CULINA AMBIENT LIMITED

CULINA AMBIENT LIMITED

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

    Company NameCULINA AMBIENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974240
    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 LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is CULINA AMBIENT LIMITED located?

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

    What were the previous names of CULINA AMBIENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CULINA AMBIENT PLCJul 24, 2012Jul 24, 2012
    CERT OCTAVIAN PLCOct 25, 2007Oct 25, 2007
    CERT GROUP OF COMPANIES PLCJul 02, 1997Jul 02, 1997
    CERT PLCAug 10, 1989Aug 10, 1989
    CERT SERVICES GROUP PLCDec 01, 1986Dec 01, 1986
    R.B. SERIES SIXTY LIMITEDDec 30, 1985Dec 30, 1985

    What are the latest accounts for CULINA AMBIENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CULINA AMBIENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 17, 2020

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/07/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    19 pagesAA

    legacy

    138 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    138 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Steven James Winwood as a director on Feb 24, 2016

    2 pagesAP01

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

    2 pagesAP01

    Who are the officers of CULINA AMBIENT 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 Logistics Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    186262340001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    United KingdomBritish169320190001
    PRICE, Christian Lee
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomBritish205439820001
    VAN MOURIK, Thomas
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    EnglandDutch108562780001
    WINWOOD, Steven James
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United KingdomBritish149351750001
    JURY, Nigel Stephen
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    169306850001
    NAYLOR, Michael Thomas Arthur
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    Secretary
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    176032210001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Secretary
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Irish138590150001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Secretary
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    British38832300001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    ABEL, Laurence Donal
    1 Kingfisher Grove
    Swallownest
    S26 4SH Sheffield
    South Yorkshire
    Director
    1 Kingfisher Grove
    Swallownest
    S26 4SH Sheffield
    South Yorkshire
    United KingdomBritish123023600001
    BYRNE, John Peter
    La Corbiere High Road
    Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Director
    La Corbiere High Road
    Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British27391810001
    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
    British43976670001
    EVANS, Darrell Leigh
    248 Kentish Town Road
    NW5 2AB London
    Director
    248 Kentish Town Road
    NW5 2AB London
    British11743950001
    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 KingdomBritish128136310001
    FORD, John Charles
    33 Egerton Gardens
    Ealing
    W13 8HG London
    Director
    33 Egerton Gardens
    Ealing
    W13 8HG London
    EnglandBritish46300750002
    GIBSON, Graham
    117b Stagsden Road
    MK43 8QL Bromham
    Bedfordshire
    Director
    117b Stagsden Road
    MK43 8QL Bromham
    Bedfordshire
    British125029420001
    GORDON, Stuart Linton
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    Director
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    EnglandBritish155580001
    GREER, Laurence Arthur
    Cert Octavian House
    St Martins Road
    EN11 0BT Hoddesdon
    Hertfordshire
    Director
    Cert Octavian House
    St Martins Road
    EN11 0BT Hoddesdon
    Hertfordshire
    United KingdomBritish16797530001
    JAGGER, Nigel Mark
    Maison De Bas
    Rue Degypte Trinity
    Jersey
    Channel Islands
    Director
    Maison De Bas
    Rue Degypte Trinity
    Jersey
    Channel Islands
    Channel IslandsBritish202830830001
    LAINAS, Michael Constantine
    Seeleys Farmhouse
    Seeleys Road
    HP9 1TW Beaconsfield
    Buckinghamshire
    Director
    Seeleys Farmhouse
    Seeleys Road
    HP9 1TW Beaconsfield
    Buckinghamshire
    United KingdomBritish15284390002
    MURRAY, Carl Peter
    71 Wellington Street
    Bengeo
    SG14 3AN Hertford
    Hertfordshire
    Director
    71 Wellington Street
    Bengeo
    SG14 3AN Hertford
    Hertfordshire
    British30721740003
    NAYLOR, Arthur Thomas Michael
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    Director
    c/o Culina Group Limited
    Tern Valley Business Park
    TF9 3SQ Market Drayton
    Culina Logistics Limited
    Shropshire
    United Kingdom
    United KingdomBritish169270540001
    O'BRIEN, Vincent
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    Director
    Haslemere Avenue
    EN4 8EY Barnet
    17
    Hertfordshire
    United Kingdom
    United KingdomIrish138590150001
    RENNIE, Barry
    Inglewood 36 Hulmes Road
    Failsworth
    M35 0PL Manchester
    Lancashire
    Director
    Inglewood 36 Hulmes Road
    Failsworth
    M35 0PL Manchester
    Lancashire
    British1030100001
    REYNOLDS, Keith Carrington
    6a Downwood Close
    SP6 1EA Fordingbridge
    Hampshire
    Director
    6a Downwood Close
    SP6 1EA Fordingbridge
    Hampshire
    British121267680001
    SELBY, Stephen Paul
    The Barbary
    New Road Wood Walton
    PE28 5YT Huntingdon
    Cambridgeshire
    Director
    The Barbary
    New Road Wood Walton
    PE28 5YT Huntingdon
    Cambridgeshire
    United KingdomBritish123023720001
    SPIBEY, George Arthur
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    Director
    5 Spicers Close
    Claverley
    WV5 7BY Wolverhampton
    West Midlands
    British16797520001
    STANTON, Jeffrey
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    9 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    United KingdomBritish41676230001
    TAYLOR, Gregory Robert
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    Director
    37 Clifford Road
    EN5 5PD New Barnet
    Hertfordshire
    United KingdomBritish38832300001
    THOMPSON, Jack
    111 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    Director
    111 Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    British3998970001

