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

SANGSTER GROUP LIMITED

MARLBOROUGH, WILTSHIRE, SN8 1PN,
Company Registration Number
02148259
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Sangster Group Ltd
SANGSTER GROUP LIMITED was founded on 1987-07-17 and had its registered office in Marlborough. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
SANGSTER GROUP LIMITED
 
Legal Registered Office
MARLBOROUGH
WILTSHIRE
SN8 1PN
Other companies in SN8
 
Filing Information
Company Number 02148259
Date formed 1987-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-11-08
Type of accounts GROUP
Last Datalog update: 2018-01-26 19:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANGSTER GROUP LIMITED
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.
Companies with same name SANGSTER GROUP LIMITED
The following companies were found which have the same name as SANGSTER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANGSTER GROUP LLC 225 PARKSIDE AVENUE, SUITE 3P BROOKLYN NY 11226 Active Company formed on the 2008-05-07
SANGSTER GROUP INTERNATIONAL, L.L.C. 3339 VIRGINIA STREET 323 MIAMI FL 33133 Inactive Company formed on the 2009-02-23

Company Officers of SANGSTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY MCCORMICK
Company Secretary 2001-03-05
BENJAMIN VERNON SANGSTER
Director 1995-03-27
GUY EDMUND SANGSTER
Director 1988-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REYNOLDS
Director 2004-10-29 2009-01-31
ROBERT EDMUND SANGSTER
Director 1992-01-02 2004-04-07
HAROLD ROBERT SARSFIELD
Company Secretary 1994-01-02 2001-03-05
KENNETH ALEXANDER PAUL
Director 1992-01-02 1995-03-31
JOHN GRAHAM CLARKE
Company Secretary 1992-01-02 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MCCORMICK TRAINERS ASSISTANT LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Dissolved 2014-02-04
DAVID ANTHONY MCCORMICK MANTON FARMING LIMITED Company Secretary 2001-03-05 CURRENT 1984-05-16 Dissolved 2016-11-08
DAVID ANTHONY MCCORMICK SWETTENHAM STUD Company Secretary 2001-03-05 CURRENT 1966-12-16 Dissolved 2016-11-08
DAVID ANTHONY MCCORMICK SWETTENHAM STUD HOLDINGS LIMITED Company Secretary 2001-03-05 CURRENT 1987-03-18 Dissolved 2016-11-08
DAVID ANTHONY MCCORMICK ZATNES SECURITIES LIMITED Company Secretary 2001-03-05 CURRENT 1973-04-19 Dissolved 2016-11-08
BENJAMIN VERNON SANGSTER SWETTENHAM STUD (2015) LIMITED Director 2016-01-14 CURRENT 2015-03-26 Active
BENJAMIN VERNON SANGSTER NATIONAL STUD LIMITED Director 2009-01-01 CURRENT 2007-10-29 Active
BENJAMIN VERNON SANGSTER CARMONA SEIS S.L. Director 2007-07-26 CURRENT 2006-02-17 Active
BENJAMIN VERNON SANGSTER ALKEL LIMITED Director 2007-04-20 CURRENT 2006-02-17 Active
BENJAMIN VERNON SANGSTER SWETTENHAM STUD Director 1992-01-02 CURRENT 1966-12-16 Dissolved 2016-11-08
BENJAMIN VERNON SANGSTER MANTON FARMING LIMITED Director 1991-09-25 CURRENT 1984-05-16 Dissolved 2016-11-08
GUY EDMUND SANGSTER PUREFORM INTERNATIONAL LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
GUY EDMUND SANGSTER SWETTENHAM STUD (2015) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
GUY EDMUND SANGSTER LOCUS GAMING LIMITED Director 2013-11-06 CURRENT 2011-11-02 Dissolved 2016-09-10
GUY EDMUND SANGSTER VIN-TOR WINES & SPIRITS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2014-12-30
GUY EDMUND SANGSTER RURAL HEAT LIMITED Director 2011-08-01 CURRENT 2009-10-29 Liquidation
GUY EDMUND SANGSTER CONEY ISLAND LIMITED Director 2010-12-15 CURRENT 1969-03-20 Active
GUY EDMUND SANGSTER CARMONA SEIS S.L. Director 2007-07-26 CURRENT 2006-02-17 Active
GUY EDMUND SANGSTER ALKEL LIMITED Director 2007-04-20 CURRENT 2006-02-17 Active
GUY EDMUND SANGSTER SWETTENHAM STUD HOLDINGS LIMITED Director 1995-03-31 CURRENT 1987-03-18 Dissolved 2016-11-08
GUY EDMUND SANGSTER ZATNES SECURITIES LIMITED Director 1995-03-31 CURRENT 1973-04-19 Dissolved 2016-11-08
GUY EDMUND SANGSTER SWETTENHAM STUD Director 1992-01-02 CURRENT 1966-12-16 Dissolved 2016-11-08
GUY EDMUND SANGSTER MANTON FARMING LIMITED Director 1991-09-25 CURRENT 1984-05-16 Dissolved 2016-11-08

