Company NameManchester House Properties Limited
Company StatusDissolved
Company Number03847263
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameNetonly 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(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 30 June 2015)
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(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochin's Limited Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusClosed
Appointed03 December 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 June 2015)
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
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 November 2001)
RolePlant Director
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
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 3 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
Appointed12 October 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years (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(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2009)
RoleChartered Accountanr
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(2 years, 1 month 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(6 years 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(11 years, 4 months 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pochins.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

1000 at £1Pochins Limited
100.00%
Ordinary

Financials

Year2014
Turnover£51,500

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
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 1,000
(4 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
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)
6 March 2014Full accounts made up to 31 May 2013 (17 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 1,000
(4 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 1,000
(4 pages)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page)
19 December 2013Secretary's details changed for Mr David James Hedley on 3 December 2013 (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)
4 December 2013Appointment of Mr Nigel Keith Rawlings as a secretary (1 page)
4 December 2013Termination of appointment of David Hedley as a secretary (1 page)
22 February 2013Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages)
22 February 2013Appointment of Robert Kenneth Heywood Nicholson as a director (3 pages)
15 February 2013Full accounts made up to 31 May 2012 (16 pages)
15 February 2013Full accounts made up to 31 May 2012 (16 pages)
12 February 2013Termination of appointment of John Edwards as a director (2 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)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2012Full accounts made up to 31 May 2011 (17 pages)
17 February 2012Full accounts made up to 31 May 2011 (17 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 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 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 10 (3 pages)
9 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2011Memorandum and Articles of Association (14 pages)
9 February 2011Statement of company's objects (2 pages)
9 February 2011Memorandum and Articles of Association (14 pages)
9 February 2011Statement of company's objects (2 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 2011Termination of appointment of Joseph Shaoul as a director (2 pages)
7 February 2011Particulars of variation of rights attached to shares (2 pages)
7 February 2011Particulars of variation of rights attached to shares (2 pages)
7 February 2011Change of share class name or designation (2 pages)
3 February 2011Appointment of Mr John Edwards as a director (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)
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)
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)
14 October 2010Full accounts made up to 31 May 2010 (18 pages)
5 August 2010Full accounts made up to 31 May 2009 (18 pages)
5 August 2010Full accounts made up to 31 May 2009 (18 pages)
8 February 2010Termination of appointment of David Shaw as a director (2 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)
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)
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)
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 (17 pages)
17 December 2008Full accounts made up to 31 May 2008 (17 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 May 2007 (17 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 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
5 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 March 2007Accounts for a small company made up to 31 May 2006 (6 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)
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 mortgage charge released/ceased (1 page)
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)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of mortgage charge released/ceased (1 page)
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)
29 March 2006Declaration of mortgage charge released/ceased (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)
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)
17 November 2005Full accounts made up to 31 May 2005 (14 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
30 March 2005Accounts for a small company made up to 31 May 2004 (5 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)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004Auditor's resignation (1 page)
29 September 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)
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)
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)
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)
22 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
31 December 2001New director appointed (3 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 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 2001New secretary appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 December 2001Director resigned (1 page)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 August 2001Return made up to 12/07/01; full list of members (6 pages)
3 August 2001Return made up to 12/07/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 October 2000Return made up to 23/09/00; full list of members (6 pages)
20 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 April 2000Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 April 2000Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(33 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Conve 20/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 March 2000Conve 20/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Secretary's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Secretary's particulars changed (1 page)
6 December 1999Company name changed netonly LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed netonly LIMITED\certificate issued on 07/12/99 (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
23 September 1999Incorporation (13 pages)
23 September 1999Incorporation (13 pages)