Company NameDeadoc Construction Limited
Company StatusDissolved
Company Number01702774
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Joseph Deane
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 7 months (closed 01 August 2020)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address122 Templeton Road
Birmingham
West Midlands
B44 9BY
Director NameMrs Sarah Deane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2010)
RoleClerk
Country of ResidenceEngland
Correspondence Address122 Templeton Road
Great Barr
Birmingham
West Midlands
B44 9BY
Secretary NameMrs Sarah Deane
NationalityIrish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Templeton Road
Great Barr
Birmingham
West Midlands
B44 9BY

Contact

Telephone0121 3604009
Telephone regionBirmingham

Location

Registered AddressC/O Robson Scott Associates 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

99 at £1Michael Joseph Deane
99.00%
Ordinary
1 at £1Sarah Deane
1.00%
Ordinary

Financials

Year2014
Net Worth£6,211
Cash£5,324
Current Liabilities£29,773

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

22 January 1996Delivered on: 30 January 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 January 1993Delivered on: 5 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 January 1986Delivered on: 4 February 1986
Satisfied on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Sarah Deane as a secretary on 15 August 2014 (1 page)
26 June 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 28 February 2012 (17 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
26 January 2011Termination of appointment of Sarah Deane as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Sarah Deane as a director (1 page)
27 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Michael Joseph Deane on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Sarah Deane on 12 February 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
12 May 2006Return made up to 31/12/05; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
21 July 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
24 March 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
2 March 2001Full accounts made up to 29 February 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 July 2000Full accounts made up to 28 February 1999 (13 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Full accounts made up to 28 February 1998 (12 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Full accounts made up to 28 February 1997 (12 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Full accounts made up to 29 February 1996 (13 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 28 February 1995 (11 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)