DIAGEO SUB 3 LIMITED

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

    Company NameDIAGEO SUB 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00376107
    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 DIAGEO SUB 3 LIMITED?

    • (7415) /

    Where is DIAGEO SUB 3 LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAGEO SUB 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGERKING (HOLDINGS) LIMITEDOct 29, 1987Oct 29, 1987
    GREEN'S OF BRIGHTON LIMITEDJan 17, 1983Jan 17, 1983
    P.SMITH & COMPANY (LIVERPOOL) LIMITEDSep 15, 1942Sep 15, 1942

    What are the latest accounts for DIAGEO SUB 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for DIAGEO SUB 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Jun 14, 2011

    15 pages4.68

    Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    5 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2010

    LRESSP

    Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on Jun 24, 2010

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jun 01, 2010

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amount of £21,000 standing to the credit of the capital reserve be reduced and cancelled 27/05/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Charles Coase as a director

    1 pagesTM01

    Termination of appointment of Sally Moore as a director

    1 pagesTM01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Termination of appointment of Nandor Makos as a director

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on May 06, 2010

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of decreasing authorised share capital

    RES05

    Annual return made up to Mar 01, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Who are the officers of DIAGEO SUB 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    CRICKMORE, Gavin Paul
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    Director
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    EnglandBritish70721210001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Director
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    United KingdomBritish127202460001
    BAILEY, Sonja Helena
    7 Marlborough Road
    Grandpont
    OX1 4LW Oxford
    Secretary
    7 Marlborough Road
    Grandpont
    OX1 4LW Oxford
    British74513140003
    DAVER, Darius
    35 Woodcote Hurst
    KT18 7DS Epsom
    Surrey
    Secretary
    35 Woodcote Hurst
    KT18 7DS Epsom
    Surrey
    British70751040001
    HILTON-JOHNSON, Julian Crispin
    1 Field Court
    OX25 6LD Duns Tew
    Oxfordshire
    Secretary
    1 Field Court
    OX25 6LD Duns Tew
    Oxfordshire
    British80040160001
    MITCHELL, Lindsey Jane Catherine
    Hawley House 4 South Ford Road
    TQ6 9QS Dartmouth
    Devon
    Secretary
    Hawley House 4 South Ford Road
    TQ6 9QS Dartmouth
    Devon
    British61995210004
    TALL, Joanna Susan
    Flat 2
    11 Thornton Hill
    SW19 4HU London
    Secretary
    Flat 2
    11 Thornton Hill
    SW19 4HU London
    British40796800001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    BLACKBURN, Rosalind Evelyn Mary
    6 Highfield Crescent
    HA6 1EZ Northwood
    Middlesex
    Director
    6 Highfield Crescent
    HA6 1EZ Northwood
    Middlesex
    British27167350001
    BONNOT, Eric
    30 Whitehall Gardens
    W3 9RD London
    Director
    30 Whitehall Gardens
    W3 9RD London
    French72649690001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    BYRON, Patrick Peter
    Brackens
    Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Brackens
    Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    British39153790001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    COLACINO, Thomas
    24 Ashley Pack Avenue
    K12 1ER Walton On Thames
    Surrey
    Director
    24 Ashley Pack Avenue
    K12 1ER Walton On Thames
    Surrey
    American34503830001
    DEVOY, David Orlando
    Willowmere Cottage
    Bath Road
    RG4 0TB Jonning On Thames
    Berkshire
    Director
    Willowmere Cottage
    Bath Road
    RG4 0TB Jonning On Thames
    Berkshire
    British35412610001
    FEENEY, Eamonn
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    Director
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    EnglandBritish58520350001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritish46794680001
    GEDDES, David Ian Malcolm
    Silver Birches
    St Leonards Hill
    SL4 4AJ Windsor
    Berkshire
    Director
    Silver Birches
    St Leonards Hill
    SL4 4AJ Windsor
    Berkshire
    British39153770002
    GOLDSTEIN, Rosalind Jayne
    103 St Leonards Rd
    SL4 3DD Windsor
    Berkshire
    Director
    103 St Leonards Rd
    SL4 3DD Windsor
    Berkshire
    United KingdomBritish121411500001
    JENNINGS, Debra
    32 Waggon Road
    EN4 0HL Hadley Wood
    Hertfordshire
    Director
    32 Waggon Road
    EN4 0HL Hadley Wood
    Hertfordshire
    American46875130001
    KINNERSLY, Philip Edward Alan
    Camilla House
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Director
    Camilla House
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British27167390001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British123483590001
    LAWSON, Stuart
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    Director
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    British60361810001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritish87271700001
    MAKOS, Nandor
    37 Halastofolyas
    8096 Sukoro
    Hungary
    Director
    37 Halastofolyas
    8096 Sukoro
    Hungary
    HungaryHungarian117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    British104581250001
    MOORE, Sally Catherine
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    United KingdomBritish123317910001
    NOUSS, Hunada
    11f Randolph Crescent
    Little Venice
    W9 1DP London
    Director
    11f Randolph Crescent
    Little Venice
    W9 1DP London
    EnglandBritish53035250001
    RAJAGOPAL, Ravi
    8 Buxton Gardens
    W3 9LQ London
    Director
    8 Buxton Gardens
    W3 9LQ London
    United KingdomBritish93479220001
    SMITH, Andrew Mark
    Rosebery Road
    KT18 6AB Epsom
    77
    Surrey
    Director
    Rosebery Road
    KT18 6AB Epsom
    77
    Surrey
    EnglandBritish139956240001
    SMITH, Christopher
    9 Farm Close
    Ickford
    HP18 9LY Aylesbury
    Buckinghamshire
    Director
    9 Farm Close
    Ickford
    HP18 9LY Aylesbury
    Buckinghamshire
    British49518740002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritish80167420001

    Does DIAGEO SUB 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 03, 1981
    Delivered On Aug 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1981Registration of a charge
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)

    Does DIAGEO SUB 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2010Commencement of winding up
    Jan 03, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF 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