Active
Company Information for DALATA UK LTD
CLAYTON HOTEL CARDIFF, ST. MARY STREET, CARDIFF, CF10 1GD,
|
Company Registration Number
06574723
Private Limited Company
Active |
Company Name | ||
---|---|---|
DALATA UK LTD | ||
Legal Registered Office | ||
CLAYTON HOTEL CARDIFF ST. MARY STREET CARDIFF CF10 1GD Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 06574723 | |
---|---|---|
Company ID Number | 06574723 | |
Date formed | 2008-04-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB108280237 |
Last Datalog update: | 2024-05-05 12:29:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEAN MCKEON |
||
DERMOT FINBARR CROWLEY |
||
PATRICK ANTHONY MCCANN |
||
SEAN MCKEON |
||
STEPHEN MCNALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DHG BRUNSWICK LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
DHG DERRY COMMERCIAL LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
DALATA CARDIFF LIMITED | Director | 2013-05-22 | CURRENT | 2011-03-25 | Active | |
DHG DERRY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
DHG DERRY COMMERCIAL LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
HHG1 NOTTINGHAM LIMITED | Director | 2011-04-14 | CURRENT | 1983-09-14 | Active | |
QUINN INTERNATIONAL PROPERTY MANAGEMENT LIMITED | Director | 2011-04-14 | CURRENT | 2010-07-01 | Active | |
DALATA CARDIFF LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
BELFCARD LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Active | |
BELFCARD LIMITED | Director | 2004-02-03 | CURRENT | 2003-04-24 | Active | |
DHG BRUNSWICK LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
HALLOWRIDGE LIMITED | Director | 2015-02-02 | CURRENT | 2014-11-03 | Active | |
ISLANDVALE LIMITED | Director | 2015-02-02 | CURRENT | 2014-11-03 | Active | |
TRACKDALE LIMITED | Director | 2015-02-02 | CURRENT | 2014-11-03 | Active | |
CRESCENTBROOK LIMITED | Director | 2015-02-02 | CURRENT | 2014-11-03 | Active | |
DHG BELFAST LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
DHG DERRY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
DHG DERRY COMMERCIAL LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
DALATA CARDIFF LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES | ||
28/09/23 STATEMENT OF CAPITAL GBP 248550188 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Dalata Hotel Group Limited as a person with significant control on 2023-07-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065747230013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065747230012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065747230011 | ||
21/08/23 STATEMENT OF CAPITAL GBP 236550188 | ||
03/07/23 STATEMENT OF CAPITAL GBP 93684518 | ||
15/02/23 STATEMENT OF CAPITAL GBP 77669985 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE CASSERLY | |
AP01 | DIRECTOR APPOINTED EMMA PATRICIA DALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY MCCANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR SHANE CASSERLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065747230007 | |
CH01 | Director's details changed for Mr Sean Mckeon on 2018-09-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 23/04/2017 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 64169985 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 64169985 | |
CS01 | Clarification A second filed CS01 (statement of capital change) was registered on 19/07/2017. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Maldron Hotel Cardiff St Marys Street Cardiff Wales CF10 1GD | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 56949940 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 56949940 | |
SH01 | 22/12/15 STATEMENT OF CAPITAL GBP 56949940 | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MCKEON / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCCANN / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCKEON / 03/04/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065747230003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITY AGREEMENT APPROVED 02/03/2011 | |
RES01 | ALTER ARTICLES 02/03/2011 | |
AP01 | DIRECTOR APPOINTED MR DERMOT CROWLEY | |
AR01 | 23/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 25/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCCANN / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SEAN MCKEON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCKEON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNALLY / 01/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MORTON HOTELS UK LTD CERTIFICATE ISSUED ON 06/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
288a | DIRECTOR APPOINTED STEPHEN MCNALLY | |
288a | DIRECTOR AND SECRETARY APPOINTED SEAN MCKEON | |
288a | DIRECTOR APPOINTED PATRICK ANTHONY MCCANN | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
SUPPLEMENTAL DEBENTURE | Satisfied | ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK IRELAND LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALATA UK LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DALATA UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |