POCHIN RESIDENTIAL LIMITED

POCHIN RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePOCHIN RESIDENTIAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04554705
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POCHIN RESIDENTIAL LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is POCHIN RESIDENTIAL LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of POCHIN RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    POCHIN HOMES LIMITEDFeb 04, 2003Feb 04, 2003
    BRAND NEW CO (167) LIMITEDOct 07, 2002Oct 07, 2002

    What are the latest accounts for POCHIN RESIDENTIAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2019
    Next Accounts Due OnNov 30, 2019
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What is the status of the latest confirmation statement for POCHIN RESIDENTIAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2019
    Next Confirmation Statement DueDec 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2018
    OverdueYes

    What are the latest filings for POCHIN RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 27, 2025

    19 pagesLIQ03

    Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jul 27, 2024

    22 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 27, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 27, 2022

    14 pagesLIQ03

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pagesAM22

    Administrator's progress report

    26 pagesAM10

    Revision of administrator’s proposals

    35 pagesAM08

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    38 pagesAM03

    Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ to 4 Hardman Square Spinningfields Manchester M3 3EB on Aug 27, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Raymond Mark Hatton as a director on Jul 25, 2019

    1 pagesTM01

    Appointment of Mr Jonathan Henry Adams as a director on Mar 06, 2019

    2 pagesAP01

    Appointment of Mr Ian Beaumont as a director on Mar 06, 2019

    2 pagesAP01

    Termination of appointment of Robert Kenneth Heywood Nicholson as a director on Mar 06, 2019

    1 pagesTM01

    Termination of appointment of James William Pochin Nicholson as a director on Mar 06, 2019

    1 pagesTM01

    Who are the officers of POCHIN RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINGS, Nigel Keith
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    213658760001
    ADAMS, Jonathan Henry
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish220563590001
    BEAUMONT, Ian
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish254937340001
    ADAMSON, Daniel Manus
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Secretary
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    210531200001
    HEDLEY, David James
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Secretary
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    British108549300001
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    M20 3QL Manchester
    Secretary
    9 Redcourt Avenue
    M20 3QL Manchester
    British62586740002
    RAWLINGS, Nigel Keith
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Secretary
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    183394950001
    WAUGH, Andrew Arthur
    9 Midge Hall Drive
    OL11 4AX Bamford
    Rochdale
    Secretary
    9 Midge Hall Drive
    OL11 4AX Bamford
    Rochdale
    British163663950001
    ALEXANDER, James Campbell
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    United KingdomBritish157225130001
    BUCK, Richard
    Orchard House 20 Greenway
    Appleton
    WA4 3AD Warrington
    Director
    Orchard House 20 Greenway
    Appleton
    WA4 3AD Warrington
    British85332670001
    COUPLAND, John Adrian
    Struan
    Holmshaw Lane, Haslington
    CW1 5TN Crewe
    Cheshire
    Director
    Struan
    Holmshaw Lane, Haslington
    CW1 5TN Crewe
    Cheshire
    British87568140001
    HATTON, Raymond Mark
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    EnglandBritish98637520001
    HEYWOOD, Robert Kenneth
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    UkBritish169439210001
    NICHOLSON, James William Pochin
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    United KingdomBritish36885270002
    NICHOLSON, Robert Kenneth Heywood
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    United KingdomBritish36885710002
    POCHIN, Anthony Michael Jonathan
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    UkBritish20940200002
    POCHIN, Jonathan Camm
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    EnglandBritish158423440001
    RUSSELL, John Nugent
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    United KingdomBritish118098540001
    SHAW, David
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    Director
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    United KingdomBritish36482830002
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritish39558890001
    WALKER, David
    Manley Wood
    Manley Road Manley
    WA6 9DX Frodsham
    Cheshire
    Director
    Manley Wood
    Manley Road Manley
    WA6 9DX Frodsham
    Cheshire
    British79588710002
    WALKER, James Matthew
    35 Whitehall Drive
    Hartford
    CW8 1SJ Northwich
    Cheshire
    Director
    35 Whitehall Drive
    Hartford
    CW8 1SJ Northwich
    Cheshire
    British102093930001
    WOODCOCK, John Hamilton
    Davenport Barn Davenport Park Lane
    Holmes Chapel Road
    CW12 4ST Holmes Chapel
    Cheshire
    Director
    Davenport Barn Davenport Park Lane
    Holmes Chapel Road
    CW12 4ST Holmes Chapel
    Cheshire
    EnglandBritish20897510002

    Who are the persons with significant control of POCHIN RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pochin's Limited
    Brooks Lane
    CW10 0JQ Middlewich
    Pochin's Limited
    England
    Jun 01, 2016
    Brooks Lane
    CW10 0JQ Middlewich
    Pochin's Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland And Wales
    Registration Number00300573
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POCHIN RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2019Administration started
    Jul 28, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah O'Toole
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    2
    DateType
    Jul 28, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephenson
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    practitioner
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    Sarah O'Toole
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0