LIPTROTS (CALVERLEY) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4UQ

Company number 05994082
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address 2 PETERWOOD WAY, CROYDON, ENGLAND, CR0 4UQ
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ; Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016. The most likely internet sites of LIPTROTS (CALVERLEY) LIMITED are www.liptrotscalverley.co.uk, and www.liptrots-calverley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Liptrots Calverley Limited is a Private Limited Company. The company registration number is 05994082. Liptrots Calverley Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Liptrots Calverley Limited is 2 Peterwood Way Croydon England Cr0 4uq. . PATEL, Ameetkumar Ramanbhai is a Secretary of the company. PATEL, Heena is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. PATEL JUNIOR, Kirit Chimanbhai is a Director of the company. Secretary LIPTROT, Margaret Theresa has been resigned. Secretary LIPTROT, Thomas Laye has been resigned. Director LIPTROT, James Bernard has been resigned. Director LIPTROT, Margaret Theresa has been resigned. Director LIPTROT, Thomas Laye has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
PATEL, Ameetkumar Ramanbhai
Appointed Date: 01 November 2016

Director
PATEL, Heena
Appointed Date: 01 November 2016
62 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 01 November 2016
40 years old

Director
PATEL JUNIOR, Kirit Chimanbhai
Appointed Date: 01 November 2016
45 years old

Resigned Directors

Secretary
LIPTROT, Margaret Theresa
Resigned: 04 October 2011
Appointed Date: 09 November 2006

Secretary
LIPTROT, Thomas Laye
Resigned: 01 November 2016
Appointed Date: 04 October 2011

Director
LIPTROT, James Bernard
Resigned: 01 November 2016
Appointed Date: 09 November 2006
51 years old

Director
LIPTROT, Margaret Theresa
Resigned: 16 June 2008
Appointed Date: 09 November 2006
79 years old

Director
LIPTROT, Thomas Laye
Resigned: 16 June 2008
Appointed Date: 09 November 2006
80 years old

Persons With Significant Control

Day Lewis Plc
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

LIPTROTS (CALVERLEY) LIMITED Events

15 Dec 2016
Confirmation statement made on 9 November 2016 with updates
15 Dec 2016
Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 2 Peterwood Way Croydon Surrey CR0 4UQ
01 Nov 2016
Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of Thomas Laye Liptrot as a secretary on 1 November 2016
01 Nov 2016
Termination of appointment of James Bernard Liptrot as a director on 1 November 2016
...
... and 59 more events
14 Feb 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Feb 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Feb 2007
£ nc 1000/1000000 31/01/07
09 Nov 2006
Incorporation

LIPTROTS (CALVERLEY) LIMITED Charges

24 September 2016
Charge code 0599 4082 0008
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 100 thornhill street calverley leeds west yorkshire…
18 March 2016
Charge code 0599 4082 0007
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 March 2016
Charge code 0599 4082 0006
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 September 2012
Mortgage of life policy
Delivered: 27 September 2012
Status: Satisfied on 11 May 2016
Persons entitled: Santander UK PLC
Description: By way of assignment the following policies of assurance:-…
27 July 2011
Debenture
Delivered: 3 August 2011
Status: Satisfied on 11 May 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 11 May 2016
Persons entitled: Santander Ukk PLC (As Security Trustee)
Description: 100A thornhill street claverley leeds t/no WYK882941. By…
15 August 2008
Legal mortgage
Delivered: 20 August 2008
Status: Satisfied on 20 February 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 100A thornhill street calverley pudsey…
16 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 20 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…