Company NameMason Ventures Group Limited
Company StatusDissolved
Company Number07049382
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)
Dissolution Date1 June 2022 (1 year, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm Faceby Road Carlton-In-Cleveland
Middlesbrough
TS9 7DB
Secretary NameMrs Philippa Mason
StatusClosed
Appointed06 December 2010(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 01 June 2022)
RoleCompany Director
Correspondence AddressApartment 443 River Crescent
Waterside Way
Nottingham
Nottinghamshire
NG2 4RH
Secretary NameMr Kevin Bell
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Shibdon Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5AE
Director NameMrs Philippa Mason
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 443 River Crescent
Waterside Way
Nottingham
Nottinghamshire
NG2 4RH

Contact

Websitelearninglinkseurope.com
Telephone0191 2424897
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

7k at £0.1Anthony Mason
69.91%
Ordinary
3k at £0.1Philippa Gregory LTD
30.09%
Ordinary

Financials

Year2014
Turnover£2,435,521
Gross Profit£617,466
Net Worth£585,232
Cash£659,706
Current Liabilities£195,803

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 June 2022Final Gazette dissolved following liquidation (1 page)
1 March 2022Return of final meeting in a members' voluntary winding up (16 pages)
26 May 2021Liquidators' statement of receipts and payments to 3 April 2021 (16 pages)
3 June 2020Liquidators' statement of receipts and payments to 3 April 2020 (14 pages)
3 June 2020Liquidators' statement of receipts and payments to 3 April 2020 (14 pages)
20 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (16 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
26 April 2018Registered office address changed from Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 April 2018 (2 pages)
20 April 2018Appointment of a voluntary liquidator (3 pages)
20 April 2018Declaration of solvency (5 pages)
20 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
(1 page)
19 April 2018Termination of appointment of Philippa Mason as a director on 29 March 2018 (1 page)
6 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
17 October 2017Secretary's details changed for Mrs Philippa Mason on 26 January 2017 (1 page)
17 October 2017Secretary's details changed for Mrs Philippa Mason on 26 January 2017 (1 page)
27 January 2017Appointment of Mrs Philippa Mason as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mrs Philippa Mason as a director on 26 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
29 October 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 October 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 October 2015Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
29 October 2015Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
10 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
19 April 2015Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB on 19 April 2015 (1 page)
19 April 2015Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB on 19 April 2015 (1 page)
9 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Kevin Bell as a secretary (1 page)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 August 2012Termination of appointment of Kevin Bell as a secretary (1 page)
9 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 August 2012Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Secretary's details changed for Mr Kevin Bell on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Kevin Bell on 19 October 2011 (1 page)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 June 2011Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page)
6 December 2010Appointment of Mrs Philippa Mason as a secretary (1 page)
6 December 2010Appointment of Mrs Philippa Mason as a secretary (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)