DATAVAULT HOLDINGS LIMITED

DATAVAULT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDATAVAULT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03638141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATAVAULT HOLDINGS LIMITED?

    • (7499) /

    Where is DATAVAULT HOLDINGS LIMITED located?

    Registered Office Address
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of DATAVAULT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELWADE LIMITEDSep 25, 1998Sep 25, 1998

    What are the latest accounts for DATAVAULT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for DATAVAULT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2009

    5 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2010

    Statement of capital on Jan 27, 2010

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Director's details changed for Mr Peter Eglinton on Oct 19, 2009

    2 pagesCH01

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

    Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009

    1 pagesCH03

    Director's details changed for Mr Roderick Day on Oct 19, 2009

    2 pagesCH01

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 317 approve accts 28/01/2009
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve accts 28/01/2009
    RES13

    Accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages288c

    Who are the officers of DATAVAULT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    British136331200001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    EnglandBritish126710690002
    ADAMS, Julia Louise
    22 Lutterworth Road
    NN1 5JW Northampton
    Secretary
    22 Lutterworth Road
    NN1 5JW Northampton
    British62343490001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LASS, Jonathan Daniel
    31 Aylestone Avenue
    NW6 7AD London
    Secretary
    31 Aylestone Avenue
    NW6 7AD London
    British2717860004
    LINAUGH, Joseph Patrick
    2286 Locust Drive
    Lansdale 19446
    Pennsylvania
    Usa
    Secretary
    2286 Locust Drive
    Lansdale 19446
    Pennsylvania
    Usa
    American67233560001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    STUART-MENTETH, Charles Greaves
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    Secretary
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    British68328900001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    ENGELMAN, Ross Mitchell
    615 Woodleave Road
    Bryn Mawr Pa 19010
    Usa
    Director
    615 Woodleave Road
    Bryn Mawr Pa 19010
    Usa
    American62832710001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    LINAUGH, Joseph Patrick
    2286 Locust Drive
    Lansdale 19446
    Pennsylvania
    Usa
    Director
    2286 Locust Drive
    Lansdale 19446
    Pennsylvania
    Usa
    American67233560001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    STUART MENTEITH, Nicola Mary Jane
    Monkcastle House
    KA13 6PN Kilwinning
    Ayrshire
    Director
    Monkcastle House
    KA13 6PN Kilwinning
    Ayrshire
    British38175570002
    STUART-MENTETH, Charles Greaves
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    Director
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    ScotlandBritish68328900001

    Does DATAVAULT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2003Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0