CULINA AMBIENT PROPERTIES LIMITED

CULINA AMBIENT PROPERTIES LIMITED

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

    Company NameCULINA AMBIENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00772316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CULINA AMBIENT PROPERTIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CULINA AMBIENT PROPERTIES LIMITED located?

    Registered Office Address
    c/o CULINA GROUP LIMITED
    Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CULINA AMBIENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERT PROPERTIES LIMITEDDec 05, 1988Dec 05, 1988
    CERT HOLDINGS LIMITEDFeb 09, 1987Feb 09, 1987
    LESLIE F. SMITH (HOLDINGS) LIMITEDAug 29, 1963Aug 29, 1963

    What are the latest accounts for CULINA AMBIENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CULINA AMBIENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Christian Lee Price as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Arthur Thomas Michael Naylor as a director on Nov 14, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 32,366
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 32,366
    SH01

    Appointment of Mr Nigel Stephen Jury as a secretary

    2 pagesAP03

    Termination of appointment of Michael Naylor as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period extended from Dec 31, 2012 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Appointment of Mr Michael Thomas Arthur Naylor as a secretary

    1 pagesAP03

    Who are the officers of CULINA AMBIENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    186262530001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    United KingdomBritishAccountant169320190001
    PRICE, Christian Lee
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United KingdomBritishChartered Accountant205439820001
    VAN MOURIK, Thomas
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    EnglandDutchBusinessman108562780001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    169306870001
    NAYLOR, Michael Thomas Arthur
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    176032220001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Secretary
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    IrishAccountant138590150001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Secretary
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    BritishDirector38832300001
    CERT SECRETARIES LIMITED
    St Martins Road
    EN11 0BT Hoddesdon
    Cert Octavian House
    Hertfordshire
    United Kingdom
    Secretary
    St Martins Road
    EN11 0BT Hoddesdon
    Cert Octavian House
    Hertfordshire
    United Kingdom
    4922810002
    CERT SECRETARIES LIMITED
    Cert House
    Charlton Mead Lane
    EN11 0DJ Hoddesdon
    Hertfordshire
    Secretary
    Cert House
    Charlton Mead Lane
    EN11 0DJ Hoddesdon
    Hertfordshire
    4922810001
    DANIEL, Stephen Charles
    The Byre House Great Fowle Hall
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    Director
    The Byre House Great Fowle Hall
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    BritishCompany Director43976670001
    FINLAYSON-GREEN, Anthony Raymond
    141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    Woodcroft
    West Sussex
    Director
    141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    Woodcroft
    West Sussex
    United KingdomBritishDirector128136310001
    GORDON, Stuart Linton
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    Director
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    EnglandBritishCompany Director155580001
    NAYLOR, Arthur Thomas Michael
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Group Limited
    Shropshire
    United Kingdom
    United KingdomBritishAccountant169270540001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Director
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    United KingdomIrishAccountant138590150001
    RENNIE, Barry
    Inglewood 36 Hulmes Road
    Failsworth
    M35 0PL Manchester
    Lancashire
    Director
    Inglewood 36 Hulmes Road
    Failsworth
    M35 0PL Manchester
    Lancashire
    BritishCompany Director1030100001
    SPIBEY, George Arthur
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    Director
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    BritishCompany Director16797520001
    STANTON, Jeffrey
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector41676230001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Director
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    United KingdomBritishAccountant38832300001

    Who are the persons with significant control of CULINA AMBIENT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culina Group Limited
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    Apr 06, 2016
    Shrewsbury Road
    TF9 3SQ Market Drayton
    Tern Valley Business Park
    Shropshire
    United Kingdom
    No
    Legal FormLimited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5525931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CULINA AMBIENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 01, 1998
    Delivered On Sep 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at charlton mead lane hoddesdon hertfordshire t/n's HD165312 HD270148 and HD270149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a warehouse at hellaby lane hellaby rotherham south yorkshire t/n syk 134764 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a warehouse at calver road winwick quay warrington cheshire t/n CH324362 and CH341250 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 20, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1995Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 08, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south east of charlton mead lane hoddesdon hertfordshire t/n hd 165312.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south of charlton mead lane hoddesdon hertfordshire t/n hd 270148.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south of charlton mead lane hoddesdon hertfordshire t/n hd 270149.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 20 january 1994
    Short particulars
    Cert house charlton mead lane hoddesdon herts t/nos.HD165312 HD270148 HD2701249.
    Persons Entitled
    • Haworth Company Limited
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 28, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the south of charlton mead lane hoddesdon herts t/n hd 270148.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1992Registration of a charge (395)
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 28, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the south of charlton mead lane hoddesdon herts t/n hd 270149.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1992Registration of a charge (395)
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1991
    Delivered On Jul 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of mill lane winwick quay warrington cheshire t/n-CH324362.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1991Registration of a charge (395)
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC to the chargee on any account whatsoever.
    Short particulars
    Land and buildings on the east side of hellaby lane hellaby rotherham south yorkshre t/no syk 134764.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1990Registration of a charge
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC to the chargee on any account whatsoever.
    Short particulars
    Land and buildings to the south east of charlton mead lane hoddesdon hertfordshire t/no hd 165312.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1990Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cert PLC under the terms of a facility letter dated 8.10.90 a guarantee dated 9.10.90 and/or this charge to the chargee
    Short particulars
    F/H property situate at and k/a victoria warehouse 40 victoria way charlton london SE7 t/no:- sgl 94429 and any park or parts thereof and all buildings structures and fixtures (including trade fixtures, fixed plant and machinery). (Please see doc 395/m/49/l/ 11/10 for complete details).
    Persons Entitled
    • N M Rothschild
    Transactions
    • Oct 11, 1990Registration of a charge
    Legal mortgage
    Created On Sep 11, 1989
    Delivered On Sep 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings south east of charlton mead lane hoddesdon hertfordshire t/no. Hd 165312 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1989Registration of a charge
    Confirmatry charge
    Created On Jul 26, 1989
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplementary to a mortgage debenture dated 10/10/86
    Short particulars
    The property and assets as charged by the mortgage debenture dated 20/10/86.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1989Registration of a charge
    Mortgage debenture
    Created On Oct 10, 1986
    Delivered On Oct 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1986Registration of a charge

    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