SAPPHIRE TOOLING LIMITED

SAPPHIRE TOOLING LIMITED

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

    Company NameSAPPHIRE TOOLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02716301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAPPHIRE TOOLING LIMITED?

    • Manufacture of tools (25730) / Manufacturing

    Where is SAPPHIRE TOOLING LIMITED located?

    Registered Office Address
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPPHIRE TOOLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.I.R. TOOLING LIMITEDJul 07, 1992Jul 07, 1992
    CRAFTRIDGE LIMITEDMay 20, 1992May 20, 1992

    What are the latest accounts for SAPPHIRE TOOLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for SAPPHIRE TOOLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on Apr 20, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2023

    LRESSP

    Micro company accounts made up to Feb 28, 2022

    4 pagesAA

    Confirmation statement made on May 20, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    4 pagesAA

    Director's details changed for Ms Celine Andree Gauld on Jul 23, 2021

    2 pagesCH01

    Confirmation statement made on May 20, 2021 with updates

    5 pagesCS01

    Termination of appointment of Julian Xavier Aime Gauld as a director on Apr 07, 2021

    1 pagesTM01

    Micro company accounts made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on May 20, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    4 pagesAA

    Confirmation statement made on May 20, 2019 with updates

    5 pagesCS01

    Cessation of Anne Marie Aimee Pierrette Gauld as a person with significant control on Feb 27, 2019

    1 pagesPSC07

    Notification of Celine Andree Gauld as a person with significant control on Feb 27, 2019

    2 pagesPSC01

    Notification of Julian Xavier Aime Gauld as a person with significant control on Feb 27, 2019

    2 pagesPSC01

    Micro company accounts made up to Feb 28, 2018

    4 pagesAA

    Confirmation statement made on May 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Anne Marie Aimee Pierrette Gauld as a secretary on Dec 01, 2017

    1 pagesTM02

    Termination of appointment of Anne Marie Aimee Pierrette Gauld as a director on Dec 01, 2017

    1 pagesTM01

    Appointment of Mr Julian Xavier Aime Gauld as a director on Dec 01, 2017

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2017

    4 pagesAA
    Annotations
    DateAnnotation
    May 23, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/05/2022 under section 1088 of the Companies Act 2006

    Who are the officers of SAPPHIRE TOOLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULD, Celine Andree
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    Director
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    EnglandBritishDirector105021730001
    GAULD, Anne Marie Aimee Pierrette
    SL2 4LF Stoke Poges
    56 Rogers Lane
    Buckinghamshire
    England
    Secretary
    SL2 4LF Stoke Poges
    56 Rogers Lane
    Buckinghamshire
    England
    FrenchSecretary48117000001
    SUKER, Peter George
    12 Oaktree Way
    Little Sandhurst
    GU17 8QS Camberley
    Surrey
    Secretary
    12 Oaktree Way
    Little Sandhurst
    GU17 8QS Camberley
    Surrey
    BritishCo Director33904000001
    WILSON, Tracey Ann
    62 Pages Lane
    UB8 1XT Uxbridge
    Middlesex
    Secretary
    62 Pages Lane
    UB8 1XT Uxbridge
    Middlesex
    BritishAdministrator43890260001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BUCKMAN, Kenneth David
    38 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    Director
    38 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    BritishCo Director30469630001
    GAULD, Anne Marie Aimee Pierrette
    SL2 4LF Stoke Poges
    56 Rogers Lane
    Buckinghamshire
    England
    Director
    SL2 4LF Stoke Poges
    56 Rogers Lane
    Buckinghamshire
    England
    United KingdomFrenchSecretary48117000002
    GAULD, John Alexander William
    Burners Aldershot Road
    Pirbright
    GU24 0DJ Woking
    Surrey
    Director
    Burners Aldershot Road
    Pirbright
    GU24 0DJ Woking
    Surrey
    BritishEngineer48117200001
    GAULD, Julian Xavier Aime
    SL2
    Director
    SL2
    United KingdomBritishDirector215591840001
    RANDALL, Trevor John
    73 Trevelyan
    RG12 8YD Bracknell
    Berkshire
    Director
    73 Trevelyan
    RG12 8YD Bracknell
    Berkshire
    BritishCo Director29697010001
    SUKER, Peter George
    12 Oaktree Way
    Little Sandhurst
    GU17 8QS Camberley
    Surrey
    Director
    12 Oaktree Way
    Little Sandhurst
    GU17 8QS Camberley
    Surrey
    BritishCo Director33904000001
    WILSON, Ian Simon
    62 Pages Lane
    UB8 1XT Uxbridge
    Middlesex
    Director
    62 Pages Lane
    UB8 1XT Uxbridge
    Middlesex
    BritishEngineer43890270002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of SAPPHIRE TOOLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Celine Andree Gauld
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    Feb 27, 2019
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Julian Xavier Aime Gauld
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    Feb 27, 2019
    Kingston Road
    KT19 0AB Epsom
    197
    Surrey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Anne Marie Aimee Pierrette Gauld
    1a High Street
    KT19 8DA Epsom
    C/O Cwm
    Surrey
    England
    Apr 06, 2016
    1a High Street
    KT19 8DA Epsom
    C/O Cwm
    Surrey
    England
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAPPHIRE TOOLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 26, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies listed therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Nov 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • Nov 27, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SAPPHIRE TOOLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2023Due to be dissolved on
    Apr 05, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB Epsom
    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