Company NameTerramech Investigations Limited
DirectorDavid Robin Deane
Company StatusLiquidation
Company Number01098918
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Robin Deane
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence Address183 Long Lane
Tilehurst
Reading
Berkshire
RG31 6YW
Secretary NameMr David Robin Deane
NationalityBritish
StatusCurrent
Appointed28 December 2008(35 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleGeotechnical Engineer
Correspondence Address183 Long Lane
Tilehurst
Reading
Berkshire
RG31 6YW
Director NameAnthony Hubert Deane
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address183 Long Lane
Tilehurst
Reading
Berkshire
RG31 6YW
Director NamePatricia Muriel Deane
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address183 Long Lane
Tilehurst
Reading
Berkshire
RG31 6YW
Director NameJudith Mary Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressSummer Place
Newtown
Pangbourne
Berkshire
RG8 8JG
Secretary NamePatricia Muriel Deane
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 September 2005)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address183 Long Lane
Tilehurst
Reading
Berkshire
RG31 6YW
Secretary NameEmma Jane Ashmore
NationalityBritish
StatusResigned
Appointed16 September 2005(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 December 2008)
RoleAccountant
Correspondence AddressCharters Kennylands Road
Sonning Common
Reading
RG4 9JT

Contact

Websiteterramech.co.uk

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.1k at £1David Robin Deane
90.00%
Ordinary A
900 at £1Patricia Muriel Deane
10.00%
Ordinary B

Financials

Year2014
Net Worth£363,781
Cash£226,015
Current Liabilities£153,883

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due4 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End04 March

Returns

Latest Return1 December 2019 (4 years, 4 months ago)
Next Return Due12 January 2021 (overdue)

Filing History

11 March 2024Return of final meeting in a members' voluntary winding up (22 pages)
27 November 2023Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 27 November 2023 (2 pages)
6 May 2023Liquidators' statement of receipts and payments to 3 March 2023 (15 pages)
6 June 2022Liquidators' statement of receipts and payments to 3 March 2022 (15 pages)
10 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (16 pages)
17 March 2020Registered office address changed from 183 Long Lane Tilehurst Reading Berkshire RG31 6YW to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 17 March 2020 (2 pages)
13 March 2020Declaration of solvency (5 pages)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
11 March 2020Previous accounting period extended from 28 February 2020 to 4 March 2020 (1 page)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,000
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 May 2014Termination of appointment of Anthony Deane as a director (1 page)
22 May 2014Termination of appointment of Anthony Deane as a director (1 page)
22 May 2014Termination of appointment of Patricia Deane as a director (1 page)
22 May 2014Termination of appointment of Patricia Deane as a director (1 page)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 10,000
(7 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 10,000
(7 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 10,000
(7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2010Director's details changed for Mr David Robin Deane on 29 November 2009 (2 pages)
2 February 2010Director's details changed for Patricia Muriel Deane on 29 November 2009 (2 pages)
2 February 2010Director's details changed for Mr David Robin Deane on 29 November 2009 (2 pages)
2 February 2010Director's details changed for Anthony Hubert Deane on 29 November 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Patricia Muriel Deane on 29 November 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Anthony Hubert Deane on 29 November 2009 (2 pages)
28 January 2010Form 123 (2 pages)
28 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
28 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2010Form 123 (2 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2009Return made up to 01/12/08; full list of members (4 pages)
15 January 2009Return made up to 01/12/08; full list of members (4 pages)
14 January 2009Appointment terminated secretary emma ashmore (1 page)
14 January 2009Director's change of particulars / david deane / 18/12/2008 (1 page)
14 January 2009Secretary appointed mr david robin deane (1 page)
14 January 2009Appointment terminated secretary emma ashmore (1 page)
14 January 2009Director's change of particulars / david deane / 15/12/2008 (2 pages)
14 January 2009Director's change of particulars / david deane / 18/12/2008 (1 page)
14 January 2009Director's change of particulars / david deane / 15/12/2008 (2 pages)
14 January 2009Secretary appointed mr david robin deane (1 page)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
17 December 2007Return made up to 01/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
28 December 2006Return made up to 01/12/06; full list of members (8 pages)
28 December 2006Return made up to 01/12/06; full list of members (8 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 November 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 November 2002Return made up to 01/12/02; full list of members (8 pages)
29 November 2002Return made up to 01/12/02; full list of members (8 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
18 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
12 December 2000Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 December 1999Return made up to 01/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1999Return made up to 01/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 1999Full accounts made up to 28 February 1999 (6 pages)
27 May 1999Full accounts made up to 28 February 1999 (6 pages)
11 December 1998Return made up to 01/12/98; full list of members (6 pages)
11 December 1998Return made up to 01/12/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
31 May 1998Auditor's resignation (1 page)
31 May 1998Auditor's resignation (1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 December 1996Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)