SAPPHIRE DCO TWENTY LIMITED

SAPPHIRE DCO TWENTY LIMITED

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

    Company NameSAPPHIRE DCO TWENTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02264231
    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 TWENTY LIMITED?

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

    Where is SAPPHIRE DCO TWENTY 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 TWENTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS CHEMISTS RETAIL (NORTHERN) LIMITEDOct 18, 1988Oct 18, 1988
    TRUSHELFCO (NO.1293) LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for SAPPHIRE DCO TWENTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2023

    What are the latest filings for SAPPHIRE DCO TWENTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Satisfaction of charge 022642310001 in full

    1 pagesMR04

    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 05, 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 23, 2023

    LRESEX

    Change of details for Sapphire Dco Thirteen Limited as a person with significant control on Sep 05, 2023

    2 pagesPSC05

    Change of details for Lloyds Chemists Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

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

    1 pagesTM01

    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 lloyds chemists retail (northern) 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 following an allotment of shares on Aug 29, 2023

    • Capital: GBP 831,922
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    831822 be capitalised 29/08/2023
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 29, 2023

    • Capital: GBP 0.0001
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £831,822 29/08/2023
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 022642310002 in full

    1 pagesMR04

    Registration of charge 022642310002, created on Jan 31, 2023

    64 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Registration of charge 022642310001, created on Jan 31, 2023

    73 pagesMR01

    Who are the officers of SAPPHIRE DCO TWENTY 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
    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
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    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
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    HARDY, Martyn James
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    Director
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    British74148120001
    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
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    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
    MUSER, Dominik
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Director
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    GermanyGerman295759150001
    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
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    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
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Apr 06, 2016
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number01335858
    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 TWENTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2025Due to be dissolved on
    Nov 23, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Richard Bailey
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    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