SAPPHIRE DCO THIRTEEN LIMITED
Overview
| Company Name | SAPPHIRE DCO THIRTEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01335858 |
| 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 THIRTEEN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAPPHIRE DCO THIRTEEN 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 THIRTEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS CHEMISTS LIMITED | May 21, 1986 | May 21, 1986 |
| ALLEN AND JOHN LLOYD (INVESTMENTS) LIMITED | Oct 26, 1977 | Oct 26, 1977 |
What are the latest accounts for SAPPHIRE DCO THIRTEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO THIRTEEN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 25, 2023 |
What are the latest filings for SAPPHIRE DCO THIRTEEN LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||||||||||||||||||
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 29, 2023 | 2 pages | AD01 | ||||||||||||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Satisfaction of charge 013358580032 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||||||||||||||
Cessation of Admenta Uk Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Notification of Sapphire 222 Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Dominik Muser 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 05, 2023 | 1 pages | AD01 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed lloyds chemists LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 4 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Satisfaction of charge 013358580033 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Registration of charge 013358580033, created on Jan 31, 2023 | 64 pages | MR01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||||||||||
Registration of charge 013358580032, created on Jan 31, 2023 | 73 pages | MR01 | ||||||||||||||||||||||||||
Who are the officers of SAPPHIRE DCO THIRTEEN 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 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 193974760001 | |||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| KERSHAW, Graham Anthony | Secretary | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | British | 8991780003 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| 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 | ||||||
| SHEPHERD, William | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 170152080001 | |||||||
| SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| ANDERSON, Stephen William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| ASH, Justinian Joseph | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 98141870002 | ||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BROOKES, Timothy Alastair Edward | Director | Holt WR6 6TX Worcester Bentley Court Worcestershire England | England | English | 36187190004 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| BYRNE, Paul Robert | Director | 43 Abbotsford Road WS14 9XL Lichfield Staffordshire | British | 69380350001 | ||||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIES, Gareth | Director | 4 Beech Gate Roman Road Little Aston Park B74 3AR Sutton Coldfield West Midlands | British | 35429720001 | ||||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| EICK, Karl Gerhard, Doctor | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | German | 43858970001 | ||||||
| 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 | ||||||
| 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 | ||||||
| JAMES, Mark Litten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingom | British | 45716710005 | |||||
| KAMMERER, Dieter | Director | Ulmenstrabe 71088 Holzerlingen FOREIGN Germany | German | 65863100001 | ||||||
| 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 |
Who are the persons with significant control of SAPPHIRE DCO THIRTEEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire 222 Limited | Aug 31, 2023 | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Uk Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAPPHIRE DCO THIRTEEN 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