SAPPHIRE DCO ONE LIMITED
Overview
| Company Name | SAPPHIRE DCO ONE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02772584 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAPPHIRE DCO 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 ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS PROPERTIES LIMITED | Jun 29, 1993 | Jun 29, 1993 |
| FORAY 501 LIMITED | Dec 10, 1992 | Dec 10, 1992 |
What are the latest accounts for SAPPHIRE DCO ONE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO ONE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 24, 2024 |
| Next Confirmation Statement Due | Mar 09, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2023 |
| Overdue | Yes |
What are the latest filings for SAPPHIRE DCO ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 27, 2025 | 13 pages | LIQ03 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
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 Mar 05, 2024 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Admenta Holdings 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 Robin Lindsay Dargue as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Graham Wiseman as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Office 5, International House Cray Avenue Orpington BR5 3RS England to 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW on Sep 04, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on Sep 04, 2023 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed lloyds properties LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jane Davies as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Lindsay Dargue as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Wendy Margaret Hall as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SAPPHIRE DCO ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | Coopers Hill Road Nutfield RH1 4NW Surrey 22 Holmesdale Park England | England | British | 313163890001 | |||||
| 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 | 193974730001 | |||||||
| LEGG, Nichola Louise | Secretary | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | 163214890001 | |||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| 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 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162658000001 | |||||||
| SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 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 | |||||
| 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 | ||||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| FEARY, Gary | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 92906910002 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GRAY, Steven William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 130215290001 | |||||
| HALL, Wendy Margaret | Director | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | England | British | 172979860001 | |||||
| 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 | |||||
| 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 | ||||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MARSDEN, Emma Jane | Nominee Director | 130 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 900003690001 | ||||||
| MCDERMOTT, Catherine | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | British | 216034480001 | |||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MITTERMEIER, Ronald Armin | Director | 501 Millennium Apartments Newhall Street B3 1BA Birmingham West Midlands | Germany | 71790580001 |
Who are the persons with significant control of SAPPHIRE DCO ONE 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 Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAPPHIRE DCO 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