Background WavePink WaveYellow Wave

ADARE GROUP LIMITED (02387953)

ADARE GROUP LIMITED (02387953) is a dissolved UK company. incorporated on 23 May 1989. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADARE GROUP LIMITED has been registered for 36 years. Current directors include WHITESIDE, Robert.

Company Number
02387953
Status
dissolved
Type
ltd
Incorporated
23 May 1989
Age
36 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITESIDE, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADARE GROUP LIMITED

ADARE GROUP LIMITED is an dissolved company incorporated on 23 May 1989 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADARE GROUP LIMITED was registered 36 years ago.(SIC: 70100)

Status

dissolved

Active since 36 years ago

Company No

02387953

LTD Company

Age

36 Years

Incorporated 23 May 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 20 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

ADARE LIMITED
From: 9 June 2006To: 7 December 2007
ADARE PRINTING GROUP (UK) LIMITED
From: 15 January 1993To: 9 June 2006
CASTLETOWN GROUP (UK) LIMITED
From: 7 April 1992To: 15 January 1993
CASTLETOWN PRESS LIMITED
From: 31 October 1989To: 7 April 1992
BRANDCORE LIMITED
From: 23 May 1989To: 31 October 1989
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
From: 23 May 1989To: 11 September 2017
Timeline

16 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
May 89
Director Left
Feb 11
Director Left
Feb 11
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Apr 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MARRONS CONSULTANCIES LIMITED

Active
Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 12 Jan 1998

WHITESIDE, Robert

Active
23 Millbeck Green, CollinghamLS22 5AJ
Born April 1958
Director
Appointed 01 Jul 2001

CREAN, Patrick James

Resigned
The Beeches Enniskerry Demense, County Wicklow Eire
Secretary
Appointed N/A
Resigned 12 Jan 1998

COGHLAN, Julian Graham

Resigned
Catton Lane, RoslistonDE12 8JP
Born September 1969
Director
Appointed 01 May 2003
Resigned 18 Jan 2011

COLL, James Joseph

Resigned
7 Elkwood, Dublin16
Born August 1939
Director
Appointed N/A
Resigned 31 Aug 2004

CREAN, Patrick James

Resigned
The Beeches Enniskerry Demense, County Wicklow Eire
Born March 1963
Director
Appointed N/A
Resigned 12 Jan 1998

CRICH, Barry

Resigned
34 Brookside Glen, ChesterfieldS40 3PF
Born March 1962
Director
Appointed 01 Dec 2004
Resigned 18 Jan 2011

EVERARD, Clinton Edwin

Resigned
Ballymoss, GodalmingGU8 6EB
Born April 1961
Director
Appointed 24 Mar 2006
Resigned 31 Aug 2007

HERBERT, Kevin Arthur

Resigned
Southfield Close, YorkYO23 3RE
Born April 1952
Director
Appointed 04 Sept 2007
Resigned 08 Sept 2015

LOANE, Beaufort Nelson

Resigned
1 Rathdown Crescent, TerenureIRISH
Born September 1942
Director
Appointed N/A
Resigned 24 Mar 2006

LYNCH, Peter Eugene

Resigned
45 Holmwood,, Dublin 18IRISH
Born February 1958
Director
Appointed 22 May 1995
Resigned 14 Jul 2000

MARTIN, David Anthony

Resigned
9 Thelawn, KildareIRISH
Born September 1972
Director
Appointed 12 May 2005
Resigned 25 May 2005

NAUGHTON, Ronan

Resigned
The Lodge,, GlenagearyIRISH
Born December 1971
Director
Appointed 12 May 2005
Resigned 25 May 2005

O TIGHEARNAIGH, Cormac

Resigned
56 Hillside, DalkeyIRISH
Born October 1968
Director
Appointed 31 Aug 2004
Resigned 24 Mar 2006

PARSONS, Craig

Resigned
Wakefield Road, HuddersfieldHD8 9QQ
Born June 1970
Director
Appointed 11 Sept 2015
Resigned 01 Sept 2017

SHAW, Stephen Andrew

Resigned
129 Sussex Road, PetersfieldGU31 4LB
Born December 1964
Director
Appointed 01 Jul 2004
Resigned 24 Mar 2006

SHERMER, Warren

Resigned
36 Burn Bridge Oval, HarrogateHG3 1LP
Born April 1966
Director
Appointed 03 Dec 2002
Resigned 25 May 2005

SOMERS, Bernard

Resigned
The Bawn, Dublin 18IRISH
Born April 1949
Director
Appointed N/A
Resigned 08 Sept 1992

STALLARD, Mike

Resigned
20 Manor Gardens, LondonSW20 9AB
Born October 1959
Director
Appointed 03 Dec 2002
Resigned 22 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
1 Meridian South, LeicesterLE19 1WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Clayton West, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Upper Mount Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

200

Gazette Dissolved Liquidation
24 January 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 October 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 October 2018
LIQ03LIQ03
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 September 2017
600600
Resolution
7 September 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 September 2017
LIQ01LIQ01
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
14 November 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 November 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Legacy
3 April 2012
MG01MG01
Resolution
15 March 2012
RESOLUTIONSResolutions
Resolution
2 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2007
403b403b
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)a155(6)a
Legacy
4 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 June 2003
287Change of Registered Office
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
403b403b
Legacy
7 May 2003
403b403b
Legacy
7 May 2003
403b403b
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2001
MEM/ARTSMEM/ARTS
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
15 October 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
288cChange of Particulars
Legacy
12 July 1997
288cChange of Particulars
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1997
AAAnnual Accounts
Legacy
7 February 1997
288cChange of Particulars
Legacy
27 August 1996
287Change of Registered Office
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
244244
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
19 September 1995
363aAnnual Return
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
28 February 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
13 August 1993
363aAnnual Return
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Resolution
24 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1992
287Change of Registered Office
Legacy
20 January 1992
288288
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
9 March 1990
225(1)225(1)
Legacy
12 February 1990
123Notice of Increase in Nominal Capital
Resolution
12 February 1990
RESOLUTIONSResolutions
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1989
287Change of Registered Office
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Resolution
23 October 1989
RESOLUTIONSResolutions
Incorporation Company
23 May 1989
NEWINCIncorporation