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

TARGETCHIEF LIMITED

LONDON, EC2P,
Company Registration Number
02437296
Private Limited Company
Dissolved

Dissolved 2014-07-10

Company Overview

About Targetchief Ltd
TARGETCHIEF LIMITED was founded on 1989-10-30 and had its registered office in London. The company was dissolved on the 2014-07-10 and is no longer trading or active.

Key Data
Company Name
TARGETCHIEF LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02437296
Date formed 1989-10-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-10
Type of accounts DORMANT
Last Datalog update: 2015-05-20 17:04:43
Primary Source:Companies House
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.

Company Officers of TARGETCHIEF LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHAKESPEARE
Company Secretary 2008-04-01
MICHAEL CHARLES WOODCOCK
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CRAINE
Director 2009-07-14 2012-10-04
JONATHAN JAMES YATES
Director 2003-11-24 2009-09-18
SARAH LEWIS
Company Secretary 2007-02-12 2008-03-31
PAUL SHAKESPEARE
Company Secretary 2000-06-30 2007-02-12
NORMAN HAYDN REID
Director 1998-03-11 2004-01-30
JOHN LEONARD WYBREW
Director 1998-03-11 2004-01-30
LYN CAROL COLLOFF
Company Secretary 1998-03-11 2000-06-30
ROSEMARY WHITFIELD JONES
Company Secretary 1991-10-30 1998-03-11
LAWRENCE KENNETH ARNOLD
Director 1997-01-20 1998-03-11
ANTHONY PHILIP DAWSON LANCASTER
Director 1997-01-20 1998-03-11
MICHEL CHARLES LAPARRA
Director 1997-04-01 1998-03-11
HENRI JEAN FERNAND LAURENT
Director 1994-10-17 1998-03-11
BERTRAND JEAN MARIE BELINGUIER
Director 1991-10-30 1997-03-31
JEAN-JAQUES BONNAUD
Director 1991-10-30 1996-12-03
FRANCOIS HEILBRONNER
Director 1991-10-30 1994-09-20
CHARLES MARIE PHILIPPE DE TINGUY
Director 1991-10-30 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHAKESPEARE REASSURE PENSION TRUSTEES LIMITED Company Secretary 2009-07-28 CURRENT 1984-03-14 Active
PAUL SHAKESPEARE NM INSURANCE HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 1988-02-15 Dissolved 2014-12-26
PAUL SHAKESPEARE NM LIFE GROUP LIMITED Company Secretary 2009-06-01 CURRENT 1993-10-19 Dissolved 2014-12-26
PAUL SHAKESPEARE NM LIFE RESIDENTIAL LIMITED Company Secretary 2009-06-01 CURRENT 1980-11-25 Dissolved 2014-12-26
PAUL SHAKESPEARE NATIONAL MUTUAL LIFE ASSURANCE SOCIETY Company Secretary 2009-06-01 CURRENT 1896-07-25 Dissolved 2017-09-06
PAUL SHAKESPEARE NM PENSIONS LIMITED Company Secretary 2009-06-01 CURRENT 2001-06-25 Active
PAUL SHAKESPEARE REASSURE TWO LIMITED Company Secretary 2009-06-01 CURRENT 1963-10-18 Active
PAUL SHAKESPEARE NM LIFE TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1984-11-02 Active
PAUL SHAKESPEARE NAMULAS PENSION TRUSTEES LIMITED Company Secretary 2009-06-01 CURRENT 1970-06-01 Active
PAUL SHAKESPEARE WL TELFORD LIMITED Company Secretary 2008-10-31 CURRENT 1965-09-08 Dissolved 2014-12-26
PAUL SHAKESPEARE C LIFE ASSURANCE COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1977-08-16 Dissolved 2014-07-10
PAUL SHAKESPEARE G MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1988-01-26 Dissolved 2014-07-11
PAUL SHAKESPEARE C LIFE PENSIONS LIMITED Company Secretary 2008-04-01 CURRENT 1974-04-09 Dissolved 2014-07-11
PAUL SHAKESPEARE G FINANCIAL SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1971-12-16 Active
PAUL SHAKESPEARE G TRUSTEES LTD Company Secretary 2008-04-01 CURRENT 1986-06-20 Active
PAUL SHAKESPEARE G ASSURANCE & PENSION SERVICES LTD Company Secretary 2008-04-01 CURRENT 1987-07-28 Active
PAUL SHAKESPEARE ERIP GENERAL PARTNER LIMITED Company Secretary 2008-04-01 CURRENT 2007-11-02 Active
PAUL SHAKESPEARE REASSURE TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1983-11-04 Active
PAUL SHAKESPEARE G LIFE H LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-19 Active
PAUL SHAKESPEARE GRESHAM LIFE ASSURANCE SOCIETY LIMITED(THE) Company Secretary 2008-04-01 CURRENT 1893-07-28 Active
PAUL SHAKESPEARE SWISS RE LIFE CAPITAL REGIONS HOLDING LIMITED Company Secretary 2008-04-01 CURRENT 1983-09-13 Active - Proposal to Strike off
MICHAEL CHARLES WOODCOCK NM INSURANCE HOLDINGS LIMITED Director 2012-10-04 CURRENT 1988-02-15 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK RFSG(UK) LIMITED Director 2012-10-04 CURRENT 1986-03-25 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK WL TELFORD LIMITED Director 2012-10-04 CURRENT 1965-09-08 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK C LIFE ASSURANCE COMPANY LIMITED Director 2012-10-04 CURRENT 1977-08-16 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK G MANAGEMENT SERVICES LIMITED Director 2012-10-04 CURRENT 1988-01-26 Dissolved 2014-07-11
MICHAEL CHARLES WOODCOCK NM LIFE GROUP LIMITED Director 2012-10-04 CURRENT 1993-10-19 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK RE LIFE LIMITED Director 2012-10-04 CURRENT 1995-08-04 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK F.P.S. (HOLDINGS) LIMITED Director 2012-10-04 CURRENT 1980-01-22 Dissolved 2014-07-10
MICHAEL CHARLES WOODCOCK NM LIFE RESIDENTIAL LIMITED Director 2012-10-04 CURRENT 1980-11-25 Dissolved 2014-12-26
MICHAEL CHARLES WOODCOCK C LIFE PENSIONS LIMITED Director 2012-10-04 CURRENT 1974-04-09 Dissolved 2014-07-11

