Msp Renewable Holdings Limited

  • Liquidation
  • Incorporated on 14 Oct 2011

Reg Address: Mountview Court, 1148 High Road, Whetstone N20 0RA

Previous Names:
Mossolar Limited - 14 Jan 2016
Mossolar Limited - 14 Oct 2011


  • Summary The company with name "Msp Renewable Holdings Limited" is a private limited company and located in Mountview Court, 1148 High Road, Whetstone N20 0RA. Msp Renewable Holdings Limited is currently in liquidation status and it was incorporated on 14 Oct 2011 (12 years 11 months 9 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 Msp Renewable Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Michael Cedric Annis Director 3 Apr 2014 British Resigned
27 Aug 2014
2 Clive William Thomas Director 25 Mar 2013 South African Active
3 Tim Ryan Director 10 Sep 2012 Australian Resigned
23 May 2014
4 Ray Noble Director 1 Sep 2012 British Resigned
10 Apr 2014
5 James Charles Wilcox Director 5 May 2012 British Active
6 James Charles Wilcox Director 5 May 2012 British Active
7 Adam James Oliver Director 4 May 2012 - Resigned
20 Nov 2012
8 Kenneth Richard Moss Director 14 Oct 2011 British Resigned
3 Aug 2013


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 -
Natures of Control:
Persons With Significant Control Statement
14 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Msp Renewable Holdings Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Jun 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Jun 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Jun 2022 Download PDF
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 7 May 2021 Download PDF
5 Resolution 6 May 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 6 May 2021 Download PDF
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 6 May 2021 Download PDF
8 Gazette - Filings Brought Up To Date 8 Jan 2020 Download PDF
1 Pages
9 Confirmation Statement - Updates 7 Jan 2020 Download PDF
4 Pages
10 Dissolution - Dissolved Compulsory Strike Off Suspended 1 Jan 2020 Download PDF
1 Pages
11 Gazette - Notice Compulsory 17 Dec 2019 Download PDF
1 Pages
12 Gazette - Filings Brought Up To Date 6 Jul 2019 Download PDF
1 Pages
13 Gazette - Notice Compulsory 21 May 2019 Download PDF
1 Pages
14 Accounts - Change Account Reference Date Company Previous Shortened 24 Dec 2018 Download PDF
1 Pages
15 Confirmation Statement - Updates 6 Dec 2018 Download PDF
4 Pages
16 Accounts - Total Exemption Full 21 Dec 2017 Download PDF
9 Pages
17 Confirmation Statement - Updates 5 Dec 2017 Download PDF
4 Pages
18 Accounts - Total Exemption Small 28 Dec 2016 Download PDF
6 Pages
19 Confirmation Statement - Updates 2 Nov 2016 Download PDF
5 Pages
20 Address - Change Registered Office Company With Date Old New 5 Apr 2016 Download PDF
1 Pages
21 Capital - Return Purchase Own Shares 2 Mar 2016 Download PDF
3 Pages
22 Gazette - Filings Brought Up To Date 20 Jan 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
6 Pages
24 Change Of Name - Certificate Company 14 Jan 2016 Download PDF
3 Pages
25 Gazette - Notice Compulsory 12 Jan 2016 Download PDF
1 Pages
26 Accounts - Total Exemption Small 17 Oct 2015 Download PDF
6 Pages
27 Insolvency - Legacy 14 Jul 2015 Download PDF
1 Pages
28 Resolution 14 Jul 2015 Download PDF
1 Pages
29 Capital - Statement Company With Date Currency Figure 14 Jul 2015 Download PDF
4 Pages
30 Capital - Legacy 14 Jul 2015 Download PDF
1 Pages
31 Accounts - Total Exemption Small 22 Jan 2015 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2014 Download PDF
6 Pages
33 Officers - Change Person Director Company With Change Date 5 Dec 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 29 Aug 2014 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 28 May 2014 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old 1 May 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 23 Apr 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 4 Apr 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2013 Download PDF
7 Pages
40 Officers - Termination Director Company With Name 31 Oct 2013 Download PDF
2 Pages
41 Accounts - Total Exemption Small 18 Sep 2013 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
3 Pages
43 Officers - Termination Director Company With Name 13 Feb 2013 Download PDF
1 Pages
44 Capital - Allotment Shares 6 Feb 2013 Download PDF
4 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
18 Pages
46 Officers - Appoint Person Director Company With Name 23 Oct 2012 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
3 Pages
48 Capital - Allotment Shares 22 Aug 2012 Download PDF
4 Pages
49 Accounts - Change Account Reference Date Company Current Extended 10 Jul 2012 Download PDF
3 Pages
50 Capital - Allotment Shares 29 Jun 2012 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name 18 May 2012 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 18 May 2012 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old 10 May 2012 Download PDF
1 Pages
54 Capital - Allotment Shares 23 Feb 2012 Download PDF
12 Pages
55 Address - Change Registered Office Company With Date Old 20 Jan 2012 Download PDF
2 Pages
56 Incorporation - Company 14 Oct 2011 Download PDF
21 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.