Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADARE LIMITED
Company Information for

ADARE LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
03407862
Private Limited Company
Liquidation

Company Overview

About Adare Ltd
ADARE LIMITED was founded on 1997-07-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Adare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADARE LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LE19
 
Previous Names
ADARE PRESSICION LIMITED06/11/2015
PRESSICION LIMITED19/09/2003
PRINTEGRITY LIMITED06/12/2002
SOUTHAM F.M. LIMITED13/09/2002
Filing Information
Company Number 03407862
Company ID Number 03407862
Date formed 1997-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-04 11:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADARE LIMITED
The following companies were found which have the same name as ADARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADARE & CO LLC 142 N KESWICK CT SUGAR LAND TX 77478 Active Company formed on the 2022-09-26
ADARE ACQUISITION, LLC 76 ST. PAUL STREET, 7TH FLOOR BURLINGTON VT 05401 Terminated Company formed on the 2012-06-29
ADARE ADVISORS, LLC 505 PARK AVENUE 4TH FLOOR NEW YORK NY 10022 Active Company formed on the 2017-03-10
ADARE AESTHETICS LIMITED FANNINGSTOWN PATRICKSWELL, LIMERICK, IRELAND Active Company formed on the 2013-03-21
ADARE ANIMAL HEALTH AND DAIRY HYGIENE LIMITED MAIN ST, ADARE, CO. LIMERICK. Dissolved Company formed on the 1978-11-07
ADARE ANTIQUES AND HANDCRAFTS LIMITED MAIN STREET, ADARE, CO. LIMERICK. Dissolved Company formed on the 1977-06-10
ADARE APTS. LLC 28 LIBERTY STREET Rockland NEW YORK NY 10005 Active Company formed on the 2008-08-26
ADARE ASSET MANAGEMENT California Unknown
ADARE ASSET MANAGEMENT LLC Pennsylvannia Unknown
ADARE AUTOS LIMITED 11 ABBEYVALE COURT SWORDS CO DUBLIN Dissolved Company formed on the 1998-12-02
Adare Aviation Capital LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4 DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 Active Company formed on the 2020-11-19
ADARE BIOCARE LIMITED CLONSHIRE CO. LIMERICK. CROAGH, LIMERICK, IRELAND Active Company formed on the 2007-03-27
ADARE BRANDS LIMITED KILGOBBIN ADARE, LIMERICK, IRELAND Active Company formed on the 2007-09-20
Adare Capital LLC 30 N Gould St Ste R Attention eQRP Co Sheridan WY 82801 Active Company formed on the 2021-09-30
ADARE CAR SALES LIMITED 13A MIDLAND ROAD MIDLAND ROAD OLNEY MK46 4BL Active Company formed on the 2006-12-15
ADARE CAR CAR SALES LIMITED UNIT 8 CROOM ENTERPRISE CENTRE CROOM CO. LIMERICK CROOM, LIMERICK, V35 WF77, IRELAND V35 WF77 Active Company formed on the 2016-09-26
ADARE CHINESE RESTAURANT LIMITED MAIN STREET, ADARE, CO. LIMERICK. Dissolved Company formed on the 1996-10-08
ADARE CIVILS LIMITED 94 ENFIELD ROAD 94 ENFIELD ROAD LONDON ENGLAND EN2 7HL Dissolved Company formed on the 2014-01-22
ADARE CLOSE MANAGEMENT COMPANY LIMITED C/O WESTBURY CONSULTANCY, LIVERMORE HOUSE HIGH STREET GREAT DUNMOW ESSEX CM6 1AW Active Company formed on the 2019-09-24
ADARE COMMUNITY SCHEME LIMITED C\O JAMES KENNEDY GRAIGUE, ADARE CO LIMERICK Dissolved Company formed on the 1999-12-08

Company Officers of ADARE LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-09-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1997-07-23 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
PATRICK LAURENCE HARRIGAN
Director 2003-10-20 2005-05-01
PHILIP LESLIE SLOCOMBE
Director 2003-10-20 2005-05-01
JAMES JOSEPH COLL
Director 1997-07-31 2004-08-31
PETER EUGENE LYNCH
Director 1997-07-23 2000-07-14
PETER EUGENE LYNCH
Company Secretary 1997-07-23 1998-01-12
PATRICK JAMES CREAN
Director 1997-07-23 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-30AD02Register inspection address changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
2017-08-25LIQ01Voluntary liquidation declaration of solvency
2017-08-25600Appointment of a voluntary liquidator
2017-08-25LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-31
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-09-27AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-27AD03Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2016-06-27AD03Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2016-06-24AD02Register inspection address changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2015-11-06RES15CHANGE OF NAME 27/10/2015
2015-11-06CERTNMCompany name changed adare pressicion LIMITED\certificate issued on 06/11/15
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR HERBERT
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-13AD02Register inspection address has been changed
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-23AR0123/07/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2011-07-26AR0123/07/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-23AR0123/07/10 FULL LIST
2010-07-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 23/07/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-09225CURREXT FROM 30/04/2009 TO 31/10/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-09-19CERTNMCOMPANY NAME CHANGED PRESSICION LIMITED CERTIFICATE ISSUED ON 19/09/03
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-08-09363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-06-24318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-09CERTNMCOMPANY NAME CHANGED PRINTEGRITY LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-09-13CERTNMCOMPANY NAME CHANGED SOUTHAM F.M. LIMITED CERTIFICATE ISSUED ON 13/09/02
2002-08-06363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-09363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-03-17288cSECRETARY'S PARTICULARS CHANGED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-01363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-08-10
Fines / Sanctions
No fines or sanctions have been issued against ADARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADARE LIMITED

Intangible Assets
Patents
We have not found any records of ADARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADARE LIMITED
Trademarks
We have not found any records of ADARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £31,601
Doncaster Council 2017-1 GBP £1,541 REGISTRATION OF ELECTORS
Stockton-On-Tees Borough Council 2017-1 GBP £4,426
Doncaster Council 2016-12 GBP £687 REGISTRATION OF ELECTORS
Doncaster Council 2016-11 GBP £2,296 REGISTRATION OF ELECTORS
Stockton-On-Tees Borough Council 2016-11 GBP £7,228
Doncaster Council 2016-10 GBP £8,032 REGISTRATION OF ELECTORS
Stockton-On-Tees Borough Council 2016-10 GBP £2,738
Doncaster Council 2016-9 GBP £25,205 REGISTRATION OF ELECTORS
Kent County Council 2016-9 GBP £13,399 Postages
Stockton-On-Tees Borough Council 2016-9 GBP £22,862
Stockton-On-Tees Borough Council 2016-8 GBP £10,402
Kent County Council 2016-8 GBP £43,010 Postages
Stockton-On-Tees Borough Council 2016-7 GBP £32,467
Kent County Council 2016-6 GBP £760
Stockton-On-Tees Borough Council 2016-5 GBP £24,230
Kent County Council 2016-5 GBP £2,035
Kent County Council 2016-4 GBP £745 Printing and photocopying
Stockton-On-Tees Borough Council 2016-1 GBP £1,863
Kent County Council 2015-12 GBP £1,269 Printing and photocopying
Kent County Council 2015-10 GBP £2,132 Printing and photocopying

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyADARE LIMITEDEvent Date2017-07-31
On 31 July 2017 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Craig Parsons , Director :
 
Initiating party Event Type
Defending partyADARE LIMITEDEvent Date2017-07-31
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyADARE LIMITEDEvent Date2017-07-31
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 8 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.