KUNICK (112) LIMITED
Overview
Company Name | KUNICK (112) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00779626 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KUNICK (112) LIMITED?
Company Name | From | Until |
---|---|---|
BELL-FRUIT SERVICES LIMITED | Apr 12, 1985 | Apr 12, 1985 |
BELL FRUIT(U.K.)LIMITED | Nov 01, 1963 | Nov 01, 1963 |
What are the latest accounts for KUNICK (112) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for KUNICK (112) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Danoptra Director Ii Limited on Oct 25, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Richard Matthew Still on Oct 25, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on Aug 03, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed bell-fruit services LIMITED\certificate issued on 27/07/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Richard Matthew Still as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Meehan as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Danoptra Director Ii Limited on Sep 27, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of KUNICK (112) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STILL, Richard Matthew | Secretary | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | Accountant | 71581460002 | |||||||||
STILL, Richard Matthew | Director | 4 Hardman Square Spinningfields M3 3EB Manchester Grant Thornton Uk Llp Lancashire | United Kingdom | British | Director | 71581460002 | ||||||||
DANOPTRA DIRECTOR II LIMITED | Director | Great North Road Wyboston MK44 3BA Bedford Potton House United Kingdom |
| 125899730001 | ||||||||||
JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||||||
DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | Company Director | 1278190001 | |||||||||
JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Chartered Accountant | 35569170001 | |||||||||
KELLY, Robert Daniel | Director | Stafford House 33 Stafford Hill Lane HD5 0EE Huddersfield West Yorkshire | United Kingdom | British | Chartered Accountant | 71715970001 | ||||||||
MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | Director | 130608590001 | ||||||||
SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 142125320001 | ||||||||
SMITH, Russell Stansfield | Director | 64 Riverside Court Victoria Road BD18 3LZ Shipley Saltaire | British | Engineer | 809230004 | |||||||||
WAGSTAFF, Keith | Director | 2 Belvedere Drive Old Brumby DN17 1DZ Scunthorpe South Humberside | British | Engineer | 777880001 | |||||||||
DANOPTRA DIRECTOR I LIMITED | Director | Low Lane Horsforth LS18 4ER Leeds Yorkshire | 125899680001 |
Does KUNICK (112) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does KUNICK (112) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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