Company NameAWD Chase De Vere Corporate Services Limited
Company StatusDissolved
Company Number05754514
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesAWD Chase De Vere Wealth Management Limited and AWD Wealth Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillholm House
Tullibardine
Auchterarder
Perthshire
PH3 1JX
Scotland
Secretary NameMr Peter James Russell
StatusClosed
Appointed28 September 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address4th Floor Washbrook House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2007)
RoleSecretary
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Secretary NameThorsten Geier
NationalityGerman
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Villa Jarman Road
Adlington
Macclesfield
Cheshire
SK11 0HJ
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Secretary NamePeter Russell
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
East Tytherton
Chippenham
Wiltshire
SN15 4LT
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed23 September 2009(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteawdchasedevere.co.uk

Location

Registered Address4th Floor Washbrook House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at 1Awd Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2015Restoration by order of the court (3 pages)
18 May 2015Restoration by order of the court (3 pages)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Peter James Russell as a secretary (1 page)
21 October 2010Appointment of Mr Peter James Russell as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Full accounts made up to 31 December 2009 (11 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(5 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(5 pages)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
30 November 2009Termination of appointment of Mark Broadhead as a director (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Appointment terminated secretary peter russell (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Appointment terminated secretary peter russell (1 page)
27 September 2009Full accounts made up to 31 December 2008 (11 pages)
27 September 2009Full accounts made up to 31 December 2008 (11 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Appointment terminated director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
3 July 2008Director's change of particulars / mark broadhead / 27/06/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 March 2008Secretary appointed peter russell (2 pages)
17 March 2008Appointment terminated secretary thorsten geier (1 page)
17 March 2008Director appointed mark broadhead (2 pages)
17 March 2008Secretary appointed peter russell (2 pages)
17 March 2008Director appointed michael kirsch (2 pages)
17 March 2008Director appointed stephen kavanagh (2 pages)
17 March 2008Director appointed mark broadhead (2 pages)
17 March 2008Director appointed stephen kavanagh (2 pages)
17 March 2008Appointment terminated secretary thorsten geier (1 page)
17 March 2008Director appointed michael kirsch (2 pages)
13 March 2008Memorandum and Articles of Association (10 pages)
13 March 2008Memorandum and Articles of Association (10 pages)
7 March 2008Company name changed awd wealth management LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed awd wealth management LIMITED\certificate issued on 10/03/08 (4 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
15 May 2007Return made up to 23/03/07; full list of members (6 pages)
15 May 2007Return made up to 23/03/07; full list of members (6 pages)
29 April 2007Registered office changed on 29/04/07 from: 134 percival rd enfield EN1 1QU (1 page)
29 April 2007Registered office changed on 29/04/07 from: 134 percival rd enfield EN1 1QU (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
3 July 2006Company name changed awd chase de vere wealth managem ent LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed awd chase de vere wealth managem ent LIMITED\certificate issued on 03/07/06 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
23 March 2006Incorporation (21 pages)
23 March 2006Incorporation (21 pages)