Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POCHIN DEVELOPMENTS LIMITED
Company Information for

POCHIN DEVELOPMENTS LIMITED

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
00740515
Private Limited Company
Liquidation

Company Overview

About Pochin Developments Ltd
POCHIN DEVELOPMENTS LIMITED was founded on 1962-11-09 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Pochin Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POCHIN DEVELOPMENTS LIMITED
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in CW10
 
Filing Information
Company Number 00740515
Company ID Number 00740515
Date formed 1962-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 06:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POCHIN DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POCHIN DEVELOPMENTS LIMITED
The following companies were found which have the same name as POCHIN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POCHIN DEVELOPMENTS LIMITED Unknown

Company Officers of POCHIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2016-08-31
JAMES WILLIAM POCHIN NICHOLSON
Director 1997-11-01
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MANUS ADAMSON
Company Secretary 2016-07-11 2016-08-31
NIGEL KEITH RAWLINGS
Company Secretary 2013-12-03 2016-07-11
BRIAN THORNLEY REAY
Director 2005-12-01 2015-03-26
DAVID JAMES HEDLEY
Company Secretary 2005-10-10 2013-12-03
DAVID SHAW
Director 2001-11-01 2009-06-11
JOHN HAMILTON WOODCOCK
Director 1991-11-30 2006-12-31
ANDREW ARTHUR WAUGH
Company Secretary 2001-11-01 2005-10-10
NICHOLAS JOHN POCHIN
Director 1991-11-30 2005-04-07
DAVID WALKER
Director 2001-11-01 2004-07-29
DAVID SHAW
Company Secretary 1991-11-30 2001-11-01
LEWIS ROSS MURRAY
Director 1994-12-01 2001-11-01
PETER WALKER
Director 1994-12-01 2001-09-30
JOHN MICHAEL BOYLE
Director 1991-11-30 1999-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM POCHIN NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1999-09-23 Dissolved 2015-06-30
JAMES WILLIAM POCHIN NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1998-02-05 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2003-02-14 Liquidation
JAMES WILLIAM POCHIN NICHOLSON KEELE PARK DEVELOPMENTS LIMITED Director 2009-10-06 CURRENT 1998-10-29 Dissolved 2014-09-30
JAMES WILLIAM POCHIN NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2009-05-01 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN INVESTMENTS LIMITED Director 2008-08-14 CURRENT 2008-02-25 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2005-10-13 CURRENT 2005-08-22 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2005-09-12 CURRENT 2005-07-15 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2005-03-15 CURRENT 2004-11-30 Liquidation
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2003-10-09 CURRENT 2003-03-13 In Administration/Administrative Receiver
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2003-10-07 CURRENT 2003-03-13 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON POCHIN'S LIMITED Director 2003-04-17 CURRENT 1935-05-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2015-04-20 CURRENT 2005-08-22 Active
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2013-07-10 CURRENT 2003-03-13 Active - Proposal to Strike off
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN BUSINESS PARK LIMITED Director 2013-07-10 CURRENT 2003-03-13 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1999-09-23 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1998-02-05 Dissolved 2017-03-14
ROBERT KENNETH HEYWOOD NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2003-02-14 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2013-02-01 CURRENT 2005-07-15 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON UKLP (BRYNCEGIN) LIMITED Director 2011-06-09 CURRENT 2004-11-18 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON BUSHWING LIMITED Director 2009-07-16 CURRENT 1988-05-13 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON P.B. DEVELOPMENTS LIMITED Director 2009-07-16 CURRENT 1998-06-17 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2009-07-16 CURRENT 2004-11-30 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON CASTELLO DEVELOPMENTS LIMITED Director 2009-06-18 CURRENT 2000-10-26 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON RIBBLESDALE LTD. Director 1993-10-29 CURRENT 1993-10-12 Dissolved 2015-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Appointment of a voluntary liquidator
2023-12-30Removal of liquidator by court order
2023-08-01Voluntary liquidation Statement of receipts and payments to 2023-06-06
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-06
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB
2021-06-18600Appointment of a voluntary liquidator
2021-06-07AM22Liquidation. Administration move to voluntary liquidation
2021-03-08AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-08-06AM19liquidation-in-administration-extension-of-period
2020-03-06AM10Administrator's progress report
2020-01-22AM02Liquidation statement of affairs AM02SOA
2020-01-10MR05
2019-10-25AM06Notice of deemed approval of proposals
2019-10-07AM03Statement of administrator's proposal
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Brooks Lane Middlewich Cheshire CW10 0JQ
2019-08-22AM01Appointment of an administrator
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007405150040
2019-01-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-07AP03Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Daniel Manus Adamson on 2016-08-31
2016-07-18AP03Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11
2016-07-18TM02Termination of appointment of Nigel Keith Rawlings on 2016-07-11
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THORNLEY REAY
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-04AP03Appointment of Mr Nigel Keith Rawlings as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HEDLEY
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-08AP01DIRECTOR APPOINTED ROBERT KENNETH HEYWOOD NICHOLSON
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-15AR0130/11/11 FULL LIST
2011-03-07MEM/ARTSARTICLES OF ASSOCIATION
2011-03-07RES01ALTER ARTICLES 18/02/2011
2011-03-07RES13FACILITY AGREEMENT 18/02/2011
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-12-08AR0130/11/10 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THORNLEY REAY / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM POCHIN NICHOLSON / 30/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HEDLEY / 30/11/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHAW
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-24288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-22363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-04288bSECRETARY RESIGNED
2005-11-04288aNEW SECRETARY APPOINTED
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to POCHIN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-12-01
Appointment of Liquidators2021-06-16
Appointment of Administrators2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against POCHIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER ACCOUNT 2005-03-21 Satisfied CREWE GREEN PROPERTIES LIMITED
LEGAL CHARGE 2004-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT AND EQUITABLE MORTGAGE 1999-09-02 Satisfied ICI CHEMICALS & POLYMERS LIMITED
LEGAL MORTGAGE 1999-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1998-04-09 Satisfied DEUTSCHE PFANDBRIEF-UND HYPOTHEKENBANK AKTIENGESSELLSCHAFT
LEGAL MORTGAGE 1997-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1997-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-09-24 Satisfied BUSHWING PLC
LEGAL MORTGAGE 1997-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-03-05 Satisfied ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
LEGAL CHARGE 1997-03-05 Satisfied POCHIN CONTRACTORS LIMITED
LEGAL CHARGE 1995-11-03 Satisfied POCHIN CONTRACTORS LIMITED
LEGAL CHARGE 1995-09-08 Satisfied ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POCHIN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of POCHIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POCHIN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of POCHIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BLOOR HOMES LIMITED 2012-10-25 Outstanding

We have found 1 mortgage charges which are owed to POCHIN DEVELOPMENTS LIMITED

Income
Government Income

Government spend with POCHIN DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 0000-00-00 GBP £65,546 Building Services
Cheshire East Council 0000-00-00 GBP £65,546 Building Services
Cheshire East Council 0000-00-00 GBP £66,456 Building Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POCHIN DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPOCHIN DEVELOPMENTS LIMITEDEvent Date2019-08-05
In the High Court Of Justice, Business And Property Court, case number 0760 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POCHIN DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POCHIN DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.