Dissolved 2017-06-29
Company Information for EXTRA VEGETABLES LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
07104729
Private Limited Company
Dissolved Dissolved 2017-06-29 |
Company Name | |
---|---|
EXTRA VEGETABLES LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH GREGORY BISHOP |
||
MARK STEPHEN NOVAKOVICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN EMRYS STRONG |
Director | ||
JANE MARY SCOTLAND |
Director | ||
SIMON SCOTLAND |
Director | ||
WILLIAM WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNAP ONE EMEA LTD | Director | 2015-08-25 | CURRENT | 2008-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
AD01 | REGISTERED 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 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/12/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN NOVAKOVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN STRONG | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/12/14 FULL LIST | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM OID MILL BARNS MILL LANE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7LX | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GREGORY BISHOP | |
AP01 | DIRECTOR APPOINTED MR DAN EMRYS STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTLAND | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 147 REVELSTOKE ROAD LONDON SW18 5NN | |
AR01 | 15/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY SCOTLAND / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALSH / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTLAND / 19/12/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/01/2011 | |
AR01 | 15/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM WALSH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-01-18 |
Appointment of Liquidators | 2016-02-11 |
Resolutions for Winding-up | 2016-02-11 |
Notices to Creditors | 2016-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EXTRA VEGETABLES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EXTRA VEGETABLES LIMITED | Event Date | 2017-01-13 |
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 Type | Appointment of Liquidators | |
Defending party | EXTRA VEGETABLES LIMITED | Event Date | 2016-01-29 |
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 Type | Resolutions for Winding-up | |
Defending party | EXTRA VEGETABLES LIMITED | Event Date | 2016-01-29 |
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 Type | Notices to Creditors | |
Defending party | EXTRA VEGETABLES LIMITED | Event Date | 2016-01-29 |
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 | |||
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. |