TARGET CORPORATE SERVICES LIMITED

TARGET CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTARGET CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TARGET CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TARGET CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2018

    LRESSP

    Termination of appointment of Joanne Palmer as a director on Oct 18, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Appointment of Lloyds Secretaries Limited as a secretary on Sep 20, 2018

    2 pagesAP04

    Termination of appointment of Paul Gittins as a secretary on Sep 20, 2018

    1 pagesTM02

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Robert Lickley on Feb 13, 2018

    2 pagesCH01

    Appointment of Mr Paul Gittins as a secretary on Dec 15, 2017

    2 pagesAP03

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 15, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Mrs Joanne Palmer on Apr 12, 2017

    2 pagesCH01

    Appointment of Mrs Joanne Palmer as a director on Dec 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Ian Jay Lloyd as a director on Mar 08, 2016

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    Who are the officers of TARGET CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    LICKLEY, Mark Robert
    Commercial Street
    HX1 1BW Halifax
    2nd Floor
    United Kingdom
    Director
    Commercial Street
    HX1 1BW Halifax
    2nd Floor
    United Kingdom
    United KingdomBritishDirector196923290001
    BARFORD WILKS, Sarah Georgina
    14 North Side
    Wandsworth Common
    SW18 2SL London
    Secretary
    14 North Side
    Wandsworth Common
    SW18 2SL London
    British38985370001
    DOUGLAS, Robin Michael
    9 Weston Road
    Great Horwood
    MK17 0QQ Milton Keynes
    Buckinghamshire
    Secretary
    9 Weston Road
    Great Horwood
    MK17 0QQ Milton Keynes
    Buckinghamshire
    British24237670001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    241293990001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179569000001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    203135270001
    MACNAUGHTON, Alistair David
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    Secretary
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    British76046650001
    MAROO, Mitesh
    12 Granby Road
    LU4 9SZ Luton
    Bedfordshire
    Secretary
    12 Granby Road
    LU4 9SZ Luton
    Bedfordshire
    BritishChartered Accountant27453410001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    AU, Wai-Fong
    8 Muster Green
    RH16 4AG Haywards Heath
    West Sussex
    Director
    8 Muster Green
    RH16 4AG Haywards Heath
    West Sussex
    BritishFinance Director40840670001
    BAKER, Paul William
    20 Birchin Lane
    EC3 9DU London
    5th Floor Birchin Court
    England
    Director
    20 Birchin Lane
    EC3 9DU London
    5th Floor Birchin Court
    England
    EnglandBritishBank Director149907460001
    CLARKE, Paul David
    1 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    Director
    1 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    BritishCompany Director2868080001
    DOUGLAS, Robin Michael
    9 Weston Road
    Great Horwood
    MK17 0QQ Milton Keynes
    Buckinghamshire
    Director
    9 Weston Road
    Great Horwood
    MK17 0QQ Milton Keynes
    Buckinghamshire
    BritishFinancial Controller24237670001
    GRAHAM, Irene Georgina
    37 Postmill Close
    Shirley
    CR0 5DY Croydon
    Surrey
    Director
    37 Postmill Close
    Shirley
    CR0 5DY Croydon
    Surrey
    BritishDirector47016720001
    HORRELL, Barry Eric Kirk
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    Director
    Group Property, 1st Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    England
    England
    United KingdomBritishDirector181385120001
    LLOYD, Ian Jay
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184605220001
    MULVENNA, Michael Joseph
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Director
    Floor
    Commercial Street
    HX1 1BW Halifax
    3rd
    United Kingdom
    Northern IrelandIrishManager178628720001
    PALMER, Joanne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector219983900001
    PHELPS, Patrick
    4 Tanners Close
    Winterbourne Earls
    SP4 6PP Salisbury
    Wiltshire
    Director
    4 Tanners Close
    Winterbourne Earls
    SP4 6PP Salisbury
    Wiltshire
    EnglandBritishHead Of Investment Service27453390002
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritishDirector126875280001
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    BritishChief Executive101234700001
    STEBBING, Hugh Douglas Charles
    27 Cambridge Road
    BS21 7DN Clevedon
    Somerset
    Director
    27 Cambridge Road
    BS21 7DN Clevedon
    Somerset
    EnglandBritishChartered Surveyor6759030001
    STRANG, Alistair Gordon
    Fosse Farm
    Beech Pike Elkstone
    GL53 9PL Cheltenham
    Gloucestershire
    Director
    Fosse Farm
    Beech Pike Elkstone
    GL53 9PL Cheltenham
    Gloucestershire
    BritishBank Official47722870004
    WARING, Nigel Peter
    20 Gresham Street
    EC2V 7JE London
    5th Floor
    United Kingdom
    Director
    20 Gresham Street
    EC2V 7JE London
    5th Floor
    United Kingdom
    UkBritishDirector130181320001
    WHITING, Guy Peregrine Thomas Lawrence
    Ambleside
    Foundry Road Anna Valley
    SP11 7LX Andover
    Hampshire
    Director
    Ambleside
    Foundry Road Anna Valley
    SP11 7LX Andover
    Hampshire
    BritishDirector34207350001

    Who are the persons with significant control of TARGET CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02013563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TARGET CORPORATE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2018Commencement of winding up
    Dec 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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