PUGET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePUGET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439870
    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 PUGET LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PUGET LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUGET LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for PUGET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 20, 2017

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on Jul 07, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2016

    LRESSP

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    9 pagesAA

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of PUGET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Bernadette
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British71993580001
    ELSWOOD, Gregory Derek
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish165029150001
    LAKIN, Rolfe Alan Cameron
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish149992660001
    CARON DELION, Patrick
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    Secretary
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    British95892040001
    LEWIN, Alastair Giles
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    Secretary
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    British73905180001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    THORP, Richard Simon
    26 Murray Mews
    Camden
    NW1 9RJ London
    Secretary
    26 Murray Mews
    Camden
    NW1 9RJ London
    British98514070001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BALDI, Peter
    32 Waldemar Avenue
    SW6 5NA London
    Director
    32 Waldemar Avenue
    SW6 5NA London
    EnglandAustralian124810520001
    CARON DELION, Patrick
    4 Esmond Road
    W4 1JQ London
    Director
    4 Esmond Road
    W4 1JQ London
    EnglandOther95892040003
    DEEKS, Philip John
    Sidehill House
    Perry Green
    SG10 6DS Much Hadham
    Hertfordshire
    Director
    Sidehill House
    Perry Green
    SG10 6DS Much Hadham
    Hertfordshire
    United KingdomBritish120080420001
    GRIFFIN, Philip Mark
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Director
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Australian49828980005
    HARRIS, Braden
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    Director
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    United KingdomBritish72069860002
    JOBANPUTRA, Sandip
    7 High Holborn
    Flat 110
    WC1V 6DR London
    Director
    7 High Holborn
    Flat 110
    WC1V 6DR London
    UkBritish83069380001
    KAYSER, Simon Philip
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    Director
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    EnglandBritish99475270002
    PLATT, Joseph Thomas
    1a Limburg Road
    SW11 1HB London
    Director
    1a Limburg Road
    SW11 1HB London
    British114759300001
    RAWSON, David Christopher
    c/o C/O Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o C/O Uk Company Secretariat
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    EnglandBritish131627760001
    RAYNER, Paul Keith
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish149839720001
    STOCKWELL, Bruce Alastair
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    United KingdomNew Zealand149839690002
    SWANNELL, David William
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    Director
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    British72665990003
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does PUGET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessor assignment and charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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
    All rights title and interest in and to the hull and war insurances the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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 official number 8000550 together with all her engines machinery boats. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    First priority bahamian statutory ship mortgage
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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 official number 8000550 together with all her boats guns ammunition. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A third priority deed of assignment
    Created On Nov 13, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and the sponsor to the chargee (the assignee) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right title and interest present and future of the company in, to and under the insurances, including all payments to the company in respect thereof and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof). See the mortgage charge document for full details.
    Persons Entitled
    • Merit Shipowning S.A.L. Offshore
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Sep 10, 2002
    Delivered On Sep 12, 2002
    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
    All the right title and interest in and to the vessel being M.V. cma cgm puget registered under the flag of the bahamas at the port of nassau with official number 8000550 together with all her engines machinery boats tackle outfit fuels spares consumable and other stores belongongs and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    First priority bahamas ship mortgage
    Created On Sep 10, 2002
    Delivered On Sep 12, 2002
    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
    All the right title and interest in and to the vessel being M.V. cma cgm puget registered under the flag of the bahamas at the port of nassau with official number 8000550 and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    A bahamian mortgage
    Created On Sep 10, 2002
    Delivered On Sep 11, 2002
    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
    64/64TH shares in the bahamian registered ship M.V."cma cgm puget" with official no 8000550 and her equipment thereon.
    Persons Entitled
    • Lloyds Tsb Equipment Leasing (No.3) Limited
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Deed of assignment of shipbuilding contract and refund guarantee
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants
    Short particulars
    The right title and legal and beneficial interest in and to and all benefits accruing to the assignor under or pursuant to the building contract and the refund guarantee including all the assignors rights in and to the vessel as she is constructed the right to take delivery of the vessel all sums payable or which may become payable to or to the order of the assignor under or pursuant to the building contract or the refund guarantee and all damages and other payments.. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (Security Trustee)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the security parties to the chargee and/or any of the beneficiaries
    Short particulars
    The whole of the company's undertaking property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future calls. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (Acting as Security Trustee for the Beneficiaries)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest in and to the assigned property and charges by way of first fixed charge the account balances as security for the secured obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (Security Trustee)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A second priority deed of general assignment and covenant
    Created On Jul 22, 2002
    Delivered On Aug 02, 2002
    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
    All of the company's right, title and interest, present and future, in and to all policies and contracts of insurance and/or reinsurance pursuant to the charterparty dated 22 july 2002, in relation to the container carrier cma cgm puget, with hull number 100 (the vessel) and all benefits of and any compensation payable in respect of the compulsory acquisition or requisition for title of the vessel, all sums of money in the company's sterling account, with account number 8366 5080. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Equipment Leasing (No. 3) Limited (the Assignee)
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Feb 18, 2016Satisfaction of a charge (MR04)

    Does PUGET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2016Commencement of winding up
    Jun 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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