Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUNICK (102) LIMITED
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 Overview

About Kunick (102) Ltd
KUNICK (102) LIMITED was founded on 1963-06-06 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Kunick (102) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
BELL-FRUIT GAMES LIMITED25/07/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUNICK (102) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
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.

Company Officers of KUNICK (102) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEW STILL
Company Secretary 2007-08-20
JULIAN FREDERICK NICHOLLS
Director 2011-03-18
RICHARD MATTHEW STILL
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK JOHN AUSTIN
Director 2000-05-30 2012-07-19
DEBORAH CHUBB
Director 2006-05-22 2012-07-19
DEREK THOMAS LLOYD
Director 2006-11-03 2011-03-18
PAUL ALAN MEEHAN
Director 2007-07-30 2010-10-29
PHILIP DONALD WALTERS
Director 2005-02-01 2008-08-18
COLIN DANIELS
Director 1997-01-02 2007-10-18
JOHN GRAHAM JONES
Director 2000-09-22 2007-10-18
JOHN GRAHAM JONES
Company Secretary 1997-05-07 2007-08-20
RUSSELL CHARLES SIMON BLENKINSOP
Director 1997-10-20 2005-10-31
JOHN CHARLES BONNER
Director 2000-06-28 2005-01-05
MICHAEL GAUSELMANN
Director 1997-01-02 2005-01-05
ULRICH WUSEKE
Director 1998-06-18 2005-01-05
DAVID GLYNN MELLOR
Director 2000-01-24 2001-10-01
JOHN LAURENCE WAIN
Director 1997-12-10 2000-11-01
RUSSELL STANSFIELD SMITH
Director 1997-01-02 2000-09-22
IAN JOHN ANDREW CRAIG
Director 1998-01-20 2000-05-02
PETER STEVENSON
Director 1991-11-14 2000-02-11
ANDREW CHARLES MCGARRICK
Director 1998-11-30 2000-01-24
KEITH STANLEY HEALEY
Director 1991-11-14 1998-09-18
JUERGEN BROCKMANN
Director 1997-01-02 1998-06-18
NEVILLE DALE CHADWICK
Director 1991-11-14 1997-07-31
KEITH ROWLAND PARSONS
Company Secretary 1991-11-14 1997-05-06
KEITH ROWLAND PARSONS
Director 1991-11-14 1997-05-06
PAUL ROBINSON JOHNSTON
Director 1991-11-14 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MATTHEW STILL DANOPTRA DIRECTOR II LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-01-01
RICHARD MATTHEW STILL DANOPTRA DIRECTOR I LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-01-01
RICHARD MATTHEW STILL KUNICK (112) LIMITED Company Secretary 2007-10-15 CURRENT 1963-11-01 Dissolved 2014-04-29
RICHARD MATTHEW STILL KUNICK (110) LIMITED Company Secretary 2007-10-15 CURRENT 1978-06-21 Dissolved 2013-10-04
RICHARD MATTHEW STILL EASY SERVE LIMITED Company Secretary 2007-10-15 CURRENT 1960-08-11 Dissolved 2014-01-01
RICHARD MATTHEW STILL IT'S A KNOCK OUT LIMITED Company Secretary 2007-10-15 CURRENT 1965-04-14 Dissolved 2014-01-01
RICHARD MATTHEW STILL GOLDSBOROUGH ASSURED PROPERTIES LIMITED Company Secretary 2007-10-15 CURRENT 1991-02-01 Dissolved 2014-02-06
RICHARD MATTHEW STILL KUNICK INVESTMENTS LIMITED Company Secretary 2007-10-15 CURRENT 1997-09-05 Dissolved 2014-04-29
RICHARD MATTHEW STILL DANOPTRA NOMINEES LIMITED Company Secretary 2007-10-15 CURRENT 2002-07-08 Dissolved 2014-01-01
RICHARD MATTHEW STILL THREE SERVICES AUTOMATICS LIMITED Company Secretary 2007-10-15 CURRENT 1966-04-15 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK (108) LIMITED Company Secretary 2007-10-15 CURRENT 1997-12-19 Dissolved 2014-01-01
RICHARD MATTHEW STILL KUNICK (103) LIMITED Company Secretary 2007-08-20 CURRENT 1997-09-19 Dissolved 2014-05-04
RICHARD MATTHEW STILL POOL MASTER LIMITED Company Secretary 2007-08-20 CURRENT 1989-05-10 Dissolved 2014-04-29
RICHARD MATTHEW STILL HARROGATE ESTATES LIMITED Company Secretary 2007-08-20 CURRENT 1989-09-06 Dissolved 2014-02-06
RICHARD MATTHEW STILL KUNICK (104) LIMITED Company Secretary 2007-08-20 CURRENT 1997-02-14 Dissolved 2014-04-29
RICHARD MATTHEW STILL OBL (UK) LIMITED Company Secretary 2007-08-20 CURRENT 1970-12-04 Dissolved 2014-05-04
