SAPPHIRE FIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSAPPHIRE FIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08764333
    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 FIRE LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is SAPPHIRE FIRE LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAPPHIRE FIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SAPPHIRE FIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A875RVPV

    Liquidators' statement of receipts and payments to Mar 08, 2019

    8 pagesLIQ03
    A831QMK8

    Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Aug 13, 2018

    2 pagesAD01
    A7BVC65S

    Appointment of Mr Matthew Creagh Stevens as a director on Apr 17, 2018

    2 pagesAP01
    X741DX23

    Termination of appointment of Fergus Kingsley Haycock as a director on Apr 17, 2018

    1 pagesTM01
    X741DPA0

    Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Mar 28, 2018

    2 pagesAD01
    A71RVN4I

    Declaration of solvency

    5 pagesLIQ01
    A71RVN5E

    Appointment of a voluntary liquidator

    3 pages600
    A71RVN5T

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2018

    LRESSP

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA
    X6LR1O7U

    Statement of capital on Nov 24, 2017

    • Capital: GBP 1,834.90
    3 pagesSH19
    A6J0DZQ5

    legacy

    1 pagesSH20
    S6J09NPE

    legacy

    1 pagesCAP-SS
    S6J09NZV

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 08/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01
    X6I6RVZG

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA
    A5M74QUP

    Secretary's details changed for Miss Laura Kathryn Macara on Dec 23, 2016

    1 pagesCH03
    X5MG820I

    Confirmation statement made on Oct 31, 2016 with updates

    6 pagesCS01
    X5ISGUDF

    Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH

    1 pagesAD04
    X5ISGPGI

    Director's details changed for Mr Fergus Kingsley Haycock on Oct 17, 2016

    2 pagesCH01
    X5HRS0W8

    Director's details changed for Mr Fergus Kingsley Haycock on Oct 17, 2016

    2 pagesCH01
    X5HRS0AX

    Registered office address changed from C/O Care of: Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on Oct 06, 2016

    1 pagesAD01
    X5GZ12O2

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 307,056
    SH01
    X4K2YNA9

    Annual return made up to Nov 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 307,056
    SH01
    X4JF9RVN

    Who are the officers of SAPPHIRE FIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACARA, Laura Kathryn
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Secretary
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    189889860001
    FLETCHER, Angus Anthony
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    EnglandBritishTelevision Executive97477930002
    STEVENS, Matthew Creagh
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    Director
    Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580 Parkway
    Hampshire
    United KingdomCanadianChartered Accountant207717020002
    HAYCOCK, Fergus Kingsley
    High Street
    High Street
    GU23 6AZ Woking
    Hurst House
    England
    Director
    High Street
    High Street
    GU23 6AZ Woking
    Hurst House
    England
    EnglandBritishDirector174435970002

    What are the latest statements on persons with significant control for SAPPHIRE FIRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SAPPHIRE FIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2018Commencement of winding up
    Sep 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire

    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