Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOD NEWCO1 LIMITED
Company Information for

TOD NEWCO1 LIMITED

C/O MAZARS LLP, 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
01349558
Private Limited Company
Liquidation

Company Overview

About Tod Newco1 Ltd
TOD NEWCO1 LIMITED was founded on 1978-01-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tod Newco1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
TOD NEWCO1 LIMITED
 
Legal Registered Office
C/O MAZARS LLP, 1ST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in EN5
 
Previous Names
MCGINLEY SUPPORT SERVICES LIMITED25/06/2020
MCGINLEY RECRUITMENT SERVICES LTD01/06/2009
Filing Information
Company Number 01349558
Company ID Number 01349558
Date formed 1978-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2022
Account next due 29/03/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOD NEWCO1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOD NEWCO1 LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS MCGINLEY
Director 1991-01-31
SEAN JOSEPH MCGINLEY
Director 1993-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMUS PATRICK MCGINLEY
Director 2009-09-18 2016-12-16
BILLY MCNEIL
Director 2009-05-07 2014-01-01
ANDREW CHRISTOPHER SELWYN
Director 2009-03-26 2014-01-01
EUGENE JOHN MEEHAN
Company Secretary 1991-01-31 2012-01-18
EUGENE JOHN MEEHAN
Director 1995-08-01 2012-01-18
JOHN JOSEPH MCGINLEY
Director 1991-01-31 2007-06-01
PATRICK COYLE
Director 1991-01-31 2005-03-01
JOHN JOSEPH GREALY
Director 1996-02-01 1997-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT FRANCIS MCGINLEY ROD NEWCO2 LIMITED Director 2016-12-16 CURRENT 2000-12-21 Liquidation
DERMOT FRANCIS MCGINLEY TGM JV LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
DERMOT FRANCIS MCGINLEY MSSI GROUP LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DERMOT FRANCIS MCGINLEY MCGINLEY SUPPORT SERVICES (INFRASTRUCTURE) LIMITED Director 2011-09-01 CURRENT 2011-01-10 Active
SEAN JOSEPH MCGINLEY MSSI GROUP LIMITED Director 2016-12-16 CURRENT 2016-07-13 Active
SEAN JOSEPH MCGINLEY MCGINLEY SUPPORT SERVICES (INFRASTRUCTURE) LIMITED Director 2011-09-01 CURRENT 2011-01-10 Active
SEAN JOSEPH MCGINLEY MCG STAFF LTD Director 2006-11-17 CURRENT 2002-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-11Appointment of a voluntary liquidator
2023-10-11Voluntary liquidation declaration of solvency
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
2023-04-20Filing exemption statement of guarantee by parent company for period ending 29/06/22
2023-04-20Notice of agreement to exemption from filing of accounts for period ending 29/06/22
2023-04-20Consolidated accounts of parent company for subsidiary company period ending 29/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-23PSC05Change of details for Mssi Group Limited as a person with significant control on 2022-06-16
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/21
2022-05-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/06/21
2022-05-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/06/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/20
2021-07-26AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/06/20
2021-07-26GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/06/20
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM C/O Armstrong Teasdale Limited Strand London WC2R 1DJ United Kingdom
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Kerman & Co Llp 200 Strand London WC2R 1DJ
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-09-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/06/19
2020-09-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/06/19
2020-06-29AA01Current accounting period shortened from 30/06/19 TO 29/06/19
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495580016
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-28RP04CS01Second filing of Confirmation Statement dated 10/12/2017
2018-11-13PSC02Notification of Mssi Group Limited as a person with significant control on 2016-12-16
2018-11-13PSC07CESSATION OF MCGINLEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495580014
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 254165
2017-01-18CS01
2017-01-08RES01ADOPT ARTICLES 08/01/17
2017-01-08RES12Resolution of varying share rights or name
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS PATRICK MCGINLEY
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495580016
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495580015
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 254165
2016-01-20AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 254165
2015-03-19AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495580014
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BILLY MCNEIL
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELWYN
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 254165
2013-12-20AR0110/12/13 FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-11AR0110/12/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 22/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS MCGINLEY / 22/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOSEPH MCGINLEY / 22/10/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25SH0131/12/11 STATEMENT OF CAPITAL GBP 254165
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MEEHAN
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN
2012-05-23AR0108/02/12 FULL LIST
2012-04-19ANNOTATIONPart Admin Removed
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0109/02/11 FULL LIST
2011-03-01AR0108/02/11 FULL LIST
2011-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-08AR0108/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY MCNEIL / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGINLEY / 08/02/2010
2009-11-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AP01DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY
2009-06-01CERTNMCOMPANY NAME CHANGED MCGINLEY RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 01/06/09
2009-05-12288aDIRECTOR APPOINTED MR BILLY MCNEIL
2009-03-27363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED MR ANDREW SELWYN
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288bDIRECTOR RESIGNED
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-20363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-20363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-06-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 24 WATER LANE WATFORD HERTFORDSHIRE WD17 2HB
2005-03-08363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21RES13AGREEMENT 22/09/04
2004-10-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17363sRETURN MADE UP TO 08/02/03; NO CHANGE OF MEMBERS
2003-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TOD NEWCO1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOD NEWCO1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2013-01-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2010-11-17 Outstanding AYLESHAM & DISTRICT COMMUNITY WORKSHOP TRUST
ALL ASSETS DEBENTURE 2010-08-25 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-05-09 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-08-28 Satisfied THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1995-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-10-22 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-10-28 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1990-10-05 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1989-07-17 Satisfied ALLIED IRISH BANKS P.L.C.
DEBENTURE 1987-12-08 Satisfied ALLIED IRISH BANKS P.L.C
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOD NEWCO1 LIMITED

