Mosscliff Power 10 Limited

DataGardener
in liquidation
Micro

Mosscliff Power 10 Limited

09235295Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB
Incorporated

25/09/2014

Company Age

11 years

Directors

2

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Mosscliff Power 10 Limited (09235295) is a private limited with share capital incorporated on 25/09/2014 (11 years old) and registered in 1 oxford street, M14PB. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 25/09/2014
M14PB

Financial Overview

Total Assets

£1.04M

Liabilities

£117.6K

Net Assets

£927.2K

Turnover

£198.5K

Cash

£24.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

77
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Sail Address Company With New Address
Category:Address
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2024
Resolution
Category:Resolution
Date:05-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2019
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2016
Memorandum Articles
Category:Incorporation
Date:07-10-2016
Resolution
Category:Resolution
Date:11-08-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-09-2014
Incorporation Company
Category:Incorporation
Date:25-09-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date26/09/2024
Filing Date19/07/2023
Latest Accounts30/06/2022

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, Manchester M1 4Pb, M14PBRegistered

Contact

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB