Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERGREEN OIL PLC
Company Information for

EVERGREEN OIL PLC

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
01542056
Public Limited Company
Liquidation

Company Overview

About Evergreen Oil Plc
EVERGREEN OIL PLC was founded on 1981-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Evergreen Oil Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVERGREEN OIL PLC
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Previous Names
THE ARGYLL CONSULTANCIES PLC27/07/2011
Filing Information
Company Number 01542056
Company ID Number 01542056
Date formed 1981-01-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 30/09/2012
Latest return 30/09/2011
Return next due 28/10/2012
Type of accounts GROUP
Last Datalog update: 2018-08-05 15:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERGREEN OIL PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
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.
Companies with same name EVERGREEN OIL PLC
The following companies were found which have the same name as EVERGREEN OIL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERGREEN OIL (HIGH LAVER) LIMITED MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Liquidation Company formed on the 2010-06-30
EVERGREEN OIL & GAS FIELD SERVICE CO., LTD FIFTH FLOOR 3 GOWER STREET LONDON WC1E 6HA Active - Proposal to Strike off Company formed on the 2014-03-13
EVERGREEN OIL COMPANY 1202 Bergen Pkwy Ste 303 Evergreen CO 80439 Good Standing Company formed on the 1975-01-17
EVERGREEN OIL AND VINEGAR, LLC 17810 184TH AVE NE WOODINVILLE WA 98072 Dissolved Company formed on the 2013-08-30
EVERGREEN OIL DISTRIBUTORS PRIVATE LIMITED 7-B RAJINDRA PARK PUSA ROAD NDELHI-60 Delhi STRIKE OFF Company formed on the 1987-03-09
EVERGREEN OIL PTY LTD Dissolved Company formed on the 2010-09-02
EVERGREEN OIL, LLC 150 WEST FLAGLER STREET MIAMI FL 33130 Inactive Company formed on the 2008-04-23
EVERGREEN OIL, INC. 150 WEST FLAGLER STREET., SUITE 2200 MIAMI FL 33130 Inactive Company formed on the 2008-06-12
EVERGREEN OIL COMPANY INC Georgia Unknown
EVERGREEN OIL GROUP LIMITED California Unknown
EVERGREEN OIL & REFINING LTD Active Company formed on the 1980-02-04
Evergreen Oilers LLC 12210 Brighton Rd Unit 13 Henderson CO 80640-9998 Delinquent Company formed on the 2019-03-06
EVERGREEN OIL AND GAS INC Louisiana Unknown
EVERGREEN OIL CORPORATION Mississippi Unknown
EVERGREEN OIL AND GAS INC Arkansas Revoked
EVERGREEN OILS & FATS LIMITED Unknown
EVERGREEN OILS & FATS LIMITED Company formed on the 1994-10-06
EVERGREEN OIL & GAS FIELD SERVICE CO., LIMITED 41 DEVONSHIRE STREET GROUND FLOOR OFFICE 1 LONDON W1G 7AJ Active Company formed on the 2020-11-13
EVERGREEN OILFIELD SUPPLIES & EQUIPMENT LTD. CO. 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-02-22
EVERGREEN OIL & GAS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2023-06-29

