Company NameLincoln House Properties Limited
Company StatusDissolved
Company Number03505478
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameFastdigit 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
StatusClosed
Appointed01 December 2009(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Robert Kenneth Heywood Nicholson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(15 years after company formation)
Appointment Duration4 years, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusClosed
Appointed31 August 2016(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 March 2017)
RoleCompany Director
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr David Robert Ravenscroft Pochin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2001)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressOrchard House
New Platt Lane, Cranage
Holmes Chapel
Cheshire
CW4 8HS
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed05 October 2005(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressC/O Pochin's Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pochin's Plc Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 December 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Daniel Manus Adamson
StatusResigned
Appointed11 July 2016(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitepochins.plc.uk
Telephone01606 833333
Telephone regionNorthwich

Location

Registered AddressPochin's Limited
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

100 at £1Pochin's LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,290
Gross Profit£4,114
Net Worth£100

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

16 June 1998Delivered on: 30 June 1998
Satisfied on: 25 February 2011
Persons entitled: Pochin 9DESIGN & Build) Limited

Classification: Legal charge
Secured details: £255,000 together with interest and all further sums due or to become due from the company,formerly known as fastdigit limited,to the chargee.
Particulars: F/Hold property known as land at clywedog rd,wrexham industrial estate,wrexham; t/no wa 544321.
Fully Satisfied
16 June 1998Delivered on: 30 June 1998
Satisfied on: 25 February 2011
Persons entitled: Pochin's PLC

Classification: Debenture
Secured details: All monies due or to become due from the company,formerly known as fastdigit limited,to the chargee under this debenture.
Particulars: Land off bridge rd,redwither industrial estate,wrexham; t/no wa 446892. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1998Delivered on: 24 June 1998
Satisfied on: 29 March 2006
Persons entitled: Nationwide Building Society

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 on the south side of king edward street macclesfield cheshire t/no: CH242939 (part). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 June 1998Delivered on: 24 June 1998
Satisfied on: 19 September 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stoneclough road kearsley bolton t/no: GM781480. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 June 1998Delivered on: 24 June 1998
Satisfied on: 19 September 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land clywedog road wrexham industrial estate wrexham t/no: WA544231. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 June 1998Delivered on: 1 July 1998
Satisfied on: 25 February 2011
Persons entitled: Pochin (Design & Build) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land to the south east of stoneclough road kearsley t/no;-GM511335, land and builings to the south side of king edward street macclefield cheshire t/no;-CH242939 and land at clywedog road wrexham industrial estate wrexham WA544321. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 June 1998Delivered on: 1 July 1998
Satisfied on: 29 March 2006
Persons entitled: Pochin (Design & Build) Limited

Classification: Legal charge
Secured details: £371,000 and all other monies due or to become due from the company (formerly known as fastdigit limited) to the chargee under the terms of the charge.
Particulars: F/H property k/a land and buildings on the south side of king edward street macclesfield cheshire t/no;-CH242939 (part). See the mortgage charge document for full details.
Fully Satisfied
16 June 1998Delivered on: 30 June 1998
Satisfied on: 25 February 2011
Persons entitled: Pochin (Design & Build) Limited

Classification: Legal charge
Secured details: 3638,000 together with interest and all further sums due or to become due from the company,formerly known as fastdigit limited,to the chargee.
Particulars: F/Hold property known as land to south east of stoneclough rd,kearsley; t/no gm 781480.
Fully Satisfied
16 June 1998Delivered on: 30 June 1998
Satisfied on: 25 February 2011
Persons entitled: Pochin's PLC

Classification: Legal charge
Secured details: 3281,000 together with interest and all further sums due or to become due from the company,formerly known as fastdigit limited,to the chargee.
Particulars: F/Hold property known as land at bridge rd,redwither industrial estate,wrexham; t/no wa 446892.
Fully Satisfied
16 June 1998Delivered on: 24 June 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bridge road redwither industrial estate wrexham t/no: WA446892. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 July 2013Delivered on: 1 August 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 19 July 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Assignment of rents in respect of the properties listed in the schedule to the rental assignment.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 verity court midpoint 18 business park, pochin way middlewich cheshire, unit 2 verity court midpoint 18 business park, pochin way middlewich cheshire, unit 5 verity court midpoint 18 business park, pochin way middlewich cheshire, for details of further property charged please refer to form 395, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
16 June 1998Delivered on: 2 July 1998
Persons entitled: Nationwide Building Society

Classification: Deed of charge on cash
Secured details: All monies due or to become due from the company formerly known as fastdigit limited to the chargee on any account whatsoever.
Particulars: The sum standing to the credit of the mortgagor in the account numbered 67876010.
Outstanding
16 June 1998Delivered on: 18 June 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
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)
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)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
6 December 2015Full accounts made up to 28 February 2015 (17 pages)
12 March 2015Full accounts made up to 31 May 2014 (17 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
17 December 2014Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
6 March 2014Full accounts made up to 31 May 2013 (17 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Termination of appointment of David Hedley 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)
1 August 2013Registration of charge 035054780017 (54 pages)
19 July 2013Registration of charge 035054780016 (19 pages)
22 February 2013Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages)
15 February 2013Full accounts made up to 31 May 2012 (17 pages)
12 February 2013Termination of appointment of John Edwards as a director (2 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 February 2012Full accounts made up to 31 May 2011 (18 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2011Statement of company's objects (2 pages)
9 February 2011Memorandum and Articles of Association (14 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Termination of appointment of Joseph Shaoul as a director (2 pages)
7 February 2011Particulars of variation of rights attached to shares (3 pages)
3 February 2011Appointment of Mr John Edwards as a director (3 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages)
14 October 2010Full accounts made up to 31 May 2010 (18 pages)
12 May 2010Full accounts made up to 31 May 2009 (18 pages)
8 February 2010Termination of appointment of David Shaw as a director (2 pages)
21 December 2009Appointment of Mr James William Pochin Nicholson as a director (3 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 December 2009Secretary's details changed for David James Hedley on 30 November 2009 (1 page)
17 December 2008Full accounts made up to 31 May 2008 (19 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
15 January 2008Full accounts made up to 31 May 2007 (17 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
21 June 2007Auditor's resignation (1 page)
5 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
29 March 2006Declaration of mortgage charge released/ceased (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
(7 pages)
17 November 2005Full accounts made up to 31 May 2005 (14 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 October 2004Auditor's resignation (1 page)
29 September 2004Auditor's resignation (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 December 2001New director appointed (3 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 February 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2000Return made up to 05/02/00; full list of members (6 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 February 2000Memorandum and Articles of Association (17 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Secretary's particulars changed (1 page)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 February 1999Return made up to 05/02/99; full list of members (6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (12 pages)
25 June 1998Company name changed fastdigit LIMITED\certificate issued on 26/06/98 (2 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998New director appointed (2 pages)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
16 June 1998Ad 27/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 June 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
8 May 1998Secretary resigned (1 page)
5 February 1998Incorporation (10 pages)