SAPPHIRE DCO TWELVE LIMITED

SAPPHIRE DCO TWELVE LIMITED

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

    Company NameSAPPHIRE DCO TWELVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00190705
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SAPPHIRE DCO TWELVE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SAPPHIRE DCO TWELVE LIMITED located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPPHIRE DCO TWELVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AAH LIMITEDAug 13, 1993Aug 13, 1993
    AAH HOLDINGS PLCDec 31, 1981Dec 31, 1981
    A.A.H.LIMITEDJun 16, 1923Jun 16, 1923

    What are the latest accounts for SAPPHIRE DCO TWELVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for SAPPHIRE DCO TWELVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2023
    Next Confirmation Statement DueNov 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2022
    OverdueYes

    What are the latest filings for SAPPHIRE DCO TWELVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 10, 2025

    18 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 11, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Apr 25, 2024

    3 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Cessation of Admenta Uk Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Notification of Sapphire 222 Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Wendy Margaret Hall as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Robin Lindsay Dargue as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Aug 31, 2023

    1 pagesTM02

    Appointment of Graham Wiseman as a director on Aug 31, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed aah LIMITED\certificate issued on 05/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on Sep 04, 2023

    1 pagesAD01

    Statement of capital on Aug 29, 2023

    • Capital: GBP 9,776.9868
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 29/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 001907050002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Registration of charge 001907050002, created on Jan 31, 2023

    64 pagesMR01

    Memorandum and Articles of Association

    17 pagesMA

    Who are the officers of SAPPHIRE DCO TWELVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEMAN, Graham
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United KingdomBritish313147370001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    193968590001
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Secretary
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    British8991780003
    LEGG, Nichola Louise
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Secretary
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    163214890001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    162663390001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British16898700002
    ALLEN, Willoughby Dryden Dudley
    Dryden Cottage 92 Kimpton Road
    Wheathampstead
    AL4 8LX St Albans
    Hertfordshire
    Director
    Dryden Cottage 92 Kimpton Road
    Wheathampstead
    AL4 8LX St Albans
    Hertfordshire
    British30581960001
    ANDERSON, Stephen William
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish215485900001
    ANDERSON, Toby Matthew
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish250289000002
    ASH, Justinian Joseph
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British98141870002
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    BROWN, James
    Berachah
    3 Hall Farm Hall Drive Canwick
    LN4 2RG Lincoln
    Director
    Berachah
    3 Hall Farm Hall Drive Canwick
    LN4 2RG Lincoln
    British30581970001
    CLARK, Robert Angus
    3 Kingston House North
    SW7 1LW London
    Director
    3 Kingston House North
    SW7 1LW London
    EnglandBritish101270730001
    DARGUE, Robin Lindsay
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish278963880001
    DAVIES, Jane
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish257277080002
    DUNN, Stephen Roger
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    Director
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    British57620050004
    EICK, Karl Gerhard, Doctor
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    German43858970001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    HALL, Wendy Margaret
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Director
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    EnglandBritish172979860001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGerman238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    JAMES, Mark Litten
    The Paddocks Church Farm Court
    Middle Tysoe
    CV35 0TE Warwick
    Director
    The Paddocks Church Farm Court
    Middle Tysoe
    CV35 0TE Warwick
    United KingomBritish45716710005
    KAMMERER, Dieter
    Ulmenstrabe
    71088 Holzerlingen
    FOREIGN Germany
    Director
    Ulmenstrabe
    71088 Holzerlingen
    FOREIGN Germany
    German65863100001
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman220582440001
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MCDERMOTT, Catherine
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomBritish216034480001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    MITTERMEIER, Ronald Armin
    501 Millennium Apartments
    Newhall Street
    B3 1BA Birmingham
    West Midlands
    Director
    501 Millennium Apartments
    Newhall Street
    B3 1BA Birmingham
    West Midlands
    Germany71790580001

    Who are the persons with significant control of SAPPHIRE DCO TWELVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sapphire 222 Limited
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Aug 31, 2023
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03011757
    Natures of Control
    • 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, directly or indirectly, more than 75% of the shares in the company.

    Does SAPPHIRE DCO TWELVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2023
    Delivered On Feb 08, 2023
    Satisfied
    Brief description
    Security interests (not expressed as floating charges) are created over all of the company’s rights in any land, intellectual property, and equipment (which is defined to include vehicles, which would include ships and aircraft). None is specified. See the instrument for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument).
    Transactions
    • Feb 08, 2023Registration of a charge (MR01)
    • Aug 22, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 31, 2023
    Delivered On Feb 02, 2023
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Crocodile Limited
    Transactions
    • Feb 02, 2023Registration of a charge (MR01)

    Does SAPPHIRE DCO TWELVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Andrew Richard Bailey
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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