EVERGLADE LIMITED

Register to unlock more data on OkredoRegister

EVERGLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444311

Incorporation date

16/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon25/05/2017
Administrator's progress report
dot icon23/05/2017
Notice of move from Administration to Dissolution
dot icon28/11/2016
Administrator's progress report to 2016-10-20
dot icon26/05/2016
Administrator's progress report to 2016-04-20
dot icon26/05/2016
Notice of extension of period of Administration
dot icon26/05/2016
Notice of extension of period of Administration
dot icon02/05/2016
Administrator's progress report to 2016-04-20
dot icon16/12/2015
Administrator's progress report to 2015-11-13
dot icon26/08/2015
Statement of administrator's proposal
dot icon26/08/2015
Result of meeting of creditors
dot icon14/07/2015
Statement of administrator's proposal
dot icon31/05/2015
Registered office address changed from 89 Islingword Road Brighton East Sussex BN2 9SJ to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2015-06-01
dot icon27/05/2015
Appointment of an administrator
dot icon16/03/2015
First Gazette notice for compulsory strike-off
dot icon24/10/2014
Compulsory strike-off action has been discontinued
dot icon21/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Compulsory strike-off action has been discontinued
dot icon27/03/2014
Annual return made up to 2013-11-17
dot icon24/03/2014
First Gazette notice for compulsory strike-off
dot icon09/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2012-11-17
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Termination of appointment of Roy Nightingale as a secretary
dot icon23/04/2012
Annual return made up to 2011-11-17
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon07/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AQ on 2010-09-15
dot icon25/07/2010
Termination of appointment of John Marshall as a director
dot icon12/07/2010
Appointment of Johanna Dennett as a director
dot icon12/07/2010
Appointment of Roy Nightingale as a secretary
dot icon12/07/2010
Termination of appointment of Daniel Bard as a secretary
dot icon03/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/09/2009
Appointment terminated director stephen carpenter
dot icon20/08/2009
Registered office changed on 21/08/2009 from unit 6-8 hillgate place 18-20 balham hill balham london SW12 9ER
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2009
Registered office changed on 01/07/2009 from 44 springfield road horsham west sussex RH12 2PD
dot icon31/05/2009
Secretary appointed daniel carl bard
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2009
Return made up to 17/11/08; full list of members
dot icon07/10/2008
Appointment terminated secretary karen carpenter
dot icon01/05/2008
Return made up to 17/11/07; full list of members
dot icon30/04/2008
Director's change of particulars / stephen carpenter / 13/11/2007
dot icon30/04/2008
Secretary's change of particulars / karen carpenter / 13/11/2007
dot icon18/11/2007
Return made up to 17/11/06; full list of members
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon31/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2006
Return made up to 17/11/05; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/08/2005
Location of register of directors' interests
dot icon29/08/2005
Location of register of members
dot icon29/08/2005
Director's particulars changed
dot icon29/08/2005
Secretary's particulars changed
dot icon29/08/2005
Ad 12/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon29/08/2005
New director appointed
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon23/08/2005
Particulars of mortgage/charge
dot icon21/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 17/11/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/12/2003
Return made up to 17/11/03; full list of members
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/01/2003
Secretary resigned
dot icon01/01/2003
New secretary appointed
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 17/11/02; full list of members
dot icon19/12/2002
Registered office changed on 20/12/02 from: 44 springfield road horsham west sussex RH12 2PD
dot icon09/12/2002
Registered office changed on 10/12/02 from: 30 bonny wood road hassocks west sussex BN6 8HR
dot icon27/11/2002
Particulars of mortgage/charge
dot icon30/05/2002
Director resigned
dot icon01/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon20/12/2001
Return made up to 17/11/01; full list of members
dot icon07/07/2001
New director appointed
dot icon06/06/2001
Resolutions
dot icon24/05/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon24/05/2001
Registered office changed on 25/05/01 from: 30, market place, hitchin, hertfordshire. SG5 1DT.
dot icon07/03/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 17/11/00; full list of members
dot icon29/08/2000
Ad 03/06/00--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/2000
Full accounts made up to 1998-12-31
dot icon11/01/2000
Return made up to 17/11/99; full list of members
dot icon14/04/1999
Full accounts made up to 1997-12-31
dot icon27/01/1999
Return made up to 17/11/98; no change of members
dot icon18/02/1998
New secretary appointed
dot icon16/02/1998
Particulars of mortgage/charge
dot icon18/11/1997
Return made up to 17/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 17/11/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 17/11/95; no change of members
dot icon16/10/1995
Particulars of mortgage/charge
dot icon16/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 17/11/94; no change of members
dot icon23/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 17/11/93; full list of members
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon15/06/1993
Director resigned
dot icon16/12/1992
Return made up to 17/11/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1991
Return made up to 17/11/91; full list of members
dot icon15/08/1990
Particulars of mortgage/charge
dot icon25/03/1990
Resolutions
dot icon25/03/1990
Registered office changed on 26/03/90 from: 120 east rd london N1 6AA
dot icon25/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Marshall
Director
17/10/2007 - 16/04/2010
54
Way, David Rolston
Director
18/07/2005 - 17/10/2007
11
Bard, Daniel Carl
Secretary
07/04/2009 - 16/04/2010
1
Carpenter, Karen Anne
Director
29/06/2001 - 15/05/2002
-
Dennett, Johanna
Director
16/04/2010 - Present
-

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 EVERGLADE LIMITED

EVERGLADE LIMITED is an(a) Dissolved company incorporated on 16/11/1989 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGLADE LIMITED?

toggle

EVERGLADE LIMITED is currently Dissolved. It was registered on 16/11/1989 and dissolved on 23/08/2017.

Where is EVERGLADE LIMITED located?

toggle

EVERGLADE LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does EVERGLADE LIMITED do?

toggle

EVERGLADE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EVERGLADE LIMITED?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.