Company NameVulcan International Services Limited
Company StatusDissolved
Company Number01600219
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)
Dissolution Date5 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Brian John Bedingfeld
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressDitchingham
123 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director NameAndrew Morton-Hunte
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2010)
RoleCoy Director
Correspondence Address12 Mount Pleasant
Weybridge
Surrey
KT13 8EP
Secretary NameAndrew Morton-Hunte
NationalityBritish
StatusClosed
Appointed21 June 1992(10 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 05 November 2010)
RoleCompany Director
Correspondence Address12 Mount Pleasant
Weybridge
Surrey
KT13 8EP

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,017,598
Cash£377,062
Current Liabilities£545,825

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2010Final Gazette dissolved following liquidation (1 page)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2010Liquidators statement of receipts and payments to 13 February 2010 (7 pages)
5 August 2010Liquidators statement of receipts and payments to 13 August 2009 (7 pages)
5 August 2010Liquidators' statement of receipts and payments to 13 February 2010 (7 pages)
5 August 2010Liquidators' statement of receipts and payments to 13 August 2009 (7 pages)
16 January 2010Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf, Walnut Tree Wharf Guildford GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf, Walnut Tree Wharf Guildford GU1 4RA on 16 January 2010 (2 pages)
21 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
7 September 2006Liquidators' statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators' statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators' statement of receipts and payments (5 pages)
4 March 2005Liquidators' statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators' statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators' statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
1 March 2003Registered office changed on 01/03/03 from: unit 1A westgate one avia park staines road bedfont middlesex TW14 8RS (1 page)
1 March 2003Registered office changed on 01/03/03 from: unit 1A westgate one avia park staines road bedfont middlesex TW14 8RS (1 page)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2003Statement of affairs (14 pages)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Statement of affairs (14 pages)
26 February 2003Appointment of a voluntary liquidator (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 August 2001Registered office changed on 14/08/01 from: unit 13/14 ascot road clockhouse lane feltham middlesex TW14 8QF (1 page)
14 August 2001Registered office changed on 14/08/01 from: unit 13/14 ascot road clockhouse lane feltham middlesex TW14 8QF (1 page)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
22 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)
17 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)