SAPPHIRE DCO TWO LIMITED

SAPPHIRE DCO TWO LIMITED

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

    Company NameSAPPHIRE DCO TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03596560
    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 TWO LIMITED?

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

    Where is SAPPHIRE DCO TWO 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 TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKSHIRE MEDICAL SUPPLIES LTD.Jul 27, 1998Jul 27, 1998
    TWITCHENS LIMITEDJul 10, 1998Jul 10, 1998

    What are the latest accounts for SAPPHIRE DCO TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

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

    What are the latest filings for SAPPHIRE DCO TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Statement of affairs

    8 pagesLIQ02

    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 30, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 20, 2023

    LRESEX

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

    1 pagesPSC07

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

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

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

    1 pagesTM01

    Registered office address changed from Sapphire Court Walsgrave Triange 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 berkshire medical supplies LTD.\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
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Dominik Mueser as a director on Jul 06, 2023

    2 pagesAP01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

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

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of sole directors actions 07/09/2022
    RES13
    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

    Appointment of Graham Wiseman as a director on Sep 07, 2022

    2 pagesAP01

    Who are the officers of SAPPHIRE DCO TWO 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
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    163214890001
    PATEL, Shreya
    12 Court Parade
    East Lane
    HA0 3HX Wembley
    Middlesex
    Secretary
    12 Court Parade
    East Lane
    HA0 3HX Wembley
    Middlesex
    British29785120002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    United KingdomGerman172030260001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    EnglandBritish172979860001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    GermanyGerman238936580003
    KEEN, Christian
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    EnglandBritish54544790004
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triange
    CV2 2TX Coventry
    United KingdomGerman220582440001
    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
    PATEL, Jayesh Manilal
    Long Meadows Sandy Lane
    HA6 3HA Northwood
    Middlesex
    Director
    Long Meadows Sandy Lane
    HA6 3HA Northwood
    Middlesex
    United KingdomBritish75874800001
    RAJANI, Kamlesh Amratlal
    7 Runnelfield
    South Hill Avenue
    HA1 3NY Harrow On Hill
    Middlesex
    Director
    7 Runnelfield
    South Hill Avenue
    HA1 3NY Harrow On Hill
    Middlesex
    British33265650001
    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
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2023Commencement of winding up
    May 19, 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