SAPPHIRE DCO NINETEEN LIMITED
Overview
Company Name | SAPPHIRE DCO NINETEEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00281406 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SAPPHIRE DCO NINETEEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAPPHIRE DCO NINETEEN LIMITED located?
Registered Office Address | Allen House 1 Westmead Road SM1 4LA Sutton Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAPPHIRE DCO NINETEEN LIMITED?
Company Name | From | Until |
---|---|---|
KINGSWOOD CHEMISTS LIMITED | Oct 31, 1989 | Oct 31, 1989 |
KINGSWOOD (CHEMISTS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
JAFFE LIMITED | Nov 08, 1933 | Nov 08, 1933 |
What are the latest accounts for SAPPHIRE DCO NINETEEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO NINETEEN LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 07, 2023 |
What are the latest filings for SAPPHIRE DCO NINETEEN LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||||||||||||||
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 20, 2023 | 2 pages | AD01 | ||||||||||||||||||||||
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 Nov 16, 2023 | 2 pages | AD01 | ||||||||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of details for Kingswood Gk Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed kingswood chemists LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital on Aug 15, 2023
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Aug 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Appointment of Graham Wiseman as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Who are the officers of SAPPHIRE DCO NINETEEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WISEMAN, Graham | Director | Westmead Road SM1 4LA Sutton Allen House 1 Surrey | England | British | Business Consultant | 299860960001 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Cfo | 172030260001 | ||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Finance Director | 118296490001 | ||||
HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Solicitor | 172979860001 | ||||
HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | Finance Director | 238936580003 | ||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Chief Finance Officer | 54544790004 | ||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Finance Director | 220582440001 | ||||
LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | Pharmacist | 2270630001 | |||||
LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | Director | 35546210001 | |||||
MCSORLEY, Ciaran | Director | 59 Tilesford Close Shirley B90 4YF Solihull West Midlands | British | Pharmacist | 8270260001 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Finance Director | 1415570001 | ||||
TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | Commercial Director | 51796560002 | |||||
VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | Chartered Accountant | 122881190001 | |||||
WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | Company Director | 114711020001 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 |
Who are the persons with significant control of SAPPHIRE DCO NINETEEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sapphire Dco Seventeen Limited | Apr 06, 2016 | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAPPHIRE DCO NINETEEN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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