Dissolved
Dissolved 2016-10-12
Company Information for ADARE PILLINGS LIMITED
WATER LANE, LEEDS, LS11,
|
Company Registration Number
00120184
Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | ||
---|---|---|
ADARE PILLINGS LIMITED | ||
Legal Registered Office | ||
WATER LANE LEEDS | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARRONS CONSULTANCIES LIMITED |
||
KEVIN ARTHUR HERBERT |
||
ROBERT WHITESIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLINTON EDWIN EVERARD |
Director | ||
BEAUFORT NELSON LOANE |
Director | ||
CORMAC O TIGHEARNAIGH |
Director | ||
ROBERT STANLEY HARRIS |
Director | ||
EDWARD WILLIAM MARSH |
Director | ||
JAMES JOSEPH COLL |
Director | ||
RICHARD DAVID PILLING |
Director | ||
JANICE CLARE LACEY |
Director | ||
PETER EUGENE LYNCH |
Director | ||
JOHN DAVID WADSWORTH |
Director | ||
JAMES HERBERT HOYLE |
Director | ||
PETER EUGENE LYNCH |
Company Secretary | ||
PATRICK JAMES CREAN |
Director | ||
JAMES JOSEPH COLL |
Director | ||
MURIEL JOYCE PILLING |
Company Secretary | ||
DEREK FRANK MARMADUKE PILLING |
Director | ||
JOHN EDGAR PILLING |
Director | ||
KENNETH MARMADUKE PILLING |
Director | ||
MARMADUKE PILLING |
Director | ||
MURIEL JOYCE PILLING |
Director | ||
RICHARD STANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PLUS MARKETING SERVICES LIMITED | Company Secretary | 2016-05-12 | CURRENT | 1981-10-29 | Active | |
ACCESS PLUS MARKETING LOGISTICS LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2006-01-10 | Active | |
OLIVE 1 LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
ACICS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2006-02-15 | In Administration/Administrative Receiver | |
HAMSARD 3350 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2012-01-11 | Liquidation | |
NAPG LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2000-07-12 | Liquidation | |
ANNA EASTGATE LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2011-12-02 | Dissolved 2013-09-24 | |
SPEEDPRINT (HORSFORTH) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-01-24 | Dissolved 2014-05-06 | |
PAC DIGIMEDIA HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1990-02-28 | Dissolved 2014-06-10 | |
PLASBOARD HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1989-04-05 | Dissolved 2014-07-11 | |
OAKHILL LABELS HOLDINGS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1988-03-17 | Dissolved 2013-10-08 | |
OAKHILL (GLASGOW) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1985-11-08 | Dissolved 2014-07-11 | |
PAC DIGIMEDIA LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
PETER MARRON LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-10-23 | |
PURPLE AGENCY LIMITED | Company Secretary | 2000-02-18 | CURRENT | 1984-04-13 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Company Secretary | 1999-07-13 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
WILLIAM CAPLE & COMPANY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1973-03-22 | Liquidation | |
ADARE LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1991-11-26 | Liquidation | |
ADARE GROUP LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1989-05-23 | Liquidation | |
ADARE INTERNATIONAL LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1982-02-03 | Active | |
ADARE SEC LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1993-04-30 | Active | |
ADARE PROPERTIES (UK) LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1994-05-16 | Liquidation | |
NOSROF 5 LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1995-01-27 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1963-10-25 | Liquidation | |
CONTINUOUS STATIONERY LIMITED | Company Secretary | 1998-01-12 | CURRENT | 1968-08-29 | Active | |
CITICO PRINT CENTRES LIMITED | Director | 2007-09-04 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Director | 2007-09-04 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Director | 2007-09-04 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
WILLIAM CAPLE & COMPANY LIMITED | Director | 2007-09-04 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
OLIVE 1 LIMITED | Director | 2016-05-12 | CURRENT | 2008-04-10 | Liquidation | |
HAMSARD 3350 LIMITED | Director | 2015-04-10 | CURRENT | 2014-09-02 | Liquidation | |
HAMSARD 3351 LIMITED | Director | 2015-04-10 | CURRENT | 2014-10-09 | Liquidation | |
MAVISBANK LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
TOLLBRAE LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-11 | Liquidation | |
CITICO PRINT CENTRES LIMITED | Director | 2006-03-24 | CURRENT | 1988-11-09 | Dissolved 2013-08-20 | |
WORD PROCESSOR STATIONERY LIMITED | Director | 2006-03-24 | CURRENT | 1939-03-30 | Dissolved 2013-08-20 | |
BUSINESS BARTER LIMITED | Director | 2006-03-24 | CURRENT | 1974-03-25 | Dissolved 2013-08-20 | |
PURPLE AGENCY LIMITED | Director | 2006-03-24 | CURRENT | 1984-04-13 | Liquidation | |
WILLIAM CAPLE & COMPANY LIMITED | Director | 2006-03-24 | CURRENT | 1951-11-07 | Dissolved 2017-04-18 | |
FAIRFIELD GRAPHICS LIMITED | Director | 2006-03-24 | CURRENT | 1932-07-28 | Liquidation | |
FORMS FACTORY LIMITED | Director | 2006-03-24 | CURRENT | 1973-03-22 | Liquidation | |
ADARE LIMITED | Director | 2006-03-24 | CURRENT | 1997-07-23 | Liquidation | |
P GROUP LIMITED | Director | 2006-03-24 | CURRENT | 1991-11-26 | Liquidation | |
ADARE PROPERTIES (UK) LIMITED | Director | 2006-03-24 | CURRENT | 1994-05-16 | Liquidation | |
KALAMAZOO SECURE SOLUTIONS LIMITED | Director | 2006-03-24 | CURRENT | 1997-05-02 | Liquidation | |
KENLEY PRESS LIMITED | Director | 2006-03-24 | CURRENT | 1963-10-25 | Liquidation | |
NAPG LIMITED | Director | 2002-05-01 | CURRENT | 2000-07-12 | Liquidation | |
ADARE GROUP LIMITED | Director | 2001-07-01 | CURRENT | 1989-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011 | |
LATEST SOC | 04/01/12 STATEMENT OF CAPITAL;GBP 4202 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 04/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 04/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 06/01/2010 | |
225 | CURREXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
CERTNM | COMPANY NAME CHANGED PILLINGS PRINTING COMPANY LIMITE D CERTIFICATE ISSUED ON 19/09/03 | |
ELRES | S386 DISP APP AUDS 01/08/03 | |
ELRES | S366A DISP HOLDING AGM 01/08/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
Final Meetings | 2016-05-18 |
Notice of Intended Dividends | 2015-10-21 |
Notices to Creditors | 2012-05-18 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTLES MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED | |
DEBENTURE | 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 | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | HALIFAX EQUITABLE BENEFIT BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as ADARE PILLINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADARE PILLINGS LIMITED | Event Date | 2012-05-09 |
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 Type | Notice of Intended Dividends | |
Defending party | ADARE PILLINGS LIMITED | Event Date | 2012-05-09 |
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 : | |||
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. |