RICHARD MATTHEW STILL MHG LEISURE LIMITED Company Secretary 2007-08-20 CURRENT 1976-05-10 Dissolved 2014-05-04
RICHARD MATTHEW STILL PRECIS (928) LIMITED Company Secretary 2007-08-20 CURRENT 1989-08-14 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK LIMITED Company Secretary 2007-08-20 CURRENT 1952-04-09 Dissolved 2014-05-12
RICHARD MATTHEW STILL KUNICK (111) LIMITED Company Secretary 2007-05-25 CURRENT 1986-05-12 Dissolved 2014-04-15
RICHARD MATTHEW STILL KUNICK (101) LIMITED Company Secretary 2007-04-02 CURRENT 1999-09-30 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK (109) LIMITED Company Secretary 2007-04-02 CURRENT 1979-07-02 Dissolved 2014-05-04
RICHARD MATTHEW STILL KUNICK (106) LIMITED Company Secretary 2007-04-02 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS ON BOARD LEISURE (HOLDINGS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JULIAN FREDERICK NICHOLLS HHL (DORMANT COMPANIES) LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2013-01-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA CATERING LIMITED Director 2013-01-01 CURRENT 1988-02-26 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA STRATEGIES LIMITED Director 2013-01-01 CURRENT 1991-02-12 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2013-01-01 CURRENT 1993-01-18 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HARPERS FITNESS CLUBS LIMITED Director 2013-01-01 CURRENT 1993-11-11 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LEISURE CONNECTION (CG) LIMITED Director 2013-01-01 CURRENT 1998-03-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ST. ALBANS LEISURE LIMITED Director 2013-01-01 CURRENT 1991-03-05 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LEISURE LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LIMITED Director 2013-01-01 CURRENT 1991-12-03 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION FM LIMITED Director 2013-01-01 CURRENT 1996-09-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HORSFORTH HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-11-21 Liquidation
JULIAN FREDERICK NICHOLLS TSA SERVICE LIMITED Director 2011-12-23 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS S.O REALISATIONS LIMITED Director 2011-04-11 CURRENT 2010-11-09 Dissolved 2013-11-27
JULIAN FREDERICK NICHOLLS KUNICK (107) LIMITED Director 2011-03-18 CURRENT 2008-07-01 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK (103) LIMITED Director 2011-03-18 CURRENT 1997-09-19 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS POOL MASTER LIMITED Director 2011-03-18 CURRENT 1989-05-10 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS HARROGATE ESTATES LIMITED Director 2011-03-18 CURRENT 1989-09-06 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR II LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS OBL (UK) LIMITED Director 2011-03-18 CURRENT 1970-12-04 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS MHG LEISURE LIMITED Director 2011-03-18 CURRENT 1976-05-10 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS PRECIS (928) LIMITED Director 2011-03-18 CURRENT 1989-08-14 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2011-03-18 CURRENT 1991-02-01 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS KUNICK (101) LIMITED Director 2011-03-18 CURRENT 1999-09-30 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK LIMITED Director 2011-03-18 CURRENT 1952-04-09 Dissolved 2014-05-12
JULIAN FREDERICK NICHOLLS KUNICK INVESTMENTS LIMITED Director 2011-03-18 CURRENT 1997-09-05 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS KUNICK (109) LIMITED Director 2011-03-18 CURRENT 1979-07-02 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS KUNICK (106) LIMITED Director 2011-03-18 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR I LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS KUNICK (105) LIMITED Director 2011-03-18 CURRENT 2010-09-16 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS RELAXION KINGFISHER LIMITED Director 2011-03-18 CURRENT 1992-08-24 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2011-03-18 CURRENT 1990-12-07 Active
