Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIPRO DEVELOPMENTS LTD
Company Information for

CHIPRO DEVELOPMENTS LTD

4 BECKHAM PLACE, NORWICH, NR3 3DZ,
Company Registration Number
07765042
Private Limited Company
Liquidation

Company Overview

About Chipro Developments Ltd
CHIPRO DEVELOPMENTS LTD was founded on 2011-09-07 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Chipro Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIPRO DEVELOPMENTS LTD
 
Legal Registered Office
4 BECKHAM PLACE
NORWICH
NR3 3DZ
Other companies in WD4
 
Previous Names
NORWICH ESTATES LTD19/10/2015
Filing Information
Company Number 07765042
Company ID Number 07765042
Date formed 2011-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 29/06/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186752075  
Last Datalog update: 2023-06-05 13:39:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHIPRO DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
JON ROBINSON
Company Secretary 2011-09-07
JONATHAN FRANCIS ROBINSON
Director 2011-09-07
MARK THOMAS ROBINSON
Director 2011-09-07
THOMAS FRANCIS BARRY ROBINSON
Director 2011-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FRANCIS ROBINSON CHIPRO LETTINGS LTD Director 2014-04-24 CURRENT 2014-04-24 Active
JONATHAN FRANCIS ROBINSON PROVIDENT AUTOS LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2016-06-14
JONATHAN FRANCIS ROBINSON CHIPPERFIELD PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-07-09 Active
JONATHAN FRANCIS ROBINSON GENERATORSNOW LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2016-02-16
MARK THOMAS ROBINSON MTR PLANNING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MARK THOMAS ROBINSON CHIPPERFIELD PROPERTY SERVICES LTD Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-09-09
MARK THOMAS ROBINSON CYMTRAX LIMITED Director 2008-07-18 CURRENT 2003-07-04 Active
MARK THOMAS ROBINSON GENERATORSNOW LIMITED Director 2004-01-05 CURRENT 2003-10-21 Dissolved 2016-02-16
MARK THOMAS ROBINSON CHIPRO LIMITED Director 2002-11-25 CURRENT 2000-01-11 Active
THOMAS FRANCIS BARRY ROBINSON AUTO SOLUTIONS 2K LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2017-07-04
THOMAS FRANCIS BARRY ROBINSON CHIPRO CAR COMPANY LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
THOMAS FRANCIS BARRY ROBINSON CHIPRO LETTINGS RESIDENTIAL LTD Director 2015-05-12 CURRENT 2015-05-12 Active
THOMAS FRANCIS BARRY ROBINSON CHIPRO LETTINGS LTD Director 2014-04-24 CURRENT 2014-04-24 Active
THOMAS FRANCIS BARRY ROBINSON PROVIDENT AUTOS LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2016-06-14
THOMAS FRANCIS BARRY ROBINSON EAST MIDLANDS SCRAP METAL RECYCLERS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2014-10-14
THOMAS FRANCIS BARRY ROBINSON T.W. ROBINSON & CO. LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active - Proposal to Strike off
THOMAS FRANCIS BARRY ROBINSON CHIPPERFIELD PROPERTIES LIMITED Director 2004-07-15 CURRENT 2004-07-09 Active
THOMAS FRANCIS BARRY ROBINSON GENERATORSNOW LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2016-02-16
THOMAS FRANCIS BARRY ROBINSON CHIPRO LIMITED Director 2000-03-09 CURRENT 2000-01-11 Active
THOMAS FRANCIS BARRY ROBINSON KENILWORTH CORBY LIMITED Director 1993-04-07 CURRENT 1993-04-07 Dissolved 2018-07-31
THOMAS FRANCIS BARRY ROBINSON KENILWORTH ESTATES LIMITED Director 1991-08-31 CURRENT 1988-02-23 Liquidation
THOMAS FRANCIS BARRY ROBINSON 925547 LIMITED Director 1990-12-30 CURRENT 1968-01-05 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Liquidation. Receiver abstract of receipts and payments to 2024-02-26
2023-05-23Compulsory winding up order
2023-04-11CESSATION OF THOMAS FRANCIS BARRY ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS ROBINSON
2023-04-11APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS BARRY ROBINSON
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MR JON ROBINSON on 2023-04-01
2023-04-11Director's details changed for Mr Jonathan Francis Robinson on 2023-04-01
2023-04-11Change of details for Mr Jonathan Francis Robinson as a person with significant control on 2023-04-01
2023-03-13Liquidation appointment of receiver
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-30AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-06-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM The Birches Megg Lane Chipperfield Herts WD4 9JW
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21SH0103/01/19 STATEMENT OF CAPITAL GBP 3774.2
2019-01-30SH02Sub-division of shares on 2019-01-02
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-09AAMDAmended account full exemption
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420004
2017-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420004
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420006
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420003
2017-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420001
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420005
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3708
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077650420002
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420005
2015-10-19RES15CHANGE OF NAME 15/10/2015
2015-10-19CERTNMCompany name changed norwich estates LTD\certificate issued on 19/10/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3708
2015-10-05AR0107/09/15 FULL LIST
2015-10-05AR0107/09/15 FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420004
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420003
2014-10-28SH0101/06/14 STATEMENT OF CAPITAL GBP 3708
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 3708
2014-10-03AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420002
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077650420001
2013-10-16AR0107/09/13 FULL LIST
2013-06-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-07AR0107/09/12 FULL LIST
2013-01-15GAZ1FIRST GAZETTE
2011-09-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHIPRO DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-05-22
Petitions 2022-12-02
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against CHIPRO DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding HOMES AND COMMUNITIES AGENCY
2016-04-19 Satisfied LIBRA ASSET MANAGEMENT LIMITED
2015-05-22 Satisfied LLOYDS BANK PLC
2015-01-29 Satisfied LLOYDS TSB BANK PLC
2014-01-18 Satisfied LLOYDS TSB BANK PLC
2013-11-23 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 152,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIPRO DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 3,334
Shareholder Funds 2012-09-30 £ 3,334
Stocks Inventory 2012-09-30 £ 155,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIPRO DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPRO DEVELOPMENTS LTD
Trademarks
We have not found any records of CHIPRO DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPRO DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHIPRO DEVELOPMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHIPRO DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCHIPRO DEVELOPMENTS LTD Event Date2022-12-02
In the High Court of Justice (Chancery Division) Companies Court No 3932 of 2022 In the Matter of CHIPRO DEVELOPMENTS LTD (Company Number 07765042 ) and in the Matter of the Insolvency Act 1986 A Petiā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHIPRO DEVELOPMENTS LTDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIPRO DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIPRO DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.