JOHN DOYLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOHN DOYLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03764839

Incorporation date

04/05/1999

Size

Full

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon28/07/2013
Application to strike the company off the register
dot icon27/06/2013
Administrator's progress report to 2013-06-20
dot icon19/06/2013
Notice of automatic end of Administration
dot icon27/01/2013
Administrator's progress report to 2012-12-20
dot icon29/08/2012
Notice of deemed approval of proposals
dot icon13/08/2012
Statement of affairs with form 2.14B
dot icon13/08/2012
Statement of administrator's proposal
dot icon26/06/2012
Registered office address changed from John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP on 2012-06-27
dot icon26/06/2012
Appointment of an administrator
dot icon19/12/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon21/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon06/06/2010
Termination of appointment of Richard Clancy as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon06/09/2009
Return made up to 11/08/09; full list of members
dot icon02/12/2008
Appointment Terminated Director robert johnson
dot icon09/09/2008
Return made up to 11/08/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
New director appointed
dot icon28/08/2007
Return made up to 11/08/07; no change of members
dot icon27/08/2007
New director appointed
dot icon15/02/2007
Declaration of mortgage charge released/ceased
dot icon15/02/2007
Declaration of mortgage charge released/ceased
dot icon05/09/2006
Return made up to 11/08/06; full list of members
dot icon10/07/2006
Memorandum and Articles of Association
dot icon05/07/2006
Certificate of change of name
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Resolutions
dot icon21/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/05/2006
Director resigned
dot icon03/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon03/05/2006
Application for reregistration from PLC to private
dot icon03/05/2006
Re-registration of Memorandum and Articles
dot icon03/05/2006
Resolutions
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2005
Return made up to 11/08/05; full list of members
dot icon28/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/05/2005
New director appointed
dot icon12/09/2004
Return made up to 11/08/04; full list of members
dot icon23/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/10/2003
Miscellaneous
dot icon17/09/2003
Return made up to 11/08/03; full list of members
dot icon23/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/03/2003
£ ic 13500000/13125000 28/12/02 £ sr 375000@1=375000
dot icon30/12/2002
Certificate of re-registration from Private to Public Limited Company
dot icon30/12/2002
Declaration on reregistration from private to PLC
dot icon30/12/2002
Application for reregistration from private to PLC
dot icon30/12/2002
Balance Sheet
dot icon30/12/2002
Auditor's report
dot icon30/12/2002
Auditor's statement
dot icon30/12/2002
Re-registration of Memorandum and Articles
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon28/11/2002
Declaration of shares redemption:auditor's report
dot icon28/11/2002
Resolutions
dot icon28/11/2002
Resolutions
dot icon20/11/2002
Certificate of re-registration from Public Limited Company to Private
dot icon20/11/2002
Re-registration of Memorandum and Articles
dot icon20/11/2002
Application for reregistration from PLC to private
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon28/08/2002
Return made up to 11/08/02; full list of members
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 23/04/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 05/05/01; full list of members
dot icon30/07/2000
Full group accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 05/05/00; full list of members
dot icon16/05/2000
Secretary's particulars changed
dot icon02/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon16/08/1999
New director appointed
dot icon05/08/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/08/1999
Auditor's report
dot icon05/08/1999
Auditor's statement
dot icon05/08/1999
Balance Sheet
dot icon05/08/1999
Re-registration of Memorandum and Articles
dot icon05/08/1999
Declaration on reregistration from private to PLC
dot icon05/08/1999
Application for reregistration from private to PLC
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon19/07/1999
Registered office changed on 20/07/99 from: 50 stratton street london W1X 6NX
dot icon14/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Ad 25/06/99--------- £ si 13499990@1=13499990 £ ic 1/13499991
dot icon14/07/1999
£ nc 1000/13500000 25/06/99
dot icon04/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Certificate of change of name
dot icon04/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E P S SECRETARIES LIMITED
Nominee Secretary
05/05/1999 - 25/06/1999
389
MIKJON LIMITED
Nominee Director
05/05/1999 - 25/06/1999
400
Johnson, Robert Nigel
Director
09/05/2005 - 30/11/2008
133
Harvey, Stephen George
Secretary
18/06/1999 - Present
3
Clancy, Richard Simon Muir
Director
16/08/2007 - 31/05/2010
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN DOYLE HOLDINGS LIMITED

JOHN DOYLE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/05/1999 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN DOYLE HOLDINGS LIMITED?

toggle

JOHN DOYLE HOLDINGS LIMITED is currently Dissolved. It was registered on 04/05/1999 and dissolved on 18/11/2013.

Where is JOHN DOYLE HOLDINGS LIMITED located?

toggle

JOHN DOYLE HOLDINGS LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does JOHN DOYLE HOLDINGS LIMITED do?

toggle

JOHN DOYLE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for JOHN DOYLE HOLDINGS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.