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

TARGET FINANCIAL MANAGEMENT LIMITED

BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
04492934
Private Limited Company
Liquidation

Company Overview

About Target Financial Management Ltd
TARGET FINANCIAL MANAGEMENT LIMITED was founded on 2002-07-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Target Financial Management 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 FINANCIAL MANAGEMENT LIMITED
 
Legal Registered Office
BENSON HOUSE
33 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Filing Information
Company Number 04492934
Company ID Number 04492934
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 23/07/2011
Return next due 20/08/2012
Type of accounts FULL
Last Datalog update: 2018-03-05 14:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET FINANCIAL MANAGEMENT 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.

Company Officers of TARGET FINANCIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LOUISE BENNETT
Company Secretary 2009-03-01
AMANDA LOUISE BENNETT
Director 2009-08-26
GAVIN ANTONY LENTHALL
Director 2008-09-02
KEITH SEELEY
Director 2002-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SHOLTO ROLFE
Director 2006-04-20 2010-05-31
MARK DAVID HARMAN
Director 2002-09-09 2009-08-26
MIKE HAYWOOD
Director 2007-10-01 2009-06-01
SARAH COOK
Company Secretary 2002-09-09 2009-03-01
ANTHONY ATKINSON
Director 2006-09-12 2008-07-31
JOHN GARDNER
Director 2006-04-20 2006-04-20
JULIE RICHARDS
Director 2002-09-09 2004-06-07
THOMAS WOODCOCK
Director 2002-11-01 2003-08-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-07-23 2002-09-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-07-23 2002-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA LOUISE BENNETT TARGET CONSULTING GROUP LIMITED Company Secretary 2009-03-01 CURRENT 2000-11-16 Dissolved 2014-08-14
AMANDA LOUISE BENNETT TARGET TRUST CORPORATION LIMITED Company Secretary 2009-03-01 CURRENT 2001-04-13 Dissolved 2016-12-20
AMANDA LOUISE BENNETT TARGET CORPORATE FINANCE LIMITED Company Secretary 2009-03-01 CURRENT 1998-05-19 Dissolved 2017-03-30
AMANDA LOUISE BENNETT 03566373 LTD Company Secretary 2009-03-01 CURRENT 1998-05-19 Liquidation
AMANDA LOUISE BENNETT P.J.HARE LIMITED Director 2015-01-26 CURRENT 1949-03-15 Liquidation
AMANDA LOUISE BENNETT GORLEY CONSULTANCY LIMITED Director 2011-12-13 CURRENT 2011-11-10 Active
AMANDA LOUISE BENNETT TARGET CORPORATE FINANCE LIMITED Director 2010-04-21 CURRENT 1998-05-19 Dissolved 2017-03-30
AMANDA LOUISE BENNETT TARGET CONSULTING GROUP LIMITED Director 2007-01-19 CURRENT 2000-11-16 Dissolved 2014-08-14
AMANDA LOUISE BENNETT TARGET TRUST CORPORATION LIMITED Director 2003-07-21 CURRENT 2001-04-13 Dissolved 2016-12-20
AMANDA LOUISE BENNETT 03566373 LTD Director 2002-11-01 CURRENT 1998-05-19 Liquidation
GAVIN ANTONY LENTHALL LENTHALL TAX ADVISORS LIMITED Director 2014-03-31 CURRENT 2011-11-10 Dissolved 2017-03-28
GAVIN ANTONY LENTHALL SRLV TRUSTEES LIMITED Director 2012-12-10 CURRENT 2012-01-26 Active
GAVIN ANTONY LENTHALL JANSON PRODUCTION LIMITED Director 2010-05-21 CURRENT 2006-12-13 Dissolved 2016-04-05
GAVIN ANTONY LENTHALL ORD GARDEN LEASING LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2016-09-20
GAVIN ANTONY LENTHALL TARGET TRUST CORPORATION LIMITED Director 2001-04-13 CURRENT 2001-04-13 Dissolved 2016-12-20
GAVIN ANTONY LENTHALL 03566373 LTD Director 2001-02-21 CURRENT 1998-05-19 Liquidation
GAVIN ANTONY LENTHALL 54 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE) Director 1996-02-12 CURRENT 1981-12-04 Active
KEITH SEELEY ARTBIZ LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
KEITH SEELEY TARGET ACCOUNTANTS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Dissolved 2018-06-22
KEITH SEELEY TARGET TRUST CORPORATION LIMITED Director 2003-12-18 CURRENT 2001-04-13 Dissolved 2016-12-20
KEITH SEELEY TARGET CONSULTING GROUP LIMITED Director 2002-08-02 CURRENT 2000-11-16 Dissolved 2014-08-14
KEITH SEELEY 03566373 LTD Director 2002-08-01 CURRENT 1998-05-19 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
2019-05-08GAZ2Final Gazette dissolved via compulsory strike-off
2013-09-13L64.04Compulsory liquidation. Deferment of dissolution
2013-08-13L64.07Compulsory liquidation. Notice of completion of liquidation
