Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILBERT DOYLE OAKMONT LIMITED
Company Information for

GILBERT DOYLE OAKMONT LIMITED

32 CORNHILL, LONDON, EC3V,
Company Registration Number
03535047
Private Limited Company
Dissolved

Dissolved 2014-09-25

Company Overview

About Gilbert Doyle Oakmont Ltd
GILBERT DOYLE OAKMONT LIMITED was founded on 1998-03-25 and had its registered office in 32 Cornhill. The company was dissolved on the 2014-09-25 and is no longer trading or active.

Key Data
Company Name
GILBERT DOYLE OAKMONT LIMITED
 
Legal Registered Office
32 CORNHILL
LONDON
 
Previous Names
EVEASSET LIMITED13/05/1998
Filing Information
Company Number 03535047
Date formed 1998-03-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-09-25
Type of accounts FULL
Last Datalog update: 2015-05-01 18:12:59
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 GILBERT DOYLE OAKMONT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PEARSON
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA PARSONS
Company Secretary 2011-03-30 2012-07-11
CHARLES JOHN PHILLPOT
Director 1998-05-13 2011-05-31
PETER JOHN LINNELL
Company Secretary 2006-12-13 2011-03-30
PETER JOHN LINNELL
Director 2006-12-13 2011-03-30
RALPH ANTHONY DOYLE
Director 1998-04-14 2009-02-13
PHILIP JOHN SISSON
Director 1998-04-14 2007-10-22
BEVERLEY ELIZABETH TURNER
Company Secretary 2005-08-22 2006-12-31
ALLAN COLLINS
Director 2000-07-01 2006-12-31
ALLAN COLLINS
Company Secretary 2005-03-11 2005-08-22
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2005-03-11
DAVID BREND
Director 1998-04-14 2004-12-09
TINA LYNNE CUTLER
Company Secretary 2001-07-01 2004-02-24
CHRISTINA ELSPETH HILDREY
Company Secretary 2000-02-04 2001-07-01
TIMOTHY ROSS CROFT
Director 1998-05-13 2000-07-01
BETTY PATRICIA BAILEY
Company Secretary 1999-03-01 2000-02-04
ANTHONY HUGH VERNER MONTEUUIS
Director 1998-04-14 1999-06-01
WSM SERVICES LIMITED
Company Secretary 1998-04-14 1999-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-25 1998-04-14
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-25 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PEARSON ADVENTIS HEALTH LIMITED Director 2011-10-01 CURRENT 2007-11-20 Dissolved 2016-12-06
ANDREW PEARSON LEAPFROG MEDICAL COMMUNICATIONS LIMITED Director 2011-06-16 CURRENT 2001-11-06 Dissolved 2013-10-15
ANDREW PEARSON ADVENTIS MEDIA LTD Director 2011-06-16 CURRENT 1994-01-28 Dissolved 2016-12-06
ANDREW PEARSON ADVENTIS MEDIA TWO LIMITED Director 2011-06-16 CURRENT 2004-11-16 Dissolved 2016-12-06

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
2014-09-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2013
2012-09-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-034.20STATEMENT OF AFFAIRS/4.19
2012-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM ADVENTIS HOUSE POST OFFICE LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 1FN ENGLAND
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREA PARSONS
2012-03-27LATEST SOC27/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-27AR0125/03/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLPOT
2011-06-16AP01DIRECTOR APPOINTED MR ANDREW PEARSON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINNELL
2011-04-01AP03SECRETARY APPOINTED MRS ANDREA PARSONS
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY PETER LINNELL
2011-03-31AR0125/03/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 95 WIGMORE STREET LONDON W1U 1HH
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-07AR0125/03/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 01/01/2010
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR RALPH DOYLE
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-20363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SISSON
2007-07-23AUDAUDITOR'S RESIGNATION
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21AUDAUDITOR'S RESIGNATION
2007-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13288cSECRETARY'S PARTICULARS CHANGED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-05-24353LOCATION OF REGISTER OF MEMBERS
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-23288aNEW SECRETARY APPOINTED
2005-03-17288bSECRETARY RESIGNED
2005-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-06AUDAUDITOR'S RESIGNATION
2004-12-24288bDIRECTOR RESIGNED
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GILBERT DOYLE OAKMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-16
Fines / Sanctions
No fines or sanctions have been issued against GILBERT DOYLE OAKMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-28 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2008-07-10 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-09-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-13 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of GILBERT DOYLE OAKMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBERT DOYLE OAKMONT LIMITED
Trademarks
We have not found any records of GILBERT DOYLE OAKMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERT DOYLE OAKMONT 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 (73110 - Advertising agencies) as GILBERT DOYLE OAKMONT LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GILBERT DOYLE OAKMONT 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.
Import/Export of Goods
Goods imported/exported by GILBERT DOYLE OAKMONT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGILBERT DOYLE OAKMONT LIMITEDEvent Date2014-04-11
Kirstie Jane Provan and Neil John Mather (IP Nos 009681 and 008747) both of Begbies Traynor (Central) LLP of 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 22 August 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 16 June 2014 at 10.00am and 10.30am respectively, for the purpose of having an account of the winding up 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 member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liqudator by telephone on 020 7398 3800. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7398 3800. Kirstie Jane Provan , Joint Liquidator :
 
Initiating party Event Type
Defending partyGILBERT DOYLE OAKMONT LIMITEDEvent Date2012-08-23
Kirstie Jane Provan and Neil John Mather (IP Nos 009681 and 008747) both of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT were appointed Joint Liquidators of the Companies on 22 August 2012. Creditors of the Companies are required on or before the 28 September 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7398 3800. Kirstie Jane Provan , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBERT DOYLE OAKMONT 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 GILBERT DOYLE OAKMONT 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.