DATAVAULT HOLDINGS LIMITED
Overview
| Company Name | DATAVAULT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03638141 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DATAVAULT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELWADE LIMITED | Sep 25, 1998 | Sep 25, 1998 |
What are the latest accounts for DATAVAULT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for DATAVAULT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Peter Eglinton on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Paul Golesworthy as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Roderick Day on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marc Duale as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of DATAVAULT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher David George | Secretary | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | British | 136331200001 | ||||||
| DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 132997840001 | |||||
| EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | England | British | 126710690002 | |||||
| ADAMS, Julia Louise | Secretary | 22 Lutterworth Road NN1 5JW Northampton | British | 62343490001 | ||||||
| DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | 45345090004 | ||||||
| FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
| HODGSON, Richard | Secretary | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| LASS, Jonathan Daniel | Secretary | 31 Aylestone Avenue NW6 7AD London | British | 2717860004 | ||||||
| LINAUGH, Joseph Patrick | Secretary | 2286 Locust Drive Lansdale 19446 Pennsylvania Usa | American | 67233560001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| STUART-MENTETH, Charles Greaves | Secretary | Monkcastle House Dalry Road KA13 6PN Kilwinning Ayrshire | British | 68328900001 | ||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| ENGELMAN, Ross Mitchell | Director | 615 Woodleave Road Bryn Mawr Pa 19010 Usa | American | 62832710001 | ||||||
| HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
| LINAUGH, Joseph Patrick | Director | 2286 Locust Drive Lansdale 19446 Pennsylvania Usa | American | 67233560001 | ||||||
| PRICE, Phillip John | Director | Broadway House Chartridge HP5 2TT Chesham Buckinghamshire | United Kingdom | British | 119570600001 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| RADTKE, Kenneth | Director | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | 32981540001 | |||||
| STUART MENTEITH, Nicola Mary Jane | Director | Monkcastle House KA13 6PN Kilwinning Ayrshire | British | 38175570002 | ||||||
| STUART-MENTETH, Charles Greaves | Director | Monkcastle House Dalry Road KA13 6PN Kilwinning Ayrshire | Scotland | British | 68328900001 |
Does DATAVAULT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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