Company NamePuckpool Limited
Company StatusDissolved
Company Number02672660
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 16 March 2021)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 February 2003(11 years, 1 month after company formation)
Appointment Duration18 years (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Secretary NameMr Timothy Paul Romer
NationalityNew Zealander
StatusClosed
Appointed24 February 2003(11 years, 1 month after company formation)
Appointment Duration18 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(8 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameAnthony Peter Howard Squire
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Highlands
Rickmansworth
Hertfordshire
WD3 7EW
Director NameMr Christopher Francis Charles Waymouth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressThe Knowle Seer Green Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2ST
Director NameStewart Kevin Peck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteamrelocation.com

Location

Registered AddressDrury Way
Brent Park
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Trans Euro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 September 2000Delivered on: 22 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee")

Classification: Debenture
Secured details: All monies, obligations and liabilities due or to become due from any obligor to any senior beneficiary pursuant to the terms of any of the senoir finance documents and/or in connection with the facilities and to any mezzanine beneficiary pursuant to the terms of any mezzanine finance document and/or in connection with the facilities (all terms defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 1998Delivered on: 2 June 1998
Satisfied on: 3 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1998Delivered on: 22 April 1998
Satisfied on: 3 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 June 1993Delivered on: 10 June 1993
Satisfied on: 3 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 July 2018Satisfaction of charge 4 in full (1 page)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (3 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (3 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
16 February 2009Return made up to 02/01/09; full list of members (3 pages)
16 February 2009Return made up to 02/01/09; full list of members (3 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Appointment terminated director frank grace (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
9 April 2008Return made up to 02/01/08; full list of members (4 pages)
9 April 2008Return made up to 02/01/08; full list of members (4 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 February 2007Return made up to 02/01/07; full list of members (2 pages)
2 February 2007Return made up to 02/01/07; full list of members (2 pages)
23 June 2006Return made up to 02/01/06; full list of members (2 pages)
23 June 2006Return made up to 02/01/06; full list of members (2 pages)
15 June 2006Full accounts made up to 30 September 2005 (13 pages)
15 June 2006Full accounts made up to 30 September 2005 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 March 2005Return made up to 02/01/05; full list of members (7 pages)
3 March 2005Return made up to 02/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
1 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Return made up to 02/01/03; full list of members (9 pages)
11 March 2003Return made up to 02/01/03; full list of members (9 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
11 September 2002Full accounts made up to 30 September 2001 (13 pages)
11 September 2002Full accounts made up to 30 September 2001 (13 pages)
27 May 2002Company name changed transeuro amertrans storage limi ted\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed transeuro amertrans storage limi ted\certificate issued on 27/05/02 (2 pages)
9 April 2002Return made up to 02/01/02; full list of members (8 pages)
9 April 2002Return made up to 02/01/02; full list of members (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
24 September 2001Company name changed trans euro storage LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed trans euro storage LIMITED\certificate issued on 24/09/01 (2 pages)
20 September 2001Full accounts made up to 30 September 2000 (14 pages)
20 September 2001Full accounts made up to 30 September 2000 (14 pages)
14 February 2001Return made up to 02/01/01; full list of members (8 pages)
14 February 2001Return made up to 02/01/01; full list of members (8 pages)
31 January 2001Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
31 January 2001Registered office changed on 31/01/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Location of debenture register (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page)
18 December 2000Registered office changed on 18/12/00 from: drury way brent park london NW10 0JN (1 page)
18 December 2000Location of debenture register (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Particulars of mortgage/charge (15 pages)
22 September 2000Particulars of mortgage/charge (15 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
14 September 2000Declaration of assistance for shares acquisition (12 pages)
23 August 2000Full accounts made up to 31 January 2000 (15 pages)
23 August 2000Full accounts made up to 31 January 2000 (15 pages)
13 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Full accounts made up to 31 January 1999 (15 pages)
7 March 2000Full accounts made up to 31 January 1999 (15 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
10 February 1999Return made up to 02/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 1999Return made up to 02/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
22 April 1998Particulars of mortgage/charge (4 pages)
18 March 1998Return made up to 02/01/98; full list of members (7 pages)
18 March 1998Return made up to 02/01/98; full list of members (7 pages)
1 September 1997Full accounts made up to 31 January 1997 (15 pages)
1 September 1997Full accounts made up to 31 January 1997 (15 pages)
2 December 1996Full accounts made up to 31 January 1996 (15 pages)
2 December 1996Full accounts made up to 31 January 1996 (15 pages)
23 February 1996Return made up to 02/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
23 February 1996Return made up to 02/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(6 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
22 September 1995Full accounts made up to 31 January 1995 (16 pages)
22 September 1995Full accounts made up to 31 January 1995 (16 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
29 September 1992Company name changed todayexpand LIMITED\certificate issued on 30/09/92 (2 pages)
29 September 1992Company name changed todayexpand LIMITED\certificate issued on 30/09/92 (2 pages)
2 January 1992Incorporation (9 pages)
2 January 1992Incorporation (9 pages)