1 Oxford St
Manchester
M1 4PB
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Current |
Appointed | 31 August 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
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 | 15 July 2005(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 | Paul Matthew Raferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester Greater Manchester M20 3QL |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 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 |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 10 October 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Resigned |
Appointed | 03 December 2013(8 years, 4 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(10 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Website | www.pochins.plc.uk |
---|
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 | £248,501 |
Net Worth | £341,703 |
Cash | £2,564 |
Current Liabilities | £2,913,729 |
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 | 15 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 26 August 2020 (overdue) |
11 July 2019 | Delivered on: 15 July 2019 Persons entitled: James William Pochin Nicholson Robert Kenneth Heywood Nicholson Classification: A registered charge Particulars: Land on the south side of beswick drive, crewe, cheshire east (having land registry title number CH543865). 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 see image for full details. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of beswick drive crewe t/no CH543865 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 |
10 March 2008 | Delivered on: 28 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 and buildings known as the gateway, beswick drive, crewe, cheshire t/no CH543865 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. Outstanding |
22 September 2020 | Administrator's progress report (36 pages) |
---|---|
6 August 2020 | Notice of extension of period of Administration (3 pages) |
6 March 2020 | Administrator's progress report (30 pages) |
21 January 2020 | Statement of affairs with form AM02SOA (11 pages) |
25 October 2019 | Notice of deemed approval of proposals (3 pages) |
7 October 2019 | Statement of administrator's proposal (36 pages) |
27 August 2019 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ to 4 Hardman Square Manchester M3 3EB on 27 August 2019 (2 pages) |
22 August 2019 | Appointment of an administrator (3 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge 055094620004, created on 11 July 2019 (39 pages) |
18 January 2019 | Full accounts made up to 28 February 2018 (18 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (17 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (17 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 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) |
8 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 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) |
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) |
6 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
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) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
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) |
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) |
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 February 2013 | Appointment of Mr Robert Kenneth Heywood Nicholson as a director (2 pages) |
26 February 2013 | Appointment of Mr Robert Kenneth Heywood Nicholson 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) |
13 February 2013 | Termination of appointment of John Edwards as a director (1 page) |
13 February 2013 | Termination of appointment of John Edwards as a director (1 page) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (19 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (13 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (13 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 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 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (17 pages) |
23 July 2010 | Director's details changed for Mr James William Pochin Nicholson on 31 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr John Edwards on 31 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr James William Pochin Nicholson on 31 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr John Edwards on 31 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Mr David James Hedley on 31 May 2010 (1 page) |
23 July 2010 | Secretary's details changed for Mr David James Hedley on 31 May 2010 (1 page) |
14 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
28 July 2009 | Appointment terminated director david shaw (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) |
3 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (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) |
16 August 2007 | Return made up to 15/07/07; full list of members
|
16 August 2007 | Return made up to 15/07/07; full list of members
|
5 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New director appointed (5 pages) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Company name changed pochin (gateway land) LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed pochin (gateway land) LIMITED\certificate issued on 14/09/05 (2 pages) |
6 September 2005 | Company name changed brand new co (290) LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed brand new co (290) LIMITED\certificate issued on 06/09/05 (2 pages) |
15 July 2005 | Incorporation (26 pages) |
15 July 2005 | Incorporation (26 pages) |