Company NameTermax Construction Company Limited
Company StatusDissolved
Company Number01621120
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 1 month ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Judith Emily Leese
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration23 years, 2 months (closed 30 August 2014)
RoleCompany Director
Correspondence AddressArden House 165 Bradwall Road
Sandbach
Cheshire
CW11 1GP
Director NameMr Maxwell Millward Leese
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration23 years, 2 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
165 Bradwall Road
Sandbach
Cheshire
CW11 1GP
Director NameMr Andrew Charles Leese
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(11 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 30 August 2014)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address4 Dalton Court
Sandbach
Cheshire
CW11 1YD
Secretary NameMrs Judith Emily Leese
NationalityBritish
StatusClosed
Appointed08 September 1993(11 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 30 August 2014)
RoleSecretary
Correspondence AddressArden House 165 Bradwall Road
Sandbach
Cheshire
CW11 1GP
Director NameMr Alan John Pinkney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RD
Secretary NameMr Maxwell Millward Leese
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House
165 Bradwall Road
Sandbach
Cheshire
CW11 1GP

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

60k at 1Maxwell Millward Leese
30.01%
Ordinary
60k at 1Andrew C Leese
30.00%
Ordinary
40k at 1Ms Judith E Leese
20.00%
Ordinary
40k at 1Ms Helen Rosemary Leese
19.99%
Ordinary

Financials

Year2014
Net Worth£20,941
Cash£90
Current Liabilities£802,437

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
3 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
3 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2014Liquidators statement of receipts and payments to 25 February 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 February 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 25 August 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
27 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
26 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
26 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 September 2009Administrator's progress report to 26 August 2009 (24 pages)
28 September 2009Administrator's progress report to 26 August 2009 (24 pages)
25 September 2009Statement of affairs with form 2.14B (15 pages)
25 September 2009Statement of affairs with form 2.14B (15 pages)
14 May 2009Result of meeting of creditors (18 pages)
14 May 2009Result of meeting of creditors (18 pages)
2 May 2009Statement of administrator's proposal (17 pages)
2 May 2009Statement of administrator's proposal (17 pages)
12 March 2009Registered office changed on 12/03/2009 from brook house 501 crewe road wheelock sandbach cheshire CW11 3RX (1 page)
12 March 2009Registered office changed on 12/03/2009 from brook house 501 crewe road wheelock sandbach cheshire CW11 3RX (1 page)
6 March 2009Appointment of an administrator (1 page)
6 March 2009Appointment of an administrator (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2009Nc inc already adjusted 28/03/08 (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2009Nc inc already adjusted 28/03/08 (1 page)
16 February 2009Gbp sr 125000@1 (1 page)
16 February 2009Gbp sr 125000@1 (1 page)
16 February 2009Capitals not rolled up (3 pages)
16 February 2009Capitals not rolled up (3 pages)
12 February 2009Return made up to 21/06/08; full list of members (5 pages)
12 February 2009Return made up to 21/06/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 July 2007Return made up to 21/06/07; full list of members (3 pages)
17 July 2007Return made up to 21/06/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 April 2007Statement of rights variation attached to shares (2 pages)
3 April 2007Statement of rights variation attached to shares (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
27 June 2005Return made up to 21/06/05; full list of members (4 pages)
27 June 2005Return made up to 21/06/05; full list of members (4 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 21/06/04; full list of members (8 pages)
25 August 2004Return made up to 21/06/04; full list of members (8 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004£ nc 100/125100 31/08/03 (1 page)
7 June 2004£ nc 100/125100 31/08/03 (1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Ad 31/08/03--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages)
7 June 2004Ad 31/08/03--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages)
7 June 2004Memorandum and Articles of Association (13 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (9 pages)
7 June 2004Accounts for a small company made up to 31 August 2003 (9 pages)
7 June 2004Memorandum and Articles of Association (13 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Return made up to 21/06/03; full list of members (7 pages)
5 December 2003Return made up to 21/06/03; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 August 2002 (9 pages)
23 October 2003Accounts for a small company made up to 31 August 2002 (9 pages)
11 September 2002Return made up to 21/06/02; full list of members (7 pages)
11 September 2002Return made up to 21/06/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 August 2001 (9 pages)
6 September 2002Accounts for a small company made up to 31 August 2001 (9 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
23 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
28 June 1999Return made up to 21/06/99; no change of members (4 pages)
28 June 1999Return made up to 21/06/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
17 August 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
30 May 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
11 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
29 May 1997Accounts for a small company made up to 28 February 1996 (9 pages)
29 May 1997Accounts for a small company made up to 28 February 1996 (9 pages)
11 December 1996Return made up to 21/06/96; no change of members (4 pages)
11 December 1996Return made up to 21/06/96; no change of members (4 pages)
8 December 1995Return made up to 21/06/95; no change of members (4 pages)
8 December 1995Return made up to 21/06/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
4 July 1995Accounts for a small company made up to 28 February 1994 (7 pages)
4 July 1995Accounts for a small company made up to 28 February 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 August 1989Wd 24/08/89 ad 02/08/89--------- £ si 96@1=96 £ ic 2/98 (2 pages)
29 August 1989Wd 24/08/89 ad 02/08/89--------- £ si 96@1=96 £ ic 2/98 (2 pages)
2 December 1982Particulars of mortgage/charge (3 pages)
2 December 1982Particulars of mortgage/charge (3 pages)
10 March 1982Incorporation (17 pages)
10 March 1982Incorporation (17 pages)