DAKOTA FORTH BRIDGE LIMITED

DAKOTA FORTH BRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAKOTA FORTH BRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05364898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DAKOTA FORTH BRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    57 CHANNELS LIMITEDFeb 15, 2005Feb 15, 2005

    What are the latest accounts for DAKOTA FORTH BRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DAKOTA FORTH BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Paul Terence Millington as a director on Mar 25, 2019

    1 pagesTM01

    Appointment of Mr Robert Marshall as a director on Mar 25, 2019

    2 pagesAP01

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    Termination of appointment of Roderick Michael Evans as a director on Dec 18, 2018

    1 pagesTM01

    Termination of appointment of Robert Marshall as a secretary on Dec 18, 2018

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2018

    25 pagesAA

    Notification of Evans Dakota Services Limited as a person with significant control on Mar 16, 2018

    2 pagesPSC02

    Cessation of Helga Ingeborg Evans as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Cessation of Michael White Evans as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Cessation of Sanne Group Plc as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 053648980005 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 053648980006 in full

    4 pagesMR04

    Change of details for Mr Michael White Evans as a person with significant control on Jun 30, 2017

    2 pagesPSC04

    Change of details for Mrs Helga Ingeborg Evans as a person with significant control on Jun 30, 2017

    2 pagesPSC04

    Who are the officers of DAKOTA FORTH BRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    Director
    Millshaw
    LS11 8EG Leeds
    Evans Property Group
    England
    United KingdomBritishChartered Accountant190577840001
    MARSHALL, Robert
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Secretary
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    225858730001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    BritishAccountant58693930003
    TATE, Christopher Ian
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Secretary
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    202021170001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    United KingdomBritishDirector63940900003
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Director
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    ScotlandBritishDirector80350370001
    EVANS, Roderick Michael
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Director
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    United KingdomBritishCompany Director40175270005
    MARCUS, Ian
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Director
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    United KingdomBritishManaging Director171431630001
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishDirector37947170001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DAKOTA FORTH BRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Mar 16, 2018
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09275301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael White Evans
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Apr 06, 2016
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Helga Ingeborg Evans
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Apr 06, 2016
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Yes
    Nationality: German
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Sanne Group Plc
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Apr 06, 2016
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJfsc Companies Registry
    Registration Number117625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bath Street
    G2 4HU Glasgow
    199
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4HU Glasgow
    199
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc251005
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DAKOTA FORTH BRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) P.L.C
    Transactions
    • Oct 30, 2015Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Allied Irish Bank P.L.C.
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Nov 11, 2017Satisfaction of a charge (MR04)

    Does DAKOTA FORTH BRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2019Commencement of winding up
    Mar 20, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Christopher Wetton
    15 Victoria Road
    Barnsley
    S70 2BB South Yorkshire
    practitioner
    15 Victoria Road
    Barnsley
    S70 2BB South Yorkshire

    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