KUNICK (109) LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Declaración anual
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaKUNICK (109) LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 01434201
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de KUNICK (109) LIMITED?

    • Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas

    ¿Dónde se encuentra KUNICK (109) LIMITED?

    Dirección de la sede social
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de KUNICK (109) LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    GAMESTEC LEISURE LIMITED02 dic 200202 dic 2002
    KUNICK LEISURE LIMITED09 feb 199609 feb 1996
    MUSIC HIRE GROUP LIMITED31 dic 198031 dic 1980

    ¿Cuáles son las últimas cuentas de KUNICK (109) LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta01 oct 2011

    ¿Cuál es el estado de la última declaración anual para KUNICK (109) LIMITED?

    Declaración anual
    Última declaración anual

    ¿Cuáles son las últimas presentaciones para KUNICK (109) LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Devolución de la reunión final en una liquidación voluntaria de acreedores

    27 páginas4.72

    Informe de progreso del administrador hasta 03 abr 2013

    29 páginas2.24B

    Notificación al Registro Mercantil de la notificación de renuncia

    3 páginasF10.2

    Notificación al Registro Mercantil de la notificación de renuncia

    3 páginasF10.2

    Aviso de cambio de la administración a la liquidación voluntaria de acreedores

    1 páginas2.34B

    Declaración de la propuesta del administrador

    25 páginas2.17B

    Declaración de asuntos con el formulario 2.14B

    7 páginas2.16B

    Domicilio social registrado cambiado de * Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom* el 15 nov 2012

    2 páginasAD01

    Nombramiento de un administrador

    1 páginas2.12B

    legacy

    4 páginasMG02

    legacy

    3 páginasMG02

    Déclaration annuelle établie au 07 jul 2012 avec liste complète des actionnaires

    8 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital20 ago 2012

    Estado de capital el 20 ago 2012

    • Capital: GBP 90,496,864.88
    SH01

    Cese del nombramiento de Christopher Butler como director

    1 páginasTM01

    Cese del nombramiento de Andrew Brown como director

    1 páginasTM01

    Domicilio social registrado cambiado de * C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom* el 20 ago 2012

    1 páginasAD01

    Domicilio social registrado cambiado de * Horsforth Mills Low Lane Horsforth LS18 4ER* el 03 ago 2012

    1 páginasAD01

    Cuentas completas preparadas hasta el 01 oct 2011

    31 páginasAA

    Cese del nombramiento de Christopher Butler como director

    2 páginasTM01

    Cese del nombramiento de Andrew Brown como director

    2 páginasTM01

    Certificado de cambio de nombre

    Company name changed gamestec leisure LIMITED\certificate issued on 25/07/12
    2 páginasCERTNM
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    change-of-name25 jul 2012

    Resolución de cambio de nombre de la empresa el 19 jul 2012

    RES15

    Aviso de cambio de nombre

    2 páginasCONNOT

    legacy

    5 páginasMG01

    legacy

    6 páginasMG01

    Déclaration annuelle établie au 07 jul 2011 avec liste complète des actionnaires

    8 páginasAR01

    ¿Quiénes son los directivos de KUNICK (109) LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretario
    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
    Secretario
    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

