TARGET VEHICLE HIRE LIMITED

TARGET VEHICLE HIRE LIMITED

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

    Company NameTARGET VEHICLE HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164130
    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 VEHICLE HIRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TARGET VEHICLE HIRE LIMITED located?

    Registered Office Address
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGET VEHICLE HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET VEHICLE RENTAL LIMITEDJun 12, 1995Jun 12, 1995
    TARGET CAR AND VAN HIRE LIMITED Oct 20, 1987Oct 20, 1987
    SCORNMAN LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for TARGET VEHICLE HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for TARGET VEHICLE HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2012

    9 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Nov 27, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced 05/11/2012
    RES13

    Annual return made up to Apr 30, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 30, 2011

    10 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    10 pagesAA

    Termination of appointment of James Noble as a director

    1 pagesTM01

    Termination of appointment of Patrick Steer as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Patrick Steer on Apr 30, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Muir on Apr 30, 2010

    2 pagesCH01

    Director's details changed for James Alastair Noble on Apr 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Henderson on Apr 30, 2010

    1 pagesCH03

    Appointment of Mr David Henderson as a director

    2 pagesAP01

    Termination of appointment of Philip Moorhouse as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    10 pagesAA

    legacy

    4 pages363a

    Who are the officers of TARGET VEHICLE HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    British2240270003
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    EnglandBritishDirector2240270003
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    United KingdomBritishDirector160256950001
    MAYNARD, Susan Lorraine
    Lower Grange Farm
    Grange Park Chacombe
    OX17 2EL Banbury
    Oxon
    Secretary
    Lower Grange Farm
    Grange Park Chacombe
    OX17 2EL Banbury
    Oxon
    British20937760001
    BATES, Donald Martin
    218 Balmoral Avenue
    OX16 0BG Banbury
    Oxfordshire
    Director
    218 Balmoral Avenue
    OX16 0BG Banbury
    Oxfordshire
    BritishFleet Director74303460001
    BENNETT, Philip John
    52 Cherry Close
    OX5 1ET Kidlington
    Oxfordshire
    Director
    52 Cherry Close
    OX5 1ET Kidlington
    Oxfordshire
    BritishVehicle Hirer45565320001
    KAMINSKI, Anthony
    1 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    Director
    1 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    BritishDirector120818070001
    MAYNARD, Jonathan Paul Tallyn
    Dunglass House
    School Hill, Newnham
    NN11 3HG Daventry
    Northamptonshire
    Director
    Dunglass House
    School Hill, Newnham
    NN11 3HG Daventry
    Northamptonshire
    BritishVehicle Hire21307620003
    MAYNARD, Peter Hilary
    Lower Grange Park
    Chacombe
    OX17 2EL Banbury
    Oxon
    Director
    Lower Grange Park
    Chacombe
    OX17 2EL Banbury
    Oxon
    United KingdomBritishVehicle Hire20874890001
    MAYNARD, Susan Lorraine
    Lower Grange Farm
    Grange Park Chacombe
    OX17 2EL Banbury
    Oxon
    Director
    Lower Grange Farm
    Grange Park Chacombe
    OX17 2EL Banbury
    Oxon
    BritishVehicle Hire20937760001
    MOORHOUSE, Philip James
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    Director
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    United KingdomBritishDirector10786230004
    MOYSEN, Christopher John Ellis
    3 Gaydon Road
    Bishops Itchington
    CV33 0QN Leamington Spa
    Warwickshire
    Director
    3 Gaydon Road
    Bishops Itchington
    CV33 0QN Leamington Spa
    Warwickshire
    BritishSales Marketing Director20874860001
    MOYSEN, Rodney John
    Rectory Gardens 43 High Street
    Middleton Cheney
    OX16 8LA Banbury
    Oxfordshire
    Director
    Rectory Gardens 43 High Street
    Middleton Cheney
    OX16 8LA Banbury
    Oxfordshire
    BritishGeneral Manager41213470001
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    EnglandBritishAccountant167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritishDirector87695440002
    NOBLE, James Alastair
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    EnglandBritishDirector174398260002
    SHEARS-MATTHEWS, Pamela Jane
    Brookside
    15 Thorpe Road Chacombe
    OX17 2JW Banbury
    Oxfordshire
    Director
    Brookside
    15 Thorpe Road Chacombe
    OX17 2JW Banbury
    Oxfordshire
    BritishVehicle Hire36485250002
    SMITH, Stephen John
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    Director
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    United KingdomBritishAccountant53386360001
    STEER, Patrick
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    United KingdomBritishDirector73151030001

