DATAVAULT LIMITED

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

    Company NameDATAVAULT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080642
    JurisdictionScotland
    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 LIMITED?

    • (7499) /

    Where is DATAVAULT LIMITED located?

    Registered Office Address
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DATAVAULT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for DATAVAULT 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

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Sub-division of shares on Dec 09, 2010

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Subdivision of shares 09/12/2010
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Jan 14, 2011

    • Capital: GBP 5,076
    8 pagesSH19

    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

    5 pagesAR01

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    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 Peter Eglinton on Oct 19, 2009

    2 pagesCH01

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

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 28/01/2009
    RES13

    Accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of DATAVAULT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Secretary
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    British136331200001
    DAY, Roderick
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    Director
    Whitelaw House
    Alderstone House Business Park
    EH54 7AW Livingston
    EnglandBritish126710690002
    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
    2286 Locust Drive
    PA 19446 Lansdale
    Usa
    Secretary
    2286 Locust Drive
    PA 19446 Lansdale
    Usa
    American66991760001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    PRICE, Andrew Donovan Lyle
    Toad Hall 86 Elms Road
    Clapham
    SW4 9EW London
    Secretary
    Toad Hall 86 Elms Road
    Clapham
    SW4 9EW London
    Irish13382700002
    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
    CARTER, John Gerrard
    Parsonage Farm
    Crosscombe
    BA5 3PE Wells
    Somerset
    Director
    Parsonage Farm
    Crosscombe
    BA5 3PE Wells
    Somerset
    EnglandBritish42670850001
    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
    LINAUGH, Joseph
    2286 Locust Drive
    PA 19446 Lansdale
    Usa
    Director
    2286 Locust Drive
    PA 19446 Lansdale
    Usa
    American66991760001
    MARSHALL, Harley Hamilton
    Broadlie House
    KA24 5HP Dalry
    Ayrshire
    Director
    Broadlie House
    KA24 5HP Dalry
    Ayrshire
    United KingdomBritish167400001
    MORLEY, Jonathan Keith
    2 Craigbet Place
    Quarriers Homes
    PA11 3QT Bridge Of Weir
    Renfrewshire
    Director
    2 Craigbet Place
    Quarriers Homes
    PA11 3QT Bridge Of Weir
    Renfrewshire
    British42670890001
    PRICE, Andrew Donovan Lyle
    Toad Hall 86 Elms Road
    Clapham
    SW4 9EW London
    Director
    Toad Hall 86 Elms Road
    Clapham
    SW4 9EW London
    Irish13382700002
    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
    SCOTT, David James Galloway
    6 Cleveden Crescent
    G12 0PD Glasgow
    Lanarkshire
    Director
    6 Cleveden Crescent
    G12 0PD Glasgow
    Lanarkshire
    British859210001
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2003Registration of a charge (410)
    • May 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Derwent Valley Property Investments Limited
    Transactions
    • Dec 23, 1996Registration of a charge (410)
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1987Registration of a charge
    • Mar 12, 1999Statement of satisfaction of a charge in full or part (419a)

    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