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

BISMARCK HOLDINGS LIMITED

40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
07181870
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Bismarck Holdings Ltd
BISMARCK HOLDINGS LIMITED was founded on 2010-03-09 and had its registered office in 40 Bank Street. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
BISMARCK HOLDINGS LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
E14 5NR
Other companies in S1
 
Previous Names
ARK HOME HEALTHCARE HOLDINGS LIMITED26/03/2015
FINLAW 634 LIMITED23/03/2010
Filing Information
Company Number 07181870
Date formed 2010-03-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-30
Date Dissolved 2016-12-30
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISMARCK HOLDINGS 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 BISMARCK HOLDINGS LIMITED
The following companies were found which have the same name as BISMARCK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISMARCK HOLDINGS LTD. 1333A NORTH AVENUE, # 517 Westchester NEW ROCHELLE NY 10804 Active Company formed on the 2014-05-05
BISMARCK HOLDINGS, LLC 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2014-11-24
BISMARCK HOLDINGS, LLC 8311 63RD WAY NORTH PINELLAS PARK FL 33781 Active Company formed on the 2012-10-03
BISMARCK HOLDINGS INC British Columbia Active

Company Officers of BISMARCK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER BUCKLEY
Director 2013-04-01
JULIA ANN CHARLES
Director 2013-12-09
STEPHEN PETER EDWARDS
Director 2010-06-07
JAMES DAVID MELLOR
Director 2015-03-13
RUSSELL STANLEY OAKDEN
Director 2014-09-23
DAVID MARK SHERRATT
Director 2010-06-07
JAMES MATTHEW SMALLRIDGE
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
UMAR KHAN
Director 2014-05-01 2015-03-13
MATTHEW JAMES MARSHALL
Director 2014-02-27 2014-07-01
PHILIP CHARLES WHITE
Director 2013-08-09 2014-03-31
DANIEL MARK LAVERY
Director 2010-03-09 2014-02-27
ROY HASTINGS
Company Secretary 2010-03-09 2013-09-04
ROY HASTINGS
Director 2010-03-09 2013-09-04
PHILIP CHARLES WHITE
Director 2013-09-04 2013-09-04
FILEX SERVICES LIMITED
Company Secretary 2010-08-11 2013-01-07
MICHAEL JEFFREY SINCLAIR
Director 2010-03-09 2012-10-13
JONATHAN JAY SINCLAIR
Director 2010-03-09 2012-08-03
HOWARD MURRAY CALVERT
Director 2010-03-09 2010-12-21
KATHERINE MARIA CLAYDON
Director 2010-03-09 2010-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER BUCKLEY SH HEALTHCARE SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
JAMES PETER BUCKLEY DAVITA (UK) LIMITED Director 2014-11-17 CURRENT 2006-07-20 Active
JAMES PETER BUCKLEY PRISM MEDICAL HEALTHCARE LIMITED Director 2014-04-11 CURRENT 2014-01-10 Active
JAMES PETER BUCKLEY MANGAR HEALTH LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active - Proposal to Strike off
JULIA ANN CHARLES INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
JULIA ANN CHARLES LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
JULIA ANN CHARLES BRAND STREET LIMITED Director 2015-09-01 CURRENT 2014-08-29 Active
JULIA ANN CHARLES MINMAR (1004) LIMITED Director 2014-11-19 CURRENT 2014-10-07 Liquidation
JULIA ANN CHARLES BOPARAN FAMILY TRUSTEE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JULIA ANN CHARLES COUNTRY CHICKEN FOODS LIMITED Director 2013-03-08 CURRENT 1995-03-07 Dissolved 2015-12-08
JULIA ANN CHARLES W&WE (WALES AND WEST ENGLAND) LIMITED Director 2013-03-08 CURRENT 1987-09-25 Active
JULIA ANN CHARLES UFFCULME FEED MILL LIMITED Director 2009-09-30 CURRENT 2008-03-09 Active
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
JAMES DAVID MELLOR PIVOTAL HOME CARE LIMITED Director 2016-07-19 CURRENT 2014-09-11 Active - Proposal to Strike off
JAMES DAVID MELLOR A G CARE LIMITED Director 2015-12-23 CURRENT 1994-07-08 Dissolved 2016-08-23
JAMES DAVID MELLOR MINMAR (1004) LIMITED Director 2015-06-22 CURRENT 2014-10-07 Liquidation
JAMES DAVID MELLOR BRG TRADING LIMITED Director 2015-03-13 CURRENT 2008-12-18 Dissolved 2016-08-23
JAMES DAVID MELLOR ARK HOME HEALTHCARE LIMITED Director 2015-03-13 CURRENT 2009-12-22 Liquidation
JAMES DAVID MELLOR ARK COMPLEX CARE LIMITED Director 2015-03-13 CURRENT 2011-03-02 Liquidation
JAMES DAVID MELLOR J MELLOR LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
RUSSELL STANLEY OAKDEN ALLCARE COMMUNITY CARE SERVICES (SOUTHPORT) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
RUSSELL STANLEY OAKDEN ALLCARE COMMUNITY CARE SERVICES TRAFFORD LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
RUSSELL STANLEY OAKDEN PENSIONERS HUB LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-08-11
RUSSELL STANLEY OAKDEN HOYLAKE COTTAGE Director 2013-07-16 CURRENT 1984-08-30 Active
RUSSELL STANLEY OAKDEN THE WEDDING BROKER LTD Director 2011-05-16 CURRENT 2011-05-16 Active - Proposal to Strike off
RUSSELL STANLEY OAKDEN BLOSSOM CARS LTD Director 2011-04-25 CURRENT 2011-03-23 Active - Proposal to Strike off
DAVID MARK SHERRATT LUSSO RESIDENTIAL DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2012-03-15 Active - Proposal to Strike off
DAVID MARK SHERRATT POD FOOD LIMITED Director 2016-04-04 CURRENT 2004-07-15 Liquidation
