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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POCHIN CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL KEITH RAWLINGS |
||
JONATHAN HENRY ADAMS |
||
JAMES CAMPBELL ALEXANDER |
||
EDUARD WILLEM BREDENHANN |
||
RICHARD FILDES |
||
RAYMOND MARK HATTON |
||
JAMES WILLIAM POCHIN NICHOLSON |
||
ROBERT KENNETH HEYWOOD NICHOLSON |
||
NIGEL KEITH RAWLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MANUS ADAMSON |
Company Secretary | ||
NIGEL KEITH RAWLINGS |
Company Secretary | ||
JONATHAN CAMM POCHIN |
Director | ||
JOHN GEORGE MOSS |
Director | ||
DOUGLAS WINTON THOMAS |
Director | ||
DAVID JAMES HEDLEY |
Company Secretary | ||
ANTONY MICHAEL JONATHAN POCHIN |
Director | ||
JOHN EDWARDS |
Director | ||
LEWIS ROSS MURRAY |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
ANDREW ARTHUR WAUGH |
Company Secretary | ||
NICHOLAS JOHN POCHIN |
Director | ||
DAVID SHAW |
Company Secretary | ||
PETER WALKER |
Director | ||
ANDREW CHARLES BRUNT |
Director | ||
JOHN MICHAEL BOYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE2ONE CONSTRUCTION SOLUTIONS LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
POCHIN RESIDENTIAL LIMITED | Director | 2012-05-21 | CURRENT | 2002-10-07 | Liquidation | |
DLMI UK LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
BARLOWS PROPERTY SERVICES LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
CALVER ESTATES LIMITED | Director | 2015-04-22 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
MIDDLEWICH LIMITED | Director | 2014-11-06 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
ASHALL BARLOWS (SUNDERLAND) LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Dissolved 2016-01-19 | |
CPOP LIMITED | Director | 2012-04-20 | CURRENT | 2007-12-19 | Active | |
POCHIN RESIDENTIAL LIMITED | Director | 2012-05-21 | CURRENT | 2002-10-07 | Liquidation | |
NAMECO (NO.300) LIMITED | Director | 2017-05-25 | CURRENT | 1999-04-06 | Active | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
POCHIN (WALES) LIMITED | Director | 2015-10-29 | CURRENT | 1970-12-15 | Active - Proposal to Strike off | |
MIDDLEWICH LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
UKLP (BRYNCEGIN) LIMITED | Director | 2011-06-09 | CURRENT | 2004-11-18 | In Administration/Administrative Receiver | |
NAMECO (NO.300) LIMITED | Director | 2017-05-25 | CURRENT | 1999-04-06 | Active | |
POCHIN'S LIMITED | Director | 2016-07-11 | CURRENT | 1935-05-09 | Liquidation | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
TRIBE ENERGY LIMITED | Director | 2016-03-01 | CURRENT | 2014-12-05 | Dissolved 2018-06-19 | |
THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
ROWLINSON DEVELOPMENTS LIMITED | Director | 2015-03-25 | CURRENT | 2015-01-09 | Active | |
SUPPORTIVE CARE (UK) LIMITED | Director | 2015-03-01 | CURRENT | 2015-01-06 | Active | |
ROWCON LIMITED | Director | 2014-09-30 | CURRENT | 2014-07-24 | Active | |
ROMANIA GATEWAY 2018 LIMITED | Director | 2014-07-28 | CURRENT | 2013-09-24 | Dissolved 2017-08-08 | |
AQUANOVIS HOLDINGS LIMITED | Director | 2014-02-17 | CURRENT | 2013-12-13 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Director | 2013-09-10 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED | Director | 2013-09-10 | CURRENT | 2008-02-26 | Active | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2013-09-10 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Director | 2013-09-10 | CURRENT | 2001-03-14 | Liquidation | |
KEELE PARK DEVELOPMENTS LIMITED | Director | 2013-02-01 | CURRENT | 1998-10-29 | Dissolved 2014-09-30 | |
POCHIN'S LIMITED | Director | 2013-02-01 | CURRENT | 1935-05-09 | Liquidation | |
DIGITAL UTILITIES LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
CRD TECHNOLOGY LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
HOUSING CAPITAL TRUST LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Liquidation | |
HYBRID COMBUSTION LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Dissolved 2013-08-13 | |
MOBILIZER LIMITED | Director | 2003-03-02 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
RAILTON LTD | Director | 1999-10-19 | CURRENT | 1999-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 3 Hardman Street Spinningfields Manchester M3 3AT | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Brooks Lane Middlewich Cheshire CW10 0JQ | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARK HATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FILDES | |
AP01 | DIRECTOR APPOINTED MR IAN BEAUMONT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HENRY ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 6553500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Daniel Manus Adamson on 2016-08-31 | |
AP03 | Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11 | |
TM02 | Termination of appointment of Nigel Keith Rawlings on 2016-07-11 | |
AP01 | DIRECTOR APPOINTED MR EDUARD WILLEM BREDENHANN | |
AP01 | DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMM POCHIN | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 6553500 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
CH01 | Director's details changed for Mr James William Pochin Nicholson on 2015-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AA01 | Current accounting period shortened from 31/05/15 TO 28/02/15 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 6553500 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 6553500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOSS | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 6553500 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM POCHIN NICHOLSON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMAS | |
AR01 | 30/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 03/12/2013 | |
AP03 | SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY POCHIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD FILDES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL JONATHAN POCHIN / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL ALEXANDER / 06/12/2012 | |
AP01 | DIRECTOR APPOINTED DOUGLAS WINTON THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARDS | |
AP01 | DIRECTOR APPOINTED JOHN GEORGE MOSS | |
RES01 | ALTER ARTICLES 18/02/2011 | |
RES13 | FACILITY AGREEMENT 18/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR JAMES CAMPBELL ALEXANDER | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CAMM POCHIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL JONATHAN POCHIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK HATTON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK HATTON / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HEDLEY / 30/11/2009 | |
MISC | ML-28 NAME & NUMBER MIS-MATCH ON CHANGE OF NAME RESOLUTION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED POCHIN (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 25/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEWIS MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
Winding-Up Orders | 2021-08-12 |
Appointment of Administrators | 2019-11-14 |
Appointment of Administrators | 2019-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East | |
|
|
Cheshire East | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | POCHIN CONSTRUCTION LIMITED | Event Date | 2019-11-08 |
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 Type | Appointment of Administrators | |
Defending party | POCHIN CONSTRUCTION LIMITED | Event Date | 2019-08-05 |
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. : | |||
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. |