About

Registered Number: 00171081
Date of Incorporation: 28/10/1920 (103 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Cradley Group Holdings Plc was founded on 28 October 1920 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Nicholas Peter N/A - 1
GIBBONS, Geoffrey John 01 September 1998 28 March 2001 1
JORDAN, Donald N/A 20 April 1996 1
JORDAN, Jeremy Paul N/A 22 August 2007 1
JORDAN, Valerie May N/A 14 April 1994 1
ROBERTS, Terence N/A 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SKIDMORE, Stephen Paul 13 December 2002 29 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
4.70 - N/A 11 June 2018
AC92 - N/A 05 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2011
4.71 - Return of final meeting in members' voluntary winding-up 28 June 2011
4.68 - Liquidator's statement of receipts and payments 12 April 2011
RESOLUTIONS - N/A 21 April 2010
4.70 - N/A 21 April 2010
AD01 - Change of registered office address 08 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2010
4.70 - N/A 23 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 12 May 2008
363s - Annual Return 05 February 2008
353 - Register of members 16 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
225 - Change of Accounting Reference Date 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 02 February 2007
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 03 June 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
AA - Annual Accounts 07 March 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
395 - Particulars of a mortgage or charge 16 June 2003
353a - Register of members in non-legible form 01 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363a - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 18 November 2002
169 - Return by a company purchasing its own shares 26 July 2002
395 - Particulars of a mortgage or charge 21 March 2002
AA - Annual Accounts 24 January 2002
363a - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 02 January 2001
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 21 January 1998
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 10 January 1997
288 - N/A 09 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 20 January 1995
288 - N/A 29 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
AUD - Auditor's letter of resignation 03 May 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 15 January 1990
288 - N/A 10 January 1990
288 - N/A 16 June 1989
CERTNM - Change of name certificate 07 June 1989
288 - N/A 17 May 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
288 - N/A 09 February 1989
288 - N/A 31 January 1989
288 - N/A 18 October 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
PUC(U) - N/A 10 March 1987
288 - N/A 03 March 1987
AA - Annual Accounts 14 February 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
363 - Annual Return 08 February 1986
AA - Annual Accounts 15 February 1985
363 - Annual Return 15 March 1983
AA - Annual Accounts 15 March 1983
363 - Annual Return 10 March 1982
AA - Annual Accounts 29 January 1981
NEWINC - New incorporation documents 28 October 1920

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2006 Outstanding

N/A

Facility agreement 24 August 2005 Outstanding

N/A

Facility agreement 13 May 2005 Outstanding

N/A

Legal mortgage 09 June 2003 Fully Satisfied

N/A

Debenture 19 March 2002 Outstanding

N/A

Legal mortgage 20 March 2000 Fully Satisfied

N/A

Chattel mortgage 20 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.