Company NameLipworth Capital Limited
Company StatusDissolved
Company Number03377423
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)
Previous NameShelfco (No. 1315) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(1 month after company formation)
Appointment Duration20 years, 5 months (closed 05 December 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Secretary NameDeborah Joyce Helen Jones
NationalityBritish
StatusResigned
Appointed03 March 2006(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 2011)
RoleCompany Director
Correspondence AddressThe Carriage House Ivy Cottage Farm
Elkstone
Cheltenham
Gloucestershire
GL53 9PD
Wales
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelipworth.com

Location

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

Shareholders

20k at £1B.i. Lipworth & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,188
Cash£12,262
Current Liabilities£26,400

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 November 1997Delivered on: 24 November 1997
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 or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 February 2012Termination of appointment of Deborah Jones as a secretary (1 page)
21 February 2012Termination of appointment of Deborah Jones as a secretary (1 page)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Secretary's change of particulars / deborah jones / 15/05/2009 (1 page)
6 June 2009Secretary's change of particulars / deborah jones / 15/05/2009 (1 page)
23 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 July 2008Return made up to 15/05/08; full list of members (3 pages)
14 July 2008Return made up to 15/05/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
27 June 2007Return made up to 15/05/07; full list of members (2 pages)
27 June 2007Return made up to 15/05/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 7 wetherby gardens london SW5 0JN (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Registered office changed on 07/06/06 from: 7 wetherby gardens london SW5 0JN (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Location of debenture register (1 page)
12 April 2006Full accounts made up to 31 December 2005 (14 pages)
12 April 2006Full accounts made up to 31 December 2005 (14 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 15/05/05; full list of members (6 pages)
4 August 2005Return made up to 15/05/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 May 2004Return made up to 15/05/04; full list of members (6 pages)
26 May 2004Return made up to 15/05/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (6 pages)
1 April 2003Full accounts made up to 31 December 2002 (14 pages)
1 April 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2002Return made up to 29/05/02; full list of members (6 pages)
5 June 2002Return made up to 29/05/02; full list of members (6 pages)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
3 April 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
6 June 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Return made up to 29/05/01; full list of members (5 pages)
1 June 2001Return made up to 29/05/01; full list of members (5 pages)
14 June 2000Location of debenture register (1 page)
14 June 2000Registered office changed on 14/06/00 from: lacon house theobalds road london WC1X 8RW (1 page)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 2000Registered office changed on 14/06/00 from: lacon house theobalds road london WC1X 8RW (1 page)
14 June 2000Location of register of members (1 page)
14 June 2000Location of debenture register (1 page)
14 June 2000Location of register of members (1 page)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 7 wetherby gardens london SW5 0JN (1 page)
20 October 1999Registered office changed on 20/10/99 from: 7 wetherby gardens london SW5 0JN (1 page)
25 June 1999Return made up to 25/05/99; no change of members (6 pages)
25 June 1999Return made up to 25/05/99; no change of members (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Location of register of members (1 page)
12 August 1998Location of register of members (1 page)
3 August 1998Location of register of directors' interests (1 page)
3 August 1998Location of register of directors' interests (1 page)
2 July 1998Memorandum and Articles of Association (16 pages)
2 July 1998Memorandum and Articles of Association (16 pages)
2 July 1998Nc inc already adjusted 13/11/97 (1 page)
2 July 1998Nc inc already adjusted 13/11/97 (1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Return made up to 25/05/98; full list of members (6 pages)
29 May 1998Return made up to 25/05/98; full list of members (6 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997£ nc 1000/50999 13/11/97 (1 page)
20 November 1997Ad 13/11/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 November 1997£ nc 1000/50999 13/11/97 (1 page)
20 November 1997Ad 13/11/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
24 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 July 1997Registered office changed on 18/07/97 from: 50 stratton street london W1X 6NX (1 page)
18 July 1997Registered office changed on 18/07/97 from: 50 stratton street london W1X 6NX (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997Memorandum and Articles of Association (6 pages)
9 July 1997Memorandum and Articles of Association (6 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997Company name changed shelfco (no. 1315) LIMITED\certificate issued on 03/07/97 (3 pages)
3 July 1997Company name changed shelfco (no. 1315) LIMITED\certificate issued on 03/07/97 (3 pages)
10 June 1997Memorandum and Articles of Association (11 pages)
10 June 1997Memorandum and Articles of Association (11 pages)
29 May 1997Incorporation (23 pages)
29 May 1997Incorporation (23 pages)