UKBizDB.co.uk

EVERGREEN LIFE ORGANISATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evergreen Life Organisation Ltd. The company was founded 12 years ago and was given the registration number 07681442. The firm's registered office is in ST ALBANS. You can find them at Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EVERGREEN LIFE ORGANISATION LTD
Company Number:07681442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Director22 June 2012Active
Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

Director24 June 2011Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director22 June 2012Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary24 June 2011Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director24 June 2011Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director22 June 2012Active
Fortior House, 9 Vale Road, Ash Vale, Aldershot, England, GU12 5HH

Corporate Director24 June 2011Active

People with Significant Control

Mr Darren John Bullock
Notified on:06 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Poole House, Poole, Wellington, United Kingdom, TA21 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Scott Alexander Kilbride
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Scott Alexander Kilbride
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Right to appoint and remove directors
Mr Darren John Bullock
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Poole House, Poole, Wellington, United Kingdom, TA21 9HH
Nature of control:
  • Right to appoint and remove directors
Mr David Hirst
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-01-22Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-16Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.