Background WavePink WaveYellow Wave

VULCAN HOLDCO LIMITED (09111094)

VULCAN HOLDCO LIMITED (09111094) is a dissolved UK company. incorporated on 1 July 2014. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VULCAN HOLDCO LIMITED has been registered for 11 years. Current directors include KAPLAN, Lee Richard, Mr., SHORT, Rick, Mr..

Company Number
09111094
Status
dissolved
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Enterprise House, Egham, TW20 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAPLAN, Lee Richard, Mr., SHORT, Rick, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN HOLDCO LIMITED

VULCAN HOLDCO LIMITED is an dissolved company incorporated on 1 July 2014 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VULCAN HOLDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09111094

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2017 (8 years ago)
Submitted on 3 May 2018 (7 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 August 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Enterprise House Vicarage Road Egham, TW20 9FB,

Previous Addresses

Burnt Tree House Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB
From: 6 September 2014To: 30 July 2015
1 Park Row Leeds LS1 5AB United Kingdom
From: 1 July 2014To: 6 September 2014
Timeline

19 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Capital Update
Aug 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Capital Update
May 18
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAPLAN, Lee Richard, Mr.

Active
Vicarage Road, EghamTW20 9FB
Born April 1960
Director
Appointed 07 Aug 2014

SHORT, Rick, Mr.

Active
Vicarage Road, EghamTW20 9FB
Born September 1958
Director
Appointed 30 Jul 2016

LAFFEY, Thomas Paul

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 07 Aug 2014
Resigned 31 Jul 2016

ASHWORTH, Keith William

Resigned
Berwick Road, ShrewsburySY1 2LP
Born July 1951
Director
Appointed 01 Jul 2014
Resigned 07 Aug 2014

ASHWORTH, Norah Catherina

Resigned
Park Row, LeedsLS1 5AB
Born May 1951
Director
Appointed 04 Aug 2014
Resigned 07 Aug 2014

LAFFEY, Thomas Paul, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born March 1948
Director
Appointed 07 Aug 2014
Resigned 31 Jul 2016

METCALFE, Richard

Resigned
Park Row, LeedsLS1 5AB
Born December 1964
Director
Appointed 04 Aug 2014
Resigned 07 Aug 2014

SNYDER, William Wayne

Resigned
Vicarage Road, EghamTW20 9FB
Born February 1951
Director
Appointed 07 Aug 2014
Resigned 31 Jul 2016

THOMAS, William Francis

Resigned
Park Row, LeedsLS1 5AB
Born May 1950
Director
Appointed 04 Aug 2014
Resigned 07 Aug 2014

Persons with significant control

1

Vicarage Road, EghamTW20 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Voluntary
25 September 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 July 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 June 2018
DS01DS01
Legacy
5 June 2018
SH20SH20
Legacy
16 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2018
SH19Statement of Capital
Legacy
16 May 2018
CAP-SSCAP-SS
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2018
AAAnnual Accounts
Legacy
1 May 2018
PARENT_ACCPARENT_ACC
Legacy
1 May 2018
AGREEMENT2AGREEMENT2
Legacy
1 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Resolution
6 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Legacy
5 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2014
SH19Statement of Capital
Legacy
5 August 2014
CAP-SSCAP-SS
Resolution
5 August 2014
RESOLUTIONSResolutions
Incorporation Company
1 July 2014
NEWINCIncorporation