Background WavePink WaveYellow Wave

MASON OWEN & PARTNERS (HOLDINGS) LIMITED (02936041)

MASON OWEN & PARTNERS (HOLDINGS) LIMITED (02936041) is a dissolved UK company. incorporated on 7 June 1994. with registered office in Greater Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MASON OWEN & PARTNERS (HOLDINGS) LIMITED has been registered for 31 years. Current directors include OWEN, Edward Lancelot, OWEN, Michael Barry.

Company Number
02936041
Status
dissolved
Type
ltd
Incorporated
7 June 1994
Age
31 years
Address
Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OWEN, Edward Lancelot, OWEN, Michael Barry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON OWEN & PARTNERS (HOLDINGS) LIMITED

MASON OWEN & PARTNERS (HOLDINGS) LIMITED is an dissolved company incorporated on 7 June 1994 with the registered office located in Greater Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MASON OWEN & PARTNERS (HOLDINGS) LIMITED was registered 31 years ago.(SIC: 68320)

Status

dissolved

Active since 31 years ago

Company No

02936041

LTD Company

Age

31 Years

Incorporated 7 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 15 March 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 May 2022 (3 years ago)
Submitted on 1 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

7th Floor 20 Chapel Street Liverpool L3 9AG England
From: 25 March 2019To: 15 April 2023
Gladstone House Union Court Liverpool Mersyside L2 4UQ
From: 7 June 1994To: 25 March 2019
Timeline

30 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Share Buyback
Jul 10
Share Buyback
Jul 11
Director Left
Jun 12
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Share Buyback
Jan 13
Capital Reduction
Aug 16
Share Buyback
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Mar 22
18
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHAW, Carole Elizabeth

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Secretary
Appointed 21 May 2001

OWEN, Edward Lancelot

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born December 1983
Director
Appointed 10 Mar 2022

OWEN, Michael Barry

Active
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 11 Jul 1994

MARKHAM, Alan John

Resigned
2 Holt Coppice, OrmskirkL39 6SD
Secretary
Appointed 07 Jun 1994
Resigned 21 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1994
Resigned 07 Jun 1994

PRESTT, Jonathan

Resigned
Beechwood, PuddingtonL64 5SL
Born October 1951
Director
Appointed 07 Jun 1994
Resigned 01 Jul 2011

TUCKNOTT, Roger Michael

Resigned
19 Oldfield Gardens, WirralCH60 6TG
Born March 1945
Director
Appointed 11 Jul 1994
Resigned 30 Jun 1999

WILSON, Neil James

Resigned
Hafryn, RuthinLL15 1EW
Born September 1957
Director
Appointed 07 Jun 1994
Resigned 01 Mar 1999

Persons with significant control

6

3 Active
3 Ceased

Mr Frederick Gerrard Owen

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Feb 2020

Mrs Suzanne Marie Owen

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Feb 2020

Mr Stephen George Laing

Ceased
Ashburton Road, PrentonCH43 8TN
Born August 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Peter Wild Bullivant

Ceased
Kinnerton Road, ChesterCH4 9LP
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mrs Pamela Jones

Ceased
Vicarage Lane, TarporleyCW6 9BP
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Michael Barry Owen

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Gazette Dissolved Liquidation
29 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 May 2025
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
11 September 2024
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
30 August 2024
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 May 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 April 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 April 2023
600600
Resolution
15 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
9 September 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Auditors Resignation Company
23 August 2012
AUDAUD
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Capital Return Purchase Own Shares
15 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
12 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
25 September 2009
169169
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
14 January 2005
169169
Legacy
19 October 2004
288cChange of Particulars
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
169169
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
169169
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 2000
AAAnnual Accounts
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
169169
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
169169
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 February 1997
AAAnnual Accounts
Legacy
12 August 1996
88(2)R88(2)R
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
10 July 1995
88(2)R88(2)R
Legacy
4 July 1995
363sAnnual Return (shuttle)
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
21 October 1994
SASA
Legacy
21 October 1994
88(2)O88(2)O
Legacy
15 July 1994
88(2)P88(2)P
Memorandum Articles
15 July 1994
MEM/ARTSMEM/ARTS
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
88(2)R88(2)R
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Legacy
12 June 1994
288288
Incorporation Company
7 June 1994
NEWINCIncorporation