Sandyford
Dublin 18
Ireland
Director Name | Ms Rosheen McGuckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Burton Court Burton Hall Drive Sandyford Dublin 18 Ireland |
Director Name | Mr Anthony Michael Doherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham DH7 8XL |
Secretary Name | Mr David Martin |
---|---|
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham DH7 8XL |
Director Name | Mr Stephen Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL |
Director Name | Mr Philip Lionel Dyke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham DH7 8XL |
Director Name | Mr Manus James O'Donnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Burton Court Burton Hall Drive Sandyford Dublin 18 Ireland |
Director Name | Ms Ailbhe Elliott |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Telephone | 08442091515 |
---|---|
Telephone region | Unknown |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Quixwood Moor Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £452,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by william stair jardine dobie and quixwood moor limited undergoing registration in the land register of scotland under title number BER8346. Outstanding |
---|---|
6 April 2016 | Delivered on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by gartmore farms limited in favour of quixwood moor limited, dated 2 march 2016 and 11 march 2016 and undergoing registration in the land register of scotland under title number BER7885. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by john laing arnott, william thomas arnott and michael graham mcarthur arnott in favour of quixwood moore limited dated 2 march 2016 and 9 march 2016 and undergoing registration in the land register of scotland under title number BER7880. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by david john stebbings and elaine stebbings and hoardwheel farm limited as partners and trustees for the firm of hoardwheel farm partnership in favour of quixwood moor limited dated 25 february 2016 and 9 march 2016 and undergoing registration in the land register of scotland under title number BER7876. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by hunter findlay mitchell in favour of quixwood moor limited dated 29 february 2016 and 9 march 2016 and undergoing registration at the land register of scotland under title number BER7881. Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease by william stair jardine dobie and quixwood moor limited dated 25 february 2016 and 9 march 2016 and undergoing registration in the land register of scotland under title number BER7874. Outstanding |
16 March 2016 | Delivered on: 21 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 March 2016 | Delivered on: 21 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
4 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 November 2020 | Cessation of Ntr Green Energy Holdings Limited as a person with significant control on 4 November 2020 (1 page) |
5 November 2020 | Notification of Ntr Uk Holdco 1 Limited as a person with significant control on 4 November 2020 (2 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (12 pages) |
21 August 2020 | Cessation of Quixwood Moor Holdings Limited as a person with significant control on 7 August 2020 (1 page) |
21 August 2020 | Notification of Ntr Green Energy Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
20 August 2020 | Satisfaction of charge 074552930007 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930003 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930008 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930002 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930006 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930004 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930001 in full (1 page) |
20 August 2020 | Satisfaction of charge 074552930005 in full (1 page) |
11 February 2020 | Director's details changed for Manus O'donnell on 9 January 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 May 2017 | Registration of charge 074552930008, created on 11 May 2017 (10 pages) |
18 May 2017 | Registration of charge 074552930008, created on 11 May 2017 (10 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 April 2016 | Registration of charge 074552930007, created on 6 April 2016 (10 pages) |
7 April 2016 | Registration of charge 074552930007, created on 6 April 2016 (10 pages) |
4 April 2016 | Registration of charge 074552930003, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930005, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930005, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930004, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930003, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930004, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930006, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge 074552930006, created on 31 March 2016 (11 pages) |
21 March 2016 | Registration of charge 074552930002, created on 16 March 2016 (13 pages) |
21 March 2016 | Registration of charge 074552930001, created on 16 March 2016 (65 pages) |
21 March 2016 | Registration of charge 074552930002, created on 16 March 2016 (13 pages) |
21 March 2016 | Registration of charge 074552930001, created on 16 March 2016 (65 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
23 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
3 September 2015 | Registered office address changed from Inkerman House St John's Road Meadowfield Durham DH7 8XL to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Inkerman House St John's Road Meadowfield Durham DH7 8XL to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Inkerman House St John's Road Meadowfield Durham DH7 8XL to Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR on 3 September 2015 (1 page) |
1 September 2015 | Termination of appointment of David Martin as a secretary on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Philip Lionel Dyke as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard John Dunkley as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Colin Anderson as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Martin as a secretary on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Colin Anderson as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Philip Lionel Dyke as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard John Dunkley as a director on 25 August 2015 (1 page) |
28 August 2015 | Appointment of Rosheen Mcguckian as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Manus O'donnell as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Marie Joyce as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Rosheen Mcguckian as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Manus O'donnell as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Marie Joyce as a director on 25 August 2015 (2 pages) |
26 August 2015 | Company name changed banks renewables (moor wood wind farm) LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed banks renewables (moor wood wind farm) LIMITED\certificate issued on 26/08/15
|
24 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
24 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
3 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-03
|
12 August 2014 | Termination of appointment of a director (1 page) |
12 August 2014 | Termination of appointment of a director (1 page) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (41 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (41 pages) |
7 March 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
7 March 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
3 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (2 pages) |
3 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (2 pages) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 Statement of capital on 2013-12-03
|
4 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
4 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
3 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Secretary's details changed for Mr David Martin on 5 December 2012 (1 page) |
7 December 2012 | Secretary's details changed for Mr David Martin on 5 December 2012 (1 page) |
7 December 2012 | Secretary's details changed for Mr David Martin on 5 December 2012 (1 page) |
1 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
1 October 2012 | Appointment of Mr Richard John Dunkley as a director (2 pages) |
1 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
1 October 2012 | Appointment of Mr Richard John Dunkley as a director (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Appointment of Mr Colin Anderson as a director (2 pages) |
14 July 2011 | Appointment of Mr Colin Anderson as a director (2 pages) |
13 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
13 July 2011 | Appointment of Mr Philip Lionel Dyke as a director (2 pages) |
13 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
13 July 2011 | Appointment of Mr Philip Lionel Dyke as a director (2 pages) |
15 April 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
15 April 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
30 November 2010 | Incorporation (22 pages) |
30 November 2010 | Incorporation (22 pages) |