Company Information for KUNICK (102) LIMITED
GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
00763393
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KUNICK (102) LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in M3 | ||
Previous Names | ||
|
Company Number | 00763393 | |
---|---|---|
Company ID Number | 00763393 | |
Date formed | 1963-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/10/2011 | |
Account next due | 30/06/2013 | |
Latest return | 14/11/2011 | |
Return next due | 12/12/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2020-06-07 22:41:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MATTHEW STILL |
||
JULIAN FREDERICK NICHOLLS |
||
RICHARD MATTHEW STILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PATRICK JOHN AUSTIN |
Director | ||
DEBORAH CHUBB |
Director | ||
DEREK THOMAS LLOYD |
Director | ||
PAUL ALAN MEEHAN |
Director | ||
PHILIP DONALD WALTERS |
Director | ||
COLIN DANIELS |
Director | ||
JOHN GRAHAM JONES |
Director | ||
JOHN GRAHAM JONES |
Company Secretary | ||
RUSSELL CHARLES SIMON BLENKINSOP |
Director | ||
JOHN CHARLES BONNER |
Director | ||
MICHAEL GAUSELMANN |
Director | ||
ULRICH WUSEKE |
Director | ||
DAVID GLYNN MELLOR |
Director | ||
JOHN LAURENCE WAIN |
Director | ||
RUSSELL STANSFIELD SMITH |
Director | ||
IAN JOHN ANDREW CRAIG |
Director | ||
PETER STEVENSON |
Director | ||
ANDREW CHARLES MCGARRICK |
Director | ||
KEITH STANLEY HEALEY |
Director | ||
JUERGEN BROCKMANN |
Director | ||
NEVILLE DALE CHADWICK |
Director | ||
KEITH ROWLAND PARSONS |
Company Secretary | ||
KEITH ROWLAND PARSONS |
Director | ||
PAUL ROBINSON JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANOPTRA DIRECTOR II LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
DANOPTRA DIRECTOR I LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
KUNICK (112) LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1963-11-01 | Dissolved 2014-04-29 | |
KUNICK (110) LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1978-06-21 | Dissolved 2013-10-04 | |
EASY SERVE LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1960-08-11 | Dissolved 2014-01-01 | |
IT'S A KNOCK OUT LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1965-04-14 | Dissolved 2014-01-01 | |
GOLDSBOROUGH ASSURED PROPERTIES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1991-02-01 | Dissolved 2014-02-06 | |
KUNICK INVESTMENTS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1997-09-05 | Dissolved 2014-04-29 | |
DANOPTRA NOMINEES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2002-07-08 | Dissolved 2014-01-01 | |
THREE SERVICES AUTOMATICS LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1966-04-15 | Dissolved 2013-10-04 | |
KUNICK (108) LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1997-12-19 | Dissolved 2014-01-01 | |
KUNICK (103) LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1997-09-19 | Dissolved 2014-05-04 | |
POOL MASTER LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1989-05-10 | Dissolved 2014-04-29 | |
HARROGATE ESTATES LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1989-09-06 | Dissolved 2014-02-06 | |
KUNICK (104) LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1997-02-14 | Dissolved 2014-04-29 | |
OBL (UK) LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1970-12-04 | Dissolved 2014-05-04 | |
MHG LEISURE LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1976-05-10 | Dissolved 2014-05-04 | |
PRECIS (928) LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1989-08-14 | Dissolved 2013-10-04 | |
KUNICK LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1952-04-09 | Dissolved 2014-05-12 | |
KUNICK (111) LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1986-05-12 | Dissolved 2014-04-15 | |
KUNICK (101) LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1999-09-30 | Dissolved 2013-10-04 | |
KUNICK (109) LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1979-07-02 | Dissolved 2014-05-04 | |
KUNICK (106) LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2004-03-17 | Dissolved 2014-05-04 | |
ON BOARD LEISURE (HOLDINGS) LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Liquidation | |
HHL (DORMANT COMPANIES) LIMITED | Director | 2013-01-01 | CURRENT | 1992-02-20 | Active - Proposal to Strike off | |
RELAXION (SOUTH OXFORDSHIRE) LIMITED | Director | 2013-01-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
CIRCA CATERING LIMITED | Director | 2013-01-01 | CURRENT | 1988-02-26 | Active - Proposal to Strike off | |
CIRCA STRATEGIES LIMITED | Director | 2013-01-01 | CURRENT | 1991-02-12 | Active - Proposal to Strike off | |
LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED | Director | 2013-01-01 | CURRENT | 1993-01-18 | Active - Proposal to Strike off | |
HARPERS FITNESS CLUBS LIMITED | Director | 2013-01-01 | CURRENT | 1993-11-11 | Active - Proposal to Strike off | |
LEISURE CONNECTION (CG) LIMITED | Director | 2013-01-01 | CURRENT | 1998-03-02 | Active - Proposal to Strike off | |
ST. ALBANS LEISURE LIMITED | Director | 2013-01-01 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
RELAXION LEISURE LIMITED | Director | 2013-01-01 | CURRENT | 1992-02-20 | Active - Proposal to Strike off | |
RELAXION LIMITED | Director | 2013-01-01 | CURRENT | 1991-12-03 | Active - Proposal to Strike off | |
RELAXION FM LIMITED | Director | 2013-01-01 | CURRENT | 1996-09-20 | Active - Proposal to Strike off | |
HORSFORTH HOLDINGS LIMITED | Director | 2011-12-23 | CURRENT | 2011-11-21 | Liquidation | |
TSA SERVICE LIMITED | Director | 2011-12-23 | CURRENT | 2011-11-29 | Active | |
S.O REALISATIONS LIMITED | Director | 2011-04-11 | CURRENT | 2010-11-09 | Dissolved 2013-11-27 | |
KUNICK (107) LIMITED | Director | 2011-03-18 | CURRENT | 2008-07-01 | Dissolved 2013-10-04 | |
KUNICK (103) LIMITED | Director | 2011-03-18 | CURRENT | 1997-09-19 | Dissolved 2014-05-04 | |
POOL MASTER LIMITED | Director | 2011-03-18 | CURRENT | 1989-05-10 | Dissolved 2014-04-29 | |
HARROGATE ESTATES LIMITED | Director | 2011-03-18 | CURRENT | 1989-09-06 | Dissolved 2014-02-06 | |
DANOPTRA DIRECTOR II LIMITED | Director | 2011-03-18 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
OBL (UK) LIMITED | Director | 2011-03-18 | CURRENT | 1970-12-04 | Dissolved 2014-05-04 | |
MHG LEISURE LIMITED | Director | 2011-03-18 | CURRENT | 1976-05-10 | Dissolved 2014-05-04 | |
PRECIS (928) LIMITED | Director | 2011-03-18 | CURRENT | 1989-08-14 | Dissolved 2013-10-04 | |
GOLDSBOROUGH ASSURED PROPERTIES LIMITED | Director | 2011-03-18 | CURRENT | 1991-02-01 | Dissolved 2014-02-06 | |
KUNICK (101) LIMITED | Director | 2011-03-18 | CURRENT | 1999-09-30 | Dissolved 2013-10-04 | |
KUNICK LIMITED | Director | 2011-03-18 | CURRENT | 1952-04-09 | Dissolved 2014-05-12 | |
KUNICK INVESTMENTS LIMITED | Director | 2011-03-18 | CURRENT | 1997-09-05 | Dissolved 2014-04-29 | |
KUNICK (109) LIMITED | Director | 2011-03-18 | CURRENT | 1979-07-02 | Dissolved 2014-05-04 | |
KUNICK (106) LIMITED | Director | 2011-03-18 | CURRENT | 2004-03-17 | Dissolved 2014-05-04 | |
DANOPTRA DIRECTOR I LIMITED | Director | 2011-03-18 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
KUNICK (105) LIMITED | Director | 2011-03-18 | CURRENT | 2010-09-16 | Dissolved 2014-05-04 | |
RELAXION KINGFISHER LIMITED | Director | 2011-03-18 | CURRENT | 1992-08-24 | Active - Proposal to Strike off | |
1LIFE MANAGEMENT SOLUTIONS LIMITED | Director | 2011-03-18 | CURRENT | 1990-12-07 | Active | |
CIRCA LEISURE LIMITED | Director | 2011-03-18 | CURRENT | 1988-01-06 | Active - Proposal to Strike off | |
1LMS (HOLDINGS) LIMITED | Director | 2011-03-18 | CURRENT | 1999-10-26 | Liquidation | |
00373157 LIMITED | Director | 2003-12-01 | CURRENT | 1942-04-02 | Active - Proposal to Strike off | |
PERCY EXPORT LIMITED | Director | 2003-12-01 | CURRENT | 1987-06-23 | Active - Proposal to Strike off | |
KUNICK (107) LIMITED | Director | 2010-10-29 | CURRENT | 2008-07-01 | Dissolved 2013-10-04 | |
KUNICK (112) LIMITED | Director | 2010-10-29 | CURRENT | 1963-11-01 | Dissolved 2014-04-29 | |
KUNICK (103) LIMITED | Director | 2010-10-29 | CURRENT | 1997-09-19 | Dissolved 2014-05-04 | |
POOL MASTER LIMITED | Director | 2010-10-29 | CURRENT | 1989-05-10 | Dissolved 2014-04-29 | |
KUNICK (110) LIMITED | Director | 2010-10-29 | CURRENT | 1978-06-21 | Dissolved 2013-10-04 | |
HARROGATE ESTATES LIMITED | Director | 2010-10-29 | CURRENT | 1989-09-06 | Dissolved 2014-02-06 | |
DANOPTRA DIRECTOR II LIMITED | Director | 2010-10-29 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
EASY SERVE LIMITED | Director | 2010-10-29 | CURRENT | 1960-08-11 | Dissolved 2014-01-01 | |
KUNICK (104) LIMITED | Director | 2010-10-29 | CURRENT | 1997-02-14 | Dissolved 2014-04-29 | |
OBL (UK) LIMITED | Director | 2010-10-29 | CURRENT | 1970-12-04 | Dissolved 2014-05-04 | |
KUNICK (111) LIMITED | Director | 2010-10-29 | CURRENT | 1986-05-12 | Dissolved 2014-04-15 | |
MHG LEISURE LIMITED | Director | 2010-10-29 | CURRENT | 1976-05-10 | Dissolved 2014-05-04 | |
IT'S A KNOCK OUT LIMITED | Director | 2010-10-29 | CURRENT | 1965-04-14 | Dissolved 2014-01-01 | |
PRECIS (928) LIMITED | Director | 2010-10-29 | CURRENT | 1989-08-14 | Dissolved 2013-10-04 | |
