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

TOG LIMITED

PRICEWATERHOUSECOOPERS LLP, 8TH FLOOR, CENTRAL SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02669983
Private Limited Company
Liquidation

Company Overview

About Tog Ltd
TOG LIMITED was founded on 1991-12-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tog Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOG LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
8TH FLOOR, CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in CM15
 
Filing Information
Company Number 02669983
Company ID Number 02669983
Date formed 1991-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/11/2020
Account next due 24/05/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 06:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOG LIMITED
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 TOG LIMITED
The following companies were found which have the same name as TOG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOG - PH13, LLC 1850 SOUTH OCEAN DR. HALLANDALE BEACH FL 33009 Active Company formed on the 2011-02-10
TOG (ICKLEFORD) LIMITED GODOLPHIN HOUSE 2 THE AVENUE NEWMARKET CB8 9AA Active Company formed on the 1989-07-19
TOG (MERCIA) LTD 13 BROOKVALE AVENUE BINLEY COVENTRY CV3 2DG Active Company formed on the 2020-02-05
TOG (MIDLANDS) LTD SUITE 9, TRADMARK HOUSE HYSSOP CLOSE CANNOCK WS11 7GA Active - Proposal to Strike off Company formed on the 2019-04-09
TOG (SMITHS BUILDING) IRELAND LIMITED 2ND FLOOR 1-2 VICTORIA BUILDINGS HADDINGTON ROAD DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2018-01-19
TOG & ASSOCIATES, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1995-02-21
TOG & PORTER, LLC 23509 29TH AVE W BRIER WA 98036 Dissolved Company formed on the 2013-08-05
TOG 1 (US) LIMITED C/O THE OFFICE GROUP 2 STEPHEN STREET LONDON W1T 1AN Active Company formed on the 2017-12-21
TOG 1, LLC 4564 Zuni St Denver CO 80211 Good Standing Company formed on the 2021-01-22
TOG 1612 LLC 2323 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Inactive Company formed on the 2015-03-11
TOG 184 KENT, LLC 300 EAST 42ND ST., 16TH FL. New York NEW YORK NY 10017 Active Company formed on the 2006-05-08
TOG 2 (GERMANY) LIMITED C/O THE OFFICE GROUP 2 STEPHEN STREET LONDON W1T 1AN Active Company formed on the 2017-12-21
TOG 2019, LLC 3517 SPARKLING DR PLANO TX 75074 Active Company formed on the 2019-03-04
TOG 2101 LLC 2320 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Active Company formed on the 2016-03-08
TOG 24 LIMITED SPEN VALE MILLS STATION LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NQ Active Company formed on the 2007-07-26
TOG 2605, LLC 8620 NE 2 AVENUE MIAMI FL 33138 Inactive Company formed on the 2017-06-08
TOG 3 (IRELAND) LIMITED C/O THE OFFICE GROUP 2 STEPHEN STREET LONDON W1T 1AN Active Company formed on the 2017-12-22
TOG 4 LIMITED C/O THE OFFICE GROUP 2 STEPHEN STREET LONDON W1T 1AN Active Company formed on the 2017-12-22
TOG 5 (FRANCE) LIMITED C/O The Office Group 2 Stephen Street London W1T 1AN Active Company formed on the 2019-05-17
TOG 6 LIMITED C/O The Office Group 2 Stephen Street London W1T 1AN Active Company formed on the 2019-05-17

