DEELEY CONSTRUCTION LIMITED
WEST MIDLANDS G.W. DEELEY LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 00449118
Status Active
Incorporation Date 5 February 1948
Company Type Private Limited Company
Address GEORGE HOUSE, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Peter Roulston Goodgame as a director on 11 November 2015. The most likely internet sites of DEELEY CONSTRUCTION LIMITED are www.deeleyconstruction.co.uk, and www.deeley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. Deeley Construction Limited is a Private Limited Company. The company registration number is 00449118. Deeley Construction Limited has been working since 05 February 1948. The present status of the company is Active. The registered address of Deeley Construction Limited is George House Herald Avenue Coventry West Midlands Cv5 6ub. . CANN, Andrew Calvert is a Secretary of the company. DEELEY, Peter Anthony William is a Director of the company. GALLAGHER, Martin John is a Director of the company. JONES, Stephen Carl is a Director of the company. TURNER, Steven Paul is a Director of the company. Secretary CRAWFORD, Brian Norman has been resigned. Director CRAWFORD, Brian Norman has been resigned. Director FREE, Gerald Vincent has been resigned. Director GOODGAME, Peter Roulston has been resigned. Director JOHNSON, Michael Robin has been resigned. Director LONGSTER, Colin William has been resigned. Director RATTENBURY, Clive Ian has been resigned. Director WIGGIN, Grahame Whitby has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CANN, Andrew Calvert
Appointed Date: 31 December 2006

Director

Director
GALLAGHER, Martin John
Appointed Date: 01 December 2006
55 years old

Director
JONES, Stephen Carl
Appointed Date: 01 June 2011
66 years old

Director
TURNER, Steven Paul
Appointed Date: 01 June 2011
53 years old

Resigned Directors

Secretary
CRAWFORD, Brian Norman
Resigned: 31 December 2006

Director
CRAWFORD, Brian Norman
Resigned: 31 December 2006
83 years old

Director
FREE, Gerald Vincent
Resigned: 28 August 2003
Appointed Date: 31 January 1995
86 years old

Director
GOODGAME, Peter Roulston
Resigned: 11 November 2015
82 years old

Director
JOHNSON, Michael Robin
Resigned: 30 October 2009
79 years old

Director
LONGSTER, Colin William
Resigned: 15 August 1997
93 years old

Director
RATTENBURY, Clive Ian
Resigned: 30 June 2010
Appointed Date: 31 January 1995
78 years old

Director
WIGGIN, Grahame Whitby
Resigned: 28 February 1993
82 years old

Persons With Significant Control

Deeley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEELEY CONSTRUCTION LIMITED Events

01 Dec 2016
Confirmation statement made on 12 October 2016 with updates
05 Oct 2016
Full accounts made up to 30 April 2016
17 Nov 2015
Termination of appointment of Peter Roulston Goodgame as a director on 11 November 2015
17 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 500,000

17 Nov 2015
Secretary's details changed for Mr Andrew Calvert Cann on 18 December 2014
...
... and 118 more events
20 Dec 1982
Accounts made up to 30 April 1982
15 Nov 1979
Company name changed\certificate issued on 15/11/79
18 Aug 1978
Articles of association
09 Mar 1978
Company name changed\certificate issued on 09/03/78
05 Feb 1948
Certificate of incorporation