    ¿Tiene KUNICK (109) LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Rent deposit deed
    Creado el 13 mar 2012
    Entregado el 21 mar 2012
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    £43,750 plus vat.. See image for full details.
    Personas con derecho
    • Computacenter (UK) Limited
    Transacciones
    • 21 mar 2012Registro de un cargo (MG01)
    Charge of deposit
    Creado el 18 nov 2011
    Entregado el 24 nov 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The deposit of £23,000 and all amounts in the future credited to account number 46214410 with the bank.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 24 nov 2011Registro de un cargo (MG01)
    Charge of deposit
    Creado el 07 abr 2011
    Entregado el 12 abr 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 12 abr 2011Registro de un cargo (MG01)
    Rent deposit deed
    Creado el 29 oct 2009
    Entregado el 06 nov 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    £70793.75 and all sums paid to the landlord under the terms of the rent deposit deed see image for full details.
    Personas con derecho
    • Computacenter (UK) Limited
    Transacciones
    • 06 nov 2009Registro de un cargo (MG01)
    • 31 oct 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Bank account charge and receivables assignment
    Creado el 20 ago 2009
    Entregado el 21 ago 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    By way of first fixed charge the charged accounts and the bank balances, see image for full details.
    Personas con derecho
    • Credit Suisse, London Branch (The Security Trustee)
    Transacciones
    • 21 ago 2009Registro de un cargo (395)
    • 12 may 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Charge over shares
    Creado el 19 ago 2008
    Entregado el 22 ago 2008
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    The shares and the derivative assets see image for full details.
    Personas con derecho
    • Credit Suisse the Security Trustee
    Transacciones
    • 22 ago 2008Registro de un cargo (395)
    • 31 oct 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Composite guarantee and debentures
    Creado el 19 ago 2008
    Entregado el 21 ago 2008
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Credit Suisse, London Branch (Security Trustee)
    Transacciones
    • 21 ago 2008Registro de un cargo (395)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002
    Creado el 09 feb 2004
    Entregado el 25 feb 2004
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 25 feb 2004Registro de un cargo (395)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002 and
    Creado el 13 ago 2002
    Entregado el 22 ago 2002
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transacciones
    • 22 ago 2002Registro de un cargo (395)
    Composite guarantee and debenture
    Creado el 13 ago 2002
    Entregado el 21 ago 2002
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 21 ago 2002Registro de un cargo (395)
    Legal charge
    Creado el 17 nov 1992
    Entregado el 18 nov 1992
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    F/H property near the railway station pewsey wilts.
    Personas con derecho
    • Midland Bank PLC as Agent and Trustee for Itself and Each of the Banks
    Transacciones
    • 18 nov 1992Registro de un cargo (395)
    • 20 ene 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee and debenture
    Creado el 12 oct 1992
    Entregado el 21 oct 1992
    Satisfecho en su totalidad
    Cantidad garantizada
    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"
    Breve descripción
    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.
    Personas con derecho
    • Midland Bank Plcand Each of the Banksin Its Capacity as Agent and Trustee for Itself
    Transacciones
    • 21 oct 1992Registro de un cargo (395)
    • 14 ene 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & trust debenture
    Creado el 06 mar 1991
    Entregado el 20 mar 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    Various properties as specified in from 395 reg: m 76.
    Personas con derecho
    • Midland Bank Plce Governor and Company of the Bank of Scotland).(For Itself National Westminster Bank PLC and Th
    Transacciones
    • 20 mar 1991Registro de una carga
    • 14 ene 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Fixed and floating charge
    Creado el 17 dic 1990
    Entregado el 21 dic 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Undertaking and all property and assets present and future including book debts uncalled capital.
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 21 dic 1990Registro de una carga
    • 20 ene 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Chattel mortgage
    Creado el 22 ene 1986
    Entregado el 04 feb 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All and singular the items of equipment described in the schedule attached to the charge (see doc for full details).
    Personas con derecho
    • Kunick Leisure Group PLC
    Transacciones
    • 04 feb 1986Registro de una carga
    Charge
    Creado el 22 ene 1986
    Entregado el 28 ene 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Second fixed charge on all bookdebts & other debts. (See doc M57 for full details,).
    Personas con derecho
    • Kunick Leisure Group PLC
    Transacciones
    • 28 ene 1986Registro de una carga
    Floating charbge
    Creado el 22 ene 1986
    Entregado el 28 ene 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Floating charge over the undertaking and all property present and future including uncalled capital.
    Personas con derecho
    • Kunick Leisure Group PLC
    Transacciones
    • 28 ene 1986Registro de una carga
    Legal charge
    Creado el 22 ene 1986
    Entregado el 23 ene 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    (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).
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 23 ene 1986Registro de una carga
    Release and debenture mortgage
    Creado el 22 ene 1986
    Entregado el 23 ene 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 23 ene 1986Registro de una carga
    Legal charge
    Creado el 22 ene 1986
    Entregado el 28 ene 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The f/hold & l/hold properties as more fully described in doc M55 and continuation sheet attached. (See doc M55 for full details).
    Personas con derecho
    • Kunick Leisure Group PLC
    Transacciones
    • 28 ene 1986Registro de una carga
    Release and further mortgage
    Creado el 25 jul 1985
    Entregado el 29 jul 1985
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 29 jul 1985Registro de una carga
    Release and further charge
    Creado el 29 mar 1985
    Entregado el 02 abr 1985
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    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.).
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 02 abr 1985Registro de una carga
    Release and further mortgage
    Creado el 26 oct 1984
    Entregado el 31 oct 1984
    Satisfecho en su totalidad
    Cantidad garantizada
    All moneys due under a chattel mortgage 9.3.82 and deeds supplemental thereto
    Breve descripción
    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.
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 31 oct 1984Registro de una carga
    Release and further mortgage
    Creado el 29 jun 1984
    Entregado el 04 jul 1984
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    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").
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 04 jul 1984Registro de una carga
    Release and further mortgage
    Creado el 15 mar 1984
    Entregado el 16 mar 1984
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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).
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 16 mar 1984Registro de una carga

    ¿Tiene KUNICK (109) LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    06 nov 2012Inicio de la administración
    03 abr 2013Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    Profesional
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Profesional
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    FechaTipo
    03 abr 2013Inicio de la liquidación
    04 may 2014Fecha de disolución
    Liquidación voluntaria de acreedores
    NombreRolDirecciónNombrado elCesado el
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    Profesional
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Profesional
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0