Company Officers of TOG LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-22
SIMON JEREMY IAN FULLER
Director 2016-07-13
STEVEN GREEN
Director 2017-08-22
SIMON JONATHAN MILLER
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 1999-07-21 2017-08-22
JAMES LANCASTER
Director 1998-11-28 2016-07-13
KINGSLEY JOHN TEDDER
Company Secretary 2004-11-17 2015-08-12
MARTYN JAMES AGUSS
Director 2011-10-27 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
ALLISTER RUSSELL COX
Director 1998-11-28 2004-10-15
CHRISTOPHER HOWARD BARNES
Company Secretary 1998-11-28 2003-03-14
PETER JOHN WHITEHEAD
Company Secretary 1996-07-19 1998-11-28
JOHN LIONEL DOXEY
Director 1997-07-30 1998-11-28
BRIAN JACKSON
Director 1992-12-10 1998-11-28
ADRIAN CHARLES MARRIETTE
Director 1994-12-15 1998-11-28
JOHN MICHAEL REES
Director 1997-07-30 1998-11-28
ANDREW SPOKES
Director 1997-08-29 1998-11-28
PETER WALTER STEHRENBERGER
Director 1995-03-16 1998-11-28
PAUL HUGH THOMPSON
Director 1992-12-10 1998-11-28
PETER JOHN WHITEHEAD
Director 1994-06-28 1998-11-28
TERENCE WILLIAM TINDALL
Director 1994-02-01 1998-11-23
DAVID COHEN
Director 1997-07-30 1997-08-13
COLIN GRAHAM READER
Company Secretary 1995-03-09 1996-07-19
ROBERT LEAK
Director 1992-12-10 1996-07-19
COLIN GRAHAM READER
Director 1992-12-10 1996-07-19
PETER SAMUEL SYMMONS
Company Secretary 1993-09-24 1995-03-08
GARRY PHILIP HONEYBALL
Director 1992-12-10 1995-01-09
LOUIS ERIC ARTHUR FRANKS
Director 1992-12-10 1994-12-08
STEPHEN JEREMY PROVOST
Director 1992-12-10 1994-09-30
MICHAEL NARRAMORE PETERSON
Director 1992-12-10 1994-01-27
GARRY PHILIP HONEYBALL
Company Secretary 1992-12-10 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER THISTLEDOVE LIMITED Director 2016-07-13 CURRENT 1998-10-14 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN THISTLEDOVE LIMITED Director 2017-08-30 CURRENT 1998-10-14 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER THISTLEDOVE LIMITED Director 2004-11-17 CURRENT 1998-10-14 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation

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
2023-07-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Ground Floor West One London Road Brentwood Essex CM14 4QW England
2023-06-06Voluntary liquidation Statement of affairs
2023-06-05Appointment of a voluntary liquidator
2023-02-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-18AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-06-13AP01DIRECTOR APPOINTED CHIEF OPERATING OFFICER KAREN ANITA MCEWAN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/20
2021-04-08PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2016-04-06
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699830014
2021-02-25PSC05Change of details for Martin Mccoll Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED GILES MATTHEW OLIVER DAVID
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699830013
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/18
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/11/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-14AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-22
2017-09-14TM02Termination of appointment of Simon Jonathan Miller on 2017-08-22
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 8000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-08-01AP01DIRECTOR APPOINTED SIMON FULLER
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699830012
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026699830011
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 8000
2015-10-02AR0130/09/15 FULL LIST
2015-09-17TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 8000
2014-10-02AR0130/09/14 FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 8000
2013-10-01AR0130/09/13 FULL LIST
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-26AR0130/09/12 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11
2011-11-14AP01DIRECTOR APPOINTED MR MARTYN JAMES AGUSS
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-10-03AR0130/09/11 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2010-10-05AR0130/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09
2009-10-14AR0130/09/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2008-10-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-06-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-06-02190LOCATION OF DEBENTURE REGISTER
2008-06-02353LOCATION OF REGISTER OF MEMBERS
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM TM HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2008-01-17RES12VARYING SHARE RIGHTS AND NAMES
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06
2007-09-20RES13APPROVE BANKING DOCS 12/09/07
2007-02-23AUDAUDITOR'S RESIGNATION
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 27/11/05
2005-12-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04AAFULL ACCOUNTS MADE UP TO 27/11/04
2004-11-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-05
Appointmen2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against TOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-07-13 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT
SHARE PLEDGE 2013-03-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
SHARE PLEDGE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE ACCESSION DEED 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2002-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARE CHARGE 1997-06-23 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
CHARGE 1994-04-22 Satisfied BARCLAYS DE ZOETE WEDD LIMITEDACTING AS AGENT ON BEHALF OF THE SENIOR LENDERS, THE MTN LENDERS AND THE JUNIOR LENDER
CHARGE AND DEBENTURE 1992-03-05 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
Intangible Assets
Patents
We have not found any records of TOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOG LIMITED
Trademarks
We have not found any records of TOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOG 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 (99999 - Dormant Company) as TOG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TOG 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 TypeResolution
Defending partyTOG LIMITEDEvent Date2023-06-05
 
Initiating party Event TypeAppointmen
Defending partyTOG LIMITEDEvent Date2023-05-31
Company Number: 02669983 Name of Company: TOG LIMITED Nature of Business: 99999 - Dormant Company Registered office: Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QW Type…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOG 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 TOG 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.