DAKOTA FORTH BRIDGE LIMITED
Overview
Company Name | DAKOTA FORTH BRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05364898 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DAKOTA FORTH BRIDGE LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DAKOTA FORTH BRIDGE LIMITED located?
Registered Office Address | C/O Gibson Booth 15 Victoria Road S70 2BB Barnsley South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAKOTA FORTH BRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
57 CHANNELS LIMITED | Feb 15, 2005 | Feb 15, 2005 |
What are the latest accounts for DAKOTA FORTH BRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DAKOTA FORTH BRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on Apr 18, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Paul Terence Millington as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Marshall as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Roderick Michael Evans as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Marshall as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Notification of Evans Dakota Services Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Helga Ingeborg Evans as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Michael White Evans as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Sanne Group Plc as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 053648980005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 053648980006 in full | 4 pages | MR04 | ||||||||||
Change of details for Mr Michael White Evans as a person with significant control on Jun 30, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Helga Ingeborg Evans as a person with significant control on Jun 30, 2017 | 2 pages | PSC04 | ||||||||||
Who are the officers of DAKOTA FORTH BRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Director | Millshaw LS11 8EG Leeds Evans Property Group England | United Kingdom | British | Chartered Accountant | 190577840001 | ||||
MARSHALL, Robert | Secretary | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | 225858730001 | |||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | Accountant | 58693930003 | |||||
TATE, Christopher Ian | Secretary | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | 202021170001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | Director | 63940900003 | ||||
BOYTON, Denis | Director | 6 Orchard Drive Giffnock G46 7NR Glasgow | Scotland | British | Director | 80350370001 | ||||
EVANS, Roderick Michael | Director | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | United Kingdom | British | Company Director | 40175270005 | ||||
MARCUS, Ian | Director | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | United Kingdom | British | Managing Director | 171431630001 | ||||
MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | Director | 37947170001 | ||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DAKOTA FORTH BRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Dakota Services Limited | Mar 16, 2018 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael White Evans | Apr 06, 2016 | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw, Ring Road Beeston LS11 8EG Leeds West Yorkshire | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Muh Limited | Apr 06, 2016 | Bath Street G2 4HU Glasgow 199 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAKOTA FORTH BRIDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 02, 2015 Delivered On Nov 04, 2015 | Satisfied | ||
Brief description Piece of ground extending to 1.61 acres or thereby at ferry muir south queensferry said tenant's interest in which lease is reistered in the land register of scotland under t/no WLN37112. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 23, 2015 Delivered On Oct 30, 2015 | Satisfied | ||
Brief description The company (to the intent that the security hereby created shall rank as a continuing security in favour of aib group (UK) P.L.C.) hereby charges with full title guarantee to aib group (UK) P.L.C. for the payment and discharge of the secured obligations (as defined in the debenture):. (1) by way of legal mortgage all estates or interests in any freehold and/or leasehold property referred to in the schedule of the debenture and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property;. (2) by way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property; and. (3) by way of fixed charge the goodwill and the uncalled capital of the company now or at any time hereafter in existence and future calls (whether made by the direction of the company or a receiver, an administrator or a liquidator (as respectively defined in the debenture)) and the licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of this security belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of assignment | Created On Mar 24, 2006 Delivered On Mar 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed legal charge all of its present and future rights title and interest in and to the management contracts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 24, 2006 Delivered On Mar 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over accounts | Created On Mar 24, 2006 Delivered On Mar 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any sums deposited or to be deposited by the company in an account of the company and any other sums or sums which are from time to time deposited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 27/03/06 and | Created On Jan 27, 2006 Delivered On Apr 12, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenant's interest in the lease over that area or piece of ground extending to 1.61 acres or thereby at ferry muir south queensferry t/no WLN5064. | ||||
Persons Entitled
| ||||
Transactions
|
Does DAKOTA FORTH BRIDGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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