TARGET DIRECT (HOLDINGS) LIMITED
Overview
Company Name | TARGET DIRECT (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02786070 |
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 DIRECT (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TARGET DIRECT (HOLDINGS) LIMITED located?
Registered Office Address | St James House St James Square GL50 3PR Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARGET DIRECT (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
TARGET DIRECT MARKETING LIMITED | Feb 02, 1993 | Feb 02, 1993 |
What are the latest accounts for TARGET DIRECT (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TARGET DIRECT (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for TARGET DIRECT (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicholas Thomas as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Nicholas Thomas on Sep 01, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||||||
Termination of appointment of Vanessa Holdaway as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vanessa Holdaway as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Pidgeon as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Dec 17, 2009
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||||||
Who are the officers of TARGET DIRECT (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY, Mark | Director | 27 Nutter Lane Wanstead E11 2HZ London | England | British | Finance Director | 121012880001 | ||||
SCOTT, Mark | Director | 3 Church Terrace TW10 6SE Richmond Surrey | England | British | Company Director | 61045260002 | ||||
BARKER, Robert Edwin | Secretary | 1 Ellesmere Grove GL50 2QQ Cheltenham Gloucestershire | British | 43800020001 | ||||||
BROOM, Michael John | Secretary | 2 Manor Cottages Killam Lane Shipton Oliffe GL54 4HX Cheltenham Gloucestershire | British | Accountant | 67928560002 | |||||
HOLDAWAY, Vanessa Clare | Secretary | High Street Colerne SN14 8DB Chippenham 13 Wiltshire United Kingdom | British | Accountant | 129397470001 | |||||
HOWE, Philippa | Secretary | The Byre Kingshill Leigh Sinton WR13 5EG Malvern Worcs | British | 61137820001 | ||||||
JAMES, Guy Michael | Secretary | 11 Lauriston Park The Park GL50 2QL Cheltenham Gloucestershire | British | Accountant | 55654870004 | |||||
NEWCOMBE, Marie | Secretary | 3 Elm Lodge Woodleigh 65 The Park GL50 2RY Cheltenham Gloucestershire | British | Finance Director | 104459600001 | |||||
SAMUEL, Simon Robert | Secretary | 117 Horns Road GL5 1EE Stroud Gloucestershire | British | Finance Director | 73712430002 | |||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
BROOM, Michael John | Director | 2 Manor Cottages Killam Lane Shipton Oliffe GL54 4HX Cheltenham Gloucestershire | British | Accountant | 67928560002 | |||||
CLARK, Ray | Director | 4 Church Close Upper Sapey WR6 6TL Worcester Worcestershire | United Kingdom | British | Director | 88743220001 | ||||
CLARK, Ray | Director | 4 Church Close Upper Sapey WR6 6TL Worcester Worcestershire | United Kingdom | British | Marketing | 88743220001 | ||||
EDWARDS, Anne Catherine | Director | Dellwood Windrush OX18 4TR Burford Oxon | England | British | Planning | 39190290001 | ||||
FAIRBURN, Nicholas James | Director | Vale Cottage Mussel End GL2 9NT Sandhurst Gloucestershire | British | Company Director | 49188310001 | |||||
FARTHING, Paul | Director | 1 Victoria Terrace GL52 6BN Cheltenham Gloucestershire | British | Director | 84230100001 | |||||
FARTHING, Paul | Director | 1 Victoria Terrace GL52 6BN Cheltenham Gloucestershire | British | Marketing | 84230100001 | |||||
FRINGS, Peter | Director | 7 Montpellier House Suffolk Square GL50 2DY Cheltenham Gloucestershire | England | British | Operations Director | 124786890001 | ||||
HOLDAWAY, Vanessa Clare | Director | High Street Colerne SN14 8DB Chippenham 13 Wiltshire United Kingdom | United Kingdom | British | Accountant | 129397470001 | ||||
HOWE, Philippa | Director | The Byre Kingshill Leigh Sinton WR13 5EG Malvern Worcs | British | Financial Director | 61137820001 | |||||
IRONS, Alastair | Director | Millbrook House George Street Nailsworth GL6 0AG Stroud Gloucestershire | British | Client Development Director | 62632200001 | |||||
JAMES, Guy Michael | Director | 11 Lauriston Park The Park GL50 2QL Cheltenham Gloucestershire | England | British | Accountant | 55654870004 | ||||
LOCKIER, Pauline | Director | Barn Cottage 12 North Cerney GL7 7DB Cirencester Gloucestershire | British | Copywriter | 76714030001 | |||||
NEWCOMBE, Marie | Director | 3 Elm Lodge Woodleigh 65 The Park GL50 2RY Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 104459600001 | ||||
PIDGEON, Stephen Meredith | Director | Hunt Court Sandy Pluck Lane GL53 5UB Shurdington Cheltenham | United Kingdom | British | Chairman/Chief Executive | 51340510002 | ||||
SAMUEL, Simon Robert | Director | 117 Horns Road GL5 1EE Stroud Gloucestershire | British | Finance Director | 73712430002 | |||||
SPENCER, Colin Michael | Director | 22 Old Cheltenham Road Longlevens GL2 0AW Gloucester | British | Director | 40442080001 | |||||
STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | Company Director | 14119150003 | |||||
THOMAS, Nicholas | Director | 4 Cudnall Street Charlton Kings GL53 8HT Cheltenham Glos | United Kingdom | British | Creative Director | 57218510004 | ||||
WHEATLY, Richard John Norwood | Director | Flat 3 56 Holland Park W11 3RS London | England | British | Company Director | 43342690002 | ||||
WOOD, Patrick James | Director | Crofton House Tudor Lodge Drive The Park GL50 2SW Cheltenham Glos | United Kingdom | British | Director | 11820320001 | ||||
YOUNG, Richard | Director | The Chestnuts No 2 Kings Drive Easebourne GU29 0BH Midhurst West Sussex | British | Marketing Consultant | 41990490004 | |||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Does TARGET DIRECT (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On Nov 05, 2002 Delivered On Nov 15, 2002 | Satisfied | Amount secured All moneys and liabilities due or to become due from the company and/or all or any of the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Mar 22, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Mortgage | Created On Jan 05, 1996 Delivered On Jan 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/as royal house parabola road cheltenham gloucestershire.t/no.GR89977 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Aug 11, 1995 Delivered On Aug 16, 1995 | 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
| ||||
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