CHASE DE VERE FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

CHASE DE VERE FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788320

Incorporation date

08/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brook Point, 1412-1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon13/11/2012
Final Gazette dissolved following liquidation
dot icon13/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon01/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon24/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2009
Registered office changed on 28/09/2009 from avco house 6 albert road barnet herts EN4 9SH
dot icon09/09/2009
Administrator's progress report to 2009-09-05
dot icon12/05/2009
Result of meeting of creditors
dot icon21/04/2009
Statement of administrator's proposal
dot icon21/04/2009
Statement of affairs with form 2.14B
dot icon13/03/2009
Appointment of an administrator
dot icon11/03/2009
Registered office changed on 12/03/2009 from 41 - 44 great queen street london WC2B 5AD england
dot icon26/11/2008
Registered office changed on 27/11/2008 from st jamess house 23 king street london SW1Y 6QY
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 09/02/08; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Director resigned
dot icon23/03/2007
Return made up to 09/02/07; change of members
dot icon30/10/2006
Return made up to 09/02/05; change of members; amend
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/04/2006
New secretary appointed
dot icon08/03/2006
Return made up to 09/02/06; full list of members
dot icon12/02/2006
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Ad 27/04/05--------- £ si [email protected]=14 £ ic 374/388
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon15/03/2005
Return made up to 09/02/05; change of members
dot icon27/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed
dot icon10/06/2004
Resolutions
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon27/02/2004
Return made up to 09/02/04; no change of members
dot icon27/02/2004
Registered office changed on 28/02/04
dot icon11/12/2003
Particulars of mortgage/charge
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon18/02/2003
Return made up to 09/02/03; full list of members
dot icon16/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/01/2002
Return made up to 09/02/02; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
S-div 23/02/01
dot icon18/02/2001
Return made up to 09/02/01; full list of members
dot icon07/11/2000
Full group accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 09/02/00; full list of members
dot icon09/02/2000
Director's particulars changed;director resigned
dot icon29/12/1999
Ad 01/05/99--------- £ si 90@1=90 £ ic 401/491
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Full group accounts made up to 1998-12-31
dot icon18/07/1999
Auditor's resignation
dot icon08/02/1999
Return made up to 09/02/99; no change of members
dot icon09/07/1998
Full group accounts made up to 1997-12-31
dot icon13/04/1998
Return made up to 09/02/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Return made up to 09/02/97; full list of members
dot icon29/08/1996
New secretary appointed;new director appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Registered office changed on 07/08/96 from: 1 bartholomew lane london EC2N 2AB
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Secretary resigned
dot icon20/02/1996
Return made up to 09/02/96; full list of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Return made up to 09/02/95; full list of members
dot icon04/01/1995
Ad 20/12/94--------- £ si 60@1=60 £ ic 340/400
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Ad 02/08/94--------- £ si 60@1=60 £ ic 280/340
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 09/02/94; full list of members
dot icon25/01/1994
Ad 06/12/93--------- £ si 60@1=60 £ ic 220/280
dot icon01/09/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon16/08/1993
New director appointed
dot icon16/08/1993
New director appointed
dot icon12/08/1993
Ad 09/08/93--------- £ si 120@1=120 £ ic 100/220
dot icon12/08/1993
Secretary resigned;new secretary appointed
dot icon12/08/1993
Registered office changed on 13/08/93 from: craven house, 121,kingsway, london. WC2B 6NX
dot icon12/08/1993
Accounting reference date notified as 31/12
dot icon12/08/1993
Resolutions
dot icon22/07/1993
Certificate of re-registration from Public Limited Company to Private
dot icon22/07/1993
Re-registration of Memorandum and Articles
dot icon22/07/1993
Application for reregistration from PLC to private
dot icon22/07/1993
Resolutions
dot icon28/06/1993
Ad 25/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1993
Certificate of change of name
dot icon01/03/1993
Resolutions
dot icon28/02/1993
Registered office changed on 01/03/93 from: 120 east road london N1 6AA
dot icon28/02/1993
Director resigned;new director appointed
dot icon28/02/1993
New director appointed
dot icon28/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Eric Roland
Secretary
09/08/1993 - 15/07/1996
4
Woods, Jamie Jeremy
Director
09/08/1993 - 15/07/1996
2
Winch, Ronald Horace William
Director
09/08/1993 - 15/07/1996
9
Wineman, Vivian
Secretary
11/02/1993 - 09/08/1993
10
Wineman, Vivian
Secretary
14/05/2004 - 11/08/2004
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE DE VERE FINANCIAL LIMITED

CHASE DE VERE FINANCIAL LIMITED is an(a) Dissolved company incorporated on 08/02/1993 with the registered office located at Brook Point, 1412-1420 High Road, London N20 9BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DE VERE FINANCIAL LIMITED?

toggle

CHASE DE VERE FINANCIAL LIMITED is currently Dissolved. It was registered on 08/02/1993 and dissolved on 13/11/2012.

Where is CHASE DE VERE FINANCIAL LIMITED located?

toggle

CHASE DE VERE FINANCIAL LIMITED is registered at Brook Point, 1412-1420 High Road, London N20 9BH.

What does CHASE DE VERE FINANCIAL LIMITED do?

toggle

CHASE DE VERE FINANCIAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHASE DE VERE FINANCIAL LIMITED?

toggle

The latest filing was on 13/11/2012: Final Gazette dissolved following liquidation.