Company NameEconomatics (Holdings) Limited
Company StatusDissolved
Company Number00948626
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Shepherd Kippax
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(22 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 21 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director NameMary Welton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(22 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 21 October 2009)
RoleCompany Director
Correspondence AddressTowd House Woolley Park Gardens
Woolley Park
Wakefield
W Yorks
WS4 2JS
Secretary NameMr William Shepherd Kippax
NationalityBritish
StatusClosed
Appointed13 February 1992(22 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 5 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director NameMs Lesley Welton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(30 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 21 October 2009)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address12 Wateroyd Drive
Dodworth
Barnsley
Yorkshire
S75 3QX
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2005(36 years, 8 months after company formation)
Appointment Duration4 years (closed 21 October 2009)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameTrevor Martin Helm
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(22 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 August 2005)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 99 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QH
Director NameRoy Welton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressTowd House Woolley Park Gardens
Woolley Park
Wakefield
W Yorks
WS4 2JS
Director NameKeith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Leawood Place
Sheffield
South Yorkshire
S6 6FR

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£19,534,000
Gross Profit£6,084,000
Net Worth£149,000
Cash£5,000
Current Liabilities£8,148,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Notice of move from Administration to Dissolution (19 pages)
21 July 2009Administrator's progress report to 14 July 2009 (5 pages)
23 February 2009Administrator's progress report to 22 January 2009 (12 pages)
21 January 2009Notice of extension of period of Administration (1 page)
27 August 2008Administrator's progress report to 22 July 2008 (13 pages)
10 April 2008Statement of administrator's proposal (4 pages)
29 March 2008Statement of administrator's proposal (33 pages)
20 February 2008Statement of affairs (10 pages)
7 February 2008Appointment of an administrator (1 page)
31 January 2008Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
13 April 2007Group of companies' accounts made up to 30 September 2005 (28 pages)
30 March 2007Director resigned (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Ad 16/01/07--------- £ si [email protected]=82 £ ic 64971/65053 (2 pages)
6 March 2006Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page)
6 March 2006Return made up to 13/02/06; full list of members (5 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 February 2006£ nc 64000/65129 19/01/06 (1 page)
7 February 2006Memorandum and Articles of Association (5 pages)
7 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2006£ nc 500000/64000 19/01/06 (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
1 June 2005Group of companies' accounts made up to 1 October 2004 (27 pages)
15 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(11 pages)
6 July 2004Group of companies' accounts made up to 3 October 2003 (27 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(11 pages)
29 April 2003Group of companies' accounts made up to 28 September 2002 (26 pages)
26 February 2003Return made up to 13/02/03; full list of members (11 pages)
20 June 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
19 March 2002Return made up to 13/02/02; full list of members (10 pages)
3 August 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
23 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2000Return made up to 13/02/00; full list of members; amend (10 pages)
13 June 2000Full group accounts made up to 1 October 1999 (28 pages)
18 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1999New director appointed (2 pages)
11 March 1999Return made up to 13/02/99; full list of members (6 pages)
5 March 1999Full group accounts made up to 2 October 1998 (26 pages)
3 June 1998Full group accounts made up to 3 October 1997 (28 pages)
16 March 1998Return made up to 13/02/98; no change of members (4 pages)
6 June 1997Full group accounts made up to 28 September 1996 (25 pages)
18 March 1997Return made up to 13/02/97; no change of members (4 pages)
1 April 1996Full group accounts made up to 30 September 1995 (24 pages)
23 February 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Ad 12/05/95--------- £ si 48000@1=48000 £ ic 16000/64000 (4 pages)
9 August 1995Particulars of contract relating to shares (4 pages)
3 August 1995Ad 21/04/95--------- £ si 700@1=700 £ ic 15300/16000 (2 pages)
4 May 1989£ nc 15000/500000 (1 page)
4 May 1989Wd 19/04/89 ad 26/04/89--------- premium £ si 846@1=846 £ ic 14454/15300 (2 pages)
22 November 1983Company name changed\certificate issued on 22/11/83 (2 pages)
25 February 1969Certificate of incorporation (1 page)