DAKOTA HOTEL (EUROCENTRAL) LIMITED
Overview
Company Name | DAKOTA HOTEL (EUROCENTRAL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC272789 |
Jurisdiction | Scotland |
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 HOTEL (EUROCENTRAL) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DAKOTA HOTEL (EUROCENTRAL) LIMITED located?
Registered Office Address | 1-3 Parklands Avenue Eurocentral Business Park ML1 4WQ Motherwell North Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAKOTA HOTEL (EUROCENTRAL) LIMITED?
Company Name | From | Until |
---|---|---|
DAKOTA HOTELS LIMITED | Sep 01, 2004 | Sep 01, 2004 |
What are the latest accounts for DAKOTA HOTEL (EUROCENTRAL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DAKOTA HOTEL (EUROCENTRAL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Marshall as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Terence Millington as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC2727890001 in full | 1 pages | MR04 | ||||||||||
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 director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 Sanne Group Plc 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 | ||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Change of details for Sanne Group Plc as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Kenneth Wilfred Mcculloch as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Registration of charge SC2727890001, created on Jul 28, 2017 | 14 pages | MR01 | ||||||||||
Notification of Michael White Evans as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Helga Ingeborg Evans as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Sanne Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Denis Boyton as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of DAKOTA HOTEL (EUROCENTRAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Director | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire | United Kingdom | British | Chartered Accountant | 190577840001 | ||||
BOYTON, Denis | Secretary | 6 Orchard Drive Giffnock G46 7NR Glasgow | British | Hotelier | 80350370001 | |||||
MELVILLE, Andrew William | Secretary | 41 Bowfield Road KA23 9LD West Kilbride Ayrshire | British | Accountant | 113270001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BOYTON, Denis | Director | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire Scotland | Scotland | British | Director | 80350370001 | ||||
BOYTON, Denis | Director | 6 Orchard Drive Giffnock G46 7NR Glasgow | Scotland | British | Hotelier | 80350370001 | ||||
EVANS, Roderick Michael | Director | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire Scotland | United Kingdom | British | Company Director | 40175270005 | ||||
MARSHALL, Robert | Director | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire | United Kingdom | British | Director | 190577840001 | ||||
MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | Director | 37947170001 | ||||
MILLINGTON, Paul Terence | Director | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire Scotland | United Kingdom | British | Chartered Surveyor | 58693930003 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of DAKOTA HOTEL (EUROCENTRAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Dakota Services Limited | Mar 16, 2018 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helga Ingeborg Evans | Apr 06, 2016 | Ring Road Beeston LS11 8EG Leeds Millshaw West Yorkshire England | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael White Evans | Apr 06, 2016 | Ring Road Beeston LS11 8EG Leeds Millshaw West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Wilfred Mcculloch | Apr 06, 2016 | Eurocentral Business Park ML1 4WQ Motherwell 1-3 Parklands Avenue North Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does DAKOTA HOTEL (EUROCENTRAL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 28, 2017 Delivered On Aug 04, 2017 | Satisfied | ||
Brief description This is an accession deed to a debenture originally dated 27 may 1999. for further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does DAKOTA HOTEL (EUROCENTRAL) 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