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

POCHIN CONSTRUCTION LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
00396388
Private Limited Company
Liquidation

Company Overview

About Pochin Construction Ltd
POCHIN CONSTRUCTION LIMITED was founded on 1945-06-21 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Pochin Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POCHIN CONSTRUCTION LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in CW10
 
Previous Names
POCHIN (CONTRACTORS) LIMITED25/11/2008
Filing Information
Company Number 00396388
Company ID Number 00396388
Date formed 1945-06-21
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 FULL
VAT Number /Sales tax ID GB279434227  
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 CONSTRUCTION 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.
Companies with same name POCHIN CONSTRUCTION LIMITED
The following companies were found which have the same name as POCHIN CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POCHIN CONSTRUCTION LIMITED Unknown

Company Officers of POCHIN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2016-08-31
JONATHAN HENRY ADAMS
Director 2018-06-21
JAMES CAMPBELL ALEXANDER
Director 2011-01-04
EDUARD WILLEM BREDENHANN
Director 2016-07-11
RICHARD FILDES
Director 2013-04-12
RAYMOND MARK HATTON
Director 2004-06-01
JAMES WILLIAM POCHIN NICHOLSON
Director 2014-03-18
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2016-07-11
NIGEL KEITH RAWLINGS
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MANUS ADAMSON
Company Secretary 2016-07-11 2016-08-31
NIGEL KEITH RAWLINGS
Company Secretary 2013-12-03 2016-07-11
JONATHAN CAMM POCHIN
Director 2001-01-01 2015-12-31
JOHN GEORGE MOSS
Director 2011-04-01 2014-08-08
DOUGLAS WINTON THOMAS
Director 2012-03-29 2014-02-28
DAVID JAMES HEDLEY
Company Secretary 2005-10-10 2013-12-03
ANTONY MICHAEL JONATHAN POCHIN
Director 1997-11-01 2013-04-12
JOHN EDWARDS
Director 2011-04-01 2013-01-31
LEWIS ROSS MURRAY
Director 1991-11-30 2008-05-31
JOHN HAMILTON WOODCOCK
Director 1991-11-30 2006-12-31
ANDREW ARTHUR WAUGH
Company Secretary 2001-11-01 2005-10-10
NICHOLAS JOHN POCHIN
Director 1991-11-30 2005-04-07
DAVID SHAW
Company Secretary 1991-11-30 2001-11-01
PETER WALKER
Director 1991-11-30 2001-09-30
ANDREW CHARLES BRUNT
Director 1994-08-01 1999-05-28
JOHN MICHAEL BOYLE
Director 1993-10-01 1999-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HENRY ADAMS ONE2ONE CONSTRUCTION SOLUTIONS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JAMES CAMPBELL ALEXANDER POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
RICHARD FILDES DLMI UK LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
RICHARD FILDES BARLOWS PROPERTY SERVICES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
RICHARD FILDES CALVER ESTATES LIMITED Director 2015-04-22 CURRENT 2005-10-12 Active - Proposal to Strike off
RICHARD FILDES MIDDLEWICH LIMITED Director 2014-11-06 CURRENT 2014-02-28 Active - Proposal to Strike off
RICHARD FILDES ASHALL BARLOWS (SUNDERLAND) LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2016-01-19
RICHARD FILDES CPOP LIMITED Director 2012-04-20 CURRENT 2007-12-19 Active
RAYMOND MARK HATTON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON NAMECO (NO.300) LIMITED Director 2017-05-25 CURRENT 1999-04-06 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN (WALES) LIMITED Director 2015-10-29 CURRENT 1970-12-15 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON MIDDLEWICH LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON UKLP (BRYNCEGIN) LIMITED Director 2011-06-09 CURRENT 2004-11-18 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON NAMECO (NO.300) LIMITED Director 2017-05-25 CURRENT 1999-04-06 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN'S LIMITED Director 2016-07-11 CURRENT 1935-05-09 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'S LIMITED Director 2013-02-01 CURRENT 1935-05-09 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
2021-10-12WU04Compulsory liquidation appointment of liquidator
2021-10-06COCOMPCompulsory winding up order
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-08-16AM25Liquidation. Court order ending addministration
2021-03-08AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-08-06AM19liquidation-in-administration-extension-of-period
2020-03-06AM10Administrator's progress report
2020-01-21AM02Liquidation statement of affairs AM02SOA
2019-11-22AM11Notice of appointment of a replacement or additional administrator
2019-10-31AM07Liquidation creditors meeting
2019-10-07AM03Statement 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
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARK HATTON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FILDES
2019-02-04AP01DIRECTOR APPOINTED MR IAN BEAUMONT
2019-01-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL ALEXANDER
2018-06-27AP01DIRECTOR APPOINTED MR JONATHAN HENRY ADAMS
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 6553500
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Daniel Manus Adamson on 2016-08-31
2016-07-18AP03Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11
2016-07-18TM02Termination of appointment of Nigel Keith Rawlings on 2016-07-11
2016-07-18AP01DIRECTOR APPOINTED MR EDUARD WILLEM BREDENHANN
2016-07-18AP01DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMM POCHIN
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 6553500
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-01CH01Director's details changed for Mr James William Pochin Nicholson on 2015-05-01
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6553500
2015-01-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-05SH0131/05/14 STATEMENT OF CAPITAL GBP 6553500
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS
2014-08-21SH0131/05/14 STATEMENT OF CAPITAL GBP 6553500
2014-07-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM POCHIN NICHOLSON
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMAS
2013-12-19AR0130/11/13 FULL LIST
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 03/12/2013
2013-12-04AP03SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY POCHIN
2013-05-15AP01DIRECTOR APPOINTED MR RICHARD FILDES
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-12AP01DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2012-12-11AR0130/11/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL JONATHAN POCHIN / 06/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL ALEXANDER / 06/12/2012
2012-04-04AP01DIRECTOR APPOINTED DOUGLAS WINTON THOMAS
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-15AR0130/11/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR JOHN EDWARDS
2011-04-14AP01DIRECTOR APPOINTED JOHN GEORGE MOSS
2011-03-07RES01ALTER ARTICLES 18/02/2011
2011-03-07RES13FACILITY AGREEMENT 18/02/2011
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26AP01DIRECTOR APPOINTED MR JAMES CAMPBELL ALEXANDER
2010-12-09AR0130/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CAMM POCHIN / 01/01/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL JONATHAN POCHIN / 01/01/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK HATTON / 01/01/2010
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK HATTON / 30/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HEDLEY / 30/11/2009
2009-04-29MISCML-28 NAME & NUMBER MIS-MATCH ON CHANGE OF NAME RESOLUTION
2009-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-22CERTNMCOMPANY NAME CHANGED POCHIN (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR LEWIS MURRAY
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-24288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-22363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-02288bSECRETARY RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to POCHIN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-08-12
Appointment of Administrators2019-11-14
Appointment of Administrators2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against POCHIN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of POCHIN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POCHIN CONSTRUCTION LIMITED
Trademarks
We have not found any records of POCHIN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POCHIN CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East 2010-12-02 GBP £66,456
Cheshire East 2010-12-02 GBP £32,988

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POCHIN CONSTRUCTION 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 CONSTRUCTION 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 Construction 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 CONSTRUCTION LIMITEDEvent Date2019-08-05
In the High Court Of Justice, Business And Property Court, case number 0762 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 CONSTRUCTION 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 CONSTRUCTION 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.