TARGET INTERNATIONAL LOGISTICS LIMITED

TARGET INTERNATIONAL LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTARGET INTERNATIONAL LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01212935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGET INTERNATIONAL LOGISTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARGET INTERNATIONAL LOGISTICS LIMITED located?

    Registered Office Address
    2 City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGET INTERNATIONAL LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARLINGTON CHARTER FREIGHT SERVICES LIMITEDMay 16, 1975May 16, 1975

    What are the latest accounts for TARGET INTERNATIONAL LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TARGET INTERNATIONAL LOGISTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGET INTERNATIONAL LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Secretary's details changed for Plant Nominees Limited on Aug 11, 2014

    1 pagesCH04

    Director's details changed for Plant Nominees Limited on Aug 11, 2014

    1 pagesCH02

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Grayston Central Services Limited on Aug 11, 2014

    1 pagesCH02

    Statement of capital on Dec 13, 2013

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital on Sep 11, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Kenneth Johnson as a director on Apr 20, 2012

    1 pagesTM01

    Annual return made up to Oct 19, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Petar Cvetkovic as a director on Aug 30, 2009

    1 pagesTM01

    Appointment of Plant Nominees Limited as a director on Nov 29, 2011

    3 pagesAP02

    Termination of appointment of Alexandra Jane Laan as a secretary on Nov 29, 2011

    1 pagesTM02

    Termination of appointment of Paul Griffiths as a director on Nov 29, 2011

    1 pagesTM01

    Appointment of Grayston Central Services Limited as a director on Aug 22, 2011

    3 pagesAP02

    Who are the officers of TARGET INTERNATIONAL LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    162779680001
    LAAN, Alexandra Jane
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    United KingdomBritish89963780002
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number906194
    163144170001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    165159470001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    COTTERILL, Mark Bernard
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    Secretary
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    British9541300002
    JOHNSON, Kenneth
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Secretary
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    British56853980002
    LAAN, Alexandra Jane
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    Secretary
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    British89963780002
    MITCHELL, James Keith
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    Secretary
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    British44040160001
    BROOM, Keith
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    Director
    Target Express House
    Woodlands Park Ashton Road
    WA12 0HF Newton Le Willows
    Merseyside
    British42112330008
    COOKE, Michael Andrew
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    Director
    Somerley Middle Drive
    TN22 2HG Maresfield Park
    East Sussex
    British58733830001
    COTTERILL, Mark Bernard
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    Director
    20 Buxton Old Road
    SK11 7EL Macclesfield
    Cheshire
    EnglandBritish9541300002
    CVETKOVIC, Petar
    Target Express House
    Woodlands Park, Ashton Road
    WA12 0HF Newton Le Willows
    Director
    Target Express House
    Woodlands Park, Ashton Road
    WA12 0HF Newton Le Willows
    British59602020005
    CVETKOVIK, Petar
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    Director
    Brookledge Lane
    SK10 4JU Adlington
    Highlands
    Cheshire
    British129068030001
    GODMAN, Stuart
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    Director
    Appletree Road
    OX17 1LW Chipping Warden
    18
    Oxfordshire
    UkBritish132540700001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritish11329830003
    GRIFFITHS, Raymond Gordon
    248 Burnley Road
    Weir
    OL13 8QR Bacup
    Lancashire
    Director
    248 Burnley Road
    Weir
    OL13 8QR Bacup
    Lancashire
    British5115700001
    HARRISON, Michael Glyn
    Flat 1
    70 Tottenham Road
    N1 4ER London
    Director
    Flat 1
    70 Tottenham Road
    N1 4ER London
    British110257110001
    JENKINS, Brian Michael
    Oakenshaw House
    Oakenshaw View, Whitworth
    OL12 8SP Rochdale
    Director
    Oakenshaw House
    Oakenshaw View, Whitworth
    OL12 8SP Rochdale
    British56957130004
    JOHNSON, Kenneth
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    Director
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    British56853980001
    KENYON, Martin
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    Director
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    EnglandUnited Kingdom58648840001
    MITCHELL, James Keith
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    Director
    Castle Cob
    Kingswood
    WA6 6JJ Warrington
    Cheshire
    British44040160001
    MURRAY, Paul
    High Point
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    High Point
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    British56957060002
    NEUMARK, Peter Stephen
    Netherdale Carriage Drive
    Frodsham
    WA6 6EB Warrington
    Cheshire
    Director
    Netherdale Carriage Drive
    Frodsham
    WA6 6EB Warrington
    Cheshire
    British78079880001
    SHARP, Iain George
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    Director
    Glan Yr Afon Hall
    Llanferres
    CH7 5SB Mold
    Clwyd
    British53447160001
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritish53150030001
    WILSON, David John
    4 Eldon Avenue
    Shirley
    CR0 8SD Croydon
    Surrey
    Director
    4 Eldon Avenue
    Shirley
    CR0 8SD Croydon
    Surrey
    British110257220001

    Does TARGET INTERNATIONAL LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 05, 2006
    Delivered On Sep 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h premises k/a land at merrivale road okehampton devon (also k/a land at exeter road industrial estate okehampton devon) t/n DN412848. The l/h premises k/a barley castle trading estate barley castle lane appleton warrington cheshire t/n CH340963 (also k/a land lying to the south-east of lyncastle road appleton) the l/h premises k/a 22 eastbury road the london industrial park beckton london t/n EGL300427. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Sep 15, 2006Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture between target express holdings limited, target express limited, target express parcels limited, target international logistics limited and mizuho corporate bank LTD., As security agent for itself and each of the secured parties
    Created On Oct 11, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporate Bank LTD., as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between target express holdings limited,target express limited,target express parcels limited,target international logistics limited (and each company which becomes a party to the debenture by executing a deed of accession) and the fuji bank,limited as agent and trustee for itself and each of the lenders
    Created On Feb 18, 2000
    Delivered On Mar 03, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Fuji Bank,Limited
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between target international logistics limited, target express parcels limited and broomco (1437) limited (together the chargors) and the fuji bank limited as agent and trustee for itself and each of the lenders (as defined) (the security agent)
    Created On Feb 02, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Fuji Bank Limited
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1989
    Delivered On Oct 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B356 hornvale avenue, aycliffe industrial estate, newton aycliffe, sedge field, county durham. Title nos du 129787 and du 137150.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 03, 1989Registration of a charge
    • Feb 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc ma). 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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 21, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0