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

ADARE PILLINGS LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
00120184
Private Limited Company
Dissolved

Dissolved 2016-10-12

Company Overview

About Adare Pillings Ltd
ADARE PILLINGS LIMITED was founded on 1912-02-10 and had its registered office in Water Lane. The company was dissolved on the 2016-10-12 and is no longer trading or active.

Key Data
Company Name
ADARE PILLINGS LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
PILLINGS PRINTING COMPANY LIMITED19/09/2003
Filing Information
Company Number 00120184
Date formed 1912-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2016-10-12
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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.

Company Officers of ADARE PILLINGS LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
KEVIN ARTHUR HERBERT
Director 2007-09-04
ROBERT WHITESIDE
Director 2001-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1995-11-02 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
ROBERT STANLEY HARRIS
Director 2004-11-01 2005-12-01
EDWARD WILLIAM MARSH
Director 1994-09-01 2004-10-19
JAMES JOSEPH COLL
Director 1996-05-13 2004-08-31
RICHARD DAVID PILLING
Director 1992-01-04 2004-07-19
JANICE CLARE LACEY
Director 1999-08-20 2002-09-16
PETER EUGENE LYNCH
Director 1995-11-02 2000-07-14
JOHN DAVID WADSWORTH
Director 1992-01-04 1999-05-11
JAMES HERBERT HOYLE
Director 1992-01-04 1998-08-31
PETER EUGENE LYNCH
Company Secretary 1995-11-02 1998-01-12
PATRICK JAMES CREAN
Director 1996-05-13 1998-01-12
JAMES JOSEPH COLL
Director 1995-11-02 1996-04-19
MURIEL JOYCE PILLING
Company Secretary 1992-01-04 1995-11-02
DEREK FRANK MARMADUKE PILLING
Director 1992-01-04 1995-11-02
JOHN EDGAR PILLING
Director 1992-01-04 1995-11-02
KENNETH MARMADUKE PILLING
Director 1992-01-04 1995-11-02
MARMADUKE PILLING
Director 1992-01-04 1995-11-02
MURIEL JOYCE PILLING
Director 1992-01-04 1995-11-02
RICHARD STANLEY
Director 1992-01-04 1994-12-31

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 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 ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
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
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
KEVIN ARTHUR HERBERT CITICO PRINT CENTRES LIMITED Director 2007-09-04 CURRENT 1988-11-09 Dissolved 2013-08-20
KEVIN ARTHUR HERBERT WORD PROCESSOR STATIONERY LIMITED Director 2007-09-04 CURRENT 1939-03-30 Dissolved 2013-08-20
KEVIN ARTHUR HERBERT BUSINESS BARTER LIMITED Director 2007-09-04 CURRENT 1974-03-25 Dissolved 2013-08-20
KEVIN ARTHUR HERBERT WILLIAM CAPLE & COMPANY LIMITED Director 2007-09-04 CURRENT 1951-11-07 Dissolved 2017-04-18
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 ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 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 NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
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
2016-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015
2014-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014
2013-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2012-05-234.20STATEMENT OF AFFAIRS/4.19
2012-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-01-04LATEST SOC04/01/12 STATEMENT OF CAPITAL;GBP 4202
2012-01-04AR0104/01/12 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-24AR0104/01/11 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-06AR0104/01/10 FULL LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 06/01/2010
2009-05-20225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-01-08363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-08363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-13363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-20288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-27288bDIRECTOR RESIGNED
2004-01-15363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-19CERTNMCOMPANY NAME CHANGED PILLINGS PRINTING COMPANY LIMITE D CERTIFICATE ISSUED ON 19/09/03
2003-08-28ELRESS386 DISP APP AUDS 01/08/03
2003-08-28ELRESS366A DISP HOLDING AGM 01/08/03
2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-03288bDIRECTOR RESIGNED
2003-06-30318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-06-21AUDAUDITOR'S RESIGNATION
2002-01-24363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-11288aNEW DIRECTOR APPOINTED
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-22363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADARE PILLINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-18
Notice of Intended Dividends2015-10-21
Notices to Creditors2012-05-18
Fines / Sanctions
No fines or sanctions have been issued against ADARE PILLINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
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
LEGAL CHARGE 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTLES MORTGAGE 1998-04-27 Satisfied FORWARD TRUST GROUP LIMITED
DEBENTURE 1996-04-19 Satisfied ALLIED IRISH BANKS PLCSIN IT'S CAPACITY AS TRUSTEE FOR THE BENEFICIARIE
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 31ST JULY 1992 ISSUED BY THE COMPANY 1995-09-05 Satisfied BARCLAYS BANK PLC
FIXED CHARGE OVER BOOK DEBTS 1995-08-01 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
CORPORATE MORTGAGE 1994-05-13 Satisfied BARCLAYS BANK PLC
AGREEMENT 1992-10-02 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-07-31 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1912-10-01 Satisfied HALIFAX EQUITABLE BENEFIT BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of ADARE PILLINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADARE PILLINGS LIMITED
Trademarks
We have not found any records of ADARE PILLINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADARE PILLINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as ADARE PILLINGS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ADARE PILLINGS 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 TypeNotices to Creditors
Defending partyADARE PILLINGS LIMITEDEvent Date2012-05-09
We hereby give notice that Francis Graham Newton and Mark Shaw (office holder nos. 9310 and 8893) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Company on 9 May 2012 . All debts and claims should be sent to us at the address above. Francis Graham Newton Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyADARE PILLINGS LIMITEDEvent Date2012-05-09
Notice is hereby given that a first and final dividend is intended to be declared in the above matter. A proof of debt form together with supporting documentation to substantiate any claim should be sent to the Joint Liquidators at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. The last date for proving is 11 December 2015. The Companys registered office is c/o BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and its principal trading address was Park Mill, Clayton West, Huddersfield HD8 9QQ. Creditors who do not prove their debts by 11 December 2015, will be excluded from this dividend, which is to be declared within two months from the last date for proving. Francis Graham Newton and Mark Shaw (IP Numbers 9310 and 8893 ) both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Company on 9 May 2012 . F G Newton , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADARE PILLINGS 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 PILLINGS 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.