SPECIALIST DISTRIBUTION GROUP (SDG) LTD

SPECIALIST DISTRIBUTION GROUP (SDG) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPECIALIST DISTRIBUTION GROUP (SDG) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01769690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Information technology consultancy activities (62020) / Information and communication

    Where is SPECIALIST DISTRIBUTION GROUP (SDG) LTD located?

    Registered Office Address
    Redwood 2 Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    Previous Company Names
    Company NameFromUntil
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITEDOct 11, 2010Oct 11, 2010
    ENHANCEMENT TECHNOLOGIES CORPORATION PLCJan 14, 1986Jan 14, 1986
    ENHANCEMENT TECHNOLOGIES LIMITEDApr 13, 1984Apr 13, 1984
    RAVENLAKE COMPUTERS LIMITEDNov 14, 1983Nov 14, 1983

    What are the latest accounts for SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 10, 2018

    9 pagesLIQ03

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2017

    LRESSP

    Statement of capital on Jun 26, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 20/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 51,100
    SH01

    Appointment of Mr Dave Watts as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Peter Hubbard as a director on Jun 29, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    23 pagesAA

    Termination of appointment of Paul Andrew Eccleston as a director on Nov 28, 2014

    1 pagesTM01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 51,100
    SH01

    Full accounts made up to Mar 31, 2013

    24 pagesAA

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    3 pagesAA01

    Appointment of Mr Howard Tuffnail as a director

    2 pagesAP01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 51,100
    SH01

    Appointment of Rachel Anne Ollis as a secretary

    1 pagesAP03

    Who are the officers of SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLLIS, Rachel Anne
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    178629120001
    GASS, Andrew
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish49358720003
    TUFFNAIL, Howard
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomCanadian202334610001
    WATTS, Dave
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    EnglandBritish201403610001
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HARVEY-CLEWS, Lynda Beatrice
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    Secretary
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    British72260230002
    JAMES, Philip
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    173752310001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    WILLIAMS, Owen George
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Secretary
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    British138732770001
    ARTHUR, Andrew Presowell
    2 The Barns
    Oswoldkirk Road
    YO62 4JW Gilling East
    North Yorkshire
    Director
    2 The Barns
    Oswoldkirk Road
    YO62 4JW Gilling East
    North Yorkshire
    UkBritish148052690003
    ECCLESTON, Paul Andrew
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish139879610001
    FLEMING, John Stephen
    Dogbank Mere Green Farm
    Mere Green
    WR9 7DZ Hanbury
    Worcestershire
    Director
    Dogbank Mere Green Farm
    Mere Green
    WR9 7DZ Hanbury
    Worcestershire
    British71791550001
    GOULD, Nicholas
    9 Rogers Way
    CV34 6PY Warwick
    Warwickshire
    Director
    9 Rogers Way
    CV34 6PY Warwick
    Warwickshire
    British54005110001
    HUBBARD, Peter
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish167795150001
    JAMES, Philip John
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish118754760002
    RIGBY, James Peter
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish88633720001
    RIGBY, Patricia Ann
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish15557890008
    RIGBY, Peter, Sir
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    Director
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    Hampshire
    United Kingdom
    EnglandBritish41996820011
    SIMKIN, Paul
    50 Heaton Road
    B91 2DZ Solihull
    West Midlands
    Director
    50 Heaton Road
    B91 2DZ Solihull
    West Midlands
    British51418250001
    SMITH, Susan Linda
    6 Cherry Walk
    Hollywood Grange
    B47 5RL Wythall
    Director
    6 Cherry Walk
    Hollywood Grange
    B47 5RL Wythall
    British61841850002
    WINTER, Mark Ramsey
    20 Beaminster Road
    B91 1NA Solihull
    West Midlands
    Director
    20 Beaminster Road
    B91 1NA Solihull
    West Midlands
    British48974020001
    WOODCOCK, John Paul
    Michaelmas Close
    OX17 2GS Middleton Cheney
    2
    Oxfordshire
    Director
    Michaelmas Close
    OX17 2GS Middleton Cheney
    2
    Oxfordshire
    United KingdomBritish139764590001

    Who are the persons with significant control of SPECIALIST DISTRIBUTION GROUP (SDG) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tech Data Ltd
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    England
    Apr 06, 2016
    Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WQ Basingstoke
    Redwood 2
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number01691472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SPECIALIST DISTRIBUTION GROUP (SDG) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fixed charge on book and other debts
    Created On Nov 04, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On Nov 04, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due under the contract (the contract monies).
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Nov 04, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all purchased debts which fail to vest effectively or absolutely in the security holder pursuant to the agreement see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, trade debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SPECIALIST DISTRIBUTION GROUP (SDG) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2017Commencement of winding up
    Jan 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0