Company Information for SPECIALIST DISTRIBUTION GROUP (SDG) LTD
REDWOOD 2 CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ,
|
Company Registration Number
01769690
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPECIALIST DISTRIBUTION GROUP (SDG) LTD | ||||
Legal Registered Office | ||||
REDWOOD 2 CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WQ Other companies in RG24 | ||||
Previous Names | ||||
|
Company Number | 01769690 | |
---|---|---|
Company ID Number | 01769690 | |
Date formed | 1983-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-04 10:00:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL ANNE OLLIS |
||
ANDREW GASS |
||
HOWARD TUFFNAIL |
||
DAVE WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HUBBARD |
Director | ||
PAUL ANDREW ECCLESTON |
Director | ||
PHILIP JAMES |
Company Secretary | ||
PHILIP JOHN JAMES |
Director | ||
OWEN GEORGE WILLIAMS |
Company Secretary | ||
JAMES PETER RIGBY |
Director | ||
PATRICIA ANN RIGBY |
Director | ||
PETER RIGBY |
Director | ||
STEVEN PAUL RIGBY |
Director | ||
ANDREW PRESOWELL ARTHUR |
Director | ||
NIGEL PETER GILPIN |
Company Secretary | ||
JOHN PAUL WOODCOCK |
Director | ||
JAMES PETER RIGBY |
Company Secretary | ||
SUSAN LINDA SMITH |
Director | ||
TERENCE JOHN MONKS |
Company Secretary | ||
NEAL TREVOR GOSSAGE |
Company Secretary | ||
NEAL ANTHONY ROBERTS |
Company Secretary | ||
NICHOLAS GOULD |
Director | ||
MARK RAMSEY WINTER |
Director | ||
PAUL SIMKIN |
Director | ||
LYNDA BEATRICE HARVEY-CLEWS |
Company Secretary | ||
JOHN STEPHEN FLEMING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
MANEBOARD LIMITED | Director | 2016-01-31 | CURRENT | 1990-11-01 | Active | |
AZLAN LIMITED | Director | 2016-01-31 | CURRENT | 1986-02-10 | Active | |
AZLAN GROUP LIMITED | Director | 2016-01-31 | CURRENT | 1992-11-25 | Active | |
MANAGED TRAINING SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1993-11-16 | Active | |
HORIZON TECHNICAL SERVICES (UK) LIMITED | Director | 2016-01-31 | CURRENT | 1994-08-10 | Active | |
AZLAN EUROPEAN FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 2001-09-27 | Active | |
ISI DISTRIBUTION LTD | Director | 2015-10-26 | CURRENT | 1990-03-08 | Liquidation | |
MAVERICK PRESENTATION PRODUCTS LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
SCREEN EXPERT LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
HOTLAMPS LIMITED | Director | 2007-12-18 | CURRENT | 2007-11-07 | Dissolved 2016-01-05 | |
COMPUTER 2000 DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1985-12-06 | Dissolved 2015-09-22 | |
DATECH 2000 LIMITED | Director | 2006-12-12 | CURRENT | 1996-06-18 | Dissolved 2015-09-22 | |
FRONTLINE DISTRIBUTION LIMITED | Director | 2006-12-12 | CURRENT | 1996-09-19 | Dissolved 2015-09-22 | |
DATATECHNOLOGY DATECH LIMITED | Director | 2006-12-12 | CURRENT | 1985-04-02 | Dissolved 2016-01-05 | |
TD SYNNEX UK LIMITED | Director | 2006-12-12 | CURRENT | 1983-01-14 | Active | |
TD SYNNEX UK RESOURCES LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-05 | Active | |
TD SYNNEX UK FINANCE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-07 | Active | |
CORPORATE MOBILE RECYCLING LIMITED | Director | 2016-06-09 | CURRENT | 2002-11-15 | Active | |
TECH DATA MOBILE LIMITED | Director | 2016-01-31 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 2002-12-30 | Active | |
MANEBOARD LIMITED | Director | 2016-01-31 | CURRENT | 1990-11-01 | Active | |
AZLAN LIMITED | Director | 2016-01-31 | CURRENT | 1986-02-10 | Active | |
AZLAN GROUP LIMITED | Director | 2016-01-31 | CURRENT | 1992-11-25 | Active | |
MANAGED TRAINING SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1993-11-16 | Active | |
HORIZON TECHNICAL SERVICES (UK) LIMITED | Director | 2016-01-31 | CURRENT | 1994-08-10 | Active | |
AZLAN EUROPEAN FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 2001-09-27 | Active | |
TECH DATA MOBILE ACQUISITION LIMITED | Director | 2015-10-26 | CURRENT | 2010-09-08 | Dissolved 2017-08-22 | |
ISI DISTRIBUTION LTD | Director | 2015-10-26 | CURRENT | 1990-03-08 | Liquidation | |
TD SYNNEX UK ACQUISITION LIMITED | Director | 2013-09-30 | CURRENT | 2002-11-28 | Active | |
TD SYNNEX UK LIMITED | Director | 2013-09-30 | CURRENT | 1983-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-10 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-06-26 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/06/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 20/06/2017 | |
AUD | AUDITOR'S RESIGNATION | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 51100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 51100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVE WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ECCLESTON | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 51100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | Current accounting period extended from 31/03/14 TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR HOWARD TUFFNAIL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Rachel Anne Ollis as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP JAMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GASS | |
AP01 | DIRECTOR APPOINTED MR PETER HUBBARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWEN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RIGBY | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN JAMES | |
AP03 | SECRETARY APPOINTED MR PHILIP JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM JAMES HOUSE WARWICK ROAD BIRMINGHAM B11 2LE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 12/10/10 STATEMENT OF CAPITAL GBP 51100.00 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 07/10/2010 | |
CERTNM | COMPANY NAME CHANGED ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED CERTIFICATE ISSUED ON 11/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:09/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 22/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OWEN GEORGE WILLIAMS / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR OWEN GEORGE WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 15/08/2008 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
A FIXED CHARGE ON BOOK AND OTHER DEBTS | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST DISTRIBUTION GROUP (SDG) LTD
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as SPECIALIST DISTRIBUTION GROUP (SDG) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717030 | Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SPECIALIST DISTRIBUTION GROUP (SDG) LIMITED | Event Date | 2017-08-11 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | SPECIALIST DISTRIBUTION GROUP (SDG) LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 August 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 August 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | SPECIALIST DISTRIBUTION GROUP (SDG) LIMITED | Event Date | |
BOTH IN MEMBERS VOLUNTARY LIQUIDATION On 11 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Redwood, 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire RG24 8WQ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 September 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 22 August 2017 | |||
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. |