Company NamePochin Gateway Commercial Limited
DirectorsJames William Pochin Nicholson and Robert Kenneth Heywood Nicholson
Company StatusLiquidation
Company Number05509462
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NamesBrand New Co (290) Limited and Pochin (Gateway Land) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Pochin Nicholson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 month, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Nigel Keith Rawlings
StatusCurrent
Appointed31 August 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
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
Appointed15 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NamePaul Matthew Raferty
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
Greater Manchester
M20 3QL
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed12 September 2005(1 month, 4 weeks after company formation)
Appointment Duration4 weeks (resigned 10 October 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed10 October 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 December 2013(8 years, 4 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(10 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Contact

Websitewww.pochins.plc.uk

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£248,501
Net Worth£341,703
Cash£2,564
Current Liabilities£2,913,729

Accounts

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

Returns

Latest Return15 July 2019 (4 years, 9 months ago)
Next Return Due26 August 2020 (overdue)

Charges

11 July 2019Delivered 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 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 see image for full details.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 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 2008Delivered 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

Filing History

22 September 2020Administrator's progress report (36 pages)
6 August 2020Notice of extension of period of Administration (3 pages)
6 March 2020Administrator's progress report (30 pages)
21 January 2020Statement of affairs with form AM02SOA (11 pages)
25 October 2019Notice of deemed approval of proposals (3 pages)
7 October 2019Statement of administrator's proposal (36 pages)
27 August 2019Registered 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 2019Appointment of an administrator (3 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 July 2019Registration of charge 055094620004, created on 11 July 2019 (39 pages)
18 January 2019Full accounts made up to 28 February 2018 (18 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 28 February 2017 (17 pages)
5 December 2017Full accounts made up to 28 February 2017 (17 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 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)
8 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
8 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
8 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
8 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (5 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)
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)
6 December 2015Full accounts made up to 28 February 2015 (17 pages)
6 December 2015Full accounts made up to 28 February 2015 (17 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 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)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
26 February 2013Appointment of Mr Robert Kenneth Heywood Nicholson as a director (2 pages)
26 February 2013Appointment of Mr Robert Kenneth Heywood Nicholson 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)
13 February 2013Termination of appointment of John Edwards as a director (1 page)
13 February 2013Termination of appointment of John Edwards as a director (1 page)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 31 May 2011 (19 pages)
13 February 2012Full accounts made up to 31 May 2011 (19 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (13 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (13 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 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 (17 pages)
5 August 2010Full accounts made up to 31 May 2009 (17 pages)
23 July 2010Director's details changed for Mr James William Pochin Nicholson on 31 May 2010 (2 pages)
23 July 2010Director's details changed for Mr John Edwards on 31 May 2010 (2 pages)
23 July 2010Director's details changed for Mr James William Pochin Nicholson on 31 May 2010 (2 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr John Edwards on 31 May 2010 (2 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Mr David James Hedley on 31 May 2010 (1 page)
23 July 2010Secretary's details changed for Mr David James Hedley on 31 May 2010 (1 page)
14 August 2009Return made up to 15/07/09; full list of members (3 pages)
14 August 2009Return made up to 15/07/09; full list of members (3 pages)
28 July 2009Appointment terminated director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (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)
3 September 2008Return made up to 15/07/08; full list of members (4 pages)
3 September 2008Return made up to 15/07/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (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)
16 August 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Full accounts made up to 31 May 2006 (15 pages)
5 April 2007Full accounts made up to 31 May 2006 (15 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
28 July 2006Return made up to 15/07/06; full list of members (7 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
29 September 2005New director appointed (4 pages)
29 September 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
29 September 2005New director appointed (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New director appointed (5 pages)
29 September 2005New director appointed (4 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
14 September 2005Company name changed pochin (gateway land) LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed pochin (gateway land) LIMITED\certificate issued on 14/09/05 (2 pages)
6 September 2005Company name changed brand new co (290) LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed brand new co (290) LIMITED\certificate issued on 06/09/05 (2 pages)
15 July 2005Incorporation (26 pages)
15 July 2005Incorporation (26 pages)