Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POCHIN'S LIMITED
Company Information for

POCHIN'S LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
00300573
Private Limited Company
Liquidation

Company Overview

About Pochin's Ltd
POCHIN'S LIMITED was founded on 1935-05-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Pochin's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POCHIN'S LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in CW10
 
Filing Information
Company Number 00300573
Company ID Number 00300573
Date formed 1935-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2021-11-06 17:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POCHIN'S LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POCHIN'S LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2013-12-13
RICHARD FILDES
Director 2006-08-07
JAMES WILLIAM POCHIN NICHOLSON
Director 2003-04-17
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2016-07-11
SYLVIA ELIZABETH NICHOLSON
Director 1991-12-14
NIGEL KEITH RAWLINGS
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CAMM POCHIN
Director 2014-09-11 2015-12-31
MICHAEL CHADWICK
Director 2005-09-22 2014-08-15
NICHOLAS RODNEY LOWTHER FRY
Director 2005-09-22 2014-07-10
JOHN GEORGE MOSS
Director 2009-06-01 2014-07-10
DAVID JAMES HEDLEY
Company Secretary 2006-07-03 2013-12-13
JOHN EDWARDS
Director 2005-09-22 2013-01-31
DAVID ROBERT RAVENSCROFT POCHIN
Director 2004-06-01 2010-06-30
DAVID SHAW
Director 1993-01-01 2009-06-08
LEWIS ROSS MURRAY
Director 1997-11-01 2008-05-31
RICHARD BUCK
Director 2003-04-17 2007-11-06
JOHN HAMILTON WOODCOCK
Director 1991-12-14 2006-12-31
WILLIAM GREAVES UNDERWOOD
Director 2000-04-03 2006-11-03
JOHN EDWARDS
Company Secretary 2005-07-29 2006-07-03
PETER ALAN DICKSON
Director 2002-01-01 2005-12-31
ANDREW ARTHUR WAUGH
Company Secretary 2004-04-07 2005-07-29
NICHOLAS JOHN POCHIN
Director 1991-12-14 2005-04-21
DAVID SHAW
Company Secretary 1991-12-14 2004-04-07
WILLIAM RONALD VERITY
Director 1991-12-14 2003-07-12
PETER WALKER
Director 1991-12-14 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FILDES RHYL INVESTMENTS LIMITED Director 2010-04-02 CURRENT 2006-02-15 Active - Proposal to Strike off
RICHARD FILDES GORSE STACKS RUFUS LIMITED Director 2009-02-13 CURRENT 2009-02-09 Dissolved 2016-01-05
RICHARD FILDES BARLOWS FALKIRK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-10-14
RICHARD FILDES BARLOWS SECRETARIAL SERVICES LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active - Proposal to Strike off
RICHARD FILDES BARLOWS AUTOZONE LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active
RICHARD FILDES BARLOWS PROPERTIES PORTFOLIO LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
RICHARD FILDES BARLOWS EASTBOURNE HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-10-16 Active - Proposal to Strike off
RICHARD FILDES RUFUS ESTATES LIMITED Director 2003-01-22 CURRENT 2001-04-27 Active
RICHARD FILDES BARLOWS LIMITED Director 2001-04-10 CURRENT 2001-04-10 Active
RICHARD FILDES HALLAMSHIRE INVESTMENTS LIMITED Director 1999-12-17 CURRENT 1988-02-02 Active - Proposal to Strike off
RICHARD FILDES BARLOWS SECURITIES LIMITED Director 1997-04-30 CURRENT 1965-01-19 Active - Proposal to Strike off
RICHARD FILDES JOHN BOOTH & CO.,LIMITED Director 1991-09-13 CURRENT 1903-03-20 Dissolved 2014-02-25
RICHARD FILDES GILL & HARTLEY LIMITED Director 1991-09-13 CURRENT 1905-01-13 Dissolved 2014-01-21
RICHARD FILDES CLAIM FARM LIMITED Director 1991-09-13 CURRENT 1952-01-15 Dissolved 2014-01-21
RICHARD FILDES SQUIRE BOWKER & SON LIMITED Director 1991-09-13 CURRENT 1908-12-31 Active
RICHARD FILDES BARRAMAT LIMITED Director 1991-06-07 CURRENT 1987-11-11 Dissolved 2018-01-09
RICHARD FILDES BARLOWS HOLDINGS LIMITED Director 1991-06-07 CURRENT 1920-11-06 Active
JAMES WILLIAM POCHIN NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1999-09-23 Dissolved 2015-06-30
JAMES WILLIAM POCHIN NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1998-02-05 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2003-02-14 Liquidation
JAMES WILLIAM POCHIN NICHOLSON KEELE PARK DEVELOPMENTS LIMITED Director 2009-10-06 CURRENT 1998-10-29 Dissolved 2014-09-30
JAMES WILLIAM POCHIN NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2009-05-01 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN INVESTMENTS LIMITED Director 2008-08-14 CURRENT 2008-02-25 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2005-10-13 CURRENT 2005-08-22 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2005-09-12 CURRENT 2005-07-15 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2005-03-15 CURRENT 2004-11-30 Liquidation
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2003-10-09 CURRENT 2003-03-13 In Administration/Administrative Receiver
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2003-10-07 CURRENT 2003-03-13 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 1997-11-01 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON NAMECO (NO.300) LIMITED Director 2017-05-25 CURRENT 1999-04-06 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN CONSTRUCTION LIMITED Director 2016-07-11 CURRENT 1945-06-21 Liquidation
NIGEL KEITH RAWLINGS POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
NIGEL KEITH RAWLINGS TRIBE ENERGY LIMITED Director 2016-03-01 CURRENT 2014-12-05 Dissolved 2018-06-19
NIGEL KEITH RAWLINGS THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL KEITH RAWLINGS ROWLINSON DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-01-09 Active
NIGEL KEITH RAWLINGS SUPPORTIVE CARE (UK) LIMITED Director 2015-03-01 CURRENT 2015-01-06 Active
NIGEL KEITH RAWLINGS ROWCON LIMITED Director 2014-09-30 CURRENT 2014-07-24 Active
NIGEL KEITH RAWLINGS ROMANIA GATEWAY 2018 LIMITED Director 2014-07-28 CURRENT 2013-09-24 Dissolved 2017-08-08
