Company NameEl-O-Matic Limited
Company StatusDissolved
Company Number01958880
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Victoria Jane Smith
StatusClosed
Appointed08 February 2010(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Director NameDavid James Bennett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address53 Addison Way
Bognor Regis
West Sussex
PO22 9HZ
Director NameHeinz Gunthar Schwind
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressKees Van Baarenstraat 40
7550 Dd Henglo Ov
Foreign
Director NameHerman Schipper
Date of BirthApril 1931 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1991(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressDenekamperstraat 45b
7631 Ab Cotmarsam
Foreign
Secretary NameDavid James Bennett
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address53 Addison Way
Bognor Regis
West Sussex
PO22 9HZ
Director NameMr Martin Breen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Pound
Aldwick
Bognor Regis
West Sussex
PO21 3SR
Secretary NameMr Martin Breen
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Pound
Aldwick
Bognor Regis
West Sussex
PO21 3SR
Director NameRoger Lee Fix
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1995(9 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 1996)
RolePresident Xamax Corporation
Correspondence Address6360 Trial Ridge Court
Loveland
Ohio 45140
Director NameArnoldus Kusters
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2003)
RoleManaging Director
Correspondence AddressGerst 14
Borne
7623 Hy
The Netherlands
Director NameMr Christopher David Burley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Secretary NameMr Christopher David Burley
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Frederick Anthony McCluskey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Alpine Way
Sunderland
Tyne & Wear
SR3 1TN
Director NameFrank Hedricus Jozef Van Der Weiden
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleVp Sales
Correspondence AddressC Francklaan 40
Heemstede
Woord Holland
2102ed
Netherlands
Director NameMr Joseph Kevin Christopher Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address17 Grovebury
Locks Heath
Hampshire
SO31 6PL
Director NameMr Brian Paul McGinnis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Secretary NameMs Teresa Field
StatusResigned
Appointed08 February 2010(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL

Contact

Websiteemerson.com

Location

Registered Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

10k at £1Emerson Holding Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

9 October 2001Delivered on: 11 October 2001
Persons entitled: Universal Race Technology Limited

Classification: Rent deposit deed
Secured details: £22,589.37 due or to become due from the company to the chargee.
Particulars: Rent deposit monies.
Outstanding
7 August 1992Delivered on: 17 August 1992
Satisfied on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fixed charge over all the deposit(s) charged account(s) barclays bank PLC re el-o-matic limited business premium account number 70140732 (please see doc 395 tc ref M182C for full details).
Fully Satisfied
22 August 1989Delivered on: 29 August 1989
Satisfied on: 27 July 2001
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: Including trade fixtures. 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

17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
27 July 2017Statement by Directors (1 page)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2017Solvency Statement dated 24/07/17 (1 page)
16 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(5 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(5 pages)
21 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Christopher David Burley on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Christopher David Burley on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
8 October 2009Director's details changed for Brian Paul Mcginnis on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Brian Paul Mcginnis on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Joseph Kevin Christopher Kelly on 6 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Christopher David Burley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Joseph Kevin Christopher Kelly on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher David Burley on 6 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Director appointed brian paul mcginnis (2 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 05/10/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
6 November 2007Return made up to 05/10/07; full list of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
19 October 2006Return made up to 05/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2006Director resigned (1 page)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
11 November 2005Return made up to 05/10/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
28 February 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
15 October 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Accounts made up to 30 September 2003 (12 pages)
28 October 2003Return made up to 05/10/03; full list of members (7 pages)
11 August 2003New director appointed (1 page)
27 July 2003Director resigned (1 page)
29 January 2003Accounts made up to 30 September 2002 (14 pages)
6 December 2002Return made up to 19/09/02; full list of members (6 pages)
8 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
1 July 2002Accounts made up to 30 September 2001 (13 pages)
5 April 2002Director resigned (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 August 2001New director appointed (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Auditor's resignation (1 page)
19 July 2001Registered office changed on 19/07/01 from: 16/17 beeding close southern cross trading estate bognor regis west sussex PO22 9TS (1 page)
13 July 2001Accounts made up to 30 September 2000 (14 pages)
19 June 2001Secretary resigned;director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
12 January 2001Return made up to 05/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2000Accounts made up to 30 September 1999 (15 pages)
26 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounts made up to 30 September 1998 (19 pages)
21 October 1998Return made up to 05/10/98; no change of members (4 pages)
29 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1998Accounts made up to 30 September 1997 (19 pages)
12 November 1997Return made up to 05/10/97; no change of members (4 pages)
28 July 1997Accounts made up to 30 September 1996 (19 pages)
10 December 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1996Accounts made up to 31 December 1995 (19 pages)
15 August 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
22 December 1995New director appointed (2 pages)
15 November 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1995Accounts made up to 31 December 1994 (17 pages)