DOYLE CONSULTANTS LIMITED
BARNSLEY SHAUN DOYLE SECURITY CONSULTANTS LIMITED

Hellopages » South Yorkshire » Barnsley » S75 2RG
Company number 02843856
Status Liquidation
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address FAIRCLOUGH HOUSE 105 REDBROOK RD, GAWBER, BARNSLEY, SOUTH YORKSHIRE, S75 2RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 80100 - Private security activities, 80300 - Investigation activities, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 17 January 2017; Total exemption small company accounts made up to 31 March 2016; Declaration of solvency. The most likely internet sites of DOYLE CONSULTANTS LIMITED are www.doyleconsultants.co.uk, and www.doyle-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Doyle Consultants Limited is a Private Limited Company. The company registration number is 02843856. Doyle Consultants Limited has been working since 10 August 1993. The present status of the company is Liquidation. The registered address of Doyle Consultants Limited is Fairclough House 105 Redbrook Rd Gawber Barnsley South Yorkshire S75 2rg. . DOYLE, Sarah is a Secretary of the company. DOYLE, Grant Frazer is a Director of the company. NICHOLSON, Andrew is a Director of the company. Secretary DOYLE, Elsie has been resigned. Secretary LEECH, Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOYLE, Shaun has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DOYLE, Sarah
Appointed Date: 18 November 1999

Director
DOYLE, Grant Frazer
Appointed Date: 12 January 1994
52 years old

Director
NICHOLSON, Andrew
Appointed Date: 06 April 2010
56 years old

Resigned Directors

Secretary
DOYLE, Elsie
Resigned: 08 August 1995
Appointed Date: 10 August 1993

Secretary
LEECH, Mary
Resigned: 18 November 1999
Appointed Date: 08 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
DOYLE, Shaun
Resigned: 12 January 1994
Appointed Date: 10 August 1993
81 years old

DOYLE CONSULTANTS LIMITED Events

09 Mar 2017
Liquidators statement of receipts and payments to 17 January 2017
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Declaration of solvency
25 Jan 2016
Appointment of a voluntary liquidator
25 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18

...
... and 71 more events
15 Aug 1994
Return made up to 10/08/94; full list of members

25 Apr 1994
Accounting reference date notified as 05/04

31 Jan 1994
Director resigned;new director appointed

13 Aug 1993
Secretary resigned

10 Aug 1993
Incorporation

DOYLE CONSULTANTS LIMITED Charges

12 June 2013
Charge code 0284 3856 0005
Delivered: 13 June 2013
Status: Satisfied on 16 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2006
Mortgage
Delivered: 6 April 2006
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 & 6 great cliffe road dodworth barnsley t/no…
16 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Mortgage deed
Delivered: 29 August 2001
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the futurist cinema,king…