Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EL-O-MATIC LIMITED
Company Information for

EL-O-MATIC LIMITED

6 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2LS,
Company Registration Number
01958880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About El-o-matic Ltd
EL-O-MATIC LIMITED was founded on 1985-11-14 and has its registered office in Peterlee. The organisation's status is listed as "Active - Proposal to Strike off". El-o-matic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EL-O-MATIC LIMITED
 
Legal Registered Office
6 BRACKEN HILL
SOUTH WEST INDUSTRIAL ESTATE
PETERLEE
COUNTY DURHAM
SR8 2LS
Other companies in SR8
 
Filing Information
Company Number 01958880
Company ID Number 01958880
Date formed 1985-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2016-12-27
Return next due 2018-01-10
Type of accounts DORMANT
Last Datalog update: 2017-12-09 11:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EL-O-MATIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EL-O-MATIC LIMITED
The following companies were found which have the same name as EL-O-MATIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EL-O-MATIC (INDIA) PRIVATE LIMITED 212/2 OFF SOLI POONAWALLA ROAD HADAPSAR PUNE Maharashtra 411028 ACTIVE Company formed on the 1989-11-07
EL-O-MATIC VALVE ACTUATORS (F.E.) PTE LTD STRAITS VIEW Singapore 018936 Active Company formed on the 2008-09-09
EL-O-MATIC INTERNATIONAL LIMITED Unknown Company formed on the 2015-01-16
EL-O-MATIC B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of EL-O-MATIC LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE SMITH
Company Secretary 2010-02-08
JEREMY ROWLEY
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2010-02-08 2016-09-30
CHRISTOPHER DAVID BURLEY
Director 2001-01-01 2015-09-30
BRIAN PAUL MCGINNIS
Director 2009-09-01 2012-06-20
CHRISTOPHER DAVID BURLEY
Company Secretary 2001-01-01 2010-02-08
JOSEPH KEVIN CHRISTOPHER KELLY
Director 2005-01-19 2010-02-08
FRANK HEDRICUS JOZEF VAN DER WEIDEN
Director 2003-07-17 2006-02-01
ARNOLDUS KUSTERS
Director 2001-01-01 2003-07-18
FREDERICK ANTHONY MCCLUSKEY
Director 2001-08-08 2002-09-30
HEINZ GUNTHAR SCHWIND
Director 1991-10-05 2001-09-30
MARTIN BREEN
Company Secretary 1993-10-01 2001-05-31
MARTIN BREEN
Director 1993-10-01 2001-05-31
ROGER LEE FIX
Director 1995-11-10 1996-05-17
DAVID JAMES BENNETT
Company Secretary 1991-10-05 1993-09-23
DAVID JAMES BENNETT
Director 1991-10-05 1993-09-23
HERMAN SCHIPPER
Director 1991-10-05 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-10DS01Application to strike the company off the register
2017-07-27SH20Statement by Directors
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27SH19Statement of capital on 2017-07-27 GBP 1
2017-07-27CAP-SSSolvency Statement dated 24/07/17
2017-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BURLEY
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-31AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-31AR0105/10/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-18AR0105/10/12 ANNUAL RETURN FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGINNIS
2012-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-17AR0105/10/11 ANNUAL RETURN FULL LIST
2011-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-28AR0105/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MCGINNIS / 01/10/2009
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BURLEY / 01/10/2009
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-11AP03SECRETARY APPOINTED MRS VICTORIA JANE SMITH
2010-02-11AP03SECRETARY APPOINTED MS TERESA FIELD
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURLEY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY
2009-10-08AR0105/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL MCGINNIS / 06/10/2009
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-07AD02SAIL ADDRESS CREATED
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KEVIN CHRISTOPHER KELLY / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BURLEY / 06/10/2009
2009-09-30288aDIRECTOR APPOINTED BRIAN PAUL MCGINNIS
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-06363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-10-19363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-11363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-15363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-27288bDIRECTOR RESIGNED
2003-01-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-06363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH
2002-07-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-05288bDIRECTOR RESIGNED
2001-10-11ELRESS366A DISP HOLDING AGM 09/10/01
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11ELRESS252 DISP LAYING ACC 09/10/01
2001-10-11ELRESS386 DISP APP AUDS 09/10/01
2001-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-08363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20AUDAUDITOR'S RESIGNATION
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 16/17 BEEDING CLOSE SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9TS
2001-07-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to EL-O-MATIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EL-O-MATIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-10-11 Outstanding UNIVERSAL RACE TECHNOLOGY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1992-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EL-O-MATIC LIMITED

Intangible Assets
Patents
We have not found any records of EL-O-MATIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EL-O-MATIC LIMITED
Trademarks
We have not found any records of EL-O-MATIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EL-O-MATIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EL-O-MATIC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EL-O-MATIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EL-O-MATIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EL-O-MATIC LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.