About

Registered Number: 00949500
Date of Incorporation: 07/03/1969 (55 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: LYNSEY LANE, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, M5 3EJ,

 

Established in 1969, Chase De Vere Ifa Services Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This business has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Gavin Paul 28 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 July 2018
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 27 July 2016
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 June 2013
CERTNM - Change of name certificate 21 May 2013
RESOLUTIONS - N/A 14 May 2013
CONNOT - N/A 14 May 2013
RESOLUTIONS - N/A 01 May 2013
CONNOT - N/A 01 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 July 2011
DS02 - Withdrawal of striking off application by a company 17 December 2010
GAZ1(A) - First notification of strike-off in London Gazette) 14 December 2010
DS01 - Striking off application by a company 06 December 2010
AP03 - Appointment of secretary 21 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 29 June 2010
AA03 - Notice of resolution removing auditors 25 May 2010
AUD - Auditor's letter of resignation 27 April 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 23 July 2009
353 - Register of members 23 July 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
RESOLUTIONS - N/A 31 December 2008
MEM/ARTS - N/A 31 December 2008
MISC - Miscellaneous document 31 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2008
CAP-SS - N/A 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 05 April 2007
123 - Notice of increase in nominal capital 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
CERTNM - Change of name certificate 01 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 July 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
225 - Change of Accounting Reference Date 21 August 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 10 August 2001
SA - Shares agreement 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
CERTNM - Change of name certificate 31 January 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 27 March 1998
AUD - Auditor's letter of resignation 30 July 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
AUD - Auditor's letter of resignation 27 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
RESOLUTIONS - N/A 16 April 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 08 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1995
363s - Annual Return 11 July 1995
395 - Particulars of a mortgage or charge 30 June 1995
AA - Annual Accounts 28 June 1995
AUD - Auditor's letter of resignation 05 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 08 September 1991
288 - N/A 04 September 1991
288 - N/A 06 February 1991
288 - N/A 06 February 1991
AUD - Auditor's letter of resignation 06 February 1991
363a - Annual Return 08 November 1990
AA - Annual Accounts 29 October 1990
288 - N/A 20 November 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 08 August 1988
395 - Particulars of a mortgage or charge 04 May 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
288 - N/A 11 November 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
288 - N/A 10 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
288 - N/A 31 May 1986
AA - Annual Accounts 23 January 1981
AA - Annual Accounts 20 August 1979
AA - Annual Accounts 07 July 1978
AA - Annual Accounts 08 September 1976
AA - Annual Accounts 27 May 1976
AA - Annual Accounts 29 July 1975
MISC - Miscellaneous document 07 March 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 1997 Fully Satisfied

N/A

Debenture 29 June 1995 Fully Satisfied

N/A

Mortgage debenture 27 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.