Company Information for VULCAN HOLDINGS LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
00489197
Private Limited Company
Liquidation |
Company Name | |
---|---|
VULCAN HOLDINGS LIMITED | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BS1 | |
Company Number | 00489197 | |
---|---|---|
Company ID Number | 00489197 | |
Date formed | 1950-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 05:30:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VULCAN HOLDINGS LIMITED | Portman House Hue Street St Helier Jersey JE4 5RP JE4 5RP | Dissolved | Company formed on the 2010-06-14 | |
VULCAN HOLDINGS, LLC | 29 DEPOT STREET Erie BUFFALO NY 14206 | Active | Company formed on the 2006-10-04 | |
VULCAN HOLDINGS LLC | 500 KIRTS BLVD TROY Michigan 48084 | UNKNOWN | Company formed on the 2012-12-26 | |
VULCAN HOLDINGS, LLC | 4155 E JEWELL AVE STE 909 Denver CO 80222 | Voluntarily Dissolved | Company formed on the 1999-03-08 | |
Vulcan Holdings LLC | 11642 Kearney Way Thornton CO 80233 | Delinquent | Company formed on the 2008-01-21 | |
VULCAN HOLDINGS PTY LTD | SA 5022 | Active | Company formed on the 1997-06-16 | |
VULCAN HOLDINGS, LLC | 8950 SOUTHWEST 74TH COURT MIAMI FL 33156 | Active | Company formed on the 2015-09-30 | |
VULCAN HOLDINGS, INC. | 5541 N. MILITARY TRAIL BOCA RATON FL 33496 | Inactive | Company formed on the 2005-05-18 | |
VULCAN HOLDINGS LIMITED | Active | Company formed on the 2017-06-15 | ||
Vulcan Holdings LLC | 201 East 5th St. STE 1000 Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2018-05-09 | |
VULCAN HOLDINGS LLC | Texas | Dissolved | Company formed on the 2018-10-07 | |
VULCAN HOLDINGS LIMITED | Unknown | |||
VULCAN HOLDINGS LIMITED LLC | Delaware | Unknown | ||
VULCAN HOLDINGS LLC | Delaware | Unknown | ||
VULCAN HOLDINGS INC | Georgia | Unknown | ||
VULCAN HOLDINGS INCORPORATED | New Jersey | Unknown | ||
VULCAN HOLDINGS LIMITED | Active | Company formed on the 1986-02-19 | ||
Vulcan Holdings Inc | Maryland | Unknown | ||
VULCAN HOLDINGS FL INC. | 1321 POINT CRISP RD. SARASOTA FL 34242 | Active | Company formed on the 2019-01-30 | |
VULCAN HOLDINGS LIMITED | VISTRA CORPORATE SERVICES CENTRE WICKHAMS CAY II ROAD TOWN TORTOLA VG1110 | Active | Company formed on the 2023-03-27 |
Officer | Role | Date Appointed |
---|---|---|
BETTY CHRISTINE CAREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN CAREY |
Company Secretary | ||
ANTHONY JOHN CAREY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 66 Gloucester Road Bishopston Bristol BS7 8BH England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/18 FROM Kings House 14 Orchard Street Bristol BS1 5EH | |
PSC04 | Change of details for Mrs Betty Christine Carey as a person with significant control on 2018-07-01 | |
TM02 | Termination of appointment of Anthony John Carey on 2018-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAREY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 101040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 101040 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 101040 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 101040 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM C/O DAVID BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY CHRISTINE CAREY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 31/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 4ND | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 19 ORCHARD STREET BRISTOL AVON BS1 5EG | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/94 FROM: WATERLOO HOUSE WATERLOO STREET CLIFTON BRISTOL BS8 4BT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Notices to Creditors | 2018-12-17 |
Appointment of Liquidators | 2018-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 VULCAN HOLDINGS LIMITED
Debtors | 2012-12-31 | £ 142,288 |
---|---|---|
Debtors | 2011-12-31 | £ 148,615 |
Tangible Fixed Assets | 2012-12-31 | £ 605 |
Tangible Fixed Assets | 2011-12-31 | £ 712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VULCAN HOLDINGS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VULCAN HOLDINGS LIMITED | Event Date | 2018-12-10 |
The Company was placed into members' voluntary liquidation on 7 December 2018 when Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 25 January 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol, BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. Simon Haskew : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VULCAN HOLDINGS LIMITED | Event Date | 2018-12-07 |
Liquidators' names and addresses: Simon Robert Haskew, and Neil Frank Vinnicombe, Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VULCAN HOLDINGS LIMITED | Event Date | 2018-12-07 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 7 December 2018 Effective Date: 7 December 2018 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number 009519 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. Betty Christine Carey : | |||
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. |