Company NameKenley Press Limited
Company StatusDissolved
Company Number00778663
CategoryPrivate Limited Company
Incorporation Date25 October 1963(60 years, 6 months ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(42 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(34 years, 2 months after company formation)
Appointment Duration22 years (closed 13 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(28 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2004)
RoleManager
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameMr Bernard Somers
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1992(28 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 September 1992)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressThe Bawn
Kerrymount Avenue Foxrock
Dublin 18
Irish
Secretary NameMr Patrick James Crean
NationalityIrish
StatusResigned
Appointed07 May 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1993(29 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NameMr Brian Hayward
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwheeler House
Neata Farm Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BL
Wales
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1995(31 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(43 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websiteadare.com
Telephone01484 863411
Telephone regionHuddersfield

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

800 at £1Adare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

19 April 1996Delivered on: 9 May 1996
Satisfied on: 23 November 2001
Persons entitled: Allied Irish Banks Plcin It's Capacity as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them on any account whatsoever.
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.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 15 October 1997
Persons entitled: Allied Irish Banks PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 30 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 July 1993Delivered on: 23 July 1993
Satisfied on: 30 September 1995
Persons entitled: Abn Amro Bank N.V Dublin Branch

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee (as therein defined) and under the terms of this charge.
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.
Fully Satisfied
1 October 1981Delivered on: 22 October 1981
Satisfied on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 lawrence way brewers hill road dunstable bedfordshire title no - bd 83874. a specific equitable charge over the company's estate or interest in all freehold or leasehold properties undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

13 January 2020Final Gazette dissolved following liquidation (1 page)
13 October 2019Return of final meeting in a members' voluntary winding up (23 pages)
11 October 2019Liquidators' statement of receipts and payments to 30 July 2019 (10 pages)
5 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (10 pages)
12 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
30 August 2017Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages)
30 August 2017Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Declaration of solvency (5 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (10 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (11 pages)
27 July 2016Full accounts made up to 31 October 2015 (11 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(5 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(5 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(5 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 March 2015Full accounts made up to 31 October 2014 (13 pages)
18 March 2015Full accounts made up to 31 October 2014 (13 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 800
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 800
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 800
(5 pages)
24 April 2014Full accounts made up to 31 October 2013 (13 pages)
24 April 2014Full accounts made up to 31 October 2013 (13 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 October 2012 (13 pages)
8 April 2013Full accounts made up to 31 October 2012 (13 pages)
22 June 2012Full accounts made up to 31 October 2011 (13 pages)
22 June 2012Full accounts made up to 31 October 2011 (13 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (13 pages)
16 February 2011Full accounts made up to 31 October 2010 (13 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages)
7 May 2010Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 October 2009 (13 pages)
29 March 2010Full accounts made up to 31 October 2009 (13 pages)
9 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
9 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
9 June 2009Return made up to 07/05/09; full list of members (3 pages)
9 June 2009Return made up to 07/05/09; full list of members (3 pages)
16 December 2008Full accounts made up to 30 April 2008 (13 pages)
16 December 2008Full accounts made up to 30 April 2008 (13 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (13 pages)
20 February 2008Full accounts made up to 30 April 2007 (13 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
30 May 2006Return made up to 07/05/06; full list of members (2 pages)
30 May 2006Return made up to 07/05/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
30 November 2005Full accounts made up to 30 April 2005 (12 pages)
30 November 2005Full accounts made up to 30 April 2005 (12 pages)
26 May 2005Return made up to 07/05/05; full list of members (3 pages)
26 May 2005Return made up to 07/05/05; full list of members (3 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 May 2004Return made up to 07/05/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 April 2003 (11 pages)
2 February 2004Full accounts made up to 30 April 2003 (11 pages)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
19 May 2003Return made up to 07/05/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 April 2002 (11 pages)
4 February 2003Full accounts made up to 30 April 2002 (11 pages)
8 May 2002Return made up to 07/05/02; full list of members (7 pages)
8 May 2002Return made up to 07/05/02; full list of members (7 pages)
24 January 2002Full accounts made up to 30 April 2001 (10 pages)
24 January 2002Full accounts made up to 30 April 2001 (10 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
21 June 2000Return made up to 07/05/00; full list of members (7 pages)
21 June 2000Return made up to 07/05/00; full list of members (7 pages)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
20 May 1999Return made up to 07/05/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (13 pages)
22 February 1999Full accounts made up to 30 April 1998 (13 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
3 July 1998Return made up to 07/05/98; no change of members (4 pages)
3 July 1998Return made up to 07/05/98; no change of members (4 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
20 February 1998Full accounts made up to 30 April 1997 (13 pages)
20 February 1998Full accounts made up to 30 April 1997 (13 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
12 July 1997Director's particulars changed (1 page)
12 July 1997Director's particulars changed (1 page)
13 June 1997Return made up to 07/05/97; no change of members (6 pages)
13 June 1997Return made up to 07/05/97; no change of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1996Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page)
27 August 1996Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page)
13 May 1996Full accounts made up to 30 April 1995 (14 pages)
13 May 1996Full accounts made up to 30 April 1995 (14 pages)
9 May 1996Return made up to 07/05/96; full list of members (8 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
9 May 1996Return made up to 07/05/96; full list of members (8 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Return made up to 07/05/95; no change of members (4 pages)
8 June 1995Return made up to 07/05/95; no change of members (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 March 1991Accounting reference date shortened from 15/02 to 30/04 (2 pages)
20 March 1991Accounting reference date shortened from 15/02 to 30/04 (2 pages)