The Licence Factory Ltd was registered on 05 November 2008 with its registered office in Manchester, it's status at Companies House is "Dissolved". There are 3 directors listed as P & P Secretaries Limited, Maynard, Geaorge Fitzgerald, P & P Directors Limited for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYNARD, Geaorge Fitzgerald | 05 November 2008 | 05 March 2009 | 1 |
P & P DIRECTORS LIMITED | 05 November 2008 | 05 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
P & P SECRETARIES LIMITED | 05 November 2008 | 05 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 February 2017 | |
MR04 - N/A | 07 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2014 | |
LIQ MISC OC - N/A | 04 August 2014 | |
4.40 - N/A | 04 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 August 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2013 | |
2.24B - N/A | 22 June 2012 | |
2.23B - N/A | 21 June 2012 | |
F10.2 - N/A | 20 June 2012 | |
2.34B - N/A | 08 June 2012 | |
2.24B - N/A | 12 January 2012 | |
2.23B - N/A | 25 August 2011 | |
2.17B - N/A | 12 August 2011 | |
AD01 - Change of registered office address | 22 June 2011 | |
2.12B - N/A | 22 June 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 09 September 2010 | |
TM01 - Termination of appointment of director | 05 July 2010 | |
CERTNM - Change of name certificate | 02 July 2010 | |
CONNOT - N/A | 02 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA01 - Change of accounting reference date | 08 November 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 19 September 2009 | |
CERTNM - Change of name certificate | 22 July 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
NEWINC - New incorporation documents | 05 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2009 | Outstanding |
N/A |
Composite all assets guarantee and inemnity and debenture | 17 September 2009 | Fully Satisfied |
N/A |
Debenture | 17 September 2009 | Outstanding |
N/A |