Dissolved
Dissolved 2017-05-22
Company Information for THE LICENCE FACTORY LIMITED
3 HARDMAN STREET, MANCHESTER, M3,
|
Company Registration Number
06742339
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | ||||
---|---|---|---|---|
THE LICENCE FACTORY LIMITED | ||||
Legal Registered Office | ||||
3 HARDMAN STREET MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 06742339 | |
---|---|---|
Date formed | 2008-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 15:58:47 |
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 |
---|---|---|
PAMELA ANN HULME |
||
MICHAEL STEVEN BOZMAN |
||
PAMELA ANN HULME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIOT LAWRENCE BASSO |
Director | ||
MARK ELLIOT BENSON |
Director | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
GEAORGE FITZGERALD MAYNARD |
Director | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCOUNT INVEST LTD | Company Secretary | 1992-02-28 | CURRENT | 1990-03-06 | Active | |
CHAMAEDRYS LIMITED | Director | 2015-09-17 | CURRENT | 1995-10-09 | Active | |
S&M PROVISIONS LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2017-04-25 | |
MARLWOOD PLC | Director | 2009-09-17 | CURRENT | 2008-08-19 | Dissolved 2017-11-03 | |
THE NEW LICENCE FACTORY LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-11 | Liquidation | |
ACCENT TRAVEL AND LEATHERGOODS LTD | Director | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2013-11-05 | |
T & H DESIGN LIMITED | Director | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
DOMAIN TRANSPORT LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
123 PROJECT MANAGEMENT LTD | Director | 2016-01-01 | CURRENT | 2015-05-08 | Active | |
ROWLEY MANOR HOTEL LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2014-09-09 | |
PAM HULME & COMPANY LIMITED | Director | 2010-06-01 | CURRENT | 2009-05-21 | Active | |
MARLWOOD PLC | Director | 2009-09-17 | CURRENT | 2008-08-19 | Dissolved 2017-11-03 | |
THE NEW LICENCE FACTORY LIMITED | Director | 2009-07-21 | CURRENT | 2009-03-11 | Liquidation | |
ACCOUNT INVEST LTD | Director | 2004-04-01 | CURRENT | 1990-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 38 NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5AS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT BASSO | |
RES15 | CHANGE OF NAME 24/06/2010 | |
CERTNM | COMPANY NAME CHANGED NEW BAI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/11/09 FULL LIST | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BENSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 637 LIMITED CERTIFICATE ISSUED ON 22/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU | |
288b | APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR GEAORGE MAYNARD | |
288a | DIRECTOR AND SECRETARY APPOINTED PAMELA ANN HULME | |
288a | DIRECTOR APPOINTED MARK ELLIOTT BENSON | |
288a | DIRECTOR APPOINTED MICHAEL STEVEN BOZMAN | |
288a | DIRECTOR APPOINTED ELLIOT LAWRENCE BASSO | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-24 |
Meetings of Creditors | 2012-05-14 |
Meetings of Creditors | 2011-08-11 |
Appointment of Administrators | 2011-06-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PAMELA ANN HULME | |
COMPOSITE ALL ASSETS GUARANTEE AND INEMNITY AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | M&K INTERNATIONAL LIMITED (CREDITOR) |
|
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 THE LICENCE FACTORY LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as THE LICENCE FACTORY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE LICENCE FACTORY LIMITED | Event Date | 2016-11-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 3 Hardman Street, Manchester, M3 3HF on 09 February 2017 at 12.00 noon to be followed at 12.30 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of appointment: Christopher Ratten (8 June 2012) and Jeremy Woodside (7 May 2014) Office Holder details: Christopher Ratten , (IP No. 9338) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Christopher Ratten, Tel: 0161 830 4000. Christopher Ratten , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE LICENCE FACTORY LIMITED | Event Date | 2011-08-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1063 Notice is hereby given by Christopher Ratten and Christopher Benjamin Barrett , both of RSM Tenon , Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meeting of creditors of The Licence Factory Limited of Arkwright House, Parsonage Gardens, Manchester M3 2LF is to be held by correspondence on 18 August 2011. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Form 2.25B should be completed and returned to me by 12.00 noon on 18 August 2011 in order to be counted. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on 18 August 2011, details in writing of your claim. Further details contact: Anne Gill, Email: anne.gill@rsmtenon.com, Tel: 0161 834 3313. Christopher Ratten and Christopher Benjamin Barrett , Joint Administrators (IP Nos 9338 and 9437) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE LICENCE FACTORY LIMITED | Event Date | 2011-06-10 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1063 Christopher Benjamin Barrett and Christopher Ratten (IP Nos 9437 and 9338 ), both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: Anne Gill, Email: anne.gill@rsmtenon.com, Tel: 0161 834 3313. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE LICENCE FACTORY LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1063 Notice is hereby given by Christopher Ratten and Christopher Benjamin Barrett , both of RSM Tenon , Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meeting of the creditors of The Licence Factory Limited, Arkwright House,Parsonage Gardens, Manchester M3 2LF is to be held by correspondence on 25 May 2012.The meeting is to consider the Joint Administrators request to an extension of theperiod of the Administration for a period of 6 months under Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986. Form 2.25B should be completed and returned to me by 25 May 2012. In order to beentitled to vote under Rule 2.38 at the meeting you must give to me, not later than12.00 noon on 25 May 2012 details in writing of your claim. Date of Appointment: 10June 2011. Further details contact: Phil Higham, Email: Phil.higham@rsmtenon.com, Tel: 0161 8343313 Christopher Ratten and Christopher Benjamin Barrett , Joint Administrators (IP Nos: 9338 and 9437) : | |||
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. |