Adare Group Limited

DataGardener
dissolved
Unknown

Adare Group Limited

02387953Private Limited With Share Capital

1 Bridgewater Place Water Lane, Leeds, LS115QR
Incorporated

23/05/1989

Company Age

36 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Adare Group Limited (02387953) is a private limited with share capital incorporated on 23/05/1989 (36 years old) and registered in leeds, LS115QR. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 23/05/1989
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-01-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2017
Resolution
Category:Resolution
Date:07-09-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Auditors Resignation Company
Category:Auditors
Date:27-09-2016
Auditors Resignation Company
Category:Auditors
Date:23-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:27-06-2016
Change Sail Address Company With New Address
Category:Address
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Resolution
Category:Resolution
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2014
Change Sail Address Company
Category:Address
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Resolution
Category:Resolution
Date:15-03-2012
Resolution
Category:Resolution
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2011
Termination Director Company With Name
Category:Officers
Date:04-02-2011
Termination Director Company With Name
Category:Officers
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2010
Legacy
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Officers
Date:17-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2007
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Annual Return
Date:23-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2007
Memorandum Articles
Category:Incorporation
Date:23-06-2006
Legacy
Category:Mortgage
Date:21-06-2006
Legacy
Category:Annual Return
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:19-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Resolution
Category:Resolution
Date:02-05-2006
Legacy
Category:Mortgage
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Capital
Date:12-04-2006
Legacy
Category:Accounts
Date:04-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2005
Legacy
Category:Officers
Date:14-07-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Officers
Date:23-06-2005
Legacy
Category:Officers
Date:23-06-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2018
Filing Date13/07/2017
Latest Accounts31/10/2016

Trading Addresses

1 Bridgewater Place, Water Lane, Leeds, LS115QRRegistered
Lilly House, Basingstoke, Hampshire, RG249LZ
Trident Court 1 Oakcroft Road, Chessington, Surrey, KT91BT
Unit 1, Lime Grove Estate, Falconer Road, Haverhill, Suffolk, CB97XU
Cavalry Hill Industrial Park Weedon, Northampton, Northamptonshire, NN74PP

Contact

1 Bridgewater Place Water Lane, Leeds, LS115QR