KUNICK (109) LIMITED

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

    Company NameKUNICK (109) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01434201
    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 (109) LIMITED?

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

    Where is KUNICK (109) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KUNICK (109) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMESTEC LEISURE LIMITEDDec 02, 2002Dec 02, 2002
    KUNICK LEISURE LIMITEDFeb 09, 1996Feb 09, 1996
    MUSIC HIRE GROUP LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for KUNICK (109) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What is the status of the latest annual return for KUNICK (109) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KUNICK (109) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pages4.72

    Administrator's progress report to Apr 03, 2013

    29 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom* on Nov 15, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 07, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 90,496,864.88
    SH01

    Termination of appointment of Christopher Butler as a director

    1 pagesTM01

    Termination of appointment of Andrew Brown as a director

    1 pagesTM01

    Registered office address changed from * C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom* on Aug 20, 2012

    1 pagesAD01

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

    1 pagesAD01

    Full accounts made up to Oct 01, 2011

    31 pagesAA

    Termination of appointment of Christopher Butler as a director

    2 pagesTM01

    Termination of appointment of Andrew Brown as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed gamestec leisure LIMITED\certificate issued on 25/07/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2012

    Change company name resolution on Jul 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    5 pagesMG01

    legacy

    6 pagesMG01

    Annual return made up to Jul 07, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of KUNICK (109) 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
    British71581460002
    NICHOLLS, Julian Frederick
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    EnglandBritish95086050001
    STILL, Richard Matthew
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    United KingdomBritish71581460002
    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
    BAILEY, Geoffrey Raw
    5 Norgarth Close
    Soothill
    WF17 6HF Batley
    West Yorkshire
    Director
    5 Norgarth Close
    Soothill
    WF17 6HF Batley
    West Yorkshire
    British49609920001
    BROWN, Andrew Paul
    56 Bank Crest
    BD17 5HB Baildon
    West Yorkshire
    Director
    56 Bank Crest
    BD17 5HB Baildon
    West Yorkshire
    United KingdomBritish126397230001
    BUTLER, Christopher Michael
    Weaverlake Drive
    Yoxall
    DE13 8AD Burton-On-Trent
    Byron House
    Staffordshire
    Director
    Weaverlake Drive
    Yoxall
    DE13 8AD Burton-On-Trent
    Byron House
    Staffordshire
    EnglandBritish146447120001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish82808900001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    British1278190001
    EVANS, Wayne David
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    Director
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    United KingdomBritish118359700001
    HODKIN, David Arthur
    27 Nettleham Road
    LN2 1RQ Lincoln
    Director
    27 Nettleham Road
    LN2 1RQ Lincoln
    United KingdomBritish40702370002
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritish26032950002
    JOHNSON, Alex
    40 Moorway
    Guiseley
    LS20 8LD Leeds
    Director
    40 Moorway
    Guiseley
    LS20 8LD Leeds
    EnglandBritish213648130001
    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
    British35569170001
    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
    EnglandBritish71715970001
    LLOYD, Derek Thomas
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    Director
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    EnglandEnglish98695040001
    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
    EnglandBritish130608590001
    MELLOR, David Glynn
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    Director
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    EnglandBritish57198790001
    NIELSEN, Rolf
    7 Autumn Crescent
    LS18 4HT Leeds
    West Yorkshire
    Director
    7 Autumn Crescent
    LS18 4HT Leeds
    West Yorkshire
    EnglandBritish50980130003
    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 KingdomBritish142125320001
    SMITH, Richard Stephen
    26 Lascelles Hall Road
    Lascelles Hall
    HD5 0AU Huddersfield
    West Yorkshire
    Director
    26 Lascelles Hall Road
    Lascelles Hall
    HD5 0AU Huddersfield
    West Yorkshire
    British54147940001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    British809230004
    WALTERS, Philip Donald
    Flat 5
    16 Mount Row
    W1K 3SE London
    Director
    Flat 5
    16 Mount Row
    W1K 3SE London
    United KingdomBritish78370620002
    WOOD, Russell Stephen
    Yew Tree House
    29 Yew Tree Road
    HD3 3QT Bichencliffe Huddersfield
    West Yorkshire
    Director
    Yew Tree House
    29 Yew Tree Road
    HD3 3QT Bichencliffe Huddersfield
    West Yorkshire
    British64853900002

