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

VULCAN HOLDINGS LIMITED

ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
00489197
Private Limited Company
Liquidation

Company Overview

About Vulcan Holdings Ltd
VULCAN HOLDINGS LIMITED was founded on 1950-12-07 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Vulcan Holdings 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
VULCAN HOLDINGS LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in BS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VULCAN HOLDINGS LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
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 VULCAN HOLDINGS LIMITED
The following companies were found which have the same name as VULCAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of VULCAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BETTY CHRISTINE CAREY
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN CAREY
Company Secretary 1991-10-31 2018-04-29
ANTHONY JOHN CAREY
Director 1991-10-31 2018-04-29

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
2020-06-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-06
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 66 Gloucester Road Bishopston Bristol BS7 8BH England
2019-01-07600Appointment of a voluntary liquidator
2019-01-07LIQ01Voluntary liquidation declaration of solvency
2019-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-07
2018-10-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM Kings House 14 Orchard Street Bristol BS1 5EH
2018-07-20PSC04Change of details for Mrs Betty Christine Carey as a person with significant control on 2018-07-01
2018-07-20TM02Termination of appointment of Anthony John Carey on 2018-04-29
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAREY
2018-03-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 101040
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 101040
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 101040
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 101040
2013-11-08AR0131/10/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0131/10/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0131/10/10 FULL LIST
2010-08-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0131/10/09 FULL LIST
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM C/O DAVID BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY CHRISTINE CAREY / 31/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 31/10/2009
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 4ND
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-05363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/02
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 19 ORCHARD STREET BRISTOL AVON BS1 5EG
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-03363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-31363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-23363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-08363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-17363sRETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS
1994-08-22287REGISTERED OFFICE CHANGED ON 22/08/94 FROM: WATERLOO HOUSE WATERLOO STREET CLIFTON BRISTOL BS8 4BT
1994-07-21AUDAUDITOR'S RESIGNATION
1994-06-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-16363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-05-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-18363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-06-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-27363bRETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS
1991-10-11AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-11-01363aRETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-11-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VULCAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-17
Appointment of Liquidators2018-12-17
Fines / Sanctions
No fines or sanctions have been issued against VULCAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VULCAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30

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 VULCAN HOLDINGS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of VULCAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VULCAN HOLDINGS LIMITED
Trademarks
We have not found any records of VULCAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VULCAN HOLDINGS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where VULCAN HOLDINGS 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 TypeNotices to Creditors
Defending partyVULCAN HOLDINGS LIMITEDEvent Date2018-12-10
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 TypeAppointment of Liquidators
Defending partyVULCAN HOLDINGS LIMITEDEvent Date2018-12-07
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 TypeResolutions for Winding-up
Defending partyVULCAN HOLDINGS LIMITEDEvent Date2018-12-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VULCAN HOLDINGS 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 VULCAN HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1