SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSAPPHIRE FOOD NORTH EAST NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04524259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAPPHIRE FOOD NORTH EAST NO.1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SAPPHIRE FOOD NORTH EAST NO.1 LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAPPHIRE FOOD NORTH EAST NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for SAPPHIRE FOOD NORTH EAST NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 15, 2021

    10 pagesLIQ03

    Declaration of solvency

    4 pagesLIQ01

    legacy

    5 pagesRP04CS01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 27, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2020

    LRESSP

    Statement of capital on Dec 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled, amounts from reductions credited to p&l reserves 09/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 04, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 31, 2020Clarification A second filed CS01 (Statement of capital change) was registered on 31/01/2020.

    Statement of capital on Apr 03, 2019

    • Capital: GBP 200
    4 pagesSH02

    Full accounts made up to Apr 29, 2018

    17 pagesAA

    Confirmation statement made on Sep 04, 2018 with updates

    4 pagesCS01

    Appointment of Mr Richard Smothers as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Apr 30, 2017

    17 pagesAA

    Confirmation statement made on Sep 04, 2017 with updates

    4 pagesCS01

    Full accounts made up to May 01, 2016

    18 pagesAA

    Confirmation statement made on Sep 02, 2016 with updates

    5 pagesCS01

    All of the property or undertaking has been released from charge 8

    21 pagesMR05

    All of the property or undertaking has been released from charge 6

    21 pagesMR05

    All of the property or undertaking has been released from charge 7

    17 pagesMR05

    Who are the officers of SAPPHIRE FOOD NORTH EAST NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    British92581040002
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish242658700001
    BACKHOUSE, Nicholas Paul
    30 Cathcart Road
    SW10 9NN London
    Secretary
    30 Cathcart Road
    SW10 9NN London
    British64723790002
    LUCK, Richard Nigel
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    Secretary
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    British61070930001
    NEWHALL NOMINEES LIMITED
    115 Colmore Row
    B3 3AL Birmingham
    Secretary
    115 Colmore Row
    B3 3AL Birmingham
    18182520002
    ANAND, Rooney
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    EnglandBritish77808680003
    ANGELA, Mark David
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    Director
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    EnglandBritish168009790001
    BACKHOUSE, Nicholas Paul
    30 Cathcart Road
    SW10 9NN London
    Director
    30 Cathcart Road
    SW10 9NN London
    United KingdomBritish64723790002
    BRIDGE, Timothy John Walter
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    Director
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    United KingdomBritish35576730001
    BRIGGS, Hugh Alexander
    Brick Kiln Cottage Farm
    Berkhamsted Common
    HP4 1PU Berkhamsted
    Hertfordshire
    Director
    Brick Kiln Cottage Farm
    Berkhamsted Common
    HP4 1PU Berkhamsted
    Hertfordshire
    EnglandBritish215065730001
    BROWN, David Anthony
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    EnglandBritish163139060001
    BROWN, David Anthony
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    EnglandBritish163139060001
    BULL, Ian Alan
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    EnglandBritish210299090001
    DAVIS, Kirk Dyson
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritish158484730001
    FEARN, Matthew Robin Cyprian
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    Director
    Westgate Brewery
    Bury St Edmunds
    IP33 1QT Suffolk
    United KingdomBritish109155280002
    FENNEY, Paul Francis
    Porch House
    Church Street Buckden
    PE19 5SX St Neots
    Cambridgeshire
    Director
    Porch House
    Church Street Buckden
    PE19 5SX St Neots
    Cambridgeshire
    United KingdomBritish97980790001
    FORRESTER, Karen Martha
    Flat 4 16 Harley Road
    Primrose Hill
    NW3 3BN London
    Director
    Flat 4 16 Harley Road
    Primrose Hill
    NW3 3BN London
    EnglandBritish77261830001
    KING, Christopher
    6 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    6 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    British77423330001
    LIVINGSTONE, Ian Malcolm
    80h Eaton Square
    SW1W 9AP London
    Director
    80h Eaton Square
    SW1W 9AP London
    British75831270003
    LOVERING, John David
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    Director
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    United KingdomBritish73573160002
    PARKER, Raymond
    Wellfield House
    82 High Street, Clayton West
    HD8 9NS Huddersfield
    West Yorkshire
    Director
    Wellfield House
    82 High Street, Clayton West
    HD8 9NS Huddersfield
    West Yorkshire
    EnglandBritish86304880001
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritish78974110003
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritish78974110003
    SHALLOW, Michael St John
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    Director
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    EnglandBritish31387250002

    Who are the persons with significant control of SAPPHIRE FOOD NORTH EAST NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    England
    Apr 06, 2016
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5265451
    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.

    Does SAPPHIRE FOOD NORTH EAST NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental deed of charge
    Created On Jun 30, 2008
    Delivered On Jul 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Trustees (Ci) Limited (as Borrower Security Trustee)
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Aug 11, 2016All of the property or undertaking has been released from the charge (MR05)
    First supplemental borrower deed of charge
    Created On May 08, 2006
    Delivered On May 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the borrower security trustee or any other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest and benefit, present and future (if any), in, to and under: the properties as specified on the schedule to the form 395 and all buildings, trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited (as Borrower Security Trustee)
    Transactions
    • May 19, 2006Registration of a charge (395)
    • Aug 11, 2016All of the property or undertaking has been released from the charge (MR05)
    Deed of charge
    Created On Mar 07, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1550 abbott redhill f/h SY641089,5350 abingdon arms wantage f/h ON245493,5220 acall estates or interests in such property and all buildings,trade and other fixture,fixed plant and machinery from time to time on such f/h or l/h property,the ancillary property rights, all rights,title,benefit and interest,to and under the relevant documents and the insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc (C.I) Limited (as Borrower Security Trustee)
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Aug 11, 2016All of the property or undertaking has been released from the charge (MR05)
    Twelfth supplemental trust deed supplemental to the trust deed dated 29 july 1991
    Created On Aug 06, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    £86,000,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the undertaking and all its property assets and rights including its uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Third supplemental trust deed supplemental to a trust deed dated 27 may 1997
    Created On Aug 06, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    £25,000,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the undertaking and all its property assets and rights including its uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Dec 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nomura International PLC (As Security Agent for and on Behalf of the Beneficiaries)(as Defined)
    Transactions
    • Dec 31, 2002Registration of a charge (395)
    • Aug 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 2002
    Delivered On Oct 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Coopers south bretton copelands peterborough PE3 8YB t/n CB165885, prospect hotel sunderland durham street SR3 4DF t/n DU21662, red lion darlington priestgate DL1 1NG t/n DU242698, for details of further properties charged please refer to the form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Commercial Paper Inc. as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Oct 21, 2002Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    A third supplemental debenture which supplements a debenture dated 22 may 2001 and
    Created On Sep 06, 2002
    Acquired On Oct 07, 2002
    Delivered On Oct 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property, undertaking and assets constituting the sapphire number 1 rental business. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Commercial Paper, Inc as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Oct 14, 2002Registration of an acquisition (400)
    • Dec 23, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SAPPHIRE FOOD NORTH EAST NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London

    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