Liquidation
Company Information for ROD NEWCO2 LIMITED
FORVIS MAZARS LLP, 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
04129018
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ROD NEWCO2 LIMITED | ||||||||||
Legal Registered Office | ||||||||||
FORVIS MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in EN5 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04129018 | |
---|---|---|
Company ID Number | 04129018 | |
Date formed | 2000-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2022 | |
Account next due | 29/03/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 19:07:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DERMOT FRANCIS MCGINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAMUS PATRICK MCGINLEY |
Director | ||
EUGENE MEEHAN |
Company Secretary | ||
EUGENE JOHN MEEHAN |
Director | ||
MATTHEW FRANKLIN |
Director | ||
DERMOT FRANCIS MCGINLEY |
Director | ||
HIGHSTONE SECRETARIES LTD |
Company Secretary | ||
EUGENE MEEHAN |
Company Secretary | ||
DERMOT FRANCIS MCGINLEY |
Director | ||
ELIZABETH MARLEY |
Director | ||
DEREK JOSEPH MARLEY |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TGM JV LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
MSSI GROUP LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
MCGINLEY SUPPORT SERVICES (INFRASTRUCTURE) LIMITED | Director | 2011-09-01 | CURRENT | 2011-01-10 | Active | |
TOD NEWCO1 LIMITED | Director | 1991-01-31 | CURRENT | 1978-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/07/24 FROM C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/10/23 FROM 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom | ||
Filing exemption statement of guarantee by parent company for period ending 29/06/22 | ||
Notice of agreement to exemption from filing of accounts for period ending 29/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
PSC05 | Change of details for Tod Newco1 Limited as a person with significant control on 2022-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Armstrong Teasdale Limited 200 Strand London WC2R 1DJ United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/21 | |
CESSATION OF MSSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tod Newco1 Limited as a person with significant control on 2016-04-06 | ||
PSC02 | Notification of Tod Newco1 Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MSSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
Change of details for Mssi Group Limited as a person with significant control on 2017-03-09 | ||
PSC05 | Change of details for Mssi Group Limited as a person with significant control on 2017-03-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Kerman & Co Llp 200 Strand London WC2R 1DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/06/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/06/19 | |
AA01 | Current accounting period shortened from 30/06/19 TO 29/06/19 | |
RES15 | CHANGE OF COMPANY NAME 25/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/01/17 | |
AP01 | DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS PATRICK MCGINLEY | |
AA | 31/12/15 AUDITED ABRIDGED | |
AA | 31/12/15 AUDITED ABRIDGED | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM Highstone House 165 High Street Barnet Hertfordshire EN5 5SU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN | |
AP01 | DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE MEEHAN | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANKLIN | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGINLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MR EUGENE MEEHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MEEHAN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANKLIN / 01/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HIGHSTONE SECRETARIES LTD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MCGINLEY INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
CERTNM | COMPANY NAME CHANGED MCGINLEY SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 20/11/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MCGINLEY EMC SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/07 | |
CERTNM | COMPANY NAME CHANGED EMC SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/05/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 24 WATER LANE WATFORD HERTFORDSHIRE WD17 2HB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/00--------- £ SI 999@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2023-09-29 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMTED | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as ROD NEWCO2 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCGINLEY INFRASTRUCTURE SERVICES LIMITED | Event Date | 2010-02-02 |
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. |