ADARE SOLUTIONS LIMITED

ADARE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADARE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03239629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADARE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADARE GROUP LIMITEDJun 14, 2000Jun 14, 2000
    PLATIGNUM LIMITEDApr 21, 1997Apr 21, 1997
    FORAY 953 LIMITEDAug 19, 1996Aug 19, 1996

    What are the latest accounts for ADARE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for ADARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Oct 31, 2011

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Kevin Arthur Herbert on Nov 04, 2011

    2 pagesCH01

    Annual return made up to Aug 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2010

    12 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Aug 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Marrons Consultancies Limited on Aug 19, 2010

    2 pagesCH04

    Full accounts made up to Oct 31, 2009

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Full accounts made up to Apr 30, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2007

    12 pagesAA

    Certificate of change of name

    Company name changed adare group LIMITED\certificate issued on 07/12/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2006

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of ADARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    HERBERT, Kevin Arthur
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    Director
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    EnglandBritishAccountant167011610001
    WHITESIDE, Robert
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    Director
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    United KingdomBritishCompany Director81547240001
    DRYSDALE, Clive Douglas
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    Secretary
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    BritishDirector45345090002
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Nominee Secretary
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British900013850001
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Secretary
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    IrishAccountant78428900001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Secretary
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrishCompany Director96288470001
    COLL, James Joseph
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    Director
    7 Elkwood
    Rathfarmham
    16 Dublin
    Ireland
    IrishCompany Director51120160001
    CREAN, Patrick James
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    Director
    The Beeches Enniskerry Demense
    Enniskerry
    County Wicklow Eire
    IrelandIrishCompany Director54812330001
    DRYSDALE, Clive Douglas
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    Director
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    BritishDirector45345090002
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Director
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    EnglandBritishFinance Director99667360001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Nominee Director
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British900013850001
    LOANE, Beaufort Nelson
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    Director
    1 Rathdown Crescent
    IRISH Terenure
    Dublin 6
    Ireland
    IrishAccountant78428900001
    LYNCH, Peter Eugene
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    Director
    45 Holmwood,
    Brennastown Road
    IRISH Dublin 18
    Republic Of Ireland
    IrelandIrishCompany Director96288470001
    O TIGHEARNAIGH, Cormac
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    56 Hillside
    IRISH Dalkey
    County Dublin
    Ireland
    IrishAccountant84690240001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritishDirector32981540001

    Does ADARE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries (The "Security Trustee")
    Transactions
    • Sep 11, 2000Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Jun 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • May 07, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 16, 2003Statement of satisfaction of a charge in full or part (403a)

    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