Company NamePowerwall Systems Limited
Company StatusDissolved
Company NumberSC136183
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NameMitreshelf 125 Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameWilliam Rutherford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Bothwell Road
Hamilton
Lanarkshire
ML3 0BB
Scotland
Director NameDomenic Tedesco
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(7 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Mill Road
Edinburgh
Midlothian
EH13 0NX
Scotland
Director NameHelen Lindsay Hoey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 18 June 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address11 Mendip Lane
East Kilbride
Lanarkshire
G75 9GY
Scotland
Secretary NameHelen Lindsay Hoey
NationalityBritish
StatusClosed
Appointed24 April 2009(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 18 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Mendip Lane
East Kilbride
Lanarkshire
G75 9GY
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameAlan Gordon Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 11 April 2006)
RoleCompany Director
Correspondence Address1b St Marys Avenue
Finchley
London
N31 5n
Director NameIan Alistair Bremner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 1992)
RoleCompany Director
Correspondence Address171 Maple Terrace
East Kilbride
Glasgow
Lanarkshire
G75 9EH
Scotland
Secretary NameIan Alistair Bremner
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 1992)
RoleCompany Director
Correspondence Address171 Maple Terrace
East Kilbride
Glasgow
Lanarkshire
G75 9EH
Scotland
Secretary NameJames Frederick Adams
NationalityBritish
StatusResigned
Appointed25 August 1992(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address30a Blackness Road
Linlithgow
West Lothian
EH49 7JB
Scotland
Director NameAllan Walker Stewart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address20 Prospect Bank Grove
Edinburgh
Midlothian
EH6 7NU
Scotland
Director NameJames Frederick Adams
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address30a Blackness Road
Linlithgow
West Lothian
EH49 7JB
Scotland
Secretary NameAlan Gordon Stewart
NationalityBritish
StatusResigned
Appointed05 November 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2006)
RoleCompany Director
Correspondence Address1b St Marys Avenue
Finchley
London
N31 5n
Secretary NameHelen Lindsay Forsyth
NationalityBritish
StatusResigned
Appointed04 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2007)
RoleOperations Director
Correspondence Address11 Mendip Lane
East Kilbride
Lanarkshire
G75 9GY
Scotland
Director NameMr John Angus MacDonald Smeaton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Kincath Avenue
Rutherglen
Lanarkshire
G73 4RP
Scotland
Secretary NameMr John Angus MacDonald Smeaton
NationalityBritish
StatusResigned
Appointed22 May 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Kincath Avenue
Rutherglen
Lanarkshire
G73 4RP
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed24 January 1992(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.thepowergrp.com
Email address[email protected]

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500k at 1Domenic Tedesco
93.60%
Preference
18.5k at 1Domenic Tedesco
3.45%
Ordinary
14.4k at 1W. Rutherford
2.69%
Ordinary
1.4k at 1Ms Helen Hoey
0.26%
Ordinary

Financials

Year2014
Gross Profit£2,091,308
Net Worth£89,243
Cash£86,726
Current Liabilities£4,381,516

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Notice of move from Administration to Dissolution (13 pages)
18 March 2014Notice of move from Administration to Dissolution (13 pages)
10 October 2013Administrator's progress report (12 pages)
10 October 2013Administrator's progress report (12 pages)
17 April 2013Administrator's progress report (17 pages)
17 April 2013Administrator's progress report (17 pages)
15 March 2013Notice of extension of period of Administration (1 page)
15 March 2013Notice of extension of period of Administration (1 page)
23 October 2012Administrator's progress report (15 pages)
23 October 2012Administrator's progress report (15 pages)
28 August 2012Notice of extension of period of Administration (2 pages)
28 August 2012Notice of extension of period of Administration (2 pages)
17 July 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 July 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 May 2012Administrator's progress report (11 pages)
3 May 2012Administrator's progress report (11 pages)
17 November 2011Administrator's progress report (13 pages)
17 November 2011Administrator's progress report (13 pages)
21 September 2011Notice of extension of period of Administration (1 page)
21 September 2011Notice of extension of period of Administration (1 page)
28 April 2011Administrator's progress report (12 pages)
28 April 2011Administrator's progress report (12 pages)
16 March 2011Notice of extension of period of Administration (1 page)
16 March 2011Notice of extension of period of Administration (1 page)
1 November 2010Administrator's progress report (13 pages)
1 November 2010Administrator's progress report (13 pages)
21 May 2010Statement of administrator's proposal (38 pages)
21 May 2010Statement of administrator's proposal (38 pages)
18 May 2010Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 4 Netherton Road Wishaw Lanarkshire ML2 0EQ on 18 May 2010 (2 pages)
23 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 April 2010Appointment of an administrator (3 pages)
14 April 2010Appointment of an administrator (3 pages)
12 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,098,171
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,098,171
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1,098,171
(4 pages)
11 March 2010Director's details changed for William Rutherford on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages)
11 March 2010Director's details changed for William Rutherford on 1 March 2010 (2 pages)
11 March 2010Director's details changed for William Rutherford on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Domenic Tedesco on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Helen Lindsay Hoey on 1 March 2010 (2 pages)
1 May 2009Appointment terminated director and secretary john smeaton (1 page)
1 May 2009Secretary appointed helen lindsay hoey (2 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
1 May 2009Secretary appointed helen lindsay hoey (2 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
1 May 2009Appointment terminated director and secretary john smeaton (1 page)
15 April 2009Capitals not rolled up (2 pages)
15 April 2009Capitals not rolled up (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 November 2007Dec mort/charge * (3 pages)
16 November 2007Dec mort/charge * (3 pages)
1 November 2007Accounts for a medium company made up to 30 June 2007 (17 pages)
1 November 2007Accounts for a medium company made up to 30 June 2007 (17 pages)
13 July 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
13 July 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed;new director appointed (1 page)
29 May 2007New secretary appointed;new director appointed (1 page)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
22 December 2006Dec mort/charge * (2 pages)
22 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
28 June 2006New secretary appointed;new director appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
12 April 2006Full accounts made up to 30 June 2005 (18 pages)
12 April 2006Full accounts made up to 30 June 2005 (18 pages)
13 January 2006Return made up to 11/01/06; full list of members (7 pages)
13 January 2006Return made up to 11/01/06; full list of members (7 pages)
17 March 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
17 March 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Statement of affairs (22 pages)
13 July 2004Ad 20/12/01--------- £ si [email protected] (2 pages)
13 July 2004Ad 20/12/01--------- £ si [email protected] (2 pages)
13 July 2004Statement of affairs (22 pages)
31 March 2004Full accounts made up to 30 June 2003 (25 pages)
31 March 2004Full accounts made up to 30 June 2003 (25 pages)
26 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Partic of mort/charge * (5 pages)
22 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
29 January 2003Return made up to 24/01/03; full list of members (8 pages)
29 January 2003Return made up to 24/01/03; full list of members (8 pages)
21 November 2002Full accounts made up to 30 June 2002 (23 pages)
21 November 2002Full accounts made up to 30 June 2002 (23 pages)
10 July 2002Dec mort/charge * (4 pages)
10 July 2002Dec mort/charge * (4 pages)
22 January 2002Return made up to 24/01/02; full list of members (8 pages)
22 January 2002Return made up to 24/01/02; full list of members (8 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001S-div 20/12/01 (1 page)
31 December 2001Memorandum and Articles of Association (4 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001S-div 20/12/01 (1 page)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Memorandum and Articles of Association (4 pages)
5 December 2001£ ic 99/98 20/11/01 £ sr 1@1=1 (1 page)
5 December 2001Resolutions
  • RES13 ‐ Purchase agreement 20/11/01
(6 pages)
5 December 2001£ ic 99/98 20/11/01 £ sr 1@1=1 (1 page)
5 December 2001Resolutions
  • RES13 ‐ Purchase agreement 20/11/01
(6 pages)
19 February 2001Return made up to 24/01/01; full list of members (8 pages)
19 February 2001Return made up to 24/01/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (5 pages)
20 June 2000Partic of mort/charge * (5 pages)
20 June 2000Partic of mort/charge * (5 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 February 2000Return made up to 24/01/00; full list of members (9 pages)
4 February 2000Return made up to 24/01/00; full list of members (9 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
24 June 1999Return made up to 24/01/99; no change of members (6 pages)
24 June 1999Return made up to 24/01/99; no change of members (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1998Return made up to 24/01/98; full list of members (8 pages)
5 May 1998Return made up to 24/01/98; full list of members (8 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 24/01/97; full list of members (4 pages)
10 March 1997Return made up to 24/01/97; full list of members (4 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 February 1996Return made up to 24/01/96; full list of members (8 pages)
13 February 1996Return made up to 24/01/96; full list of members (8 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
30 September 1992Ad 08/09/92--------- £ si 97@1=97 £ ic 3/100 (2 pages)
30 September 1992Ad 08/09/92--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1992Memorandum and Articles of Association (6 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1992Memorandum and Articles of Association (6 pages)
13 April 1992Ad 20/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1992Ad 20/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 March 1992Company name changed mitreshelf 125 LIMITED\certificate issued on 30/03/92 (2 pages)
27 March 1992Company name changed mitreshelf 125 LIMITED\certificate issued on 30/03/92 (2 pages)
24 January 1992Incorporation (20 pages)
24 January 1992Incorporation (20 pages)