SAPPHIRE DCO THREE LIMITED

SAPPHIRE DCO THREE LIMITED

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

    Company NameSAPPHIRE DCO THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01340519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAPPHIRE DCO THREE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAPPHIRE DCO THREE 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 THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARK-CARE GROUP LIMITEDNov 24, 1977Nov 24, 1977

    What are the latest accounts for SAPPHIRE DCO THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2022

    What are the latest filings for SAPPHIRE DCO THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2023

    LRESEX

    Termination of appointment of Dominik Mueser as a director on Aug 31, 2023

    1 pagesTM01

    Statement of capital on Sep 13, 2023

    • Capital: GBP 0.01
    2 pagesSH19
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed SH19 was registered on the 13/09/2023.

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

    2 pagesPSC02

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

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/ sole director appointment 31/08/2023
    RES13

    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

    Certificate of change of name

    Company name changed clark-care group LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital on Aug 15, 2023

    • Capital: GBP 0.01
    4 pagesSH19
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed SH19 was registered on 13/09/2023.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Dominik Mueser as a director on Aug 09, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 17, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Who are the officers of SAPPHIRE DCO THREE 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
    EnglandBritish299860960001
    ADAMS, Anne Cecile
    2 Forge Cottages
    Forge Lane Boxley
    ME14 3DT Maidstone
    Kent
    Secretary
    2 Forge Cottages
    Forge Lane Boxley
    ME14 3DT Maidstone
    Kent
    British40314730001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    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
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    MCKNIGHT, Reynold Dawn
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    Secretary
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    British17911400001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    British980530001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    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
    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
    MCCARTHY, David John
    10 Asten Close
    Walderslade
    ME5 9JW Chatham
    Kent
    Director
    10 Asten Close
    Walderslade
    ME5 9JW Chatham
    Kent
    British55694320001
    MCKNIGHT, Maria
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    Director
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    British17957210001
    MCKNIGHT, Reynold Dawn
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    Director
    Three Chimneys 31 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    British17911400001
    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
    MUESER, Dominik
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Director
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    GermanyGerman295759150002
    O'DONOGHUE, Rosealind Elizabeth
    Rooting Manor Little Chart
    Ashford
    Kent
    Director
    Rooting Manor Little Chart
    Ashford
    Kent
    British17957220001
    O'DONOGHUE, William Dermot
    Rooting Manor Cottage
    Rooting Street Little Chart
    TN27 0PY Ashford
    Kent
    Director
    Rooting Manor Cottage
    Rooting Street Little Chart
    TN27 0PY Ashford
    Kent
    British14985950001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    British1271730001
    RAWAL, Hiten
    16 Caernavon Drive
    ME15 6FJ Maidstone
    Kent
    Director
    16 Caernavon Drive
    ME15 6FJ Maidstone
    Kent
    British35045910001
    RAWAL, Hiten
    19 Caernavon Drive
    Regent Park
    ME16 0PU Maidstone
    Kent
    Director
    19 Caernavon Drive
    Regent Park
    ME16 0PU Maidstone
    Kent
    British35045910002
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WALTERS, Janet Marion
    Calahonda 15a Herbrand Walk
    Cooden
    TN39 4TX Bexhill On Sea
    East Sussex
    Director
    Calahonda 15a Herbrand Walk
    Cooden
    TN39 4TX Bexhill On Sea
    East Sussex
    British42230060001
    WALTERS, John Leonard
    Calahonda 15a Herbrand Walk
    Cooden
    TN39 4TX Bexhill On Sea
    East Sussex
    Director
    Calahonda 15a Herbrand Walk
    Cooden
    TN39 4TX Bexhill On Sea
    East Sussex
    British17911410001

    Who are the persons with significant control of SAPPHIRE DCO THREE 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 Number244282
    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 THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2023Commencement of winding up
    Feb 05, 2025Dissolved on
    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
    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