Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET CORPORATE SERVICES LIMITED
Company Information for

TARGET CORPORATE SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02156636
Private Limited Company
Liquidation

Company Overview

About Target Corporate Services Ltd
TARGET CORPORATE SERVICES LIMITED was founded on 1987-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Target Corporate Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TARGET CORPORATE SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Filing Information
Company Number 02156636
Company ID Number 02156636
Date formed 1987-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 08:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET CORPORATE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARGET CORPORATE SERVICES LIMITED
The following companies were found which have the same name as TARGET CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGET CORPORATE SERVICES PRIVATE LIMITED NILKANTH NIWAS DATTA NAGAR TRIMU NAVGAN COLLEGE ROAD BEED Maharashtra 431122 Active Company formed on the 2015-10-05
TARGET CORPORATE SERVICES INC Delaware Unknown
TARGET CORPORATE SERVICES INC Georgia Unknown
TARGET CORPORATE SERVICES INCORPORATED California Unknown
TARGET CORPORATE SERVICES INCORPORATED Michigan UNKNOWN
TARGET CORPORATE SERVICES INCORPORATED New Jersey Unknown
Target Corporate Services, Inc. 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 MERGED Company formed on the 2010-12-28
Target Corporate Services Inc Connecticut Unknown
TARGET CORPORATE SERVICES INC North Carolina Unknown
Target Corporate Services Inc Indiana Unknown
Target Corporate Services Inc Maryland Unknown
TARGET CORPORATE SERVICES INC Georgia Unknown
TARGET CORPORATE SERVICES INC District of Columbia Unknown
TARGET CORPORATE SERVICES INC RHode Island Unknown
TARGET CORPORATE SERVICES INC Arkansas Unknown
TARGET CORPORATE SERVICES, INC. 123 CUSTOMER ADDRESS NEW YORK NY 10011 Active Company formed on the 2024-01-17

