change of members (7 pages)
31 December 1997Full accounts made up to 31 May 1997 (12 pages)
31 December 1997Return made up to 30/11/97; no change of members (7 pages)
31 December 1997Full accounts made up to 31 May 1997 (12 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 December 1996Ad 22/11/96--------- £ si 499998@1 (2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Nc inc already adjusted 22/11/96 (1 page)
12 December 1996Ad 22/11/96--------- £ si 499998@1 (2 pages)
12 December 1996Nc inc already adjusted 22/11/96 (1 page)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Return made up to 30/11/96; full list of members (7 pages)
11 December 1996Full accounts made up to 31 May 1996 (11 pages)
11 December 1996Return made up to 30/11/96; full list of members (7 pages)
11 December 1996Full accounts made up to 31 May 1996 (11 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
6 December 1995Return made up to 30/11/95; no change of members (12 pages)
6 December 1995Full accounts made up to 31 May 1995 (11 pages)
6 December 1995Full accounts made up to 31 May 1995 (11 pages)
6 December 1995Return made up to 30/11/95; no change of members (12 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 July 1989Company name changed pochin (development) LIMITED\certificate issued on 13/07/89 (2 pages)
12 July 1989Company name changed pochin (development) LIMITED\certificate issued on 13/07/89 (2 pages)
9 November 1962Incorporation (18 pages)
9 November 1962Incorporation (18 pages)