SAPPHIRE DCO FIVE LIMITED

SAPPHIRE DCO FIVE LIMITED

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

    Company NameSAPPHIRE DCO FIVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04170826
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SAPPHIRE DCO FIVE LIMITED?

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

    Where is SAPPHIRE DCO FIVE 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 FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITEDMay 14, 2008May 14, 2008
    ANCRONE PLCMar 01, 2001Mar 01, 2001

    What are the latest accounts for SAPPHIRE DCO FIVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 27, 2024
    Next Confirmation Statement DueApr 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2023
    OverdueYes

    What are the latest filings for SAPPHIRE DCO FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 20, 2023

    LRESEX

    Satisfaction of charge 041708260025 in full

    1 pagesMR04

    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 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 independent pharmacy care centres (2008) 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 on Aug 29, 2023

    • Capital: GBP 0.0001
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 29/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 041708260026 in full

    1 pagesMR04

    Confirmation statement made on Mar 27, 2023 with updates

    5 pagesCS01

    Registration of charge 041708260026, created on Jan 31, 2023

    64 pagesMR01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 041708260025, created on Jan 31, 2023

    73 pagesMR01

    Appointment of Mr Dominik Muser as a director on Jan 18, 2023

    2 pagesAP01

    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

    Who are the officers of SAPPHIRE DCO FIVE 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
    EnglandBritishBusiness Consultant299860960001
    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
    JONES, William Andrew
    27 Tintern Grove
    Offerton
    SK1 4DS Stockport
    Cheshire
    Secretary
    27 Tintern Grove
    Offerton
    SK1 4DS Stockport
    Cheshire
    BritishAccountant77710530001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Secretary
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    BritishSolicitor39558890001
    WALTON, Sarah Vicki Louise
    29 Flowers Close
    Ewood
    BB2 4FW Blackburn
    Lancashire
    Secretary
    29 Flowers Close
    Ewood
    BB2 4FW Blackburn
    Lancashire
    British103112950001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    BRIERLEY, Christopher David
    Oak House
    Sand Lane
    SK10 4TS Nether Alderley
    Cheshire
    Director
    Oak House
    Sand Lane
    SK10 4TS Nether Alderley
    Cheshire
    BritishPharmacist78836600001
    FORD, Iain Stuart
    17 Dunkeld Street
    PH15 2AA Aberfeldy
    Director
    17 Dunkeld Street
    PH15 2AA Aberfeldy
    UkBritishFinancial Intermediary93053340001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGermanFinance Director238936580003
    JONES, William Andrew
    27 Tintern Grove
    Offerton
    SK1 4DS Stockport
    Cheshire
    Director
    27 Tintern Grove
    Offerton
    SK1 4DS Stockport
    Cheshire
    BritishChartered Accountant77710530001
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishChief Finance Officer54544790004
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanFinance Director220582440001
    MCGUIRE, Damian
    61 Stockport Road
    Cheadle Heath
    SK3 0HZ Stockport
    Director
    61 Stockport Road
    Cheadle Heath
    SK3 0HZ Stockport
    BritishAccountant107940690002
    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
    GermanyGermanDirector295759150001
    SHAH, Devendra, Dr.
    The Willows 11 St James Way
    Cheadle Hulme
    SK8 6PZ Cheadle
    Cheshire
    Director
    The Willows 11 St James Way
    Cheadle Hulme
    SK8 6PZ Cheadle
    Cheshire
    EnglandBritishConsultant65991290001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritishSolicitor39558890001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    RM COMPANY SERVICES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    63350900006
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2025Due to be dissolved on
    Dec 20, 2023Commencement of winding up
    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