TARGET ENTERTAINMENT LIMITED

TARGET ENTERTAINMENT LIMITED

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

    Company NameTARGET ENTERTAINMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TARGET ENTERTAINMENT LIMITED?

    • (9211) /
    • (9212) /
    • (9220) /

    Where is TARGET ENTERTAINMENT LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGET ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET DISTRIBUTION LIMITEDJul 29, 1998Jul 29, 1998

    What are the latest accounts for TARGET ENTERTAINMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TARGET ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 27, 2017

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2014

    10 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    16 pages2.34B

    Insolvency court order

    Court order insolvency:replacement of liquidator ;- s m rayment replaces a h beckingham 15/11/2013
    14 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Emmanuelle Namiech as a director

    1 pagesTM01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Administrator's progress report to Aug 27, 2012

    15 pages2.24B

    Termination of appointment of Alison Rayson as a director

    2 pagesTM01

    Result of meeting of creditors

    2 pages2.23B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    92 pages2.17B

    Statement of affairs with form 2.14B

    29 pages2.16B

    Director's details changed for Alison Dawn Rayson on Oct 21, 2011

    2 pagesCH01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA* on Mar 05, 2012

    2 pagesAD01

    legacy

    8 pagesMG01

    Appointment of Mrs Emmanuelle Namiech as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    legacy

    6 pagesMG01

    Appointment of Miss Deborah Margaret Brown as a secretary

    1 pagesAP03

    Who are the officers of TARGET ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Deborah Margaret
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    162199920001
    WEBSTER, Mark Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish165027120001
    FREEDMAN, Paul
    15c Turle Road
    N4 3LZ London
    Secretary
    15c Turle Road
    N4 3LZ London
    British55829340001
    KIRBY, Robert Henry
    Shortlands Road
    KT2 6HD Kingston-Upon-Thames
    36
    Surrey
    Secretary
    Shortlands Road
    KT2 6HD Kingston-Upon-Thames
    36
    Surrey
    British131528280001
    ROBERTS, Jeremy Charles
    14 Perryn House
    Bromyard Avenue
    W3 7JD London
    Secretary
    14 Perryn House
    Bromyard Avenue
    W3 7JD London
    British86671080001
    THOM, Alastair Stephen
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    Secretary
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    British9591260001
    WILSON, Nigel Peter
    15 Geraldine Road
    SW18 2RD London
    Secretary
    15 Geraldine Road
    SW18 2RD London
    British96660510001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    BARING, Anthony Shaun
    Hop Pole Castle
    New Cut, Westfield
    TN35 4RL Hastings
    E.Sussex
    Director
    Hop Pole Castle
    New Cut, Westfield
    TN35 4RL Hastings
    E.Sussex
    EnglandBritish,Irish110468270001
    BOURNE, Kate
    1 Sandals Cottages
    East Worldham
    GU34 3AS Alton
    Hampshire
    Director
    1 Sandals Cottages
    East Worldham
    GU34 3AS Alton
    Hampshire
    British73835150002
    BRAND, Charles David William
    1 Kingswood Avenue
    NW6 6LA London
    Director
    1 Kingswood Avenue
    NW6 6LA London
    United KingdomBritish38260370001
    CORNER, Christine Elizabeth
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    United KingdomBritish207388360001
    FINCHAM, Peter Arthur
    6 Chepstow Villas
    W11 2RB London
    Director
    6 Chepstow Villas
    W11 2RB London
    EnglandEnglish65899780001
    KELLY, Sean Antony
    20a Ennismore Mews
    SW7 1AN London
    Director
    20a Ennismore Mews
    SW7 1AN London
    British109089500001
    NAMIECH, Emmanuelle
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    UkFrench165108170001
    RAYSON, Alison Dawn
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish139392710003
    THOM, Alastair Stephen
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    Director
    13 The Meadway
    IG9 5PG Buckhurst Hill
    Essex
    British9591260001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritish77725530001
    WILSON, Nigel Peter
    15 Geraldine Road
    SW18 2RD London
    Director
    15 Geraldine Road
    SW18 2RD London
    British96660510001
    ZEIN, Andrew
    123 Chevening Road
    NW6 6DU London
    Director
    123 Chevening Road
    NW6 6DU London
    United KingdomBritish80993100001
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    51790220001

    Does TARGET ENTERTAINMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2012
    Delivered On Feb 11, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Metrodome Group PLC
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    Charge and deed of assignment
    Created On Aug 18, 2011
    Delivered On Aug 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the sky agreement see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 24, 2011
    Delivered On Jan 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 19, 2008
    Delivered On Feb 27, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 2008Registration of a charge (395)
    • Sep 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 05, 2006
    Delivered On Oct 20, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 02, 2005
    Delivered On Dec 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns by way of security the right, title and interest in and to the rights, the ITV2 contract, the benefit of the insurance policies and charges by way of first fixed charge the right, title and interest in and to the programme being a television programme provisionally entitled 'test drive my girlfriend' andthe proceeds of the insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security assignment
    Created On Mar 16, 2001
    Delivered On Mar 31, 2001
    Satisfied
    Amount secured
    Sums of up to £20,000,000.00 and all other sums due from the company to the chargee pursuant to a loan agreement dated 6 october 2000 (as defined) for the production,completion and delivery of the feature film provisionally entitled "is harry on the boat?"
    Short particulars
    All such rights of distribution,exhibition and exploitation of the film. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale,London Branch
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating debenture
    Created On Nov 06, 1998
    Delivered On Nov 11, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Talkback Productions Limited
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating debenture
    Created On Nov 06, 1998
    Delivered On Nov 11, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Tiger Aspect Productions Limited
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TARGET ENTERTAINMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2012Administration started
    Feb 28, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Howard Beckingham
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Feb 28, 2013Commencement of winding up
    May 14, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Howard Beckingham
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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