SAPPHIRE DCO TWO LIMITED
Overview
| Company Name | SAPPHIRE DCO TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03596560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of SAPPHIRE DCO TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKSHIRE MEDICAL SUPPLIES LTD. | Jul 27, 1998 | Jul 27, 1998 |
| TWITCHENS LIMITED | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for SAPPHIRE DCO TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO TWO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 25, 2023 |
What are the latest filings for SAPPHIRE DCO TWO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
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 Dec 30, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 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 Dominik Mueser as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed berkshire medical supplies LTD.\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Dominik Mueser as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Graham Wiseman as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SAPPHIRE DCO TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | 299860960001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triange CV2 2TX Coventry | 163214890001 | |||||||
| PATEL, Shreya | Secretary | 12 Court Parade East Lane HA0 3HX Wembley Middlesex | British | 29785120002 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triange CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triange CV2 2TX Coventry | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triange CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triange CV2 2TX Coventry | England | British | 54544790004 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triange CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MUESER, Dominik | Director | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | Germany | German | 295759150002 | |||||
| PATEL, Jayesh Manilal | Director | Long Meadows Sandy Lane HA6 3HA Northwood Middlesex | United Kingdom | British | 75874800001 | |||||
| RAJANI, Kamlesh Amratlal | Director | 7 Runnelfield South Hill Avenue HA1 3NY Harrow On Hill Middlesex | British | 33265650001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of SAPPHIRE DCO TWO 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 TWO 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