Company NameM P S Utilities Ltd
Company StatusDissolved
Company Number06843629
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date22 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Alan John Ashton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence AddressTrem Y Mor Ystad Tyn Rhos
Penysarn
Amlwch
Ynys Mon
LL69 9BZ
Wales
Secretary NameMr Alan John Ashton
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTrem Y Mor Ystad Tyn Rhos
Penysarn
Amlwch
Ynys Mon
LL69 9BZ
Wales
Director NameMr Ian Griffith Parry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence Address19 Breeze Hill
Benllech
Ynys Mon
LL74 8UA
Wales

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£103,718
Cash£69,902
Current Liabilities£154,342

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2021Final Gazette dissolved following liquidation (1 page)
22 February 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
27 February 2020Registered office address changed from 8 Penrhos Drive Bangor Gwynedd LL57 2AZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 27 February 2020 (2 pages)
14 November 2019Liquidators' statement of receipts and payments to 15 September 2019 (21 pages)
11 October 2018Liquidators' statement of receipts and payments to 15 September 2018 (20 pages)
12 April 2018Removal of liquidator by court order (17 pages)
15 March 2018Appointment of a voluntary liquidator (3 pages)
31 May 2017Appointment of a voluntary liquidator (5 pages)
31 May 2017Appointment of a voluntary liquidator (5 pages)
26 September 2013Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from Construction House Yard Gaerwen Industrial Estate Gaerwen Ynys Mon LL60 6HR on 26 September 2013 (2 pages)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Statement of affairs with form 4.19 (11 pages)
25 September 2013Statement of affairs with form 4.19 (11 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Ian Parry as a director (1 page)
19 May 2011Termination of appointment of Ian Parry as a director (1 page)
19 April 2011Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Trem Y Mor Ystad Tyn Rhos Penysam Anglesey LL69 9BZ on 19 April 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page)
28 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Alan John Ashton on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Alan John Ashton on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page)
28 June 2010Director's details changed for Alan John Ashton on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ian Griffith Parry on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Alan John Ashton on 1 January 2010 (1 page)
22 February 2010Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 19 Breeze Hill Benllech Ynys Mon LL74 8UA on 22 February 2010 (2 pages)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)