Company NamePochin Residential Limited
DirectorsIan Beaumont and Jonathan Henry Adams
Company StatusLiquidation
Company Number04554705
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous NamePochin Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
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

Directors

Secretary NameMr Nigel Keith Rawlings
StatusCurrent
Appointed31 August 2016(13 years, 11 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 NameMr Ian Beaumont
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Jonathan Henry Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Director NameDavid Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressManley Wood
Manley Road Manley
Frodsham
Cheshire
WA6 9DX
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameRichard Buck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressOrchard House 20 Greenway
Appleton
Warrington
WA4 3AD
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed29 January 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameJohn Adrian Coupland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 23 February 2009)
RoleHousebuilder
Correspondence AddressStruan
Holmshaw Lane, Haslington
Crewe
Cheshire
CW1 5TN
Director NameMr James Matthew Walker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address35 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameJohn Nugent Russell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameAnthony Michael Jonathan Pochin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameRobert Kenneth Heywood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Jonathan Camm Pochin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr James Campbell Alexander
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Raymond Mark Hatton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 December 2013(11 years, 2 months 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(13 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Contact

Websitewww.pochinsplc.co.uk

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£1,918,083
Gross Profit-£775,870
Net Worth£1,011,223
Cash£92
Current Liabilities£1,160,422

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

25 June 2007Delivered on: 26 June 2007
Satisfied on: 5 May 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 land to the rear of highfield school, 76 bidston road, oxton, wirral, merseyside t/n MS537295. 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
23 April 2007Delivered on: 25 April 2007
Satisfied on: 5 May 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/Hold land at shrewsbury rd,cockshutt shropshire. 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
10 July 2006Delivered on: 21 July 2006
Satisfied on: 4 February 2010
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 land being anchor pottery bridgewood street longton t/n SF478213. 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
10 July 2006Delivered on: 21 July 2006
Satisfied on: 5 May 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 land and buildings on the south east side of aston lane preston brook runcorn t/n CH538068.
Fully Satisfied
10 July 2006Delivered on: 21 July 2006
Satisfied on: 22 June 2007
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 land on the east side of outwood road heald green t/n GM977331. 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 October 2004Delivered on: 16 October 2004
Satisfied on: 22 June 2007
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: The former brocks croft farm and land adjoining halls road, biddulph, staffordshire t/nos. SF420320 and SF485559. 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
5 August 2004Delivered on: 12 August 2004
Satisfied on: 22 June 2007
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 north side of park street, fenton, stoke on trent. 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
28 November 2003Delivered on: 2 December 2003
Satisfied on: 5 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bushwing PLC to the chargee on any account whatsoever.
Particulars: F/H land on the west side and north west side of navigation road burslem staffordshire t/n SF438308 and SF83270. 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 February 2011Delivered on: 3 March 2011
Satisfied on: 11 August 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 and buildings on the west side of navigation road burslem t/no. SF83270 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.
Fully Satisfied
31 January 2008Delivered on: 9 February 2008
Satisfied on: 5 May 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 land on the west side of the firs whitchurch shropshire t/no SL96533. 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
31 August 2007Delivered on: 1 September 2007
Satisfied on: 5 May 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 and buildings on west side of church street and bakers lane farm, bakers lane, winsford, cheshire t/nos. CH256893 and CH319247. 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
28 November 2003Delivered on: 2 December 2003
Satisfied on: 29 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bushwing PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 valley road crewe cheshire t/no CH508457. 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 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 on the west side of the firs, the firs, chester road, whitchurch t/n SL190676 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: 2-17 saville rise and 4-22 (even) baker's lane winsford t/n CH256893 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: Bakers lane farm, bakers lane t/n CH319247, 54, 55 & 56 winsford gate, bakers lane t/n CH583746, and plots 29-30, bakers lane, winsford t/n CH590675 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 on the north west side of 5 shrewsbury road cockshutt ellesmere t/no. SL183989 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

