Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00373157 LIMITED
Company Information for

00373157 LIMITED

ERNST & YOUNG PO BOX 61, CLOTH HALL COURT 14 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2JN,
Company Registration Number
00373157
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 00373157 Ltd
00373157 LIMITED was founded on 1942-04-02 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". 00373157 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00373157 LIMITED
 
Legal Registered Office
ERNST & YOUNG PO BOX 61
CLOTH HALL COURT 14 KING STREET
LEEDS
WEST YORKSHIRE
LS1 2JN
Other companies in LS1
 
Previous Names
PIMPERNEL INTERNATIONAL LIMITED 24/02/2005
Filing Information
Company Number 00373157
Company ID Number 00373157
Date formed 1942-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2002
Account next due 31/01/2005
Latest return 22/11/2004
Return next due 20/12/2005
Type of accounts FULL
Last Datalog update: 2021-01-08 13:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00373157 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.

Company Officers of 00373157 LIMITED

Current Directors
Officer Role Date Appointed
IAIN VICTOR POTTER
Company Secretary 2003-08-01
JULIAN FREDERICK NICHOLLS
Director 2003-12-01
IAIN VICTOR POTTER
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS MARTIN
Director 2001-10-10 2003-12-12
ROGER CRUDGINGTON
Director 2001-10-10 2003-08-31
ROGER CRUDGINGTON
Company Secretary 2003-05-16 2003-07-31
MICHAEL VINCENT BLAKEY
Company Secretary 2000-12-18 2003-05-14
MICHAEL VINCENT BLAKEY
Director 2001-10-10 2003-05-14
EAMON JOSEPH ALLEN
Director 1992-11-22 2001-10-10
VIVIAN FRANCIS MCGUIRE
Director 1992-11-22 2001-10-10
DAVID NEIL HOLLAND
Company Secretary 1999-11-12 2000-12-18
ROISIN HANNA
Company Secretary 1995-06-26 1999-11-12
EAMON JOSEPH ALLEN
Company Secretary 1995-05-29 1995-06-26
ROISIN HANNA
Company Secretary 1992-11-22 1995-05-29
ALBERT MANIFOLD
Director 1992-06-26 1995-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN VICTOR POTTER PERCY EXPORT LIMITED Company Secretary 2003-08-01 CURRENT 1987-06-23 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ON BOARD LEISURE (HOLDINGS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JULIAN FREDERICK NICHOLLS HHL (DORMANT COMPANIES) LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION (SOUTH OXFORDSHIRE) LIMITED Director 2013-01-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA CATERING LIMITED Director 2013-01-01 CURRENT 1988-02-26 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA STRATEGIES LIMITED Director 2013-01-01 CURRENT 1991-02-12 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LILLESHALL SPORTS INJURY AND HUMAN PERFORMANCE CENTRE LIMITED Director 2013-01-01 CURRENT 1993-01-18 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HARPERS FITNESS CLUBS LIMITED Director 2013-01-01 CURRENT 1993-11-11 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS LEISURE CONNECTION (CG) LIMITED Director 2013-01-01 CURRENT 1998-03-02 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS ST. ALBANS LEISURE LIMITED Director 2013-01-01 CURRENT 1991-03-05 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LEISURE LIMITED Director 2013-01-01 CURRENT 1992-02-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION LIMITED Director 2013-01-01 CURRENT 1991-12-03 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS RELAXION FM LIMITED Director 2013-01-01 CURRENT 1996-09-20 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS HORSFORTH HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-11-21 Liquidation
JULIAN FREDERICK NICHOLLS TSA SERVICE LIMITED Director 2011-12-23 CURRENT 2011-11-29 Active
JULIAN FREDERICK NICHOLLS S.O REALISATIONS LIMITED Director 2011-04-11 CURRENT 2010-11-09 Dissolved 2013-11-27
JULIAN FREDERICK NICHOLLS KUNICK (107) LIMITED Director 2011-03-18 CURRENT 2008-07-01 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK (103) LIMITED Director 2011-03-18 CURRENT 1997-09-19 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS POOL MASTER LIMITED Director 2011-03-18 CURRENT 1989-05-10 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS HARROGATE ESTATES LIMITED Director 2011-03-18 CURRENT 1989-09-06 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR II LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS OBL (UK) LIMITED Director 2011-03-18 CURRENT 1970-12-04 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS MHG LEISURE LIMITED Director 2011-03-18 CURRENT 1976-05-10 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS PRECIS (928) LIMITED Director 2011-03-18 CURRENT 1989-08-14 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS GOLDSBOROUGH ASSURED PROPERTIES LIMITED Director 2011-03-18 CURRENT 1991-02-01 Dissolved 2014-02-06
JULIAN FREDERICK NICHOLLS KUNICK (101) LIMITED Director 2011-03-18 CURRENT 1999-09-30 Dissolved 2013-10-04
JULIAN FREDERICK NICHOLLS KUNICK LIMITED Director 2011-03-18 CURRENT 1952-04-09 Dissolved 2014-05-12
JULIAN FREDERICK NICHOLLS KUNICK INVESTMENTS LIMITED Director 2011-03-18 CURRENT 1997-09-05 Dissolved 2014-04-29
JULIAN FREDERICK NICHOLLS KUNICK (109) LIMITED Director 2011-03-18 CURRENT 1979-07-02 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS KUNICK (106) LIMITED Director 2011-03-18 CURRENT 2004-03-17 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS DANOPTRA DIRECTOR I LIMITED Director 2011-03-18 CURRENT 2007-10-30 Dissolved 2014-01-01
JULIAN FREDERICK NICHOLLS KUNICK (105) LIMITED Director 2011-03-18 CURRENT 2010-09-16 Dissolved 2014-05-04
JULIAN FREDERICK NICHOLLS RELAXION KINGFISHER LIMITED Director 2011-03-18 CURRENT 1992-08-24 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LIFE MANAGEMENT SOLUTIONS LIMITED Director 2011-03-18 CURRENT 1990-12-07 Active
JULIAN FREDERICK NICHOLLS KUNICK (102) LIMITED Director 2011-03-18 CURRENT 1963-06-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS CIRCA LEISURE LIMITED Director 2011-03-18 CURRENT 1988-01-06 Active - Proposal to Strike off
JULIAN FREDERICK NICHOLLS 1LMS (HOLDINGS) LIMITED Director 2011-03-18 CURRENT 1999-10-26 Liquidation
JULIAN FREDERICK NICHOLLS PERCY EXPORT LIMITED Director 2003-12-01 CURRENT 1987-06-23 Active - Proposal to Strike off
IAIN VICTOR POTTER PERCY EXPORT LIMITED Director 2003-08-01 CURRENT 1987-06-23 Active - Proposal to Strike off

