CRADLEY GROUP HOLDINGS PLC

CRADLEY GROUP HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRADLEY GROUP HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00171081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRADLEY GROUP HOLDINGS PLC?

    • (7415) /

    Where is CRADLEY GROUP HOLDINGS PLC located?

    Registered Office Address
    Sanderling House 1071 Warwick Road
    Acocks Green
    B27 6QT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CRADLEY GROUP HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    CRADLEY PRINT PLCApr 20, 1982Apr 20, 1982
    CRADLEY PRINTING COMPANY LIMITED(THE)Oct 28, 1920Oct 28, 1920

    What are the latest accounts for CRADLEY GROUP HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CRADLEY GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 10, 2011

    8 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4.70

    Registered office address changed from * Clarendon House, St. Andrews Street, Droitwich Worcestershire WR9 8DY* on Apr 08, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 22, 2009 with bulk list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 3,235,860
    SH01

    Group of companies' accounts made up to Dec 31, 2008

    36 pagesAA

    legacy

    23 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2007

    49 pagesAA

    legacy

    10 pages363s

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of CRADLEY GROUP HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESHIRE, Ross David
    Highbank House 32 Station Road
    Blackwell
    B60 1PZ Bromsgrove
    Secretary
    Highbank House 32 Station Road
    Blackwell
    B60 1PZ Bromsgrove
    BritishChartered Accountant44473160002
    CHESHIRE, Ross David
    Highbank House 32 Station Road
    Blackwell
    B60 1PZ Bromsgrove
    Director
    Highbank House 32 Station Road
    Blackwell
    B60 1PZ Bromsgrove
    EnglandBritishChartered Accountant44473160002
    JORDAN, Nicholas Peter
    Chasser House Red Cross
    Harvington Hall Lane
    DY10 4PP Chaddesley Corbett Nr Kidderminster
    Worcestershire
    Director
    Chasser House Red Cross
    Harvington Hall Lane
    DY10 4PP Chaddesley Corbett Nr Kidderminster
    Worcestershire
    United KingdomBritishPrinter5525810001
    WHEATLEY, John Stefan
    Droitwich Road
    Hanbury
    B60 4DB Bromsgrove
    Linden House
    Worcs
    Director
    Droitwich Road
    Hanbury
    B60 4DB Bromsgrove
    Linden House
    Worcs
    United KingdomBritishChartered Accountant31796450004
    GIBBONS, Geoffrey John
    10 Scott Close
    Ravensthorpe
    NN6 8EA Northampton
    Northamptonshire
    Secretary
    10 Scott Close
    Ravensthorpe
    NN6 8EA Northampton
    Northamptonshire
    BritishFinance Director60285700001
    HAWKINS, Maureen Ann
    35 The Long Shoot
    CV11 6JG Nuneaton
    Warwickshire
    Secretary
    35 The Long Shoot
    CV11 6JG Nuneaton
    Warwickshire
    BritishFinancial Director76884650001
    HILL, John Thomas
    Sycamore House Church Street
    Birlingham
    WR10 3AQ Pershore
    Worcestershire
    Secretary
    Sycamore House Church Street
    Birlingham
    WR10 3AQ Pershore
    Worcestershire
    British18789350001
    PHILLIPS, Paul Andrew
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    Secretary
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    British66534820001
    SKIDMORE, Stephen Paul
    27 Brayford Avenue
    Amblecote
    DY5 3PW Stourbridge
    West Midlands
    Secretary
    27 Brayford Avenue
    Amblecote
    DY5 3PW Stourbridge
    West Midlands
    BritishFinancial Controller86552920001
    GIBBONS, Geoffrey John
    10 Scott Close
    Ravensthorpe
    NN6 8EA Northampton
    Northamptonshire
    Director
    10 Scott Close
    Ravensthorpe
    NN6 8EA Northampton
    Northamptonshire
    BritishFinance Director60285700001
    HAWKINS, Maureen Ann
    35 The Long Shoot
    CV11 6JG Nuneaton
    Warwickshire
    Director
    35 The Long Shoot
    CV11 6JG Nuneaton
    Warwickshire
    EnglandBritishFinancial Director76884650001
    HILL, John Thomas
    Sycamore House Church Street
    Birlingham
    WR10 3AQ Pershore
    Worcestershire
    Director
    Sycamore House Church Street
    Birlingham
    WR10 3AQ Pershore
    Worcestershire
    EnglandBritishChartered Accountant18789350001
    JORDAN, Christopher Michael
    Valley House
    Trimpley
    DY12 1PG Bewdley
    Worcestershire
    Director
    Valley House
    Trimpley
    DY12 1PG Bewdley
    Worcestershire
    EnglandBritishCompany Director5525820002
    JORDAN, Donald
    Piperode
    Tanwood Lane Chaddesley Corbett
    DY10 4NR Kidderminster
    Worcs
    Director
    Piperode
    Tanwood Lane Chaddesley Corbett
    DY10 4NR Kidderminster
    Worcs
    BritishPrinter22171370001
    JORDAN, Jeremy Paul
    Cottage On The Hill Walton Pool
    DY9 9RE Clent Nr Stourbridge
    West Midlands
    Director
    Cottage On The Hill Walton Pool
    DY9 9RE Clent Nr Stourbridge
    West Midlands
    BritishPrinter5525790001
    JORDAN, Valerie May
    Piperode
    Tanwood Lane Chaddesley Corbett
    DY10 4NR Kidderminster
    Worcs
    Director
    Piperode
    Tanwood Lane Chaddesley Corbett
    DY10 4NR Kidderminster
    Worcs
    BritishDirector22171380001
    MARSHALL, Roger
    16 Teasel Way
    WR3 7LD Claines
    Worcestershire
    Director
    16 Teasel Way
    WR3 7LD Claines
    Worcestershire
    EnglandBritishDirector108876900001
    POTTER, Nigel Anthony
    8 Addison Road
    WR3 8EA Worcester
    Worcestershire
    Director
    8 Addison Road
    WR3 8EA Worcester
    Worcestershire
    United KingdomBritishLithographer19962190001
    ROBERTS, Terence
    11 Pear Tree Road
    Great Barr
    B43 6HY Birmingham
    West Midlands
    Director
    11 Pear Tree Road
    Great Barr
    B43 6HY Birmingham
    West Midlands
    BritishPersonnel Director22171340001

