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

HPG SAWSTON LIMITED

WHITTLESFORD, CANBRIDGE, CB22,
Company Registration Number
02131276
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Hpg Sawston Ltd
HPG SAWSTON LIMITED was founded on 1987-05-13 and had its registered office in Whittlesford. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
HPG SAWSTON LIMITED
 
Legal Registered Office
WHITTLESFORD
CANBRIDGE
 
Previous Names
C.A.E.C. HOWARD LIMITED23/11/2016
FINEDON AGGREGATES LIMITED08/09/2000
Filing Information
Company Number 02131276
Date formed 1987-05-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-02-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 HPG SAWSTON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CECIL JOHN BEWES
Director 2000-12-06
WILLIAM JOHN ASHWORTH BULLOUGH
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE TIMOTHY AMIES
Company Secretary 2009-07-08 2013-09-30
THOMAS GEORGE TIMOTHY AMIES
Director 2009-07-08 2013-09-30
MARTIN RUPERT RILEY
Director 2006-10-06 2013-06-30
DAVID JAMES SAUNDERSON
Director 2006-10-06 2011-06-30
CAROLINE LAURA ELIZABETH MARGARET BEWES
Company Secretary 2006-10-06 2009-07-08
CAROLINE LAURA ELIZABETH MARGARET BEWES
Director 2006-10-06 2009-07-08
JUDITH HOWARD
Director 1991-01-31 2009-07-08
JUDITH HOWARD
Company Secretary 1991-01-31 2006-09-30
BRIAN EDWARD HOWARD
Director 1991-01-31 2006-09-30
THOMAS EDWARD GRIMES
Director 1991-01-31 2000-12-06
ELLIOTT ARTHUR JOHN WOOD
Director 1991-01-31 2000-12-06
JAMES WALTER PETITT
Director 1991-01-31 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CECIL JOHN BEWES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
NICHOLAS CECIL JOHN BEWES THE KINGHAM HILL TRUST Director 2016-11-30 CURRENT 1941-03-10 Active
NICHOLAS CECIL JOHN BEWES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS CECIL JOHN BEWES BEWES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
NICHOLAS CECIL JOHN BEWES HOWARD CAPITAL LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NICHOLAS CECIL JOHN BEWES HPG DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD CAMBRIDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
NICHOLAS CECIL JOHN BEWES HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD RESIDENTIAL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
NICHOLAS CECIL JOHN BEWES CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
NICHOLAS CECIL JOHN BEWES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
NICHOLAS CECIL JOHN BEWES HOWARD SILBURY LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HPG HOUNSLOW LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-01-24
NICHOLAS CECIL JOHN BEWES HOWARD REGENT LIMITED Director 2008-10-09 CURRENT 2008-10-06 Active
NICHOLAS CECIL JOHN BEWES HPG STORTFORD LIMITED Director 2008-06-06 CURRENT 2008-06-02 Liquidation
NICHOLAS CECIL JOHN BEWES SHELFORD GOSPEL TRUST Director 2008-01-16 CURRENT 2008-01-16 Active
NICHOLAS CECIL JOHN BEWES HPG STEVENAGE LIMITED Director 2008-01-14 CURRENT 2008-01-11 Liquidation
NICHOLAS CECIL JOHN BEWES ADVANCED INTERIORS LIMITED Director 2007-05-31 CURRENT 1997-03-12 Dissolved 2016-11-21
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY SERVICES LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD INVESTMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active
NICHOLAS CECIL JOHN BEWES HOWARD VENTURES LIMITED Director 2006-10-06 CURRENT 2006-08-03 Active
NICHOLAS CECIL JOHN BEWES HOWARD CRESCENT LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD HAVERHILL LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
NICHOLAS CECIL JOHN BEWES BUSHMEAD MANAGEMENT COMPANY LIMITED Director 2002-11-27 CURRENT 1989-12-12 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES HOWARD STANSTED LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD GROVE LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS CECIL JOHN BEWES HOWARD DEVELOPMENTS LTD Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HOWARD LEWISHAM LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active
NICHOLAS CECIL JOHN BEWES AIRLITE FINANCE LIMITED Director 2000-05-02 CURRENT 1959-09-07 Active
NICHOLAS CECIL JOHN BEWES HOWARD (BUSHMEAD) LIMITED Director 1999-09-28 CURRENT 1993-05-17 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES CAEC HOWARD (ARKWRIGHT) LIMITED Director 1999-09-28 CURRENT 1987-04-27 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY LIMITED Director 1999-09-28 CURRENT 1985-11-18 Active
WILLIAM JOHN ASHWORTH BULLOUGH HOWARD INVESTMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2005-09-08 Active
WILLIAM JOHN ASHWORTH BULLOUGH AUKETT SWANKE GROUP PLC Director 2014-06-02 CURRENT 1987-08-19 Active
WILLIAM JOHN ASHWORTH BULLOUGH HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
WILLIAM JOHN ASHWORTH BULLOUGH CSV SPRINGBOARD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2014-12-09
WILLIAM JOHN ASHWORTH BULLOUGH SPRINGBOARD BROMLEY TRUST Director 2013-01-22 CURRENT 1984-04-17 Dissolved 2015-08-11

