POWERWALL SYSTEMS LIMITED

POWERWALL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOWERWALL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136183
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POWERWALL SYSTEMS LIMITED?

    • (2681) /

    Where is POWERWALL SYSTEMS LIMITED located?

    Registered Office Address
    C/O Zolfo Cooper Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERWALL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 125 LIMITEDJan 24, 1992Jan 24, 1992

    What are the latest accounts for POWERWALL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What is the status of the latest annual return for POWERWALL SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POWERWALL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of administrator's proposal

    38 pages2.16B(Scot)

    Registered office address changed from * 4 Netherton Road Wishaw Lanarkshire ML2 0EQ* on May 18, 2010

    2 pagesAD01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Statement of capital following an allotment of shares on Feb 01, 2010

    • Capital: GBP 1,098,171
    4 pagesSH01

    Annual return made up to Jan 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Domenic Tedesco on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Helen Lindsay Hoey on Mar 01, 2010

    2 pagesCH01

    Director's details changed for William Rutherford on Mar 01, 2010

    2 pagesCH01

    Accounts for a medium company made up to Jun 30, 2008

    19 pagesAA

    legacy

    1 pages288b

    Who are the officers of POWERWALL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOEY, Helen Lindsay
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    Secretary
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    British112853010002
    HOEY, Helen Lindsay
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    Director
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    ScotlandBritishOperations Director112853010002
    RUTHERFORD, William
    59 Bothwell Road
    ML3 0BB Hamilton
    Lanarkshire
    Director
    59 Bothwell Road
    ML3 0BB Hamilton
    Lanarkshire
    ScotlandBritishDirector1183050001
    TEDESCO, Domenic
    32 West Mill Road
    EH13 0NX Edinburgh
    Midlothian
    Director
    32 West Mill Road
    EH13 0NX Edinburgh
    Midlothian
    United KingdomBritishDirector691990003
    ADAMS, James Frederick
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    Secretary
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    BritishDirector27220160001
    BREMNER, Ian Alistair
    171 Maple Terrace
    East Kilbride
    G75 9EH Glasgow
    Lanarkshire
    Secretary
    171 Maple Terrace
    East Kilbride
    G75 9EH Glasgow
    Lanarkshire
    BritishDir32217410001
    FORSYTH, Helen Lindsay
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    Secretary
    11 Mendip Lane
    G75 9GY East Kilbride
    Lanarkshire
    BritishOperations Director112853010001
    SMEATON, John Angus Macdonald
    17 Kincath Avenue
    G73 4RP Rutherglen
    Lanarkshire
    Secretary
    17 Kincath Avenue
    G73 4RP Rutherglen
    Lanarkshire
    BritishFinance Director121821030001
    STEWART, Alan Gordon
    1b St Marys Avenue
    Finchley
    N31 5N London
    Secretary
    1b St Marys Avenue
    Finchley
    N31 5N London
    BritishCompany Director32151170003
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    ADAMS, James Frederick
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    Director
    30a Blackness Road
    EH49 7JB Linlithgow
    West Lothian
    BritishDirector27220160001
    BREMNER, Ian Alistair
    171 Maple Terrace
    East Kilbride
    G75 9EH Glasgow
    Lanarkshire
    Director
    171 Maple Terrace
    East Kilbride
    G75 9EH Glasgow
    Lanarkshire
    BritishDir32217410001
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    SMEATON, John Angus Macdonald
    17 Kincath Avenue
    G73 4RP Rutherglen
    Lanarkshire
    Director
    17 Kincath Avenue
    G73 4RP Rutherglen
    Lanarkshire
    ScotlandBritishFinance Director121821030001
    STEWART, Alan Gordon
    1b St Marys Avenue
    Finchley
    N31 5N London
    Director
    1b St Marys Avenue
    Finchley
    N31 5N London
    BritishCompany Director32151170003
    STEWART, Allan Walker
    20 Prospect Bank Grove
    EH6 7NU Edinburgh
    Midlothian
    Director
    20 Prospect Bank Grove
    EH6 7NU Edinburgh
    Midlothian
    BritishDirector8356590002

    Does POWERWALL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 02, 2006
    Delivered On Jun 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Mar 20, 2003
    Delivered On Mar 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 2003Registration of a charge (410)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 14, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2003Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 09, 2000
    Delivered On Sep 15, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 2000Registration of a charge (410)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 31, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Jun 20, 2000Registration of a charge (410)
    • Oct 23, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 09, 1992
    Delivered On Sep 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1992Registration of a charge (410)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (419a)

    Does POWERWALL SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2010Administration started
    Mar 17, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Elizabeth Galbraith Mackay
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0