GOLDSBOROUGH ASSURED PROPERTIES LIMITED | Director | 2010-10-29 | CURRENT | 1991-02-01 | Dissolved 2014-02-06 | |
KUNICK (101) LIMITED | Director | 2010-10-29 | CURRENT | 1999-09-30 | Dissolved 2013-10-04 | |
KUNICK LIMITED | Director | 2010-10-29 | CURRENT | 1952-04-09 | Dissolved 2014-05-12 | |
KUNICK INVESTMENTS LIMITED | Director | 2010-10-29 | CURRENT | 1997-09-05 | Dissolved 2014-04-29 | |
DANOPTRA LIMITED | Director | 2010-10-29 | CURRENT | 2002-03-15 | Dissolved 2014-11-02 | |
DANOPTRA NOMINEES LIMITED | Director | 2010-10-29 | CURRENT | 2002-07-08 | Dissolved 2014-01-01 | |
KUNICK (109) LIMITED | Director | 2010-10-29 | CURRENT | 1979-07-02 | Dissolved 2014-05-04 | |
THREE SERVICES AUTOMATICS LIMITED | Director | 2010-10-29 | CURRENT | 1966-04-15 | Dissolved 2013-10-04 | |
KUNICK (106) LIMITED | Director | 2010-10-29 | CURRENT | 2004-03-17 | Dissolved 2014-05-04 | |
DANOPTRA DIRECTOR I LIMITED | Director | 2010-10-29 | CURRENT | 2007-10-30 | Dissolved 2014-01-01 | |
KUNICK (105) LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-16 | Dissolved 2014-05-04 | |
KUNICK (108) LIMITED | Director | 2010-10-29 | CURRENT | 1997-12-19 | Dissolved 2014-01-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
2.24B | Administrator's progress report to 2013-04-03 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom | |
2.12B | Appointment of an administrator | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/12 FROM Low Lane Horsforth Leeds West Yorkshire LS18 4ER | |
AA | FULL ACCOUNTS MADE UP TO 01/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AUSTIN | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | Company name changed bell-fruit games LIMITED\certificate issued on 25/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/12/11 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/10/10 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD | |
AP01 | DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MATTHEW STILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN | |
AA | FULL ACCOUNTS MADE UP TO 26/09/09 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHUBB / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK JOHN AUSTIN / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ADOPT ARTICLES 19/08/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BANK ACCOUNT CHARGE AND RECEIVABLES ASSIGNMENT | Satisfied | CREDIT SUISSE, LONDON BRANCH (THE SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURES | Outstanding | CREDIT SUISSE, LONDON BRANCH (SECURITY TRUSTEE) | |
SECOND SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
A CHARGE OF PATENTS | Satisfied | BARCLAYS BANK PLC | |
A TRADE MARKS MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
GURANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BANKERS TRUST COMPANY | |
GUARANTEE AND DEBENTURE | Satisfied | HAWLEY HOLDINGS B.V. |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KUNICK (102) LIMITED
KUNICK (102) LIMITED owns 29 domain names.
3g-gaming.co.uk 3g-entertainment.co.uk jumpingbeanco.co.uk thejumpingbeanco.co.uk gambling24-7.co.uk bellfruit-group.co.uk bellfruitcasino.co.uk bellfruitgaming.co.uk bellfruitgroup.co.uk bellfruitonline.co.uk casino24-7.co.uk bfg-casino.co.uk bfg-gaming.co.uk bfg-online.co.uk bell-fruitgames.co.uk slots24-7.co.uk bellfruit-online.co.uk bfg-slots.co.uk bfggaming.co.uk bfgslots.co.uk bell-fruit-casino.co.uk bell-fruit-gaming.co.uk bell-fruit-group.co.uk bell-fruit-online.co.uk bell-fruit.co.uk bell-fruitcasino.co.uk bell-fruitgaming.co.uk the-bell-fruit-group.co.uk thebellfruit-group.co.uk
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as KUNICK (102) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | KUNICK (102) LIMITED | Event Date | 2013-12-05 |
A meeting of the Companies and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.30 am on 31 January 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 3 April 2013. Office Holder details: Ian J Corfield, (IP No. 8951) and David J Dunckley, (IP No. 9467) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Paula Martin, Email: Paula.martin@uk.gt.com. Ian J Corfield and David J Dunckley , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | KUNICK (102) LIMITED | Event Date | 2012-11-06 |
In the High Court of Justice, Chancery Division Companies Court case number 8448 Ian Corfield and David Dunckley (IP Nos 8951 and 9467 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: Paula Martin, Email: paula.martin@uk.gt.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |