PERUDA LEASING LIMITED

PERUDA LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePERUDA LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02638677
    JurisdictionEngland/Wales
    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 PERUDA LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PERUDA LEASING LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PERUDA LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL JUNE LEASING (3) LIMITEDMay 01, 1992May 01, 1992
    FOCUSLOCAL LIMITEDAug 16, 1991Aug 16, 1991

    What are the latest accounts for PERUDA LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PERUDA LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jul 28, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Director's details changed for Mr Christopher Charles Snailham on Oct 31, 2017

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr Matthew James Thorne as a director on Dec 18, 2018

    2 pagesAP01

    Termination of appointment of David Kenyon Thomas as a director on Nov 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Oct 12, 2017

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of PERUDA LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    180380540001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    SNAILHAM, Christopher Charles
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish202149290001
    THORNE, Matthew
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish267811560001
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritish26953400001
    EDWARDS, Shirley Ann Elizabeth
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    Director
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    British61855020002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GOLDSBROUGH, Christopher Andrew John
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish/New Zealand153832500002
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    British83033800001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    British25941180001
    HOYLE, Stephen Lewis
    2 Haslemere Road
    N8 9QX London
    Director
    2 Haslemere Road
    N8 9QX London
    United KingdomBritish96838010001
    HUTCHISON, Sarah Anne
    77 Parliament Hill
    NW3 2TH London
    Director
    77 Parliament Hill
    NW3 2TH London
    British36372610001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    JONES, David Gareth
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    British6205890001
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    British36432460001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    MACFARLANE, Stuart Edward
    29 Leaside Avenue
    Muswell Hill
    N10 3BT London
    Director
    29 Leaside Avenue
    Muswell Hill
    N10 3BT London
    Australian125721120001
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    OSWALD JACOBS, John James
    15 Clapham Common West Side
    SW4 9AJ London
    Director
    15 Clapham Common West Side
    SW4 9AJ London
    Australian77965500001
    PRESS, Matthew
    106 Ledbury Road
    W11 2AH London
    Director
    106 Ledbury Road
    W11 2AH London
    Australian104610910001
    SHAH, Rumit
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    Director
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    EnglandBritish101964890001
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    THOMAS, David Kenyon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    United KingdomBritish59397060006

    Who are the persons with significant control of PERUDA LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Apr 06, 2016
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04560735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PERUDA LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of covenant
    Created On Jan 19, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel "ramform victory" registered on the bahamas flag with serial number 8000855 and includes any share or interest therin and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on board or ashore. See the mortgage charge document for full details.
    Persons Entitled
    • Pgs Shipping (Isle of Man) Limited
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Nov 02, 2022Satisfaction of a charge (MR04)
    A first priority bahamas ship mortgage
    Created On Jan 19, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64 shares in the vessel "ramform victory" registered on the bahamas flag at the port of nassau with official number 8000855 and includes her boats guns ammunition small arms appurtenances.
    Persons Entitled
    • Pgs Shipping (Isle of Man) Limited
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Nov 02, 2022Satisfaction of a charge (MR04)
    Security assignment
    Created On Dec 18, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    Up to a maximum principal amount of £182,000,000 due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee, the assigned property being the lease; the guarantee; any and all other guarantees; all claims, rights and remedies of the assignor arising out of or in connection with a breach of or default under or in connection with any of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Nov 02, 2022Satisfaction of a charge (MR04)

    Does PERUDA LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2023Commencement of winding up
    Jun 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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