Dissolved
Dissolved 2014-04-15
Company Information for KUNICK (111) LIMITED
CLARENDON DOCK, BELFAST, BT1,
|
Company Registration Number
NI019448
Private Limited Company
Dissolved Dissolved 2014-04-15 |
Company Name | ||
---|---|---|
KUNICK (111) LIMITED | ||
Legal Registered Office | ||
CLARENDON DOCK BELFAST | ||
Previous Names | ||
|
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 |
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 |
||
DANOPTRA DIRECTOR 1 LIMITED |
||
RICHARD MATTHEW STILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ALAN MEEHAN |
Director | ||
ALEXANDER JOHNSON |
Director | ||
ELIZABETH ANN AGNEW |
Company Secretary | ||
JON H SANDER |
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 (102) LIMITED | Company Secretary | 2007-08-20 | CURRENT | 1963-06-06 | Active - Proposal to Strike off | |
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 | |
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 | |
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 | |
KUNICK (102) LIMITED | Director | 2010-10-29 | CURRENT | 1963-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2013 | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 50 BEDFORD STREET BELFAST BT2 7FW | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | COMPANY NAME CHANGED GAMESTEC (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 24/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11 | |
LATEST SOC | 23/02/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10 | |
AR01 | 30/11/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANOPTRA DIRECTOR LIMITED / 30/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW STILL / 30/10/2010 | |
MISC | AUDIT0RS RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RICHARD MATTHEW STILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN | |
AA | FULL ACCOUNTS MADE UP TO 26/09/09 | |
AR01 | 30/11/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
371SR(NI) | 30/11/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 29/09/07 ANNUAL ACCTS | |
371S(NI) | 30/11/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 01/10/05 ANNUAL ACCTS | |
371S(NI) | 30/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 25/09/04 ANNUAL ACCTS | |
371S(NI) | 30/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 27/09/03 ANNUAL ACCTS | |
371S(NI) | 30/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 30/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 30/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 30/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/10/99 ANNUAL ACCTS | |
371S(NI) | 30/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 03/10/98 ANNUAL ACCTS | |
371S(NI) | 30/11/98 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 27/09/97 ANNUAL ACCTS | |
371S(NI) | 30/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 30/11/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
371S(NI) | 30/11/95 ANNUAL RETURN SHUTTLE |
Final Meetings | 2013-11-29 |
Resolutions for Winding-up | 2013-01-18 |
Appointment of Liquidators | 2013-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as KUNICK (111) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KUNICK (111) LIMITED | Event Date | 2013-11-29 |
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 Type | Resolutions for Winding-up | |
Defending party | KUNICK (111) LIMITED | Event Date | 2013-01-18 |
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 Type | Appointment of Liquidators | |
Defending party | KUNICK (111) LIMITED | Event Date | 2013-01-18 |
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. | |||
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. |