LIPTON GROUP LIMITED
ST ALBANS LESLIE LIPTON LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3RD
Company number 01331119
Status Liquidation
Incorporation Date 22 September 1977
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 2nd Floor, Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 24 February 2017; Statement of affairs with form 4.19; Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to C/O Frp Advisory Llp 2nd Floor, Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 29 June 2016. The most likely internet sites of LIPTON GROUP LIMITED are www.liptongroup.co.uk, and www.lipton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Lipton Group Limited is a Private Limited Company. The company registration number is 01331119. Lipton Group Limited has been working since 22 September 1977. The present status of the company is Liquidation. The registered address of Lipton Group Limited is C O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . LIPTON, Frances Helen is a Secretary of the company. LIPTON, Cheryl is a Director of the company. LIPTON, Frances Helen is a Director of the company. LIPTON, Julian Elliot is a Director of the company. LIPTON, Leslie is a Director of the company. Director O'DELL, John P has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors


Director
LIPTON, Cheryl
Appointed Date: 01 March 2008
54 years old

Director

Director

Director
LIPTON, Leslie

86 years old

Resigned Directors

Director
O'DELL, John P
Resigned: 07 April 1992
84 years old

LIPTON GROUP LIMITED Events

24 Feb 2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor, Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 24 February 2017
13 Jul 2016
Statement of affairs with form 4.19
29 Jun 2016
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to C/O Frp Advisory Llp 2nd Floor, Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 29 June 2016
27 Jun 2016
Appointment of a voluntary liquidator
27 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13

...
... and 85 more events
25 Jun 1987
Return made up to 03/12/86; full list of members

23 Sep 1986
Return made up to 14/01/86; full list of members

18 Jul 1986
Full accounts made up to 31 August 1983

18 Jul 1986
Full accounts made up to 31 August 1982

22 Sep 1977
Certificate of incorporation

LIPTON GROUP LIMITED Charges

25 August 2015
Charge code 0133 1119 0002
Delivered: 26 August 2015
Status: Satisfied on 10 February 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
5 December 2007
Guarantee and debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…