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

TARGET GROUP TRUSTEE COMPANY LIMITED

CASTLEBRIDGE CARDIFF, SOUTH GLAMORGAN, CF11,
Company Registration Number
04610776
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Target Group Trustee Company Ltd
TARGET GROUP TRUSTEE COMPANY LIMITED was founded on 2002-12-06 and had its registered office in Castlebridge Cardiff. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
TARGET GROUP TRUSTEE COMPANY LIMITED
 
Legal Registered Office
CASTLEBRIDGE CARDIFF
SOUTH GLAMORGAN
 
Previous Names
BLUECHIP SOFTWARE.COM LIMITED12/01/2010
Filing Information
Company Number 04610776
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-06
Type of accounts DORMANT
Last Datalog update: 2017-08-19 09:21:19
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 TARGET GROUP TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAFYDD LLYWELYN BEBB
Company Secretary 2014-09-02
WILLIAM MICHAEL ALLEY
Director 2015-11-16
PATRICK MICHAEL BYRNE
Director 2015-11-15
IAN DAVID LARKIN
Director 2014-10-23
STEVEN ANDREW ROBERTSON
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID REES
Director 2010-01-15 2015-11-16
PHILIP JENKINS
Company Secretary 2004-05-21 2014-04-25
PHILIP JENKINS
Director 2010-01-15 2014-04-25
DAVID GRANT HAWKINS
Director 2004-05-21 2010-01-15
GREGORY HUGH LOCK
Director 2004-05-21 2010-01-15
STEPHEN WILLIAM ROYAL
Director 2004-05-21 2010-01-15
MICHAEL RHYS STEPHEN
Director 2004-05-21 2010-01-15
RACHEL ANN SALMON
Company Secretary 2003-12-09 2004-05-21
JOLYON PEARSON
Director 2002-12-06 2004-05-21
JOLYON PEARSON
Company Secretary 2002-12-06 2003-12-09
MATHEW SAUL PEARSON
Director 2002-12-06 2003-11-07
MARGARET MICHELLE DAVIES
Nominated Secretary 2002-12-06 2002-12-06
PAMELA PIKE
Nominated Director 2002-12-06 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MICHAEL ALLEY TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
WILLIAM MICHAEL ALLEY TARGET FINANCIAL SOLUTIONS LIMITED Director 2014-03-01 CURRENT 1980-10-20 Dissolved 2017-06-06
WILLIAM MICHAEL ALLEY GOLDEN AMBER LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-08-22
PATRICK MICHAEL BYRNE LOGICAL GLUE LIMITED Director 2018-05-21 CURRENT 2009-04-07 Active
PATRICK MICHAEL BYRNE 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
PATRICK MICHAEL BYRNE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2017-12-06 Active
PATRICK MICHAEL BYRNE EXONAR LIMITED Director 2018-03-14 CURRENT 2007-11-28 Active
PATRICK MICHAEL BYRNE 6 POINT 6 LIMITED Director 2018-01-10 CURRENT 2012-02-13 Active
PATRICK MICHAEL BYRNE TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
PATRICK MICHAEL BYRNE BUSINESS PULSE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-02-28
PATRICK MICHAEL BYRNE TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE ELDERBRIDGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PATRICK MICHAEL BYRNE TARGET FINANCIAL SYSTEMS LIMITED Director 2013-12-18 CURRENT 1992-05-05 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET SERVICING LIMITED Director 2013-01-10 CURRENT 2005-11-10 Active
PATRICK MICHAEL BYRNE TARGET TG INVESTMENTS LIMITED Director 2012-10-09 CURRENT 2011-12-08 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET TOPCO LIMITED Director 2012-10-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE HARLOSH LIMITED Director 2012-10-09 CURRENT 1989-10-04 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET GROUP LIMITED Director 2012-10-09 CURRENT 1975-04-17 Active
IAN DAVID LARKIN CAVERSHAM FINANCE LIMITED Director 2018-07-03 CURRENT 1963-12-24 In Administration
IAN DAVID LARKIN TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
IAN DAVID LARKIN TARGET SERVICING LIMITED Director 2015-03-11 CURRENT 2005-11-10 Active
IAN DAVID LARKIN ELDERBRIDGE LIMITED Director 2015-03-04 CURRENT 2014-02-14 Active
IAN DAVID LARKIN TARGET COMPUTER GROUP LIMITED Director 2014-10-31 CURRENT 1999-09-15 Dissolved 2017-06-06
IAN DAVID LARKIN TARGET FINANCIAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 1980-10-20 Dissolved 2017-06-06
IAN DAVID LARKIN TARGET TG INVESTMENTS LIMITED Director 2014-10-23 CURRENT 2011-12-08 Active - Proposal to Strike off
IAN DAVID LARKIN TARGET TOPCO LIMITED Director 2014-10-23 CURRENT 2012-02-20 Active - Proposal to Strike off
IAN DAVID LARKIN HARLOSH LIMITED Director 2014-10-23 CURRENT 1989-10-04 Active - Proposal to Strike off
IAN DAVID LARKIN TARGET FINANCIAL SYSTEMS LIMITED Director 2014-10-23 CURRENT 1992-05-05 Active - Proposal to Strike off
IAN DAVID LARKIN TARGET GROUP LIMITED Director 2014-10-23 CURRENT 1975-04-17 Active
IAN DAVID LARKIN TAMARIU CONSULTING LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0106/12/15 FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL ALLEY
2015-11-18AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REES
2015-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0106/12/14 FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR IAN DAVID LARKIN
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02AP03SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0106/12/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0106/12/12 FULL LIST
2012-10-01AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-20AR0106/12/11 FULL LIST
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-23AR0106/12/10 FULL LIST
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-25AP01DIRECTOR APPOINTED MR ALAN DAVID REES
2010-01-25AP01DIRECTOR APPOINTED MR PHILIP JENKINS
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYAL
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCK
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2010-01-12RES15CHANGE OF NAME 07/01/2010
2010-01-12CERTNMCOMPANY NAME CHANGED BLUECHIP SOFTWARE.COM LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-30AR0106/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RHYS STEPHEN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROYAL / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUGH LOCK / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 29/12/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JENKINS / 29/12/2009
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-20363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-02363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-16288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: SUITE 5 31 BURSCOUGH STREET ORMSKIRK LANCASHIRE L39 2EG
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30288bSECRETARY RESIGNED
2004-04-30288aNEW SECRETARY APPOINTED
2004-03-18363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-03-15288bDIRECTOR RESIGNED
2003-11-07288bSECRETARY RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: SUITE 5 31 BURSCOUGH STREET ORMSKIRK LANCASHIRE L39 2EG
2002-12-16288bSECRETARY RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TARGET GROUP TRUSTEE COMPANY 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 GROUP TRUSTEE COMPANY 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 GROUP TRUSTEE COMPANY 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 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARGET GROUP TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TARGET GROUP TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET GROUP TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of TARGET GROUP TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET GROUP TRUSTEE COMPANY 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 not elsewhere classified) as TARGET GROUP TRUSTEE COMPANY 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 GROUP TRUSTEE COMPANY 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 GROUP TRUSTEE COMPANY 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 GROUP TRUSTEE COMPANY 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.