    Does TARGET VEHICLE HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating and fixed charge
    Created On Jun 07, 2004
    Delivered On Jun 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All subcontracts. See the mortgage charge document for full details.
    Persons Entitled
    • Man Financial Services PLC
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    Debenture
    Created On Nov 08, 2002
    Delivered On Nov 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Asset sub-hire agreement
    Created On Mar 18, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's rights, title and interest in sub hire agreements (each being an agreement between the company and a sub-hirer whereby the company lets and the sub-hirer hires goods (being goods let by the bank to the company under a finance agreement including any goods substituted for such goods) during the term, or part of the term of such finance agreement... See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Jan 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 01, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage target house, thorpe way, overthorpe industrial estate, banbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge on hiring agreements
    Created On Jun 14, 2000
    Delivered On Jun 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents hire charges or other sums payable under or in respect of those contracts for the leasing hire sale or maintenance or motor vehicles all vehicles hired leased or sold all proceeds thereof and all insurances.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 20, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule to form 395 and all other monies payable under or in respect of all other hire purchase and conditional sale agreements
    Short particulars
    The sub-hiring agreements in respect of the goods as described in the schedule and all monies payable,the benefit of guarantees,indemnities and other securities,all insurances thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 15, 1999
    Delivered On Jan 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, 132 bath road reading. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 16, 1999Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of sub-leasing agreements
    Created On Apr 14, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rights title and interst of the company in the sub-leases in respect of equipment comprised in hp/leasing/contract hite agreements between the company and the chargee together with the benefit of all guarantees indemnities and securities in connection therewith and the benefit of any supplemental or collateral agreement under which the company undertakes to maintain or service the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 01, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements
    Short particulars
    The sub-hiring agreements made by the company in respect of the goods and the full benefit and advantage of the said sub-hiring agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 01, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All godds which are now or hereafter become the subject matter of iring agreement or a hire purchase agreement. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 1994
    Delivered On Aug 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 10, 1994Registration of a charge (395)
    • Jul 03, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 07, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sub hiring agreements which may be entered into at any time by the company with its customers relating to goods nor or in the future owned by the company but let by the chargee to the company under hire or leasing agreements and made between them at any time. All monies payable under such sub hire agreements. Please see doc for further details,.
    Persons Entitled
    • Lloyds Bowmaker Leasing Limited.
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 07, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sub hiring agreements which may be entered into at any time by the company with its customers relating to goods nor in the future owned by the chargee but let by the chargee to the company under the hire purchase or conditional sale agreements and made between them at any time.all monies payable under such sub hiring agreements. Please see doc for further details,.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    A first fixed charge
    Created On Mar 18, 1994
    Delivered On Mar 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a credit agreement
    Short particulars
    All sub-lease agreements (the sub-lease agreements) entered into at any time by the company with the customers of the comapny relating to goods now or hereater owned by the company under hire purchase agreements entered into at any time between mbf and the company. See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Mar 19, 1994Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Master agreement
    Created On Oct 15, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in the sub-hire agreements see 395 471 c 21/10 for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 10, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 12, 1991Registration of a charge
    • Dec 21, 1994Statement of satisfaction of a charge in full or part (403a)

    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