DIAGEO CL1 LIMITED
Overview
| Company Name | DIAGEO CL1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01732518 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DIAGEO CL1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIAGEO CL1 LIMITED located?
| Registered Office Address | 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIAGEO CL1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAND METROPOLITAN INVESTMENTS LIMITED | Oct 24, 1983 | Oct 24, 1983 |
| PRECIS (175) LIMITED | Jun 17, 1983 | Jun 17, 1983 |
What are the latest accounts for DIAGEO CL1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for DIAGEO CL1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2022 | 11 pages | LIQ03 | ||||||||||
Director's details changed for Kara Elizabeth Major on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Grand Metropolitan Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 25 Farringdon Street London EC4A 4AB on Mar 10, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Prabhaharan Viswanathan as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vinod Rao as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Vinod Rao on Apr 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 19 pages | AA | ||||||||||
Director's details changed for Kara Elizabeth Major on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Kara Elizabeth Major as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Frederick Harlock as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Michael Guttridge as a secretary on Apr 20, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of John James Nicholls as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of DIAGEO CL1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, James Matthew Crayden | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | British | 244017420001 | |||||
| MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | England | American | 249421110001 | |||||
| BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive London | 202689950001 | |||||||
| GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723980001 | |||||||
| LYNCH, Valerie Ann | Secretary | Flat 3 97 Victoria Park Road E9 3JJ London | British | 48103070002 | ||||||
| MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136760002 | |||||||
| NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
| ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | 132493080001 | ||||||
| BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | 73321760001 | |||||
| BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | 46558310002 | ||||||
| BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 94885080001 | |||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | 73256170001 | ||||||
| COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | 104526630002 | |||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||
| CRAY, Ian Stewart | Director | Luard Rd CB2 8PJ Cambridger 2 Cambs | United Kingdom | British | 128130810001 | |||||
| CRICKMORE, Gavin Paul | Director | The Forge House Westbrook Street, Blewbury OX11 9QB Didcot Oxfordshire | England | British | 70721210001 | |||||
| FENNESSY, Sharon Lynnette | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Irish | 191521500001 | |||||
| FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | 46794680001 | |||||
| FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | 160164680001 | |||||
| GEISZL, György, Dr | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | 154310130001 | |||||
| HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive London | England | British | 196678030002 | |||||
| HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 154310020001 | |||||
| KYNE, Jill | Director | 13 Chaldon Way CR5 1DG Coulsdon Surrey | British | 123483590001 | ||||||
| LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | 87271700001 | |||||
| MAHLAN, Deirdre Ann | Director | Winchester House 19 Hunting Close KT108PB Esher Surrey | United Kingdom | American | 121116220002 | |||||
| MANZ, Anna Olive Magdelene | Director | N19 | Uk | British | 128948530002 | |||||
| MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | 104581250001 | ||||||
| MCSHANE, Edward | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | 191521490002 | |||||
| MOORE, Robert Joseph | Director | 11 Gayton Road Hampstead NW3 1TX London | American | 74145010003 | ||||||
| MOORE, Sally Catherine | Director | Brookmead House The Warren East Horsley KT24 5RH Leatherhead Surrey | United Kingdom | British | 123317910001 | |||||
| MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | 399500001 | ||||||
| NASH, David Percy | Director | Copcourt Manor Copcourt OX9 7DE Tetsworth Oxfordshire | British | 1020220004 |
Who are the persons with significant control of DIAGEO CL1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grand Metropolitan Limited | Apr 10, 2016 | Great Marlborough Street W1F 7HS London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIAGEO CL1 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