1 Oxford St
Manchester
M1 4PB
Director Name | Mr Ian Beaumont |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Jonathan Henry Adams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Director Name | David Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Manley Wood Manley Road Manley Frodsham Cheshire WA6 9DX |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Richard Buck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | Orchard House 20 Greenway Appleton Warrington WA4 3AD |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Director Name | John Adrian Coupland |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 23 February 2009) |
Role | Housebuilder |
Correspondence Address | Struan Holmshaw Lane, Haslington Crewe Cheshire CW1 5TN |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 35 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years 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 | John Nugent Russell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr James William Pochin Nicholson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Anthony Michael Jonathan Pochin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Robert Kenneth Heywood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Jonathan Camm Pochin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr James Campbell Alexander |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Raymond Mark Hatton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Resigned |
Appointed | 03 December 2013(11 years, 2 months 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(13 years, 9 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.pochinsplc.co.uk |
---|
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 | £1,918,083 |
Gross Profit | -£775,870 |
Net Worth | £1,011,223 |
Cash | £92 |
Current Liabilities | £1,160,422 |
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) |
25 June 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 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 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 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: 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 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: 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 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 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 |
6 January 2021 | Result of meeting of creditors (35 pages) |
---|---|
7 October 2020 | Administrator's progress report (29 pages) |
7 August 2020 | Notice of extension of period of Administration (3 pages) |
6 March 2020 | Administrator's progress report (30 pages) |
22 January 2020 | Statement of affairs with form AM02SOA (9 pages) |
25 October 2019 | Notice of deemed approval of proposals (3 pages) |
7 October 2019 | Statement of administrator's proposal (38 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) |
26 July 2019 | Termination of appointment of Raymond Mark Hatton as a director on 25 July 2019 (1 page) |
8 March 2019 | Termination of appointment of James William Pochin Nicholson as a director on 6 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Jonathan Henry Adams as a director on 6 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Robert Kenneth Heywood Nicholson as a director on 6 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Ian Beaumont as a director on 6 March 2019 (2 pages) |
21 January 2019 | Full accounts made up to 28 February 2018 (19 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of James Campbell Alexander as a director on 31 August 2018 (1 page) |
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 (18 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (18 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) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
12 January 2016 | Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Jonathan Camm Pochin as a director on 31 December 2015 (1 page) |
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 (18 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (18 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (18 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 | Termination of appointment of Robert Kenneth Heywood as a director on 31 May 2014 (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
|
17 December 2014 | Termination of appointment of Robert Kenneth Heywood as a director on 31 May 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
20 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Termination of appointment of John Russell as a director (1 page) |
19 December 2013 | Termination of appointment of John Russell as a director (1 page) |
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 | 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) |
26 April 2013 | Termination of appointment of Anthony Pochin as a director (2 pages) |
26 April 2013 | Termination of appointment of Anthony Pochin as a director (2 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
18 December 2012 | Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages) |
18 December 2012 | Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 May 2012 | Company name changed pochin homes LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed pochin homes LIMITED\certificate issued on 29/05/12
|
28 May 2012 | Appointment of Mr James Campbell Alexander as a director (3 pages) |
28 May 2012 | Appointment of Mr James Campbell Alexander as a director (3 pages) |
25 May 2012 | Appointment of Raymond Mark Hatton as a director (3 pages) |
25 May 2012 | Appointment of Jonathan Camm Pochin as a director (4 pages) |
25 May 2012 | Appointment of Jonathan Camm Pochin as a director (4 pages) |
25 May 2012 | Appointment of Antony Michael Jonathan Pochin as a director (4 pages) |
25 May 2012 | Appointment of Robert Kenneth Heywood as a director (3 pages) |
25 May 2012 | Appointment of Robert Kenneth Heywood as a director (3 pages) |
25 May 2012 | Appointment of Antony Michael Jonathan Pochin as a director (4 pages) |
25 May 2012 | Appointment of Raymond Mark Hatton as a director (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (8 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 12 (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 (19 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (19 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (18 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (18 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 December 2009 | Director's details changed for John Nugent Russell 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 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 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
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 John Nugent Russell on 30 November 2009 (2 pages) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
19 May 2009 | Director appointed james william pochin nicholson (2 pages) |
19 May 2009 | Director appointed james william pochin nicholson (2 pages) |
14 May 2009 | Appointment terminated director john coupland (1 page) |
14 May 2009 | Appointment terminated director john coupland (1 page) |
17 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (17 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) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (17 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) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (17 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
24 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Return made up to 30/11/05; full list of members
|
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
11 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members
|
5 January 2005 | Return made up to 30/11/04; full list of members
|
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Return made up to 07/10/03; full list of members
|
5 November 2003 | Return made up to 07/10/03; full list of members
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Memorandum and Articles of Association (15 pages) |
8 February 2003 | Memorandum and Articles of Association (15 pages) |
4 February 2003 | Company name changed brand new co (167) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed brand new co (167) LIMITED\certificate issued on 04/02/03 (2 pages) |
7 October 2002 | Incorporation (26 pages) |
7 October 2002 | Incorporation (26 pages) |