TARGETLEND LIMITED
Overview
Company Name | TARGETLEND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02911651 |
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 TARGETLEND LIMITED?
- (6523) /
Where is TARGETLEND LIMITED located?
Registered Office Address | Highland House Mayflower Close Chandlers Ford SO53 4AR Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TARGETLEND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TARGETLEND 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 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Termination of appointment of David Campbell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Raymond John Mcloughlin on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick Kearns on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Feidlim Michael Macloughlin on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynne Mcloughlin on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2009
| 2 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of TARGETLEND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLOUGHLIN, Lynne | Secretary | Highfield Park 14 Dublin 58 Ireland | Irish | Company Executive | 133054780001 | |||||
KEARNS, Patrick | Director | Westcott Nerano Road IRISH Dalkey County Dublin Ireland | Ireland | Irish | Accountant | 14300570001 | ||||
MACLOUGHLIN, Feidlim Michael | Director | Riding Mill NE44 6HY Northumberland Beauclerc | United Kingdom | Irish | Business Man | 137706970001 | ||||
MCLOUGHLIN, Lynne | Director | Highfield Park 14 Dublin 58 Ireland | Ireland | Irish | Company Executive | 133054780001 | ||||
MCLOUGHLIN, Raymond John | Director | Lynwood, Castlegate, Ferndale Road, IRISH Rathmichael, Co Dublin, Ireland | Ireland | Irish | Company Director | 116346290002 | ||||
ANGEL, Barry Paul | Secretary | 41 Frampton Way Totton SO40 9AD Southampton Hampshire | British | Business Executive | 9549440001 | |||||
CAMPBELL, David Hunter | Secretary | Flat A 2 Belle Grove Villas NE2 4LJ Newcastle Upon Tyne Tyne & Wear | British | 31513730001 | ||||||
MACLOUGHLIN, Fiedlim Michael | Secretary | Beauclerc NE44 6HY Riding Mill Northumberland | Irish | Business Executive | 28968280001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANGEL, Barry Paul | Director | 41 Frampton Way Totton SO40 9AD Southampton Hampshire | British | Business Executive | 9549440001 | |||||
CAMPBELL, David Hunter | Director | Flat A 2 Belle Grove Villas NE2 4LJ Newcastle Upon Tyne Tyne & Wear | England | British | Business Executive | 31513730001 | ||||
CLAYTON, Mark | Director | 28b Heathville Road N19 3AJ London | British | Business Executive | 43602360001 | |||||
MACLOUGHLIN, Fiedlim Michael | Director | Beauclerc NE44 6HY Riding Mill Northumberland | Irish | Business Executive | 28968280001 | |||||
MCLOUGHLIN, Colm | Director | PO BOX 8652 Dubai United Arab Emirates | Irish | Man Director | 70993150001 | |||||
MCLOUGHLIN, Ray | Director | Ferndale Road Roth Michael Bray IRISH County Wicklow Ireland | Irish | Business Executive | 38586560001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TARGETLEND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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