Active
Company Information for MOSSCLIFF POWER 6 LIMITED
C/O BLUEFIELD SERVICES 3 TEMPLE QUAY TEMPLE BACK EAST, REDCLIFFE, BRISTOL, AVON, BS1 6DZ,
|
Company Registration Number
09103165
Private Limited Company
Active |
Company Name | |
---|---|
MOSSCLIFF POWER 6 LIMITED | |
Legal Registered Office | |
C/O BLUEFIELD SERVICES 3 TEMPLE QUAY TEMPLE BACK EAST REDCLIFFE BRISTOL AVON BS1 6DZ Other companies in IP21 | |
Company Number | 09103165 | |
---|---|---|
Company ID Number | 09103165 | |
Date formed | 2014-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 26/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB195222112 |
Last Datalog update: | 2024-10-05 11:10:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY VINCENT CORCORAN |
||
THOMAS ALAN COSTELLO |
||
IAN GREER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWA COSEC LTD |
Company Secretary | ||
ANDREW THOMSON MCLINTOCK |
Director | ||
DAVID JAMES LYON WYLLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2015-07-28 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Liquidation | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 5 LIMITED | Director | 2017-12-15 | CURRENT | 2013-06-07 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Liquidation | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Liquidation | |
CARMONEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Liquidation | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Liquidation | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Liquidation | |
ILI (NORTH BANKEND) LIMITED | Director | 2015-10-23 | CURRENT | 2012-04-11 | Active | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Liquidation | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2015-07-28 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Liquidation | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 5 LIMITED | Director | 2017-12-15 | CURRENT | 2013-06-07 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 3 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
ILI (NORTH BANKEND) LIMITED | Director | 2015-10-23 | CURRENT | 2012-04-11 | Active | |
WIND MOWHAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Liquidation | |
WIND DUNGORMAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Liquidation | |
WIND CULLYBACKEY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
WIND KILLEENAN LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
ARENA WIND MARKETHILL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
HALLMARK POWERGEN 3 LIMITED | Director | 2018-04-20 | CURRENT | 2013-05-03 | Active | |
EARTHMILL HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2013-06-07 | Active | |
WIND ENERGY ONE LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY TWO LIMITED | Director | 2018-03-26 | CURRENT | 2014-01-29 | Active | |
WIND ENERGY HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2015-07-28 | Active | |
WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED | Director | 2018-03-26 | CURRENT | 2012-04-11 | Liquidation | |
MOSSCLIFF POWER LIMITED | Director | 2017-12-15 | CURRENT | 2012-11-27 | Active | |
MOSSCLIFF POWER 2 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 7 LIMITED | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active | |
MOSSCLIFF POWER 10 LIMITED | Director | 2017-12-15 | CURRENT | 2014-09-25 | Active | |
MOSSCLIFF POWER 3 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
MOSSCLIFF POWER 4 LIMITED | Director | 2017-12-15 | CURRENT | 2013-05-17 | Active | |
S & E WIND ENERGY LIMITED | Director | 2017-12-14 | CURRENT | 2012-04-11 | Active | |
WIND ENERGY 1 HOLD CO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
ASH RENEWABLES NO 5 LIMITED | Director | 2016-04-22 | CURRENT | 2014-03-28 | Liquidation | |
GALLEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Liquidation | |
CARMONEY ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2013-01-30 | Liquidation | |
ERRIGAL ENERGY LIMITED | Director | 2016-01-11 | CURRENT | 2012-03-16 | Liquidation | |
OAK RENEWABLES LIMITED | Director | 2015-11-19 | CURRENT | 2012-10-18 | Liquidation | |
ASH RENEWABLES NO 6 LIMITED | Director | 2015-09-21 | CURRENT | 2014-09-19 | Liquidation | |
OAK RENEWABLES 2 LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Liquidation | |
WIND MOWHAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Liquidation | |
WIND DUNGORMAN LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Liquidation | |
WIND CULLYBACKEY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
WIND KILLEENAN LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
WIND BERAGH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
ARENA WIND MARKETHILL LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
ARENA CAPITAL PARTNERS (NI) LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
WIND ENERGY (NI) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
WIND ENERGY 2 HOLD CO LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 1st Floor 25 King Street Bristol BS1 4PB | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 05/10/24 FROM C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ | ||
CONFIRMATION STATEMENT MADE ON 21/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KEVIN PAUL O'CONNOR | ||
APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES BRANDON ROBERTS | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
Change of details for Arena Capital Mp Limited as a person with significant control on 2022-09-14 | ||
Change of details for Arena Capital Mp Limited as a person with significant control on 2023-05-30 | ||
REGISTERED OFFICE CHANGED ON 13/09/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
PSC05 | Change of details for Arena Capital Mp Limited as a person with significant control on 2022-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DEREK GREER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/21 FROM Unit 14, Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England | |
AP01 | DIRECTOR APPOINTED MR LUKE JAMES BRANDON ROBERTS | |
AA01 | Current accounting period extended from 31/12/20 TO 30/06/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
PSC07 | CESSATION OF ARENA CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Arena Capital Mp Limited as a person with significant control on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Barry Vincent Corcoran on 2020-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COSTELLO | |
CH01 | Director's details changed for Mr Thomas Alan Costello on 2020-02-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM Guild Chambers 4 Winckley Square Preston Lancashire PR1 3JJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Arena Capital Partners Limited as a person with significant control on 2017-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650005 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED IAN GREER | |
PSC07 | CESSATION OF MOSSCLIFF POWER 12 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED THOMAS ALAN COSTELLO | |
AP01 | DIRECTOR APPOINTED BARRY VINCENT CORCORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON MCLINTOCK | |
TM02 | Termination of appointment of Gwa Cosec Ltd on 2017-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Thomson Mclintock on 2017-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GWA COSEC LTD on 2017-02-09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2015 | |
RES01 | ALTER ARTICLES 19/11/2015 | |
AR01 | 26/06/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMSON MCLINTOCK / 03/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM HORHAM BUSINESS PARK HORHAM ROAD DENHAM EYE SUFFOLK IP21 5DQ | |
AP04 | CORPORATE SECRETARY APPOINTED GWA COSEC LTD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650003 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM HORHAM AIRFIELD HORHAM ROAD DENHAM EYE IP21 5DQ UNITED KINGDOM | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031650002 | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/03/2015 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSSCLIFF POWER 6 LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MOSSCLIFF POWER 6 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |