Active - Proposal to Strike off
Company Information for CRADLEY GROUP HOLDINGS PLC
SANDERLING HOUSE 1071 WARWICK ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
00171081
Public Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRADLEY GROUP HOLDINGS PLC | |
Legal Registered Office | |
SANDERLING HOUSE 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT | |
Company Number | 00171081 | |
---|---|---|
Company ID Number | 00171081 | |
Date formed | 1920-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/06/2010 | |
Latest return | 22/12/2009 | |
Return next due | 19/01/2011 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-11-28 04:07:04 |
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 |
---|---|---|
ROSS DAVID CHESHIRE |
||
ROSS DAVID CHESHIRE |
||
NICHOLAS PETER JORDAN |
||
JOHN STEFAN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL JORDAN |
Director | ||
JEREMY PAUL JORDAN |
Director | ||
ROGER MARSHALL |
Director | ||
PAUL ANDREW PHILLIPS |
Company Secretary | ||
STEPHEN PAUL SKIDMORE |
Company Secretary | ||
TERENCE ROBERTS |
Director | ||
MAUREEN ANN HAWKINS |
Company Secretary | ||
MAUREEN ANN HAWKINS |
Director | ||
GEOFFREY JOHN GIBBONS |
Company Secretary | ||
GEOFFREY JOHN GIBBONS |
Director | ||
JOHN THOMAS HILL |
Company Secretary | ||
JOHN THOMAS HILL |
Director | ||
NIGEL ANTHONY POTTER |
Director | ||
DONALD JORDAN |
Director | ||
VALERIE MAY JORDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRADLEY PRINT LIMITED | Company Secretary | 2004-03-12 | CURRENT | 1989-03-01 | Liquidation | |
LITTLE BUNDLES LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
CHARACTER STITCHING LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2015-12-01 | |
VIP FANCY DRESS LTD | Director | 2011-10-31 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
C W XPERTS LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
CRADLEY PRINT LIMITED | Director | 2004-04-19 | CURRENT | 1989-03-01 | Liquidation | |
HIGH BANK CONSULTING LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-19 | Active | |
CRADLEY PRINT LIMITED | Director | 1993-03-01 | CURRENT | 1989-03-01 | Liquidation | |
SWINFORD INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2009-04-10 | CURRENT | 2009-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.70 | Declaration of solvency | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-10 | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/10 FROM Clarendon House, St. Andrews Street, Droitwich Worcestershire WR9 8DY | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LATEST SOC | 09/02/10 STATEMENT OF CAPITAL;GBP 3235860 | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 22/12/08; full list of members | |
353 | Location of register of members | |
288c | Director's change of particulars / john wheatley / 01/01/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | Return made up to 22/12/07; bulk list available separately | |
353 | Location of register of members | |
287 | Registered office changed on 18/12/07 from: chester road, cradley heath, west midlands, B64 6AB | |
225 | Accounting reference date extended from 30/06/07 to 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363s | Return made up to 22/12/06; bulk list available separately | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/12/03; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/12/02; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
169 | £ IC 3261057/3235861 11/06/02 £ SR 251966@.1=25196 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
CRADLEY GROUP HOLDINGS PLC owns 2 domain names.
3dpublishing.co.uk britespot.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CRADLEY GROUP HOLDINGS PLC are:
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. |