T.O.M. GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT.O.M. GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371327
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of T.O.M. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.O.M. VEHICLE RENTAL LIMITEDApr 06, 2010Apr 06, 2010
    T.O.M. VEHICLE RENTALS LIMITEDMar 02, 2010Mar 02, 2010
    PACIFIC SHELF 1602 LIMITEDJan 18, 2010Jan 18, 2010

    What are the latest accounts for T.O.M. GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for T.O.M. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    30 pagesAM23(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    149 pages2.20B(Scot)

    Termination of appointment of Stephen Robert Purkis as a director on Sep 24, 2018

    1 pagesTM01

    Statement of affairs with form 2.14B(Scot)

    2 pages2.15B(Scot)

    Statement of affairs with form 2.13B(Scot)

    15 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    66 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(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 pagesAD01

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    43 pagesAA

    Certificate of change of name

    Company name changed T.O.M. vehicle rental LIMITED\certificate issued on 20/03/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2017

    Change of name notice

    CONNOT

    Confirmation statement made on Jan 18, 2017 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 12, 2016

    • Capital: GBP 6,151,100
    3 pagesSH01

    Termination of appointment of David Love as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Hugh Stewart as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Mark Grier as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Gary James Grier as a director on Dec 12, 2016

    1 pagesTM01

    Who are the officers of T.O.M. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, James Gerard
    5 George Square
    G2 1DY Glasgow
    G1 Building
    Director
    5 George Square
    G2 1DY Glasgow
    G1 Building
    ScotlandBritish164532150001
    STEWART, Robert Walter
    5 George Square
    G2 1DY Glasgow
    G1 Building
    Director
    5 George Square
    G2 1DY Glasgow
    G1 Building
    United KingdomBritish150678060001
    JOHNSTON, Kevin James
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Secretary
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    British150692430001
    RAFFERTY, Angelina
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Secretary
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    British149437710001
    RATTRAY, Craig
    - 6
    Haggs Gate
    G41 4BB Glasgow
    4/1
    Scotland
    Secretary
    - 6
    Haggs Gate
    G41 4BB Glasgow
    4/1
    Scotland
    166200210001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish151065720001
    GRIER, Gary James
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    ScotlandBritish47675870002
    GRIER, Mark
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    United KingdomBritish121094750001
    JOHNSTON, Kevin James
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    United KingdomBritish98788660001
    LOVE, David
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    ScotlandBritish208123780001
    PURKIS, Stephen Robert
    5 George Square
    G2 1DY Glasgow
    G1 Building
    Director
    5 George Square
    G2 1DY Glasgow
    G1 Building
    EnglandBritish135467600002
    RAFFERTY, James William
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    ScotlandBritish36851950002
    RATTRAY, Craig
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    United KingdomBritish164003380002
    RUTHERFORD, David
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    ScotlandScottish102827250002
    RUTHERFORD, John Arthur Thomas
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritish151065730001
    STEWART, Hugh
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Director
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    United KingdomBritish259760001

    Who are the persons with significant control of T.O.M. GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angus Bidco Limited
    Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 60
    England
    Dec 12, 2016
    Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 60
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10411897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does T.O.M. GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2015Registration of a charge (MR01)
    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
    • Ge Commercial Distribution Finance Europe Limited
    Transactions
    • Feb 29, 2012Registration of a charge (MG01s)
    • Mar 07, 2012Alteration to a floating charge (466 Scot)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 02, 2011Registration of a charge (MG01s)
    • Mar 12, 2012Alteration to a floating charge (466 Scot)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 30, 2010Registration of a charge (MG01s)
    • Mar 12, 2012Alteration to a floating charge (466 Scot)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does T.O.M. GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2020Administration ended
    Mar 28, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Fiona Livingstone Taylor
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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