Filing History

6 January 2021Result of meeting of creditors (35 pages)
7 October 2020Administrator's progress report (29 pages)
7 August 2020Notice of extension of period of Administration (3 pages)
6 March 2020Administrator's progress report (30 pages)
22 January 2020Statement of affairs with form AM02SOA (9 pages)
25 October 2019Notice of deemed approval of proposals (3 pages)
7 October 2019Statement of administrator's proposal (38 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)
26 July 2019Termination of appointment of Raymond Mark Hatton as a director on 25 July 2019 (1 page)
8 March 2019Termination of appointment of James William Pochin Nicholson as a director on 6 March 2019 (1 page)
8 March 2019Appointment of Mr Jonathan Henry Adams as a director on 6 March 2019 (2 pages)
8 March 2019Termination of appointment of Robert Kenneth Heywood Nicholson as a director on 6 March 2019 (1 page)
8 March 2019Appointment of Mr Ian Beaumont as a director on 6 March 2019 (2 pages)
21 January 2019Full accounts made up to 28 February 2018 (19 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 September 2018Termination of appointment of James Campbell Alexander as a director on 31 August 2018 (1 page)
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 (18 pages)
5 December 2017Full accounts made up to 28 February 2017 (18 pages)
8 December 2016Full accounts made up to 29 February 2016 (18 pages)
8 December 2016Full accounts made up to 29 February 2016 (18 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)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
12 January 2016Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 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 1
(5 pages)
6 December 2015Full accounts made up to 28 February 2015 (18 pages)
6 December 2015Full accounts made up to 28 February 2015 (18 pages)
12 March 2015Full accounts made up to 31 May 2014 (18 pages)
12 March 2015Full accounts made up to 31 May 2014 (18 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 2014Termination of appointment of Robert Kenneth Heywood as a director on 31 May 2014 (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 1
(5 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 1
(5 pages)
17 December 2014Termination of appointment of Robert Kenneth Heywood as a director on 31 May 2014 (1 page)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
20 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
20 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
20 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
19 December 2013Termination of appointment of John Russell as a director (1 page)
19 December 2013Termination of appointment of John Russell as a director (1 page)
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 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
26 April 2013Termination of appointment of Anthony Pochin as a director (2 pages)
26 April 2013Termination of appointment of Anthony Pochin as a director (2 pages)
15 February 2013Full accounts made up to 31 May 2012 (18 pages)
15 February 2013Full accounts made up to 31 May 2012 (18 pages)
18 December 2012Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages)
18 December 2012Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 May 2012Company name changed pochin homes LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed pochin homes LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
28 May 2012Appointment of Mr James Campbell Alexander as a director (3 pages)
28 May 2012Appointment of Mr James Campbell Alexander as a director (3 pages)
25 May 2012Appointment of Raymond Mark Hatton as a director (3 pages)
25 May 2012Appointment of Jonathan Camm Pochin as a director (4 pages)
25 May 2012Appointment of Jonathan Camm Pochin as a director (4 pages)
25 May 2012Appointment of Antony Michael Jonathan Pochin as a director (4 pages)
25 May 2012Appointment of Robert Kenneth Heywood as a director (3 pages)
25 May 2012Appointment of Robert Kenneth Heywood as a director (3 pages)
25 May 2012Appointment of Antony Michael Jonathan Pochin as a director (4 pages)
25 May 2012Appointment of Raymond Mark Hatton as a director (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2012Full accounts made up to 31 May 2011 (18 pages)
13 February 2012Full accounts made up to 31 May 2011 (18 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 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 2011Memorandum and Articles of Association (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 12 (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 (19 pages)
14 October 2010Full accounts made up to 31 May 2010 (19 pages)
5 August 2010Full accounts made up to 31 May 2009 (18 pages)
5 August 2010Full accounts made up to 31 May 2009 (18 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 December 2009Director's details changed for John Nugent Russell 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 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 2009Secretary's details changed for David James Hedley on 30 November 2009 (1 page)
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 John Nugent Russell on 30 November 2009 (2 pages)
28 July 2009Appointment terminated director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
19 May 2009Director appointed james william pochin nicholson (2 pages)
19 May 2009Director appointed james william pochin nicholson (2 pages)
14 May 2009Appointment terminated director john coupland (1 page)
14 May 2009Appointment terminated director john coupland (1 page)
17 December 2008Full accounts made up to 31 May 2008 (17 pages)
17 December 2008Full accounts made up to 31 May 2008 (17 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)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Full accounts made up to 31 May 2007 (17 pages)
15 January 2008Full accounts made up to 31 May 2007 (17 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)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
5 April 2007Full accounts made up to 31 May 2006 (17 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Full accounts made up to 31 May 2005 (19 pages)
24 January 2006Full accounts made up to 31 May 2005 (19 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
11 March 2005Full accounts made up to 31 May 2004 (16 pages)
11 March 2005Full accounts made up to 31 May 2004 (16 pages)
5 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New director appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (3 pages)
20 February 2003New secretary appointed (2 pages)
8 February 2003Memorandum and Articles of Association (15 pages)
8 February 2003Memorandum and Articles of Association (15 pages)
4 February 2003Company name changed brand new co (167) LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed brand new co (167) LIMITED\certificate issued on 04/02/03 (2 pages)
7 October 2002Incorporation (26 pages)
7 October 2002Incorporation (26 pages)