2013-08-13L64.04Compulsory liquidation. Deferment of dissolution
2013-05-302.24BAdministrator's progress report to 2013-05-03
2013-05-30COCOMPCompulsory winding up order
2013-05-302.33BNotice of court order ending administration
2012-11-292.31BNotice of extension of period of Administration
2012-07-042.24BAdministrator's progress report to 2012-05-28
2012-02-10F2.18Notice of deemed approval of proposals
2012-01-242.17BStatement of administrator's proposal
2012-01-102.16BStatement of affairs with form 2.14B
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/11 FROM Lawrence House Lower Bristol Road Bath BA2 9ET
2011-12-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2011-12-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2011-12-082.12BAppointment of an administrator
2011-07-29LATEST SOC29/07/11 STATEMENT OF CAPITAL;GBP 40000
2011-07-29AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-22MG01Particulars of a mortgage or charge / charge no: 2
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-23AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SEELEY / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTONY LENTHALL / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BENNETT / 23/07/2010
2010-07-23CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA BENNETT on 2010-07-23
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLFE
2010-06-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARK HARMAN
2009-09-01288aDIRECTOR APPOINTED AMANDA LOUISE BENNETT
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HARMAN / 22/07/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROLFE / 22/07/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SEELEY / 22/07/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN LENTHALL / 22/07/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR MIKE HAYWOOD
2009-03-16288aSECRETARY APPOINTED AMANDA LOUISE BENNETT
2009-03-16225CURRSHO FROM 31/07/2009 TO 30/06/2009
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY SARAH COOK
2008-12-16225PREVEXT FROM 31/03/2008 TO 31/07/2008
2008-09-09288aDIRECTOR APPOINTED GAVIN ANTHONY LENTHALL
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ATKINSON
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-08-22363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-29288aNEW DIRECTOR APPOINTED
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-05288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-25363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-09-02288bDIRECTOR RESIGNED
2003-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/03
2003-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-25RES14CAPITALISE 24/06/03
2003-07-2588(2)RAD 24/06/03--------- £ SI 32373@1=32373 £ IC 7627/40000
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to TARGET FINANCIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-05-14
Appointment of Administrators2011-12-07
Fines / Sanctions
No fines or sanctions have been issued against TARGET FINANCIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-22 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-11-07 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 FINANCIAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of TARGET FINANCIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET FINANCIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of TARGET FINANCIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET FINANCIAL MANAGEMENT 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 (7487 - Other business activities) as TARGET FINANCIAL MANAGEMENT LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where TARGET FINANCIAL MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTARGET FINANCIAL MANAGEMENT LIMITEDEvent Date2013-05-03
In the High Court Of Justice case number 002832 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTARGET FINANCIAL MANAGEMENT LIMITEDEvent Date2011-11-29
In the High Court of Justice (Chancery Division) Companies Court case number 10379 Zelf Hussain and Robert Jonathan Hunt (IP Nos 9435 and 8597 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET FINANCIAL MANAGEMENT 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 FINANCIAL MANAGEMENT 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.