EVERGREEN OIL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEVERGREEN OIL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01542056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EVERGREEN OIL PLC?

    • (7415) /

    Where is EVERGREEN OIL PLC located?

    Registered Office Address
    Mountview Court 1148 High Road Whetstone
    N20 0RA London
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERGREEN OIL PLC?

    Previous Company Names
    Company NameFromUntil
    THE ARGYLL CONSULTANCIES PLCApr 01, 1992Apr 01, 1992
    ARGYLL INVESTMENTS LIMITEDJan 28, 1981Jan 28, 1981

    What are the latest accounts for EVERGREEN OIL PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EVERGREEN OIL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 19, 2017

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Nov 19, 2013

    9 pages4.68

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from * 16 Union Road Cambridge CB2 1HE* on Nov 27, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of Philip Richard Speer as a secretary

    3 pagesAP03

    Termination of appointment of Philip Goodmaker as a secretary

    2 pagesTM02

    Termination of appointment of Philip Goodmaker as a director

    2 pagesTM01

    Registered office address changed from * C/O Harris Cartier Llp Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ* on Feb 28, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    31 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2012

    Statement of capital on Feb 21, 2012

    • Capital: GBP 408,015
    SH01

    Register(s) moved to registered office address

    2 pagesAD04

    Register inspection address has been changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom

