Company NameDakota Forth Bridge Limited
Company StatusDissolved
Company Number05364898
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)
Previous Name57 Channels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(14 years, 1 month after company formation)
Appointment Duration12 months (closed 20 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Property Group Millshaw
Leeds
LS11 8EG
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr Denis Boyton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(7 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw, Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw, Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Christopher Ian Tate
StatusResigned
Appointed22 October 2015(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressMillshaw, Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed01 October 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressMillshaw, Ring Road
Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dragonfly Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,732
Cash£255,867
Current Liabilities£507,070

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

2 November 2015Delivered on: 4 November 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: 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.
Outstanding
23 October 2015Delivered on: 30 October 2015
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: 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.
Outstanding
27 January 2006Delivered on: 12 April 2006
Persons entitled: Allied Irish Banks P.L.C.

Classification: A standard security which was presented for registration in scotland on the 27/03/06 and
Secured details: 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.
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.
Outstanding
24 March 2006Delivered on: 28 March 2006
Persons entitled: Allied Irish Banks P.L.C.

Classification: Charge by way of assignment
Secured details: 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.
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.
Outstanding
24 March 2006Delivered on: 28 March 2006
Persons entitled: Allied Irish Banks P.L.C.

Classification: Debenture
Secured details: 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.
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.
Outstanding
24 March 2006Delivered on: 28 March 2006
Persons entitled: Allied Irish Bank P.L.C.

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Return of final meeting in a members' voluntary winding up (15 pages)
18 April 2019Registered 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 18 April 2019 (2 pages)
17 April 2019Appointment of a voluntary liquidator (3 pages)
17 April 2019Declaration of solvency (5 pages)
17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
25 March 2019Appointment of Mr Robert Marshall as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Paul Terence Millington as a director on 25 March 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
18 December 2018Termination of appointment of Robert Marshall as a secretary on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Roderick Michael Evans as a director on 18 December 2018 (1 page)
11 December 2018Accounts for a small company made up to 31 March 2018 (25 pages)
5 April 2018Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018 (1 page)
5 April 2018Cessation of Michael White Evans as a person with significant control on 16 March 2018 (1 page)
5 April 2018Cessation of Sanne Group Plc as a person with significant control on 16 March 2018 (1 page)
5 April 2018Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
11 November 2017Satisfaction of charge 2 in full (4 pages)
11 November 2017Satisfaction of charge 3 in full (4 pages)
11 November 2017Satisfaction of charge 2 in full (4 pages)
11 November 2017Satisfaction of charge 1 in full (4 pages)
11 November 2017Satisfaction of charge 4 in full (4 pages)
11 November 2017Satisfaction of charge 053648980005 in full (4 pages)
11 November 2017Satisfaction of charge 053648980006 in full (4 pages)
11 November 2017Satisfaction of charge 4 in full (4 pages)
11 November 2017Satisfaction of charge 053648980006 in full (4 pages)
11 November 2017Satisfaction of charge 3 in full (4 pages)
11 November 2017Satisfaction of charge 1 in full (4 pages)
11 November 2017Satisfaction of charge 053648980005 in full (4 pages)
2 August 2017Cessation of Muh Limited as a person with significant control on 30 June 2017 (1 page)
2 August 2017Cessation of Muh Limited as a person with significant control on 30 June 2017 (1 page)
2 August 2017Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 August 2017Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages)
2 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 August 2017Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 March 2017Appointment of Mr Robert Marshall as a secretary on 1 October 2016 (2 pages)
2 March 2017Appointment of Mr Robert Marshall as a secretary on 1 October 2016 (2 pages)
1 March 2017Termination of appointment of Christopher Ian Tate as a secretary on 30 September 2016 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
1 March 2017Termination of appointment of Christopher Ian Tate as a secretary on 30 September 2016 (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
4 November 2015Registration of charge 053648980006, created on 2 November 2015 (15 pages)
4 November 2015Registration of charge 053648980006, created on 2 November 2015 (15 pages)
4 November 2015Registration of charge 053648980006, created on 2 November 2015 (15 pages)
30 October 2015Registration of charge 053648980005, created on 23 October 2015 (39 pages)
30 October 2015Registration of charge 053648980005, created on 23 October 2015 (39 pages)
22 October 2015Termination of appointment of Paul Terence Millington as a secretary on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Paul Terence Millington as a secretary on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Christopher Ian Tate as a secretary on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Christopher Ian Tate as a secretary on 22 October 2015 (2 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 February 2014Amended accounts made up to 31 December 2012 (7 pages)
28 February 2014Amended accounts made up to 31 December 2012 (7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
16 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
16 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
9 August 2012Termination of appointment of John Bell as a director (1 page)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
21 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Director appointed kenneth mcculloch (3 pages)
5 August 2009Director appointed kenneth mcculloch (3 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
1 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 April 2007Return made up to 15/02/07; full list of members (2 pages)
4 April 2007Return made up to 15/02/07; full list of members (2 pages)
29 January 2007Company name changed 57 channels LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed 57 channels LIMITED\certificate issued on 29/01/07 (2 pages)
30 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 September 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
13 September 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
31 March 2006Memorandum and Articles of Association (17 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2006Memorandum and Articles of Association (17 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
16 March 2006Return made up to 15/02/06; full list of members (7 pages)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
3 March 2005Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2005Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)