DEELEY CONSTRUCTION LIMITED Charges

19 March 2009
Debenture
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 1983
Charge
Delivered: 1 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book and other debts present & future.
10 November 1981
Agreement
Delivered: 27 November 1981
Status: Satisfied on 28 July 2011
Persons entitled: Sellers Storage Company LTD.
Description: Money in account at barclays banks LTD. Silver st. Barry.
4 June 1979
Charge
Delivered: 7 June 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
10 January 1977
Legal mortgage
Delivered: 20 January 1977
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the north side of duggins lane berkswell.. Floating…
5 February 1976
Confimatory charge
Delivered: 11 February 1976
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: All properties charged or by the mortgage debenture dd…
12 March 1974
Legal charge
Delivered: 21 March 1974
Status: Satisfied on 28 July 2011
Persons entitled: Rugby and Warwick Building Society
Description: 42 fairfield parade cheltenham, glos.
12 February 1974
Legal charge
Delivered: 15 February 1974
Status: Satisfied on 28 July 2011
Persons entitled: Mercantile Credit Company LTD
Description: 209 torrington avenue coventry.
12 February 1974
Legal charge
Delivered: 15 February 1974
Status: Satisfied on 28 July 2011
Persons entitled: Mercantile Credit Company LTD
Description: 207 torrington avenue coventry.
12 July 1973
Memorandum of deposit
Delivered: 30 July 1973
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: One half of the equity in land to the south of coventry…
12 July 1973
Memorandum of deposit
Delivered: 30 July 1973
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: One half of the equity in land to the south of coventry rd…
29 June 1973
Mortgage
Delivered: 12 July 1973
Status: Satisfied on 28 July 2011
Persons entitled: County Bank LTD
Description: Land fronting hosefield lane and bermuda road nuneaton…
21 February 1972
Legal mortgage
Delivered: 28 February 1972
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of curriers close charter avenue…
17 November 1971
Mortgage
Delivered: 29 November 1971
Status: Satisfied on 28 July 2011
Persons entitled: Coventry Economic Buildings Society
Description: Units A.B.C.D.E. tentons road nuneaton warwick.
2 August 1971
Charge
Delivered: 6 August 1971
Status: Satisfied on 28 July 2011
Persons entitled: Rugby and Warwick Building Society
Description: Land at broughton astley in the county of leicester.
14 July 1971
Legal mortgage
Delivered: 27 July 1971
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of high street pottersbury…
24 March 1971
Mortgage
Delivered: 31 March 1971
Status: Satisfied on 28 July 2011
Persons entitled: Lloyds Bank PLC
Description: Premises & land @ horvest hill lane & oak lane, allesley…
15 March 1971
Mortgage
Delivered: 24 March 1971
Status: Satisfied on 28 July 2011
Persons entitled: Coventry Economic Building Society LTD
Description: Unit 1 brandon rd industrial estate binley coventry.
9 November 1970
Memorandum of deposit of deeds
Delivered: 24 November 1970
Status: Satisfied on 28 July 2011
Persons entitled: Lloyds Bank PLC
Description: Land situate off carlton avenue norborough leicestershire.
30 October 1970
Legal mortgage
Delivered: 6 November 1970
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west cornor hill road, cornor park…
1 September 1970
Meemorandum of deposit
Delivered: 10 September 1970
Status: Satisfied on 28 July 2011
Persons entitled: Lloyds Bank PLC
Description: Land at sleepy magna.
14 July 1970
Legal charge
Delivered: 20 July 1970
Status: Satisfied on 28 July 2011
Persons entitled: Astley Acceptances LTD.
Description: F/H propety fronting clifford bridge road binley coventry…
14 May 1970
Memorandum of deposit
Delivered: 27 May 1970
Status: Satisfied on 28 July 2011
Persons entitled: Lloyds Bank PLC
Description: Land at yelvertoff northampton k/a "knightley estate".
9 April 1970
Legal mortgage
Delivered: 30 April 1970
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land & buildings @ willenhall lane coventry warwick…
9 April 1970
Legal mortgage
Delivered: 30 April 1970
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjoining brandon rd coventry (binley title no wk…
31 December 1969
Memorandum of deposit
Delivered: 19 January 1970
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land fronting to clifford bridge road coventry warwick…
31 December 1969
Builders equitable charge
Delivered: 19 January 1970
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land on the north east side of the green meriden…
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land and buildings on the west side of wesley rd and…
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: 6 kenilworth rd leamington spa warwick.
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land at birmingham road meridon warwickshire (see doc for…
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land on the north-west side of banbury lane pattishall…
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Hardingstone grange hardingstone, northants and f/h land…
12 September 1969
Mortgage
Delivered: 24 September 1969
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land at the end of school close off broughton rd, croft…
4 September 1967
Builders equitable charge
Delivered: 13 September 1967
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: The vicarage clifton-upon-dunsmore, nr.rugby, staffordshire…
4 September 1967
Builders equitable charge
Delivered: 13 September 1967
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land & buildigs lying rear to rugby road…
1 May 1967
Memorandum of deposit
Delivered: 15 May 1967
Status: Satisfied on 28 July 2011
Persons entitled: Lloyds Bank PLC
Description: Plots 1-27 (inclusive) hill view estate hillmorton…
18 November 1964
Equitable charge
Delivered: 26 November 1964
Status: Satisfied on 28 July 2011
Persons entitled: District Bank LTD
Description: Land & buildings at willoughby, warwick.