TOD NEWCO1 LIMITED
Overview
| Company Name | TOD NEWCO1 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01349558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOD NEWCO1 LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is TOD NEWCO1 LIMITED located?
| Registered Office Address | Forvis Mazars Llp 1st Floor, Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOD NEWCO1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCGINLEY SUPPORT SERVICES LIMITED | Jun 01, 2009 | Jun 01, 2009 |
| MCGINLEY RECRUITMENT SERVICES LTD | Oct 01, 1996 | Oct 01, 1996 |
| MCGINLEY CONSTRUCTION SERVICES LIMITED | Jan 23, 1978 | Jan 23, 1978 |
What are the latest accounts for TOD NEWCO1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2023 |
| Next Accounts Due On | Mar 29, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2022 |
What is the status of the latest confirmation statement for TOD NEWCO1 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 30, 2023 |
| Next Confirmation Statement Due | Dec 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2022 |
| Overdue | Yes |
What are the latest filings for TOD NEWCO1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 21, 2025 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 22, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 11, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mssi Group Limited as a person with significant control on Jun 16, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on Jun 16, 2022 | 1 pages | AD01 | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Registered office address changed from C/O Armstrong Teasdale Limited Strand London WC2R 1DJ United Kingdom to C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ on Jul 14, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to C/O Armstrong Teasdale Limited Strand London WC2R 1DJ on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of TOD NEWCO1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGINLEY, Dermot Francis | Director | 1st Floor, Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | United Kingdom | British | 12633490001 | |||||
| MCGINLEY, Sean Joseph | Director | 1st Floor, Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | England | British | 34472150002 | |||||
| MEEHAN, Eugene John | Secretary | 52 Westbury Road HA6 3BY Northwood Middlesex | Irish | 12633470003 | ||||||
| COYLE, Patrick | Director | Pangbourne Drive HA7 4RB Stanmore 62 Middlesex United Kingdom | British | 129589340002 | ||||||
| GREALY, John Joseph | Director | 140 Sheen Road TW9 1UU Richmond Surrey | Irish | 46556390001 | ||||||
| MCGINLEY, John Joseph | Director | 48 Loom Lane WD7 8PA Radlett Hertfordshire | Irish | 14077300001 | ||||||
| MCGINLEY, Seamus Patrick | Director | c/o Evans Mockler Ltd Beauchamp Court Victors Way EN5 5TZ Barnet 5 Hertfordshire England | England | Irish | 10085010001 | |||||
| MCNEIL, Billy | Director | Brookdene Avenue WD19 4LF Watford 90 Hertfordshire United Kingdom | United Kingdom | British | 138246890001 | |||||
| MEEHAN, Eugene John | Director | 52 Westbury Road HA6 3BY Northwood Middlesex | England | Irish | 12633470003 | |||||
| SELWYN, Andrew Christopher | Director | 9 Mandeville Close GU2 9YA Guildford Surrey | Uk | British | 100169760001 |
Who are the persons with significant control of TOD NEWCO1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mssi Group Limited | Dec 16, 2016 | 38 - 43 Lincoln's Inn Fields WC2A 3PE London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mcginley Group Limited | Apr 06, 2016 | 5 Beauchamp Court Victors Way EN5 5TZ Barnet Evans Mockler Ltd Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOD NEWCO1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 16, 2016 Delivered On Dec 20, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 16, 2016 Delivered On Dec 20, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 30, 2014 Delivered On Aug 01, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Dec 31, 2012 Delivered On Jan 07, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 01, 2010 Delivered On Nov 17, 2010 | Satisfied | Amount secured £3,500 due or to become due from the company to the chargee | |
Short particulars The cash security deposit of £3,500 as referred to in the rent deposit deed 1 november 2010. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Aug 25, 2010 Delivered On Sep 04, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On May 09, 2007 Delivered On May 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 28, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 14, 1995 Delivered On Jun 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Oct 22, 1992 Delivered On Oct 27, 1992 | Satisfied | Amount secured £34322.30 due from the company to the chargee under the terms of the charge | |
Short particulars All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Oct 28, 1991 Delivered On Nov 09, 1991 | Satisfied | Amount secured £45,238.68 due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All its right title and interest in and to all sums payable under the policies of insurance as listed on form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Oct 05, 1990 Delivered On Oct 17, 1990 | Satisfied | Amount secured £95,797.92 due from the company to the chargee under the terms of the charge. | |
Short particulars All the right, title & interest in and to all sums payable under the insurance. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 17, 1989 Delivered On Jul 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (including trade fixtures). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 08, 1987 Delivered On Dec 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOD NEWCO1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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