Company NameTAGZ Limited
Company StatusLiquidation
Company Number02936437
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Previous NameOrange Data Systems Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mohammed Tariq Ali
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(7 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr Mohammed Zahid Ali
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr Mohammed Azam Ali
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameMr Mohammed Azam Ali
NationalityBritish
StatusCurrent
Appointed01 July 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr Mohammed Azam Ali
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address371 Barlow Moor Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 7FZ
Director NameMohammed Shaid Ali
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleStudent
Correspondence Address287 Withington Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0ZA
Secretary NameMr Mohammed Azam Ali
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address371 Barlow Moor Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 7FZ
Director NameShamshad Naz Ali
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address371 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7FZ
Secretary NameShamshad Naz Ali
NationalityBritish
StatusResigned
Appointed02 August 1994(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address371 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7FZ
Director NameGarry Andrew Lucas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2000)
RoleComputer Consultant
Correspondence Address9 Riverside
Port Sunlight
Wirral
Merseyside
L62 4UH
Director NameMartin Laurence Woolf
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2003)
RoleCompany Manager
Correspondence Address11 Lawnside Mews
Palatine Road
Didsbury
Manchester
M20 3YD

Contact

Websitetagz.co.uk
Telephone0161 6106500
Telephone regionManchester

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

20 at £10Orange Data Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£248,536
Cash£7
Current Liabilities£213,298

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

17 January 2020Delivered on: 27 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the property known as 5 christie way manchester M21 7QY. Hm land registry title number MAN104966.
Outstanding
7 July 2000Delivered on: 8 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 359 and 361 wilbraham road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 April 2000Delivered on: 5 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 1999Delivered on: 27 March 1999
Satisfied on: 24 February 2006
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £38,914.00 due or to become due from the company to the chargee.
Particulars: Property k/a 359/361 wilbraham road withington manchester t/n GM771431 (freehold).
Fully Satisfied
4 August 1997Delivered on: 21 August 1997
Satisfied on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 359-361 wilbraham road manchester t/no;-LA65312 and GM374800. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 December 1996Delivered on: 23 December 1996
Satisfied on: 24 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 5 Christie Way Manchester Lancashire M21 7QY England to 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ on 1 November 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
30 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
9 September 2020Registered office address changed from Tagz House 359/361 Wilbraham Road Manchester Lancashire M16 8NB to 5 Christie Way Manchester Lancashire M21 7QY on 9 September 2020 (1 page)
15 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 January 2020Registration of charge 029364370006, created on 17 January 2020 (6 pages)
1 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 200
(7 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 200
(7 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
9 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
30 May 2012Director's details changed for Mohammed Azam Ali on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mohammed Tariq Ali on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Mohammed Zahid Ali on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Mohammed Zahid Ali on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mohammed Azam Ali on 30 May 2012 (1 page)
30 May 2012Director's details changed for Mohammed Tariq Ali on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mohammed Azam Ali on 30 May 2012 (1 page)
30 May 2012Director's details changed for Mohammed Azam Ali on 30 May 2012 (2 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages)
15 July 2010Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
4 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
4 August 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
3 August 2006Return made up to 07/06/06; full list of members (2 pages)
3 August 2006Return made up to 07/06/06; full list of members (2 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
3 August 2005Return made up to 07/06/05; full list of members (2 pages)
3 August 2005Return made up to 07/06/05; full list of members (2 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
1 September 2003Return made up to 07/06/03; full list of members (8 pages)
1 September 2003Return made up to 07/06/03; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (9 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (9 pages)
26 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
29 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 August 2000Return made up to 07/06/00; full list of members (7 pages)
23 August 2000Return made up to 07/06/00; full list of members (7 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
26 January 2000Company name changed orange data systems LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed orange data systems LIMITED\certificate issued on 27/01/00 (2 pages)
29 October 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
29 October 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 July 1999Return made up to 07/06/99; no change of members (4 pages)
13 July 1999Return made up to 07/06/99; no change of members (4 pages)
1 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 March 1999Particulars of mortgage/charge (5 pages)
27 March 1999Particulars of mortgage/charge (5 pages)
28 September 1998Return made up to 07/06/98; change of members (6 pages)
28 September 1998Return made up to 07/06/98; change of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 422 barlow moor road chorlton-cum-hardy manchester greater manchester M21 8AD (1 page)
24 August 1998Registered office changed on 24/08/98 from: 422 barlow moor road chorlton-cum-hardy manchester greater manchester M21 8AD (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 07/06/96; no change of members (4 pages)
27 June 1996Return made up to 07/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 August 1995Registered office changed on 25/08/95 from: 371 barlow moor road chorlton-cum-hardy manchester lancashire M21 7FZ (1 page)
25 August 1995Registered office changed on 25/08/95 from: 371 barlow moor road chorlton-cum-hardy manchester lancashire M21 7FZ (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 June 1994Incorporation (14 pages)
7 June 1994Incorporation (14 pages)