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 | No |
| 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 | C/O Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| 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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 30 Old Bailey London EC4M 7AU to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Feb 12, 2026 | 3 pages | AD01 | ||||||||||
Registered office address changed from Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on Feb 04, 2026 | 3 pages | AD01 | ||||||||||
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 | ||||||||||
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 | 30 Old Bailey EC4M 7AU London C/O Forvis Mazars Llp | United Kingdom | British | 12633490001 | |||||
| MCGINLEY, Sean Joseph | Director | 30 Old Bailey EC4M 7AU London C/O 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 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