Company NameThe Mosses Windfarm Limited
Company StatusDissolved
Company Number07763978
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NamePFR (The Mosses) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameSusan Elizabeth Lind
StatusClosed
Appointed11 July 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Simon Owen Vince
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2017)
RoleConstruction And Operations Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Partnerships For Renewables Construction Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (1 page)
29 May 2019Second filing of Confirmation Statement dated 06/09/2017 (7 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
22 November 2017Company name changed pfr (the mosses) LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 November 2017Company name changed pfr (the mosses) LIMITED\certificate issued on 22/11/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 September 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 6 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/05/2019.
(6 pages)
28 July 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages)
28 July 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
10 July 2017Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages)
10 July 2017Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
10 February 2016Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
10 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
10 February 2016Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
20 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
20 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)