TARGETCHIEF LIMITED

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

    Company NameTARGETCHIEF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TARGETCHIEF LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TARGETCHIEF LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGETCHIEF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TARGETCHIEF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGETCHIEF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * Windsor House Telford Centre Telford Shropshire TF3 4NB* on Jun 05, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    13 pagesMG02

    Termination of appointment of Roger Craine as a director

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director

    2 pagesAP01

    Annual return made up to Jul 09, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2012

    Statement of capital on Jul 09, 2012

    • Capital: GBP 105,199,616
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Secretary's details changed for Mr Paul Shakespeare on Jan 07, 2010

    1 pagesCH03

    Director's details changed for Mr Roger Craine on Jan 07, 2010

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    Who are the officers of TARGETCHIEF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    British135096740002
    WOODCOCK, Michael Charles
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Director
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    SHAKESPEARE, Paul
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    Secretary
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    British135096740001
    WHITFIELD JONES, Rosemary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    Secretary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    British7733220001
    ARNOLD, Lawrence Kenneth
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    Director
    42 Raglan Road
    RH2 0DP Reigate
    Surrey
    British450150001
    BELINGUIER, Bertrand Jean Marie
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    Director
    34 Rue Du Docteur Blanche
    FOREIGN 75016 Paris
    France
    French47195470001
    BONNAUD, Jean-Jaques
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    Director
    17 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    French13327850001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    DE TINGUY, Charles Marie Philippe
    55 Abbotsbury Road
    W14 8EL London
    Director
    55 Abbotsbury Road
    W14 8EL London
    French13327890001
    HEILBRONNER, Francois
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    Director
    41 Rue Emile Menier
    FOREIGN 75016 Paris
    France
    French29124720001
    LANCASTER, Anthony Philip Dawson
    16 Cumberland House
    Kensington Road
    W8 5NX London
    Director
    16 Cumberland House
    Kensington Road
    W8 5NX London
    British35755900001
    LAPARRA, Michel Charles
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    Director
    80 Boulevard Pasteur
    FOREIGN Paris 75015
    France
    French64771120001
    LAURENT, Henri Jean Fernand
    15 Allee Du Colombier
    Chaville
    92370
    France
    Director
    15 Allee Du Colombier
    Chaville
    92370
    France
    French40403660002
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    WYBREW, John Leonard
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    Director
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    United KingdomBritish35286500002
    YATES, Jonathan James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British51117310003

    Does TARGETCHIEF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jun 26, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gan life holdings limited to the chargee under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    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
    • Hsbc Investment Bank PLC(As Agent and Trustee for the Lenders)
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does TARGETCHIEF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2013Commencement of winding up
    Jul 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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