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

ADARA AGRICULTURE LIMITED

2ND FLOOR TITCHFIELD HOUSE, LONDON, EC2A 4RR,
Company Registration Number
05650214
Private Limited Company
Dissolved

Dissolved 2014-11-13

Company Overview

About Adara Agriculture Ltd
ADARA AGRICULTURE LIMITED was founded on 2005-12-09 and had its registered office in 2nd Floor Titchfield House. The company was dissolved on the 2014-11-13 and is no longer trading or active.

Key Data
Company Name
ADARA AGRICULTURE LIMITED
 
Legal Registered Office
2ND FLOOR TITCHFIELD HOUSE
LONDON
EC2A 4RR
Other companies in EC2A
 
Previous Names
KKS AGRICULTURE LIMITED19/04/2006
Filing Information
Company Number 05650214
Date formed 2005-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-13
Type of accounts FULL
Last Datalog update: 2015-05-30 20:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADARA AGRICULTURE LIMITED
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 ADARA AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
R.E.A. SERVICES LIMITED
Company Secretary 2005-12-09
JOHN CLIFTON OAKLEY
Director 2005-12-09
RICHARD MICHAEL ROBINOW
Director 2005-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-09 2005-12-09
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-09 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R.E.A. SERVICES LIMITED NEW WILLINGTON LIMITED Company Secretary 2018-06-20 CURRENT 2018-06-20 Active
R.E.A. SERVICES LIMITED CAIRNHILL INVESTMENTS LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
R.E.A. SERVICES LIMITED SANDAN INVESTMENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED KUTAI PLANTATIONS LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED UNITBUCKLE LIMITED Company Secretary 2001-06-15 CURRENT 1983-07-14 Active
R.E.A. SERVICES LIMITED RUE DES BINELLES PROPERTY LIMITED Company Secretary 2001-06-15 CURRENT 1996-11-21 Active - Proposal to Strike off
R.E.A. SERVICES LIMITED WIGGLESWORTH & CO. LIMITED Company Secretary 2000-05-03 CURRENT 2000-04-11 Active
R.E.A. SERVICES LIMITED THE WHITE SEA & BALTIC COMPANY LIMITED Company Secretary 1998-11-03 CURRENT 1998-10-08 Active
R.E.A. SERVICES LIMITED WILLINGTON LIMITED Company Secretary 1998-10-29 CURRENT 1998-10-08 Liquidation
R.E.A. SERVICES LIMITED PROPRIETARY TRUSTEES LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-17 Active
R.E.A. SERVICES LIMITED R.E.A. HOLDINGS PLC Company Secretary 1992-02-01 CURRENT 1960-09-27 Active
R.E.A. SERVICES LIMITED R.E.A. TRADING PLC Company Secretary 1992-02-01 CURRENT 1906-04-10 Active
R.E.A. SERVICES LIMITED INTERNATIONAL BULK LIQUIDS (STORAGE AND TRANSPORT) LIMITED Company Secretary 1992-02-01 CURRENT 1947-11-29 Active
R.E.A. SERVICES LIMITED STOCKBRIDGE LIMITED Company Secretary 1991-10-20 CURRENT 1978-11-01 Active
JOHN CLIFTON OAKLEY TROPICAL GROWERS' ASSOCIATION LIMITED(THE) Director 2009-07-02 CURRENT 1912-07-10 Active
JOHN CLIFTON OAKLEY RENGAT INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY CAIRNHILL INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
JOHN CLIFTON OAKLEY SANDAN INVESTMENTS LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY KUTAI PLANTATIONS LIMITED Director 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
JOHN CLIFTON OAKLEY PROPRIETARY TRUSTEES LIMITED Director 2002-08-06 CURRENT 1994-11-17 Active
JOHN CLIFTON OAKLEY R.E.A. HOLDINGS PLC Director 1992-02-01 CURRENT 1960-09-27 Active
RICHARD MICHAEL ROBINOW NEW WILLINGTON LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
RICHARD MICHAEL ROBINOW IRONWOOD FOUNDATION LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
RICHARD MICHAEL ROBINOW KCC RESOURCES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
RICHARD MICHAEL ROBINOW JENTAN PLANTATIONS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW RENGAT INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW CAIRNHILL INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
RICHARD MICHAEL ROBINOW SANDAN INVESTMENTS LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW KUTAI PLANTATIONS LIMITED Director 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW R.E.A. SERVICES LIMITED Director 2001-06-15 CURRENT 1974-02-08 Active
RICHARD MICHAEL ROBINOW WIGGLESWORTH & CO. LIMITED Director 2000-05-31 CURRENT 2000-04-11 Active
RICHARD MICHAEL ROBINOW M.P. EVANS GROUP PLC Director 1999-06-11 CURRENT 1981-04-06 Active
RICHARD MICHAEL ROBINOW WILLINGTON LIMITED Director 1998-10-29 CURRENT 1998-10-08 Liquidation
RICHARD MICHAEL ROBINOW RUE DES BINELLES PROPERTY LIMITED Director 1996-12-17 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW PROPRIETARY TRUSTEES LIMITED Director 1994-11-17 CURRENT 1994-11-17 Active
RICHARD MICHAEL ROBINOW R.E.A. HOLDINGS PLC Director 1992-02-01 CURRENT 1960-09-27 Active
RICHARD MICHAEL ROBINOW R.E.A. TRADING PLC Director 1992-02-01 CURRENT 1906-04-10 Active
RICHARD MICHAEL ROBINOW UNITBUCKLE LIMITED Director 1992-02-01 CURRENT 1983-07-14 Active
RICHARD MICHAEL ROBINOW EMBA HOLDINGS LIMITED Director 1992-02-01 CURRENT 1983-11-07 Active

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
2014-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 20-22 BEDFORD ROW LONDON W1R 4JS
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 20 - 22 BEDFORD ROW LONDON WC1R 4JS
2013-12-274.70DECLARATION OF SOLVENCY
2013-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17LATEST SOC17/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-17AR0109/12/12 FULL LIST
2012-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-14AR0109/12/11 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0109/12/10 FULL LIST
2010-08-04MISCAUD RESIGNATION
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0109/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ROBINOW / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFTON OAKLEY / 01/10/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R.E.A. SERVICES LIMITED / 14/12/2009
2009-10-26AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR 32 - 36 GREAT PORTLAND STREET LONDON W1W 8QX UNITED KINGDOM
2009-10-22AD02SAIL ADDRESS CREATED
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288cSECRETARY'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: THIRD FLOOR 40-42 OSNABURGH STREET LONDON NW1 3ND
2006-04-19CERTNMCOMPANY NAME CHANGED KKS AGRICULTURE LIMITED CERTIFICATE ISSUED ON 19/04/06
2006-01-12ELRESS386 DISP APP AUDS 19/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 19/12/05
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADARA AGRICULTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-01-29
Fines / Sanctions
No fines or sanctions have been issued against ADARA AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADARA AGRICULTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ADARA AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADARA AGRICULTURE LIMITED
Trademarks
We have not found any records of ADARA AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADARA AGRICULTURE 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 (70100 - Activities of head offices) as ADARA AGRICULTURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADARA AGRICULTURE 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 TypeNotice of Intended Dividends
Defending partyADARA AGRICULTURE LIMITEDEvent Date
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs – 28 February 2014. Should you have a claim in the liquidation I should be obliged if you would contact me on or before 28 February 2014, otherwise you will be excluded from any dividend payable after that date.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADARA AGRICULTURE 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 ADARA AGRICULTURE 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.