DAKOTA HOTEL (EUROCENTRAL) LIMITED

DAKOTA HOTEL (EUROCENTRAL) LIMITED

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

    Company NameDAKOTA HOTEL (EUROCENTRAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272789
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of DAKOTA HOTEL (EUROCENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAKOTA HOTELS LIMITEDSep 01, 2004Sep 01, 2004

    What are the latest accounts for DAKOTA HOTEL (EUROCENTRAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DAKOTA HOTEL (EUROCENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2019

    LRESSP

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

    2 pagesAP01

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

    1 pagesTM01

    Satisfaction of charge SC2727890001 in full

    1 pagesMR04

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

    1 pagesTM01

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

    1 pagesTM01

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

    26 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    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 Sanne Group Plc 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

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    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

    Change of details for Sanne Group Plc as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Cessation of Kenneth Wilfred Mcculloch as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Registration of charge SC2727890001, created on Jul 28, 2017

    14 pagesMR01

    Notification of Michael White Evans as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Helga Ingeborg Evans as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Sanne Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Denis Boyton as a director on Jun 30, 2017

    1 pagesTM01

    Who are the officers of DAKOTA HOTEL (EUROCENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Director
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    United KingdomBritishChartered Accountant190577840001
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Secretary
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    BritishHotelier80350370001
    MELVILLE, Andrew William
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Secretary
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    BritishAccountant113270001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOYTON, Denis
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    Director
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    ScotlandBritishDirector80350370001
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Director
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    ScotlandBritishHotelier80350370001
    EVANS, Roderick Michael
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    Director
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    United KingdomBritishCompany Director40175270005
    MARSHALL, Robert
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Director
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    United KingdomBritishDirector190577840001
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishDirector37947170001
    MILLINGTON, Paul Terence
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    Director
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    Scotland
    United KingdomBritishChartered Surveyor58693930003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DAKOTA HOTEL (EUROCENTRAL) 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.
    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 Register
    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.
    Mrs Helga Ingeborg Evans
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    England
    Apr 06, 2016
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    England
    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.
    Mr Michael White Evans
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    England
    Apr 06, 2016
    Ring Road
    Beeston
    LS11 8EG Leeds
    Millshaw
    West Yorkshire
    England
    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.
    Mr Kenneth Wilfred Mcculloch
    Eurocentral Business Park
    ML1 4WQ Motherwell
    1-3 Parklands Avenue
    North Lanarkshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DAKOTA HOTEL (EUROCENTRAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 04, 2017Registration of a charge (MR01)
    • Feb 28, 2019Satisfaction of a charge (MR04)

    Does DAKOTA HOTEL (EUROCENTRAL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2019Commencement of winding up
    Jan 17, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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