About

Registered Number: 06742339
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (6 years and 11 months ago)
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.