Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEET CRED HOLDINGS LIMITED
Company Information for

SWEET CRED HOLDINGS LIMITED

ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
06073523
Private Limited Company
Liquidation

Company Overview

About Sweet Cred Holdings Ltd
SWEET CRED HOLDINGS LIMITED was founded on 2007-01-30 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Sweet Cred Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWEET CRED HOLDINGS LIMITED
 
Legal Registered Office
ALLEN HOUSE 1
WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in SM1
 
Previous Names
BRONZEKERB LIMITED28/02/2007
Filing Information
Company Number 06073523
Company ID Number 06073523
Date formed 2007-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-12-31
Account next due 2010-09-30
Latest return 2010-03-26
Return next due 2017-04-09
Type of accounts FULL
Last Datalog update: 2018-07-10 12:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEET CRED HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of SWEET CRED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE IAN GARRAD
Director 2007-02-13
CHRISTOPHER ROBERT GUEST
Director 2009-10-26
DARREN MARK KERR
Director 2009-07-30
JANE ELIZABETH VINSON
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHARLES PARKINSON
Director 2009-07-30 2009-12-24
ALISTAIR JEREMY BREW
Director 2007-02-13 2009-10-26
CRAIG DAVID GRANT
Company Secretary 2007-02-13 2008-12-28
CRAIG DAVID GRANT
Director 2007-02-13 2008-12-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-30 2007-02-13
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-30 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE IAN GARRAD MARITIME PET LIMITED Director 2006-10-03 CURRENT 2004-11-12 Dissolved 2015-07-20
CHRISTOPHER ROBERT GUEST THE PROVENANCE TRADING COMPANY LIMITED Director 2014-01-21 CURRENT 2013-11-22 Active - Proposal to Strike off
CHRISTOPHER ROBERT GUEST REXCONE LIMITED Director 2013-11-07 CURRENT 2013-07-22 Active
CHRISTOPHER ROBERT GUEST FRESHLY CUT LIMITED Director 2012-06-25 CURRENT 2009-04-17 Active
CHRISTOPHER ROBERT GUEST THORPE MANAGEMENT LIMITED Director 2003-07-10 CURRENT 2003-04-09 Active
DARREN MARK KERR KPR MANAGEMENT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON RECORD SURE LIMITED Director 2017-05-31 CURRENT 2012-11-02 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1
2016-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2016
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2015
2014-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2014
2013-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013
2012-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012
2011-06-034.20STATEMENT OF AFFAIRS/4.19
2011-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM RIVER HOUSE 1 MAIDSTONE ROAD SIDCUP KENT DA14 5RH
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKINSON
2010-04-12LATEST SOC12/04/10 STATEMENT OF CAPITAL;GBP 3354716
2010-04-12AR0126/03/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKINSON
2009-11-02AP01DIRECTOR APPOINTED JANE ELIZABETH VINSON
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW
2009-11-02AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT GUEST
2009-08-20288aDIRECTOR APPOINTED MALCOLM PARKINSON
2009-08-20288aDIRECTOR APPOINTED DARREN KERR
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-0688(2)AD 31/07/09 GBP SI 106636501@0.001=106636.501 GBP IC 227754.102/334390.603
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG GRANT
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 62 WILSON STREET LONDON EC2A 2BU
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-03363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-14RES04GBP NC 300000/850000 24/12/2008
2009-01-14123NC INC ALREADY ADJUSTED 24/12/08
2009-01-14RES13SECTION 175(5)(A) 24/12/2008
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-0188(2)AD 22/02/08-07/03/08 GBP SI 1080000@0.001=1080 GBP IC 227754.102/228834.102
2008-07-25363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14123NC INC ALREADY ADJUSTED 02/03/07
2007-04-2388(2)RAD 02/03/07--------- £ SI 227754102@.001= 227754 £ IC 1/227755
2007-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-03-28MEM/ARTSARTICLES OF ASSOCIATION
2007-03-28122S-DIV 02/03/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-03-09ELRESS366A DISP HOLDING AGM 13/02/07
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-09288bSECRETARY RESIGNED
2007-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09MEM/ARTSARTICLES OF ASSOCIATION
2007-03-09ELRESS252 DISP LAYING ACC 13/02/07
2007-03-09ELRESS386 DISP APP AUDS 13/02/07
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28CERTNMCOMPANY NAME CHANGED BRONZEKERB LIMITED CERTIFICATE ISSUED ON 28/02/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bSECRETARY RESIGNED
2007-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to SWEET CRED HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-06-02
Fines / Sanctions
No fines or sanctions have been issued against SWEET CRED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUBORDINATION DEED 2010-05-28 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2010-05-28 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
TRUST DEBENTURE 2009-08-06 Outstanding OCTOPUS INVESTMENTS LIMITED (THE "SECURITY TRUSTEE")
TRUST DEBENTURE 2009-01-06 Outstanding OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
FURTHER CHARGE 2007-07-24 Satisfied CLYDESDALE BANK PLC
TRUST DEBENTURE 2007-03-08 Outstanding OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SWEET CRED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEET CRED HOLDINGS LIMITED
Trademarks
We have not found any records of SWEET CRED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEET CRED HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as SWEET CRED HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWEET CRED HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySWEET CRED HOLDINGS LIMITEDEvent Date2011-05-25
Trading from premises at River House, 1 Maidstone Road, Sidcup, Kent DA14 5RH In accordance with Rule 4.106, I, Martin C Armstrong of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey , give notice that on 25 May 2011 I was appointed Liquidator of Sweet Cred Holdings Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 June 2011 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong at Allen House, 1 Westmead Road, Sutton, Surrey, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details creditors can contact this office on 020 8661 7878 or by email at tba@turpinba.co.uk . Martin C Armstrong , Office holder capacity: Liquidator (IP number 6212 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEET CRED HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWEET CRED HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.