Company NameLiptrots (Calverley) Limited
Company StatusDissolved
Company Number05994082
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed01 November 2016(9 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMrs Margaret Theresa Liptrot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr Thomas Laye Liptrot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr James Bernard Liptrot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 New Road Side
Rawdon
Leeds
West Yorkshire
LS19 6HN
Secretary NameMrs Margaret Theresa Liptrot
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Secretary NameMr Thomas Laye Liptrot
StatusResigned
Appointed04 October 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Correspondence Address2 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG

Contact

Websitewww.liptrots-pharmacy.co.uk/
Telephone0113 2570559
Telephone regionLeeds

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.1k at £1James Bernard Liptrot
100.00%
Ordinary

Financials

Year2013
Net Worth£122,636
Cash£5,741
Current Liabilities£243,155

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

24 September 2016Delivered on: 30 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 100 thornhill street calverley leeds west yorkshire.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2012Delivered on: 27 September 2012
Persons entitled: Santander UK PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: By way of assignment the following policies of assurance:-. 1 hsbc life (UK) limited - 9WIK67C - 01 on the life of james liptrot. 2 scottish equitable PLC - Q93465313/01 on the life of james liptrot. Together with all monies including bonuses and benefits payable from time to time and any substituted policies.
Outstanding
27 July 2011Delivered on: 3 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2011Delivered on: 3 August 2011
Persons entitled: Santander Ukk PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100A thornhill street claverley leeds t/no WYK882941. By way of assignment all rents and other income see image for full details.
Outstanding
15 August 2008Delivered on: 20 August 2008
Satisfied on: 20 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 100A thornhill street calverley pudsey t/no WYK882941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 June 2008Delivered on: 21 June 2008
Satisfied on: 20 February 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 October 2016 (15 pages)
31 October 2017Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
15 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ (1 page)
1 November 2016Registered office address changed from 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD to 2 Peterwood Way Croydon CR0 4UQ on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Bernard Liptrot as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Thomas Laye Liptrot as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
30 September 2016Registration of charge 059940820008, created on 24 September 2016 (40 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 May 2016Satisfaction of charge 4 in full (1 page)
11 May 2016Satisfaction of charge 3 in full (1 page)
11 May 2016Satisfaction of charge 5 in full (2 pages)
22 March 2016Registration of charge 059940820007, created on 18 March 2016 (31 pages)
21 March 2016Registration of charge 059940820006, created on 18 March 2016 (42 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,059
(4 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,059
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 March 2015Registered office address changed from 4 Victoria Street Calverley Leeds West Yorkshire LS28 5PD to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 4 Victoria Street Calverley Leeds West Yorkshire LS28 5PD to 98 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 4 March 2015 (1 page)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4,059
(4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4,059
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,059
(4 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,059
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Termination of appointment of Margaret Liptrot as a secretary (1 page)
14 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr Thomas Laye Liptrot as a secretary (2 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Termination of appointment of a secretary
  • ANNOTATION Termination date was removed from TM02 on 29/09/2011 as it was factually inaccurate
(3 pages)
30 November 2010Registered office address changed from 100 Thornhill Street Calverley Leeds West Yorkshire LS28 5PD on 30 November 2010 (1 page)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 December 2008Registered office changed on 05/12/2008 from 40 town street, farsley leeds west yorkshire LS28 5LD (1 page)
3 December 2008Return made up to 09/11/08; full list of members (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Gbp ic 5000/4059\16/06/08\gbp sr 941@1=941\ (1 page)
3 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 July 2008Declaration of assistance for shares acquisition (4 pages)
25 June 2008Appointment terminate, director and secretary margaret theresa liptrot logged form (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Appointment terminated director thomas liptrot (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Declaration of shares redemption:auditor's report (3 pages)
9 May 2008Resolutions
  • RES13 ‐ Purchase agreement 28/04/2008
(13 pages)
7 December 2007Return made up to 09/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/12/07
(7 pages)
29 June 2007Ad 07/06/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 June 2007Statement of affairs (17 pages)
19 March 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2007Resolutions
  • RES13 ‐ Consideration shares 31/01/07
(1 page)
14 February 2007£ nc 1000/1000000 31/01/07 (2 pages)
9 November 2006Incorporation (17 pages)