TOD NEWCO1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOD NEWCO1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01349558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOD NEWCO1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCGINLEY SUPPORT SERVICES LIMITEDJun 01, 2009Jun 01, 2009
    MCGINLEY RECRUITMENT SERVICES LTDOct 01, 1996Oct 01, 1996
    MCGINLEY CONSTRUCTION SERVICES LIMITEDJan 23, 1978Jan 23, 1978

    What are the latest accounts for TOD NEWCO1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnMar 29, 2024
    Last Accounts
    Last Accounts Made Up ToJun 29, 2022

    What is the status of the latest confirmation statement for TOD NEWCO1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2023
    Next Confirmation Statement DueDec 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2022
    OverdueYes

    What are the latest filings for TOD NEWCO1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 21, 2025

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 21, 2024

    11 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2023

    LRESSP

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Change of details for Mssi Group Limited as a person with significant control on Jun 16, 2022

    2 pagesPSC05

    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 pagesAD01

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Who are the officers of TOD NEWCO1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINLEY, Dermot Francis
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    United KingdomBritish12633490001
    MCGINLEY, Sean Joseph
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    EnglandBritish34472150002
    MEEHAN, Eugene John
    52 Westbury Road
    HA6 3BY Northwood
    Middlesex
    Secretary
    52 Westbury Road
    HA6 3BY Northwood
    Middlesex
    Irish12633470003
    COYLE, Patrick
    Pangbourne Drive
    HA7 4RB Stanmore
    62
    Middlesex
    United Kingdom
    Director
    Pangbourne Drive
    HA7 4RB Stanmore
    62
    Middlesex
    United Kingdom
    British129589340002
    GREALY, John Joseph
    140 Sheen Road
    TW9 1UU Richmond
    Surrey
    Director
    140 Sheen Road
    TW9 1UU Richmond
    Surrey
    Irish46556390001
    MCGINLEY, John Joseph
    48 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    Director
    48 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    Irish14077300001
    MCGINLEY, Seamus Patrick
    c/o Evans Mockler Ltd
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    England
    Director
    c/o Evans Mockler Ltd
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    England
    EnglandIrish10085010001
    MCNEIL, Billy
    Brookdene Avenue
    WD19 4LF Watford
    90
    Hertfordshire
    United Kingdom
    Director
    Brookdene Avenue
    WD19 4LF Watford
    90
    Hertfordshire
    United Kingdom
    United KingdomBritish138246890001
    MEEHAN, Eugene John
    52 Westbury Road
    HA6 3BY Northwood
    Middlesex
    Director
    52 Westbury Road
    HA6 3BY Northwood
    Middlesex
    EnglandIrish12633470003
    SELWYN, Andrew Christopher
    9 Mandeville Close
    GU2 9YA Guildford
    Surrey
    Director
    9 Mandeville Close
    GU2 9YA Guildford
    Surrey
    UkBritish100169760001

    Who are the persons with significant control of TOD NEWCO1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    38 - 43 Lincoln's Inn Fields
    WC2A 3PE London
    2nd Floor
    United Kingdom
    Dec 16, 2016
    38 - 43 Lincoln's Inn Fields
    WC2A 3PE London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10276663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    5 Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    Evans Mockler Ltd
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    5 Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    Evans Mockler Ltd
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06933023
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOD NEWCO1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 16, 2016
    Delivered On Dec 20, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Dec 13, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Dec 13, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • Mar 28, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Mar 28, 2017Satisfaction of a charge (MR04)
    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
    • Aylesham & District Community Workshop Trust
    Transactions
    • Nov 17, 2010Registration of a charge (MG01)
    • Nov 21, 2019Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 04, 2010Registration of a charge (MG01)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland Invoice Discounting Limited
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Oct 16, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    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
    • Close Brothers Limited
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • Jul 07, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Nov 09, 1991Registration of a charge (395)
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Oct 17, 1990Registration of a charge
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Jul 25, 1989Registration of a charge
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks P.L.C
    Transactions
    • Dec 29, 1987Registration of a charge
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TOD NEWCO1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Commencement of winding up
    Sep 22, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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