EVERGREEN OIL PLC

Register to unlock more data on OkredoRegister

EVERGREEN OIL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01542056

Incorporation date

28/01/1981

Size

Group

Contacts

Registered address

Registered address

Mountview Court 1148 High Road Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1981)
dot icon30/04/2019
Final Gazette dissolved following liquidation
dot icon31/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2018
Appointment of a voluntary liquidator
dot icon07/06/2018
Removal of liquidator by court order
dot icon24/01/2018
Liquidators' statement of receipts and payments to 2017-11-19
dot icon01/02/2017
Liquidators' statement of receipts and payments to 2016-11-19
dot icon22/01/2016
Liquidators' statement of receipts and payments to 2015-11-19
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-11-19
dot icon21/01/2014
Liquidators' statement of receipts and payments to 2013-11-19
dot icon04/01/2013
Auditor's resignation
dot icon27/11/2012
Registered office address changed from 16 Union Road Cambridge CB2 1HE on 2012-11-27
dot icon27/11/2012
Statement of affairs with form 4.19
dot icon27/11/2012
Appointment of a voluntary liquidator
dot icon27/11/2012
Resolutions
dot icon28/02/2012
Appointment of Philip Richard Speer as a secretary
dot icon28/02/2012
Termination of appointment of Philip Goodmaker as a secretary
dot icon28/02/2012
Termination of appointment of Philip Goodmaker as a director
dot icon28/02/2012
Registered office address changed from C/O Harris Cartier Llp Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 2012-02-28
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/02/2012
Register(s) moved to registered office address
dot icon21/02/2012
Register inspection address has been changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom
dot icon01/11/2011
Termination of appointment of John Blower as a director
dot icon07/09/2011
Appointment of Paul Brian Hardy as a director
dot icon05/09/2011
Appointment of David Francis Cowham as a director
dot icon12/08/2011
Appointment of Philip Harold Goodmaker as a secretary
dot icon12/08/2011
Appointment of John William Blower as a director
dot icon12/08/2011
Appointment of Panayiotis Peter Panayi as a director
dot icon09/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/08/2011
Appointment of Mr Philip Harold Goodmaker as a director
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon03/08/2011
Appointment of Mr Roberto Avondo as a director
dot icon03/08/2011
Termination of appointment of Rhodri Harries as a director
dot icon03/08/2011
Termination of appointment of Rosemary Brook as a director
dot icon03/08/2011
Termination of appointment of Crispin Manners as a director
dot icon03/08/2011
Termination of appointment of Stephanie Macleod as a director
dot icon03/08/2011
Termination of appointment of Linda Anderson as a secretary
dot icon03/08/2011
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2011-08-03
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Change of name notice
dot icon08/06/2011
Appointment of Ms Stephanie Catherine Iris Macleod as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Register(s) moved to registered inspection location
dot icon12/10/2010
Register inspection address has been changed
dot icon12/10/2010
Director's details changed for Rhodri Harries on 2009-10-01
dot icon12/10/2010
Director's details changed for Rosemary Helen Brook on 2009-10-01
dot icon05/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/05/2010
Appointment of Linda Fenton Anderson as a secretary
dot icon12/05/2010
Termination of appointment of Vivien Langford as a director
dot icon12/05/2010
Termination of appointment of Vivien Langford as a secretary
dot icon01/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/11/2008
Return made up to 30/09/08; full list of members
dot icon01/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/07/2008
Registered office changed on 29/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB
dot icon01/11/2007
Return made up to 30/09/07; full list of members
dot icon19/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: 66-68 margaret street london W1W 8SR
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon22/12/2004
Director's particulars changed
