PERUDA LEASING LIMITED
Overview
| Company Name | PERUDA LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02638677 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PERUDA LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL JUNE LEASING (3) LIMITED | May 01, 1992 | May 01, 1992 |
| FOCUSLOCAL LIMITED | Aug 16, 1991 | Aug 16, 1991 |
What are the latest accounts for PERUDA LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PERUDA LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Director's details changed for Mr Christopher Charles Snailham on Oct 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Matthew James Thorne as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kenyon Thomas as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 12, 2017
| 5 pages | SH19 | ||||||||||
Who are the officers of PERUDA LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Joanne Louise | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 180380540001 | |||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||
| SNAILHAM, Christopher Charles | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 202149290001 | |||||
| THORNE, Matthew | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 267811560001 | |||||
| BURTON, Jennifer Sandra | Secretary | 39b Butler Avenue HA1 4EJ West Harrow Middlesex | British | 100622570001 | ||||||
| FLETCHER, Edward Michael | Secretary | 3 Aldrich Terrace SW18 3PU Earlsfield | British | 78572640002 | ||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||
| COHEN, Jonathan Paul | Director | 13 Gowan Lea 15 Woodford Road E18 2ER London | England | British | 26953400001 | |||||
| EDWARDS, Shirley Ann Elizabeth | Director | Tilbrook Mill Lower Dean PE28 0LH Huntingdon Cambridgeshire | British | 61855020002 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | 14290340001 | |||||
| GOLDSBROUGH, Christopher Andrew John | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British/New Zealand | 153832500002 | |||||
| GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 83033800001 | ||||||
| HARLEY, Ian | Director | 36 Kersey Drive Selsdon Ridge CR2 8SX South Croydon Surrey | British | 25941180001 | ||||||
| HOYLE, Stephen Lewis | Director | 2 Haslemere Road N8 9QX London | United Kingdom | British | 96838010001 | |||||
| HUTCHISON, Sarah Anne | Director | 77 Parliament Hill NW3 2TH London | British | 36372610001 | ||||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||
| JONES, David Gareth | Director | The Buffers 11 Deepdene Drive RH5 4AH Dorking Surrey | British | 6205890001 | ||||||
| JULIAN, Suzanne Margaret | Director | 25 Quick Road Chiswick W4 2BU London | British | 36432460001 | ||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||
| LOWE, William Nairn | Director | Briar Gap Loseberry Road KT10 9DQ Claygate Surrey | England | British | 282371920001 | |||||
| MACFARLANE, Stuart Edward | Director | 29 Leaside Avenue Muswell Hill N10 3BT London | Australian | 125721120001 | ||||||
| MACFARLANE, Stuart Edward | Director | 6 Lynmouth Road East Finchley N2 9LS London | Australian | 125721120002 | ||||||
| MCGIDDY, Mark Andrew | Director | Great Winchester Street EC2N 2DB London Winchester House 1 | Australian | 114990900003 | ||||||
| MERRICK, Anna | Director | 27 Jacksons Lane Highgate N6 5SR London | British | 39621110002 | ||||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||
| OSWALD JACOBS, John James | Director | 15 Clapham Common West Side SW4 9AJ London | Australian | 77965500001 | ||||||
| PRESS, Matthew | Director | 106 Ledbury Road W11 2AH London | Australian | 104610910001 | ||||||
| SHAH, Rumit | Director | 32 The Drive HA6 1HP Northwood Middlesex | England | British | 101964890001 | |||||
| SIVANITHY, Rajanbabu | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 63268810003 | |||||
| THOMAS, David Kenyon | Director | 1 Great Winchester Street EC2N 2DB London Winchester House England England | United Kingdom | British | 59397060006 |
Who are the persons with significant control of PERUDA LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tempurrite Leasing Limited | Apr 06, 2016 | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERUDA LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PERUDA LEASING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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