NIGEL KEITH RAWLINGS AQUANOVIS HOLDINGS LIMITED Director 2014-02-17 CURRENT 2013-12-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS UKLP DEVELOPMENTS LIMITED Director 2013-09-10 CURRENT 2005-06-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2013-09-10 CURRENT 2008-02-26 Active
NIGEL KEITH RAWLINGS UKLP EXCHANGE FLAGS LIMITED Director 2013-09-10 CURRENT 2005-11-08 Liquidation
NIGEL KEITH RAWLINGS UKLP WALKER HOUSE LIMITED Director 2013-09-10 CURRENT 2001-03-14 Liquidation
NIGEL KEITH RAWLINGS KEELE PARK DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 1998-10-29 Dissolved 2014-09-30
NIGEL KEITH RAWLINGS POCHIN CONSTRUCTION LIMITED Director 2013-02-01 CURRENT 1945-06-21 Liquidation
NIGEL KEITH RAWLINGS DIGITAL UTILITIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NIGEL KEITH RAWLINGS CRD TECHNOLOGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS HOUSING CAPITAL TRUST LIMITED Director 2012-04-05 CURRENT 2012-04-05 Liquidation
NIGEL KEITH RAWLINGS HYBRID COMBUSTION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2013-08-13
NIGEL KEITH RAWLINGS MOBILIZER LIMITED Director 2003-03-02 CURRENT 2003-02-24 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS RAILTON LTD Director 1999-10-19 CURRENT 1999-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Compulsory liquidation winding up progress report
2023-10-04WU07Compulsory liquidation winding up progress report
2022-10-05Compulsory liquidation winding up progress report
2022-10-05WU07Compulsory liquidation winding up progress report
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 3 Hardman Street Spinningfields Manchester M3 3AT
2021-10-04WU04Compulsory liquidation appointment of liquidator
2021-09-23COCOMPCompulsory winding up order
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 3 Hardman Street Spinningfields Manchester M3 3AT
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-16AM25Liquidation. Court order ending addministration
2021-03-09AM10Administrator's progress report
2020-10-07AM10Administrator's progress report
2020-08-07AM19liquidation-in-administration-extension-of-period
2020-03-06AM10Administrator's progress report
2020-01-21AM02Liquidation statement of affairs AM02SOA
2020-01-20MR05
2019-11-22AM11Notice of appointment of a replacement or additional administrator
2019-11-01AM07Liquidation creditors meeting
2019-10-02AM03Statement of administrator's proposal
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Brooks Lane Middlewich Cheshire CW10 0JQ
2019-08-22AM01Appointment of an administrator
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003005730042
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ELIZABETH NICHOLSON
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5200000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMM POCHIN
2016-01-12CH01Director's details changed for Mrs Sylvia Elizabeth Nicholson on 2016-01-12
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 5200000
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5200000
2015-01-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-10-01CC04Statement of company's objects
2014-10-01MARRe-registration of memorandum and articles of association
2014-10-01RES02Resolutions passed:<ul><li>Resolution of re-registration<li>Resolution of re-registration</ul>
2014-10-01CERT10Certificate of re-registration from Public Limited Company to Private
2014-10-01RR02Re-registration from a public company to a private limited company
2014-09-15AP01DIRECTOR APPOINTED MR JONATHAN CAMM POCHIN
2014-08-30MEM/ARTSARTICLES OF ASSOCIATION
2014-08-30RES01ALTER ARTICLES 11/07/2014
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 003005730041
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 5200000
2013-12-23AR0130/11/13 FULL LIST
2013-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 13/12/2013
2013-12-16AP03SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-02-12AP01DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2012-12-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 40
2012-12-10AR0130/11/12 NO MEMBER LIST
2012-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:32
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-08-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 13
2012-08-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2011-12-14AR0130/11/11 NO MEMBER LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RODNEY LOWTHER FRY / 01/06/2011
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-14AR0130/11/10 FULL LIST
2010-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POCHIN
2009-12-09AR0130/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH NICHOLSON / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RAVENSCROFT POCHIN / 30/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FILDES / 30/11/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0040549 Active Licenced property: BROOKS LANE MIDDLEWICH GB CW10 0JQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-08-11
Appointment of Administrators2019-11-14
Appointment of Administrators2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against POCHIN'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-03 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES 2011-03-03 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE 2006-07-20 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2006-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL CHARGE 1997-12-19 Satisfied DEUTSCHE PFANDBRIEF -UND HYPOTHEKENBANK AKTIENGESELLSCHAFT
MEMORANDUM OF DEPOSIT 1997-12-17 Satisfied DEUTSCHE PFANDBRIEF-UND HYPOTHEKENBANK AKTEINGESELLSCHAFT
LEGAL MORTGAGE 1997-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1996-03-08 Satisfied DEUTSCHE PFANDBRIEF-UND HYPOTHEKENBANK AG
DEED OF CHARGE 1995-02-16 Satisfied THE SECRETARY OF STATE FOR WALES
LEGAL MORTGAGE 1995-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied TRUSTEE OF POCHIN`S PENSION FUND (SEE DOCUMENT 138 FOR FURTHER DETAILS)
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POCHIN'S LIMITED

