About

Registered Number: 03890792
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Receivership
Registered Address: C/O Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Founded in 1999, Owen Owen (Wellingborough) Ltd are based in Manchester, it's status is listed as "Receivership". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 03 April 2014
RM02 - N/A 03 April 2014
3.6 - Abstract of receipt and payments in receivership 03 January 2014
3.6 - Abstract of receipt and payments in receivership 25 January 2013
3.6 - Abstract of receipt and payments in receivership 13 January 2012
3.6 - Abstract of receipt and payments in receivership 14 January 2011
3.6 - Abstract of receipt and payments in receivership 14 January 2010
3.6 - Abstract of receipt and payments in receivership 09 February 2009
3.6 - Abstract of receipt and payments in receivership 11 January 2008
287 - Change in situation or address of Registered Office 16 May 2007
3.10 - N/A 18 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
405(1) - Notice of appointment of Receiver 19 December 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 01 March 2005
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 26 February 2001
225 - Change of Accounting Reference Date 07 November 2000
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 12 February 2000
RESOLUTIONS - N/A 09 February 2000
123 - Notice of increase in nominal capital 09 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
CERTNM - Change of name certificate 28 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge (all assets) 18 September 2000 Outstanding

N/A

Debenture 07 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.