TOD NEWCO1 LIMITED
Status | LIQUIDATION |
Company No. | 01349558 |
Category | Private Limited Company |
Incorporated | 23 Jan 1978 |
Age | 46 years, 4 months, 12 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013495580015
Documents
Mortgage satisfy charge full
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013495580016
Documents
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
Mortgage satisfy charge full
Date: 21 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
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
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
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
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
Legacy
Date: 28 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/12/2017
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013495580014
Documents
Mortgage satisfy charge full
Date: 28 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
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
Legacy
Date: 18 Jan 2017
Action Date: 10 Dec 2016
Category: Return
Type: CS01
Description: 10/12/16 Statement of Capital gbp 254165
Documents
Resolution
Date: 08 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jan 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2017
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Billy Mcneil
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Selwyn
Documents
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
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
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
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Legacy
Date: 07 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
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
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
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
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
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
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
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Meehan
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eugene Meehan
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eugene Meehan
Documents
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
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
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
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
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
Legacy
Date: 17 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
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
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
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
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
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Patrick Mcginley
Documents
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
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr billy mcneil
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew selwyn
Documents
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
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
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
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Some Companies
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 |
LITTLE GREEN,HASLEMERE,GU27 2NF
Number: | 08833799 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BAMFORD WAY,ROCHDALE,OL11 5JL
Number: | 08559867 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B COUSINS STREET,WOLVERHAMPTON,WV2 3DG
Number: | 11300130 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 YEADING LANE,HAYES,UB4 0EX
Number: | 10218339 |
Status: | ACTIVE |
Category: | Private Limited Company |