CHIPRO DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHIPRO DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07765042

Incorporation date

07/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon03/02/2026
Progress report in a winding up by the court
dot icon10/12/2025
Appointment of receiver or manager
dot icon10/12/2025
Notice of ceasing to act as receiver or manager
dot icon31/07/2025
Receiver's abstract of receipts and payments to 2025-02-26
dot icon04/01/2025
Appointment of a liquidator
dot icon04/01/2025
Registered office address changed from C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-04
dot icon03/01/2025
Registered office address changed from 4 Beckham Place Norwich NR3 3DZ England to C/O Rsm Uk Resructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-01-03
dot icon26/06/2024
Notice of ceasing to act as receiver or manager
dot icon26/06/2024
Appointment of receiver or manager
dot icon09/04/2024
Receiver's abstract of receipts and payments to 2024-02-26
dot icon23/05/2023
Order of court to wind up
dot icon11/04/2023
Cessation of Thomas Francis Barry Robinson as a person with significant control on 2022-08-01
dot icon11/04/2023
Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England to 4 Beckham Place Norwich NR3 3DZ on 2023-04-11
dot icon11/04/2023
Termination of appointment of Mark Thomas Robinson as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Thomas Francis Barry Robinson as a director on 2023-04-01
dot icon11/04/2023
Secretary's details changed for Mr Jon Robinson on 2023-04-01
dot icon11/04/2023
Director's details changed for Mr Jonathan Francis Robinson on 2023-04-01
dot icon11/04/2023
Change of details for Mr Jonathan Francis Robinson as a person with significant control on 2023-04-01
dot icon13/03/2023
Appointment of receiver or manager
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon19/09/2019
Registered office address changed from The Birches Megg Lane Chipperfield Herts WD4 9JW to 1 st. Swithins Terrace Norwich Norfolk NR2 4rd on 2019-09-19
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-01-03
dot icon30/01/2019
Sub-division of shares on 2019-01-02
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon09/08/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/11/2017
Satisfaction of charge 077650420004 in full
dot icon20/10/2017
Registration of charge 077650420006, created on 2017-10-11
dot icon12/10/2017
Satisfaction of charge 077650420001 in full
dot icon12/10/2017
Satisfaction of charge 077650420003 in full
dot icon11/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/07/2017
Satisfaction of charge 077650420005 in full
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Satisfaction of charge 077650420002 in full
dot icon20/04/2016
Registration of charge 077650420005, created on 2016-04-19
dot icon19/10/2015
Certificate of change of name
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/05/2015
Registration of charge 077650420004, created on 2015-05-22
dot icon29/01/2015
Registration of charge 077650420003, created on 2015-01-27
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/01/2014
Registration of charge 077650420002, created on 2014-01-06
dot icon23/11/2013
Registration of charge 077650420001, created on 2013-11-18
dot icon16/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon07/02/2013
Annual return made up to 2012-09-07 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon07/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
07/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
29/09/2022
dot iconNext due on
29/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
96.28K
-
0.00
18.00
-
2021
3
96.28K
-
0.00
18.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

96.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Thomas Francis Barry
Director
07/09/2011 - 01/04/2023
15
Robinson, Mark Thomas
Director
07/09/2011 - 01/04/2023
11
Robinson, Jonathan Francis
Director
07/09/2011 - Present
8
Robinson, Jon
Secretary
07/09/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHIPRO DEVELOPMENTS LTD

CHIPRO DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 07/09/2011 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPRO DEVELOPMENTS LTD?

toggle

CHIPRO DEVELOPMENTS LTD is currently Liquidation. It was registered on 07/09/2011 .

Where is CHIPRO DEVELOPMENTS LTD located?

toggle

CHIPRO DEVELOPMENTS LTD is registered at C/O Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CHIPRO DEVELOPMENTS LTD do?

toggle

CHIPRO DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHIPRO DEVELOPMENTS LTD have?

toggle

CHIPRO DEVELOPMENTS LTD had 3 employees in 2021.

What is the latest filing for CHIPRO DEVELOPMENTS LTD?

toggle

The latest filing was on 03/02/2026: Progress report in a winding up by the court.