Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Target Corporate Services Limited
Target Corporate Services Limited is a dissolved company incorporated on 24 August 1987 with the registered office located in London, Greater London. Target Corporate Services Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 December 2019
(5 years ago)
Was
32 years old
at the time of dissolution
Following
liquidation
Company No
02156636
Private limited company
Age
38 years
Incorporated
24 August 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Target Corporate Services Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
6 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Abbeylife.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Mark Robert Lickley
Director • British • Lives in UK • Born in Oct 1971
Lloyds Secretaries Limited
Secretary
Lloyds Commercial Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gresham Nominee 2 Limited
Mr Mark Robert Lickley and Lloyds Secretaries Limited are mutual people.
Active
Gresham Nominee 1 Limited
Mr Mark Robert Lickley and Lloyds Secretaries Limited are mutual people.
Active
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£15.18M
Increased by £26K (0%)
Turnover
Unreported
Decreased by £28K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£25.64M
Decreased by £125K (-0%)
Total Liabilities
-£24.08M
Decreased by £10K (-0%)
Net Assets
£1.56M
Decreased by £115K (-7%)
Debt Ratio (%)
94%
Increased by 0.42% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Dec 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Inspection Address Changed
6 Years Ago on 25 Jan 2019
Registers Moved To Inspection Address
6 Years Ago on 25 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 23 Jan 2019
Declaration of Solvency
6 Years Ago on 23 Jan 2019
Joanne Palmer Resigned
7 Years Ago on 18 Oct 2018
Accounting Period Extended
7 Years Ago on 21 Sep 2018
Paul Gittins Resigned
7 Years Ago on 20 Sep 2018
Lloyds Secretaries Limited Appointed
7 Years Ago on 20 Sep 2018
Get Alerts
Get Credit Report
Discover Target Corporate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Dec 2019
Return of final meeting in a members' voluntary winding up
Submitted on 9 Sep 2019
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Submitted on 25 Jan 2019
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Submitted on 25 Jan 2019
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
Submitted on 25 Jan 2019
Declaration of solvency
Submitted on 23 Jan 2019
Appointment of a voluntary liquidator
Submitted on 23 Jan 2019
Resolutions
Submitted on 23 Jan 2019
Termination of appointment of Joanne Palmer as a director on 18 October 2018
Submitted on 26 Oct 2018
Previous accounting period extended from 31 December 2017 to 30 June 2018
Submitted on 21 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs