Company NamePochin Investments Limited
Company StatusDissolved
Company Number06512055
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameBrand New Co (395) 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
Appointed14 August 2008(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusClosed
Appointed31 August 2016(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 March 2017)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr David James Hedley
NationalityBritish
StatusResigned
Appointed14 August 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Nigel Keith Rawlings
StatusResigned
Appointed03 December 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
Secretary NameMr Daniel Manus Adamson
StatusResigned
Appointed11 July 2016(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ

Contact

Websitewww.pochins.plc.uk

Location

Registered AddressBrooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2013
Turnover£1,249,807
Gross Profit£1,097,292
Net Worth£496,357
Current Liabilities£9,232,008

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 41 midpoint 18, middlewich (being part of brookhouse farm, holmes chapel road, middlewich, part t/no CH199752 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 galleymead road slough t/no BK329765 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lodge land cottage lodge lane middlewich t/no CH355179 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 7E claymore tame valley industrial estate wilnecote t/no SF246028 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The precinct amlwch road tyn-y-gongi t/no CYM296679 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Electra house, electra way, crewe t/no CH441292 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2011Delivered on: 17 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security executed on 7 march 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground at whiteside birniehill bathgate west lothian extending to one acre or hereby imperial standard measure.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

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 west side of church street ormskirk t/n LA540529 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of welsh road garden city shotton deeside t/n CYM269388 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of brooks lane middlewich t/n CH586051 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, 44 and 46 brooks lane middlewich t/n's CH171411, CH139613 and CH141871 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

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 at 10 church view knutsfotrd t/n CH324557 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 on the south side of holmes chapel road middlewich t/n CH382620, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 dalton way middlewich t/n CH382621, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 aston way middlewich t/n CH382622, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

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 west side of church street ormskirk t/n LA834977, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29-31 church street ormskirk and adjoining land t/n LA720764, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of sewage works middlewich t/no. Part CH264543 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of holmes chapel road middlewich t/no. CH359891 and (part) CH359891 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 dalton way middlewich t/no. CH382619 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 and 2 aston way middlewich t/no CH200126 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 and 4A aston way midpoint 18 middlewich shown edged brown on the plan for t/no CH142302 being part of land on the south side of holmes chapel road part of t/no CH142302 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brooks lane head office middlewich shown edged red on the attached plan to the legal charge by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2011Delivered on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 February 2011Delivered on: 3 March 2011
Satisfied on: 18 May 2015
Persons entitled: National Westminster Bank PLC

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 at emperor court business park crewe t/no CH600815 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
19 July 2016Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
19 July 2016Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
6 December 2015Full accounts made up to 28 February 2015 (15 pages)
6 December 2015Full accounts made up to 28 February 2015 (15 pages)
18 May 2015Satisfaction of charge 10 in full (4 pages)
18 May 2015Satisfaction of charge 10 in full (4 pages)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
1 April 2015Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (17 pages)
12 March 2015Full accounts made up to 31 May 2014 (17 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
27 February 2015Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
6 March 2014Full accounts made up to 31 May 2013 (18 pages)
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)
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)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
15 February 2013Full accounts made up to 31 May 2012 (18 pages)
15 February 2013Full accounts made up to 31 May 2012 (18 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
13 February 2012Full accounts made up to 31 May 2011 (18 pages)
13 February 2012Full accounts made up to 31 May 2011 (18 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
17 March 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (7 pages)
17 March 2011Particulars of a mortgage or charge/MG09 / charge no: 28 (7 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2011Memorandum and Articles of Association (10 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 March 2011Memorandum and Articles of Association (10 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 October 2010Full accounts made up to 31 May 2010 (17 pages)
14 October 2010Full accounts made up to 31 May 2010 (17 pages)
5 August 2010Full accounts made up to 31 May 2009 (17 pages)
5 August 2010Full accounts made up to 31 May 2009 (17 pages)
2 March 2010Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for David James Hedley on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for David James Hedley on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for David James Hedley on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages)
11 August 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
11 August 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
28 July 2009Appointment terminated director david shaw (1 page)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 September 2008Appointment terminated director alan thompson (1 page)
5 September 2008Appointment terminated secretary paul raftery (1 page)
5 September 2008Secretary appointed david james hedley (1 page)
5 September 2008Appointment terminated secretary paul raftery (1 page)
5 September 2008Secretary appointed david james hedley (1 page)
5 September 2008Appointment terminated director alan thompson (1 page)
5 September 2008Registered office changed on 05/09/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
5 September 2008Registered office changed on 05/09/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
27 August 2008Director appointed james william pochin nicholson (2 pages)
27 August 2008Director appointed brian thornley reay (2 pages)
27 August 2008Director appointed david shaw (2 pages)
27 August 2008Director appointed brian thornley reay (2 pages)
27 August 2008Director appointed james william pochin nicholson (2 pages)
27 August 2008Director appointed david shaw (2 pages)
21 August 2008Memorandum and Articles of Association (16 pages)
21 August 2008Memorandum and Articles of Association (16 pages)
15 August 2008Company name changed brand new co (395) LIMITED\certificate issued on 19/08/08 (2 pages)
15 August 2008Company name changed brand new co (395) LIMITED\certificate issued on 19/08/08 (2 pages)
25 February 2008Incorporation (22 pages)
25 February 2008Incorporation (22 pages)