CompanyTrack
A

ADARE GROUP LIMITED

Dissolved Leeds

Activities of head offices

Activities of head offices
A

ADARE GROUP LIMITED

Activities of head offices

Founded 23 May 1989 Dissolved Leeds, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 12
12 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Bridgewater Place Water Lane Leeds LS11 5QR

Credit Report

Discover ADARE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 17 resigned
Status
Marrons Consultancies LimitedCorporate-secretaryUnited KingdomUnknown12 Jan 1998Active
Robert WhitesideDirectorBritishUnited Kingdom671 Jul 2001Active

Shareholders

Shareholders (1)

Adare Printing Group Ltd
100.0%
10,00025 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Tollbrae Limited

United Kingdom

Active
Notified 31 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Adare Printing Group Limited

Ceased 31 Jul 2017

Ceased

Adare International Limited

Ceased 31 Jul 2017

Ceased

Group Structure

Group Structure

TOLLBRAE LIMITED united kingdom shares 75 to 100 percent
MAVISBANK LIMITED united kingdom shares 75 to 100 percent
HAMSARD 3351 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3350 LIMITED united kingdom shares 75 to 100 percent
ENDLESS LLP united kingdom
ENDLESS III GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENDLESS FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADARE GROUP LIMITED Current Company
ADARE LIMITED united kingdom shares 75 to 100 percent
ADARE PROPERTIES (UK) LIMITED united kingdom shares 75 to 100 percent
FAIRFIELD GRAPHICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORMS FACTORY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KALAMAZOO SECURE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent
KENLEY PRESS LIMITED united kingdom shares 75 to 100 percent
NAPG LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OLIVE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
P GROUP LIMITED united kingdom shares 75 to 100 percent
PURPLE AGENCY LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jan 2020GazetteGazette Dissolved LiquidationView(1 page)
24 Oct 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
13 Oct 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
18 Oct 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
11 Sept 2017AddressChange Sail Address Company With Old Address New AddressView(2 pages)
24 Jan 2020 Gazette

Gazette Dissolved Liquidation

24 Oct 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Oct 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Oct 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Sept 2017 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 24 Jan 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 24 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 13 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 18 Oct 2018

Change Sail Address Company With Old Address New Address

8 years ago on 11 Sept 2017