JULIAN FREDERICK NICHOLLS CIRCA LEISURE LIMITED Director 2011-03-18 CURRENT 1988-01-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LMS (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-10-26 Liquidation
JULIAN FREDERICK NICHOLLS 00373157 LIMITED Director 2003-12-01 CURRENT 1942-04-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS PERCY EXPORT LIMITED Director 2003-12-01 CURRENT 1987-06-23 Active - Proposal to Strike off
RICHARD MATTHEW STILL KUNICK (107) LIMITED Director 2010-10-29 CURRENT 2008-07-01 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK (112) LIMITED Director 2010-10-29 CURRENT 1963-11-01 Dissolved 2014-04-29
RICHARD MATTHEW STILL KUNICK (103) LIMITED Director 2010-10-29 CURRENT 1997-09-19 Dissolved 2014-05-04
RICHARD MATTHEW STILL POOL MASTER LIMITED Director 2010-10-29 CURRENT 1989-05-10 Dissolved 2014-04-29
RICHARD MATTHEW STILL KUNICK (110) LIMITED Director 2010-10-29 CURRENT 1978-06-21 Dissolved 2013-10-04
RICHARD MATTHEW STILL HARROGATE ESTATES LIMITED Director 2010-10-29 CURRENT 1989-09-06 Dissolved 2014-02-06
RICHARD MATTHEW STILL DANOPTRA DIRECTOR II LIMITED Director 2010-10-29 CURRENT 2007-10-30 Dissolved 2014-01-01
RICHARD MATTHEW STILL EASY SERVE LIMITED Director 2010-10-29 CURRENT 1960-08-11 Dissolved 2014-01-01
RICHARD MATTHEW STILL KUNICK (104) LIMITED Director 2010-10-29 CURRENT 1997-02-14 Dissolved 2014-04-29
RICHARD MATTHEW STILL OBL (UK) LIMITED Director 2010-10-29 CURRENT 1970-12-04 Dissolved 2014-05-04
RICHARD MATTHEW STILL KUNICK (111) LIMITED Director 2010-10-29 CURRENT 1986-05-12 Dissolved 2014-04-15
RICHARD MATTHEW STILL MHG LEISURE LIMITED Director 2010-10-29 CURRENT 1976-05-10 Dissolved 2014-05-04
RICHARD MATTHEW STILL IT'S A KNOCK OUT LIMITED Director 2010-10-29 CURRENT 1965-04-14 Dissolved 2014-01-01
RICHARD MATTHEW STILL PRECIS (928) LIMITED Director 2010-10-29 CURRENT 1989-08-14 Dissolved 2013-10-04
RICHARD MATTHEW STILL GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2010-10-29 CURRENT 1991-02-01 Dissolved 2014-02-06
RICHARD MATTHEW STILL KUNICK (101) LIMITED Director 2010-10-29 CURRENT 1999-09-30 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK LIMITED Director 2010-10-29 CURRENT 1952-04-09 Dissolved 2014-05-12
RICHARD MATTHEW STILL KUNICK INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1997-09-05 Dissolved 2014-04-29
RICHARD MATTHEW STILL DANOPTRA LIMITED Director 2010-10-29 CURRENT 2002-03-15 Dissolved 2014-11-02
RICHARD MATTHEW STILL DANOPTRA NOMINEES LIMITED Director 2010-10-29 CURRENT 2002-07-08 Dissolved 2014-01-01
RICHARD MATTHEW STILL KUNICK (109) LIMITED Director 2010-10-29 CURRENT 1979-07-02 Dissolved 2014-05-04
RICHARD MATTHEW STILL THREE SERVICES AUTOMATICS LIMITED Director 2010-10-29 CURRENT 1966-04-15 Dissolved 2013-10-04
RICHARD MATTHEW STILL KUNICK (106) LIMITED Director 2010-10-29 CURRENT 2004-03-17 Dissolved 2014-05-04
RICHARD MATTHEW STILL DANOPTRA DIRECTOR I LIMITED Director 2010-10-29 CURRENT 2007-10-30 Dissolved 2014-01-01
RICHARD MATTHEW STILL KUNICK (105) LIMITED Director 2010-10-29 CURRENT 2010-09-16 Dissolved 2014-05-04
RICHARD MATTHEW STILL KUNICK (108) LIMITED Director 2010-10-29 CURRENT 1997-12-19 Dissolved 2014-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-312.34BNotice of move from Administration to creditors voluntary liquidation
2015-03-31AC92Restoration by order of the court
2014-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2014-02-044.72Voluntary liquidation creditors final meeting
2013-05-022.24BAdministrator's progress report to 2013-04-03
