Dissolved 2016-11-04
Company Information for THE LICENCE CENTRE LIMITED
TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
06364218
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | |
---|---|
THE LICENCE CENTRE LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET TA1 2UH Other companies in TA1 | |
Company Number | 06364218 | |
---|---|---|
Date formed | 2007-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 16:58:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE LICENCE CENTRE ENTERPRISES LTD | HIGHFIELD COURT TOLLGATE CHANDLERS FORD CHANDLERS FORD EASTLEIGH SO53 3TZ | Dissolved | Company formed on the 2012-03-08 |
Officer | Role | Date Appointed |
---|---|---|
JAMIE BATES |
||
EDWINA BATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE BATES |
Director | ||
UK COMPANY SOLUTIONS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 24/10/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 24/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BATES | |
LATEST SOC | 11/09/12 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 07/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 331 WALLISDOWN ROAD WALLISDOWN ROAD POOLE DORSET BH12 5BU UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EDWINA BATES | |
AR01 | 07/09/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE BATES / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BATES / 09/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2010 FROM ACCOUNTING 4 BUSINESS ANGLO-CITY HOUSE 13 LANSDOWNE BOURNEMOUTH DORSET BH1 1RZ | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMIE BATES LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 295 WALLISDOWN ROAD POOLE DORSET BH12 5BT | |
288b | APPOINTMENT TERMINATED SECRETARY UK COMPANY SOLUTIONS LIMITED | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HJS COMPANY SECRETARIAL SERVICES LIMITED / 14/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA | |
ELRES | S369(4) SHT NOTICE MEET 08/09/07 | |
ELRES | S366A DISP HOLDING AGM 08/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-19 |
Appointment of Liquidators | 2013-11-06 |
Petitions to Wind Up (Companies) | 2013-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 6 |
MortgagesNumMortOutstanding | 0.07 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 85530 - Driving school activities
|
|
|
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 CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (85530 - Driving school activities) as THE LICENCE CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE LICENCE CENTRE LIMITED | Event Date | 2013-10-25 |
In the Bournemouth County Court case number 188 Principal Trading Address: 331 Wallisdown Road, Poole, Dorset, BH12 5BU In accordance with Rule 4.106 Timothy Alexander Close (IP No. 8023) , of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH , give notice that he was appointed Liquidator of the Company on 25 October 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Mr TA Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Tauton, Somerset, TA1 2UH, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of approving resolutions including those relating to remuneration and of appointing a Liquidation Committee at 10.00 am on 28 November 2013 at Winchester House, Deane Gate Avenue, Tauton, Somerset, TA1 2UH. For further details contact: Sam Phillips, Email: sphillips@milsted-langdon.co.uk Tel: 01823 445566 Ref: THELPOST | |||
Initiating party | HARNEY & CO | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE LICENCE CENTRE LTD | Event Date | 2013-07-02 |
Solicitor | Jacobs & Reeves | ||
In the Bournemouth and Poole County Court case number 188 A Petition to wind up the above-named Company of The Licence Centre Ltd whose registered no is 06364218 and whose registered office is 87 North Road, Poole, Dorset BH14 0LT , presented on 2 July 2013 by HARNEY & CO , 21 Market Place, Blandford Forum, Dorset DT11 7AF , claiming to be a Creditor of the Company, will be heard at Bournemouth & Poole County Court, Bournemouth Crown & County Courts, Courts of Justice, Deansleigh Road, Bournemouth BH7 7DS on 14 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 11 October 2013 . | |||
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. |