Having been setup in 1989, Adare Group Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of the business are listed as Coghlan, Julian Graham, Martin, David Anthony, Naughton, Ronan, Stallard, Mike at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COGHLAN, Julian Graham | 01 May 2003 | 18 January 2011 | 1 |
MARTIN, David Anthony | 12 May 2005 | 25 May 2005 | 1 |
NAUGHTON, Ronan | 12 May 2005 | 25 May 2005 | 1 |
STALLARD, Mike | 03 December 2002 | 22 September 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 January 2020 | |
LIQ13 - N/A | 24 October 2019 | |
LIQ03 - N/A | 13 October 2019 | |
LIQ03 - N/A | 18 October 2018 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
RESOLUTIONS - N/A | 07 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2017 | |
LIQ01 - N/A | 07 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
PSC02 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 23 May 2017 | |
AUD - Auditor's letter of resignation | 27 September 2016 | |
AUD - Auditor's letter of resignation | 23 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 June 2016 | |
AR01 - Annual Return | 25 May 2016 | |
MR01 - N/A | 27 April 2016 | |
MR05 - N/A | 14 November 2015 | |
MR05 - N/A | 14 November 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
MR01 - N/A | 15 April 2015 | |
AA - Annual Accounts | 18 March 2015 | |
MR01 - N/A | 07 October 2014 | |
MR04 - N/A | 07 October 2014 | |
MR04 - N/A | 07 October 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 November 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 23 May 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
RESOLUTIONS - N/A | 02 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 16 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH04 - Change of particulars for corporate secretary | 01 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
225 - Change of Accounting Reference Date | 10 June 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 04 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
CERTNM - Change of name certificate | 07 December 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
MEM/ARTS - N/A | 23 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
363a - Annual Return | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
CERTNM - Change of name certificate | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
225 - Change of Accounting Reference Date | 04 April 2006 | |
AA - Annual Accounts | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 08 June 2005 | |
RESOLUTIONS - N/A | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 17 January 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
RESOLUTIONS - N/A | 06 October 2003 | |
RESOLUTIONS - N/A | 06 October 2003 | |
RESOLUTIONS - N/A | 06 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
363s - Annual Return | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 01 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
MEM/ARTS - N/A | 10 August 2001 | |
363s - Annual Return | 07 June 2001 | |
AA - Annual Accounts | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
363s - Annual Return | 21 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
AA - Annual Accounts | 03 December 1999 | |
225 - Change of Accounting Reference Date | 07 July 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
AA - Annual Accounts | 20 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 1997 | |
363s - Annual Return | 13 June 1997 | |
AA - Annual Accounts | 27 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 1997 | |
287 - Change in situation or address of Registered Office | 27 August 1996 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 12 May 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
363a - Annual Return | 19 September 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
AA - Annual Accounts | 06 June 1995 | |
288 - N/A | 25 May 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363a - Annual Return | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
MEM/ARTS - N/A | 13 April 1993 | |
RESOLUTIONS - N/A | 24 March 1993 | |
AA - Annual Accounts | 31 January 1993 | |
CERTNM - Change of name certificate | 14 January 1993 | |
CERTNM - Change of name certificate | 14 January 1993 | |
288 - N/A | 19 November 1992 | |
288 - N/A | 19 June 1992 | |
288 - N/A | 19 June 1992 | |
AA - Annual Accounts | 19 June 1992 | |
363b - Annual Return | 19 June 1992 | |
CERTNM - Change of name certificate | 06 April 1992 | |
CERTNM - Change of name certificate | 06 April 1992 | |
287 - Change in situation or address of Registered Office | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
363a - Annual Return | 05 August 1991 | |
AA - Annual Accounts | 11 February 1991 | |
363a - Annual Return | 05 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 March 1990 | |
RESOLUTIONS - N/A | 12 February 1990 | |
123 - Notice of increase in nominal capital | 12 February 1990 | |
MEM/ARTS - N/A | 03 November 1989 | |
CERTNM - Change of name certificate | 30 October 1989 | |
CERTNM - Change of name certificate | 30 October 1989 | |
287 - Change in situation or address of Registered Office | 27 October 1989 | |
288 - N/A | 27 October 1989 | |
288 - N/A | 27 October 1989 | |
RESOLUTIONS - N/A | 23 October 1989 | |
NEWINC - New incorporation documents | 23 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
Debenture | 30 March 2012 | Fully Satisfied |
N/A |
Debenture | 24 March 2006 | Fully Satisfied |
N/A |
Deed of accession to a composite guarantee and debenture dated 14 july 2000 | 30 August 2000 | Fully Satisfied |
N/A |
Debenture | 19 April 1996 | Fully Satisfied |
N/A |
Deposit agreement | 19 April 1996 | Fully Satisfied |
N/A |
Deposit agreement | 06 June 1995 | Fully Satisfied |
N/A |
Composite debenture | 06 June 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 July 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 19 July 1993 | Fully Satisfied |
N/A |