Middlewich
Cheshire
CW10 0JQ
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(15 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Closed |
Appointed | 31 August 2016(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr David Robert Ravenscroft Pochin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2001) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Orchard House New Platt Lane, Cranage Holmes Chapel Cheshire CW4 8HS |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Resigned |
Appointed | 03 December 2013(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Daniel Manus Adamson |
---|---|
Status | Resigned |
Appointed | 11 July 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | pochins.plc.uk |
---|---|
Telephone | 01606 833333 |
Telephone region | Northwich |
Registered Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
100 at £1 | Pochin's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,290 |
Gross Profit | £4,114 |
Net Worth | £100 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 June 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
17 December 2014 | Registered 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 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
1 August 2013 | Registration of charge 035054780017 (54 pages) |
19 July 2013 | Registration of charge 035054780016 (19 pages) |
22 February 2013 | Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
12 February 2013 | Termination of appointment of John Edwards as a director (2 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Memorandum and Articles of Association (14 pages) |
7 February 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Termination of appointment of Joseph Shaoul as a director (2 pages) |
7 February 2011 | Particulars of variation of rights attached to shares (3 pages) |
3 February 2011 | Appointment of Mr John Edwards as a director (3 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (18 pages) |
12 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
8 February 2010 | Termination of appointment of David Shaw as a director (2 pages) |
21 December 2009 | Appointment of Mr James William Pochin Nicholson as a director (3 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Secretary's details changed for David James Hedley on 30 November 2009 (1 page) |
17 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
5 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
29 March 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Return made up to 30/11/05; full list of members
|
17 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 October 2004 | Auditor's resignation (1 page) |
29 September 2004 | Auditor's resignation (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 February 2001 | Return made up to 05/02/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Memorandum and Articles of Association (17 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (12 pages) |
25 June 1998 | Company name changed fastdigit LIMITED\certificate issued on 26/06/98 (2 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Ad 27/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
8 May 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (10 pages) |