DAVID MARK SHERRATT OAKMAN INNS AND RESTAURANTS LIMITED Director 2016-03-03 CURRENT 2005-04-22 Active
DAVID MARK SHERRATT PHOENIX LEARNING & CARE PROPERTY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID MARK SHERRATT SHARP IT SERVICES (UK) LIMITED Director 2015-05-14 CURRENT 1992-11-03 Active
DAVID MARK SHERRATT HOPE FOR CHILDREN Director 2015-04-21 CURRENT 2015-04-21 Active
DAVID MARK SHERRATT THE MOTORISTS ORGANISATION LIMITED Director 2015-04-20 CURRENT 2012-12-21 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL (NOMINEE) LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
DAVID MARK SHERRATT PHOENIX LEARNING & CARE HOLDINGS LIMITED Director 2012-03-26 CURRENT 2012-01-05 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL (PHOENIX) GP LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL (ARK) GP LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
DAVID MARK SHERRATT ASHRIDGE CAPITAL FUND I CI GP LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL FUND I GP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
JAMES MATTHEW SMALLRIDGE ARK HOME HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2009-12-22 Liquidation
JAMES MATTHEW SMALLRIDGE ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
JAMES MATTHEW SMALLRIDGE CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM PORTLAND HOUSE MOORFIELDS SHALESMOOR SHEFFIELD S3 8UG ENGLAND
2015-10-204.20STATEMENT OF AFFAIRS/4.19
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE SQUARE BROAD STREET WEST SHEFFIELD S1 2BQ
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR UMAR KHAN
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 225571.6
2015-04-09AR0109/03/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR JAMES MELLOR
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR UMAR KHAN
2015-03-26RES15CHANGE OF NAME 25/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED ARK HOME HEALTHCARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/15
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARSHALL
2014-09-29AP01DIRECTOR APPOINTED MR RUSSELL STANLEY OAKDEN
2014-08-29AP01DIRECTOR APPOINTED UMAR KHAN
2014-03-21RES13CONFLCTS APPROVED DIRECTORS APPOINTED 06/12/2013
2014-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-21RES12VARYING SHARE RIGHTS AND NAMES
2014-03-21SH0128/02/14 STATEMENT OF CAPITAL GBP 190944.00
2014-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 225571.6
2014-03-14AR0109/03/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES MARSHALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAVERY
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2013-12-30AP01DIRECTOR APPOINTED MR PHILIP CHARLES WHITE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY ROY HASTINGS
2013-12-30AP01DIRECTOR APPOINTED MS JULIA ANN CHARLES
2013-12-30AP01DIRECTOR APPOINTED JAMES MATTHEW SMALLRIDGE
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED MR PHILIP CHARLES WHITE
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SHERRATT / 19/04/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 19/04/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 19/04/2013
2013-05-28AP01DIRECTOR APPOINTED MR JAMES PETER BUCKLEY
2013-04-05AR0109/03/13 FULL LIST
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-01-16RES01ADOPT ARTICLES 20/12/2012
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SINCLAIR
2012-05-31AR0109/03/12 FULL LIST
2012-03-14RES01ALTER ARTICLES 29/02/2012
2012-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CALVERT
2011-07-20MEM/ARTSARTICLES OF ASSOCIATION
2011-07-20RES01ALTER ARTICLES 08/07/2011
2011-03-23AR0109/03/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHERRATT / 01/02/2011
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-15SH0131/01/11 STATEMENT OF CAPITAL GBP 225571.60
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SHERRATT / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROY HASTINGS / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MURRAY CALVERT / 27/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 27/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 27/09/2010
2010-09-14AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK LAVERY / 08/07/2010
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2010-07-08SH02SUB-DIVISION 07/06/10
2010-07-08AP01DIRECTOR APPOINTED DAVID MARK SHERRATT
2010-06-10RES01ADOPT ARTICLES 07/06/2010
2010-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-10AP01DIRECTOR APPOINTED STEPHEN EDWARDS
2010-03-23RES15CHANGE OF NAME 09/03/2010
2010-03-23CERTNMCOMPANY NAME CHANGED FINLAW 634 LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to BISMARCK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Notices to Creditors2015-10-16
Resolutions for Winding-up2015-10-16
Appointment of Liquidators2015-10-16
Meetings of Creditors2015-09-24
Fines / Sanctions
No fines or sanctions have been issued against BISMARCK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-31 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-03-22 Outstanding ASHRIDGE CAPITAL LLP AS SECURITY
DEBENTURE 2011-03-22 Outstanding CORE CAPITAL LLP AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-30

