Mosscliff Power 5 Limited

  • Active
  • Incorporated on 7 Jun 2013

Reg Address: 1st Floor 25 King Street, Bristol BS1 4PB, United Kingdom

Company Classifications:
35110 - Production of electricity


  • Summary The company with name "Mosscliff Power 5 Limited" is a ltd and located in 1st Floor 25 King Street, Bristol BS1 4PB. Mosscliff Power 5 Limited is currently in active status and it was incorporated on 7 Jun 2013 (11 years 3 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mosscliff Power 5 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Anthony Wood Director 29 Jul 2021 British Active
2 Luke James Brandon Roberts Director 29 Jul 2021 British Active
3 Mohammed Shakeel Faraz Director 15 Dec 2017 British Resigned
3 Jun 2020
4 Barry Vincent Corcoran Director 15 Dec 2017 Irish Active
5 Ian Greer Director 15 Dec 2017 Irish Active
6 Barry Vincent Corcoran Director 15 Dec 2017 Irish Resigned
29 Jul 2021
7 Ian Greer Director 15 Dec 2017 Irish Resigned
29 Jul 2021
8 GWA COSEC LTD Corporate Secretary 18 Feb 2016 - Resigned
15 Dec 2017
9 Mark John Lyon Wyllie Director 7 Jun 2013 British Resigned
23 Jun 2014
10 Romana Wyllie Director 7 Jun 2013 British Resigned
1 Apr 2015
11 David James Lyon Wyllie Secretary 7 Jun 2013 - Resigned
18 Feb 2016
12 Andrew Thomson Mclintock Director 7 Jun 2013 British Resigned
15 Dec 2017
13 David James Lyon Wyllie Director 7 Jun 2013 British Resigned
12 Apr 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Arena Capital Partners Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Dec 2017 - Ceased
15 Dec 2017
2 Arena Capital Mp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control As Firm
15 Dec 2017 - Active
3 Mosscliff Power 12 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
15 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mosscliff Power 5 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 14 Sep 2022 Download PDF
2 Accounts - Full 15 Aug 2022 Download PDF
3 Accounts - Change Account Reference Date Company Current Extended 28 Jun 2021 Download PDF
4 Confirmation Statement - Updates 1 Dec 2020 Download PDF
4 Pages
5 Accounts - Micro Entity 23 Nov 2020 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
7 Officers - Change Person Director Company With Change Date 18 Feb 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 22 Nov 2019 Download PDF
2 Pages
10 Accounts - Micro Entity 27 Sep 2019 Download PDF
4 Pages
11 Confirmation Statement - Updates 19 Nov 2018 Download PDF
4 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 19 Nov 2018 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Nov 2018 Download PDF
1 Pages
14 Address - Change Sail Company With Old New 12 Nov 2018 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 25 Oct 2018 Download PDF
1 Pages
16 Accounts - Micro Entity 25 Sep 2018 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 8 Aug 2018 Download PDF
4 Pages
18 Mortgage - Satisfy Charge Full 7 Jun 2018 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 7 Jun 2018 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 7 Jun 2018 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 2 May 2018 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Apr 2018 Download PDF
32 Pages
23 Accounts - Change Account Reference Date Company Previous Shortened 15 Mar 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 21 Feb 2018 Download PDF
3 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Jan 2018 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name Date 30 Jan 2018 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Jan 2018 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 30 Jan 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Jan 2018 Download PDF
3 Pages
30 Mortgage - Satisfy Charge Full 25 Jan 2018 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 25 Jan 2018 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 25 Jan 2018 Download PDF
4 Pages
33 Address - Change Registered Office Company With Date Old New 16 Jan 2018 Download PDF
2 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2018 Download PDF
43 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Dec 2017 Download PDF
43 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Dec 2017 Download PDF
67 Pages
37 Confirmation Statement - No Updates 24 Nov 2017 Download PDF
3 Pages
38 Persons With Significant Control - Change To A Person With Significant Control 24 Nov 2017 Download PDF
2 Pages
39 Accounts - Micro Entity 4 Sep 2017 Download PDF
4 Pages
40 Address - Change Sail Company With Old New 28 Apr 2017 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 18 Apr 2017 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old New 13 Feb 2017 Download PDF