Intangible Assets
Patents
We have not found any records of TOD NEWCO1 LIMITED registering or being granted any patents
Domain Names

TOD NEWCO1 LIMITED owns 1 domain names.

mcginleycare.co.uk  

Trademarks
We have not found any records of TOD NEWCO1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOD NEWCO1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-5 GBP £5,420
Cambridgeshire County Council 2012-4 GBP £5,830 Pay - Agency Staff
Cambridgeshire County Council 2012-3 GBP £5,878 Pay - Agency Staff
Cambridgeshire County Council 2012-2 GBP £3,034 Pay - Agency Staff
Sandwell Metroplitan Borough Council 2012-1 GBP £2,925
Cambridgeshire County Council 2011-12 GBP £8,155 Pay - Agency Staff
Sandwell Metroplitan Borough Council 2011-12 GBP £4,703
Cambridgeshire County Council 2011-11 GBP £6,073 Pay - Agency Staff
Sandwell Metroplitan Borough Council 2011-11 GBP £5,119
Cambridgeshire County Council 2011-10 GBP £7,472
Sandwell Metroplitan Borough Council 2011-10 GBP £5,697
Sandwell Metroplitan Borough Council 2011-9 GBP £1,139
Sandwell Metroplitan Borough Council 2011-8 GBP £1,747
Sandwell Metroplitan Borough Council 2011-6 GBP £1,942
Sandwell Metroplitan Borough Council 2011-5 GBP £557
Sandwell Metroplitan Borough Council 2011-4 GBP £6,048
Sandwell Metroplitan Borough Council 2011-3 GBP £2,466
Sandwell Metroplitan Borough Council 2011-2 GBP £4,238
Sandwell Metroplitan Borough Council 2011-1 GBP £2,538
Sandwell Metroplitan Borough Council 2010-12 GBP £3,525
Sandwell Metroplitan Borough Council 2010-11 GBP £1,111

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TOD NEWCO1 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITE 110 PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT 4,850

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOD NEWCO1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOD NEWCO1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.