EVERGLADE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 02444311
Status In Administration/Administrative Receiver
Incorporation Date 17 November 1989
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85510 - Sports and recreation education
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Administrator's progress report to 20 October 2016; Administrator's progress report to 20 April 2016; Notice of extension of period of Administration. The most likely internet sites of EVERGLADE LIMITED are www.everglade.co.uk, and www.everglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Everglade Limited is a Private Limited Company. The company registration number is 02444311. Everglade Limited has been working since 17 November 1989. The present status of the company is In Administration/Administrative Receiver. The registered address of Everglade Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . DENNETT, Johanna is a Director of the company. Secretary BARD, Daniel Carl has been resigned. Secretary CARPENTER, Karen Anne has been resigned. Secretary CARPENTER, Stephen William has been resigned. Secretary MORGAN, David William has been resigned. Secretary NIGHTINGALE, Roy has been resigned. Director CARPENTER, Karen Anne has been resigned. Director CARPENTER, Rosemary Elizabeth Anne has been resigned. Director CARPENTER, Stephen William has been resigned. Director MARSHALL, John has been resigned. Director SETCHELL, Eileen Marian has been resigned. Director WAY, David Rolston has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
DENNETT, Johanna
Appointed Date: 16 April 2010
61 years old

Resigned Directors

Secretary
BARD, Daniel Carl
Resigned: 16 April 2010
Appointed Date: 07 April 2009

Secretary
CARPENTER, Karen Anne
Resigned: 31 March 2008
Appointed Date: 12 December 2002

Secretary
CARPENTER, Stephen William
Resigned: 05 February 1998

Secretary
MORGAN, David William
Resigned: 12 December 2002
Appointed Date: 05 February 1998

Secretary
NIGHTINGALE, Roy
Resigned: 09 May 2012
Appointed Date: 16 April 2010

Director
CARPENTER, Karen Anne
Resigned: 15 May 2002
Appointed Date: 29 June 2001
65 years old

Director
CARPENTER, Rosemary Elizabeth Anne
Resigned: 02 April 1993
67 years old

Director
CARPENTER, Stephen William
Resigned: 23 September 2009
72 years old

Director
MARSHALL, John
Resigned: 16 April 2010
Appointed Date: 17 October 2007
76 years old

Director
SETCHELL, Eileen Marian
Resigned: 05 February 1998
75 years old

Director
WAY, David Rolston
Resigned: 17 October 2007
Appointed Date: 18 July 2005
74 years old

EVERGLADE LIMITED Events

29 Nov 2016
Administrator's progress report to 20 October 2016
27 May 2016
Administrator's progress report to 20 April 2016
27 May 2016
Notice of extension of period of Administration
27 May 2016
Notice of extension of period of Administration
03 May 2016
Administrator's progress report to 20 April 2016
...
... and 113 more events
16 Aug 1990
Particulars of mortgage/charge
26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1990
Registered office changed on 26/03/90 from: 120 east rd london N1 6AA
26 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Nov 1989
Incorporation

EVERGLADE LIMITED Charges

22 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120 stanford avenue brighton east sussex.
11 August 2005
Legal charge
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Savan house 49A goldstone villas hove east sussex.
4 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 27 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7A maidenbower square maidenbower crawley…
6 October 1995
Mortgage debenture
Delivered: 17 October 1995
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 October 1995
Legal mortgage
Delivered: 17 October 1995
Status: Satisfied on 5 August 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-nursery maidenbower village centre crawley west sussex…
26 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land & building at buckingham road aylesbury k/a watermead…