Chipro Developments Ltd

DataGardener
in liquidation
Micro

Chipro Developments Ltd

07765042Private Limited With Share Capital

C/O Rsm Uk Restructuring Advisor, Fifth Floor Central Square, Leeds, LS14DL
Incorporated

07/09/2011

Company Age

14 years

Directors

2

Employees

3

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Chipro Developments Ltd (07765042) is a private limited with share capital incorporated on 07/09/2011 (14 years old) and registered in leeds, LS14DL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/09/2011
LS14DL
3 employees

Financial Overview

Total Assets

£4.92M

Liabilities

£4.82M

Net Assets

£96.3K

Cash

£18

Key Metrics

3

Employees

2

Directors

2

Shareholders

10

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

61
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-02-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-12-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Capital Allotment Shares
Category:Capital
Date:21-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2013
Incorporation Company
Category:Incorporation
Date:07-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2023
Filing Date30/09/2022
Latest Accounts30/09/2021

Trading Addresses

C/O Rsm Uk Restructuring Advisor, Fifth Floor Central Square, Leeds, West Yorkshire Ls1 4Dl, LS14DLRegistered

Related Companies

2

Contact

08007720173
www.norwichestates.co.uk
C/O Rsm Uk Restructuring Advisor, Fifth Floor Central Square, Leeds, LS14DL