Company NameChiporum Limited
Company StatusDissolved
Company Number05394346
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 07 November 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hanger
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleDirector Ceo
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameKevin Patrick Cottrell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2005)
RolePharmacist
Correspondence Address16 Windsor Court
Downend
Bristol
Avon
BS16 6DR
Director NamePhilip Janes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2008)
RolePharmacist
Correspondence Address4 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMr Kevin Western
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 The Sparlings
Kirby Le Soken
Essex
CO13 0HD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Day Lewis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2013Delivered on: 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details.
Outstanding
28 September 2012Delivered on: 6 October 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
22 June 2007Delivered on: 27 June 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 portland drive redhill t/no SX727334. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 2007Delivered on: 27 June 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and basement 55 nutfield road mertsham redhill surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2006Delivered on: 4 August 2006
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 40 gifford drive farnborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2006Delivered on: 18 February 2006
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 15 churchill crescent farnborough hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2005Delivered on: 11 June 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop 19 ilsham road torquay devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 June 2005Delivered on: 14 June 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 January 2017Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 January 2017Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 April 2016Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ (1 page)
1 April 2016Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ (1 page)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(7 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(7 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 February 2016Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
21 January 2016Restoration by order of the court (4 pages)
21 January 2016Restoration by order of the court (4 pages)
18 August 2014Bona Vacantia disclaimer (1 page)
18 August 2014Bona Vacantia disclaimer (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2014Appointment of Heena Patel as a director (2 pages)
17 April 2014Appointment of Heena Patel as a director (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
30 April 2013Registration of charge 053943460009 (21 pages)
30 April 2013Registration of charge 053943460009 (21 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (14 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2012Full accounts made up to 31 March 2012 (20 pages)
19 October 2012Full accounts made up to 31 March 2012 (20 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 April 2012Termination of appointment of Kevin Western as a director (1 page)
30 April 2012Termination of appointment of Kevin Western as a director (1 page)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
5 October 2011Full accounts made up to 31 March 2011 (21 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
1 February 2011Full accounts made up to 31 March 2010 (21 pages)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Kevin Western on 1 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 July 2008Director appointed mr kevin western (1 page)
11 July 2008Director appointed mr kevin western (1 page)
10 July 2008Appointment terminated director philip janes (1 page)
10 July 2008Appointment terminated director philip janes (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
2 May 2006Return made up to 16/03/06; full list of members (2 pages)
2 May 2006Return made up to 16/03/06; full list of members (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
8 June 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2005Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 April 2005Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
16 March 2005Incorporation (18 pages)
16 March 2005Incorporation (18 pages)