Company NamePowerwall Space Frame Systems Limited
Company StatusDissolved
Company NumberSC133428
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)
Previous NamesKenodeb Limited and Powerhall Space Frame Systems Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDomenic Tedesco
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(4 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months (closed 19 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 West Mill Road
Edinburgh
Midlothian
EH13 0NX
Scotland
Secretary NameMrs Irene Coyle Dorans
StatusClosed
Appointed01 April 2010(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 19 March 2020)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Helen Lindsay Hoey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 19 March 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameBiagio D'Agostino
Date of BirthDecember 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed10 January 1992(4 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 28 February 2010)
RoleFork Lift Truck Driver
Correspondence Address439 Gilmerton Road
Edinburgh
Midlothian
EH17 7JJ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed10 January 1992(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 November 2009)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£944,514
Cash£2,672
Current Liabilities£3,121,087

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Move from Administration to Dissolution (23 pages)
23 July 2019Administrator's progress report (21 pages)
25 January 2019Administrator's progress report (19 pages)
18 December 2018Notice of extension of period of Administration (1 page)
30 July 2018Administrator's progress report (19 pages)
19 January 2018Administrator's progress report (13 pages)
8 December 2017Notice of extension of period of Administration (2 pages)
8 December 2017Notice of extension of period of Administration (2 pages)
31 July 2017Administrator's progress report (14 pages)
31 July 2017Administrator's progress report (14 pages)
23 December 2016Administrator's progress report (22 pages)
23 December 2016Administrator's progress report (22 pages)
23 December 2016Notice of extension of period of Administration (1 page)
23 December 2016Notice of extension of period of Administration (1 page)
5 July 2016Administrator's progress report (22 pages)
5 July 2016Administrator's progress report (22 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
18 December 2015Administrator's progress report (14 pages)
18 December 2015Notice of extension of period of Administration (1 page)
18 December 2015Notice of extension of period of Administration (1 page)
18 December 2015Administrator's progress report (14 pages)
24 June 2015Administrator's progress report (16 pages)
24 June 2015Administrator's progress report (16 pages)
30 December 2014Notice of extension of period of Administration (1 page)
30 December 2014Notice of extension of period of Administration (1 page)
23 December 2014Administrator's progress report (1 page)
23 December 2014Administrator's progress report (1 page)
7 July 2014Administrator's progress report (14 pages)
7 July 2014Administrator's progress report (14 pages)
23 December 2013Notice of extension of period of Administration (1 page)
23 December 2013Notice of extension of period of Administration (1 page)
19 December 2013Administrator's progress report (14 pages)
19 December 2013Administrator's progress report (14 pages)
1 July 2013Administrator's progress report (11 pages)
1 July 2013Administrator's progress report (11 pages)
25 April 2013Notice of extension of period of Administration (1 page)
25 April 2013Notice of extension of period of Administration (1 page)
18 February 2013Statement of affairs with form 2.13B(SCOT) (32 pages)
18 February 2013Statement of affairs with form 2.13B(SCOT) (32 pages)
23 January 2013Administrator's progress report (12 pages)
23 January 2013Administrator's progress report (12 pages)
5 September 2012Statement of administrator's deemed proposal (33 pages)
5 September 2012Statement of administrator's deemed proposal (33 pages)
14 August 2012Statement of administrator's proposal (33 pages)
14 August 2012Statement of administrator's proposal (33 pages)
14 August 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
14 August 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
2 July 2012Appointment of an administrator (3 pages)
2 July 2012Appointment of an administrator (3 pages)
22 June 2012Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 22 June 2012 (2 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2,000
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2,000
(4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
7 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages)
7 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (6 pages)
31 October 2011Appointment of Mrs Helen Lindsay Hoey as a director (2 pages)
31 October 2011Appointment of Mrs Helen Lindsay Hoey as a director (2 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
8 September 2010Appointment of Mrs Irene Coyle Dorans as a secretary (1 page)
8 September 2010Appointment of Mrs Irene Coyle Dorans as a secretary (1 page)
26 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2010Termination of appointment of Biagio D'agostino as a director (1 page)
9 March 2010Termination of appointment of Biagio D'agostino as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Company name changed kenodeb LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Company name changed kenodeb LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
(3 pages)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
25 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
25 November 2009Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page)
25 November 2009Termination of appointment of Queensferry Secretaries Limited as a secretary (1 page)
12 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
25 March 2009Return made up to 15/08/08; full list of members (4 pages)
25 March 2009Return made up to 15/08/08; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 4 netherton road wishaw lanarkshire ML2 0AQ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 4 netherton road wishaw lanarkshire ML2 0AQ (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Return made up to 15/08/07; full list of members (3 pages)
10 September 2007Return made up to 15/08/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Return made up to 15/08/06; full list of members (3 pages)
14 February 2007Return made up to 15/08/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
2 November 2006Registered office changed on 02/11/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 15/08/05; full list of members (7 pages)
23 September 2005Return made up to 15/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Return made up to 15/08/04; full list of members (6 pages)
12 October 2004Return made up to 15/08/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 15/08/03; full list of members (6 pages)
23 September 2003Return made up to 15/08/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
19 September 2002Return made up to 15/08/02; full list of members (7 pages)
19 September 2002Return made up to 15/08/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 October 2001Return made up to 15/08/01; full list of members (6 pages)
31 October 2001Return made up to 15/08/01; full list of members (6 pages)
8 September 2000Return made up to 15/08/00; full list of members (6 pages)
8 September 2000Return made up to 15/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 15/08/99; no change of members (6 pages)
25 August 1999Return made up to 15/08/99; no change of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 15/08/98; full list of members (5 pages)
9 November 1998Return made up to 15/08/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 September 1997Return made up to 15/08/97; full list of members (6 pages)
25 September 1997Return made up to 15/08/97; full list of members (6 pages)
28 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Return made up to 15/08/95; full list of members (8 pages)
25 September 1995Return made up to 15/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 October 1994Return made up to 15/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1994Return made up to 15/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1993Return made up to 15/08/93; full list of members (6 pages)
27 September 1993Return made up to 15/08/93; full list of members (6 pages)
23 September 1992Return made up to 15/08/92; full list of members (5 pages)
23 September 1992Return made up to 15/08/92; full list of members (5 pages)
31 January 1992Partic of mort/charge 2085 (3 pages)
31 January 1992Partic of mort/charge 2085 (3 pages)
23 January 1992Memorandum and Articles of Association (6 pages)
23 January 1992Director resigned (2 pages)
23 January 1992Director resigned (2 pages)
23 January 1992Memorandum and Articles of Association (6 pages)
22 January 1992Partic of mort/charge 1626 (4 pages)
22 January 1992Partic of mort/charge 1626 (4 pages)
15 August 1991Incorporation (19 pages)
15 August 1991Incorporation (19 pages)