Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P J DOYLE (ELECTRICAL) LIMITED
Company Information for

P J DOYLE (ELECTRICAL) LIMITED

QUAY STREET, MANCHESTER, M3,
Company Registration Number
03554937
Private Limited Company
Dissolved

Dissolved 2015-04-02

Company Overview

About P J Doyle (electrical) Ltd
P J DOYLE (ELECTRICAL) LIMITED was founded on 1998-04-29 and had its registered office in Quay Street. The company was dissolved on the 2015-04-02 and is no longer trading or active.

Key Data
Company Name
P J DOYLE (ELECTRICAL) LIMITED
 
Legal Registered Office
QUAY STREET
MANCHESTER
 
Previous Names
P J DOYLE (ELECTRICAL) & CO LIMITED14/05/1998
Filing Information
Company Number 03554937
Date formed 1998-04-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-06-30
Date Dissolved 2015-04-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 00:38:43
Primary Source:Companies House
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 P J DOYLE (ELECTRICAL) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEITH MAXWELL ASHTON
Company Secretary 2004-12-23
PATRICK DOYLE
Director 1998-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DOYLE
Company Secretary 1999-06-22 2004-12-23
MARK DAVID SMITH
Director 1998-08-01 2004-12-23
PHILIP JAMES WILLIAMS
Director 1998-08-01 2000-05-17
OXFORD COMPANY SECRETARIAL SERVICES LTD
Company Secretary 1998-04-29 1999-06-22
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-04-29 1998-04-29
ACCESS NOMINEES LIMITED
Nominated Director 1998-04-29 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH MAXWELL ASHTON HINKSEY SCULLING SCHOOL LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Active
ANDREW KEITH MAXWELL ASHTON TOUCHSTONE PARTNERS LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-17 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
2015-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-061.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-01-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL
2013-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2013-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2012-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THIRD FLOOR GOLDSMITHS HOUSE BROAD PLAIN BRISTOL
2012-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012
2011-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011
2011-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011
2011-02-08LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-084.44DEATH OF LIQUIDATOR
2010-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2010
2010-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2010
2009-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2009
2009-09-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009
2009-08-06LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2009-07-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008:AMENDING FORM
2009-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-16LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2009-07-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL
2009-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2009
2008-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2008
2008-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2008
2007-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-09-031.312/08/07 ABSTRACTS AND PAYMENTS
2006-10-262.34BADMINISTRATION TO CVL
2006-09-041.312/08/06 ABSTRACTS AND PAYMENTS
2006-08-301.312/08/06 ABSTRACTS AND PAYMENTS
2006-05-172.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-02-022.23BRESULT OF MEETING OF CREDITORS
2006-01-042.17BSTATEMENT OF PROPOSALS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 78 CUMNOR ROAD BOARS HILL OXFORD OX1 5JP
2005-11-152.12BAPPOINTMENT OF ADMINISTRATOR
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05MISCANNUAL REPORT FOR FORM 1.3
2005-08-301.312/08/05 ABSTRACTS AND PAYMENTS
2005-05-31363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-08-231.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-05-28363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-03363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-22363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-19288aNEW SECRETARY APPOINTED
1999-07-19288bSECRETARY RESIGNED
1999-05-14363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW DIRECTOR APPOINTED
1998-08-12225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 115 MAGDALEN ROAD OXFORD OXFORDSHIRE OX4 1RQ
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to P J DOYLE (ELECTRICAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-15
Notice of Intended Dividends2014-01-09
Fines / Sanctions
No fines or sanctions have been issued against P J DOYLE (ELECTRICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-05-30 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of P J DOYLE (ELECTRICAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P J DOYLE (ELECTRICAL) LIMITED
Trademarks
We have not found any records of P J DOYLE (ELECTRICAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P J DOYLE (ELECTRICAL) 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 (4531 - Installation electrical wiring etc.) as P J DOYLE (ELECTRICAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P J DOYLE (ELECTRICAL) 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 TypeFinal Meetings
Defending partyP J DOYLE (ELECTRICAL) LIMITEDEvent Date2014-10-10
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 18 December 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 26 October 2006 Office Holder details: Michael Finch, (IP No. 009672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX and Paul Boyle, (IP No. 8897) of Harrisons, Third Floor, Goldsmith House, Broad Plain, Bristol, BS2 0JP Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622. Ref: WBR52485 Michael Finch and Paul Boyle , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyP J DOYLE (ELECTRICAL) LIMITEDEvent Date2014-01-06
Principal Trading Address: 78 Cumnor Road, Boars Hill, Oxford OX1 5TP Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 7 February 2014 by which date claims must be sent to the undersigned, Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX, the joint liquidator of the said Company. Notice is further given that the joint liquidator intends to declare a first and final dividend to all known unsecured creditors within four months of the last date for proving. Should you fail to submit your claim by 7 February 2014 you will be excluded from the benefit of any dividend. Date of Appointment: 26 October 2006. Office holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX and Paul Boyle (IP No. 8897) of Harrisons, Third Floor, Goldsmith House, Broad Plain, Bristol BS2 0JP. For further details contact: Ian Willmott, Tel: 01923 236622, Email: ian.willmott@moorestephens.com Reference: WBR52485. Michael Finch and Paul Boyle , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P J DOYLE (ELECTRICAL) 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 P J DOYLE (ELECTRICAL) 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.