TARGET INTERNATIONAL LOGISTICS LIMITED
Overview
| Company Name | TARGET INTERNATIONAL LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01212935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TARGET INTERNATIONAL LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARLINGTON CHARTER FREIGHT SERVICES LIMITED | May 16, 1975 | May 16, 1975 |
What are the latest accounts for TARGET INTERNATIONAL LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TARGET INTERNATIONAL LOGISTICS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TARGET INTERNATIONAL LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Secretary's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Grayston Central Services Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||
Statement of capital on Dec 13, 2013
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital on Sep 11, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Termination of appointment of Kenneth Johnson as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Petar Cvetkovic as a director on Aug 30, 2009 | 1 pages | TM01 | ||||||||||||||
Appointment of Plant Nominees Limited as a director on Nov 29, 2011 | 3 pages | AP02 | ||||||||||||||
Termination of appointment of Alexandra Jane Laan as a secretary on Nov 29, 2011 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Paul Griffiths as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Grayston Central Services Limited as a director on Aug 22, 2011 | 3 pages | AP02 | ||||||||||||||
Who are the officers of TARGET INTERNATIONAL LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 162779680001 | ||||||||||
| LAAN, Alexandra Jane | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 89963780002 | |||||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 163144170001 | ||||||||||
| PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 165159470001 | ||||||||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||||||
| COTTERILL, Mark Bernard | Secretary | 20 Buxton Old Road SK11 7EL Macclesfield Cheshire | British | 9541300002 | ||||||||||
| JOHNSON, Kenneth | Secretary | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | 56853980002 | ||||||||||
| LAAN, Alexandra Jane | Secretary | Hartington Close Reigate Hill RH2 9NL Reigate 14 Surrey | British | 89963780002 | ||||||||||
| MITCHELL, James Keith | Secretary | Castle Cob Kingswood WA6 6JJ Warrington Cheshire | British | 44040160001 | ||||||||||
| BROOM, Keith | Director | Target Express House Woodlands Park Ashton Road WA12 0HF Newton Le Willows Merseyside | British | 42112330008 | ||||||||||
| COOKE, Michael Andrew | Director | Somerley Middle Drive TN22 2HG Maresfield Park East Sussex | British | 58733830001 | ||||||||||
| COTTERILL, Mark Bernard | Director | 20 Buxton Old Road SK11 7EL Macclesfield Cheshire | England | British | 9541300002 | |||||||||
| CVETKOVIC, Petar | Director | Target Express House Woodlands Park, Ashton Road WA12 0HF Newton Le Willows | British | 59602020005 | ||||||||||
| CVETKOVIK, Petar | Director | Brookledge Lane SK10 4JU Adlington Highlands Cheshire | British | 129068030001 | ||||||||||
| GODMAN, Stuart | Director | Appletree Road OX17 1LW Chipping Warden 18 Oxfordshire | Uk | British | 132540700001 | |||||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||||||
| GRIFFITHS, Raymond Gordon | Director | 248 Burnley Road Weir OL13 8QR Bacup Lancashire | British | 5115700001 | ||||||||||
| HARRISON, Michael Glyn | Director | Flat 1 70 Tottenham Road N1 4ER London | British | 110257110001 | ||||||||||
| JENKINS, Brian Michael | Director | Oakenshaw House Oakenshaw View, Whitworth OL12 8SP Rochdale | British | 56957130004 | ||||||||||
| JOHNSON, Kenneth | Director | 29 Patch Croft Road Peel Hall Wythenshawe M22 5JR Manchester | British | 56853980001 | ||||||||||
| KENYON, Martin | Director | 44 Townscliffe Lane Marple Bridge SK6 5AP Stockport Cheshire | England | United Kingdom | 58648840001 | |||||||||
| MITCHELL, James Keith | Director | Castle Cob Kingswood WA6 6JJ Warrington Cheshire | British | 44040160001 | ||||||||||
| MURRAY, Paul | Director | High Point Tirley Lane Utkinton CW6 0JZ Tarporley Cheshire | British | 56957060002 | ||||||||||
| NEUMARK, Peter Stephen | Director | Netherdale Carriage Drive Frodsham WA6 6EB Warrington Cheshire | British | 78079880001 | ||||||||||
| SHARP, Iain George | Director | Glan Yr Afon Hall Llanferres CH7 5SB Mold Clwyd | British | 53447160001 | ||||||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||||||
| WILSON, David John | Director | 4 Eldon Avenue Shirley CR0 8SD Croydon Surrey | British | 110257220001 |
Does TARGET INTERNATIONAL LOGISTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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