UKBizDB.co.uk

POCHIN RESIDENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pochin Residential Limited. The company was founded 21 years ago and was given the registration number 04554705. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:POCHIN RESIDENTIAL LIMITED
Company Number:04554705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 October 2002
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Secretary31 August 2016Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director06 March 2019Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director06 March 2019Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Secretary11 July 2016Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Secretary10 October 2005Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary07 October 2002Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Secretary03 December 2013Active
9 Midge Hall Drive, Bamford, OL11 4AX

Secretary29 January 2003Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Orchard House 20 Greenway, Appleton, Warrington, WA4 3AD

Director29 January 2003Active
Struan, Holmshaw Lane, Haslington, Crewe, CW1 5TN

Director31 January 2003Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director01 May 2009Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director21 May 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director01 January 2007Active
9 Gorsty Hill Close, Balterley Heath, Crewe, CW2 5QS

Director29 January 2003Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director07 October 2002Active
Manley Wood, Manley Road Manley, Frodsham, WA6 9DX

Director29 January 2003Active
35 Whitehall Drive, Hartford, Northwich, CW8 1SJ

Director28 May 2003Active
Davenport Barn Davenport Park Lane, Holmes Chapel Road, Holmes Chapel, CW12 4ST

Director29 January 2003Active

People with Significant Control

Pochin's Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Pochin's Limited, Brooks Lane, Middlewich, England, CW10 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-10Insolvency

Liquidation in administration progress report.

Download
2021-01-06Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-07Insolvency

Liquidation in administration progress report.

Download
2020-08-07Insolvency

Liquidation in administration extension of period.

Download
2020-03-06Insolvency

Liquidation in administration progress report.

Download
2020-01-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-07Insolvency

Liquidation in administration proposals.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.