Company Officers of TARGET CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-12-15
MARK ROBERT LICKLEY
Director 2015-04-16
JOANNE PALMER
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2015-11-27 2017-12-15
IAN JAY LLOYD
Director 2014-01-22 2016-03-08
PAUL GITTINS
Company Secretary 2013-06-27 2015-11-27
BARRY ERIC KIRK HORRELL
Director 2013-09-17 2015-04-01
PAUL WILLIAM BAKER
Director 2009-04-29 2013-12-31
MICHAEL JOSEPH MULVENNA
Director 2013-05-24 2013-09-17
LLOYDS SECRETARIES LIMITED
Company Secretary 2011-07-26 2013-06-27
NIGEL PETER WARING
Director 2008-04-17 2013-05-24
STEPHEN JOHN HOPKINS
Company Secretary 1998-01-01 2010-02-28
JOHN RONALD PIKE
Director 2009-02-16 2009-04-23
HUGH DOUGLAS CHARLES STEBBING
Director 1998-04-23 2009-01-30
ALISTAIR GORDON STRANG
Director 1998-04-23 2008-02-04
WAI-FONG AU
Director 1996-01-08 1998-04-23
BRYAN HENRY PORTMAN
Director 1996-01-08 1998-04-23
ALISTAIR DAVID MACNAUGHTON
Company Secretary 1995-08-03 1997-12-31
PAUL DAVID CLARKE
Director 1996-01-08 1997-12-31
IRENE GEORGINA GRAHAM
Director 1992-05-01 1997-12-31
PATRICK PHELPS
Director 1992-05-01 1997-07-01
SARAH GEORGINA BARFORD WILKS
Company Secretary 1994-04-29 1995-08-03
MITESH MAROO
Company Secretary 1992-05-01 1994-04-29
ROBIN MICHAEL DOUGLAS
Company Secretary 1992-04-10 1992-04-30
ROBIN MICHAEL DOUGLAS
Director 1992-04-10 1992-04-30
GUY PEREGRINE THOMAS LAWRENCE WHITING
Director 1992-04-10 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT LICKLEY GRESHAM NOMINEE 1 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
MARK ROBERT LICKLEY COUNTY WIDE PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1982-02-04 Dissolved 2017-10-13
MARK ROBERT LICKLEY LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Director 2015-04-16 CURRENT 2007-12-21 Liquidation
MARK ROBERT LICKLEY LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2015-04-16 CURRENT 2007-12-21 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2015-04-16 CURRENT 1986-04-24 Liquidation
MARK ROBERT LICKLEY HALIFAX PREMISES LIMITED Director 2015-04-16 CURRENT 1989-03-06 Liquidation
MARK ROBERT LICKLEY LLOYDS BANK PROPERTIES LIMITED Director 2015-04-16 CURRENT 1990-04-04 Liquidation
MARK ROBERT LICKLEY LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2015-04-16 CURRENT 1986-08-12 Liquidation
JOANNE PALMER GRESHAM NOMINEE 2 LIMITED Director 2016-12-02 CURRENT 2001-12-10 Active
JOANNE PALMER LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED Director 2016-12-01 CURRENT 2007-12-21 Liquidation
JOANNE PALMER LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED Director 2016-12-01 CURRENT 2007-12-21 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTIES LIMITED Director 2016-12-01 CURRENT 1986-04-24 Liquidation
JOANNE PALMER HALIFAX PREMISES LIMITED Director 2016-12-01 CURRENT 1989-03-06 Liquidation
JOANNE PALMER LLOYDS BANK PROPERTIES LIMITED Director 2016-12-01 CURRENT 1990-04-04 Liquidation
JOANNE PALMER LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1986-08-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-25AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD02Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 25 Gresham Street London EC2V 7HN
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-31
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PALMER
2018-09-21AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-21TM02Termination of appointment of Paul Gittins on 2018-09-20
2018-09-21AP04Appointment of Lloyds Secretaries Limited as company secretary on 2018-09-20
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-02-13CH01Director's details changed for Mr Mark Robert Lickley on 2018-02-13
2017-12-18AP03Appointment of Mr Paul Gittins as company secretary on 2017-12-15
2017-12-18TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-15
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-12CH01Director's details changed for Mrs Joanne Palmer on 2017-04-12
2016-12-06AP01DIRECTOR APPOINTED MRS JOANNE PALMER
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAY LLOYD
2015-12-09SH20Statement by Directors
2015-12-09SH19Statement of capital on 2015-12-09 GBP 1.00
2015-12-09CAP-SSSolvency Statement dated 27/11/15
2015-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-12-01AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-18RES01ADOPT ARTICLES 05/08/2015
2015-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-18RES01ADOPT ARTICLES 05/08/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 27000002
2015-04-27AR0110/04/15 FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR MARK ROBERT LICKLEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HORRELL
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAY LLOYD / 10/02/2015
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AD02SAIL ADDRESS CREATED
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 27000002
2014-04-23AR0110/04/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR IAN JAY LLOYD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2013-09-17AP01DIRECTOR APPOINTED MR BARRY ERIC KIRK HORRELL
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULVENNA
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2013-07-04AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARING
2013-05-29AP01DIRECTOR APPOINTED MICHAEL JOSEPH MULVENNA
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 14/05/2013
2013-04-18AR0110/04/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 29/01/2013
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0110/04/12 FULL LIST
2011-08-16AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0110/04/11 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BAKER / 17/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 12/08/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0110/04/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2009-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-20SH20STATEMENT BY DIRECTORS
2009-08-20RES06REDUCE ISSUED CAPITAL 19/08/2009
2009-08-20MISCMEMORANDUM OF CAPITAL - PROCESSED 20/08/09
2009-08-20CAP-SSSOLVENCY STATEMENT DATED 19/08/09
2009-08-20RES01ALTER MEMORANDUM 19/08/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED PAUL WILLIAM BAKER
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN PIKE
2009-04-16363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED JOHN RONALD PIKE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR HUGH STEBBING
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED NIGEL PETER WARING
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-13288bDIRECTOR RESIGNED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TARGET CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGET CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARGET CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TARGET CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of TARGET CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TARGET CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TARGET CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.