TARGET FINANCIAL SYSTEMS LIMITED

TARGET FINANCIAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTARGET FINANCIAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02711919
    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 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 AddressNo

    What were the previous names of TARGET FINANCIAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMILTON CONSULTING LIMITEDMay 05, 1992May 05, 1992

    What are the latest accounts for TARGET FINANCIAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TARGET FINANCIAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Feb 04, 2022

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Patrick Michael Byrne as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    Termination of appointment of Christopher Andrew Mills as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Andrew Spencer Doman as a director on Oct 05, 2020

    1 pagesTM01

    Termination of appointment of Terence Alexander Baxter as a director on Oct 30, 2020

    1 pagesTM01

    Termination of appointment of Catherine Elizabeth Rowe as a director on Sep 07, 2020

    1 pagesTM01

    Appointment of Mr Christopher Andrew Mills as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Roger Newman as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Iestyn David Evans as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mrs Catherine Elizabeth Rowe as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Larkin as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    13 pagesAA

    Appointment of Ms Aileen Wallace as a director on Oct 22, 2019

    2 pagesAP01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of TARGET FINANCIAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Vivek Satish
    Nanakramguda
    Sertingampally
    500 032 Hyderabad
    Flat No 303
    India
    Director
    Nanakramguda
    Sertingampally
    500 032 Hyderabad
    Flat No 303
    India
    IndiaIndian237485530001
    NEWMAN, Roger
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandBritish273582760001
    WALLACE, Aileen
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    ScotlandBritish201422060001
    BEBB, Dafydd Llywelyn
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    Secretary
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    188311870001
    JENKINS, Philip
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Secretary
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Welsh10866140001
    THOMAS, Peter Glyn
    8 Heol Y Felin
    Rhiwbina
    CF14 6NB Cardiff
    Secretary
    8 Heol Y Felin
    Rhiwbina
    CF14 6NB Cardiff
    British99145450001
    ALLEY, William Michael
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandBritish186347120001
    BAXTER, Terence Alexander
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    United KingdomBritish195623390001
    BYRNE, Patrick Michael
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    United KingdomBritish127876200001
    DOMAN, Andrew Spencer
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandAustralian131618880001
    EVANS, Iestyn David
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    WalesBritish181858390001
    HAWKINS, David Grant
    4 Wood Close
    Lisvane
    CF14 0TT Cardiff
    South Glamorgan
    Director
    4 Wood Close
    Lisvane
    CF14 0TT Cardiff
    South Glamorgan
    WalesBritish6114280002
    HEATH, David William
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    United KingdomBritish167458300001
    HUNT, John
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandBritish176403430001
    LARKIN, Ian David, Mr.
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandIrish187338620001
    MILLS, Christopher Andrew
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish271899540001
    ROBERTSON, Steven Andrew
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    EnglandBritish201552830001
    ROWE, Catherine Elizabeth
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish122647690002
    RUDOLF, James De Montjoie
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    WalesBritish134487640001
    STEPHEN, Michael Rhys
    8 Heol Yr Haul
    Groesfaen
    CF72 8RS Pontyclun
    Mid Glamorgan
    Director
    8 Heol Yr Haul
    Groesfaen
    CF72 8RS Pontyclun
    Mid Glamorgan
    WalesBritish9526040002
    TWEEDY, David William Paterson
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    Director
    Target House
    Cowbridge Road East
    CF11 9AU Castlebridge Cardiff
    5-19
    South Glamorgan
    United KingdomBritish195928990001
    WILLIAMS, David Geraint
    85a Fontygary Road
    CF62 3DT Rhoose
    South Glamorgan
    Director
    85a Fontygary Road
    CF62 3DT Rhoose
    South Glamorgan
    British34871520001

    Who are the persons with significant control of TARGET FINANCIAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Target Group Limited
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    Apr 06, 2016
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales, Uk
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number1208137
    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.

    Does TARGET FINANCIAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Apr 05, 2017Satisfaction of a charge (MR04)
    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
    • Shawbrook Bank Limited
    Transactions
    • Jan 28, 2014Registration of a charge (MR01)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    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
    • Shawbrook Bank Limited
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Apr 05, 2017Satisfaction of a charge (MR04)

    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