Company NameDoyle Consultants Limited
Company StatusDissolved
Company Number02843856
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 7 months ago)
Dissolution Date27 December 2017 (6 years, 3 months ago)
Previous NameShaun Doyle Security Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Grant Frazer Doyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(5 months after company formation)
Appointment Duration23 years, 11 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Rd
Gawber
Barnsley
South Yorkshire
S75 2RG
Secretary NameSarah Doyle
NationalityBritish
StatusClosed
Appointed18 November 1999(6 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 27 December 2017)
RoleCompany Director
Correspondence AddressFairclough House 105 Redbrook Rd
Gawber
Barnsley
South Yorkshire
S75 2RG
Director NameAndrew Nicholson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Rd
Gawber
Barnsley
South Yorkshire
S75 2RG
Director NameShaun Doyle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Jermyn Croft
Dodworth
Barnsley
S75 3LR
Secretary NameElsie Doyle
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Kingston Place
Kingston
Barnsley
South Yorkshire
S70 6LN
Secretary NameMary Leech
NationalityBritish
StatusResigned
Appointed08 August 1995(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address7 The Hollins
Gilroyd
Barnsley
South Yorkshire
S75 3PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedoylesecurity.co.uk

Location

Registered AddressFairclough House 105 Redbrook Rd
Gawber
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Grant Frazer Doyle
49.02%
Ordinary
50 at £1Sarah Doyle
49.02%
Ordinary
1 at £1Mrs Irene Mary Doyle
0.98%
B Non Voting
1 at £1Shaun Doyle
0.98%
B Non Voting

Financials

Year2014
Net Worth£1,597,403
Cash£635,915
Current Liabilities£454,104

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
9 March 2017Liquidators' statement of receipts and payments to 17 January 2017 (10 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Resolutions
  • 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
(1 page)
25 January 2016Declaration of solvency (3 pages)
16 January 2016Satisfaction of charge 028438560005 in full (4 pages)
16 January 2016Satisfaction of charge 3 in full (4 pages)
16 January 2016Satisfaction of charge 1 in full (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(5 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 102
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 August 2013Secretary's details changed for Sarah Doyle on 1 September 2012 (1 page)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
(5 pages)
23 August 2013Director's details changed for Mr Grant Frazer Doyle on 1 September 2012 (2 pages)
23 August 2013Secretary's details changed for Sarah Doyle on 1 September 2012 (1 page)
23 August 2013Director's details changed for Mr Grant Frazer Doyle on 1 September 2012 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
2 August 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
10 July 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Registration of charge 028438560005 (18 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 May 2010Appointment of Andrew Nicholson as a director (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / grant doyle / 01/01/2009 (1 page)
11 August 2009Secretary's change of particulars / sarah doyle / 01/01/2009 (1 page)
11 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 September 2008Return made up to 10/08/08; full list of members (6 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
8 August 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
16 November 2007Company name changed shaun doyle security consultants LIMITED\certificate issued on 16/11/07 (2 pages)
17 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 August 2007Return made up to 10/08/07; no change of members (6 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 June 2006Return made up to 10/08/05; full list of members; amend (6 pages)
6 April 2006Particulars of mortgage/charge (5 pages)
17 October 2005Return made up to 10/08/05; full list of members; amend (6 pages)
19 August 2005Return made up to 10/08/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 August 2003Return made up to 10/08/03; full list of members (6 pages)
26 June 2003Accounts for a small company made up to 5 April 2003 (7 pages)
26 June 2003Accounts for a small company made up to 5 April 2003 (7 pages)
17 August 2002Return made up to 10/08/02; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Return made up to 10/08/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 5 April 2001 (7 pages)
7 June 2001Accounts for a small company made up to 5 April 2001 (7 pages)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (7 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (7 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Nc inc already adjusted 18/11/99 (1 page)
30 November 1999Ad 18/11/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Return made up to 10/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 5 April 1999 (7 pages)
22 June 1999Accounts for a small company made up to 5 April 1999 (7 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
16 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
1 September 1997Return made up to 10/08/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 5 April 1996 (6 pages)
12 September 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 August 1996Return made up to 10/08/96; no change of members (4 pages)
22 July 1996Registered office changed on 22/07/96 from: 83/85 shambles street barnsley. S. yorks. S70 2SB. (1 page)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Return made up to 10/08/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
9 June 1995Accounts for a small company made up to 5 April 1995 (6 pages)
10 August 1993Incorporation (13 pages)