POCHIN DEVELOPMENTS LIMITED
CHESHIRE POCHIN (DESIGN & BUILD) LIMITED

Hellopages » Cheshire » Cheshire East » CW10 0JQ

Company number 00740515
Status Active
Incorporation Date 9 November 1962
Company Type Private Limited Company
Address BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016. The most likely internet sites of POCHIN DEVELOPMENTS LIMITED are www.pochindevelopments.co.uk, and www.pochin-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Sandbach Rail Station is 3.2 miles; to Goostrey Rail Station is 5.3 miles; to Greenbank Rail Station is 5.9 miles; to Knutsford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pochin Developments Limited is a Private Limited Company. The company registration number is 00740515. Pochin Developments Limited has been working since 09 November 1962. The present status of the company is Active. The registered address of Pochin Developments Limited is Brooks Lane Middlewich Cheshire Cw10 0jq. . RAWLINGS, Nigel Keith is a Secretary of the company. NICHOLSON, James William Pochin is a Director of the company. NICHOLSON, Robert Kenneth Heywood is a Director of the company. Secretary ADAMSON, Daniel Manus has been resigned. Secretary HEDLEY, David James has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary SHAW, David has been resigned. Secretary WAUGH, Andrew Arthur has been resigned. Director BOYLE, John Michael has been resigned. Director MURRAY, Lewis Ross has been resigned. Director POCHIN, Nicholas John has been resigned. Director REAY, Brian Thornley has been resigned. Director SHAW, David has been resigned. Director WALKER, David has been resigned. Director WALKER, Peter has been resigned. Director WOODCOCK, John Hamilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAWLINGS, Nigel Keith
Appointed Date: 31 August 2016

Director
NICHOLSON, James William Pochin
Appointed Date: 01 November 1997
60 years old

Director
NICHOLSON, Robert Kenneth Heywood
Appointed Date: 23 October 2012
58 years old

Resigned Directors

Secretary
ADAMSON, Daniel Manus
Resigned: 31 August 2016
Appointed Date: 11 July 2016

Secretary
HEDLEY, David James
Resigned: 03 December 2013
Appointed Date: 10 October 2005

Secretary
RAWLINGS, Nigel Keith
Resigned: 11 July 2016
Appointed Date: 03 December 2013

Secretary
SHAW, David
Resigned: 01 November 2001

Secretary
WAUGH, Andrew Arthur
Resigned: 10 October 2005
Appointed Date: 01 November 2001

Director
BOYLE, John Michael
Resigned: 23 May 1999
86 years old

Director
MURRAY, Lewis Ross
Resigned: 01 November 2001
Appointed Date: 01 December 1994
72 years old

Director
POCHIN, Nicholas John
Resigned: 07 April 2005
85 years old

Director
REAY, Brian Thornley
Resigned: 26 March 2015
Appointed Date: 01 December 2005
74 years old

Director
SHAW, David
Resigned: 11 June 2009
Appointed Date: 01 November 2001
75 years old

Director
WALKER, David
Resigned: 29 July 2004
Appointed Date: 01 November 2001
74 years old

Director
WALKER, Peter
Resigned: 30 September 2001
Appointed Date: 01 December 1994
83 years old

Director
WOODCOCK, John Hamilton
Resigned: 31 December 2006
89 years old

Persons With Significant Control

Pochin's Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

POCHIN DEVELOPMENTS LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Sep 2016
Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016
07 Sep 2016
Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016
18 Jul 2016
Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016
...
... and 169 more events
27 Apr 1988
Return made up to 18/12/87; full list of members

23 Jul 1987
New director appointed

08 Apr 1987
Full accounts made up to 31 May 1986

27 Mar 1987
Return made up to 19/12/86; full list of members

09 Nov 1962
Incorporation

POCHIN DEVELOPMENTS LIMITED Charges

4 April 2012
Deed of assignment
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The full benefit of all rights title and interest in and…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of new road, winsford…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 51C, 62 and 74 being part of land on the north side…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 35 midpoint 18 phase 2 off pochin way middlewich being…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining crewe green road crewe t/\no. CH484805 by…
21 February 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of newport lane…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of canal way ellesmere t/no. SL184137 by…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of crewe green road, crewe t/no CH490808…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land at wharf road ellesmere t/n SL178188 by way of fixed…
30 November 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: All legal interest in land at wharf road ellesmere land and…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H t/nos CH142302 CH359891 CH199725 CH319319 and CH264543;…
2 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of holmes chapel road middlewich…
21 March 2005
Charge over account
Delivered: 1 April 2005
Status: Satisfied on 22 October 2005
Persons entitled: Crewe Green Properties Limited
Description: All its rights title and interest in the account and in all…
28 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining wrexham bus station king street wrexham. By…
19 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of crewe green road crewe cheshire…
19 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of crewe green road crewe cheshire…
19 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining crewe green road crewe cheshire t/n…
15 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: Land off westmore drive crewe business park crewe road…
13 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H land on the north side of westmere drive crewe business…
13 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 274 deansgate manchester…
2 September 1999
Deed of covenant and equitable mortgage
Delivered: 17 September 1999
Status: Satisfied on 30 September 2010
Persons entitled: Ici Chemicals & Polymers Limited
Description: F/H land k/al land south of cledford lane middlewich…
9 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bridge street/bow street bolton t/nos:…
4 January 1999
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phase v midpoint 18 middlewich cheshire…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 11 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a church street park road ormskirk…
13 July 1998
Legal mortgage
Delivered: 3 August 1998
Status: Satisfied on 2 August 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at bromborough business park…
28 April 1998
Legal mortgage
Delivered: 18 May 1998
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a nat lane winsford cheshire…
9 April 1998
Charge
Delivered: 29 April 1998
Status: Satisfied on 29 March 2006
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengessellschaft
Description: The f/h property being land and buildings on the north side…
16 October 1997
Legal mortgage
Delivered: 6 November 1997
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at shuttle street tyldesley greater…
10 October 1997
Charge over contract
Delivered: 16 October 1997
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: All that benefit of a building contract dated 25 march 1997…
24 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 10 March 2000
Persons entitled: Bushwing PLC
Description: Land at nat lane winsford cheshire.
24 July 1997
Legal mortgage
Delivered: 4 August 1997
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings lying on the south…
24 July 1997
Legal mortgage
Delivered: 4 August 1997
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south side…
24 July 1997
Legal mortgage
Delivered: 4 August 1997
Status: Satisfied on 15 January 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at clywedog road wrexham…
5 March 1997
Legal charge
Delivered: 21 March 1997
Status: Satisfied on 15 January 2003
Persons entitled: Pochin Contractors Limited
Description: F/H land and buildings situate at 26-38 bridge street 14…
5 March 1997
Legal charge
Delivered: 22 March 1997
Status: Satisfied on 15 January 2003
Persons entitled: Ethel Austin Investment Properties Limited
Description: All that freehold land and buildings situate at 26-38…
3 November 1995
Legal charge
Delivered: 11 November 1995
Status: Satisfied on 19 July 1997
Persons entitled: Pochin Contractors Limited
Description: All that l/h land and buildings situate at 144…
8 September 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 29 July 1997
Persons entitled: Ethel Austin Investment Properties Limited
Description: Leasehold land and buildings situate at 144…