Company NameB.I. Lipworth & Co. Limited
Company StatusDissolved
Company Number02946827
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameShelfco (No. 991) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(7 months after company formation)
Appointment Duration23 years, 10 months (closed 27 November 2018)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Secretary NameDeborah Joyce Helen Jones
NationalityBritish
StatusResigned
Appointed01 February 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 August 2011)
RoleCompany Director
Correspondence AddressThe Carriage House Ivy Cottage Farm
Elkstone
Cheltenham
Gloucestershire
GL53 9PD
Wales
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address7 Wetherby Gardens
London
SW5 0JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

15k at £1Bertrand I. Lipworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,075,811
Cash£2,731
Current Liabilities£841,706

Accounts

Latest Accounts30 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Charges

27 October 2000Delivered on: 3 November 2000
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
7 August 1995Delivered on: 8 August 1995
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank and any property or documents held by or on behalf of the bank.
Outstanding

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Total exemption small company accounts made up to 30 December 2013 (7 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,000
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15,000
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 December 2012 (7 pages)
18 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 15,000
(3 pages)
18 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 15,000
(3 pages)
5 October 2012Total exemption full accounts made up to 30 December 2011 (15 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Deborah Jones as a secretary (1 page)
23 December 2011Total exemption full accounts made up to 30 December 2010 (15 pages)
29 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
25 July 2009Secretary's change of particulars / deborah jones / 01/04/2009 (1 page)
21 December 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
1 December 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 7 wetherby gardens london SW5 0JN (1 page)
28 July 2006Return made up to 08/07/06; full list of members (2 pages)
28 July 2006Location of debenture register (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 08/07/05; full list of members (2 pages)
24 August 2005Location of debenture register (1 page)
18 August 2005Secretary resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
9 August 2004Return made up to 08/07/04; full list of members (8 pages)
19 February 2004New secretary appointed (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
10 July 2003Return made up to 08/07/03; full list of members (6 pages)
2 January 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
22 July 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
15 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Return made up to 08/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2001Full group accounts made up to 31 December 1999 (21 pages)
3 November 2000Particulars of mortgage/charge (8 pages)
23 August 2000Secretary's particulars changed (1 page)
17 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Full group accounts made up to 31 December 1998 (24 pages)
22 July 1999Return made up to 08/07/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
12 August 1998Location of register of members (1 page)
3 August 1998Location of register of directors' interests (1 page)
24 July 1998Return made up to 08/07/98; no change of members (6 pages)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Full accounts made up to 31 December 1996 (15 pages)
10 July 1997Return made up to 08/07/97; full list of members (6 pages)
12 August 1996Return made up to 08/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1996Full accounts made up to 31 December 1995 (17 pages)
9 August 1995Return made up to 08/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Ad 20/03/95--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
31 March 1995£ nc 1000/200000 20/03/95 (1 page)
31 March 1995Memorandum and Articles of Association (14 pages)