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
2021-03-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-05AC92Restoration by order of the court
2014-09-23GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-25AC92Restoration by order of the court
2008-12-02GAZ2Final Gazette dissolved via compulsory strike-off
2008-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2007-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2007-04-183.6Receiver abstract summary of receipts and payments
2007-04-18405(2)Receiver ceasing to act
2007-03-283.6Receiver abstract summary of receipts and payments
2006-10-11405(2)Receiver ceasing to act
2006-04-073.6Receiver abstract summary of receipts and payments
2005-05-243.10Administrative receivers report
2005-05-20MISCForm 3.2 statement of affairs
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM:
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 26-32 DERWENT STREET BLACKHILL COUNTY DURHAM DH8 8LY
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 26-32 DERWENT STREET, BLACKHILL, COUNTY DURHAM, DH8 8LY
2005-03-02405(1)Appointment of receiver/manager
2005-02-24CERTNMCOMPANY NAME CHANGED
2005-02-24CERTNMCOMPANY NAME CHANGED PIMPERNEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09363sReturn made up to 22/11/04; full list of members
2004-09-10244Delivery ext'd 3 mth 31/12/03
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-16288bDirector resigned
2004-01-16288aNew director appointed
2004-01-13363aReturn made up to 22/11/03; full list of members
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-10-02288bDIRECTOR RESIGNED
2003-10-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-16288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29244DELIVERY EXT'D 3 MTH 30/06/02
2002-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/02
2002-12-20363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-16225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-28AUDAUDITOR'S RESIGNATION
2002-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30AUDAUDITOR'S RESIGNATION
2002-04-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to 00373157 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Proposal to Strike Off2008-07-30
Proposal to Strike Off2007-09-04
Fines / Sanctions
No fines or sanctions have been issued against 00373157 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-03 Satisfied 3I INVESTMENTS PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
LEGAL CHARGE 2002-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-25 Satisfied 3I INVESTMENTS PLC,AS SECURITY TRUSTEE
DEBENTURE 2001-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-10 Satisfied 3I INVESTMENTS (FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS
DEED OF VARIATION AND ACCESSION 1995-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF VARIATION AND ACCESSION 1995-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1992-06-27 Satisfied 3HE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE ON CREDIT BALANCE 1992-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-12-17 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-11-30 Satisfied NORWICH GENERAL TRUST LIMITED.
Filed Financial Reports
Annual Accounts
2002-12-31

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 00373157 LIMITED

Intangible Assets
Patents
We have not found any records of 00373157 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00373157 LIMITED
Trademarks
We have not found any records of 00373157 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00373157 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 (2222 - Printing not elsewhere classified) as 00373157 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00373157 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party00373157 LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending party00373157 LIMITEDEvent Date2008-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending party00373157 LIMITEDEvent Date2007-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00373157 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 00373157 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.