Company NameToomey Mg Limited
DirectorsNeil Duncan Rickwood and Steven Joseph Decelis
Company StatusActive
Company Number03696374
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Previous NamesToomey Pershow Ltd and Toomey Pershow (Brentwood) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Barry John Ives
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Richard John Daft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetoomeylease.com
Telephone0800 0914252
Telephone regionFreephone

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Laindon Holdings LTD
100.00%
Ordinary
1 at £1Mr Michael John Toomey
0.00%
Ordinary

Financials

Year2014
Turnover£2,058,753
Gross Profit£939,283
Net Worth-£678,773
Cash£6,611
Current Liabilities£903,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

12 June 2006Delivered on: 13 June 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Floating charge on vehicles
Secured details: All monies due or to become due from the company to the chargee and/or and receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all gmac vehicles as described in the form 396 and all credit balances representing the proceeds of sale, by way of fixed charge all present and future insurance claims. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Pledge over vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain vehicles as described in the pledge document.
Outstanding
29 September 2000Delivered on: 5 October 2000
Persons entitled: Psa Wholesale Limited

Classification: Vehicle charge
Secured details: All obligations and liabilities to the chargee from the company under any agreement or in any manner whatever.
Particulars: Floating charge all the dealers interest in any used vehicles the subject of a unit used vehicle funding agreement dated 29/09/00.
Outstanding

Filing History

17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (20 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (19 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (21 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 April 2017Full accounts made up to 31 December 2016 (21 pages)
13 April 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150,000
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150,000
(5 pages)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
29 April 2016Full accounts made up to 31 December 2015 (20 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150,000
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150,000
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150,000
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
22 November 2014Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page)
22 November 2014Termination of appointment of Paul Richard John Daft as a director on 31 October 2014 (1 page)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 150,000
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 150,000
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 150,000
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Full accounts made up to 31 December 2011 (13 pages)
7 July 2011Company name changed toomey pershow (brentwood) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2011Company name changed toomey pershow (brentwood) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Appointment of Mr Paul Richard John Daft as a director (2 pages)
30 June 2011Appointment of Mr Paul Richard John Daft as a director (2 pages)
30 June 2011Appointment of Mr Barry John Ives as a director (2 pages)
30 June 2011Appointment of Mr Barry John Ives as a director (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
13 June 2006Particulars of mortgage/charge (6 pages)
13 June 2006Particulars of mortgage/charge (6 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (13 pages)
12 April 2005Full accounts made up to 31 December 2004 (13 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 February 2004Return made up to 18/01/04; full list of members (7 pages)
7 February 2004Return made up to 18/01/04; full list of members (7 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
16 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Company name changed toomey pershow LTD\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed toomey pershow LTD\certificate issued on 31/08/00 (2 pages)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 152-160 city road london EC1V 2NX (1 page)
28 April 1999Ad 22/04/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
28 April 1999Ad 22/04/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 152-160 city road london EC1V 2NX (1 page)
28 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
18 January 1999Incorporation (10 pages)
18 January 1999Incorporation (10 pages)