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

EXTRASERVICE LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
02888175
Private Limited Company
Liquidation

Company Overview

About Extraservice Ltd
EXTRASERVICE LIMITED was founded on 1994-01-17 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Extraservice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXTRASERVICE LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH2
 
Filing Information
Company Number 02888175
Company ID Number 02888175
Date formed 1994-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 22:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTRASERVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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.
Companies with same name EXTRASERVICE LIMITED
The following companies were found which have the same name as EXTRASERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXTRASERVICE LOGISTIKK LIMITED STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA Dissolved Company formed on the 2011-04-05
EXTRASERVICE LOGISTIKK AS Industriveien 12 LØRENSKOG 1461 Active Company formed on the 2014-03-10
EXTRASERVICE INC Delaware Unknown

Company Officers of EXTRASERVICE LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM LEGG
Company Secretary 2007-09-11
COLIN WILLIAM LEGG
Director 2007-09-11
GILES HENDERSON LEGG
Director 2011-06-13
PATRICIA LEGG
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIR JAFFERALI MERALI
Company Secretary 2001-03-30 2007-09-11
FATMABAI MERALI
Director 2000-09-25 2007-09-11
NAZIR JAFFERALI MERALI
Director 2000-09-25 2007-09-11
AMIR ASARIA
Director 1994-01-18 2003-03-12
SHIRINBANU ASARIA
Company Secretary 1994-01-18 2001-03-30
NAZIR JAFFERALI MERALI
Director 1994-07-15 1999-02-01
MEHBUB MERALI
Director 1994-07-15 1998-07-25
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-01-17 1994-01-18
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-01-17 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM LEGG FIELDGATE NURSING HOME LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
COLIN WILLIAM LEGG FIELDGATE NURSING HOME LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
COLIN WILLIAM LEGG GLENMORAG LIMITED Director 1991-04-05 CURRENT 1985-12-31 Active - Proposal to Strike off
GILES HENDERSON LEGG FIELDGATE NURSING HOME LIMITED Director 2011-06-13 CURRENT 2007-05-18 Active - Proposal to Strike off
PATRICIA LEGG GLENMORAG LIMITED Director 2008-05-30 CURRENT 1985-12-31 Active - Proposal to Strike off
PATRICIA LEGG FIELDGATE NURSING HOME LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off

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
2022-12-14Removal of liquidator by court order
2022-12-14Appointment of a voluntary liquidator
2022-12-14600Appointment of a voluntary liquidator
2022-12-14LIQ10Removal of liquidator by court order
2022-09-14Appointment of a voluntary liquidator
2022-09-14600Appointment of a voluntary liquidator
2022-09-06Liquidation. Administration move to voluntary liquidation
2022-09-06Liquidation. Result of creditors meeting
2022-09-06Liquidation administration revised proposals
2022-09-06AM09Liquidation administration revised proposals
2022-09-06AM08Liquidation. Result of creditors meeting
2022-09-06AM22Liquidation. Administration move to voluntary liquidation
2022-04-21AM10Administrator's progress report
2021-10-29AM10Administrator's progress report
2021-10-20AM11Notice of appointment of a replacement or additional administrator
2021-10-20AM16Notice of order removing administrator from office
2021-09-09AM19liquidation-in-administration-extension-of-period
2021-04-07AM10Administrator's progress report
2020-12-03AM07Liquidation creditors meeting
2020-12-03AM06Notice of deemed approval of proposals
2020-12-03AM02Liquidation statement of affairs AM02SOA
2020-11-13AM03Statement of administrator's proposal
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM Midland House 2 Poole Road Bournemouth BH2 5QY
2020-09-15AM01Appointment of an administrator
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GILES HENDERSON LEGG
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-04-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12CH01Director's details changed for Patricia Legg on 2017-04-28
2017-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN WILLIAM LEGG on 2017-04-28
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM LEGG / 28/04/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LEGG / 28/04/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM LEGG / 28/04/2017
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-30AA01Previous accounting period extended from 30/04/16 TO 30/09/16
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-02AR0117/01/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-10AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-03AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-29AR0117/01/13 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-26AR0117/01/12 ANNUAL RETURN FULL LIST
2011-07-08AP01DIRECTOR APPOINTED GILES HENDERSON LEGG
2011-03-14AR0117/01/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 61A
2010-02-10AR0117/01/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-08363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-03363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-20288bDIRECTOR RESIGNED
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-04-15169£ IC 100/90 12/03/03 £ SR 10@1=10
2003-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-22363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-12363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 153 PORTSMOUTH ROAD HORNDEAN HAMPSHIRE PO8 9LG
2001-04-06288aNEW SECRETARY APPOINTED
2001-04-06288bSECRETARY RESIGNED
2001-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-03-09363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-21363bRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS; AMEND
1999-03-05288bDIRECTOR RESIGNED
1999-03-05363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-03288bDIRECTOR RESIGNED
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-26363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to EXTRASERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-11-01
Appointmen2022-09-12
Appointmen2020-09-10
Fines / Sanctions
No fines or sanctions have been issued against EXTRASERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-19 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30

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 EXTRASERVICE LIMITED

Intangible Assets
Patents
We have not found any records of EXTRASERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTRASERVICE LIMITED
Trademarks
We have not found any records of EXTRASERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTRASERVICE 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 (86102 - Medical nursing home activities) as EXTRASERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXTRASERVICE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEXTRASERVICE LIMITEDEvent Date2022-09-12
Name of Company: EXTRASERVICE LIMITED Company Number: 02888175 Trading Name: Fieldgate Nursing Home Nature of Business: Medical nursing home activities Registered office: Midland House, 2 Poole Road,…
 
Initiating party Event TypeAppointmen
Defending partyEXTRASERVICE LIMITEDEvent Date2020-09-10
In the High Court of Justice Business and Property Courts of England & Wales Court Number: CR-2020-003647 EXTRASERVICE LIMITED (Company Number 02888175 ) Trading Name: Fieldgate Nursing Home Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRASERVICE 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 EXTRASERVICE 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.