Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN DOYLE CONSTRUCTION LIMITED
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 Overview

About John Doyle Construction Ltd
JOHN DOYLE CONSTRUCTION LIMITED was founded on 1966-12-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". John Doyle Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Telephone0170-732-9481
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN DOYLE CONSTRUCTION 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.
Companies with same name JOHN DOYLE CONSTRUCTION LIMITED
The following companies were found which have the same name as JOHN DOYLE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN DOYLE CONSTRUCTION, LLC 12301 HUCKLEBERRY CT. RIVERVIEW FL 33569 Inactive Company formed on the 2016-06-02

Company Officers of JOHN DOYLE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE HARVEY
Company Secretary 1991-08-15
IAN CARR
Director 1999-09-22
STEFANOS STEFANOU
Director 1991-08-15
NICHOLAS PETER GERRARD WRIGHT
Director 2011-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS NURTON
Director 1991-08-15 2011-04-08
ROBERT NIGEL JOHNSON
Director 2005-05-09 2008-11-30
JOHN NICHOLAS BETT
Director 2000-10-13 2006-05-05
ROY WILLIAM CORDWELL
Director 1991-08-15 2006-05-05
ROBERT GEORGE WILLIAMS
Director 1997-10-28 1999-10-20
PAUL SYDNEY MILLER
Director 1994-05-01 1999-08-10
STELIO HARALAMBOS STEFANOU
Director 1991-08-15 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE HARVEY JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2013-11-19
STEPHEN GEORGE HARVEY DOYLE PLC Company Secretary 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-03-23
STEPHEN GEORGE HARVEY JOHN DOYLE HOLDINGS LIMITED Company Secretary 1999-06-18 CURRENT 1999-05-05 Dissolved 2013-11-19
STEPHEN GEORGE HARVEY BPH REALISATIONS LIMITED Company Secretary 1991-08-15 CURRENT 1980-09-25 Dissolved 2016-09-14
STEPHEN GEORGE HARVEY IBEX INTERIORS LIMITED Company Secretary 1991-08-15 CURRENT 1987-02-16 Dissolved 2016-09-23
STEPHEN GEORGE HARVEY BELL PROJECTS LIMITED Company Secretary 1990-12-30 CURRENT 1946-02-06 Dissolved 2014-03-23
IAN CARR IAN CARR ENTERPRISES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
IAN CARR BELL PROJECTS LIMITED Director 1999-09-22 CURRENT 1946-02-06 Dissolved 2014-03-23
IAN CARR BPH REALISATIONS LIMITED Director 1999-09-22 CURRENT 1980-09-25 Dissolved 2016-09-14
IAN CARR IBEX INTERIORS LIMITED Director 1999-09-22 CURRENT 1987-02-16 Dissolved 2016-09-23
STEFANOS STEFANOU DOYLE PLC Director 2006-05-12 CURRENT 2006-04-19 Dissolved 2014-03-23
STEFANOS STEFANOU JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED Director 2006-05-08 CURRENT 2006-04-25 Dissolved 2013-11-19
STEFANOS STEFANOU JOHN DOYLE HOLDINGS LIMITED Director 1999-06-25 CURRENT 1999-05-05 Dissolved 2013-11-19
STEFANOS STEFANOU BPH REALISATIONS LIMITED Director 1991-08-15 CURRENT 1980-09-25 Dissolved 2016-09-14
STEFANOS STEFANOU IBEX INTERIORS LIMITED Director 1991-08-15 CURRENT 1987-02-16 Dissolved 2016-09-23
STEFANOS STEFANOU PARK MEWS (HATFIELD) MANAGEMENT COMPANY LIMITED Director 1991-08-15 CURRENT 1980-10-20 Active
STEFANOS STEFANOU BELL PROJECTS LIMITED Director 1990-12-30 CURRENT 1946-02-06 Dissolved 2014-03-23
NICHOLAS PETER GERRARD WRIGHT NW CONTRACTOR SERVICES LTD. Director 2012-07-10 CURRENT 2012-07-10 Active

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
2023-08-19Voluntary liquidation Statement of receipts and payments to 2023-06-12
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-12
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-12
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 3 Rivergate Temple Quay Bristol BS1 6GD
2020-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-12
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-12
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-12
2019-06-25LIQ10Removal of liquidator by court order
2019-06-25LIQ10Removal of liquidator by court order
2018-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-12
2017-09-22600Appointment of a voluntary liquidator
2017-09-22LIQ10Removal of liquidator by court order
2017-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-12
2016-08-224.68 Liquidators' statement of receipts and payments to 2016-06-12
2015-08-184.68 Liquidators' statement of receipts and payments to 2015-06-12
2014-07-304.68 Liquidators' statement of receipts and payments to 2014-06-12
2013-07-10600Appointment of a voluntary liquidator
2013-06-252.24BAdministrator's progress report to 2013-06-13
2013-06-132.34BNotice of move from Administration to creditors voluntary liquidation
2013-01-252.24BAdministrator's progress report to 2012-12-20
2012-08-30F2.18Notice of deemed approval of proposals
2012-08-142.16BStatement of affairs with form 2.14B
2012-08-142.17BStatement of administrator's proposal
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/12 FROM John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP
2012-06-272.12BAppointment of an administrator
2011-12-20AA01Current accounting period extended from 31/12/11 TO 30/06/12
2011-10-12LATEST SOC12/10/11 STATEMENT OF CAPITAL;GBP 5000000
2011-10-12SH0112/10/11 STATEMENT OF CAPITAL GBP 5000000
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED NICHOLAS PETER GERRARD WRIGHT
2011-08-22AR0111/08/11 ANNUAL RETURN FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NURTON
2010-08-17AR0111/08/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS NURTON / 10/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CARR / 10/08/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON
2008-09-10363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-02-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-06363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW DIRECTOR APPOINTED
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-31123£ NC 1250000/5000000 20/12/01
2001-12-31RES04NC INC ALREADY ADJUSTED 20/12/01
2001-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-3188(2)RAD 21/12/01--------- £ SI 775578@1=775578 £ IC 1224422/2000000
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-01-04ORES04NC INC ALREADY ADJUSTED 23/12/99
2000-01-04123£ NC 250000/1250000 23/12/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to JOHN DOYLE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-12
Notice of Intended Dividends2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against JOHN DOYLE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-18 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1993-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-08-18 Satisfied CLOSE BROTHERS LIMITED
FLOATING DEBENTURE 1987-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIRST LEGAL CHARGE 1987-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1986-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER CREDIT BALANCES 1986-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of JOHN DOYLE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN DOYLE CONSTRUCTION LIMITED owns 1 domain names.

john-doyle.co.uk  

Trademarks
We have not found any records of JOHN DOYLE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN DOYLE CONSTRUCTION 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 (4521 - Gen construction & civil engineer) as JOHN DOYLE CONSTRUCTION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JOHN DOYLE CONSTRUCTION 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 TypeNotice of Intended Dividends
Defending partyJOHN DOYLE CONSTRUCTION LIMITEDEvent Date2015-06-08
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 TypeNotice of Intended Dividends
Defending partyJOHN DOYLE CONSTRUCTION LIMITEDEvent Date2015-03-12
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 TypeAppointment of Administrators
Defending partyJOHN DOYLE CONSTRUCTION LIMITEDEvent Date2012-06-21
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 partyJOHN DOYLE CONSTRUCTION LIMITEDEvent Date2012-06-21
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN DOYLE CONSTRUCTION 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 JOHN DOYLE CONSTRUCTION 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.