DATAVAULT LIMITED
Overview
| Company Name | DATAVAULT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC080642 |
| Jurisdiction | Scotland |
| 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 LIMITED?
- (7499) /
Where is DATAVAULT LIMITED located?
| Registered Office Address | Whitelaw House Alderstone House Business Park EH54 7AW Livingston |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DATAVAULT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for DATAVAULT 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 | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Sub-division of shares on Dec 09, 2010 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 14, 2011
| 8 pages | SH19 | ||||||||||||||
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 | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Marc Duale as a director | 1 pages | TM01 | ||||||||||||||
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 Peter Eglinton on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roderick Day on Oct 19, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Oct 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of DATAVAULT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Christopher David George | Secretary | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | British | 136331200001 | ||||||
| DAY, Roderick | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | United Kingdom | British | 132997840001 | |||||
| EGLINTON, Peter Damian | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | Whitelaw House Alderstone House Business Park EH54 7AW Livingston | England | British | 126710690002 | |||||
| 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 | Secretary | 2286 Locust Drive PA 19446 Lansdale Usa | American | 66991760001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| PRICE, Andrew Donovan Lyle | Secretary | Toad Hall 86 Elms Road Clapham SW4 9EW London | Irish | 13382700002 | ||||||
| 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 | ||||||
| CARTER, John Gerrard | Director | Parsonage Farm Crosscombe BA5 3PE Wells Somerset | England | British | 42670850001 | |||||
| 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 | ||||||
| LINAUGH, Joseph | Director | 2286 Locust Drive PA 19446 Lansdale Usa | American | 66991760001 | ||||||
| MARSHALL, Harley Hamilton | Director | Broadlie House KA24 5HP Dalry Ayrshire | United Kingdom | British | 167400001 | |||||
| MORLEY, Jonathan Keith | Director | 2 Craigbet Place Quarriers Homes PA11 3QT Bridge Of Weir Renfrewshire | British | 42670890001 | ||||||
| PRICE, Andrew Donovan Lyle | Director | Toad Hall 86 Elms Road Clapham SW4 9EW London | Irish | 13382700002 | ||||||
| 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 | ||||||
| SCOTT, David James Galloway | Director | 6 Cleveden Crescent G12 0PD Glasgow Lanarkshire | British | 859210001 | ||||||
| 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 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 07, 2003 Delivered On May 22, 2003 | Satisfied | Amount secured All sums due under the charge, the facility letter and each other finance document | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 03, 1996 Delivered On Dec 23, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3 months rent under a lease between the landlord and datavault PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 09, 1987 Delivered On Dec 24, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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