Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST DISTRIBUTION GROUP (SDG) LTD
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 Overview

About Specialist Distribution Group (sdg) Ltd
SPECIALIST DISTRIBUTION GROUP (SDG) LTD was founded on 1983-11-14 and has its registered office in Basingstoke. The organisation's status is listed as "Liquidation". Specialist Distribution Group (sdg) Ltd 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
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
ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED11/10/2010
ENHANCEMENT TECHNOLOGIES CORPORATION PLC11/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST DISTRIBUTION GROUP (SDG) LTD
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 SPECIALIST DISTRIBUTION GROUP (SDG) LTD

Current Directors
Officer Role Date Appointed
RACHEL ANNE OLLIS
Company Secretary 2013-04-24
ANDREW GASS
Director 2012-11-01
HOWARD TUFFNAIL
Director 2013-09-30
DAVE WATTS
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HUBBARD
Director 2012-11-01 2015-06-29
PAUL ANDREW ECCLESTON
Director 2007-08-07 2014-11-28
PHILIP JAMES
Company Secretary 2012-11-01 2013-03-20
PHILIP JOHN JAMES
Director 2012-11-01 2013-03-20
OWEN GEORGE WILLIAMS
Company Secretary 2009-05-21 2012-11-01
JAMES PETER RIGBY
Director 2007-08-07 2012-11-01
PATRICIA ANN RIGBY
Director 1991-08-10 2012-11-01
PETER RIGBY
Director 1991-08-10 2012-11-01
STEVEN PAUL RIGBY
Director 1998-05-19 2012-11-01
ANDREW PRESOWELL ARTHUR
Director 2004-10-07 2009-08-21
NIGEL PETER GILPIN
Company Secretary 2007-04-23 2009-05-21
JOHN PAUL WOODCOCK
Director 2005-10-13 2007-06-04
JAMES PETER RIGBY
Company Secretary 2007-01-08 2007-04-22
SUSAN LINDA SMITH
Director 1997-07-01 2007-03-30
TERENCE JOHN MONKS
Company Secretary 2004-12-24 2006-12-15
NEAL TREVOR GOSSAGE
Company Secretary 2001-12-03 2004-12-16
NEAL ANTHONY ROBERTS
Company Secretary 1997-09-30 2001-10-12
NICHOLAS GOULD
Director 1997-07-01 1999-04-01
MARK RAMSEY WINTER
Director 1996-04-01 1998-07-24
PAUL SIMKIN
Director 1991-08-10 1998-05-05
LYNDA BEATRICE HARVEY-CLEWS
Company Secretary 1991-08-10 1997-09-30
JOHN STEPHEN FLEMING
Director 1996-04-01 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
ANDREW GASS MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
ANDREW GASS AZLAN LIMITED Director 2016-01-31 CURRENT 1986-02-10 Active
ANDREW GASS AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
ANDREW GASS MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
ANDREW GASS HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
ANDREW GASS AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
ANDREW GASS ISI DISTRIBUTION LTD Director 2015-10-26 CURRENT 1990-03-08 Liquidation
ANDREW GASS MAVERICK PRESENTATION PRODUCTS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS SCREEN EXPERT LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS HOTLAMPS LIMITED Director 2007-12-18 CURRENT 2007-11-07 Dissolved 2016-01-05
ANDREW GASS COMPUTER 2000 DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1985-12-06 Dissolved 2015-09-22
ANDREW GASS DATECH 2000 LIMITED Director 2006-12-12 CURRENT 1996-06-18 Dissolved 2015-09-22
ANDREW GASS FRONTLINE DISTRIBUTION LIMITED Director 2006-12-12 CURRENT 1996-09-19 Dissolved 2015-09-22
ANDREW GASS DATATECHNOLOGY DATECH LIMITED Director 2006-12-12 CURRENT 1985-04-02 Dissolved 2016-01-05
ANDREW GASS TD SYNNEX UK LIMITED Director 2006-12-12 CURRENT 1983-01-14 Active
HOWARD TUFFNAIL TD SYNNEX UK RESOURCES LIMITED Director 2016-12-14 CURRENT 2016-12-05 Active
HOWARD TUFFNAIL TD SYNNEX UK FINANCE LIMITED Director 2016-12-14 CURRENT 2016-12-07 Active
HOWARD TUFFNAIL CORPORATE MOBILE RECYCLING LIMITED Director 2016-06-09 CURRENT 2002-11-15 Active
HOWARD TUFFNAIL TECH DATA MOBILE LIMITED Director 2016-01-31 CURRENT 2006-07-12 Active - Proposal to Strike off
HOWARD TUFFNAIL TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
HOWARD TUFFNAIL MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
HOWARD TUFFNAIL AZLAN LIMITED Director 2016-01-31 CURRENT 1986-02-10 Active
HOWARD TUFFNAIL AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
HOWARD TUFFNAIL MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
HOWARD TUFFNAIL HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
HOWARD TUFFNAIL AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
HOWARD TUFFNAIL TECH DATA MOBILE ACQUISITION LIMITED Director 2015-10-26 CURRENT 2010-09-08 Dissolved 2017-08-22
HOWARD TUFFNAIL ISI DISTRIBUTION LTD Director 2015-10-26 CURRENT 1990-03-08 Liquidation
HOWARD TUFFNAIL TD SYNNEX UK ACQUISITION LIMITED Director 2013-09-30 CURRENT 2002-11-28 Active
HOWARD TUFFNAIL TD SYNNEX UK LIMITED Director 2013-09-30 CURRENT 1983-01-14 Active

