About

Registered Number: 05509462
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Based in Manchester, Pochin Gateway Commercial Ltd was founded on 15 July 2005, it's status is listed as "Administration". We don't know the number of employees at Pochin Gateway Commercial Ltd. There are 4 directors listed as Rawlings, Nigel Keith, Adamson, Daniel Manus, Raferty, Paul Matthew, Rawlings, Nigel Keith for Pochin Gateway Commercial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Nigel Keith 31 August 2016 - 1
ADAMSON, Daniel Manus 11 July 2016 31 August 2016 1
RAFERTY, Paul Matthew 15 July 2005 12 September 2005 1
RAWLINGS, Nigel Keith 03 December 2013 11 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2019
AM01 - N/A 22 August 2019
CS01 - N/A 16 July 2019
MR01 - N/A 15 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
CS01 - N/A 07 September 2016
AP03 - Appointment of secretary 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 06 March 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 15 February 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 07 March 2011
MEM/ARTS - N/A 07 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 September 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
CERTNM - Change of name certificate 14 September 2005
CERTNM - Change of name certificate 06 September 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

Debenture 21 February 2011 Outstanding

N/A

Legal charge 21 February 2011 Outstanding

N/A

Legal charge 10 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.