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

TAG INVESTORS LIMITED

LONDON, ENGLAND, W1U 7EU,
Company Registration Number
07379274
Private Limited Company
Dissolved

Dissolved 2018-04-11

Company Overview

About Tag Investors Ltd
TAG INVESTORS LIMITED was founded on 2010-09-17 and had its registered office in London. The company was dissolved on the 2018-04-11 and is no longer trading or active.

Key Data
Company Name
TAG INVESTORS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 07379274
Date formed 2010-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2018-04-11
Type of accounts GROUP
Last Datalog update: 2018-06-25 12:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAG INVESTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name TAG INVESTORS LIMITED
The following companies were found which have the same name as TAG INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tag Investors - Relative Value, LLC Delaware Unknown
TAG INVESTORS-RELATIVE VALUE, LLC 75 Rockefeller Plaza New York NY 10019 Unknown Company formed on the 2000-03-23
TAG INVESTORS - PERSONICS, L.P 874 Walker Rd Ste C Dover DE 19904 Unknown Company formed on the 1989-06-13
Tag Investors, L.P. Delaware Unknown
TAG INVESTORS CORP. 165 PACE DR. SOUTH Suffolk WEST ISLIP NY 11795 Active Company formed on the 2018-02-22
TAG Investors Group, LLC 110 Chestnut Ridge Road Suite 152 Montvale NJ 07645 Active Company formed on the 2018-10-12
TAG INVESTORS LLC Georgia Unknown
TAG INVESTORS LLC California Unknown
TAG INVESTORS LP California Unknown

Company Officers of TAG INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK ELLIOTT
Company Secretary 2010-09-24
FABIEN HERVE MARIE CASTELLO
Director 2010-09-17
PATRICK GERARD SHEEHAN
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JAMES GOSS
Director 2010-09-17 2014-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GERARD SHEEHAN GENERATION PHOENIX LIMITED Director 2017-10-26 CURRENT 1995-01-31 Active
PATRICK GERARD SHEEHAN TELENSA HOLDINGS LIMITED Director 2015-12-21 CURRENT 2015-10-20 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND 2 GP LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN ETF INITIAL PARTNER LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN NUJIRA LTD. Director 2010-02-04 CURRENT 2002-10-22 Liquidation
PATRICK GERARD SHEEHAN NOVEL POLYMER SOLUTIONS LIMITED Director 2009-11-19 CURRENT 2002-11-13 Dissolved 2014-11-13
PATRICK GERARD SHEEHAN METALYSIS LIMITED Director 2007-06-26 CURRENT 2001-10-15 In Administration/Administrative Receiver
PATRICK GERARD SHEEHAN ETF FP GENERAL PARTNER LTD Director 2006-11-07 CURRENT 2006-10-19 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED Director 2006-11-03 CURRENT 2006-10-31 Active

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
2018-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2018:LIQ. CASE NO.1
2018-01-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O MALCOLM COHEN OF MESSRS BDO LLP 55 BAKER STREET LONDON W1U 7EU W1U 7EU ENGLAND
2015-02-26LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. FEES
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2015-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR
2015-02-264.70DECLARATION OF SOLVENCY
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 20 MANCHESTER SQUARE LONDON W1U 3PZ
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073792740001
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 176100.02
2015-02-13SH0112/02/15 STATEMENT OF CAPITAL GBP 176100.02
2014-11-19AA01PREVSHO FROM 28/02/2014 TO 30/12/2013
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 88050.01
2014-10-07AR0117/09/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES GOSS
2014-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073792740001
2013-11-25MEM/ARTSARTICLES OF ASSOCIATION
2013-11-25RES01ALTER ARTICLES 19/11/2013
2013-10-09AR0117/09/13 FULL LIST
2013-02-04SH0131/01/13 STATEMENT OF CAPITAL GBP 73050.01
2013-02-04SH0118/01/13 STATEMENT OF CAPITAL GBP 71400.01
2012-12-21SH0110/12/12 STATEMENT OF CAPITAL GBP 70800.01
2012-12-21SH0103/12/12 STATEMENT OF CAPITAL GBP 70050.01
2012-11-07SH0129/10/12 STATEMENT OF CAPITAL GBP 68700.01
2012-10-11SH0105/10/12 STATEMENT OF CAPITAL GBP 67800.01
2012-10-11SH0121/09/12 STATEMENT OF CAPITAL GBP 63900.01
2012-09-28AR0117/09/12 FULL LIST
2012-09-07SH0113/08/12 STATEMENT OF CAPITAL GBP 63000.01
2012-09-07SH0103/07/12 STATEMENT OF CAPITAL GBP 61500.01
2012-07-17AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-29SH0119/12/11 STATEMENT OF CAPITAL GBP 60000.01
2012-06-29SH0119/12/11 STATEMENT OF CAPITAL GBP 57000.01
2011-11-18SH0116/11/11 STATEMENT OF CAPITAL GBP 54000.01
2011-11-18SH0104/11/11 STATEMENT OF CAPITAL GBP 51000.01
2011-10-21SH0119/10/11 STATEMENT OF CAPITAL GBP 49209.01
2011-10-07AR0117/09/11 FULL LIST
2011-09-27SH0112/09/11 STATEMENT OF CAPITAL GBP 48009.01
2011-07-26SH0125/07/11 STATEMENT OF CAPITAL GBP 46959.01
2011-06-23SH0120/06/11 STATEMENT OF CAPITAL GBP 45909.01
2011-06-23SH0102/06/11 STATEMENT OF CAPITAL GBP 43809.01
2011-05-26SH0117/05/11 STATEMENT OF CAPITAL GBP 41709.01
2011-05-26SH0103/05/11 STATEMENT OF CAPITAL GBP 39609.01
2011-04-27SH0111/04/11 STATEMENT OF CAPITAL GBP 34809.01
2011-03-29SH0114/03/11 STATEMENT OF CAPITAL GBP 33009.01
2011-03-22SH0123/02/11 STATEMENT OF CAPITAL GBP 28509.01
2010-12-08SH0117/11/10 STATEMENT OF CAPITAL GBP 25500.01
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2010-10-01RES01ADOPT ARTICLES 24/09/2010
2010-10-01RES13FINANCIAL YEAR EXTENDED ART 14(1) DISAPPLIED 24/09/2010
2010-10-01AP01DIRECTOR APPOINTED DR PATRICK GERARD SHEEHAN
2010-10-01AP03SECRETARY APPOINTED JOHN PATRICK ELLIOTT
2010-10-01SH0124/09/10 STATEMENT OF CAPITAL GBP 15000.01
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABIEN HERVE MARIE CASTELLO / 17/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GOSS / 17/09/2010
2010-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to TAG INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-02-18
Resolutions for Winding-up2015-02-18
Appointment of Liquidators2015-02-18
Resolutions for Winding-up2015-02-18
Fines / Sanctions
No fines or sanctions have been issued against TAG INVESTORS 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
2013-12-03 Satisfied ETF MANAGER LLP ACTING AS MANAGER OF ENVIRONMENTAL TECHNOLOGIES ASSOCIATES FUND LP
Filed Financial Reports
Annual Accounts
2013-02-28

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 TAG INVESTORS LIMITED

Intangible Assets
Patents
We have not found any records of TAG INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAG INVESTORS LIMITED
Trademarks
We have not found any records of TAG INVESTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TAG ENERGY SOLUTIONS LIMITED 2013-07-29 Outstanding
TAG ENERGY SOLUTIONS LIMITED 2013-12-03 Outstanding
TEES ALLIANCE GROUP CORPORATE LIMITED 2013-07-29 Outstanding
TEES ALLIANCE GROUP CORPORATE LIMITED 2013-12-03 Outstanding

We have found 4 mortgage charges which are owed to TAG INVESTORS LIMITED

Income
Government Income
We have not found government income sources for TAG INVESTORS 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 (25110 - Manufacture of metal structures and parts of structures) as TAG INVESTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAG INVESTORS 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 TypeResolutions for Winding-up
Defending partyTAG INVESTORS LIMITEDEvent Date2015-02-12
Passed 12 February 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company proposes that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolution 4 is passed as an ordinary resolution (Ordinary Resolution): SPECIAL RESOLUTIONS 1. That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 12 February 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/TAG.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTAG INVESTORS LIMITEDEvent Date2015-02-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeFinal Meetings
Defending party2002 SEMOON LIMITEDEvent Date2005-06-28
In the High Court of JusticeNo 3766 of 2002 Notice is hereby given that the Final Meetings of Creditors of Semoon Limited will be held at the offices of Grant Thornton UK LLP, Lees House, 21 Dyke Road, Brighton, East Sussex BN1 3GD, on 27 July 2005, at 11.00 am, to receive the Liquidators report of the winding-up and to determine whether the Liquidators should have their release. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, Lees House, 21 Dyke Road, Brighton, East Sussex BN1 3GD, by no later than 12.00 noon on 26July 2005. A Conquest, Joint Liquidator 22 June 2005.
 
Initiating party Event TypeNotices to Creditors
Defending partyTAG INVESTORS LIMITEDEvent Date1970-01-01
In Members Voluntary Liquidation NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company following Written Resolutions passed on 12 February 1015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 20 March 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 20 March 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/TAG Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAG INVESTORS LIMITEDEvent Date
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAG INVESTORS 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 TAG INVESTORS 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.