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
2018-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-10
2017-09-29LIQ01Voluntary liquidation declaration of solvency
2017-09-29600Appointment of a voluntary liquidator
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26SH19Statement of capital on 2017-06-26 GBP 100
2017-06-26SH20Statement by Directors
2017-06-26CAP-SSSolvency Statement dated 20/06/17
2017-06-26RES13Resolutions passed:
  • Share premium account cancelled 20/06/2017
  • Resolution of reduction in issued share capital
2017-06-26RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-06-15AUDAUDITOR'S RESIGNATION
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 51100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 51100
2015-09-30AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MR DAVE WATTS
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2015-05-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ECCLESTON
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 51100
2014-08-14AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-14AA01Current accounting period extended from 31/03/14 TO 30/06/14
2013-11-11AP01DIRECTOR APPOINTED MR HOWARD TUFFNAIL
2013-09-06AR0110/08/13 ANNUAL RETURN FULL LIST
2013-05-29AP03Appointment of Rachel Anne Ollis as company secretary
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP JAMES
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-20AP01DIRECTOR APPOINTED MR ANDREW GASS
2012-11-20AP01DIRECTOR APPOINTED MR PETER HUBBARD
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY OWEN WILLIAMS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RIGBY
2012-11-19AP01DIRECTOR APPOINTED MR PHILIP JOHN JAMES
2012-11-19AP03SECRETARY APPOINTED MR PHILIP JAMES
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM JAMES HOUSE WARWICK ROAD BIRMINGHAM B11 2LE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AR0110/08/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-21AR0110/08/11 FULL LIST
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07AD02SAIL ADDRESS CREATED
2010-11-25SH0112/10/10 STATEMENT OF CAPITAL GBP 51100.00
2010-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-11RES15CHANGE OF NAME 07/10/2010
2010-10-11CERTNMCOMPANY NAME CHANGED ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED CERTIFICATE ISSUED ON 11/10/10
2010-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-10-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-10-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-11RES02REREG PLC TO PRI; RES02 PASS DATE:09/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0110/08/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ECCLESTON / 22/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR OWEN GEORGE WILLIAMS / 22/07/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR
2009-08-12363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-04288aSECRETARY APPOINTED MR OWEN GEORGE WILLIAMS
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY NIGEL GILPIN
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 15/08/2008
2007-11-12363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SPECIALIST DISTRIBUTION GROUP (SDG) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST DISTRIBUTION GROUP (SDG) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-11-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-11-04 Satisfied HSBC BANK PLC
A FIXED CHARGE ON BOOK AND OTHER DEBTS 2011-11-04 Satisfied HSBC BANK PLC
DEBENTURE 2008-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31

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

Intangible Assets
Patents
We have not found any records of SPECIALIST DISTRIBUTION GROUP (SDG) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST DISTRIBUTION GROUP (SDG) LTD
Trademarks
We have not found any records of SPECIALIST DISTRIBUTION GROUP (SDG) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST DISTRIBUTION GROUP (SDG) LTD. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as SPECIALIST DISTRIBUTION GROUP (SDG) LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST DISTRIBUTION GROUP (SDG) LTD 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.
Import/Export of Goods
Goods imported/exported by SPECIALIST DISTRIBUTION GROUP (SDG) LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0185176200Machines 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)
2014-02-0184714900Data-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)
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0185177090Parts 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)
2013-11-0184717020Central storage units for automatic data-processing machines
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0185176200Machines 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)
2013-07-0184714100Data-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)
2013-07-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-06-0184714100Data-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)
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184714100Data-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

Legal Notices/Action
Initiating party Event Type
Defending partySPECIALIST DISTRIBUTION GROUP (SDG) LIMITEDEvent Date2017-08-11
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 partySPECIALIST DISTRIBUTION GROUP (SDG) LIMITEDEvent Date2017-08-11
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 partySPECIALIST DISTRIBUTION GROUP (SDG) LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST DISTRIBUTION GROUP (SDG) LTD 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 SPECIALIST DISTRIBUTION GROUP (SDG) LTD 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.
    Other companies at postcode RG24 8WQ