EVERGREEN SECURITIES PLC

Register to unlock more data on OkredoRegister

EVERGREEN SECURITIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04822537

Incorporation date

05/07/2003

Size

Group

Contacts

Registered address

Registered address

Smith & Williamson Limited, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2003)
dot icon02/12/2012
Final Gazette dissolved following liquidation
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon02/09/2012
Return of final meeting in a members' voluntary winding up
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Insolvency court order
dot icon06/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon10/04/2011
Declaration of solvency
dot icon30/03/2011
Appointment of a voluntary liquidator
dot icon30/03/2011
Resolutions
dot icon29/03/2011
Registered office address changed from 145-157 st. John Street London EC1V 4RU England on 2011-03-30
dot icon16/09/2010
Annual return made up to 2010-07-06 with bulk list of shareholders
dot icon04/11/2009
Registered office address changed from 31 Harley Street London W1G 9QS on 2009-11-05
dot icon04/11/2009
Appointment of Cavendish Administraion Limited as a secretary
dot icon04/11/2009
Termination of appointment of Jonathan Bradley Hoare as a secretary
dot icon12/08/2009
Return made up to 06/07/09; bulk list available separately
dot icon11/08/2009
Ad 30/07/09 gbp si [email protected]=2566.4375 gbp ic 654601.0375/657167.475
dot icon05/08/2009
Resolutions
dot icon24/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon25/01/2009
Director appointed samuel alan wauchope
dot icon08/01/2009
Appointment Terminated Director emma myers
dot icon08/01/2009
Appointment Terminated Director laurence holyoake
dot icon08/01/2009
Appointment Terminated Director peter greensmith
dot icon08/01/2009
Director appointed nigel charles comstive wright
dot icon07/01/2009
Appointment Terminated Director nigel a'brassard
dot icon10/11/2008
Registered office changed on 11/11/2008 from city tower level 2 40 basinghall street london EC2V 5DE
dot icon01/10/2008
Ad 24/09/08 gbp si [email protected]=5862.075 gbp ic 648738.9625/654601.0375
dot icon30/09/2008
Return made up to 06/07/08; bulk list available separately
dot icon02/09/2008
Director appointed laurence mark holyoake
dot icon21/07/2008
Director appointed emma victoria myers
dot icon29/06/2008
Ad 20/05/08 gbp si [email protected]=110494.9625 gbp ic 538244/648738.9625
dot icon08/06/2008
Resolutions
dot icon08/06/2008
Conso
dot icon21/05/2008
Memorandum and Articles of Association
dot icon18/05/2008
Certificate of change of name
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Appointment Terminated Director john stirling
dot icon25/02/2008
Director appointed nigel courtenay a'brassard
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon22/08/2007
Return made up to 06/07/07; bulk list available separately
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Auditor's resignation
dot icon11/06/2007
Auditor's resignation
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon12/09/2006
Registered office changed on 13/09/06 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN
dot icon16/08/2006
Return made up to 06/07/06; bulk list available separately
dot icon16/08/2006
Director's particulars changed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Memorandum and Articles of Association
dot icon31/07/2006
Certificate of change of name
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Ad 20/12/05--------- £ si [email protected]= 15022 £ ic 523219/538241
dot icon13/11/2005
Ad 21/10/05--------- £ si [email protected]= 5971 £ ic 517248/523219
dot icon10/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
S-div 17/10/05
dot icon10/11/2005
Ad 21/10/05--------- £ si [email protected]= 4439 £ ic 512809/517248
dot icon10/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Ad 21/10/05--------- £ si [email protected]= 4545 £ ic 508264/512809
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon07/08/2005
Return made up to 06/07/05; bulk list available separately
dot icon07/08/2005
Location of register of members address changed
dot icon20/07/2005
Director resigned
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon10/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/01/2005
Director resigned
dot icon15/12/2004
Registered office changed on 16/12/04 from: third floor 345 stockport road manchester M13 0LF
dot icon24/10/2004
Return made up to 06/07/04; bulk list available separately
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon05/10/2004
Auditor's resignation
dot icon26/07/2004
Director resigned
dot icon13/05/2004
Ad 19/01/04--------- £ si [email protected]=2076 £ ic 443316/445392
dot icon06/05/2004
Statement of affairs
dot icon06/05/2004
Ad 19/01/04--------- £ si [email protected]= 225000 £ ic 218316/443316
dot icon18/04/2004
Ad 16/12/03--------- £ si [email protected]= 32500 £ ic 185816/218316
dot icon18/04/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/04/2004
Ad 16/12/03--------- £ si [email protected]= 88625 £ ic 97191/185816
dot icon14/04/2004
Nc inc already adjusted 16/01/04
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon06/04/2004
Ad 19/01/04--------- £ si [email protected]=2076 £ ic 95115/97191
dot icon06/04/2004
Ad 12/12/03--------- £ si [email protected]= 82613 £ ic 12502/95115
dot icon06/04/2004
Ad 15/12/03--------- £ si [email protected]=12500 £ ic 2/12502
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon15/01/2004
Certificate of change of name
dot icon16/09/2003
New director appointed
dot icon15/09/2003
Prospectus
dot icon08/09/2003
Memorandum and Articles of Association
dot icon02/09/2003
Certificate of authorisation to commence business and borrow
dot icon02/09/2003
Application to commence business
dot icon31/08/2003
Secretary resigned;director resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Registered office changed on 01/09/03 from: 1 mitchell lane bristol BS1 6BU
dot icon31/08/2003
New secretary appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
S-div 20/08/03
dot icon20/08/2003
Certificate of change of name
dot icon05/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH ADMINISTRATION LIMITED
Corporate Secretary
02/11/2009 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2003 - 13/08/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/07/2003 - 13/08/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
05/07/2003 - 13/08/2003
43699
Wright, Nigel Charles Comstive
Director
15/12/2008 - Present
9

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 SECURITIES PLC

EVERGREEN SECURITIES PLC is an(a) Dissolved company incorporated on 05/07/2003 with the registered office located at Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY. 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 EVERGREEN SECURITIES PLC?

toggle

EVERGREEN SECURITIES PLC is currently Dissolved. It was registered on 05/07/2003 and dissolved on 02/12/2012.

Where is EVERGREEN SECURITIES PLC located?

toggle

EVERGREEN SECURITIES PLC is registered at Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY.

What does EVERGREEN SECURITIES PLC do?

toggle

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

What is the latest filing for EVERGREEN SECURITIES PLC?

toggle

The latest filing was on 02/12/2012: Final Gazette dissolved following liquidation.