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
2016-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-164.70DECLARATION OF SOLVENCY
2015-12-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 15000000
2014-12-19AR0122/10/14 FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 15000000
2013-12-04AR0122/10/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-12-18MISCSECTION 519
2012-10-25AR0122/10/12 FULL LIST
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCCORMICK / 01/01/2012
2011-10-24AR0122/10/11 FULL LIST
2011-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-10-27AR0122/10/10 FULL LIST
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-20AR0122/10/09 FULL LIST
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR PETER REYNOLDS
2008-12-09363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-10-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2006-11-28363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-11-10363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2004-04-28288bDIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-03-12AUDAUDITOR'S RESIGNATION
2002-11-26363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-12-17363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: WOOD PARK NESTON SOUTH WIRRAL CH64 7TB
2001-06-19244DELIVERY EXT'D 3 MTH 31/01/01
2001-06-19288aNEW SECRETARY APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-11-22244DELIVERY EXT'D 3 MTH 31/01/00
2000-01-19363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-12-03AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-05-09363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-12-02AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-08-14AUDAUDITOR'S RESIGNATION
1998-01-08363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-12-01AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
1997-01-24AAFULL GROUP ACCOUNTS MADE UP TO 31/01/96
1997-01-08363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-01-10363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-11-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/95
1995-04-10288NEW DIRECTOR APPOINTED
1995-04-09288DIRECTOR RESIGNED
1995-03-09363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-11-23AAFULL GROUP ACCOUNTS MADE UP TO 31/01/94
1994-02-18363bRETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1994-01-26AAFULL GROUP ACCOUNTS MADE UP TO 31/01/93
1993-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-12363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1993-03-12363(288)SECRETARY RESIGNED
1992-11-25AAFULL GROUP ACCOUNTS MADE UP TO 31/01/92
1992-10-21123£ NC 5000/25000000 07/10/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANGSTER GROUP LIMITED 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 SANGSTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANGSTER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SANGSTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANGSTER GROUP LIMITED
Trademarks
We have not found any records of SANGSTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANGSTER GROUP 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 (70100 - Activities of head offices) as SANGSTER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANGSTER GROUP 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.
Import/Export of Goods
Goods imported/exported by SANGSTER GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0197030000Original sculptures and statuary, in any material
2011-12-0101011010
2011-01-0101011010

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date2015-12-08
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 8 December 2015 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 Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the for the purposes of such winding up, and any act required or authorised under any enactment to done by the Joint Liquidators is to be done by all or one or more of the persons for time being holding office.' Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 8 December 2015 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeNotices to Creditors
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 8 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Manton House, Manton Estate, Manton, Marlborough, Wiltshire SN8 1PN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) 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 4.182A of the Insolvency Rules 1986, 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 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, 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 Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Dated: 8 December 2015 Tim Walsh , Joint Liquidator
 
Initiating party Event Type
Defending partySANGSTER GROUP LIMITEDEvent Date
Tim Walsh (office holder no. 8371) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 8 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 28 July 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 27 July 2016 one business day prior to meeting. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANGSTER GROUP 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 SANGSTER GROUP 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.