Company NameMason Bracey Energy Ltd
Company StatusDissolved
Company Number07760047
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Scott Matthew Bracey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2016)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Jamie Samuel Mason
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 26 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cg & Co 17 St Anns Square
Manchester
M2 7PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSandra Hazel Mason
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered AddressC/O Cg & Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£173
Cash£1,919
Current Liabilities£2,245

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 27 April 2016 (2 pages)
26 April 2016Appointment of a liquidator (1 page)
26 April 2016Completion of winding up (1 page)
22 December 2015Order of court to wind up (2 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 January 2014Director's details changed for Mr Scott Matthew Bracey on 14 January 2014 (2 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
17 October 2012Appointment of Mr Jamie Samuel Mason as a director (2 pages)
17 October 2012Termination of appointment of Sandra Mason as a director (1 page)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
26 September 2011Appointment of Mr Scott Matthew Bracey as a director (3 pages)
26 September 2011Appointment of Sandra Hazel Mason as a director (3 pages)
15 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10
(3 pages)
2 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 September 2011Incorporation (29 pages)