TARGET 250 LIMITED

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

    Company NameTARGET 250 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04323065
    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 250 LIMITED?

    • (7413) /

    Where is TARGET 250 LIMITED located?

    Registered Office Address
    Friendly House
    52-58 Tabernacle Street
    EC2A 4NJ London
    Greater London
    Uk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARGET 250 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TARGET 250 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGET 250 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Notice of completion of voluntary arrangement

    12 pages1.4

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Termination of appointment of Stephen Allen as a director

    2 pagesTM01

    Registered office address changed from * Tennyson House 159-165 Great Portland Street London W1W 5PA* on Jun 13, 2011

    2 pagesAD01

    Appointment of Michael Roger Damphousse as a director

    3 pagesAP01

    Appointment of Linda Joy Flanagan as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    6 pagesMG01

    Annual return made up to Jan 10, 2011 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2011

    Statement of capital on Feb 02, 2011

    • Capital: GBP 184
    SH01

    Termination of appointment of Ian Cullen as a director

    2 pagesTM01

    Appointment of Maurice O Connor as a secretary

    3 pagesAP03

    Termination of appointment of Crispin Quail as a secretary

    2 pagesTM02

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Maurice O'connor as a director

    3 pagesAP01

    Registered office address changed from * 12 Sheet Street Windsor Berkshire SL4 1BG* on Sep 01, 2010

    2 pagesAD01

    legacy

    pagesANNOTATION

    Termination of appointment of Michael Whife as a director

    2 pagesTM01

    Termination of appointment of Thomas Jennings as a director

    2 pagesTM01

    Appointment of Crispin Francis Quail as a secretary

    3 pagesAP03

    Who are the officers of TARGET 250 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Ian
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    Secretary
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    British79187990003
    O CONNOR, Maurice
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    Secretary
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    British154693130001
    DAMPHOUSSE, Michael Roger
    Tabernacle Street
    EC2A 4NJ London
    Friendly House
    Uk
    Director
    Tabernacle Street
    EC2A 4NJ London
    Friendly House
    Uk
    United StatesAmerican160762530001
    FLANAGAN, Linda Joy
    Tabernacle Street
    EC2A 4NJ London
    Friendly House
    Uk
    Director
    Tabernacle Street
    EC2A 4NJ London
    Friendly House
    Uk
    United StatesAmerican160762080001
    O'CONNOR, Maurice Anthony
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    IrelandIrish154418330001
    QUAIL, Crispin Francis
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Secretary
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    British153195480001
    UKBF NOMINEE COMPANY SECRETARY LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Secretary
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900020910001
    ALLEN, Stephen John
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    United KingdomBritish60107990001
    CULLEN, Ian
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    EnglandBritish79187990003
    JENNINGS, Thomas David
    Great Portland Street
    W1W JPA London
    Tennyson House 59-165
    Director
    Great Portland Street
    W1W JPA London
    Tennyson House 59-165
    UkBritish47666540004
    ROBERTS, Michael David
    40 Cordelia Road
    TW19 7EL Staines
    Middlesex
    Director
    40 Cordelia Road
    TW19 7EL Staines
    Middlesex
    British125210130001
    WHIFE, Christopher Brian Anthony
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    Director
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    United KingdomBritish73998550005
    WHIFE, Michael
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    Director
    159-165
    Great Portland Street
    W1W 5PA London
    Tennyson House
    United Kingdom
    United StatesBritish134845880001
    WUILLAMIE, Christiane
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    United KingdomFrench42486840010
    UKBF NOMINEE DIRECTOR LIMITED
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    Nominee Director
    Office 2
    16 New Street
    DY13 8UW Stourport On Severn
    Worcestershire
    900023610001

    Does TARGET 250 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Underlease with rent deposit
    Created On Feb 16, 2011
    Delivered On Feb 18, 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
    £15,521.70, see image for full details.
    Persons Entitled
    • Bunzl PLC
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Apr 07, 2006
    Delivered On Apr 13, 2006
    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
    The rent deposit being £25,703. see the mortgage charge document for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    A rent deposit deed
    Created On Jul 30, 2004
    Delivered On Aug 07, 2004
    Outstanding
    Amount secured
    £11,515.00 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
    The tenant charged the rent deposit to the landlord. See the mortgage charge document for full details.
    Persons Entitled
    • Mount Cook Land Limited
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    Debenture
    Created On Aug 29, 2003
    Delivered On Aug 30, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Jan 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TARGET 250 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2011Date of meeting to approve CVA
    Apr 26, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    2
    DateType
    May 07, 2015Conclusion of winding up
    May 25, 2012Petition date
    Aug 20, 2012Commencement of winding up
    Aug 21, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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