Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(34 years, 2 months after company formation) |
Appointment Duration | 22 years (closed 13 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1992(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2004) |
Role | Manager |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1992(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Mr Bernard Somers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 04 September 1992) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | The Bawn Kerrymount Avenue Foxrock Dublin 18 Irish |
Secretary Name | Mr Patrick James Crean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1992(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1993(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Director Name | Mr Brian Hayward |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwheeler House Neata Farm Market Lane Greet Cheltenham Gloucestershire GL54 5BL Wales |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1995(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(43 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | adare.com |
---|---|
Telephone | 01484 863411 |
Telephone region | Huddersfield |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
800 at £1 | Adare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 April 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 |
13 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2019 | Return of final meeting in a members' voluntary winding up (23 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 30 July 2019 (10 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (10 pages) |
12 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
30 August 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (11 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (11 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
18 March 2015 | Full accounts made up to 31 October 2014 (13 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (13 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2014 | Full accounts made up to 31 October 2013 (13 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (13 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (13 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 October 2009 (13 pages) |
29 March 2010 | Full accounts made up to 31 October 2009 (13 pages) |
9 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
9 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
19 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
8 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
3 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
3 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
12 July 1997 | Director's particulars changed (1 page) |
12 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 07/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 07/05/97; no change of members (6 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page) |
13 May 1996 | Full accounts made up to 30 April 1995 (14 pages) |
13 May 1996 | Full accounts made up to 30 April 1995 (14 pages) |
9 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
9 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Return made up to 07/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 07/05/95; no change of members (4 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 March 1991 | Accounting reference date shortened from 15/02 to 30/04 (2 pages) |
20 March 1991 | Accounting reference date shortened from 15/02 to 30/04 (2 pages) |