Active - Proposal to Strike off
Company Information for EVERGREEN ENTERPRISES (BRIDPORT) LTD.
FIRST FLOOR 6 ABBEY LANE COURT, ABBEY LANE, EVESHAM, WORCESTERSHIRE, WR4 9FA,
|
Company Registration Number
04778537
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EVERGREEN ENTERPRISES (BRIDPORT) LTD. | ||
Legal Registered Office | ||
FIRST FLOOR 6 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR4 9FA Other companies in WR11 | ||
Previous Names | ||
|
Company Number | 04778537 | |
---|---|---|
Company ID Number | 04778537 | |
Date formed | 2003-05-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/08/2022 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:02:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN MARY WILKES |
||
KEVIN LESLIE WILKES |
||
TIMOTHY WILKES |
||
VIVIEN MARY WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kevin Leslie Wilkes as a person with significant control on 2021-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VIVIEN MARY WILKES on 2020-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/20 FROM Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin Leslie Wilkes on 2019-03-13 | |
PSC04 | Change of details for Mr Kevin Leslie Wilkes as a person with significant control on 2019-02-18 | |
CH01 | Director's details changed for Mr Kevin Leslie Wilkes on 2019-02-18 | |
AA01 | Current accounting period extended from 31/05/18 TO 30/11/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILKES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN MARY WILKES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LESLIE WILKES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Wilkes on 2016-04-08 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN MARY WILKES / 13/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE WILKES / 13/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 58 ST. JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY WILKES | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/02/04 | |
ELRES | S366A DISP HOLDING AGM 06/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EVERGREEN ENTERPRISES (WHITNEY) LIMITED CERTIFICATE ISSUED ON 09/07/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERGREEN ENTERPRISES (BRIDPORT) LTD.
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EVERGREEN ENTERPRISES (BRIDPORT) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |