Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KUNICK (111) LIMITED
Company Information for

KUNICK (111) LIMITED

CLARENDON DOCK, BELFAST, BT1,
Company Registration Number
NI019448
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Kunick (111) Ltd
KUNICK (111) LIMITED was founded on 1986-05-12 and had its registered office in Clarendon Dock. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
KUNICK (111) LIMITED
 
Legal Registered Office
CLARENDON DOCK
BELFAST
 
Previous Names
GAMESTEC (NORTHERN IRELAND) LIMITED24/07/2012
Filing Information
Company Number NI019448
Date formed 1986-05-12
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-01
Date Dissolved 2014-04-15
Type of accounts DORMANT
Last Datalog update: 2015-05-17 12:29:18
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 (111) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEW STILL
Company Secretary 2007-05-25
DANOPTRA DIRECTOR 1 LIMITED
Director 2007-11-30
RICHARD MATTHEW STILL
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN MEEHAN
Director 2008-09-25 2010-10-29
ALEXANDER JOHNSON
Director 2007-05-25 2007-11-30
ELIZABETH ANN AGNEW
Company Secretary 1986-05-12 2007-05-30
JON H SANDER
Director 1986-05-12 2007-05-30

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 (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
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 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
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
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-154.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2014-01-154.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2013
2013-03-084.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 50 BEDFORD STREET BELFAST BT2 7FW
2013-02-07VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-07LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2012-07-24RES15CHANGE OF NAME 19/07/2012
2012-07-24CERTNMCOMPANY NAME CHANGED GAMESTEC (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 24/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11
2012-02-23LATEST SOC23/02/12 STATEMENT OF CAPITAL;GBP 100000
2012-02-23AR0130/11/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10
2011-01-18AR0130/11/10 FULL LIST
2011-01-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANOPTRA DIRECTOR LIMITED / 30/11/2010
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW STILL / 30/10/2010
2010-11-22MISCAUDIT0RS RESIGNATION
2010-11-10AP01DIRECTOR APPOINTED MR RICHARD MATTHEW STILL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2010-06-28AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-01-17AR0130/11/09 NO CHANGES
2009-11-08AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-12-29371SR(NI)30/11/08
2008-12-01296(NI)CHANGE OF DIRS/SEC
2008-08-05AC(NI)29/09/07 ANNUAL ACCTS
2008-02-12371S(NI)30/11/07 ANNUAL RETURN SHUTTLE
2008-02-04296(NI)CHANGE OF DIRS/SEC
2007-08-07AC(NI)30/09/06 ANNUAL ACCTS
2007-07-27CNRES(NI)RESOLUTION TO CHANGE NAME
2007-07-27CERTC(NI)CERT CHANGE
2007-07-26295(NI)CHANGE IN SIT REG ADD
2007-07-02296(NI)CHANGE OF DIRS/SEC
2007-07-02296(NI)CHANGE OF DIRS/SEC
2007-06-14296(NI)CHANGE OF DIRS/SEC
2007-06-14296(NI)CHANGE OF DIRS/SEC
2007-01-05371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-08-21AC(NI)01/10/05 ANNUAL ACCTS
2006-01-31371S(NI)30/11/05 ANNUAL RETURN SHUTTLE
2005-08-14AC(NI)25/09/04 ANNUAL ACCTS
2005-01-18371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2004-08-06AC(NI)27/09/03 ANNUAL ACCTS
2004-02-18371S(NI)30/11/03 ANNUAL RETURN SHUTTLE
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2003-01-20371S(NI)30/11/02 ANNUAL RETURN SHUTTLE
2002-07-26AC(NI)30/09/01 ANNUAL ACCTS
2002-01-02371S(NI)30/11/01 ANNUAL RETURN SHUTTLE
2001-07-17AC(NI)30/09/00 ANNUAL ACCTS
2001-06-29295(NI)CHANGE IN SIT REG ADD
2000-12-21371S(NI)30/11/00 ANNUAL RETURN SHUTTLE
2000-07-24AC(NI)02/10/99 ANNUAL ACCTS
2000-01-08371S(NI)30/11/99 ANNUAL RETURN SHUTTLE
1999-07-25AC(NI)03/10/98 ANNUAL ACCTS
1999-01-21371S(NI)30/11/98 ANNUAL RETURN SHUTTLE
1998-08-18AURES(NI)AUDITOR RESIGNATION
1998-07-28AC(NI)27/09/97 ANNUAL ACCTS
1998-02-14371S(NI)30/11/97 ANNUAL RETURN SHUTTLE
1997-07-09AC(NI)30/09/96 ANNUAL ACCTS
1996-11-28371S(NI)30/11/96 ANNUAL RETURN SHUTTLE
1996-09-18296(NI)CHANGE OF DIRS/SEC
1996-07-26AC(NI)30/09/95 ANNUAL ACCTS
1996-01-11371S(NI)30/11/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to KUNICK (111) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-29
Resolutions for Winding-up2013-01-18
Appointment of Liquidators2013-01-18
Fines / Sanctions
No fines or sanctions have been issued against KUNICK (111) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KUNICK (111) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities

Filed Financial Reports
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27

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 (111) LIMITED

Intangible Assets
Patents
We have not found any records of KUNICK (111) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUNICK (111) LIMITED
Trademarks
We have not found any records of KUNICK (111) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUNICK (111) 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 (92000 - Gambling and betting activities) as KUNICK (111) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KUNICK (111) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKUNICK (111) LIMITEDEvent Date2013-11-29
Notice convening Final Meetings of Members and Creditors (In Liquidation) Notice is hereby given that the final meetings of members and creditors of Kunick (111) Limited will be held at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, on 20 December 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidator Pursuant to Article 92 of the Insolvency (NI) Order 1989, showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, by no later than 12.00 noon on 19 December 2013. Dated: 20 November 2013 Ian J Corfield , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKUNICK (111) LIMITEDEvent Date2013-01-18
Insolvency (Northern Ireland) Order 1989 (Company Number NI019448) At a general meeting of the above named company convened and held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 23 November 2012 at 11.00am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: i. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily ii. That Ian J Corfield and David J Dunckley of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, be appointed joint liquidators of the company for the purposes of the voluntary winding-up iii. That the liquidators be authorised to act severally in the conduct of the liquidation Richard Still Chairman DATED THIS 23 November 2012
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKUNICK (111) LIMITEDEvent Date2013-01-18
Company Number: NI019448. Name of Company: KUNICK (111) LIMITED . Nature of Business: Gaming & Amusements - Leisure & Entertainment. Type of Liquidation: Creditors. Liquidators' Names and Address: Ian Corfield and David Dunckley both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU Office Holder Numbers: 8951 and 9467. Date of Appointment: 23 November 2012. By whom Appointed: Creditors.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KUNICK (111) 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 (111) 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.