About

Registered Number: 02387953
Date of Incorporation: 23/05/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2020 (4 years and 4 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.