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
2014-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM WINDSOR HOUSE TELFORD CENTRE TELFORD SHROPSHIRE TF3 4NB
2013-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-054.70DECLARATION OF SOLVENCY
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE
2012-10-04AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK
2012-07-09LATEST SOC09/07/12 STATEMENT OF CAPITAL;GBP 105199616
2012-07-09AR0109/07/12 FULL LIST
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-12AR0109/07/11 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-23AR0109/07/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010
2009-10-01288cSECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN YATES
2009-07-28AA31/12/08 TOTAL EXEMPTION FULL
2009-07-15288aDIRECTOR APPOINTED MR ROGER CRAINE
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 30 ST MARY AXE LONDON EC3A 8EP
2008-04-03288aSECRETARY APPOINTED PAUL SHAKESPEARE
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY SARAH LEWIS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: WINDSOR HOUSE TELFORD CENTRE TELFORD TF3 4NB
2007-06-05288bSECRETARY RESIGNED
2006-08-16363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-08363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-12288cSECRETARY'S PARTICULARS CHANGED
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-09363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-07-29363aRETURN MADE UP TO 09/07/03; NO CHANGE OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363aRETURN MADE UP TO 09/07/02; NO CHANGE OF MEMBERS
2001-07-16363aRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-03-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-10363aRETURN MADE UP TO 09/07/00; NO CHANGE OF MEMBERS
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/03/00
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16363aRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1998-07-23363aRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-07-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARGETCHIEF 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 TARGETCHIEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1998-06-26 Satisfied HSBC INVESTMENT BANK PLC(AS AGENT AND TRUSTEE FOR THE LENDERS)
Intangible Assets
Patents
We have not found any records of TARGETCHIEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGETCHIEF LIMITED
Trademarks
We have not found any records of TARGETCHIEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGETCHIEF 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 (82990 - Other business support service activities n.e.c.) as TARGETCHIEF 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 TARGETCHIEF 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 TARGETCHIEF 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 TARGETCHIEF 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.