Company NameDistilled Limited
DirectorsDaniel Leon Gilbert and Olivier De Canson
Company StatusLiquidation
Company Number05403386
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameWandd Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Leon Gilbert
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Olivier De Canson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameDuncan Richard Morris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 51 Eastcheap
London
EC3M 1JP
Director NameMr William Charles Critchlow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Secretary NameWilliam Charles Critchlow
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Alistair Edward John McCann
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF

Contact

Websitedistilled.net
Email address[email protected]
Telephone020 71830767
Telephone regionLondon

Location

Registered Address29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100k at £0.01Distilled Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£561,262
Cash£431,722
Current Liabilities£386,329

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 March 2021 (3 years ago)
Next Return Due8 April 2022 (overdue)

Charges

22 February 2021Delivered on: 4 March 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed.
Outstanding
18 August 2020Delivered on: 1 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Fixed charge over all real property and intellectual property. For more details please see the instrument.
Outstanding
18 August 2020Delivered on: 27 August 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Fixed charge over all real property and intellectual property. For more details please see the instrument.
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 March 2012Delivered on: 23 March 2012
Persons entitled: Peer Securities Limited

Classification: Deed of rent deposit
Secured details: 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.
Particulars: All interest from time to time standing to the credit of an interest bearing account in which the deposit balance is held opened in the name of the landlord.
Outstanding
7 September 2009Delivered on: 12 September 2009
Satisfied on: 15 June 2015
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 2009Delivered on: 27 March 2009
Satisfied on: 23 May 2013
Persons entitled: Milton (Bvi) Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: An amount equivalent to six months principal rent or such other sums as shall from time to time stand to the credit of the bank account see image for full details.
Fully Satisfied

Filing History

21 February 2024Return of final meeting in a members' voluntary winding up (17 pages)
1 June 2023Liquidators' statement of receipts and payments to 30 March 2023 (15 pages)
10 June 2022Satisfaction of charge 054033860006 in full (4 pages)
10 June 2022Satisfaction of charge 054033860007 in full (4 pages)
10 June 2022Satisfaction of charge 054033860005 in full (4 pages)
11 April 2022Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 11 April 2022 (2 pages)
9 April 2022Appointment of a voluntary liquidator (4 pages)
9 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
(1 page)
9 April 2022Declaration of solvency (7 pages)
10 December 2021Appointment of Olivier De Canson as a director on 28 June 2021 (2 pages)
10 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
28 June 2021Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page)
15 June 2021Accounts for a small company made up to 31 March 2020 (20 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
18 March 2021Termination of appointment of William Charles Critchlow as a secretary on 26 November 2020 (1 page)
4 March 2021Registration of charge 054033860007, created on 22 February 2021 (16 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 December 2020Termination of appointment of William Charles Critchlow as a director on 26 November 2020 (1 page)
24 November 2020Memorandum and Articles of Association (50 pages)
1 September 2020Registration of charge 054033860006, created on 18 August 2020 (16 pages)
27 August 2020Registration of charge 054033860005, created on 18 August 2020 (91 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 April 2020Cessation of Duncan Morris as a person with significant control on 31 January 2020 (1 page)
6 April 2020Cessation of William Critchlow as a person with significant control on 31 January 2020 (1 page)
6 April 2020Registered office address changed from 2nd Floor 51 Eastcheap London EC3M 1JP United Kingdom to Building 4 2 Old Street Yard London EC1Y 8AF on 6 April 2020 (1 page)
12 February 2020Appointment of Mr Alistair Edward John Mccann as a director on 31 January 2020 (2 pages)
11 February 2020Appointment of Mr Daniel Leon Gilbert as a director on 31 January 2020 (2 pages)
11 February 2020Notification of Distilled Holdings Limited as a person with significant control on 31 January 2020 (4 pages)
11 February 2020Termination of appointment of Duncan Richard Morris as a director on 31 January 2020 (1 page)
11 February 2020Cessation of Distilled Group Limited as a person with significant control on 31 January 2020 (3 pages)
6 January 2020Satisfaction of charge 054033860004 in full (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 December 2019Satisfaction of charge 3 in full (4 pages)
25 June 2019Registered office address changed from 4th Floor Chapter House 18-20 Crucifix Lane London SE1 3JW to 2nd Floor 51 Eastcheap London EC3M 1JP on 25 June 2019 (1 page)
26 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Satisfaction of charge 2 in full (4 pages)
15 June 2015Satisfaction of charge 2 in full (4 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Registration of charge 054033860004 (26 pages)
15 April 2014Registration of charge 054033860004 (26 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 May 2013Satisfaction of charge 1 in full (3 pages)
23 May 2013Satisfaction of charge 1 in full (3 pages)
7 May 2013Director's details changed for Mr William Charles Critchlow on 25 April 2013 (3 pages)
7 May 2013Director's details changed for Mr William Charles Critchlow on 25 April 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 2Nd Floor 72 Cannon Street London EC4N 6AE on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 2Nd Floor 72 Cannon Street London EC4N 6AE on 24 April 2012 (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (16 pages)
28 September 2011Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 (16 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH September 2011.
(4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH September 2011.
(4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Sub-division of shares on 3 March 2010 (5 pages)
22 April 2010Sub-division of shares on 3 March 2010 (5 pages)
22 April 2010Sub-division of shares on 3 March 2010 (5 pages)
31 March 2010Secretary's details changed for William Charles Critchlow on 31 March 2010 (1 page)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for William Charles Critchlow on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Duncan Richard Morris on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for William Charles Critchlow on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for William Charles Critchlow on 31 March 2010 (1 page)
31 March 2010Director's details changed for Duncan Richard Morris on 31 March 2010 (2 pages)
9 March 2010Sub-division of shares on 3 March 2010 (5 pages)
9 March 2010Sub-division of shares on 3 March 2010 (5 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 March 2010Sub-division of shares on 3 March 2010 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 10 maltings place 169 tower bridge road london SE1 3JB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 10 maltings place 169 tower bridge road london SE1 3JB (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 24/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 2008Return made up to 24/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 2 151 tower bridge road london SE1 3LW (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 2 151 tower bridge road london SE1 3LW (1 page)
17 October 2007Registered office changed on 17/10/07 from: the crypt 73 waterloo road london SE1 8TY (1 page)
17 October 2007Registered office changed on 17/10/07 from: the crypt 73 waterloo road london SE1 8TY (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 24/03/07; full list of members (2 pages)
5 April 2007Return made up to 24/03/07; full list of members (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Memorandum and Articles of Association (19 pages)
7 November 2006Memorandum and Articles of Association (19 pages)
27 October 2006Company name changed wandd solutions LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed wandd solutions LIMITED\certificate issued on 27/10/06 (2 pages)
4 April 2006Registered office changed on 04/04/06 from: ground floor flat 61 brodrick road london SW17 7DX (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Registered office changed on 04/04/06 from: ground floor flat 61 brodrick road london SW17 7DX (1 page)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
24 March 2005Incorporation (19 pages)
24 March 2005Incorporation (19 pages)