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

EVERGREEN CORPORATION LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
04039462
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Evergreen Corporation Ltd
EVERGREEN CORPORATION LIMITED was founded on 2000-07-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Evergreen Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERGREEN CORPORATION LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in LN8
 
Filing Information
Company Number 04039462
Company ID Number 04039462
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-08 21:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERGREEN CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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 CORPORATION LIMITED
The following companies were found which have the same name as EVERGREEN CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERGREEN CORPORATION 8890 E COLFAX AVE Denver CO 80220 Administratively Dissolved Company formed on the 1989-08-21
EVERGREEN CORPORATION 2761 N RIDGE RD - PAINESVILLE OH 440770000 Active Company formed on the 1998-08-24
EVERGREEN CORPORATION 5491 ACCURATE LAS VEGAS NV 89156 Revoked Company formed on the 1997-04-29
Evergreen Corporation HK Limited Unknown Company formed on the 2012-06-08
EVERGREEN CORPORATION LIMITED Dissolved Company formed on the 1993-08-12
EVERGREEN CORPORATION LIMITED Active Company formed on the 1997-10-31
EVERGREEN CORPORATION 253 CHADWICK DR DAVENPORT FL 33837 Active Company formed on the 2001-03-14
EVERGREEN CORPORATION OF STUART 1672 SW CROSSING CIR. PALM CITY FL 34990 Inactive Company formed on the 1992-05-06
EVERGREEN CORPORATION OF CLEARWATER, INC. 2909 GULF TO BAY BLVD CLEARWATER FL 34619 Inactive Company formed on the 1990-09-12
EVERGREEN CORPORATION 8865 SOUTH DIXIE HIGHWAY MIAMI FL 33156 Inactive Company formed on the 1967-08-04
EVERGREEN CORPORATION MIAMI, FLORIDA Inactive Company formed on the 1938-02-26
EVERGREEN CORPORATION LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1995-08-08
EVERGREEN CORPORATION Delaware Unknown
EVERGREEN CORPORATION Michigan UNKNOWN
EVERGREEN CORPORATION New Jersey Unknown
EVERGREEN CORPORATION New Jersey Unknown
EVERGREEN CORPORATION New Jersey Unknown
EVERGREEN CORPORATION California Unknown
Evergreen Corporation Of Maryland Inc Maryland Unknown
EVERGREEN CORPORATION Idaho Unknown

Company Officers of EVERGREEN CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR & COMPANY
Company Secretary 2009-11-16
SEAN TUCKER
Director 2000-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERT JONES
Company Secretary 2008-06-30 2009-11-16
TAYLOR & COMPANY
Company Secretary 2005-01-18 2008-06-30
STEPHEN JOHN PRICE
Company Secretary 2000-07-24 2005-01-18
STEPHEN JOHN PRICE
Director 2000-07-24 2005-01-18
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-07-24 2000-07-24
AR NOMINEES LIMITED
Nominated Director 2000-07-24 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN TUCKER EVERGREEN ARCHITECTURAL SOLUTIONS LTD Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
SEAN TUCKER SECURE SELF STORAGE (SOUTH YORKSHIRE) LTD Director 2015-12-01 CURRENT 2015-12-01 Active
SEAN TUCKER EVERGREEN CONSTRUCTION (MARKET RASEN) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active

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
2020-09-03AM23Liquidation. Administration move to dissolve company
2020-04-08AM10Administrator's progress report
2019-10-10AM10Administrator's progress report
2019-04-15AM10Administrator's progress report
2019-03-03AM19liquidation-in-administration-extension-of-period
2018-10-12AM10Administrator's progress report
2018-04-12AM10Administrator's progress report
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-03AM10Administrator's progress report
2017-06-01AM06Notice of deemed approval of proposals
2017-06-01AM03Statement of administrator's proposal
2017-05-09AM03Statement of administrator's proposal
2017-04-202.16BStatement of affairs with form 2.14B
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM The Old Wood South Skellingthorpe Lincoln Lincolnshire LN6 5UA
2017-03-162.12BAppointment of an administrator
2017-01-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Oak Leaf Cottage Barkwith Road South Willingham Market Rasen Lincolnshire LN8 6NN
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31AR0111/07/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0111/07/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-08-26AR0111/07/11 FULL LIST
2011-02-21AA31/12/09 TOTAL EXEMPTION FULL
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-22AR0111/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TUCKER / 11/07/2010
2010-03-20DISS40DISS40 (DISS40(SOAD))
2010-03-17AA31/12/08 TOTAL EXEMPTION FULL
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM HOINES WAY BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LICOLNSHIRE LN9 6
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-02GAZ1FIRST GAZETTE
2009-12-24AP04CORPORATE SECRETARY APPOINTED TAYLOR & COMPANY
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2009-09-17363aRETURN MADE UP TO 11/07/09; NO CHANGE OF MEMBERS
2009-03-18AA31/12/07 TOTAL EXEMPTION FULL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM OAK LEAF COTTAGE BARKWITH ROAD SOUTH WILLINGHAM MARKET RASEN LINCOLNSHIRE LN8 6NN
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-15363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY TAYLOR & COMPANY
2008-07-07288aSECRETARY APPOINTED DAVID JOHN ROBERT JONES
2008-03-01AA31/12/06 TOTAL EXEMPTION FULL
2007-09-09363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: THE OLD PADDOCK MEADOW LANE NORTH COCKERINGTON LOUTH LINCOLNSHIRE LN11 7ER
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2004-07-19363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: UNIT B BANOVALLUM COURT BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LINCOLNSHIRE LN9 6JW
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: THE EVERGREEN CENTRE SILVER STREET, WRAGBY MARKET RASEN LINCOLNSHIRE LN8 5PJ
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-08363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EVERGREEN CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-03-09
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against EVERGREEN CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-30 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-07-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE (OWN ACCOUNT) 2006-06-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-08-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-27 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EVERGREEN CORPORATION LIMITED registering or being granted any patents
Domain Names

EVERGREEN CORPORATION LIMITED owns 1 domain names.

evergreencorp.co.uk  

Trademarks
We have not found any records of EVERGREEN CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERGREEN CORPORATION LIMITED. 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 (41100 - Development of building projects) as EVERGREEN CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EVERGREEN CORPORATION LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEVERGREEN CORPORATION LIMITEDEvent Date2017-03-03
In the Bristol District Registry case number 36 Frederick Charles Satow and Paul Michael Davis (IP Nos 8326 and 7805 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Frederick Satow, Email: fred.satow@mhllp.co.uk. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk : Ag GF120750
 
Initiating party Event TypeProposal to Strike Off
Defending partyEVERGREEN CORPORATION LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERGREEN CORPORATION LIMITED 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 CORPORATION LIMITED 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.