    Does KUNICK (109) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 13, 2012
    Delivered On Mar 21, 2012
    Outstanding
    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
    £43,750 plus vat.. See image for full details.
    Persons Entitled
    • Computacenter (UK) Limited
    Transactions
    • Mar 21, 2012Registration of a charge (MG01)
    Charge of deposit
    Created On Nov 18, 2011
    Delivered On Nov 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £23,000 and all amounts in the future credited to account number 46214410 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2011Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 07, 2011
    Delivered On Apr 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £177,255 and all amounts in the future credited to account number 46040943 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 29, 2009
    Delivered On Nov 06, 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
    £70793.75 and all sums paid to the landlord under the terms of the rent deposit deed see image for full details.
    Persons Entitled
    • Computacenter (UK) Limited
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Bank account charge and receivables assignment
    Created On Aug 20, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the charged accounts and the bank balances, see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch (The Security Trustee)
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Aug 19, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the derivative assets see image for full details.
    Persons Entitled
    • Credit Suisse the Security Trustee
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Aug 19, 2008
    Delivered On Aug 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch (Security Trustee)
    Transactions
    • Aug 21, 2008Registration of a charge (395)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002
    Created On Feb 09, 2004
    Delivered On Feb 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the newly acquired properties together with all buildings fixtures fixed plany and machinery, being all that f/h property known as the maltings wetmore road burton on trent t/n SF47581,the f/h property known as the old granary wetmore road burton on trent t/n SF4757750, the f/h property known as unit 51 hutton close, crowther industrial estate washington sunderland tyne & wear t/n TY202817.. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 2004Registration of a charge (395)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002 and
    Created On Aug 13, 2002
    Delivered On Aug 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee and/or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a main warehouse, low lane, horsfield, leeds t/no. WYK588050 and f/h property k/a miles warehouse, low lane, horsfield, leeds t/no. WYK48128. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 13, 2002
    Delivered On Aug 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all that freehold property known as main warehouse, low lane, horsfield, leeds t/n WYK588050. All that freehold property known as miles warehouse, low lane, horsfield, leeds t/n WYK48128, together with all buildings and fixtures (including trade fixtures) at any time thereon.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    Legal charge
    Created On Nov 17, 1992
    Delivered On Nov 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 12/10/92
    Short particulars
    F/H property near the railway station pewsey wilts.
    Persons Entitled
    • Midland Bank PLC as Agent and Trustee for Itself and Each of the Banks
    Transactions
    • Nov 18, 1992Registration of a charge (395)
    • Jan 20, 1998Statement of satisfaction of a charge in full or part (403a)
    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 at automat house aqueduct road,blackburn,lancashire title number LA404853 see doc ref M554C 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 Plcand Each of the Banksin Its Capacity as Agent and Trustee for Itself
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & 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 floating documents
    Short particulars
    Various properties as specified in from 395 reg: m 76.
    Persons Entitled
    • Midland Bank Plce Governor and Company of the Bank of Scotland).(For Itself National Westminster Bank PLC and Th
    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 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    • Jan 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 22, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the items of equipment described in the schedule attached to the charge (see doc for full details).
    Persons Entitled
    • Kunick Leisure Group PLC
    Transactions
    • Feb 04, 1986Registration of a charge
    Charge
    Created On Jan 22, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second fixed charge on all bookdebts & other debts. (See doc M57 for full details,).
    Persons Entitled
    • Kunick Leisure Group PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    Floating charbge
    Created On Jan 22, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Kunick Leisure Group PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    Legal charge
    Created On Jan 22, 1986
    Delivered On Jan 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) l/h premises company a warehouse at yeadon near leeds. T/no - 227594 (2) l/h unit 1, the perivale new business centre, perivale, middx (see doc M54 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1986Registration of a charge
    Release and debenture mortgage
    Created On Jan 22, 1986
    Delivered On Jan 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge supplemental to a chattel mortgage dated 9-3-82
    Short particulars
    All and singular us item or items of equipment described in the schedule to the charge which are described as the additional items in the charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1986Registration of a charge
    Legal charge
    Created On Jan 22, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/hold & l/hold properties as more fully described in doc M55 and continuation sheet attached. (See doc M55 for full details).
    Persons Entitled
    • Kunick Leisure Group PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    Release and further mortgage
    Created On Jul 25, 1985
    Delivered On Jul 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a chattel mortgage dated 9/3/82 and deeds supplemental thereto
    Short particulars
    All and singular the items of equipment as listed in the schedule to the deed together with any other item or items of equipment as may be designated by midland bank PLC.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1985Registration of a charge
    Release and further charge
    Created On Mar 29, 1985
    Delivered On Apr 02, 1985
    Satisfied
    Amount secured
    Securing all moneys due or to become due from the company to the chargee on any account whatsoever supplemental to a chattel mortgage dated 9/3/82.
    Short particulars
    All the singular items of equipment listed on the schedule to the release and further mortgage together with any other item or items of equipment as may be designated) by midland bank bank PLC ("the chattel") (see schedule for details.).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 02, 1985Registration of a charge
    Release and further mortgage
    Created On Oct 26, 1984
    Delivered On Oct 31, 1984
    Satisfied
    Amount secured
    All moneys due under a chattel mortgage 9.3.82 and deeds supplemental thereto
    Short particulars
    All and singular the items of equipment as listed in the schedule together with any other items or equipment as may be designated by midland bank PLC.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1984Registration of a charge
    Release and further mortgage
    Created On Jun 29, 1984
    Delivered On Jul 04, 1984
    Satisfied
    Amount secured
    Securing all moneys due or to become due (defined in the chattel mortgage dated 9/3/82) due from the company to the chargee on any account whatsoever.
    Short particulars
    All and singular the items of equipment listed on the schedule attached to the release and further mortgage together with any other items or item of equipment as may be designated by midland bank PLC ("the chattel").
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1984Registration of a charge
    Release and further mortgage
    Created On Mar 15, 1984
    Delivered On Mar 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due (defined in the chattel mortgage dated 9/3/82) from the company to the chargee or any account whatsoever
    Short particulars
    All and singular the items of equipment listed on the schedule attached to the release and further mortgage together with any other item or items of equipment as may be designated by midland bank PLC (the chattel).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1984Registration of a charge

    Does KUNICK (109) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2012Administration started
    Apr 03, 2013Administration ended
    In administration
    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
    2
    DateType
    Apr 03, 2013Commencement of winding up
    May 04, 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