ALLIED KUNICK ENTERTAINMENTS LIMITED
Overview
| Company Name | ALLIED KUNICK ENTERTAINMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02911600 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED KUNICK ENTERTAINMENTS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is ALLIED KUNICK ENTERTAINMENTS LIMITED located?
| Registered Office Address | C/O KROLL ADVISORY LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UGLY BOB'S ENTERTAINMENTS LIMITED | May 17, 1994 | May 17, 1994 |
| WANECREST LIMITED | Mar 23, 1994 | Mar 23, 1994 |
What are the latest accounts for ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 24, 2024 |
What are the latest filings for ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Jun 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Statement of capital on Dec 04, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Smothers as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 23 pages | AA | ||||||||||
Who are the officers of ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | 32 London Bridge Street SE1 9SG London The Shard | 207526210001 | |||||||
| D'CRUZ, Simon Nicholas | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 242723610001 | |||||
| BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FROUD, Keith | Secretary | 12 Cavalier Drive Apperley Bridge BD10 0UF Bradford West Yorkshire | British | 54853670002 | ||||||
| JONES, Clare Adele | Secretary | 10 Heddon Place Headingley LS6 4EL Leeds West Yorkshire | British | 50145210001 | ||||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180591760001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445510001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181022350001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| TEARLE, Frank John | Secretary | Allerton Hall Cottage Allerton Hall Courtyard Wensley Ave LS7 1QX Chapel Allerton Leeds West Yorkshire | British | 45004040002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| BARKER, Jack | Director | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | 34404400001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| BUTLER, Philip Stanley | Director | Garden House Skelton YO3 6XY York Yorkshire | England | British | 32490610001 | |||||
| DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | 1278190001 | ||||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DUTTON, Philip | Director | 23 Quarry Dene LS16 8PA Leeds West Yorkshire | United Kingdom | British | 141395280001 | |||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||
| GRIMES, Michael Leonard Julian | Director | 27 Mountfields Clarendon Road LS2 9PQ Leeds West Yorkshire | British | 33571640001 | ||||||
| JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||
| KNIGHT, Andrew Ronald | Director | 89 Main Street DE13 7ED Alrewas Staffordshire | British | 81555100002 | ||||||
| LEE, Matthew Robert | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | 286667680001 | |||||
| MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 170590800001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MCKEOWN, John Wilson | Director | 1 Swithland Lane LE7 7SG Rothley Leicestershire | British | 2126530001 | ||||||
| MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | 130608590001 | |||||
| MORRIS, Roisin Elish | Director | 5 Vivienne Close Cambridge Park TW1 2JX Twickenham Middlesex | England | British | 73692540001 |
Who are the persons with significant control of ALLIED KUNICK ENTERTAINMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit (Ake Holdings) Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLIED KUNICK ENTERTAINMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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