Intangible Assets
Patents
We have not found any records of POCHIN'S LIMITED registering or being granted any patents
Domain Names

POCHIN'S LIMITED owns 3 domain names.

pochin.co.uk   pochinhomes.co.uk   pochins.co.uk  

Trademarks
We have not found any records of POCHIN'S LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY ASSIGNMENT CANTERBURY CAPITAL MANAGEMENT LIMITED 2012-08-07 Outstanding
LEGAL CHARGE POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED 2005-10-15 Outstanding

We have found 2 mortgage charges which are owed to POCHIN'S LIMITED

Income
Government Income
We have not found government income sources for POCHIN'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as POCHIN'S LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POCHIN'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPOCHIN'S LIMITEDEvent Date2019-11-08
In the High Court of Justice Business and Property Courts in Manchester Office Holder Details: Kerry Bailey (IP number 8780 ) and Andrew Palmer (IP number 9447 ) of BDO LLP , 3 Hardman Street, Spinningfields, Manchester, M3 3AT, have been appointed as additional Concurrent Administrators of the Company by the High Court of Justice on 8 November 2019 : This appointment is in addition to and concurrently with Sarah OToole and Jason Bell of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, both of whom were appointed as Administrators of Pochin's Limited on 5 August 2019. The Concurrent Administrators may be contacted by email via my colleague Olivia Craven at BRCMT@bdo.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOCHIN'S LIMITEDEvent Date2019-08-05
In the High Court Of Justice, Business And Property Court, case number 0761 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POCHIN'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POCHIN'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.