Dissolved 2017-08-29
Company Information for THE PURE LICENSING COMPANY LIMITED
FFORDD PENGAM, CARDIFF, CF24,
|
Company Registration Number
07046083
Private Limited Company
Dissolved Dissolved 2017-08-29 |
Company Name | |
---|---|
THE PURE LICENSING COMPANY LIMITED | |
Legal Registered Office | |
FFORDD PENGAM CARDIFF | |
Company Number | 07046083 | |
---|---|---|
Date formed | 2009-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-24 01:39:43 |
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 |
---|---|---|
JONATHAN DAVID SHIPMAN |
||
MARC JASON SHIPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL PAUL FIELD |
Director | ||
FRANCESCA SHIPMAN |
Director | ||
SARA SHIPMAN |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HAIR MOVEMENT LTD | Director | 2016-04-25 | CURRENT | 1988-06-27 | Active | |
SHIPMAN BROTHERS HOLDINGS LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
BO PROPERTIES LIMITED | Director | 2015-05-04 | CURRENT | 2011-08-17 | Active | |
SHIPMAN BROTHERS LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
KEBELO LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
KEBELO SYSTEM LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2018-05-15 | |
DANIEL FIELD PURITY PROJECT LTD | Director | 2009-12-18 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
THE HAIR MOVEMENT LTD | Director | 2016-05-20 | CURRENT | 1988-06-27 | Active | |
SHIPMAN BROTHERS HOLDINGS LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
BO PROPERTIES LIMITED | Director | 2015-05-04 | CURRENT | 2011-08-17 | Active | |
SHIPMAN BROTHERS LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
KEBELO LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
DANIEL FIELD PURITY PROJECT LTD | Director | 2009-06-10 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
TRADESHIP PROPERTIES LIMITED | Director | 2009-06-10 | CURRENT | 2009-05-12 | Active | |
119 PENYLAN ROAD MANAGEMENT CO LIMITED | Director | 2008-12-05 | CURRENT | 2008-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FIELD | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SHIPMAN / 30/08/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID SHIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA SHIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SHIPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS SARA SHIPMAN | |
AP01 | DIRECTOR APPOINTED MRS FRANCESCA SHIPMAN | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR MARC JASON SHIPMAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL PAUL FIELD | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 3,334 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 910 |
Creditors and other liabilities
|
|
|
|
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 PURE LICENSING COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 60 |
Current Assets | 2012-01-01 | £ 1,304 |
Debtors | 2012-01-01 | £ 1,244 |
Fixed Assets | 2012-01-01 | £ 1,530 |
Shareholder Funds | 2012-01-01 | £ 1,410 |
Tangible Fixed Assets | 2012-01-01 | £ 1,530 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as THE PURE LICENSING COMPANY LIMITED are:
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. |