TARGETLEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTARGETLEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911651
    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 TARGETLEND LIMITED?

    • (6523) /

    Where is TARGETLEND LIMITED located?

    Registered Office Address
    Highland House
    Mayflower Close Chandlers Ford
    SO53 4AR Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGETLEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TARGETLEND 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

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Mar 23, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Termination of appointment of David Campbell as a director

    2 pagesTM01

    Annual return made up to Mar 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Raymond John Mcloughlin on Mar 23, 2010

    2 pagesCH01

    Director's details changed for Patrick Kearns on Mar 23, 2010

    2 pagesCH01

    Director's details changed for Feidlim Michael Macloughlin on Mar 23, 2010

    2 pagesCH01

    Director's details changed for Lynne Mcloughlin on Mar 23, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 10, 2009

    • Capital: GBP 1,000
    2 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of TARGETLEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLOUGHLIN, Lynne
    Highfield Park
    14 Dublin
    58
    Ireland
    Secretary
    Highfield Park
    14 Dublin
    58
    Ireland
    IrishCompany Executive133054780001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    IrelandIrishAccountant14300570001
    MACLOUGHLIN, Feidlim Michael
    Riding Mill
    NE44 6HY Northumberland
    Beauclerc
    Director
    Riding Mill
    NE44 6HY Northumberland
    Beauclerc
    United KingdomIrishBusiness Man137706970001
    MCLOUGHLIN, Lynne
    Highfield Park
    14 Dublin
    58
    Ireland
    Director
    Highfield Park
    14 Dublin
    58
    Ireland
    IrelandIrishCompany Executive133054780001
    MCLOUGHLIN, Raymond John
    Lynwood, Castlegate,
    Ferndale Road,
    IRISH Rathmichael,
    Co Dublin,
    Ireland
    Director
    Lynwood, Castlegate,
    Ferndale Road,
    IRISH Rathmichael,
    Co Dublin,
    Ireland
    IrelandIrishCompany Director116346290002
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Secretary
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    BritishBusiness Executive9549440001
    CAMPBELL, David Hunter
    Flat A 2 Belle Grove Villas
    NE2 4LJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Flat A 2 Belle Grove Villas
    NE2 4LJ Newcastle Upon Tyne
    Tyne & Wear
    British31513730001
    MACLOUGHLIN, Fiedlim Michael
    Beauclerc
    NE44 6HY Riding Mill
    Northumberland
    Secretary
    Beauclerc
    NE44 6HY Riding Mill
    Northumberland
    IrishBusiness Executive28968280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Director
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    BritishBusiness Executive9549440001
    CAMPBELL, David Hunter
    Flat A 2 Belle Grove Villas
    NE2 4LJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat A 2 Belle Grove Villas
    NE2 4LJ Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishBusiness Executive31513730001
    CLAYTON, Mark
    28b Heathville Road
    N19 3AJ London
    Director
    28b Heathville Road
    N19 3AJ London
    BritishBusiness Executive43602360001
    MACLOUGHLIN, Fiedlim Michael
    Beauclerc
    NE44 6HY Riding Mill
    Northumberland
    Director
    Beauclerc
    NE44 6HY Riding Mill
    Northumberland
    IrishBusiness Executive28968280001
    MCLOUGHLIN, Colm
    PO BOX 8652
    Dubai
    United Arab Emirates
    Director
    PO BOX 8652
    Dubai
    United Arab Emirates
    IrishMan Director70993150001
    MCLOUGHLIN, Ray
    Ferndale Road Roth Michael
    Bray
    IRISH County Wicklow
    Ireland
    Director
    Ferndale Road Roth Michael
    Bray
    IRISH County Wicklow
    Ireland
    IrishBusiness Executive38586560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TARGETLEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage over shares which was presented for registration in northern ireland on 28/4/98
    Created On Apr 08, 1998
    Delivered On Apr 29, 1998
    Satisfied
    Amount secured
    All present and future rights,title and interest of the company to the chargee in and to 500,000 crean units as defined in the principal mortgage dated 30TH june 1994
    Short particulars
    All rights,title and interest in and to 500,000 crean units (as defined in the principal mortgage).
    Persons Entitled
    • Ulster Bank Markets Limited
    Transactions
    • Apr 29, 1998Registration of a charge (395)
    • Dec 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    Security agreement which was presented for registration in northern ireland on 28/4/98
    Created On Apr 08, 1998
    Delivered On Apr 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over the account,the mortgaged balance and the debts with all interest thereon; account no:022301. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Markets Limited
    Transactions
    • Apr 29, 1998Registration of a charge (395)
    • Dec 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage over shares and other securities
    Created On Jun 30, 1994
    Delivered On Jul 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under, pursuant to or in connection with the facility letter dated 17 june 1994 from the bank to the company and accepted by the company on 20 june 1994 relating to a loan of ir£2,200,000
    Short particulars
    All dividends, interest and other income deriving from the shares being:- 968,348 crean units and ir £265,443 of crean loan stock and from the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Investment Bank Limited
    Transactions
    • Jul 06, 1994Registration of a charge (395)
    • Dec 16, 2009Statement of satisfaction of a charge in full or part (MG02)

    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