Company Information for VULCAN PROPERTY DEVELOPMENTS LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
06126414
Private Limited Company
Liquidation |
Company Name | |
---|---|
VULCAN PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in RH6 | |
Company Number | 06126414 | |
---|---|---|
Company ID Number | 06126414 | |
Date formed | 2007-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 23/02/2014 | |
Return next due | 23/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:24:38 |
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 |
---|---|---|
IAN MARK POULSUM |
||
LEE CASSELMAN |
||
IAN MARK POULSUM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKAT HOMES LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK POULSUM / 29/03/2018 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O REDMAN NICHOLS BUTLER NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 15/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O REPMANNICHOLS BUTLER NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O C/O GOOCH MALONEY & CO LLP STREATHBOURNE HOUSE REDEHALL ROAD SMALLFIELD SURREY RH6 9QA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK POULSUM / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK POULSUM / 01/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND | |
AR01 | 23/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ALIBI TWEED LANE IFIELD RH11 0NH | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK POULSUM / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CASSELMAN / 23/02/2010 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 29/02/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-27 |
Appointment of Liquidators | 2015-05-12 |
Meetings of Creditors | 2015-03-18 |
Winding-Up Orders | 2015-01-28 |
Petitions to Wind Up (Companies) | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-04-01 | £ 605,453 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,249,994 |
Creditors Due After One Year | 2011-03-31 | £ 1,319,218 |
Creditors Due Within One Year | 2012-04-01 | £ 371,510 |
Creditors Due Within One Year | 2012-03-31 | £ 470,897 |
Creditors Due Within One Year | 2011-03-31 | £ 852,949 |
Provisions For Liabilities Charges | 2012-04-01 | £ 20,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 20,000 |
Provisions For Liabilities Charges | 2011-03-31 | £ 20,000 |
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 VULCAN PROPERTY DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 2,135 |
Current Assets | 2012-04-01 | £ 1,225,673 |
Current Assets | 2012-03-31 | £ 1,783,192 |
Current Assets | 2011-03-31 | £ 2,047,139 |
Debtors | 2012-04-01 | £ 198,515 |
Debtors | 2012-03-31 | £ 267,930 |
Debtors | 2011-03-31 | £ 271,272 |
Fixed Assets | 2012-04-01 | £ 1,861 |
Shareholder Funds | 2012-04-01 | £ 230,571 |
Shareholder Funds | 2012-03-31 | £ 44,782 |
Stocks Inventory | 2012-04-01 | £ 1,027,158 |
Stocks Inventory | 2012-03-31 | £ 1,515,259 |
Stocks Inventory | 2011-03-31 | £ 1,773,732 |
Tangible Fixed Assets | 2012-04-01 | £ 1,861 |
Tangible Fixed Assets | 2012-03-31 | £ 2,481 |
Tangible Fixed Assets | 2011-03-31 | £ 3,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VULCAN PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VULCAN PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-04-30 |
In the County Court at Croydon case number 96 And formerly at High Court of Justice, Chancery Division, Companies Court Petition Number 7924 of 2014 Nature of Business: Buying and Selling of Own Real Estate Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Andrew James Nichols (office holder number 8367 ) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN was appointed as Liquidator of the above named Company at a meeting of creditors held on 16 April 2015. Creditors who have not proved their debts are invited to forward a Proof of Debt to me. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | VULCAN PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-04-16 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 13 November 2015, to send their proofs of debt to A J Nichols and M Neumegen (IP Nos 8367 and 15210) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators details: A J Nichols and M Neumegen , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788. Office holder numbers: 8367 and 15210 , Date of appointment: 16 April 2015 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | VULCAN PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-01-19 |
In the High Court Of Justice case number 007924 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VULCAN PROPERTY DEVELOPMENTS LIMITED | Event Date | 2015-01-19 |
In the County Court at Croydon case number 96 A First Meeting of Creditors is to take place on: 9 April 2015 , at 10.30 am. A First Meeting of Contributories is to take place on: 9 April 2015, at 11.00 am. Venue: Both meetings are to be held at the Official Receivers office at the address stated below. Proofs and Proxies: In order to be entitled to vote at the meetings, Creditors must lodge proxies and any previously unlodged proofs, and contributories must lodge any proxies by 12.00 noon on 8 April 2015 at the Official Receivers address stated below. Liesl Cook , Official Receiver, Croydon A, 11th Floor, Southern House, Croydon CR0 1XN , email Croydon.OR@insolvency.gsi.gov.uk , tel 0208 681 5166 . : Capacity: Liquidator . : Date of Appointment: 19 January 2015 . : | |||
Initiating party | DS STRUCTURES LIMITED (FORMERLY TW STEEL FIXING (UK) LTD) | Event Type | Petitions to Wind Up (Companies) |
Defending party | VULCAN PROPERTY DEVELOPMENTS LIMITED | Event Date | 2014-11-04 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice Companies Court case number 7924 A Petition to wind up the above-named Company of c/o Gooch Maloney & Co LLP, Streathbourne House, Redehall Road, Smallfield, Surrey, RH6 9QA , presented on 4 November 2014 by DS STRUCTURES LIMITED (FORMERLY TW STEEL FIXING (UK) LTD) , of 145 Grimsby Road Cleethorpes South Humberside DN35 7DG claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 January 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 16 January 2015 . | |||
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. |