TARGET DIRECT (HOLDINGS) LIMITED

TARGET DIRECT (HOLDINGS) LIMITED

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

    Company NameTARGET DIRECT (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02786070
    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 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 AddressNo

    What were the previous names of TARGET DIRECT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET DIRECT MARKETING LIMITEDFeb 02, 1993Feb 02, 1993

    What are the latest accounts for TARGET DIRECT (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TARGET DIRECT (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGET DIRECT (HOLDINGS) 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

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP .02
    SH01

    Termination of appointment of Nicholas Thomas as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

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

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    legacy

    3 pagesMG02

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

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

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

    5 pagesAR01

    Director's details changed for Nicholas Thomas on Sep 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of Vanessa Holdaway as a director

    1 pagesTM01

    Termination of appointment of Vanessa Holdaway as a secretary

    1 pagesTM02

    Termination of appointment of Stephen Pidgeon as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare dividend £317 711.155 per or share 17/12/2009
    RES13

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Dec 17, 2009

    • Capital: GBP 0.02
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 17/12/2009
    RES13

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Who are the officers of TARGET DIRECT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Mark
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    Director
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    EnglandBritishFinance Director121012880001
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritishCompany Director61045260002
    BARKER, Robert Edwin
    1 Ellesmere Grove
    GL50 2QQ Cheltenham
    Gloucestershire
    Secretary
    1 Ellesmere Grove
    GL50 2QQ Cheltenham
    Gloucestershire
    British43800020001
    BROOM, Michael John
    2 Manor Cottages Killam Lane
    Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    Secretary
    2 Manor Cottages Killam Lane
    Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    BritishAccountant67928560002
    HOLDAWAY, Vanessa Clare
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    Secretary
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    BritishAccountant129397470001
    HOWE, Philippa
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    Secretary
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    British61137820001
    JAMES, Guy Michael
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    Secretary
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    BritishAccountant55654870004
    NEWCOMBE, Marie
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    Secretary
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    BritishFinance Director104459600001
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Secretary
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    BritishFinance Director73712430002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BROOM, Michael John
    2 Manor Cottages Killam Lane
    Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    Director
    2 Manor Cottages Killam Lane
    Shipton Oliffe
    GL54 4HX Cheltenham
    Gloucestershire
    BritishAccountant67928560002
    CLARK, Ray
    4 Church Close
    Upper Sapey
    WR6 6TL Worcester
    Worcestershire
    Director
    4 Church Close
    Upper Sapey
    WR6 6TL Worcester
    Worcestershire
    United KingdomBritishDirector88743220001
    CLARK, Ray
    4 Church Close
    Upper Sapey
    WR6 6TL Worcester
    Worcestershire
    Director
    4 Church Close
    Upper Sapey
    WR6 6TL Worcester
    Worcestershire
    United KingdomBritishMarketing88743220001
    EDWARDS, Anne Catherine
    Dellwood
    Windrush
    OX18 4TR Burford
    Oxon
    Director
    Dellwood
    Windrush
    OX18 4TR Burford
    Oxon
    EnglandBritishPlanning39190290001
    FAIRBURN, Nicholas James
    Vale Cottage Mussel End
    GL2 9NT Sandhurst
    Gloucestershire
    Director
    Vale Cottage Mussel End
    GL2 9NT Sandhurst
    Gloucestershire
    BritishCompany Director49188310001
    FARTHING, Paul
    1 Victoria Terrace
    GL52 6BN Cheltenham
    Gloucestershire
    Director
    1 Victoria Terrace
    GL52 6BN Cheltenham
    Gloucestershire
    BritishDirector84230100001
    FARTHING, Paul
    1 Victoria Terrace
    GL52 6BN Cheltenham
    Gloucestershire
    Director
    1 Victoria Terrace
    GL52 6BN Cheltenham
    Gloucestershire
    BritishMarketing84230100001
    FRINGS, Peter
    7 Montpellier House
    Suffolk Square
    GL50 2DY Cheltenham
    Gloucestershire
    Director
    7 Montpellier House
    Suffolk Square
    GL50 2DY Cheltenham
    Gloucestershire
    EnglandBritishOperations Director124786890001
    HOLDAWAY, Vanessa Clare
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    Director
    High Street
    Colerne
    SN14 8DB Chippenham
    13
    Wiltshire
    United Kingdom
    United KingdomBritishAccountant129397470001
    HOWE, Philippa
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    Director
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    BritishFinancial Director61137820001
    IRONS, Alastair
    Millbrook House George Street
    Nailsworth
    GL6 0AG Stroud
    Gloucestershire
    Director
    Millbrook House George Street
    Nailsworth
    GL6 0AG Stroud
    Gloucestershire
    BritishClient Development Director62632200001
    JAMES, Guy Michael
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    Director
    11 Lauriston Park
    The Park
    GL50 2QL Cheltenham
    Gloucestershire
    EnglandBritishAccountant55654870004
    LOCKIER, Pauline
    Barn Cottage
    12 North Cerney
    GL7 7DB Cirencester
    Gloucestershire
    Director
    Barn Cottage
    12 North Cerney
    GL7 7DB Cirencester
    Gloucestershire
    BritishCopywriter76714030001
    NEWCOMBE, Marie
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    Director
    3 Elm Lodge Woodleigh
    65 The Park
    GL50 2RY Cheltenham
    Gloucestershire
    United KingdomBritishFinance Director104459600001
    PIDGEON, Stephen Meredith
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    Director
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    United KingdomBritishChairman/Chief Executive51340510002
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Director
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    BritishFinance Director73712430002
    SPENCER, Colin Michael
    22 Old Cheltenham Road
    Longlevens
    GL2 0AW Gloucester
    Director
    22 Old Cheltenham Road
    Longlevens
    GL2 0AW Gloucester
    BritishDirector40442080001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishCompany Director14119150003
    THOMAS, Nicholas
    4 Cudnall Street
    Charlton Kings
    GL53 8HT Cheltenham
    Glos
    Director
    4 Cudnall Street
    Charlton Kings
    GL53 8HT Cheltenham
    Glos
    United KingdomBritishCreative Director57218510004
    WHEATLY, Richard John Norwood
    Flat 3
    56 Holland Park
    W11 3RS London
    Director
    Flat 3
    56 Holland Park
    W11 3RS London
    EnglandBritishCompany Director43342690002
    WOOD, Patrick James
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    Director
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    United KingdomBritishDirector11820320001
    YOUNG, Richard
    The Chestnuts No 2 Kings Drive
    Easebourne
    GU29 0BH Midhurst
    West Sussex
    Director
    The Chestnuts No 2 Kings Drive
    Easebourne
    GU29 0BH Midhurst
    West Sussex
    BritishMarketing Consultant41990490004
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does TARGET DIRECT (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Dec 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1996Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 16, 1995Registration of a charge (395)
    • Aug 09, 2007Statement 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