1 Pages
43 Officers - Change Corporate Secretary Company With Change Date 11 Feb 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 4 Dec 2016 Download PDF
5 Pages
45 Address - Change Sail Company With Old New 2 Dec 2016 Download PDF
1 Pages
46 Address - Move Registers To Registered Office Company With New 25 Nov 2016 Download PDF
1 Pages
47 Address - Move Registers To Registered Office Company With New 24 Nov 2016 Download PDF
1 Pages
48 Incorporation - Memorandum Articles 7 Oct 2016 Download PDF
23 Pages
49 Resolution 11 Aug 2016 Download PDF
2 Pages
50 Accounts - Micro Entity 6 Jul 2016 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 16 May 2016 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old New 19 Apr 2016 Download PDF
1 Pages
54 Officers - Appoint Corporate Secretary Company With Name Date 15 Apr 2016 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 14 Apr 2016 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 29 Dec 2015 Download PDF
1 Pages
57 Mortgage - Satisfy Charge Full 7 Dec 2015 Download PDF
1 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Dec 2015 Download PDF
68 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Dec 2015 Download PDF
42 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Dec 2015 Download PDF
42 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
6 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Sep 2015 Download PDF
55 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2015 Download PDF
5 Pages
64 Accounts - Total Exemption Small 16 May 2015 Download PDF
4 Pages
65 Accounts - Total Exemption Small 20 Oct 2014 Download PDF
4 Pages
66 Officers - Termination Director Company With Name 27 Jun 2014 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 2 Jun 2014 Download PDF
2 Pages
71 Officers - Change Person Secretary Company With Change Date 2 Jun 2014 Download PDF
1 Pages
72 Address - Move Registers To Sail Company 2 Jun 2014 Download PDF
1 Pages
73 Address - Change Sail Company 2 Jun 2014 Download PDF
1 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2014 Download PDF
6 Pages
75 Accounts - Change Account Reference Date Company Current Shortened 26 Feb 2014 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 1 Nov 2013 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 1 Nov 2013 Download PDF
2 Pages
78 Incorporation - Company 7 Jun 2013 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oak Renewables Limited
Mutual People: Barry Vincent Corcoran
Active
2 Arena Capital Partners (Ni) Limited
Mutual People: Barry Vincent Corcoran
Active
3 Wind Energy (Ni) Limited
Mutual People: Barry Vincent Corcoran
Active
4 Wind Beragh Limited
Mutual People: Barry Vincent Corcoran
Active
5 Ash Renewables No 5 Limited
Mutual People: Barry Vincent Corcoran
Active
6 Ash Renewables No 6 Limited
Mutual People: Barry Vincent Corcoran
Active
7 Carmoney Energy Limited
Mutual People: Barry Vincent Corcoran
Active
8 Errigal Energy Limited
Mutual People: Barry Vincent Corcoran
Active
9 Galley Energy Limited
Mutual People: Barry Vincent Corcoran
Active
10 Wind Energy Scotland (Birkwood Mains) Limited
Mutual People: Barry Vincent Corcoran
Active
11 Wind Energy Scotland (Fourteen Acre Fields) Limited
Mutual People: Barry Vincent Corcoran
Active
12 Wind Energy Scotland (Holmhead) Limited
Mutual People: Barry Vincent Corcoran
Active
13 Mosscliff Power 6 Limited
Mutual People: Barry Vincent Corcoran
Active
14 Mosscliff Power 2 Limited
Mutual People: Barry Vincent Corcoran
Active
15 Mosscliff Power 10 Limited
Mutual People: Barry Vincent Corcoran
Active
16 Earthmill Holdings Limited
Mutual People: Barry Vincent Corcoran
Active
17 E2 Energy Plc
Mutual People: Barry Vincent Corcoran
Active
18 Earthmill Maintenance Limited
Mutual People: Barry Vincent Corcoran
Active
19 Hallmark Powergen 3 Limited
Mutual People: Barry Vincent Corcoran
Active
20 Mosscliff Power 4 Limited
Mutual People: Barry Vincent Corcoran
Active
21 Mosscliff Power Limited
Mutual People: Barry Vincent Corcoran
Active
22 Wind Energy Two Limited
Mutual People: Barry Vincent Corcoran
Active
23 Mosscliff Power 7 Limited
Mutual People: Barry Vincent Corcoran
Active
24 Wind Energy Holdings Limited
Mutual People: Barry Vincent Corcoran
Active
25 Wind Energy One Limited
Mutual People: Barry Vincent Corcoran
Active
26 Wind Energy 1 Hold Co Limited
Mutual People: Barry Vincent Corcoran
Active
27 Wind Energy 2 Hold Co Limited
Mutual People: Barry Vincent Corcoran
Active
28 Ili (North Bankend) Limited
Mutual People: Barry Vincent Corcoran
dissolved