Company NameOrlando Computer Systems Limited
Company StatusDissolved
Company Number02565291
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameGoodville Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Alan Brennan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2004)
RoleApplicatons Director
Country of ResidenceEngland
Correspondence Address4 Thorn Road
Bramhall
Stockport
SK7 1HQ
Director NameJames Stuart Broadhurst
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address15 Briarwood
Wilmslow
Cheshire
SK9 2DH
Director NameSimon Antony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2004)
RoleManaging Director
Correspondence Address1 Bishops Mews
Church Lane
Sale
Cheshire
M33 5QG
Secretary NameSimon Antony Cook
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address1 Bishops Mews
Church Lane
Sale
Cheshire
M33 5QG
Director NameAndrew John Wyld
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address70 High Street
Eckington
Sheffield
S21 4DQ
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(14 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitetsg.com
Telephone03333314145
Telephone regionUnknown

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
20 March 1997Delivered on: 25 March 1997
Satisfied on: 3 August 2004
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
6 August 1992Delivered on: 10 August 1992
Satisfied on: 28 August 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
4 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
4 December 2013Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 February 2009Registered office changed on 18/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
18 February 2009Return made up to 05/12/08; full list of members (3 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 05/12/08; full list of members (3 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
12 February 2009Registered office changed on 12/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
12 February 2009Registered office changed on 12/02/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
10 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
10 February 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
18 December 2006Return made up to 05/12/06; full list of members (6 pages)
18 December 2006Return made up to 05/12/06; full list of members (6 pages)
8 December 2006Full accounts made up to 31 January 2006 (14 pages)
8 December 2006Full accounts made up to 31 January 2006 (14 pages)
17 January 2006Return made up to 05/12/05; full list of members (6 pages)
17 January 2006Return made up to 05/12/05; full list of members (6 pages)
3 January 2006Full accounts made up to 31 January 2005 (16 pages)
3 January 2006Full accounts made up to 31 January 2005 (16 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004New director appointed (3 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (3 pages)
15 March 2004Secretary resigned;director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit g enterprise trading estate guiness road manchester M17 1SD (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned;director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit g enterprise trading estate guiness road manchester M17 1SD (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
3 December 2003Return made up to 05/12/03; full list of members (8 pages)
3 December 2003Return made up to 05/12/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 June 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
1 June 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
11 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
2 January 2003Return made up to 05/12/02; full list of members (8 pages)
2 January 2003Return made up to 05/12/02; full list of members (8 pages)
16 August 2002Accounts for a small company made up to 31 January 2002 (8 pages)
16 August 2002Accounts for a small company made up to 31 January 2002 (8 pages)
11 January 2002Return made up to 05/12/01; full list of members (7 pages)
11 January 2002Return made up to 05/12/01; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
11 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 November 2000Auditor's resignation (1 page)
10 November 2000Auditor's resignation (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
7 March 2000Return made up to 05/12/99; full list of members (7 pages)
7 March 2000Return made up to 05/12/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 05/12/98; full list of members (6 pages)
11 January 1999Return made up to 05/12/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 February 1998Return made up to 05/12/97; full list of members (6 pages)
23 February 1998Return made up to 05/12/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
14 May 1996Registered office changed on 14/05/96 from: carrington business park, manchester road, carrington,urmston, manchester,M31 4YR. (1 page)
14 May 1996Registered office changed on 14/05/96 from: carrington business park, manchester road, carrington,urmston, manchester,M31 4YR. (1 page)
28 February 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
5 December 1990Incorporation (12 pages)
5 December 1990Incorporation (12 pages)