About

Registered Number: 05552604
Date of Incorporation: 02/09/2005 (19 years and 7 months ago)
Company Status: Receivership
Registered Address: 1 Ridgeway Drive, Newport, Gwent, NP20 5AR

 

Having been setup in 2005, Evergreen Building Property Investment Ltd has its registered office in Newport, it's status at Companies House is "Receivership". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSANI, Benjamin 02 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HASSANI, Victoria 02 September 2005 29 May 2006 1
TUNBRIDGE, Laura 29 May 2006 16 May 2014 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 03 August 2016
RM02 - N/A 01 June 2016
3.6 - Abstract of receipt and payments in receivership 31 December 2015
3.6 - Abstract of receipt and payments in receivership 09 July 2015
3.6 - Abstract of receipt and payments in receivership 03 February 2015
TM02 - Termination of appointment of secretary 16 May 2014
MG01 - Particulars of a mortgage or charge 10 February 2014
RM01 - N/A 20 December 2013
AR01 - Annual Return 17 December 2013
RM01 - N/A 20 August 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 09 May 2012
RT01 - Application for administrative restoration to the register 09 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AD01 - Change of registered office address 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 17 September 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 09 September 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
CERTNM - Change of name certificate 05 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 05 November 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2012 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Debenture 15 November 2010 Outstanding

N/A

Legal charge 15 November 2010 Outstanding

N/A

Legal charge 18 May 2010 Outstanding

N/A

Legal charge 26 September 2007 Fully Satisfied

N/A

Legal mortgage 14 May 2007 Fully Satisfied

N/A

Debenture 06 April 2007 Fully Satisfied

N/A

Deed of charge 24 October 2006 Fully Satisfied

N/A

Deed of charge 08 September 2006 Fully Satisfied

N/A

Mortgage 02 May 2006 Fully Satisfied

N/A

Debenture deed 02 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.