T.O.M. GROUP LIMITED
Overview
| Company Name | T.O.M. GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC371327 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of T.O.M. GROUP LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is T.O.M. GROUP LIMITED located?
| Registered Office Address | G1 Building 5 George Square G2 1DY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T.O.M. GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.O.M. VEHICLE RENTAL LIMITED | Apr 06, 2010 | Apr 06, 2010 |
| T.O.M. VEHICLE RENTALS LIMITED | Mar 02, 2010 | Mar 02, 2010 |
| PACIFIC SHELF 1602 LIMITED | Jan 18, 2010 | Jan 18, 2010 |
What are the latest accounts for T.O.M. GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for T.O.M. GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Move from Administration to Dissolution | 30 pages | AM23(Scot) | ||||||||||||||
Administrator's progress report | 29 pages | AM10(Scot) | ||||||||||||||
Administrator's progress report | 22 pages | 2.20B(Scot) | ||||||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||||||
Administrator's progress report | 149 pages | 2.20B(Scot) | ||||||||||||||
Termination of appointment of Stephen Robert Purkis as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||||||
Statement of affairs with form 2.14B(Scot) | 2 pages | 2.15B(Scot) | ||||||||||||||
Statement of affairs with form 2.13B(Scot) | 15 pages | 2.15B(Scot) | ||||||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||||||
Statement of administrator's proposal | 66 pages | 2.16B(Scot) | ||||||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||||||
Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to G1 Building 5 George Square Glasgow G2 1DY on Apr 04, 2018 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 43 pages | AA | ||||||||||||||
Certificate of change of name Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 20/03/17 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2016
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of David Love as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hugh Stewart as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Grier as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary James Grier as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of T.O.M. GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAFFERTY, James Gerard | Director | 5 George Square G2 1DY Glasgow G1 Building | Scotland | British | 164532150001 | |||||||||
| STEWART, Robert Walter | Director | 5 George Square G2 1DY Glasgow G1 Building | United Kingdom | British | 150678060001 | |||||||||
| JOHNSTON, Kevin James | Secretary | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | British | 150692430001 | ||||||||||
| RAFFERTY, Angelina | Secretary | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | British | 149437710001 | ||||||||||
| RATTRAY, Craig | Secretary | - 6 Haggs Gate G41 4BB Glasgow 4/1 Scotland | 166200210001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065720001 | |||||||||
| GRIER, Gary James | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | Scotland | British | 47675870002 | |||||||||
| GRIER, Mark | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | United Kingdom | British | 121094750001 | |||||||||
| JOHNSTON, Kevin James | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | United Kingdom | British | 98788660001 | |||||||||
| LOVE, David | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | Scotland | British | 208123780001 | |||||||||
| PURKIS, Stephen Robert | Director | 5 George Square G2 1DY Glasgow G1 Building | England | British | 135467600002 | |||||||||
| RAFFERTY, James William | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | Scotland | British | 36851950002 | |||||||||
| RATTRAY, Craig | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | United Kingdom | British | 164003380002 | |||||||||
| RUTHERFORD, David | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | Scotland | Scottish | 102827250002 | |||||||||
| RUTHERFORD, John Arthur Thomas | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | 151065730001 | |||||||||
| STEWART, Hugh | Director | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road | United Kingdom | British | 259760001 |
Who are the persons with significant control of T.O.M. GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Angus Bidco Limited | Dec 12, 2016 | Ludgate Hill EC4M 7AW London One New Ludgate, 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does T.O.M. GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 07, 2015 Delivered On Apr 09, 2015 | Outstanding | ||
Brief description A floating charge over all assets and undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 21, 2012 Delivered On Feb 29, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Oct 18, 2011 Delivered On Nov 02, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Sep 28, 2010 Delivered On Sep 30, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does T.O.M. GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0