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 BISMARCK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BISMARCK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISMARCK HOLDINGS LIMITED
Trademarks
We have not found any records of BISMARCK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISMARCK 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 (70100 - Activities of head offices) as BISMARCK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BISMARCK 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 partyBISMARCK HOLDINGS LIMITEDEvent Date2015-10-13
Kirstie Jane Provan (IP No 009681) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company on 9 October 2015. Creditors of the Company are required on or before the 2 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will 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 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBISMARCK HOLDINGS LIMITEDEvent Date2015-10-09
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 09 October 2015 at 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 009681 and 009587) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1542. James Mellor , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBISMARCK HOLDINGS LIMITEDEvent Date2015-10-09
Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Viktoria Rashidova by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeFinal Meetings
Defending partyBISMARCK HOLDINGS LIMITEDEvent Date2015-10-09
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 20 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 09 October 2015 Office Holder details: Kirstie Jane Provan , (IP No. 009681) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 Alternatively enquiries can be made to Rebecca Jones by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545. Kirstie Jane Provan , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBISMARCK HOLDINGS LIMITEDEvent Date2015-09-17
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 09 October 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , no later than 12.00 noon on 8 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Viktoria Rashidova of Begbies Traynor (Central) LLP by email at viktoria.rashidova@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-08-05
(Reg No 1811909) Nature of Business: Other Special Trades. Trade Classification: 46. Date of Appointment of Joint Administrative Receivers: 24 July 2003. Name of Person Appointing the Joint Administrative Receivers: Yorkshire Bank plc. Joint Administrative Receivers: Charles MacMillan (Office Holder No 6000/01), 1 City Square, Leeds LS1 2DP and Dermot Justin Power (Office Holder No 6006/01), Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISMARCK 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 BISMARCK 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.