Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAKOTA HOTEL (EUROCENTRAL) LIMITED
Company Information for

DAKOTA HOTEL (EUROCENTRAL) LIMITED

1-3 PARKLANDS AVENUE, EUROCENTRAL BUSINESS PARK, MOTHERWELL, NORTH LANARKSHIRE, ML1 4WQ,
Company Registration Number
SC272789
Private Limited Company
Liquidation

Company Overview

About Dakota Hotel (eurocentral) Ltd
DAKOTA HOTEL (EUROCENTRAL) LIMITED was founded on 2004-09-01 and has its registered office in Motherwell. The organisation's status is listed as "Liquidation". Dakota Hotel (eurocentral) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAKOTA HOTEL (EUROCENTRAL) LIMITED
 
Legal Registered Office
1-3 PARKLANDS AVENUE
EUROCENTRAL BUSINESS PARK
MOTHERWELL
NORTH LANARKSHIRE
ML1 4WQ
Other companies in ML1
 
Previous Names
DAKOTA HOTELS LIMITED26/06/2006
Filing Information
Company Number SC272789
Company ID Number SC272789
Date formed 2004-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2019-10-06 18:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAKOTA HOTEL (EUROCENTRAL) LIMITED
Is this data useful to you?
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.

Company Officers of DAKOTA HOTEL (EUROCENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK MICHAEL EVANS
Director 2013-12-23
ROBERT MARSHALL
Director 2017-06-30
PAUL TERENCE MILLINGTON
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS BOYTON
Director 2010-05-26 2017-06-30
KENNETH WILFRED MCCULLOCH
Director 2004-09-01 2017-06-30
ANDREW WILLIAM MELVILLE
Company Secretary 2006-05-01 2015-05-18
DENIS BOYTON
Director 2004-09-01 2006-07-01
DENIS BOYTON
Company Secretary 2004-09-01 2006-05-01
BRIAN REID LTD.
Nominated Secretary 2004-09-01 2004-09-01
STEPHEN MABBOTT LTD.
Nominated Director 2004-09-01 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MICHAEL EVANS CALA EVANS RESTORATION LIMITED Director 2014-07-17 CURRENT 2003-01-09 Active
RODERICK MICHAEL EVANS FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RODERICK MICHAEL EVANS DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 1999-12-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS HOMES LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ASHFORD INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS REGENERATION INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS ADVISORY LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS FRADLEY PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS WHITE ROSE (LEEDS) LIMITED Director 2012-12-10 CURRENT 1993-12-08 Active
RODERICK MICHAEL EVANS TEMPLEGATE DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2000-12-14 Active
RODERICK MICHAEL EVANS YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SKELTON INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS QUARTZ POINT LIMITED Director 2012-12-10 CURRENT 2008-04-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS EASYLET LIMITED Director 2012-12-10 CURRENT 1995-03-13 Active - Proposal to Strike off
RODERICK MICHAEL EVANS AIREBANK DEVELOPMENTS LIMITED Director 2012-12-10 CURRENT 1998-06-26 Liquidation
RODERICK MICHAEL EVANS EVANS (ASHFORD) LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active - Proposal to Strike off
RODERICK MICHAEL EVANS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS BUSINESS LIVING INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS F R EVANS (LEEDS) LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS FRADLEY DISTRICT CENTRE LIMITED Director 2012-12-10 CURRENT 2008-08-29 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS PROPERTY LIMITED Director 2012-12-10 CURRENT 2000-01-21 Active
RODERICK MICHAEL EVANS DAKOTA FORTH BRIDGE LIMITED Director 2012-12-10 CURRENT 2005-02-15 Liquidation
RODERICK MICHAEL EVANS EVANS RESIDENTIAL HOLDINGS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROANDO INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS MILLSHAW NO.3 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active - Proposal to Strike off
RODERICK MICHAEL EVANS WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2012-12-10 CURRENT 2006-11-22 Active
RODERICK MICHAEL EVANS EVANS MANAGEMENT LIMITED Director 2007-05-15 CURRENT 2007-01-25 Active
RODERICK MICHAEL EVANS EVANS PROPERTY GROUP LIMITED Director 2005-02-25 CURRENT 2002-04-23 Active
RODERICK MICHAEL EVANS REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 1997-12-16 CURRENT 1997-12-11 Dissolved 2017-04-18
RODERICK MICHAEL EVANS EVANS HOMES (TOCKWITH) LIMITED Director 1994-08-09 CURRENT 1963-12-19 Active
RODERICK MICHAEL EVANS VOLBAY INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1963-12-04 Active - Proposal to Strike off
RODERICK MICHAEL EVANS ROWITE PROPERTIES NO 1 LIMITED Director 1992-02-28 CURRENT 1951-03-08 Active - Proposal to Strike off
RODERICK MICHAEL EVANS EVANS OF LEEDS LIMITED Director 1991-08-27 CURRENT 1963-09-11 Active
RODERICK MICHAEL EVANS ASTRA HOUSE LIMITED Director 1991-08-27 CURRENT 1946-05-10 Active - Proposal to Strike off
RODERICK MICHAEL EVANS MARCHINGTON PROPERTIES LIMITED Director 1991-08-27 CURRENT 1884-08-07 Active - Proposal to Strike off
RODERICK MICHAEL EVANS LTM LEEDS TRAVEL LIMITED Director 1989-01-03 CURRENT 1981-02-13 Active
ROBERT MARSHALL DAKOTA HOSPITALITY LIMITED Director 2018-05-30 CURRENT 2014-10-22 Active
ROBERT MARSHALL FRADLEY PARK INDUSTRIAL LIMITED Director 2017-07-25 CURRENT 2014-02-21 Active
ROBERT MARSHALL EUROCENTRAL HOTELS LIMITED Director 2017-07-25 CURRENT 2013-11-08 Active - Proposal to Strike off
ROBERT MARSHALL HOUSE MANOR MANAGEMENT LIMITED Director 2014-08-28 CURRENT 2012-08-22 Active
ROBERT MARSHALL EVANS EASYSPACE (CHESTER) LIMITED Director 2014-03-31 CURRENT 2004-12-01 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL TERENCE MILLINGTON FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PAUL TERENCE MILLINGTON DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
PAUL TERENCE MILLINGTON MILLSHAW NO.1 LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2017-03-14
PAUL TERENCE MILLINGTON EVANS PROPERTY GROUP LIMITED Director 2009-04-14 CURRENT 2002-04-23 Active
PAUL TERENCE MILLINGTON FRADLEY DISTRICT CENTRE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON QUARTZ POINT LIMITED Director 2008-05-06 CURRENT 2008-04-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) REGENERATION LIMITED Director 2008-02-21 CURRENT 2001-12-13 Active
PAUL TERENCE MILLINGTON TEMPLEGATE DEVELOPMENTS LIMITED Director 2007-10-18 CURRENT 2000-12-14 Active
PAUL TERENCE MILLINGTON EVANS MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2007-01-25 Active
PAUL TERENCE MILLINGTON EVANS STUDENT ACCOMMODATION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-11-03
PAUL TERENCE MILLINGTON EVANS STUDENT INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON FRADLEY PARK LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON MILLSHAW NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ASHFORD INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS REGENERATION INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ADVISORY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SKELTON INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON BUSINESS LIVING INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON F R EVANS (LEEDS) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS RESIDENTIAL HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROANDO INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW NO.3 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK NO.2 LIMITED Director 2006-09-04 CURRENT 2006-07-04 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON BUSINESS LIVING LIMITED Director 2005-10-13 CURRENT 2005-09-28 Active
PAUL TERENCE MILLINGTON DAKOTA FORTH BRIDGE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Liquidation
PAUL TERENCE MILLINGTON CALA EVANS RESTORATION LIMITED Director 2004-03-08 CURRENT 2003-01-09 Active
PAUL TERENCE MILLINGTON WHITE ROSE (LEEDS) LIMITED Director 2000-11-13 CURRENT 1993-12-08 Active
PAUL TERENCE MILLINGTON EVANS EASYLET LIMITED Director 2000-11-13 CURRENT 1995-03-13 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 2000-10-02 CURRENT 1997-12-11 Dissolved 2017-04-18
PAUL TERENCE MILLINGTON MILLSHAW PROPERTY CO. LIMITED Director 2000-10-02 CURRENT 1963-12-23 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON EVANS OF LEEDS LIMITED Director 2000-10-02 CURRENT 1963-09-11 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2000-10-02 CURRENT 1999-12-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ASTRA HOUSE LIMITED Director 2000-10-02 CURRENT 1946-05-10 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS (ASHFORD) LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON MARCHINGTON PROPERTIES LIMITED Director 2000-10-02 CURRENT 1884-08-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active
PAUL TERENCE MILLINGTON CALA EVANS RESIDENTIAL LIMITED Director 2000-10-01 CURRENT 1999-09-29 Dissolved 2015-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-03-27AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERENCE MILLINGTON
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2727890001
