KUNICK (111) LIMITED

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

    Company NameKUNICK (111) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019448
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KUNICK (111) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is KUNICK (111) LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp Waters Edge
    Clarendon Dock
    BT1 3BH Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of KUNICK (111) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMESTEC (NORTHERN IRELAND) LIMITEDNov 12, 2004Nov 12, 2004
    J.H.S. ASSOCIATES LIMITEDJan 01, 2000Jan 01, 2000
    REDHILL AGENCIES LIMITEDMay 12, 1986May 12, 1986

    What are the latest accounts for KUNICK (111) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What are the latest filings for KUNICK (111) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.73(NI)

    Statement of receipts and payments to Nov 22, 2013

    5 pages4.69(NI)

    Statement of affairs

    6 pages4.21(NI)

    Registered office address changed from 50 Bedford Street Belfast BT2 7FW on Feb 07, 2013

    2 pagesAD01

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Certificate of change of name

    Company name changed gamestec (northern ireland) LIMITED\certificate issued on 24/07/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Oct 01, 2011

    7 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2012

    Statement of capital on Feb 23, 2012

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Oct 02, 2010

    9 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Danoptra Director Limited on Nov 30, 2010

    2 pagesCH02

    Secretary's details changed for Richard Matthew Still on Oct 30, 2010

    1 pagesCH03

    Miscellaneous

    AUDIT0RS resignation
    1 pagesMISC

    Appointment of Mr Richard Matthew Still as a director

    3 pagesAP01

    Termination of appointment of Paul Meehan as a director

    2 pagesTM01

    Full accounts made up to Sep 26, 2009

    12 pagesAA

    Annual return made up to Nov 30, 2009

    14 pagesAR01

    Full accounts made up to Sep 27, 2008

    14 pagesAA

    legacy

    6 pages371SR(NI)

    legacy

    2 pages296(NI)

    legacy

    16 pagesAC(NI)

    legacy

    6 pages371S(NI)

    Who are the officers of KUNICK (111) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILL, Richard Matthew
    Waters Edge
    Clarendon Dock
    BT1 3BH Belfast
    C/O Grant Thornton Uk Llp
    Secretary
    Waters Edge
    Clarendon Dock
    BT1 3BH Belfast
    C/O Grant Thornton Uk Llp
    British71581460002
    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 KingdomBritishDirector71581460002
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Hosforth
    LS18 4ER Leeds
    .
    Yorkshire
    United Kingdom
    Director
    Low Lane
    Hosforth
    LS18 4ER Leeds
    .
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412976
    125899680001
    AGNEW, Elizabeth Ann
    40 Riverdale Park
    Ballycorr Road
    BT39 9DG Ballyclare
    Co Antrim
    Secretary
    40 Riverdale Park
    Ballycorr Road
    BT39 9DG Ballyclare
    Co Antrim
    144941060001
    JOHNSON, Alex
    40 Moorway
    Guiseley
    LS20 8LD Leeds
    Yorkshire
    Director
    40 Moorway
    Guiseley
    LS20 8LD Leeds
    Yorkshire
    EnglandBritishCompany Director213648130001
    MEEHAN, Paul Alan
    The Farm House
    Park Farm
    WA16 7LQ Newton Hall Lane
    Nobbersley, Cheshire
    Director
    The Farm House
    Park Farm
    WA16 7LQ Newton Hall Lane
    Nobbersley, Cheshire
    EnglandBritish130608590001
    SANDER, Jon H
    696 Doagh Road
    Newtownabbey
    BT36 8TD Co.Antrim
    Director
    696 Doagh Road
    Newtownabbey
    BT36 8TD Co.Antrim
    CanadianDirector144941050001

    Does KUNICK (111) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2012Commencement of winding up
    Apr 15, 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