Liquidation
Company Information for JOHN DOYLE CONSTRUCTION LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
|
Company Registration Number
00893735
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
JOHN DOYLE CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS BIRMINGHAM B4 6AT Other companies in BS1 | |||
| |||
Company Number | 00893735 | |
---|---|---|
Company ID Number | 00893735 | |
Date formed | 1966-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 31/03/2013 | |
Latest return | 11/08/2011 | |
Return next due | 08/09/2012 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB432883972 |
Last Datalog update: | 2023-06-05 14:25:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN DOYLE CONSTRUCTION, LLC | 12301 HUCKLEBERRY CT. RIVERVIEW FL 33569 | Inactive | Company formed on the 2016-06-02 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GEORGE HARVEY |
||
IAN CARR |
||
STEFANOS STEFANOU |
||
NICHOLAS PETER GERRARD WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS NURTON |
Director | ||
ROBERT NIGEL JOHNSON |
Director | ||
JOHN NICHOLAS BETT |
Director | ||
ROY WILLIAM CORDWELL |
Director | ||
ROBERT GEORGE WILLIAMS |
Director | ||
PAUL SYDNEY MILLER |
Director | ||
STELIO HARALAMBOS STEFANOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-25 | Dissolved 2013-11-19 | |
DOYLE PLC | Company Secretary | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2014-03-23 | |
JOHN DOYLE HOLDINGS LIMITED | Company Secretary | 1999-06-18 | CURRENT | 1999-05-05 | Dissolved 2013-11-19 | |
BPH REALISATIONS LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1980-09-25 | Dissolved 2016-09-14 | |
IBEX INTERIORS LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1987-02-16 | Dissolved 2016-09-23 | |
BELL PROJECTS LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1946-02-06 | Dissolved 2014-03-23 | |
IAN CARR ENTERPRISES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
BELL PROJECTS LIMITED | Director | 1999-09-22 | CURRENT | 1946-02-06 | Dissolved 2014-03-23 | |
BPH REALISATIONS LIMITED | Director | 1999-09-22 | CURRENT | 1980-09-25 | Dissolved 2016-09-14 | |
IBEX INTERIORS LIMITED | Director | 1999-09-22 | CURRENT | 1987-02-16 | Dissolved 2016-09-23 | |
DOYLE PLC | Director | 2006-05-12 | CURRENT | 2006-04-19 | Dissolved 2014-03-23 | |
JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED | Director | 2006-05-08 | CURRENT | 2006-04-25 | Dissolved 2013-11-19 | |
JOHN DOYLE HOLDINGS LIMITED | Director | 1999-06-25 | CURRENT | 1999-05-05 | Dissolved 2013-11-19 | |
BPH REALISATIONS LIMITED | Director | 1991-08-15 | CURRENT | 1980-09-25 | Dissolved 2016-09-14 | |
IBEX INTERIORS LIMITED | Director | 1991-08-15 | CURRENT | 1987-02-16 | Dissolved 2016-09-23 | |
PARK MEWS (HATFIELD) MANAGEMENT COMPANY LIMITED | Director | 1991-08-15 | CURRENT | 1980-10-20 | Active | |
BELL PROJECTS LIMITED | Director | 1990-12-30 | CURRENT | 1946-02-06 | Dissolved 2014-03-23 | |
NW CONTRACTOR SERVICES LTD. | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-12 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM 3 Rivergate Temple Quay Bristol BS1 6GD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-12 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-06-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-12-20 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP | |
2.12B | Appointment of an administrator | |
AA01 | Current accounting period extended from 31/12/11 TO 30/06/12 | |
LATEST SOC | 12/10/11 STATEMENT OF CAPITAL;GBP 5000000 | |
SH01 | 12/10/11 STATEMENT OF CAPITAL GBP 5000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PETER GERRARD WRIGHT | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NURTON | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS NURTON / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 10/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON | |
363s | RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1250000/5000000 20/12/01 | |
RES04 | NC INC ALREADY ADJUSTED 20/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/12/01--------- £ SI 775578@1=775578 £ IC 1224422/2000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/01 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 23/12/99 | |
123 | £ NC 250000/1250000 23/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Notice of Intended Dividends | 2015-06-12 |
Notice of Intended Dividends | 2015-03-17 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | PART of the property or undertaking no longer forms part of charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
FLOATING DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
FIRST LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
JOHN DOYLE CONSTRUCTION LIMITED owns 1 domain names.
john-doyle.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as JOHN DOYLE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JOHN DOYLE CONSTRUCTION LIMITED | Event Date | 2015-06-08 |
Principal Trading Address: John Doyle House, Little Burrow, Welwyn Garden City, Herts, AL7 4SP Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 10 July 2015 to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend may not be entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. We intend to declare a first and final dividend to unsecured creditors within 2 months of the above date. Date of Appointment: 13 June 2013. Relevant date of claims: 21 June 2012. Office Holder details: Richard Michael Hawes, Dominic Lee Zoong Wong and Christopher James Farrington (IP Nos. 008954, 009232 and 008751) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ For further details contact: Victoria Wheelhouse, Email: viwheelhouse@deloitte.co.uk Tel: +44 (0) 121 969 8598 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JOHN DOYLE CONSTRUCTION LIMITED | Event Date | 2015-03-12 |
Principal Trading Address: John Doyle House, Little Burrow, Welwyn Garden City, Herts, AL7 4SP Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 10 April 2015 to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare a first and final dividend to unsecured creditors within 2 months of the above date. Date of Appointment: 13 June 2013. Office Holder details: Richard Michael Hawes (IP No 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT, Dominic Lee Zoong Wong (IP No 0092932) of Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ and Christopher James Farrington (IP No 008751) of Deloitte LLP, 1 Woodborough Road, Nottingham, NG1 3FG. Please contact Victoria Wheelhouse on +44 (0) 121 696 8598 or viwheelhouse@deloitte.co.uk for further information. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOHN DOYLE CONSTRUCTION LIMITED | Event Date | 2012-06-21 |
In the High Court of Justice, Birmingham District Registry, Chancery Division case number 8312 Richard Michael Hawes , Dominic Lee Zoong Wong and Christopher James Farrington (IP Nos 8954 and 9232 and 8751 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD Further details contact: Joint Administrators, Tel: 0117 984 1734. Alternative contact: Julie Withey : | |||
Initiating party | Event Type | ||
Defending party | JOHN DOYLE CONSTRUCTION LIMITED | Event Date | 2012-06-21 |
In the High Court of Justice, Birmingham District Registry, Chancery Division case number 8312 Richard Michael Hawes , Dominic Lee Zoong Wong and Christopher James Farrington (IP Nos 8954 and 9232 and 8751 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD Further details contact: Joint Administrators, Tel: 0117 984 1734. Alternative contact: Julie Withey : | |||
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. |