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-05PSC02Notification of Evans Dakota Services Limited as a person with significant control on 2018-03-16
2018-04-05PSC07CESSATION OF HELGA INGEBORG EVANS AS A PSC
2018-04-05PSC07CESSATION OF SANNE GROUP PLC AS A PSC
2018-04-05PSC07CESSATION OF MICHAEL WHITE EVANS AS A PSC
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE EVANS / 30/06/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MRS HELGA INGEBORG EVANS / 30/06/2017
2017-08-04PSC05PSC'S CHANGE OF PARTICULARS / SANNE GROUP PLC / 30/06/2017
2017-08-04PSC07CESSATION OF KENNETH WILFRED MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2727890001
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE EVANS / 30/06/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MRS HELGA INGEBORG EVANS / 30/06/2017
2017-08-04PSC05PSC'S CHANGE OF PARTICULARS / SANNE GROUP PLC / 30/06/2017
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WHITE EVANS
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELGA INGEBORG EVANS
2017-08-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANNE GROUP PLC
2017-08-02AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WHITE EVANS
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELGA INGEBORG EVANS
2017-08-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANNE GROUP PLC
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BOYTON
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCULLOCH
2017-07-04AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 250
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 250
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM DAKOTA, 1 SHAWFOOT ROAD EUROCENTRAL BUSINESS PARK MOTHERWELL NORTH LANARKSHIRE ML1 4WJ
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MELVILLE
2015-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 250
2014-09-29AR0101/09/14 FULL LIST
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-21RES12VARYING SHARE RIGHTS AND NAMES
2014-01-21RES01ADOPT ARTICLES 23/12/2013
2014-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-23AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2013-12-23AP01DIRECTOR APPOINTED MR PAUL TERENCE MILLINGTON
2013-09-02AR0101/09/13 FULL LIST
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-17AR0101/09/12 FULL LIST
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0101/09/11 FULL LIST
2010-09-07AR0101/09/10 FULL LIST
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-28AP01DIRECTOR APPOINTED MR DENIS BOYTON
2009-09-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-10-13363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 6 ORCHARD DRIVE GLASGOW G46 7NR
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288bSECRETARY RESIGNED
2006-06-26CERTNMCOMPANY NAME CHANGED DAKOTA HOTELS LIMITED CERTIFICATE ISSUED ON 26/06/06
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/05
2005-09-07363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-04225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-0488(2)RAD 25/09/04--------- £ SI 248@1=248 £ IC 2/250
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bSECRETARY RESIGNED
2004-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DAKOTA HOTEL (EUROCENTRAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-04-04
Appointment of Liquidators2019-04-04
Fines / Sanctions
No fines or sanctions have been issued against DAKOTA HOTEL (EUROCENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAKOTA HOTEL (EUROCENTRAL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 DAKOTA HOTEL (EUROCENTRAL) LIMITED

Intangible Assets
Patents
We have not found any records of DAKOTA HOTEL (EUROCENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAKOTA HOTEL (EUROCENTRAL) LIMITED
Trademarks
We have not found any records of DAKOTA HOTEL (EUROCENTRAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKOTA HOTEL (EUROCENTRAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DAKOTA HOTEL (EUROCENTRAL) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DAKOTA HOTEL (EUROCENTRAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDAKOTA HOTEL (EUROCENTRAL) LIMITEDEvent Date2019-03-28
Place of meeting: 1 Albemarle Street, London, W1S 4HA. Date of meeting: 28 March 2019. Time of meeting: 11:05 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAKOTA HOTEL (EUROCENTRAL) LIMITEDEvent Date2019-03-28
Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKOTA HOTEL (EUROCENTRAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAKOTA HOTEL (EUROCENTRAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.