    Who are the persons with significant control of CULINA AMBIENT 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
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 03, 2014
    Delivered On Feb 03, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 03, 2014Registration of a charge (MR01)
    Legal assignment
    Created On Aug 18, 2011
    Delivered On Aug 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    Fixed charge on non-vesting debts and floating charge
    Created On Jun 17, 2011
    Delivered On Jun 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 21, 2011Registration of a charge (MG01)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Jun 09, 2011
    Delivered On Jun 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 2 sub depot eastlays gastard corsham t/no WT111303 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jun 15, 2009
    Delivered On Jun 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £290,000 credited to account designation number 60867604 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 19, 2009
    Delivered On Jan 22, 2009
    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
    All assets of the company by way of fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 19, 1999
    Delivered On Aug 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H vaults & warehouse situate at gastard corsham wiltshire-WT111303. 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
    • Aug 03, 1999Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 07, 1997
    Delivered On Nov 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The sum of £250,000 at national westminster bank PLC.
    Persons Entitled
    • Brixton Estate PLC
    Transactions
    • Nov 13, 1997Registration of a charge (395)
    • Apr 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)
    Debenture
    Created On Feb 19, 1992
    Delivered On Feb 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc 395 tc ref M246C for full details). 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 28, 1992Registration of a charge (395)
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 16, 1991
    Delivered On May 29, 1991
    Satisfied
    Amount secured
    £196655-80 due from the company to the chargee under the terms of the agreement
    Short particulars
    All right, title and interest in and to all sums payable under the insurance. See form 895 (ref 92) for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 29, 1991Registration of a charge
    • Nov 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Oct 24, 1989
    Delivered On Nov 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge dated 21/8/86 on any account whatsoever
    Short particulars
    Land & property at the south east of charltonmead lane hoddesdon hertfordshire t/no hd 165312 as charged by legal charge dated 21/8/86 and or proceeds o f sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1989Registration of a charge
    Confirmatory charge
    Created On Oct 24, 1989
    Delivered On Nov 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 2/6/86 on any account whatsoever
    Short particulars
    Property and assets as charged by mortgage debenture of 2/6/86.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1989Registration of a charge
    Legal mortgage
    Created On Aug 25, 1987
    Delivered On Sep 01, 1987
    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 premises and land at chaseways sawbridgeworth herts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Legal mortgage
    Created On Aug 21, 1986
    Delivered On Sep 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings to the south east of charltonmead lane, hoddesdon hertfordshire t/n - hd 165312. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1986Registration of a charge
    Mortgage debenture
    Created On Jun 02, 1986
    Delivered On Jun 13, 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 f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 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