SAPPHIRE DCO FIVE LIMITED
Overview
| Company Name | SAPPHIRE DCO FIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04170826 |
| 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 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 Address | No |
What were the previous names of SAPPHIRE DCO FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED | May 14, 2008 | May 14, 2008 |
| ANCRONE PLC | Mar 01, 2001 | Mar 01, 2001 |
What are the latest accounts for SAPPHIRE DCO FIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SAPPHIRE DCO FIVE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 27, 2023 |
What are the latest filings for SAPPHIRE DCO FIVE 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 | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 041708260025 in full | 1 pages | MR04 | ||||||||||||||
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 Muser as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed independent pharmacy care centres (2008) LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Satisfaction of charge 041708260026 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 041708260026, created on Jan 31, 2023 | 64 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 041708260025, created on Jan 31, 2023 | 73 pages | MR01 | ||||||||||||||
Appointment of Mr Dominik Muser as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Who are the officers of SAPPHIRE DCO FIVE 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 | ||||||
| JONES, William Andrew | Secretary | 27 Tintern Grove Offerton SK1 4DS Stockport Cheshire | British | 77710530001 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| THOMPSON, Alan Christopher | Secretary | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | British | 39558890001 | ||||||
| WALTON, Sarah Vicki Louise | Secretary | 29 Flowers Close Ewood BB2 4FW Blackburn Lancashire | British | 103112950001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BRIERLEY, Christopher David | Director | Oak House Sand Lane SK10 4TS Nether Alderley Cheshire | British | 78836600001 | ||||||
| FORD, Iain Stuart | Director | 17 Dunkeld Street PH15 2AA Aberfeldy | Uk | British | 93053340001 | |||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| JONES, William Andrew | Director | 27 Tintern Grove Offerton SK1 4DS Stockport Cheshire | British | 77710530001 | ||||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MCGUIRE, Damian | Director | 61 Stockport Road Cheadle Heath SK3 0HZ Stockport | British | 107940690002 | ||||||
| MUSER, Dominik | Director | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | Germany | German | 295759150001 | |||||
| SHAH, Devendra, Dr. | Director | The Willows 11 St James Way Cheadle Hulme SK8 6PZ Cheadle Cheshire | England | British | 65991290001 | |||||
| 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 | |||||
| THOMPSON, Alan Christopher | Director | 21a Spath Road Didsbury M20 2QT Manchester Greater Manchester | United Kingdom | British | 39558890001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| RM COMPANY SERVICES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 63350900006 | |||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of SAPPHIRE DCO FIVE 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 FIVE 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