Company NameMPSR Limited
Company StatusDissolved
Company Number07936341
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul George Faragher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameMiss Rebecca Jane Faragher
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR

Contact

Websitewww.upaenergy.com
Email address[email protected]
Telephone01565 621176
Telephone regionKnutsford

Location

Registered Address5 Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth-£245,928
Current Liabilities£356,612

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
16 April 2018Termination of appointment of Rebecca Jane Faragher as a secretary on 9 April 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 April 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 August 2016Administrative restoration application (3 pages)
11 August 2016Administrative restoration application (3 pages)
11 August 2016Annual return made up to 6 February 2016
Statement of capital on 2016-08-11
  • GBP 400
(19 pages)
11 August 2016Annual return made up to 6 February 2016
Statement of capital on 2016-08-11
  • GBP 400
(19 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
(4 pages)
27 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
(4 pages)
27 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
18 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 400
(4 pages)
18 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 400
(4 pages)
18 July 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 400
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
25 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)