About

Registered Number: 02112644
Date of Incorporation: 19/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Crossroads Truck & Bus Limited, Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LR

 

Founded in 1987, Crossroads Commercials Group Ltd has its registered office in Birstall, Batley in West Yorkshire, it has a status of "Dissolved". This business does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 May 2013
AUD - Auditor's letter of resignation 12 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 May 2011
RESOLUTIONS - N/A 29 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2010
SH19 - Statement of capital 29 December 2010
CAP-SS - N/A 29 December 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
RESOLUTIONS - N/A 04 February 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
363s - Annual Return 14 September 2000
169 - Return by a company purchasing its own shares 14 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 July 2000
363s - Annual Return 29 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 01 July 1997
RESOLUTIONS - N/A 21 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 13 July 1995
288 - N/A 15 January 1995
288 - N/A 07 August 1994
AA - Annual Accounts 02 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1994
363s - Annual Return 16 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1994
287 - Change in situation or address of Registered Office 25 April 1994
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 07 October 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 June 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
169 - Return by a company purchasing its own shares 11 May 1992
RESOLUTIONS - N/A 21 April 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 24 June 1991
363b - Annual Return 24 June 1991
288 - N/A 26 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 04 April 1990
288 - N/A 14 March 1990
288 - N/A 20 November 1989
363 - Annual Return 18 October 1989
363 - Annual Return 18 October 1989
363 - Annual Return 18 October 1989
363 - Annual Return 18 October 1989
363 - Annual Return 02 May 1989
SA - Shares agreement 30 November 1988
MEM/ARTS - N/A 06 June 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
PUC 3 - N/A 26 May 1988
PUC 2 - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
288 - N/A 19 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 1988
288 - N/A 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1988
395 - Particulars of a mortgage or charge 16 April 1988
CERTNM - Change of name certificate 11 March 1988
RESOLUTIONS - N/A 08 October 1987
287 - Change in situation or address of Registered Office 06 October 1987
288 - N/A 06 October 1987
CERTINC - N/A 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Outstanding

N/A

Legal mortgage 23 August 2005 Outstanding

N/A

Debenture 23 August 2005 Outstanding

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Debenture 30 September 1993 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Single debenture 27 August 1993 Fully Satisfied

N/A

Legal charge 31 December 1991 Fully Satisfied

N/A

Legal charge 31 December 1991 Fully Satisfied

N/A

Legal charge 31 December 1991 Fully Satisfied

N/A

Legal charge 31 December 1991 Fully Satisfied

N/A

Fixed and floating charge 14 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.