Dissolved 2014-06-18
Company Information for POWERWALL SYSTEMS LIMITED
107 WEST REGENT STREET, GLASGOW, G2 2BA,
|
Company Registration Number
SC136183
Private Limited Company
Dissolved Dissolved 2014-06-18 |
Company Name | |
---|---|
POWERWALL SYSTEMS LIMITED | |
Legal Registered Office | |
107 WEST REGENT STREET GLASGOW G2 2BA Other companies in G2 | |
Company Number | SC136183 | |
---|---|---|
Date formed | 1992-01-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2014-06-18 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-05-19 18:31:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWERWALL SYSTEMS, INC. | 20408 W SNOQUALMIE VLY RD NE DUVALL WA 98019 | Dissolved | Company formed on the 1997-05-02 | |
POWERWALL SYSTEMS LIMITED | 1 Saint Marys Avenue London BARNET N3 1SN | Active | Company formed on the 2021-07-07 |
Officer | Role | Date Appointed |
---|---|---|
HELEN LINDSAY HOEY |
||
HELEN LINDSAY HOEY |
||
WILLIAM RUTHERFORD |
||
DOMENIC TEDESCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANGUS MACDONALD SMEATON |
Company Secretary | ||
JOHN ANGUS MACDONALD SMEATON |
Director | ||
HELEN LINDSAY FORSYTH |
Company Secretary | ||
ALAN GORDON STEWART |
Company Secretary | ||
ALAN GORDON STEWART |
Director | ||
ALLAN WALKER STEWART |
Director | ||
JAMES FREDERICK ADAMS |
Director | ||
JAMES FREDERICK ADAMS |
Company Secretary | ||
IAN ALISTAIR BREMNER |
Company Secretary | ||
IAN ALISTAIR BREMNER |
Director | ||
BISHOP & ROBERTSON CHALMERS |
Nominated Secretary | ||
JAMES RUSSELL LANG |
Nominated Director | ||
JAMES ALLAN MILLAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALGLEN (NO. 1158) LIMITED | Director | 2010-03-08 | CURRENT | 2009-09-24 | Dissolved 2013-09-11 | |
CBI INVESTMENTS LIMITED | Director | 2000-05-16 | CURRENT | 2000-05-16 | Dissolved 2014-03-11 | |
POWERWALL SPACE FRAME SYSTEMS LIMITED | Director | 1992-01-10 | CURRENT | 1991-08-15 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 4 NETHERTON ROAD WISHAW LANARKSHIRE ML2 0EQ | |
AR01 | 12/01/10 FULL LIST | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/04/10 STATEMENT OF CAPITAL;GBP 1098171 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 1098171 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMENIC TEDESCO / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUTHERFORD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDSAY HOEY / 01/03/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SMEATON | |
288a | SECRETARY APPOINTED HELEN LINDSAY HOEY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/06/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 20/12/01--------- £ SI 20001@.01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Appointment of Administrators | 2010-03-26 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERWALL SYSTEMS LIMITED
POWERWALL SYSTEMS LIMITED owns 1 domain names.
powerwall.co.uk
The top companies supplying to UK government with the same SIC code (2681 - Production of abrasive products) as POWERWALL SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | POWERWALL SYSTEMS LIMITED | Event Date | 2010-03-26 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC136183 Nature of Business: The manufacture of polymer renders and coatings and the design and supply of insulation systems. Company Registered Address: 4 Netherton Road, Wishaw, Lanarkshire, ML2 0EQ. Administrator appointed on: 24 March 2010. by notice of appointment lodged in The Court of Session, Edinburgh Joint Administrators Names and Addresses: Anne O'Keefe (IP No 008375), of Zolfo Cooper, The Observatory, Chapel Walks, Manchester M2 1HL and Fraser Gray and Elizabeth Mackay (IP Nos 008905 and 009569), both of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |