Company NamePercy (Holdings) Limited
Company StatusDissolved
Company Number02686248
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NamePimpernel (Holdings) Limited

Business Activity

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

Directors

Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2009)
RoleFinance Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Secretary NameIain Victor Potter
NationalityBritish
StatusClosed
Appointed01 August 2003(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2009)
RoleFinance Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NamePhillip Llewelyn Marks John
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 June 1992)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameAlistair Francis Bird
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 June 1992)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NamePhillip Llewelyn Marks John
NationalityBritish
StatusResigned
Appointed27 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 June 1992)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameAlbert Jude Manifold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1995)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSpynans House
Kiltegan
County Wicklow
Ireland
Director NameDouglas Rehder
Date of BirthApril 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleWholesale Management
Correspondence AddressPost Office Box 121527
Chula Vista
California 91912
United States
Director NameMr Vivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMount Crescent
Bellevue Hill
Delgany
County Wicklow
Ireland
Director NameEugene Greene
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressMaryvale
38a Church Road
Killiney
Co Dublin
Irish
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Secretary NameEamon Joseph Allen
NationalityIrish
StatusResigned
Appointed26 June 1992(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Secretary NameRobin Hanna
NationalityBritish
StatusResigned
Appointed14 October 1992(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1995)
RoleCompany Director
Correspondence Address28 Brooklawn Wood
Stradbrook Road
Blackrock
Co Dublin
Director NameMichael James Tredinnick Lee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address6 Beoley Hall
Icknield
Beoley
Worcestershire
B98 9AL
Director NameMr Philip Graham Beesley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court
Upper Lane, Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NameMr Arthur Peisner
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1993)
RoleChief Executive Officer
Correspondence Address566 Whitehall Road
Bloomfield Hills
Michigan
48304
Director NameMr Arthur Peisner
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1994)
RoleChief
Correspondence Address566 Whitehall Road
Bloomfield Hills
Michigan
48304
Director NameAlan Stuart Donnelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 29 May 1995)
RoleFinancial Director
Correspondence AddressBranksome 2 Cranleigh Drive
Hazel Grove
Stockport
Cheshire
SK7 6AL
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed03 February 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address180 Holywell
Upper Kilmacud Road
Dublin 14
Dublin
Ireland
Secretary NameDavid Neil Holland
NationalityBritish
StatusResigned
Appointed12 November 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2000)
RoleCompany Director
Correspondence Address177 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DF
Secretary NameMichael Vincent Blakey
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameMichael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Director NameDenis Martin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address3 Meldon Avenue
Sherburn Village
Durham
DH6 1JX
Secretary NameRoger Crudgington
NationalityBritish
StatusResigned
Appointed16 May 2003(11 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young PO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007Receiver's abstract of receipts and payments (2 pages)
17 April 2007Receiver ceasing to act (1 page)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
10 October 2006Receiver ceasing to act (1 page)
6 April 2006Receiver's abstract of receipts and payments (3 pages)
7 June 2005Administrative Receiver's report (25 pages)
7 June 2005Stat of affairs with f 3.10 (3 pages)
3 March 2005Registered office changed on 03/03/05 from: derwent street blackhill consett co durham DH8 8LY (1 page)
2 March 2005Appointment of receiver/manager (1 page)
24 February 2005Company name changed pimpernel (holdings) LIMITED\certificate issued on 24/02/05 (2 pages)
17 February 2005Return made up to 11/02/05; full list of members (2 pages)
9 February 2005Director resigned (1 page)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 May 2004Full accounts made up to 31 December 2002 (12 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Return made up to 11/02/04; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Full accounts made up to 30 June 2002 (12 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 June 2002Auditor's resignation (1 page)
13 May 2002Declaration of assistance for shares acquisition (17 pages)
13 May 2002Declaration of assistance for shares acquisition (17 pages)
8 May 2002New director appointed (3 pages)
2 May 2002Particulars of mortgage/charge (5 pages)
30 April 2002Auditor's resignation (1 page)
29 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
14 February 2002Return made up to 11/02/02; full list of members (6 pages)
29 October 2001Declaration of assistance for shares acquisition (11 pages)
29 October 2001Declaration of assistance for shares acquisition (9 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Full accounts made up to 1 July 2000 (12 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
28 July 2000Full accounts made up to 4 July 1999 (13 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
24 February 2000Return made up to 11/02/00; full list of members (6 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
2 August 1999Full accounts made up to 27 June 1998 (15 pages)
18 March 1999Return made up to 11/02/99; no change of members (6 pages)
31 July 1998Full accounts made up to 28 June 1997 (15 pages)
11 February 1998Return made up to 11/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1997Delivery ext'd 3 mth 28/06/97 (1 page)
23 July 1997Full accounts made up to 29 June 1996 (17 pages)
17 April 1997Delivery ext'd 3 mth 29/06/96 (1 page)
21 February 1997Return made up to 11/02/97; no change of members (5 pages)
4 August 1996Full accounts made up to 1 July 1995 (18 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
23 April 1996New secretary appointed (2 pages)
31 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 August 1995Accounts for a medium company made up to 25 June 1994 (16 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
23 June 1995Particulars of mortgage/charge (16 pages)
12 June 1995Declaration of assistance for shares acquisition (12 pages)
12 June 1995Declaration of assistance for shares acquisition (20 pages)
13 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
30 March 1994Return made up to 11/02/94; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1993Return made up to 11/02/93; full list of members (10 pages)
22 July 1992Ad 26/06/92--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)