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

EXTRA VEGETABLES LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
07104729
Private Limited Company
Dissolved

Dissolved 2017-06-29

Company Overview

About Extra Vegetables Ltd
EXTRA VEGETABLES LIMITED was founded on 2009-12-15 and had its registered office in Fareham. The company was dissolved on the 2017-06-29 and is no longer trading or active.

Key Data
Company Name
EXTRA VEGETABLES LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 07104729
Date formed 2009-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 06:41:19
Primary Source:Companies House
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.

Company Officers of EXTRA VEGETABLES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH GREGORY BISHOP
Director 2014-09-10
MARK STEPHEN NOVAKOVICH
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAN EMRYS STRONG
Director 2014-09-10 2015-08-25
JANE MARY SCOTLAND
Director 2009-12-15 2014-09-10
SIMON SCOTLAND
Director 2009-12-15 2014-09-10
WILLIAM WALSH
Director 2010-01-12 2014-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN NOVAKOVICH SNAP ONE EMEA LTD Director 2015-08-25 CURRENT 2008-03-18 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
2017-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM CONTROL4 EMEA LTD UNIT 3 GREEN PARK BUSINESS CENTRE, GOOSE LANE SUTTON-ON-THE-FOREST YORK YO61 1ET
2016-02-174.70DECLARATION OF SOLVENCY
2016-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-19AR0115/12/15 FULL LIST
2015-10-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-25AP01DIRECTOR APPOINTED MR MARK STEPHEN NOVAKOVICH
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAN STRONG
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-12AR0115/12/14 FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O ROBERT FULLER UNIT 3, GREEN PARK BUSINESS CENTRE GOOSE LANE SUTTON-ON-THE-FOREST YORK YO61 1ET ENGLAND
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM OID MILL BARNS MILL LANE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7LX
2014-09-12AP01DIRECTOR APPOINTED MR JOSEPH GREGORY BISHOP
2014-09-12AP01DIRECTOR APPOINTED MR DAN EMRYS STRONG
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALSH
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTLAND
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTLAND
2014-03-27AA31/01/14 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-17AR0115/12/13 FULL LIST
2013-04-24AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 FULL LIST
2012-03-28AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 147 REVELSTOKE ROAD LONDON SW18 5NN
2011-12-20AR0115/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY SCOTLAND / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALSH / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTLAND / 19/12/2011
2011-08-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-20AA01PREVEXT FROM 31/12/2010 TO 31/01/2011
2011-01-28AR0115/12/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED WILLIAM WALSH
2009-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EXTRA VEGETABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-18
Appointment of Liquidators2016-02-11
Resolutions for Winding-up2016-02-11
Notices to Creditors2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against EXTRA VEGETABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXTRA VEGETABLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2014-01-31 £ 144,012
Creditors Due Within One Year 2013-01-31 £ 127,117
Creditors Due Within One Year 2013-01-31 £ 127,117
Creditors Due Within One Year 2012-01-31 £ 60,876
Provisions For Liabilities Charges 2014-01-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTRA VEGETABLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 312,076
Cash Bank In Hand 2013-01-31 £ 272,985
Cash Bank In Hand 2013-01-31 £ 272,985
Cash Bank In Hand 2012-01-31 £ 181,710
Current Assets 2014-01-31 £ 313,447
Current Assets 2013-01-31 £ 281,463
Current Assets 2013-01-31 £ 281,463
Current Assets 2012-01-31 £ 182,565
Debtors 2014-01-31 £ 1,371
Debtors 2013-01-31 £ 8,478
Debtors 2013-01-31 £ 8,478
Shareholder Funds 2014-01-31 £ 170,710
Shareholder Funds 2013-01-31 £ 155,691
Shareholder Funds 2013-01-31 £ 155,691
Shareholder Funds 2012-01-31 £ 123,269
Tangible Fixed Assets 2014-01-31 £ 1,656
Tangible Fixed Assets 2013-01-31 £ 1,345
Tangible Fixed Assets 2013-01-31 £ 1,345
Tangible Fixed Assets 2012-01-31 £ 1,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXTRA VEGETABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTRA VEGETABLES LIMITED
Trademarks
We have not found any records of EXTRA VEGETABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTRA VEGETABLES 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 (62012 - Business and domestic software development) as EXTRA VEGETABLES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EXTRA VEGETABLES 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.
Import/Export of Goods
Goods imported/exported by EXTRA VEGETABLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEXTRA VEGETABLES LIMITEDEvent Date2017-01-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 20 March 2017 at 10.00 am. Date of Appointment: 29 January 2016. Office Holder details: Carl Derek Faulds, (IP No. 008767) and Michael Robert Fortune, (IP No. 008818) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Cheryl Richards. Ag EF101289
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXTRA VEGETABLES LIMITEDEvent Date2016-01-29
Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact the Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: david.tovey@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXTRA VEGETABLES LIMITEDEvent Date2016-01-29
By way of Written Resolution of the shareholders of the Company the following Resolution was duly passed on 29 January 2016 , as a Special Resolution: “That the Company be wound up voluntarily and that Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone.” For further details contact the Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: david.tovey@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyEXTRA VEGETABLES LIMITEDEvent Date2016-01-29
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 11 March 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 29 January 2016 . Office Holder details: Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact the Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: nicola.layland@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRA VEGETABLES 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 EXTRA VEGETABLES 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.