SWEET CRED HOLDINGS LIMITED
SUTTON BRONZEKERB LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 06073523
Status Liquidation
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 24 May 2016; Liquidators' statement of receipts and payments to 24 May 2015; Liquidators' statement of receipts and payments to 24 May 2014. The most likely internet sites of SWEET CRED HOLDINGS LIMITED are www.sweetcredholdings.co.uk, and www.sweet-cred-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Sweet Cred Holdings Limited is a Private Limited Company. The company registration number is 06073523. Sweet Cred Holdings Limited has been working since 30 January 2007. The present status of the company is Liquidation. The registered address of Sweet Cred Holdings Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . GARRAD, Clive Ian is a Director of the company. GUEST, Christopher Robert is a Director of the company. KERR, Darren Mark is a Director of the company. VINSON, Jane Elizabeth is a Director of the company. Secretary GRANT, Craig David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREW, Alistair Jeremy has been resigned. Director GRANT, Craig David has been resigned. Director PARKINSON, Malcolm Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
GARRAD, Clive Ian
Appointed Date: 13 February 2007
75 years old

Director
GUEST, Christopher Robert
Appointed Date: 26 October 2009
78 years old

Director
KERR, Darren Mark
Appointed Date: 30 July 2009
57 years old

Director
VINSON, Jane Elizabeth
Appointed Date: 26 October 2009
54 years old

Resigned Directors

Secretary
GRANT, Craig David
Resigned: 28 December 2008
Appointed Date: 13 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2007
Appointed Date: 30 January 2007

Director
BREW, Alistair Jeremy
Resigned: 26 October 2009
Appointed Date: 13 February 2007
52 years old

Director
GRANT, Craig David
Resigned: 28 December 2008
Appointed Date: 13 February 2007
56 years old

Director
PARKINSON, Malcolm Charles
Resigned: 24 December 2009
Appointed Date: 30 July 2009
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 2007
Appointed Date: 30 January 2007

SWEET CRED HOLDINGS LIMITED Events

16 Aug 2016
Liquidators' statement of receipts and payments to 24 May 2016
29 Jul 2015
Liquidators' statement of receipts and payments to 24 May 2015
29 Jul 2014
Liquidators' statement of receipts and payments to 24 May 2014
30 Jul 2013
Liquidators' statement of receipts and payments to 24 May 2013
02 Jul 2012
Liquidators' statement of receipts and payments to 24 May 2012
...
... and 49 more events
08 Mar 2007
Particulars of mortgage/charge
28 Feb 2007
Company name changed bronzekerb LIMITED\certificate issued on 28/02/07
27 Feb 2007
Director resigned
27 Feb 2007
Secretary resigned
30 Jan 2007
Incorporation

SWEET CRED HOLDINGS LIMITED Charges

17 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed charge the relevant shares, all amounts standing to…
17 May 2010
A subordination deed
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Each debtor will hold on trust for and promptly pay and…
31 July 2009
Trust debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Octopus Investments Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
Trust debenture
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 July 2007
Further charge
Delivered: 28 July 2007
Status: Satisfied on 7 May 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Trust debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…