    Does CRADLEY GROUP HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 23, 2006
    Delivered On Apr 01, 2006
    Outstanding
    Amount secured
    £250,000.00 due or to become due from the company to
    Short particulars
    14 chester road cradley heath west midlands t/no WM176136,cradley printing works chester road cradley heath west midlands t/no WM233963,land lying to the south of lower high street cradley haeth west midlands t/no WM300399 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Jeremy Paul Jordan,Christopher Michael Jordan,Nicholas Peter Jordan and Arnold John Homer C/Ocradley Group Holdings PLC and Garvin Trustees L
    • Jeremy Paul Jordan,Christopher Michael Jordan,Nicholas Peter Jordan and Arnold John Homer C/Oimited
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    Facility agreement
    Created On Aug 24, 2005
    Delivered On Sep 03, 2005
    Outstanding
    Amount secured
    All monies up to one million pounds due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property at chester road cradley heath west midlands.
    Persons Entitled
    • Trustees of the Cradley Group Holdings Directors Pension Scheme
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    Facility agreement
    Created On May 13, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    £250,000.00 due or to become due from the company to
    Short particulars
    Units 5 and 6 central avenue portsfield estate cradley heath west midlands.
    Persons Entitled
    • Cradley Group Holdings Directors Pension Scheme
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    Legal mortgage
    Created On Jun 09, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 16 & 17 chester road, sandwell, west midlands, t/n WR8351. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2002
    Delivered On Mar 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 21, 2002Registration of a charge (395)
    Legal mortgage
    Created On Mar 20, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 5 & 6 corngreaves trading estate, central avenue, cradley heath, warley, west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 20, 1985
    Delivered On Dec 23, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over harn's model M110 web offset press, together with the benefit of any obligations and warranties. (See doc M141 per full details).
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Dec 23, 1985Registration of a charge

    Does CRADLEY GROUP HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderlings Business Services Limited Sanderling House
    1071 Warwick Road, Acocks Green
    B27 6QT Birmingham
    practitioner
    Sanderlings Business Services Limited Sanderling House
    1071 Warwick Road, Acocks Green
    B27 6QT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0