TARGET CORPORATE SERVICES LIMITED
Overview
Company Name | TARGET CORPORATE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02156636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TARGET CORPORATE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TARGET CORPORATE SERVICES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TARGET CORPORATE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TARGET CORPORATE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joanne Palmer as a director on Oct 18, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Sep 20, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Sep 20, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Robert Lickley on Feb 13, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Joanne Palmer on Apr 12, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Jay Lloyd as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 09, 2015
| 4 pages | SH19 | ||||||||||
Who are the officers of TARGET CORPORATE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
LICKLEY, Mark Robert | Director | Commercial Street HX1 1BW Halifax 2nd Floor United Kingdom | United Kingdom | British | Director | 196923290001 | ||||||||
BARFORD WILKS, Sarah Georgina | Secretary | 14 North Side Wandsworth Common SW18 2SL London | British | 38985370001 | ||||||||||
DOUGLAS, Robin Michael | Secretary | 9 Weston Road Great Horwood MK17 0QQ Milton Keynes Buckinghamshire | British | 24237670001 | ||||||||||
GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 241293990001 | |||||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179569000001 | |||||||||||
HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 203135270001 | |||||||||||
MACNAUGHTON, Alistair David | Secretary | 4 Ashurst Mansions 90 Nightingale Lane SW12 8NP London | British | 76046650001 | ||||||||||
MAROO, Mitesh | Secretary | 12 Granby Road LU4 9SZ Luton Bedfordshire | British | Chartered Accountant | 27453410001 | |||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
AU, Wai-Fong | Director | 8 Muster Green RH16 4AG Haywards Heath West Sussex | British | Finance Director | 40840670001 | |||||||||
BAKER, Paul William | Director | 20 Birchin Lane EC3 9DU London 5th Floor Birchin Court England | England | British | Bank Director | 149907460001 | ||||||||
CLARKE, Paul David | Director | 1 Church Manor CM23 5AF Bishops Stortford Hertfordshire | British | Company Director | 2868080001 | |||||||||
DOUGLAS, Robin Michael | Director | 9 Weston Road Great Horwood MK17 0QQ Milton Keynes Buckinghamshire | British | Financial Controller | 24237670001 | |||||||||
GRAHAM, Irene Georgina | Director | 37 Postmill Close Shirley CR0 5DY Croydon Surrey | British | Director | 47016720001 | |||||||||
HORRELL, Barry Eric Kirk | Director | Group Property, 1st Floor 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group England England | United Kingdom | British | Director | 181385120001 | ||||||||
LLOYD, Ian Jay | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | Director | 184605220001 | ||||||||
MULVENNA, Michael Joseph | Director | Floor Commercial Street HX1 1BW Halifax 3rd United Kingdom | Northern Ireland | Irish | Manager | 178628720001 | ||||||||
PALMER, Joanne | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 219983900001 | ||||||||
PHELPS, Patrick | Director | 4 Tanners Close Winterbourne Earls SP4 6PP Salisbury Wiltshire | England | British | Head Of Investment Service | 27453390002 | ||||||||
PIKE, John Ronald | Director | 7 Ghyll Royd LS29 9TH Ilkley West Yorkshire | United Kingdom | British | Director | 126875280001 | ||||||||
PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | Chief Executive | 101234700001 | |||||||||
STEBBING, Hugh Douglas Charles | Director | 27 Cambridge Road BS21 7DN Clevedon Somerset | England | British | Chartered Surveyor | 6759030001 | ||||||||
STRANG, Alistair Gordon | Director | Fosse Farm Beech Pike Elkstone GL53 9PL Cheltenham Gloucestershire | British | Bank Official | 47722870004 | |||||||||
WARING, Nigel Peter | Director | 20 Gresham Street EC2V 7JE London 5th Floor United Kingdom | Uk | British | Director | 130181320001 | ||||||||
WHITING, Guy Peregrine Thomas Lawrence | Director | Ambleside Foundry Road Anna Valley SP11 7LX Andover Hampshire | British | Director | 34207350001 |
Who are the persons with significant control of TARGET CORPORATE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lloyds Commercial Properties Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TARGET CORPORATE SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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