KUNICK (112) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKUNICK (112) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00779626
    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 KUNICK (112) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KUNICK (112) LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of KUNICK (112) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL-FRUIT SERVICES LIMITEDApr 12, 1985Apr 12, 1985
    BELL FRUIT(U.K.)LIMITEDNov 01, 1963Nov 01, 1963

    What are the latest accounts for KUNICK (112) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for KUNICK (112) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on Dec 07, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2012

    LRESEX

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2012

    Statement of capital on Oct 25, 2012

    • Capital: GBP 100,000
    SH01

    Director's details changed for Danoptra Director Ii Limited on Oct 25, 2012

    2 pagesCH02

    Director's details changed for Mr Richard Matthew Still on Oct 25, 2012

    2 pagesCH01

    Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on Aug 03, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed bell-fruit services LIMITED\certificate issued on 27/07/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Appointment of Mr Richard Matthew Still as a director

    3 pagesAP01

    Termination of appointment of Paul Meehan as a director

    2 pagesTM01

    Annual return made up to Sep 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Danoptra Director Ii Limited on Sep 27, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of KUNICK (112) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    BritishAccountant71581460002
    STILL, Richard Matthew
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    United KingdomBritishDirector71581460002
    DANOPTRA DIRECTOR II LIMITED
    Great North Road
    Wyboston
    MK44 3BA Bedford
    Potton House
    United Kingdom
    Director
    Great North Road
    Wyboston
    MK44 3BA Bedford
    Potton House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00779626
    125899730001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    BritishCompany Director1278190001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishChartered Accountant35569170001
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Director
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    United KingdomBritishChartered Accountant71715970001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritishDirector130608590001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant142125320001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    BritishEngineer809230004
    WAGSTAFF, Keith
    2 Belvedere Drive
    Old Brumby
    DN17 1DZ Scunthorpe
    South Humberside
    Director
    2 Belvedere Drive
    Old Brumby
    DN17 1DZ Scunthorpe
    South Humberside
    BritishEngineer777880001
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001

    Does KUNICK (112) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 12, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in "the debenture"
    Short particulars
    Land and buildings near the railway station pewsey,wiltshire and the former methodist chapel hedworth lane bolden,county durham title number DU17434 see doc ref M553C 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
    • Midland Bank Plcin Its Capacity as Agent and Trustee for Itselfand Each of the Banks
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee for trust debenture
    Created On Mar 06, 1991
    Delivered On Mar 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents and the security documents (as defined).
    Short particulars
    Various properties as defined in form 395 ref - M84.
    Persons Entitled
    • Midland Bank PLC(For Itself, National Westminster Bank PLC and the Governor and Company of the Royal Bank of Scotland).
    Transactions
    • Mar 20, 1991Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 17, 1990
    Delivered On Dec 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 27, 1990Registration of a charge
    Shares mortgage
    Created On Jul 01, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each of the financing documents
    Short particulars
    All rights and dividends paid in relation to all the issued share capital of the company (see form 395 for full details).
    Persons Entitled
    • Hawley Holdings B.V.
    Transactions
    • Jul 19, 1988Registration of a charge
    Share pledge agreement
    Created On Jul 01, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with the loan notes the deed and other security docments
    Short particulars
    All the company's rights, powers and remedies attached to the £6,100 fully paid shares of nlg 100 each in bell fruit nederland B.V. (for full details, see form 395).
    Persons Entitled
    • Hawley Holdings B.V.
    Transactions
    • Jul 19, 1988Registration of a charge
    Guarantee & debenture
    Created On Jul 01, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the financing documents and other security documents
    Short particulars
    (Including trade fixtures) (see form 395 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
    • Hawley Holdings B.V.
    Transactions
    • Jul 19, 1988Registration of a charge
    Guarantee & debenture
    Created On Jul 01, 1988
    Delivered On Jul 15, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from quote plan PLC to bankers trust company (as agent) under or pursuant to the credit agreement dated 22/2/88 or pursuant to any document entered into by quoteplan PLC or any of its subsidiaries pursuant to the credit agreement
    Short particulars
    (Including trade fixtures) (see form 395 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
    • Bankers Trust Company.
    Transactions
    • Jul 15, 1988Registration of a charge
    Share pledge agreement
    Created On Jul 01, 1988
    Delivered On Jul 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent pursuant to a loan agreement dated 22/2/88 and in connection with the security documents (as defined in the loan agreement)
    Short particulars
    £6,100 in the capital of the company (the pledged shares) of which the changor is the owner and all its rights attaching thereto (see form 395 for full details).
    Persons Entitled
    • Bankers Trust Company.
    Transactions
    • Jul 15, 1988Registration of a charge
    Shares mortgage
    Created On Jul 01, 1988
    Delivered On Jul 15, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from quote plan PLC to bankers trust company as agent under an agreement dated 22/2/88 and under the terms of the charge.
    Short particulars
    100 ordinary shares of £1 each in the capital of three services automatics limited and all dividends paid or payable on all of the shares (see form 395 for full details).
    Persons Entitled
    • Bankers Trust Company.
    Transactions
    • Jul 15, 1988Registration of a charge

    Does KUNICK (112) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2012Commencement of winding up
    Apr 29, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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