Company Officers of EVERGREEN OIL PLC

Current Directors
Officer Role Date Appointed
PHILIP RICHARD SPEER
Company Secretary 2012-02-14
ROBERTO AVONDO
Director 2011-07-27
CHRISTOPHER BARCLAY BROADBENT
Director 2005-09-23
DAVID FRANCIS COWHAM
Director 2011-07-27
PAUL BRIAN HARDY
Director 2011-07-27
PANAYIOTIS PETER PANAYI
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HAROLD GOODMAKER
Company Secretary 2011-07-27 2011-12-23
PHILIP HAROLD GOODMAKER
Director 2011-07-28 2011-12-23
JOHN WILLIAM BLOWER
Director 2011-07-27 2011-10-27
LINDA FENTON ANDERSON
Company Secretary 2010-05-01 2011-07-27
ROSEMARY HELEN BROOK
Director 2001-06-04 2011-07-27
RHODRI HARRIES
Director 2007-04-10 2011-07-27
STEPHANIE CATHERINE IRIS MACLEOD
Director 2010-07-01 2011-07-27
CRISPIN LUKE MANNERS
Director 1992-07-30 2011-07-27
VIVIEN ELIZABETH LANGFORD
Company Secretary 2002-07-01 2010-04-30
VIVIEN ELIZABETH LANGFORD
Director 2002-07-01 2010-04-30
RICHARD BAINES
Director 2002-10-22 2007-03-30
ELIZABETH FRANCES ANDREWS
Director 2001-08-13 2006-04-06
EUGEN BEER
Director 2003-07-31 2005-09-22
RICHARD MARTIN HALL
Director 2000-01-04 2005-09-22
KENNETH RAYMOND DEEKS
Director 1992-07-30 2004-12-31
PAULA ELLIOTT
Director 2001-08-13 2004-02-27
ALAN ROYLE ATHERTON
Director 1992-07-30 2002-09-12
JULIA ANNE OMAHONY
Company Secretary 2002-04-29 2002-07-01
ANTHONY RUTHERFORD SCRASE
Company Secretary 1998-01-01 2002-04-29
LESLEY ROSE DALEY
Director 2000-09-01 2001-12-31
SALLY PATRICIA ANNE COSTERTON
Director 1995-07-17 1999-05-01
SUSAN ANN LAWS
Company Secretary 1996-07-22 1998-01-01
JOHN CHARLES BASS
Director 1992-07-30 1997-09-11
KEITH THOMAS BELL
Company Secretary 1994-04-29 1996-07-22
NORMAN MANNERS
Director 1992-07-30 1995-03-31
NOELINE MARY MANNERS
Director 1992-07-30 1994-11-21
SUSAN ANN LAWS
Company Secretary 1992-10-30 1994-10-21
ALAN CORMACK
Director 1992-07-30 1994-03-31
CRISPIN LUKE MANNERS
Company Secretary 1992-07-30 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO AVONDO CHEMTRADING LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
ROBERTO AVONDO GENTRADING LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
ROBERTO AVONDO MASHAM LTD Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2015-01-06
ROBERTO AVONDO GREEN CITY FUEL LIMITED Director 2012-10-01 CURRENT 2012-09-25 Dissolved 2015-04-19
ROBERTO AVONDO VRMG SECURITY SERVICES LIMITED Director 2011-08-22 CURRENT 2011-04-28 Active
ROBERTO AVONDO EVERGREEN OIL (HIGH LAVER) LIMITED Director 2011-04-15 CURRENT 2010-06-30 Liquidation
CHRISTOPHER BARCLAY BROADBENT BROADPOINT 3 LIMITED Director 2015-12-07 CURRENT 2015-11-24 Active
CHRISTOPHER BARCLAY BROADBENT BROADPOINT 2 LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
CHRISTOPHER BARCLAY BROADBENT BARCLAY STRATTON LIMITED Director 2011-07-27 CURRENT 1998-11-24 Active
CHRISTOPHER BARCLAY BROADBENT BROADPOINT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Liquidation
CHRISTOPHER BARCLAY BROADBENT ROBERTSBRIDGE CONSULTANTS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Active
CHRISTOPHER BARCLAY BROADBENT SWALLOWTAIL HILL LIMITED Director 2003-03-14 CURRENT 2003-03-10 Active
DAVID FRANCIS COWHAM MASHAM LTD Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2015-01-06
DAVID FRANCIS COWHAM GREEN CITY FUEL LIMITED Director 2012-10-01 CURRENT 2012-09-25 Dissolved 2015-04-19
DAVID FRANCIS COWHAM BETEX GROUP PLC Director 2005-07-25 CURRENT 2005-05-12 Liquidation
PAUL BRIAN HARDY GREEN CITY FUEL LIMITED Director 2012-10-01 CURRENT 2012-09-25 Dissolved 2015-04-19
PAUL BRIAN HARDY EVERGREEN OIL (HIGH LAVER) LIMITED Director 2011-01-28 CURRENT 2010-06-30 Liquidation
PAUL BRIAN HARDY EVERGREEN ENERGY (UK) LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2013-11-13
PAUL BRIAN HARDY UNIQUE OILS LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-28
PANAYIOTIS PETER PANAYI GREEN CITY FUEL LIMITED Director 2012-10-01 CURRENT 2012-09-25 Dissolved 2015-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-07LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009209
2018-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-07LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009209
2018-01-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1
2018-01-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1
2017-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2015
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014
2014-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2013
