Company NameSweetings Property Services Limited
Company StatusDissolved
Company Number08954833
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameSweetings & Slade Property Auctions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip James Sweeting
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr Stephen Paul Sweeting
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr Clive Glen Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameMr Philip Sweeting
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ

Contact

Websitewww.sweetings.net

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
4 October 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 January 2017Registered office address changed from 89 Bridge Road East Molesey Surrey KT8 9HH to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 89 Bridge Road East Molesey Surrey KT8 9HH to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 January 2017 (2 pages)
7 January 2017Statement of affairs with form 4.19 (5 pages)
7 January 2017Appointment of a voluntary liquidator (1 page)
7 January 2017Statement of affairs with form 4.19 (5 pages)
7 January 2017Appointment of a voluntary liquidator (1 page)
7 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
7 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
25 August 2016Company name changed sweetings & slade property auctions LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
25 August 2016Company name changed sweetings & slade property auctions LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(4 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)