Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPPHIRE RURAL DESTINATION NO. 5 LIMITED
Company Information for

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04524306
Private Limited Company
Liquidation

Company Overview

About Sapphire Rural Destination No. 5 Ltd
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED was founded on 2002-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Sapphire Rural Destination No. 5 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in IP33
 
Filing Information
Company Number 04524306
Company ID Number 04524306
Date formed 2002-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2018
Account next due 31/01/2020
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
Last Datalog update: 2020-02-06 06:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE RURAL DESTINATION NO. 5 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2004-08-06
KIRK DYSON DAVIS
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROONEY ANAND
Director 2005-05-02 2016-04-26
DAVID BROWN
Director 2014-09-26 2015-03-26
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
DAVID BROWN
Director 2011-07-01 2011-09-09
IAN ALAN BULL
Director 2006-01-09 2011-06-30
MICHAEL ST JOHN SHALLOW
Director 2004-08-06 2005-12-31
TIMOTHY JOHN WALTER BRIDGE
Director 2004-08-06 2005-05-01
GARY JOHN MORSE
Director 2004-08-06 2005-01-13
NICHOLAS PAUL BACKHOUSE
Company Secretary 2004-08-02 2004-08-06
NICHOLAS PAUL BACKHOUSE
Director 2004-08-02 2004-08-06
HUGH ALEXANDER BRIGGS
Director 2004-08-02 2004-08-06
RICHARD NIGEL LUCK
Company Secretary 2002-12-19 2004-08-02
CHRISTOPHER KING
Director 2002-12-19 2004-08-02
IAN MALCOLM LIVINGSTONE
Director 2002-12-19 2004-08-02
NEWHALL NOMINEES LIMITED
Company Secretary 2002-09-02 2002-12-19
KAREN MARTHA FORRESTER
Director 2002-09-02 2002-12-19
RAYMOND PARKER
Director 2002-12-05 2002-12-19
IAN TIMOTHY PAYNE
Director 2002-09-03 2002-12-19
PAUL FRANCIS FENNEY
Director 2002-09-02 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
LINDSAY ANNE KESWICK MORRELLS OF OXFORD LIMITED Company Secretary 2003-09-12 CURRENT 1997-12-02 Liquidation
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-24Voluntary liquidation. Notice of members return of final meeting
2021-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-01-31RP04CS01Second filing of Confirmation Statement dated 04/09/2019
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM , Westgate Brewery Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom
2020-01-27600Appointment of a voluntary liquidator
2020-01-27LIQ01Voluntary liquidation declaration of solvency
2020-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2019-12-30SH19Statement of capital on 2019-12-30 GBP 1
2019-12-15SH20Statement by Directors
2019-12-15CAP-SSSolvency Statement dated 09/12/19
2019-12-15RES13Resolutions passed:
  • Share premium cancelled, amounts arising from reduction credited to p&l reserves 09/12/2019
  • Resolution of reduction in issued share capital
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-12SH02Statement of capital on 2019-04-03 GBP200
2018-10-26AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-09-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-09-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM , Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT
2016-02-02AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-29AR0102/09/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-03-27AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-26AP01DIRECTOR APPOINTED MR DAVID BROWN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-16AR0102/09/14 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-09-23AR0102/09/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-09-20AR0102/09/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 01/05/11
2011-09-23AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-09-23AR0102/09/11 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-09-20AP01DIRECTOR APPOINTED MR DAVID BROWN
2011-01-21AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-09-30AR0102/09/10 FULL LIST
2010-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-27RES01ADOPT ARTICLES 19/04/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 03/05/09
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 12/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 05/11/2009
2009-09-07363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 04/05/08
2008-10-10AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-09-25363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-09-19363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-21363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AAFULL ACCOUNTS MADE UP TO 01/05/05
2006-03-02AAFULL ACCOUNTS MADE UP TO 06/03/05
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-11225ACC. REF. DATE SHORTENED FROM 06/03/06 TO 30/04/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-04225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 06/03/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-16363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-15RES13RE FACILITY AGREEMENT 04/03/05
2005-01-24288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bSECRETARY RESIGNED
2004-11-16363aRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-10RES13SUPPLEMENTAL DEED 06/08/04
2004-09-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2004-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE RURAL DESTINATION NO. 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE RURAL DESTINATION NO. 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL DEED OF CHARGE 2008-07-08 Outstanding HSBC TRUSTEE (C.I.) LIMITED (AS BORROWER SECURITY TRUSTEE)
FIRST SUPPLEMENTAL BORROWER DEED OF CHARGE 2006-05-19 Outstanding HSBC TRUSTEE (C.I.) LIMITED (AS BORROWER SECURITY TRUSTEE)
DEED OF CHARGE 2005-03-22 Outstanding HSBC (C.I) LIMITED (AS BORROWER SECURITY TRUSTEE)
THIRD SUPPLEMENTAL TRUST DEED SUPPLEMENTAL TO A TRUST DEED DATED 27 MAY 1997 2004-08-06 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE)
TWELFTH SUPPLEMENTAL TRUST DEED SUPPLEMENTAL TO THE TRUST DEED DATED 29 JULY 1991 2004-08-06 Satisfied PUBCO PLC AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE)
DEBENTURE 2002-12-19 Satisfied NOMURA INTERNATIONAL PLC (AS SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES)(AS DEFINED)
DEBENTURE 2002-10-04 Satisfied LEHMAN COMMERCIAL PAPER INC. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
THIRD SUPPLEMENTAL DEBENTURE 2002-09-06 Satisfied LEHMAN COMMERCIAL PAPER,INC. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
Intangible Assets
Patents
We have not found any records of SAPPHIRE RURAL DESTINATION NO. 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPPHIRE RURAL DESTINATION NO. 5 LIMITED
Trademarks
We have not found any records of SAPPHIRE RURAL DESTINATION NO. 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPPHIRE RURAL DESTINATION NO. 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAPPHIRE RURAL DESTINATION NO. 5 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE RURAL DESTINATION NO. 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPPHIRE RURAL DESTINATION NO. 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPPHIRE RURAL DESTINATION NO. 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.