ADARE SOLUTIONS LIMITED
Overview
Company Name | ADARE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03239629 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADARE SOLUTIONS LIMITED?
- Manufacture of paper stationery (17230) / Manufacturing
Where is ADARE SOLUTIONS LIMITED located?
Registered Office Address | Marrons Solicitors 1 Meridian South LE19 1WY Meridian Business Park Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADARE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ADARE GROUP LIMITED | Jun 14, 2000 | Jun 14, 2000 |
PLATIGNUM LIMITED | Apr 21, 1997 | Apr 21, 1997 |
FORAY 953 LIMITED | Aug 19, 1996 | Aug 19, 1996 |
What are the latest accounts for ADARE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for ADARE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2011 | 12 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Kevin Arthur Herbert on Nov 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 12 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Marrons Consultancies Limited on Aug 19, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Oct 31, 2009 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Apr 30, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2007 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed adare group LIMITED\certificate issued on 07/12/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2006 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a |
Who are the officers of ADARE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARRONS CONSULTANCIES LIMITED | Secretary | Meridian South Meridian Business Park LE19 1WY Leicester 1 Leicestershire |
| 65475060002 | ||||||||||
HERBERT, Kevin Arthur | Director | Southfield Close Rufforth YO23 3RE York 28 | England | British | Accountant | 167011610001 | ||||||||
WHITESIDE, Robert | Director | 23 Millbeck Green LS22 5AJ Collingham West Yorkshire | United Kingdom | British | Company Director | 81547240001 | ||||||||
DRYSDALE, Clive Douglas | Secretary | 22 Laburnham Road SL6 4DB Maidenhead Berkshire | British | Director | 45345090002 | |||||||||
HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||||||
LOANE, Beaufort Nelson | Secretary | 1 Rathdown Crescent IRISH Terenure Dublin 6 Ireland | Irish | Accountant | 78428900001 | |||||||||
LYNCH, Peter Eugene | Secretary | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Irish | Company Director | 96288470001 | |||||||||
COLL, James Joseph | Director | 7 Elkwood Rathfarmham 16 Dublin Ireland | Irish | Company Director | 51120160001 | |||||||||
CREAN, Patrick James | Director | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire | Ireland | Irish | Company Director | 54812330001 | ||||||||
DRYSDALE, Clive Douglas | Director | 22 Laburnham Road SL6 4DB Maidenhead Berkshire | British | Director | 45345090002 | |||||||||
EVERARD, Clinton Edwin | Director | Ballymoss Thursley Road Elstead GU8 6EB Godalming Surrey | England | British | Finance Director | 99667360001 | ||||||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||||||
HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||||||
LOANE, Beaufort Nelson | Director | 1 Rathdown Crescent IRISH Terenure Dublin 6 Ireland | Irish | Accountant | 78428900001 | |||||||||
LYNCH, Peter Eugene | Director | 45 Holmwood, Brennastown Road IRISH Dublin 18 Republic Of Ireland | Ireland | Irish | Company Director | 96288470001 | ||||||||
O TIGHEARNAIGH, Cormac | Director | 56 Hillside IRISH Dalkey County Dublin Ireland | Irish | Accountant | 84690240001 | |||||||||
SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | Director | 32981540001 |
Does ADARE SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 30, 2000 Delivered On Sep 11, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the banking documents, the mezzanine loan agreement and/or the senior note documents (as defined) on any account whatsoever | |
Short particulars F/H property k/a units 17-20 greenfield industrial estate royston t/no HD317364. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture dated 14 july 2000 | Created On Aug 30, 2000 Delivered On Sep 08, 2000 | Satisfied | Amount secured All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust debenture | Created On Mar 09, 1998 Delivered On Mar 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and to the beneficiaries (or any of them) on any account whatsoever | |
Short particulars Property k/a land and buildings at holehouse mill chisworth t/n DY176869, DY247261, DY247262,DY173082 and DY231135. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0