    2 pagesAD02

    Termination of appointment of John Blower as a director

    2 pagesTM01

    Appointment of Paul Brian Hardy as a director

    3 pagesAP01

    Appointment of David Francis Cowham as a director

    3 pagesAP01

    Who are the officers of EVERGREEN OIL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEER, Philip Richard
    Union Road
    CB2 1HE Cambridge
    16
    Secretary
    Union Road
    CB2 1HE Cambridge
    16
    British167089480001
    AVONDO, Roberto
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    Director
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    EnglandItalianCompany Director124988660001
    BROADBENT, Christopher Barclay
    Swallowtail Hill Farm
    Hobbs Lane
    TN31 6TT Beckley
    East Sussex
    Director
    Swallowtail Hill Farm
    Hobbs Lane
    TN31 6TT Beckley
    East Sussex
    United KingdomBritishCompany Director102133530001
    COWHAM, David Francis
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    Director
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    EnglandBritishCompany Director108077840002
    HARDY, Paul Brian
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    Director
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    United KingdomBritishDirector80547960006
    PANAYI, Panayiotis
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    Director
    Whetstone
    N20 0RA London
    Mountview Court 1148 High Road
    EnglandBritishDirector162292870001
    ANDERSON, Linda Fenton
    c/o Harris Cartier Llp
    Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House 55-56
    Secretary
    c/o Harris Cartier Llp
    Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House 55-56
    British151191320001
    BELL, Keith Thomas
    18 Clover Lane
    GU46 6LN Yateley
    Hampshire
    Secretary
    18 Clover Lane
    GU46 6LN Yateley
    Hampshire
    BritishAccountant65885400001
    GOODMAKER, Philip Harold
    Union Road
    CB2 1HE Cambridge
    16
    Secretary
    Union Road
    CB2 1HE Cambridge
    16
    British162294030001
    LANGFORD, Vivien Elizabeth
    12 Devonshire Mews
    Devonshire Building
    BA2 4SS Bath
    Somerset
    Secretary
    12 Devonshire Mews
    Devonshire Building
    BA2 4SS Bath
    Somerset
    BritishFinancial Director87155930002
    LAWS, Susan Ann
    Thavies Inn House 3/4 Holborn Circus
    EC1N 2HL London
    Secretary
    Thavies Inn House 3/4 Holborn Circus
    EC1N 2HL London
    British49501780002
    LAWS, Susan Ann
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Secretary
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    British49501780001
    MANNERS, Crispin Luke
    18 Priory Street
    GU14 7HX Farnborough
    Hampshire
    Secretary
    18 Priory Street
    GU14 7HX Farnborough
    Hampshire
    British13722610001
    OMAHONY, Julia Anne, Ba Aca
    46 Haydon Park Road
    Wimbledon
    SW19 8JY London
    Secretary
    46 Haydon Park Road
    Wimbledon
    SW19 8JY London
    BritishFinance Director83233980001
    SCRASE, Anthony Rutherford
    2 Arundene Cottage
    Tisman Common
    RH12 3BT Rudgwick
    West Sussex
    Secretary
    2 Arundene Cottage
    Tisman Common
    RH12 3BT Rudgwick
    West Sussex
    BritishCompany Secretary61325930001
    ANDREWS, Elizabeth Frances
    7 Sorrento Court
    Saint James Drive Wandsworth Common
    SW12 8SX London
    Director
    7 Sorrento Court
    Saint James Drive Wandsworth Common
    SW12 8SX London
    BritishCompany Director78038630001
    ATHERTON, Alan Royle
    23 Connaught Mansions
    Prince Of Wales Drive
    SW1 4SA London
    Director
    23 Connaught Mansions
    Prince Of Wales Drive
    SW1 4SA London
    BritishChairman30466300001
    BAINES, Richard
    25 Warren Drive
    RH13 9GL Southwater
    West Sussex
    Director
    25 Warren Drive
    RH13 9GL Southwater
    West Sussex
    United KingdomBritishHr And Operations Director120813440001
    BASS, John Charles
    10 Thorburn Road
    Weston Favell
    NN3 3DA Northampton
    Northamptonshire
    Director
    10 Thorburn Road
    Weston Favell
    NN3 3DA Northampton
    Northamptonshire
    BritishChairman75065500001
    BEER, Eugen
    7 Kent Terrace
    NW1 4RP London
    Director
    7 Kent Terrace
    NW1 4RP London
    BritishDirector92011020001
    BLOWER, John William
    c/o Harris Cartier Llp
    Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House 55-56
    Director
    c/o Harris Cartier Llp
    Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House 55-56
    EnglandBritishCompany Director70663560004
    BROOK, Rosemary Helen
    16 Marloes Road
    W8 5LH London
    Director
    16 Marloes Road
    W8 5LH London
    United KingdomBritishCompany Director76771010003
    CORMACK, Alan
    Walpole House
    Knotty Green
    HP9 2TX Beaconsfield
    Buckinghamshire
    Director
    Walpole House
    Knotty Green
    HP9 2TX Beaconsfield
    Buckinghamshire
    BritishCompany Director30466310001
    COSTERTON, Sally Patricia Anne
    2 Annandale Road
    GU2 5LR Guildford
    Surrey
    Director
    2 Annandale Road
    GU2 5LR Guildford
    Surrey
    EnglandBritishDivisional Directors66651140001
    DALEY, Lesley Rose
    13 Neptune Court
    Cyclops Wharf Homer Drive
    E14 3UQ London
    Director
    13 Neptune Court
    Cyclops Wharf Homer Drive
    E14 3UQ London
    BritishCompany Director18565760003
    DEEKS, Kenneth Raymond
    144 Westwood Road
    Tilehurst
    RG31 6LL Reading
    Berkshire
    Director
    144 Westwood Road
    Tilehurst
    RG31 6LL Reading
    Berkshire
    United KingdomBritishCompany Director84960640001
    ELLIOTT, Paula
    45 Northumberland Avenue
    RG2 7PS Reading
    Berkshire
    Director
    45 Northumberland Avenue
    RG2 7PS Reading
    Berkshire
    EnglandBritishCompany Director78038740001
    GOODMAKER, Philip Harold
    Union Road
    CB2 1HE Cambridge
    16
    Director
    Union Road
    CB2 1HE Cambridge
    16
    United KingdomBritishChartered Accountant115205630001
    HALL, Richard Martin
    8 Montpelier Crescent
    BN1 3JF Brighton
    East Sussex
    Director
    8 Montpelier Crescent
    BN1 3JF Brighton
    East Sussex
    United KingdomBritishCompany Director66282550010
    HARRIES, Rhodri
    15 Dorlcote Road
    SW18 3RT London
    Director
    15 Dorlcote Road
    SW18 3RT London
    EnglandBritishPr Consultant120893610001
    LANGFORD, Vivien Elizabeth
    12 Devonshire Mews
    Devonshire Building
    BA2 4SS Bath
    Somerset
    Director
    12 Devonshire Mews
    Devonshire Building
    BA2 4SS Bath
    Somerset
    EnglandBritishFinancial Director87155930002
    MACLEOD, Stephanie Catherine Iris
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    Uk
    Director
    25 Southampton Buildings
    WC2A 1AL London
    Central Court
    Uk
    UkBritishDirector133377640001
    MANNERS, Crispin Luke
    22 Spring Gardens
    KT8 2JA West Molesey
    Surrey
    Director
    22 Spring Gardens
    KT8 2JA West Molesey
    Surrey
    United KingdomBritishChief Executive13722610002
    MANNERS, Noeline Mary
    3 Hatch End
    GU20 6QB Windlesham
    Surrey
    Director
    3 Hatch End
    GU20 6QB Windlesham
    Surrey
    BritishDirector13722620001
    MANNERS, Norman
    3 Hatch End
    GU20 6QB Windlesham
    Surrey
    Director
    3 Hatch End
    GU20 6QB Windlesham
    Surrey
    BritishChairman2535180001

    Does EVERGREEN OIL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 02, 1996
    Delivered On Oct 10, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The interest of the chargor in the deposit account holding the sum of £10,500.
    Persons Entitled
    • Deramore Properties Limited
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    Debenture
    Created On Jun 25, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does EVERGREEN OIL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2012Commencement of winding up
    Apr 30, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andreas Arakapiotis
    Mountview Court, 1148 High Road
    Whetstone
    N20 0RA London
    practitioner
    Mountview Court, 1148 High Road
    Whetstone
    N20 0RA London
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0