Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KUNICK (109) LIMITED
Company Information for

KUNICK (109) LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
01434201
Private Limited Company
Dissolved

Dissolved 2014-05-04

Company Overview

About Kunick (109) Ltd
KUNICK (109) LIMITED was founded on 1979-07-02 and had its registered office in Spinningfields. The company was dissolved on the 2014-05-04 and is no longer trading or active.

Key Data
Company Name
KUNICK (109) LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Previous Names
GAMESTEC LEISURE LIMITED25/07/2012
KUNICK LEISURE LIMITED02/12/2002
MUSIC HIRE GROUP LIMITED09/02/1996
Filing Information
Company Number 01434201
Date formed 1979-07-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-01
Date Dissolved 2014-05-04
Type of accounts FULL
Last Datalog update: 2015-05-31 17:10:49
Primary Source:Companies House
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 (109) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEW STILL
Company Secretary 2007-04-02
JULIAN FREDERICK NICHOLLS
Director 2011-03-18
RICHARD MATTHEW STILL
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BROWN
Director 2007-11-30 2012-07-19
CHRISTOPHER MICHAEL BUTLER
Director 2009-05-11 2012-07-19
DEREK THOMAS LLOYD
Director 2006-11-03 2011-03-18
PAUL ALAN MEEHAN
Director 2007-05-31 2010-10-29
ROLF NIELSEN
Director 2001-02-12 2008-11-30
PHILIP DONALD WALTERS
Director 2002-10-22 2008-08-18
DAVID GLYNN MELLOR
Director 1998-01-02 2008-05-19
ALEXANDER JOHNSON
Director 2002-08-12 2007-11-30
COLIN DANIELS
Director 1992-07-07 2007-10-18
JOHN GRAHAM JONES
Director 1992-07-07 2007-10-18
WAYNE DAVID EVANS
Director 2007-03-19 2007-05-31
JOHN GRAHAM JONES
Company Secretary 1992-07-07 2007-04-02
ALAN CHARLES COPPIN
Director 2002-10-22 2006-07-31
GEOFFREY RAW BAILEY
Director 1996-06-13 2003-05-30
DAVID ARTHUR HODKIN
Director 2000-03-20 2002-07-19
RUSSELL STEPHEN WOOD
Director 1999-06-10 2001-11-02
RUSSELL STANSFIELD SMITH
Director 1992-07-07 2000-09-22
ROBERT DANIEL KELLY
Director 1992-07-07 1999-07-02
RICHARD STEPHEN SMITH
Director 1996-07-17 1998-07-20
DAVID LESLIE HUDD
Director 1992-07-07 1994-02-02
GRAHAM SMITH
Director 1992-07-07 1992-09-29

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 (102) LIMITED Company Secretary 2007-08-20 CURRENT 1963-06-06 Active - Proposal to Strike off
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 (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 (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 KUNICK (102) LIMITED Director 2011-03-18 CURRENT 1963-06-06 Active - Proposal to Strike off
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 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
RICHARD MATTHEW STILL KUNICK (102) LIMITED Director 2010-10-29 CURRENT 1963-06-06 Active - Proposal to Strike off

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
2014-05-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2013
2013-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM
2012-11-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-08-20LATEST SOC20/08/12 STATEMENT OF CAPITAL;GBP 90496864.88
2012-08-20AR0107/07/12 FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O LEISURE CONNECTION POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM HORSFORTH MILLS LOW LANE HORSFORTH LS18 4ER
2012-08-02AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2012-07-25RES15CHANGE OF NAME 19/07/2012
2012-07-25CERTNMCOMPANY NAME CHANGED GAMESTEC LEISURE LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-07-25CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-07-20AR0107/07/11 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 34
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2011-04-15AP01DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2010-11-05AP01DIRECTOR APPOINTED MR RICHARD MATTHEW STILL
2010-07-08AR0107/07/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BUTLER / 07/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BROWN / 07/07/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 26/09/09
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-10-28AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-10-24AP01DIRECTOR APPOINTED CHRISTOPHER BUTLER
2009-09-11363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ROLF NIELSEN
2008-09-01MEM/ARTSARTICLES OF ASSOCIATION
2008-09-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)bDECLARATION 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
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-01RES01ALTER ARTICLES 19/08/2008
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
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-10363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID MELLOR
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KUNICK (109) 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 (109) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-21 Outstanding COMPUTACENTER (UK) LIMITED
CHARGE OF DEPOSIT 2011-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2008-08-21 Outstanding CREDIT SUISSE, LONDON BRANCH (SECURITY TRUSTEE)
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 22 MAY 2002 2004-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 22 MAY 2002 AND 2002-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-17 Satisfied MIDLAND BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BANKS
COMPOSITE GUARANTEE AND DEBENTURE 1992-10-12 Satisfied MIDLAND BANK PLCAND EACH OF THE BANKSIN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF
GUARANTEE & TRUST DEBENTURE 1991-03-06 Satisfied MIDLAND BANK PLCE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND).(FOR ITSELF NATIONAL WESTMINSTER BANK PLC AND TH
FIXED AND FLOATING CHARGE 1990-12-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-22 Satisfied KUNICK LEISURE GROUP PLC
RELEASE AND DEBENTURE MORTGAGE 1986-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-22 Satisfied MIDLAND BANK PLC
FLOATING CHARBGE 1986-01-22 Satisfied KUNICK LEISURE GROUP PLC
CHARGE 1986-01-22 Satisfied KUNICK LEISURE GROUP PLC
CHATTEL MORTGAGE 1986-01-22 Satisfied KUNICK LEISURE GROUP PLC
RELEASE AND FURTHER MORTGAGE 1985-07-25 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER CHARGE 1985-03-29 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER MORTGAGE 1984-10-26 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER MORTGAGE 1984-06-29 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER MORTGAGE 1984-03-15 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER MORTGAGE. 1984-01-25 Satisfied MIDLAND BANK PLC
RELEASE & FURTHER MORTGAGE 1983-10-06 Satisfied MIDLAND BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1983-04-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-12 Satisfied MIDLAND BANK PLC
RELEASE AND FURTHER MORTGAGE 1982-10-15 Satisfied MIDLAND BANK PLC
CHARGE 1982-03-09 Satisfied MIDLAND BANK PLC
CHARGE 1982-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-09 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1982-03-09 Satisfied MIDLAND BANK PLC
DEEDS OF VARIATION 22.7.80 22.2.83 1978-05-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KUNICK (109) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUNICK (109) LIMITED
Trademarks
We have not found any records of KUNICK (109) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUNICK (109) 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 (74990 - Non-trading company) as KUNICK (109) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KUNICK (109) 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 (109) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0149119900Printed matter, n.e.s.

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 (109) 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 (109) 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 (109) 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 (109) 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.