TARGET FINANCIAL SYSTEMS LIMITED
Overview
| Company Name | TARGET FINANCIAL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02711919 |
| 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 FINANCIAL SYSTEMS LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is TARGET FINANCIAL SYSTEMS LIMITED located?
| Registered Office Address | 5-19 Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARGET FINANCIAL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMILTON CONSULTING LIMITED | May 05, 1992 | May 05, 1992 |
What are the latest accounts for TARGET FINANCIAL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TARGET FINANCIAL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Feb 04, 2022
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Michael Byrne as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Christopher Andrew Mills as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Spencer Doman as a director on Oct 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Alexander Baxter as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Elizabeth Rowe as a director on Sep 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Andrew Mills as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Newman as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iestyn David Evans as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Elizabeth Rowe as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian David Larkin as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Appointment of Ms Aileen Wallace as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TARGET FINANCIAL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGARWAL, Vivek Satish | Director | Nanakramguda Sertingampally 500 032 Hyderabad Flat No 303 India | India | Indian | 237485530001 | |||||
| NEWMAN, Roger | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | British | 273582760001 | |||||
| WALLACE, Aileen | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | Scotland | British | 201422060001 | |||||
| BEBB, Dafydd Llywelyn | Secretary | Imperial Way NP10 8UH Newport Imperial House Wales | 188311870001 | |||||||
| JENKINS, Philip | Secretary | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | Welsh | 10866140001 | ||||||
| THOMAS, Peter Glyn | Secretary | 8 Heol Y Felin Rhiwbina CF14 6NB Cardiff | British | 99145450001 | ||||||
| ALLEY, William Michael | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | British | 186347120001 | |||||
| BAXTER, Terence Alexander | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | United Kingdom | British | 195623390001 | |||||
| BYRNE, Patrick Michael | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | United Kingdom | British | 127876200001 | |||||
| DOMAN, Andrew Spencer | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | Australian | 131618880001 | |||||
| EVANS, Iestyn David | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | Wales | British | 181858390001 | |||||
| HAWKINS, David Grant | Director | 4 Wood Close Lisvane CF14 0TT Cardiff South Glamorgan | Wales | British | 6114280002 | |||||
| HEATH, David William | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | United Kingdom | British | 167458300001 | |||||
| HUNT, John | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | British | 176403430001 | |||||
| LARKIN, Ian David, Mr. | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | Irish | 187338620001 | |||||
| MILLS, Christopher Andrew | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 271899540001 | |||||
| ROBERTSON, Steven Andrew | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | England | British | 201552830001 | |||||
| ROWE, Catherine Elizabeth | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 122647690002 | |||||
| RUDOLF, James De Montjoie | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | Wales | British | 134487640001 | |||||
| STEPHEN, Michael Rhys | Director | 8 Heol Yr Haul Groesfaen CF72 8RS Pontyclun Mid Glamorgan | Wales | British | 9526040002 | |||||
| TWEEDY, David William Paterson | Director | Target House Cowbridge Road East CF11 9AU Castlebridge Cardiff 5-19 South Glamorgan | United Kingdom | British | 195928990001 | |||||
| WILLIAMS, David Geraint | Director | 85a Fontygary Road CF62 3DT Rhoose South Glamorgan | British | 34871520001 |
Who are the persons with significant control of TARGET FINANCIAL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Target Group Limited | Apr 06, 2016 | Cowbridge Road East CF11 9AU Cardiff 5-19 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TARGET FINANCIAL SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 23, 2014 Delivered On Jul 31, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 23, 2014 Delivered On Jan 28, 2014 | Satisfied | ||
Brief description None. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 23, 2013 Delivered On Dec 24, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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