2013-01-04AUDAUDITOR'S RESIGNATION
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 16 UNION ROAD CAMBRIDGE CB2 1HE
2012-11-274.20STATEMENT OF AFFAIRS/4.19
2012-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-28AP03SECRETARY APPOINTED PHILIP RICHARD SPEER
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GOODMAKER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODMAKER
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O HARRIS CARTIER LLP QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-21LATEST SOC21/02/12 STATEMENT OF CAPITAL;GBP 408015
2012-02-21AR0130/09/11 FULL LIST
2012-02-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC
2012-02-21AD02SAIL ADDRESS CHANGED FROM: CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL UNITED KINGDOM
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLOWER
2011-09-07AP01DIRECTOR APPOINTED PAUL BRIAN HARDY
2011-09-05AP01DIRECTOR APPOINTED DAVID FRANCIS COWHAM
2011-08-12AP01DIRECTOR APPOINTED JOHN WILLIAM BLOWER
2011-08-12AP03SECRETARY APPOINTED PHILIP HAROLD GOODMAKER
2011-08-12AP01DIRECTOR APPOINTED PANAYIOTIS PETER PANAYI
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MR PHILIP HAROLD GOODMAKER
2011-08-03AP01DIRECTOR APPOINTED MR ROBERTO AVONDO
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROOK
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI HARRIES
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN MANNERS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY LINDA ANDERSON
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MACLEOD
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT
2011-08-03SH0127/07/11 STATEMENT OF CAPITAL GBP 40801500
2011-07-27RES15CHANGE OF NAME 27/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED THE ARGYLL CONSULTANCIES PLC CERTIFICATE ISSUED ON 27/07/11
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-08AP01DIRECTOR APPOINTED MS STEPHANIE CATHERINE IRIS MACLEOD
2010-10-12AR0130/09/10 FULL LIST
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-12AD02SAIL ADDRESS CREATED
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODRI HARRIES / 01/10/2009
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELEN BROOK / 01/10/2009
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0130/09/09 FULL LIST
2010-05-12AP03SECRETARY APPOINTED LINDA FENTON ANDERSON
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY VIVIEN LANGFORD
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN LANGFORD
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-11-11363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2007-11-01363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 66-68 MARGARET STREET LONDON W1W 8SR
2006-11-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to EVERGREEN OIL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-11-26
Fines / Sanctions
No fines or sanctions have been issued against EVERGREEN OIL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-10-10 Outstanding DERAMORE PROPERTIES LIMITED
DEBENTURE 1996-06-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EVERGREEN OIL PLC registering or being granted any patents
Domain Names

EVERGREEN OIL PLC owns 3 domain names.

argyll.co.uk   argyllconsultancies.co.uk   breakdownandgo.co.uk  

Trademarks
We have not found any records of EVERGREEN OIL PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE KAIZO LIMITED 2011-08-10 Outstanding

We have found 1 mortgage charges which are owed to EVERGREEN OIL PLC

Income
Government Income
We have not found government income sources for EVERGREEN OIL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as EVERGREEN OIL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERGREEN OIL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVERGREEN OIL PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEVERGREEN OIL PLCEvent Date2012-11-20
At a General Meeting of the Members of the above-named Company, duly convened, and held at Avenue House, 17 East End Road, Finchley, on 20 November 2012 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Elizabeth Arakapiotis (IP No. 009209), Office holder capacity: Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: email Bina@kallis.co.uk , tel 0208 446 6699 . Roberto Avondo , Office holder capacity: Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERGREEN OIL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERGREEN OIL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.