dot icon04/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon09/03/2004
Director resigned
dot icon27/10/2003
Return made up to 30/09/03; full list of members
dot icon14/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
£ ic 68429/67859 16/01/03 £ sr [email protected]=570
dot icon03/02/2003
Director's particulars changed
dot icon03/02/2003
Director's particulars changed
dot icon04/11/2002
Return made up to 30/07/02; full list of members
dot icon04/11/2002
New director appointed
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon24/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/10/2002
Director's particulars changed
dot icon11/10/2002
Director's particulars changed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Director resigned
dot icon18/09/2002
Ad 25/07/02--------- £ si [email protected]=1754 £ ic 66644/68398
dot icon18/09/2002
Registered office changed on 18/09/02 from: suite f manhattan house 140 high street crowthorne berkshire RG45 7AY
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed;new director appointed
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
Secretary resigned;director resigned
dot icon08/01/2002
Director resigned
dot icon09/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon24/08/2001
Return made up to 30/07/01; no change of members
dot icon05/07/2001
New director appointed
dot icon27/06/2001
Ad 04/06/01--------- £ si [email protected]=431 £ ic 67644/68075
dot icon23/10/2000
Ad 31/03/00--------- £ si [email protected]
dot icon12/09/2000
Full group accounts made up to 2000-03-31
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon31/08/2000
Return made up to 30/07/00; no change of members
dot icon30/01/2000
Ad 17/01/00--------- £ si [email protected]=1754 £ ic 65890/67644
dot icon18/01/2000
New director appointed
dot icon24/12/1999
Ad 12/11/99--------- £ si [email protected]=41 £ ic 65849/65890
dot icon07/12/1999
Ad 01/11/99--------- £ si [email protected]=500 £ ic 65349/65849
dot icon05/11/1999
Ad 17/09/99--------- £ si [email protected]=1000 £ ic 64349/65349
dot icon26/10/1999
£ sr 1000@1 14/07/99
dot icon26/10/1999
£ sr 110@1 30/06/99
dot icon06/10/1999
Full group accounts made up to 1999-03-31
dot icon21/09/1999
Ad 14/07/99--------- £ si [email protected]
dot icon07/09/1999
Return made up to 30/07/99; full list of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: central house 75-79 park street camberley surrey.GU15 3PT
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
Resolutions
dot icon23/06/1999
S-div 10/06/99
dot icon23/06/1999
£ nc 100000/130000 21/05/99
dot icon08/06/1999
Director resigned
dot icon07/06/1999
Ad 01/06/99--------- £ si 3500@1=3500 £ ic 60959/64459
dot icon29/04/1999
Ad 26/03/99--------- £ si 1000@1=1000 £ ic 59959/60959
dot icon29/04/1999
Ad 26/03/99--------- £ si 150@1=150 £ ic 59809/59959
dot icon29/04/1999
Ad 26/03/99--------- £ si 150@1=150 £ ic 59659/59809
dot icon06/10/1998
Ad 24/09/98--------- £ si 100@1=100 £ ic 59559/59659
dot icon09/09/1998
Return made up to 30/07/98; full list of members
dot icon09/09/1998
Ad 01/08/97--------- £ si 1000@1=1000 £ ic 58559/59559
dot icon09/09/1998
Ad 01/08/97--------- £ si 1000@1=1000 £ ic 57559/58559
dot icon17/08/1998
Full group accounts made up to 1998-03-31
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Ad 05/02/98--------- £ si 1000@1=1000 £ ic 56559/57559
dot icon11/02/1998
Secretary resigned
dot icon12/10/1997
New director appointed
dot icon24/09/1997
Full group accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 30/07/97; full list of members
dot icon04/09/1997
Ad 18/04/97--------- £ si 110@1=110 £ ic 63465/63575
dot icon09/07/1997
Ad 31/12/96--------- £ si 1000@1=1000 £ ic 62465/63465
dot icon09/07/1997
Ad 15/11/96--------- £ si 930@1=930 £ ic 61535/62465
dot icon28/10/1996
Full group accounts made up to 1996-03-31
dot icon10/10/1996
Particulars of mortgage/charge
dot icon27/09/1996
Return made up to 30/07/96; full list of members
dot icon23/09/1996
New secretary appointed
dot icon11/09/1996
Ad 08/01/96--------- £ si 1000@1=1000 £ ic 60535/61535
dot icon11/09/1996
Ad 05/10/95-02/11/95 £ si 622@1=622 £ ic 59913/60535
dot icon11/09/1996
New director appointed
dot icon30/08/1996
Secretary resigned
dot icon02/07/1996
Particulars of mortgage/charge
dot icon12/09/1995
Full group accounts made up to 1995-03-31
