Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE DE VERE FINANCIAL SOLUTIONS LIMITED
Company Information for

CHASE DE VERE FINANCIAL SOLUTIONS LIMITED

LYNSEY LANE, 6TH FLOOR, 8 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EJ,
Company Registration Number
01723284
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chase De Vere Financial Solutions Ltd
CHASE DE VERE FINANCIAL SOLUTIONS LIMITED was founded on 1983-05-13 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Chase De Vere Financial Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHASE DE VERE FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
LYNSEY LANE
6TH FLOOR, 8 EXCHANGE QUAY
SALFORD QUAYS
MANCHESTER
M5 3EJ
Other companies in M32
 
Telephone0122-540-7000
 
Previous Names
CHASE DE VERE INVESTMENTS PLC02/06/2003
Filing Information
Company Number 01723284
Company ID Number 01723284
Date formed 1983-05-13
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 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-06 01:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE DE VERE FINANCIAL SOLUTIONS LIMITED
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 CHASE DE VERE FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES MCKIE
Company Secretary 2018-04-06
STEPHEN KAVANAGH
Director 2006-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES RUSSELL
Company Secretary 2010-09-28 2018-04-06
ROBERT CHARLES WILLIAM ORGAN
Company Secretary 2009-09-23 2010-09-28
MARK WILLIAM BROADHEAD
Director 2007-06-04 2009-11-30
THORSTEN GEIER
Company Secretary 2007-05-21 2009-02-13
THORSTEN GEIER
Director 2007-05-21 2009-02-13
MARK RUSSELL FLEET
Director 2007-02-28 2008-02-20
CLARE ELIZABETH MORRISSY
Company Secretary 2007-01-01 2007-05-21
IAN RICHARD FRANCIS
Director 2006-05-15 2007-03-31
DOUGLAS JOHN RICHARDS
Company Secretary 2006-04-03 2007-01-01
ROBERT TREVOR BEST
Director 2006-05-12 2006-12-31
GRAHAM HOOPER
Director 2006-05-12 2006-12-31
MARK RUSSELL FLEET
Director 2003-06-01 2006-05-12
RICHARD STEPHEN JEREMY THOMASON
Company Secretary 2005-03-18 2006-04-30
DOUGLAS GARDNER
Director 2005-03-18 2005-08-05
PHILIP JOHN NEWTON BARKER
Director 2003-06-01 2005-04-29
ANDREW JOHN DOWNHAM
Company Secretary 2002-07-30 2005-03-18
TERENCE JOHN BALDWIN
Director 2003-06-02 2005-03-18
EVELYN BRIGID BOURKE
Director 2004-05-26 2005-03-18
RICHARD HOLDEN
Director 2003-11-06 2005-03-18
ALEC MICHAEL HUGHES
Director 2003-06-01 2005-03-18
CHRISTOPHER PETER AGATHANGELOU
Director 2003-05-07 2004-07-31
MARK ALEXANDER BOGARD
Director 2002-11-01 2004-04-30
TIMOTHY SIMON LLOYD
Company Secretary 2000-09-11 2002-07-30
MICHAEL ROBERT EDGE
Director 1992-04-14 2001-10-11
VIVIAN WINEMAN
Company Secretary 1992-04-14 2000-09-18
CHRISTOPHER PETER AGATHANGELOU
Director 1996-06-01 2000-09-18
ROBIN GEOFFREY RAWSON BLOOR
Director 1992-04-14 2000-09-18
JONATHAN DAVID BOWES
Director 1998-01-23 2000-09-18
MICHAEL CHADWICK
Director 1992-04-14 2000-09-18
ANTHONY FITZGERALD
Director 1999-07-01 2000-09-18
HELEN NICHOLA FLINT
Director 2000-01-01 2000-09-18
GRAHAM HOOPER
Director 1995-05-01 2000-09-18
PETER RUSSELL COLE
Director 1995-05-01 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KAVANAGH CHASE DE VERE IFA GROUP PLC Director 2006-04-03 CURRENT 1997-02-24 Active
STEPHEN KAVANAGH CHASE DE VERE CONSULTING LIMITED Director 2006-04-03 CURRENT 1999-03-29 Active

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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-29DS01Application to strike the company off the register
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-18AP03Appointment of Mr Iain James Mckie as company secretary on 2018-04-06
2018-04-18TM02Termination of appointment of Peter James Russell on 2018-04-06
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-10AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0114/04/15 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0114/04/14 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0114/04/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES RUSSELL on 2012-04-17
2011-12-08SH19Statement of capital on 2011-12-08 GBP 1
2011-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2011-11-14CAP-SSSolvency statement dated 28/10/11
2011-11-14SH20Statement by directors
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0114/04/11 ANNUAL RETURN FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAVANAGH / 17/12/2010
2010-10-21AP03SECRETARY APPOINTED MR PETER JAMES RUSSELL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ORGAN
2010-05-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-04-27AUDAUDITOR'S RESIGNATION
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0114/04/10 FULL LIST
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD
2009-10-02288aSECRETARY APPOINTED ROBERT CHARLES WILLIAM ORGAN
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM C/O AWD GROUP PLC 1 KING STREET MANCHESTER M2 6AW
2009-04-20363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR THORSTEN GEIER
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY THORSTEN GEIER
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BROADHEAD / 27/06/2008
2008-05-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-04-24363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-10-06MISCAMENDED CERT REDUCTION OF CAP
2006-10-06MISCFAX FROM COURT /DATE IS 220906
2006-10-02CERT15REDUCTION OF ISSUED CAPITAL
2006-10-02RES13CANCEL SHA PREM/DIVIDEN 02/08/06
2006-10-02RES04NC INC ALREADY ADJUSTED 02/08/06
2006-09-27OCRED CAP,CANCEL SHA PREM& RESERVE
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHASE DE VERE FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE DE VERE FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FINANCIAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHASE DE VERE FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHASE DE VERE FINANCIAL SOLUTIONS LIMITED owns 1 domain names.

chasedevere.co.uk  

Trademarks
We have not found any records of CHASE DE VERE FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE DE VERE FINANCIAL SOLUTIONS LIMITED. 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 (99999 - Dormant Company) as CHASE DE VERE FINANCIAL SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHASE DE VERE FINANCIAL SOLUTIONS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE DE VERE FINANCIAL SOLUTIONS LIMITED 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 CHASE DE VERE FINANCIAL SOLUTIONS LIMITED 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.