Company NameEMM & Emm Ltd
Company StatusDissolved
Company Number03033183
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameNextbonus Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameNoel Patrick Morris
NationalityBritish
StatusClosed
Appointed20 January 2006(10 years, 10 months after company formation)
Appointment Duration17 years (closed 24 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Director NameMr Noel Patrick Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(19 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 24 January 2023)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Director NameNoel Patrick Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 28 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill
Russells Water
Henley On Thames
Oxfordshire
RG9 6ER
Director NameMrs Clare Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Secretary NameClare Morris
NationalityBritish
StatusResigned
Appointed28 March 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Secretary NameMiss Jennifer Dawn Brown
NationalityBritish
StatusResigned
Appointed25 January 2005(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 January 2006)
RoleAdministrator
Correspondence Address9 Clements Road
Henley On Thames
Oxfordshire
RG9 2HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Noel Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,321
Cash£1
Current Liabilities£297,386

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 2005Delivered on: 4 March 2005
Satisfied on: 14 April 2013
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 & 22A reading road south oxfordshire t/no ON98134. By way of fixed charge the plant machinery and fixtures and fittings, the furniture furnishings equipment tools and other chattels, the goodwill and all assets relating to that business.
Fully Satisfied
21 January 2003Delivered on: 24 January 2003
Satisfied on: 6 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
28 February 2000Delivered on: 1 March 2000
Satisfied on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a spring cottage mills lane wroxton banbury cherwell oxfordshire t/no;-ON207942. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 1999Delivered on: 28 September 1999
Satisfied on: 14 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 May 1995Delivered on: 10 June 1995
Satisfied on: 14 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22/22A reading road henley on thames oxfordshire t/no ON98134. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
22 October 2022Application to strike the company off the register (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page)
3 March 2015Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page)
3 March 2015Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2014Termination of appointment of Clare Morris as a director on 30 August 2014 (1 page)
30 August 2014Termination of appointment of Clare Morris as a director on 30 August 2014 (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page)
14 April 2013Satisfaction of charge 1 in full (1 page)
14 April 2013Satisfaction of charge 2 in full (1 page)
14 April 2013Satisfaction of charge 5 in full (1 page)
14 April 2013Satisfaction of charge 2 in full (1 page)
14 April 2013Satisfaction of charge 5 in full (1 page)
14 April 2013Satisfaction of charge 1 in full (1 page)
6 March 2013Director's details changed for Clare Morris on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page)
6 March 2013Director's details changed for Clare Morris on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Clare Morris on 6 March 2013 (1 page)
6 March 2013Director's details changed for Clare Morris on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Clare Morris on 6 March 2013 (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Clare Morris on 6 March 2013 (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 June 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
17 June 2009Total exemption full accounts made up to 31 December 2006 (13 pages)
17 June 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
17 June 2009Total exemption full accounts made up to 31 December 2006 (13 pages)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 03/03/09; full list of members (3 pages)
24 April 2009Return made up to 03/03/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 March 2008Return made up to 03/03/08; full list of members (3 pages)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 May 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
15 May 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 15/03/05; full list of members (8 pages)
19 April 2005Return made up to 15/03/05; full list of members (8 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
22 December 2004Return made up to 15/03/04; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
22 December 2004Return made up to 15/03/04; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
17 March 2003Return made up to 15/03/03; full list of members (7 pages)
17 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 January 2003Particulars of mortgage/charge (5 pages)
24 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: valley house 264-270 windsor road maidenhead berkshire SL6 2DT (1 page)
28 January 2002Registered office changed on 28/01/02 from: valley house 264-270 windsor road maidenhead berkshire SL6 2DT (1 page)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
1 August 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Return made up to 15/03/00; full list of members (6 pages)
31 May 2000Return made up to 15/03/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 15/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 15/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
26 September 1996Full accounts made up to 31 December 1995 (8 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/96
(6 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/03/96
(6 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Accounting reference date notified as 31/12 (1 page)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
9 May 1995Company name changed nextbonus LIMITED\certificate issued on 10/05/95 (4 pages)
9 May 1995Company name changed nextbonus LIMITED\certificate issued on 10/05/95 (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
15 March 1995Incorporation (9 pages)
15 March 1995Incorporation (9 pages)