KUNICK (101) LIMITED

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

    Company NameKUNICK (101) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03851489
    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 (101) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KUNICK (101) 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 (101) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL - FRUIT GROUP LIMITEDMay 04, 2005May 04, 2005
    IMAGEHIGHLIGHT LIMITEDSep 30, 1999Sep 30, 1999

    What are the latest accounts for KUNICK (101) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What are the latest filings for KUNICK (101) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2012

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2012

    Statement of capital on Oct 25, 2012

    • Capital: GBP 102
    SH01

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

    2 pagesCH01

    Director's details changed for Mr Julian Frederick Nicholls on Oct 25, 2012

    2 pagesCH01

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

    1 pagesAD01

    Certificate of change of name

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

    Change company name resolution on Jul 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Oct 01, 2011

    16 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 02, 2010

    15 pagesAA

    Termination of appointment of Derek Lloyd as a director

    2 pagesTM01

    Appointment of Mr Julian Frederick Nicholls as a director

    3 pagesAP01

    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 30, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 26, 2009

    12 pagesAA

    Full accounts made up to Sep 27, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Memorandum and Articles of Association

    14 pagesMA

    Who are the officers of KUNICK (101) 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
    NICHOLLS, Julian Frederick
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritishNone95086050001
    STILL, Richard Matthew
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    c/o Grant Thornton Uk Llp
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritishDirector71581460002
    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
    BritishCompany Director35569170001
    MCCRACKEN, Claire Louise
    17 Stonelea Court
    Meanwood
    LS7 2UH Leeds
    West Yorkshire
    Secretary
    17 Stonelea Court
    Meanwood
    LS7 2UH Leeds
    West Yorkshire
    BritishSolicitor69934760002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BONNER, John Charles
    PO BOX 514 Gt
    Grand Cayman
    British West Indies
    Director
    PO BOX 514 Gt
    Grand Cayman
    British West Indies
    BritishDirector97893770001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    BritishCompany Director1278190001
    EVANS, Wayne David
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    Director
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    United KingdomBritishChartered Accountant118359700001
    GAUSELMANN, Michael
    Frotheimer Weg 54
    Espelkamp
    32339
    Germany
    Director
    Frotheimer Weg 54
    Espelkamp
    32339
    Germany
    GermanBusiness Professional51256970001
    GILBERT, Ian Michael
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    Director
    Parkside House Knaresborough Road
    Follifoot
    HG3 1DT Harrogate
    EnglandBritishSolicitor54723920004
    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
    BritishCompany Director35569170001
    LLOYD, Derek Thomas
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    Director
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    United KingdomBritishDirector98695040001
    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, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    BritishCompany Director809230004
    WALTERS, Philip Donald
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    Director
    Hartley Place
    Thackhams Lane
    RG27 8HT Hartley Witney
    Hampshire
    United KingdomBritishDirector78370620003
    WUESEKE, Ulrich
    Toepferweg 41
    Minden
    32429
    Germany
    Director
    Toepferweg 41
    Minden
    32429
    Germany
    GermanChief Financial Officer71106350001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does KUNICK (101) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Second supplemental deed to a composite guarantee and debenture
    Created On Feb 01, 2005
    Delivered On Feb 10, 2005
    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
    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
    • Feb 10, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    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
    Short particulars
    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
    • May 10, 2002Registration of a charge (395)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does KUNICK (101) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2012Commencement of winding up
    Oct 04, 2013Dissolved 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