CULLEN'S HOLDINGS LIMITED

CULLEN'S HOLDINGS LIMITED

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

    Company NameCULLEN'S HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01790528
    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 HOLDINGS LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CULLEN'S HOLDINGS LIMITED located?

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

    What were the previous names of CULLEN'S HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATLING (105) PLCFeb 09, 1984Feb 09, 1984

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

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

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

    3 pagesAA

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

    2 pagesAD03

    Register inspection address has been changed to Tesco House Shire Park 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 10, 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

    Resolutions

    Cancellation of share premium account 12/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Bruce Marsh as a director on Aug 12, 2019

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Aug 12, 2019

    1 pagesTM01

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Appointment of Lynda Jane Heywood as a director on Aug 11, 2016

    2 pagesAP01

    Appointment of Mr Robert John Welch as a director on Aug 10, 2016

    2 pagesAP01

    Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of CULLEN'S HOLDINGS 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
    BELL, Robbie Ian
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    United KingdomBritish97384120001
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    CHAMBERS, Michael George
    8 Chester Close
    EX4 2EJ Exeter
    Devon
    Director
    8 Chester Close
    EX4 2EJ Exeter
    Devon
    British30087520001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    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
    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
    SHIRLEY, Peter Michael
    Crackendell Cottage
    Waterend Lane
    AL6 9BB Ayot St Peter Welwyn
    Hertfordshire
    Director
    Crackendell Cottage
    Waterend Lane
    AL6 9BB Ayot St Peter Welwyn
    Hertfordshire
    British38196760001
    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 HOLDINGS 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 Number1882853
    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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 23, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cullen's stores public limited company. To the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1987Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 18, 1985
    Delivered On Feb 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of any account(s) of the company with the chargee re: watlings (105) PLC.
    Persons Entitled
    • J Henry Schroder Wagg & Co Limited
    Transactions
    • Feb 05, 1985Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 18, 1985
    Delivered On Jan 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemnity dated 18 jan 1985
    Short particulars
    All moneys standing to the credit of any accounts of the company with the bank designated barclays bank PLC.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1985Registration of a charge
    • Dec 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CULLEN'S HOLDINGS 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
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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