dot icon14/08/1995
Ad 16/06/95-06/07/95 £ si 5137@1
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Return made up to 30/07/95; full list of members
dot icon24/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director resigned
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon16/09/1994
New secretary appointed
dot icon07/09/1994
Full group accounts made up to 1994-03-31
dot icon09/08/1994
Return made up to 30/07/94; no change of members
dot icon15/11/1993
Memorandum and Articles of Association
dot icon27/08/1993
Full group accounts made up to 1993-03-31
dot icon21/08/1993
Return made up to 30/07/93; full list of members
dot icon27/01/1993
Ad 08/01/93--------- £ si 9265@1=9265 £ ic 68568/77833
dot icon27/01/1993
Ad 08/01/93--------- £ si 9265@1=9265 £ ic 59303/68568
dot icon07/01/1993
Registered office changed on 07/01/93 from: suite f manhattan house high street crowthorne berkshire RG11 7AT
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon10/11/1992
Certificate of re-registration from Private to Public Limited Company
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon09/11/1992
Re-registration of Memorandum and Articles
dot icon09/11/1992
Auditor's report
dot icon09/11/1992
Balance Sheet
dot icon09/11/1992
Auditor's statement
dot icon09/11/1992
Declaration on reregistration from private to PLC
dot icon09/11/1992
Application for reregistration from private to PLC
dot icon07/10/1992
Ad 17/07/92--------- £ si 12147@1
dot icon07/10/1992
Ad 17/07/92--------- £ si 515@1
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Return made up to 30/07/92; full list of members
dot icon08/09/1992
Full group accounts made up to 1992-03-31
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon31/03/1992
Certificate of change of name
dot icon31/03/1992
Certificate of change of name
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon20/08/1991
Return made up to 30/07/91; full list of members
dot icon12/08/1991
Full accounts made up to 1991-03-31
dot icon10/12/1990
New director appointed
dot icon01/08/1990
Return made up to 30/07/90; full list of members
dot icon26/07/1990
Director resigned
dot icon24/07/1990
Full group accounts made up to 1990-03-31
dot icon08/11/1989
Return made up to 01/09/89; full list of members
dot icon15/09/1989
Full group accounts made up to 1989-03-31
dot icon25/01/1989
Return made up to 30/12/88; full list of members
dot icon10/01/1989
Full group accounts made up to 1988-03-31
dot icon16/11/1988
Wd 08/11/88 ad 11/07/88--------- premium £ si 1000@1=1000 £ ic 5594/6594
dot icon27/09/1988
Director resigned;new director appointed
dot icon27/11/1987
Accounts for a small company made up to 1987-03-31
dot icon27/11/1987
Secretary resigned;new secretary appointed
dot icon27/11/1987
Return made up to 19/11/87; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-03-31
dot icon30/12/1986
Return made up to 26/12/86; full list of members
dot icon03/11/1986
Gazettable document
dot icon16/10/1986
Registered office changed on 16/10/86 from: martins hill crowthorne road bracknell berkshire RG12 4DH
dot icon09/10/1986
Gazettable document
dot icon28/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Stephanie Catherine Iris
Director
01/07/2010 - 27/07/2011
6
Langford, Vivien Elizabeth
Director
01/07/2002 - 30/04/2010
26
Omahony, Julia Anne, Ba Aca
Secretary
29/04/2002 - 01/07/2002
6
Cowham, David Francis
Director
27/07/2011 - Present
16
Costerton, Sally Patricia Anne
Director
17/07/1995 - 01/05/1999
7

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 EVERGREEN OIL PLC

EVERGREEN OIL PLC is an(a) Dissolved company incorporated on 28/01/1981 with the registered office located at Mountview Court 1148 High Road Whetstone, London N20 0RA. There are currently 6 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 EVERGREEN OIL PLC?

toggle

EVERGREEN OIL PLC is currently Dissolved. It was registered on 28/01/1981 and dissolved on 30/04/2019.

Where is EVERGREEN OIL PLC located?

toggle

EVERGREEN OIL PLC is registered at Mountview Court 1148 High Road Whetstone, London N20 0RA.

What does EVERGREEN OIL PLC do?

toggle

EVERGREEN OIL PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EVERGREEN OIL PLC?

toggle

The latest filing was on 30/04/2019: Final Gazette dissolved following liquidation.