CULLEN'S STORES LIMITED

CULLEN'S STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCULLEN'S STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00279206
    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 CULLEN'S STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CULLEN'S STORES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CULLEN'S STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2019

    What are the latest filings for CULLEN'S STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Feb 23, 2019

    3 pagesAA

    Register(s) moved to registered inspection location Tesco House Shire Psrk, Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed to Tesco House Shire Psrk, Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on Sep 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution insolvency:liquidators powers
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tesco Services Limited as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of Bruce Marsh as a director on Aug 09, 2019

    1 pagesTM01

    Appointment of Lynda Jane Heywood as a director on Aug 09, 2019

    2 pagesAP01

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 84 in full

    1 pagesMR04

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    legacy

    158 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CULLEN'S STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    HEYWOOD, Lynda Jane
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish213408010001
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    ECKERSLEY, Martin William
    8 Woodside Avenue
    Chesham Bois
    HP6 6BG Amersham
    Buckinghamshire
    Secretary
    8 Woodside Avenue
    Chesham Bois
    HP6 6BG Amersham
    Buckinghamshire
    British17257950001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    PATEL, Anil Gunvantbhai
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    Secretary
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    British6518780001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    ALLEN, Jennifer Mary
    The Stables
    Bushey Ruff
    CT16 3EE Alkham Road
    Kent
    Director
    The Stables
    Bushey Ruff
    CT16 3EE Alkham Road
    Kent
    EnglandBritish38110720001
    BELL, Robbie Ian
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    United KingdomBritish97384120001
    CAMBERS, Christopher John
    19 The Paddock
    Eaton Ford
    PE19 7SA St Neots
    Cambridgeshire
    Director
    19 The Paddock
    Eaton Ford
    PE19 7SA St Neots
    Cambridgeshire
    British52012980001
    CHAMBERS, Michael George
    8 Chester Close
    EX4 2EJ Exeter
    Devon
    Director
    8 Chester Close
    EX4 2EJ Exeter
    Devon
    British30087520001
    ECKERSLEY, Martin William
    8 Woodside Avenue
    Chesham Bois
    HP6 6BG Amersham
    Buckinghamshire
    Director
    8 Woodside Avenue
    Chesham Bois
    HP6 6BG Amersham
    Buckinghamshire
    British17257950001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    GLASS, Michael Stuart
    10 Briar Road
    HA3 0DR Harrow
    Middlesex
    Director
    10 Briar Road
    HA3 0DR Harrow
    Middlesex
    British75221320001
    GOLDSTONE, Michael Samuel
    16 Montenotte Road
    N8 8LR London
    Director
    16 Montenotte Road
    N8 8LR London
    British67638560003
    HOLMES, Colin Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British86778500002
    IDDON, Michael James
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish147746220002
    KAYE, Phillip
    14 Elm Tree Road
    NW8 9JX London
    Director
    14 Elm Tree Road
    NW8 9JX London
    British581420002
    LEAHY, Terence Patrick, Sir
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish183358310001
    LEAHY, Terrence Patrick, Sir
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritish161407890001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MARSH, Adrian Ross Thomas
    Delamare Road
    Cheshunt
    EN89SL Herts
    Tesco House
    England And Wales
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN89SL Herts
    Tesco House
    England And Wales
    United Kingdom
    United KingdomBritish157987530001
    MARSH, Bruce
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish209704350001
    MATTHEWS, Peter
    The Stables Bushy Ruff
    Alkham Road Temple Ewell
    CT16 3EE Dover
    Kent
    Director
    The Stables Bushy Ruff
    Alkham Road Temple Ewell
    CT16 3EE Dover
    Kent
    United KingdomBritish58890870001
    MCMEIKAN, Kennedy
    Saint Rhadegund Villa
    82 Chesterton Road
    CB4 1ER Cambridge
    Director
    Saint Rhadegund Villa
    82 Chesterton Road
    CB4 1ER Cambridge
    British90169080001
    MOORE, Paul Anthony
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    EnglandBritish194306140002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    PATEL, Jitendrakumar Maganbhai
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    United KingdomBritish94807170001
    PATEL, Maheshkumar Mohanbhai
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    Director
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    United KingdomBritish,155258730001
    RAO, Shubhi Suryaji
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomAmerican196495720001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of CULLEN'S STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01790528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CULLEN'S STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Reinstatement costs security deed
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    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
    £19,387.50 (index linked).
    Persons Entitled
    • Corinium Estates Limited
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 09, 1994
    Delivered On Nov 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    200/202 castelnau barnes l/b of richmond upon thames t/no.SY127486.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1994Registration of a charge (395)
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Sep 03, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    182 to 184 (even) fulham road, and 1 gilston road, kensington, kensington and chelsea, london, title no ngl 592219.
    Persons Entitled
    • Barclays Bank PLC,
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100,102,104,Church rd.hove E.sussex t/n ESX66784.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100,102,104,Church rd.hove E. sussex t/n esx 66784.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1990
    Delivered On Apr 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 the droveway, hove east sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1990Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 holmeside road, reigate surrey title no. Sy 352624.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 west street storrington west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45/45A cannon hill, southgate l/b of enfield title no mx 468908.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46 cannon hill, southgate l/b of enfield title no. Ngl 29956.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    83 lower street pulborough west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop premises on the south west side of high street wadhurst, east sussex title no. Esx 54260.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 25, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge (395)
    • May 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1989
    Delivered On Jan 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    271 high street, epping, essex title number ex 220434.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1989Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 the droveway, hoe, east sussex as comprised in an assignment dated 21/4/80.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    403/409 limpsfield road, upper warlingham, surrey title number sy 568691.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 & 2, 56A/58 high street, wanstead l/b of redbridge title number egl 181022.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5, grove house, 31/37 church road, ashford, surrey title no sy 563206.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & bldgs on the east side of high street chobham also k/a 80/82 high street chobham surrey title no sy 568565.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42/44 green lane northwood l/b of hillingdon title no. Ng 441521.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop & premises at high street, wadhurst, east sussex as comprised in a lease dated 23.5.80.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 high street, oxsholt surrey title no sy 568693.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 plaza house, 191/200 high street l/b of camden title no ngl 578641.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1988
    Delivered On Mar 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4/6 liverpool road islington l/b of islington T.N. ngl 571525.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1988
    Delivered On Mar 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 lower merton rise adelaide road l/b of camden T.N. ngl 547495.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1988Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CULLEN'S STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2019Commencement of winding up
    Jan 12, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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