Company NameTongo Limited
Company StatusDissolved
Company Number04511432
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Morton Edward James Bell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCowley Gore Cowley Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SD
Secretary NameTheresa Anne Bell
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Gore
Cowley Lane
Holmesfield
Derbyshire
S18 7SD
Director NameTheresa Anne Bell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Gore
Cowley Lane
Holmesfield
Derbyshire
S18 7SD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Morton Edward James Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£160,835
Cash£48
Current Liabilities£333,119

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 February 2004Delivered on: 10 March 2004
Persons entitled: Theresa Anne Bell

Classification: Legal charge
Secured details: £66,000.00 due or to become due from the company to the chargee.
Particulars: 18/20 stanley street sheffield S3 8HJ.
Outstanding
27 February 2004Delivered on: 5 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-20 stanley street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 September 2002Delivered on: 10 October 2002
Persons entitled: Yorkshire 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.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Receiver's abstract of receipts and payments to 18 April 2018 (4 pages)
3 May 2018Notice of ceasing to act as receiver or manager (4 pages)
17 April 2018Receiver's abstract of receipts and payments to 23 March 2018 (4 pages)
18 October 2017Receiver's abstract of receipts and payments to 23 September 2017 (4 pages)
18 October 2017Receiver's abstract of receipts and payments to 23 September 2017 (4 pages)
11 July 2017Notification of Morton Edward James Bell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 August 2016 with updates (4 pages)
11 July 2017Notification of Morton Edward James Bell as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Morton Edward James Bell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 August 2016 with updates (4 pages)
12 May 2017Satisfaction of charge 3 in full (1 page)
12 May 2017Satisfaction of charge 3 in full (1 page)
2 May 2017Receiver's abstract of receipts and payments to 23 March 2017 (3 pages)
2 May 2017Receiver's abstract of receipts and payments to 23 March 2017 (3 pages)
24 May 2016Registered office address changed from Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU to C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU to C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX on 24 May 2016 (1 page)
5 April 2016Appointment of receiver or manager (4 pages)
5 April 2016Appointment of receiver or manager (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Termination of appointment of Theresa Bell as a secretary (1 page)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Brian Bell as a director (1 page)
3 September 2012Termination of appointment of Theresa Bell as a director (1 page)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Brian Bell as a director (1 page)
3 September 2012Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Theresa Bell as a secretary (1 page)
3 September 2012Termination of appointment of Theresa Bell as a director (1 page)
23 August 2012Director's details changed for Morton Edward James Bell on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Morton Edward James Bell on 23 August 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
29 September 2009Return made up to 14/08/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB (1 page)
21 August 2008Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB (1 page)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 14/08/05; full list of members (7 pages)
9 August 2005Return made up to 14/08/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Return made up to 14/08/04; full list of members (7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
6 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page)
29 October 2002Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)