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
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-23RES15CHANGE OF NAME 02/11/2016
2016-11-23CERTNMCOMPANY NAME CHANGED C.A.E.C. HOWARD LIMITED CERTIFICATE ISSUED ON 23/11/16
2016-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 93 REGENT STREET CAMBRIDGE CB2 1AW
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 93 REGENT STREET CAMBRIDGE CB2 1AW
2015-11-184.70DECLARATION OF SOLVENCY
2015-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 78855
2015-02-13AR0131/01/15 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 78855
2014-02-03AR0131/01/14 FULL LIST
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS AMIES
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-06AR0131/01/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AP01DIRECTOR APPOINTED MR WILLIAM JOHN ASHWORTH BULLOUGH
2012-02-24AR0131/01/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERSON
2011-02-03AR0131/01/11 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-09AR0131/01/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SAUNDERSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 09/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 09/12/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JUDITH HOWARD
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE BEWES
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED THOMAS GEORGE TIMOTHY AMIES
2009-03-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUNDERSON / 01/12/2007
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-16363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-19SASHARES AGREEMENT OTC
2006-10-1988(2)RAD 02/10/06--------- £ SI 78755@1=78755 £ IC 100/78855
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-16123NC INC ALREADY ADJUSTED 02/10/06
2006-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-16RES04£ NC 100/150000 02/10
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GROVE CRESCENT HOUSE 18 GROVE PLACE BEDFORD MK40 3JJ
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-26225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-02-28363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-22288bDIRECTOR RESIGNED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288bDIRECTOR RESIGNED
2000-09-07CERTNMCOMPANY NAME CHANGED FINEDON AGGREGATES LIMITED CERTIFICATE ISSUED ON 08/09/00
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-01363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HPG SAWSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Notices to Creditors2015-11-16
Appointment of Liquidators2015-11-16
Resolutions for Winding-up2015-11-16
Fines / Sanctions
No fines or sanctions have been issued against HPG SAWSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HPG SAWSTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 HPG SAWSTON LIMITED

Intangible Assets
Patents
We have not found any records of HPG SAWSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPG SAWSTON LIMITED
Trademarks
We have not found any records of HPG SAWSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPG SAWSTON 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as HPG SAWSTON LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HPG SAWSTON 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 TypeFinal Meetings
Defending partyC.A.E.C. HOWARD LIMITEDEvent Date2016-09-27
The Company was placed into members voluntary liquidation on 9 November 2015 and on the same date, Mary Anne Currie-Smith (IP No 008934) and Louise Donna Baxter (IP No 009123), both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 4 November 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeNotices to Creditors
Defending partyC.A.E.C. HOWARD LIMITEDEvent Date2015-11-11
The Company was placed into members voluntary liquidation on 9 November 2015 when Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the creditors of the Company are required on or before 31 December 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Mary Currie-Smith Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT . Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at Cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.A.E.C. HOWARD LIMITEDEvent Date2015-11-09
Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , (IP No. 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.A.E.C. HOWARD LIMITEDEvent Date2015-11-09
At a General Meeting of the members of the above named Company duly convened and held at 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT, on 09 November 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power confirmed on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPG SAWSTON 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 HPG SAWSTON 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.