Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROD NEWCO2 LIMITED
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 Overview

About Rod Newco2 Ltd
ROD NEWCO2 LIMITED was founded on 2000-12-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Rod Newco2 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
ROD NEWCO2 LIMITED
 
Legal Registered Office
FORVIS MAZARS LLP
1ST FLOOR, TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in EN5
 
Previous Names
MCGINLEY INFRASTRUCTURE SERVICES LIMITED25/06/2020
MCGINLEY INFRASTRUCTURE LIMITED12/12/2008
MCGINLEY SUPPORT SERVICES LTD20/11/2008
MCGINLEY EMC SYSTEMS LIMITED05/06/2007
EMC SYSTEMS LIMITED24/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROD NEWCO2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   DAINS TRUSTEES LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   LAVAT CONSULTING LIMITED   MAGMA NOMINEES LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING 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 ROD NEWCO2 LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS MCGINLEY
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMUS PATRICK MCGINLEY
Director 2012-11-26 2016-12-16
EUGENE MEEHAN
Company Secretary 2009-12-31 2012-11-26
EUGENE JOHN MEEHAN
Director 2007-03-30 2012-11-26
MATTHEW FRANKLIN
Director 2007-07-01 2012-08-30
DERMOT FRANCIS MCGINLEY
Director 2010-10-01 2012-03-26
HIGHSTONE SECRETARIES LTD
Company Secretary 2007-01-01 2009-12-31
EUGENE MEEHAN
Company Secretary 2000-12-21 2006-12-31
DERMOT FRANCIS MCGINLEY
Director 2000-12-21 2006-12-31
ELIZABETH MARLEY
Director 2002-12-21 2005-10-31
DEREK JOSEPH MARLEY
Director 2000-12-21 2002-12-12
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-12-21 2000-12-21
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-12-21 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
DERMOT FRANCIS MCGINLEY TOD NEWCO1 LIMITED Director 1991-01-31 CURRENT 1978-01-23 Liquidation

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
2024-07-22REGISTERED OFFICE CHANGED ON 22/07/24 FROM C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
2023-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Voluntary liquidation declaration of solvency
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 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
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-23PSC05Change of details for Tod Newco1 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
2022-01-18CESSATION OF MSSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18Notification of Tod Newco1 Limited as a person with significant control on 2016-04-06
2022-01-18PSC02Notification of Tod Newco1 Limited as a person with significant control on 2016-04-06
2022-01-18PSC07CESSATION OF MSSI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13Change of details for Mssi Group Limited as a person with significant control on 2017-03-09
2022-01-13PSC05Change of details for Mssi Group Limited as a person with significant control on 2017-03-09
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
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Kerman & Co Llp 200 Strand London WC2R 1DJ
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-09-29GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/06/19
2020-09-29AGREEMENT1Notice 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
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
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
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
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 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-29AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS PATRICK MCGINLEY
2016-10-07AA31/12/15 AUDITED ABRIDGED
2016-10-07AA31/12/15 AUDITED ABRIDGED
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-06AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Highstone House 165 High Street Barnet Hertfordshire EN5 5SU
2013-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY EUGENE MEEHAN
2012-11-29AP01DIRECTOR APPOINTED MR SEAMUS PATRICK MCGINLEY
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MEEHAN
2012-09-28AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANKLIN
2012-04-25AR0131/12/11 FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGINLEY
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-28AR0131/12/10 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-02DISS40DISS40 (DISS40(SOAD))
2010-03-01AR0131/12/09 FULL LIST
2010-03-01AP03SECRETARY APPOINTED MR EUGENE MEEHAN
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MEEHAN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANKLIN / 01/03/2010
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY HIGHSTONE SECRETARIES LTD
2010-03-01AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-12CERTNMCOMPANY NAME CHANGED MCGINLEY INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-11-20CERTNMCOMPANY NAME CHANGED MCGINLEY SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 20/11/08
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-05CERTNMCOMPANY NAME CHANGED MCGINLEY EMC SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-05-24CERTNMCOMPANY NAME CHANGED EMC SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bSECRETARY RESIGNED
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-19363(288)DIRECTOR RESIGNED
2007-03-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 24 WATER LANE WATFORD HERTFORDSHIRE WD17 2HB
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-21363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-21363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363(288)DIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-1088(2)RAD 21/12/00--------- £ SI 999@1
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-08288aNEW SECRETARY APPOINTED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to ROD NEWCO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-29
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ROD NEWCO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMTED
ALL ASSETS DEBENTURE 2010-08-25 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ROD NEWCO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROD NEWCO2 LIMITED
Trademarks
We have not found any records of ROD NEWCO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROD NEWCO2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where ROD NEWCO2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMCGINLEY INFRASTRUCTURE SERVICES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROD NEWCO2 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 ROD NEWCO2 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.