Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LICENCE FACTORY LIMITED
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 Overview

About The Licence Factory Ltd
THE LICENCE FACTORY LIMITED was founded on 2008-11-05 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-05-22 and is no longer trading or active.

Key Data
Company Name
THE LICENCE FACTORY LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Previous Names
NEW BAI INTERNATIONAL LIMITED02/07/2010
FLEETNESS 637 LIMITED22/07/2009
Filing Information
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
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 THE LICENCE FACTORY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN HULME
Company Secretary 2009-03-05
MICHAEL STEVEN BOZMAN
Director 2009-03-05
PAMELA ANN HULME
Director 2009-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT LAWRENCE BASSO
Director 2009-03-05 2010-06-24
MARK ELLIOT BENSON
Director 2009-03-05 2009-06-19
P & P SECRETARIES LIMITED
Company Secretary 2008-11-05 2009-03-05
GEAORGE FITZGERALD MAYNARD
Director 2008-11-05 2009-03-05
P & P DIRECTORS LIMITED
Director 2008-11-05 2009-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ANN HULME ACCOUNT INVEST LTD Company Secretary 1992-02-28 CURRENT 1990-03-06 Active
MICHAEL STEVEN BOZMAN CHAMAEDRYS LIMITED Director 2015-09-17 CURRENT 1995-10-09 Active
MICHAEL STEVEN BOZMAN S&M PROVISIONS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-04-25
MICHAEL STEVEN BOZMAN MARLWOOD PLC Director 2009-09-17 CURRENT 2008-08-19 Dissolved 2017-11-03
MICHAEL STEVEN BOZMAN THE NEW LICENCE FACTORY LIMITED Director 2009-03-12 CURRENT 2009-03-11 Liquidation
MICHAEL STEVEN BOZMAN ACCENT TRAVEL AND LEATHERGOODS LTD Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2013-11-05
MICHAEL STEVEN BOZMAN T & H DESIGN LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
PAMELA ANN HULME DOMAIN TRANSPORT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PAMELA ANN HULME 123 PROJECT MANAGEMENT LTD Director 2016-01-01 CURRENT 2015-05-08 Active
PAMELA ANN HULME ROWLEY MANOR HOTEL LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2014-09-09
PAMELA ANN HULME PAM HULME & COMPANY LIMITED Director 2010-06-01 CURRENT 2009-05-21 Active
PAMELA ANN HULME MARLWOOD PLC Director 2009-09-17 CURRENT 2008-08-19 Dissolved 2017-11-03
PAMELA ANN HULME THE NEW LICENCE FACTORY LIMITED Director 2009-07-21 CURRENT 2009-03-11 Liquidation
PAMELA ANN HULME ACCOUNT INVEST LTD Director 2004-04-01 CURRENT 1990-03-06 Active

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
2017-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2015
2014-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2014
2014-08-04LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT
2014-08-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013
2012-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2012
2012-06-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-06-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2011
2011-08-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 38 NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5AS
2011-06-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-11LATEST SOC11/01/11 STATEMENT OF CAPITAL;GBP 1
2011-01-11AR0105/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT BASSO
2010-07-02RES15CHANGE OF NAME 24/06/2010
2010-07-02CERTNMCOMPANY NAME CHANGED NEW BAI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/07/10
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10AR0105/11/09 FULL LIST
2009-11-08AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARK BENSON
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-22CERTNMCOMPANY NAME CHANGED FLEETNESS 637 LIMITED CERTIFICATE ISSUED ON 22/07/09
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR GEAORGE MAYNARD
2009-03-11288aDIRECTOR AND SECRETARY APPOINTED PAMELA ANN HULME
2009-03-11288aDIRECTOR APPOINTED MARK ELLIOTT BENSON
2009-03-11288aDIRECTOR APPOINTED MICHAEL STEVEN BOZMAN
2009-03-11288aDIRECTOR APPOINTED ELLIOT LAWRENCE BASSO
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to THE LICENCE FACTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Meetings of Creditors2012-05-14
Meetings of Creditors2011-08-11
Appointment of Administrators2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against THE LICENCE FACTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-07 Outstanding PAMELA ANN HULME
COMPOSITE ALL ASSETS GUARANTEE AND INEMNITY AND DEBENTURE 2009-09-29 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-19 Outstanding M&K INTERNATIONAL LIMITED (CREDITOR)
Filed Financial Reports
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of THE LICENCE FACTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LICENCE FACTORY LIMITED
Trademarks
We have not found any records of THE LICENCE FACTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LICENCE FACTORY 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 (5190 - Other wholesale) as THE LICENCE FACTORY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LICENCE FACTORY 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 partyTHE LICENCE FACTORY LIMITEDEvent Date2016-11-21
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 TypeMeetings of Creditors
Defending partyTHE LICENCE FACTORY LIMITEDEvent Date2011-08-08
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 TypeAppointment of Administrators
Defending partyTHE LICENCE FACTORY LIMITEDEvent Date2011-06-10
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 TypeMeetings of Creditors
Defending partyTHE LICENCE FACTORY LIMITEDEvent 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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LICENCE FACTORY 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 THE LICENCE FACTORY 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.