TOD NEWCO1 LIMITED

C/O Mazars Llp, 1st Floor C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.01349558
CategoryPrivate Limited Company
Incorporated23 Jan 1978
Age46 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOD NEWCO1 LIMITED is an liquidation private limited company with number 01349558. It was incorporated 46 years, 4 months, 12 days ago, on 23 January 1978. The company address is C/O Mazars Llp, 1st Floor C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-11

New address: C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX

Old address: 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/22

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/06/22

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-16

Psc name: Mssi Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom

New address: 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE

Change date: 2022-06-16

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/21

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/06/21

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/20

Documents

View document PDF

Legacy

Date: 26 Jul 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/06/20

Documents

View document PDF

Legacy

Date: 26 Jul 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/06/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: C/O Armstrong Teasdale Limited Strand London WC2R 1DJ United Kingdom

Change date: 2021-07-14

New address: C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: C/O Kerman & Co Llp 200 Strand London WC2R 1DJ

Change date: 2021-06-01

New address: C/O Armstrong Teasdale Limited Strand London WC2R 1DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/19

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/06/19

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/06/19

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013495580015

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013495580016

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Legacy

Date: 28 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2017

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-16

Psc name: Mssi Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-16

Psc name: Mcginley Group Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013495580014

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ

Change date: 2017-03-08

New address: C/O Kerman & Co Llp 200 Strand London WC2R 1DJ

Documents

View document PDF

Legacy

Date: 18 Jan 2017

Action Date: 10 Dec 2016

Category: Return

Type: CS01

Description: 10/12/16 Statement of Capital gbp 254165

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Patrick Mcginley

Termination date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013495580015

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013495580016

Charge creation date: 2016-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013495580014

Charge creation date: 2014-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billy Mcneil

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Selwyn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: Highstone House 165 High Street Barnet Hertfordshire EN5 5SU

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Legacy

Date: 07 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Seamus Patrick Mcginley

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Dermot Francis Mcginley

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Joseph Mcginley

Change date: 2012-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Capital : 254,165 GBP

Date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Meehan

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eugene Meehan

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eugene Meehan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mcginley

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Billy Mcneil

Change date: 2010-03-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Patrick Mcginley

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcginley recruitment services LTD\certificate issued on 01/06/09

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr billy mcneil

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew selwyn

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF


Some Companies

BBU NORTH EAST LIMITED

57 LANGDALE WAY,EAST BOLDON,NE36 0UF

Number:08384560
Status:ACTIVE
Category:Private Limited Company

BENTLEY-LEEK PROPERTIES LIMITED

BDO LLP,LONDON,W1U 7EU

Number:04828865
Status:LIQUIDATION
Category:Private Limited Company

CALAQUENDI CONSULTING LIMITED

LITTLE GREEN,HASLEMERE,GU27 2NF

Number:08833799
Status:ACTIVE
Category:Private Limited Company

MZ TRADING (M/CR) LIMITED

68 BAMFORD WAY,ROCHDALE,OL11 5JL

Number:08559867
Status:ACTIVE
Category:Private Limited Company

PLASTIC & TIMBER YARD LTD

17B COUSINS STREET,WOLVERHAMPTON,WV2 3DG

Number:11300130
Status:ACTIVE
Category:Private Limited Company

SED JOINERY LTD

24 YEADING LANE,HAYES,UB4 0EX

Number:10218339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source