Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Licence Factory Limited
The Licence Factory Limited is a dissolved company incorporated on 5 November 2008 with the registered office located in Manchester, Greater Manchester. The Licence Factory Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 May 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Company No
06742339
Private limited company
Age
16 years
Incorporated
5 November 2008
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
5 Nov
⟶
31 Dec 2009
(1 year 1 month)
Accounts type is
Full
Next accounts for period
8 September 2025
Due by
8 September 2025
(55 years remaining)
Learn more about The Licence Factory Limited
Contact
Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Same address for the past
11 years
Companies in M3 3HF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mrs Pamela ANN Hulme
Director • Secretary • British • Lives in England • Born in Jan 1964
Michael Steven Bozman
Director • British • Born in Feb 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Account Invest Ltd
Mrs Pamela ANN Hulme is a mutual person.
Active
Pam Hulme & Company Limited
Mrs Pamela ANN Hulme is a mutual person.
Active
Caps Group Associates Limited
Mrs Pamela ANN Hulme is a mutual person.
Active
Caps Projects UK Ltd
Mrs Pamela ANN Hulme is a mutual person.
Active
123 Project Management Ltd
Mrs Pamela ANN Hulme is a mutual person.
Active
Specialist Freight Services Ltd
Mrs Pamela ANN Hulme is a mutual person.
Active
The New Licence Factory Limited
Michael Steven Bozman and Mrs Pamela ANN Hulme are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
31 Dec 2009
For period
31 Oct
⟶
31 Dec 2009
Traded for
14 months
Cash in Bank
£11.36K
Turnover
£4.31M
Employees
40
Total Assets
£8.05M
Total Liabilities
-£8.08M
Net Assets
-£30.35K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Charge Satisfied
8 Years Ago on 7 Dec 2016
Voluntary Liquidator Appointed
11 Years Ago on 4 Aug 2014
Voluntary Liquidator Resigned
11 Years Ago on 4 Aug 2014
Insolvency Court Order
11 Years Ago on 4 Aug 2014
Registered Address Changed
11 Years Ago on 19 Mar 2014
Moved to Voluntary Liquidation
13 Years Ago on 8 Jun 2012
Administrator Appointed
14 Years Ago on 22 Jun 2011
Registered Address Changed
14 Years Ago on 22 Jun 2011
Confirmation Submitted
14 Years Ago on 11 Jan 2011
Full Accounts Submitted
15 Years Ago on 9 Sep 2010
Get Alerts
Get Credit Report
Discover The Licence Factory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 22 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Feb 2017
Satisfaction of charge 2 in full
Submitted on 7 Dec 2016
Liquidators' statement of receipts and payments to 7 June 2016
Submitted on 27 Jun 2016
Liquidators' statement of receipts and payments to 7 June 2015
Submitted on 14 Aug 2015
Liquidators' statement of receipts and payments to 7 June 2014
Submitted on 14 Aug 2014
Insolvency court order
Submitted on 4 Aug 2014
Notice of ceasing to act as a voluntary liquidator
Submitted on 4 Aug 2014
Appointment of a voluntary liquidator
Submitted on 4 Aug 2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 19 March 2014
Submitted on 19 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs