Active - Proposal to Strike off
Company Information for CHASE DE VERE IFA SERVICES LIMITED
LYNSEY LANE, 6TH FLOOR, 8 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EJ,
|
Company Registration Number
00949500
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
CHASE DE VERE IFA SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
LYNSEY LANE 6TH FLOOR, 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ Other companies in M32 | ||||||
Previous Names | ||||||
|
Company Number | 00949500 | |
---|---|---|
Company ID Number | 00949500 | |
Date formed | 1969-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-15 16:08:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN PAUL CHAPMAN |
||
GAVIN PAUL CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES WILLIAM ORGAN |
Company Secretary | ||
ROBERT CHARLES WILLIAM ORGAN |
Director | ||
SIMON JOHN WAUGH |
Director | ||
MICHAEL TERENCE KIRSCH |
Director | ||
DOUGLAS JOHN RICHARDS |
Company Secretary | ||
DOUGLAS JOHN RICHARDS |
Director | ||
RICHARD STEPHEN JEREMY THOMASON |
Company Secretary | ||
RICHARD STEPHEN JEREMY THOMASON |
Director | ||
ERIC STEPHEN STABLES |
Director | ||
DOUGLAS GARDNER |
Director | ||
CHRISTOPHER DAVID VENNING ISARD |
Director | ||
THOMAS GORDON ANTHONY HOLME |
Director | ||
JOHN CHARLES TYNDALL DALTON |
Director | ||
DAVID MICHAEL DRAYSON |
Director | ||
JOHN WILLIAM DYSON |
Director | ||
MICHAEL JOHN OWEN FOGARTY |
Director | ||
PETER WILLIAM KENNETH MOSS |
Director | ||
JACK VERNON POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWISS LIFE GIO SYND LIMITED | Director | 2018-05-02 | CURRENT | 2014-08-14 | Active | |
CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED | Director | 2010-09-28 | CURRENT | 1993-07-12 | Active | |
CHASE DE VERE LOANS LIMITED | Director | 2010-09-28 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CHASE DE VERE IFA GROUP PLC | Director | 2009-10-28 | CURRENT | 1997-02-24 | Active | |
CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED | Director | 2009-10-28 | CURRENT | 1987-01-19 | Active | |
CHASE DE VERE CONSULTING LIMITED | Director | 2009-10-28 | CURRENT | 1999-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC02 | Notification of Chase De Vere Ifa Group Plc as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF NILS FROWEIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 02/05/2013 | |
CERTNM | Company name changed awd group services LIMITED\certificate issued on 21/05/13 | |
RES15 | CHANGE OF COMPANY NAME 23/01/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 23/01/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/07/11 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR GAVIN PAUL CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ORGAN | |
AR01 | 17/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, 10 PATERNOSTER SQUARE, LONDON, EC4M 7DY | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MISC | MEMORANDUM OF CAPITAL 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/08 | |
RES13 | CANCEL SHARE PREM ACCOUNT 16/12/2008 | |
RES06 | REDUCE ISSUED CAPITAL 16/12/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | DIRECTOR APPOINTED MICHAEL TERENCE KIRSCH | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 29/09/06 | |
88(2)R | AD 29/09/06--------- £ SI 8938634@1=8938634 £ IC 63460/9002094 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/10000000 29/ | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 CHASE DE VERE IFA SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHASE DE VERE IFA SERVICES LIMITED are:
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. |