2013-04-032.34BNotice of move from Administration to creditors voluntary liquidation
2013-01-212.17BStatement of administrator's proposal
2013-01-142.16BStatement of affairs with form 2.14B
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom
2012-11-142.12BAppointment of an administrator
2012-11-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/12 FROM Low Lane Horsforth Leeds West Yorkshire LS18 4ER
2012-08-02AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHUBB
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AUSTIN
2012-07-25RES15CHANGE OF NAME 19/07/2012
2012-07-25CERTNMCompany name changed bell-fruit games LIMITED\certificate issued on 25/07/12
2012-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13LATEST SOC13/12/11 STATEMENT OF CAPITAL;GBP 201
2011-12-13AR0114/11/11 ANNUAL RETURN FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 02/10/10
2011-05-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2011-04-15AP01DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS
2010-12-14AR0114/11/10 ANNUAL RETURN FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR RICHARD MATTHEW STILL
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2010-06-28AAFULL ACCOUNTS MADE UP TO 26/09/09
2009-11-30AR0114/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHUBB / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK JOHN AUSTIN / 30/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-04363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01RES01ADOPT ARTICLES 19/08/2008
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-12-11363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-30288bSECRETARY RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2005-12-19363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-24AUDAUDITOR'S RESIGNATION
2005-11-10288bDIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-11MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KUNICK (102) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KUNICK (102) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BANK ACCOUNT CHARGE AND RECEIVABLES ASSIGNMENT 2009-08-20 Satisfied CREDIT SUISSE, LONDON BRANCH (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURES 2008-08-21 Outstanding CREDIT SUISSE, LONDON BRANCH (SECURITY TRUSTEE)
SECOND SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE 2005-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2002-04-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-18 Satisfied BARCLAYS BANK PLC
A CHARGE OF PATENTS 1989-10-31 Satisfied BARCLAYS BANK PLC
A TRADE MARKS MORTGAGE 1989-10-31 Satisfied BARCLAYS BANK PLC
GURANTEE & DEBENTURE 1989-10-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1988-02-22 Satisfied BANKERS TRUST COMPANY
GUARANTEE AND DEBENTURE 1988-02-22 Satisfied HAWLEY HOLDINGS B.V.
Filed Financial Reports
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-09-26

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

Intangible Assets
Patents
We have not found any records of KUNICK (102) LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of KUNICK (102) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUNICK (102) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where KUNICK (102) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KUNICK (102) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0194032080Metal 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

Legal Notices/Action
Initiating party Event Type
Defending partyKUNICK (102) LIMITEDEvent Date2013-12-05
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 partyKUNICK (102) LIMITEDEvent Date2012-11-06
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUNICK (102) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KUNICK (102) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.