SAPPHIRE DCO TWENTY ONE LIMITED
Overview
| Company Name | SAPPHIRE DCO TWENTY ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00441064 |
| 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 TWENTY ONE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAPPHIRE DCO TWENTY ONE 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 TWENTY ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS CHEMISTS RETAIL LIMITED | Mar 24, 1987 | Mar 24, 1987 |
| TREVETHICKS,LIMITED | Aug 21, 1947 | Aug 21, 1947 |
What are the latest accounts for SAPPHIRE DCO TWENTY ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO TWENTY ONE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 22, 2023 |
What are the latest filings for SAPPHIRE DCO TWENTY ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
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 Dec 21, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Change of details for Sapphire Dco Thirteen Limited as a person with significant control on Sep 05, 2023 | 2 pages | PSC05 | ||||||||||||||
Change of details for Lloyds Chemists Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Dominik Mueser as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 lloyds chemists retail LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Dominik Mueser as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Who are the officers of SAPPHIRE DCO TWENTY ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | 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 | 172030260001 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| HARDY, Martyn James | Director | The Corner House Preston Bagott B95 5EH Henley-In-Arden Warwickshire | British | 74148120001 | ||||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | 2270630001 | ||||||
| LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | 35546210001 | ||||||
| MCSORLEY, Ciaran | Director | 68 Kenilworth Road Balsall Common CV7 7EX Coventry | British | 8270260002 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MIDDLETON, Richard William | Director | Montclare Eldon Avenue GL52 6TZ Cheltenham Gloucestershire | British | 35900150001 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||
| MUESER, Dominik | Director | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | Germany | German | 295759150002 | |||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | 1415570001 | |||||
| TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | 51796560002 | ||||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | 114711020001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 |
Who are the persons with significant control of SAPPHIRE DCO TWENTY ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire Dco Thirteen Limited | Apr 06, 2016 | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAPPHIRE DCO TWENTY ONE 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