Liquidation
Company Information for MACOB LIMITED
3RD FLOOR, TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
01569919
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MACOB LIMITED | |||
Legal Registered Office | |||
3RD FLOOR, TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG Other companies in B2 | |||
| |||
Company Number | 01569919 | |
---|---|---|
Company ID Number | 01569919 | |
Date formed | 1981-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 11/09/2013 | |
Return next due | 09/10/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-04 21:27:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACOB (CARDIFF) LIMITED | 8 OLDFIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ | Active | Company formed on the 2021-03-25 | |
MACOB (SOUTHERN) LIMITED | 3RD FLOOR, TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 1992-06-02 | |
MACOB (TENBY) LIMITED | TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG | Dissolved | Company formed on the 2004-06-22 | |
MACOB ADMINISTRATION LIMITED | 3RD FLOOR TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 1997-05-07 | |
MACOB CIVIL ENGINEERING LIMITED | 3RD FLOOR, TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 1991-06-25 | |
MACOB COMMERCIAL LIMITED | C/O CLAY SHAW THOMAS LIMITED 2 OLDFIELD ROAD, BOCAM PARK BRIDGEND CF35 5LJ | Active | Company formed on the 2021-10-21 | |
MACOB CONSTRUCTION LIMITED | 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | Dissolved | Company formed on the 1990-03-05 | |
MACOB COSMETICS LIMITED | TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG | Dissolved | Company formed on the 1999-07-30 | |
MACOB COURIER SERVICE, INC. | 7401 NW 8TH STREET STE. K MIAMI FL 33126 | Inactive | Company formed on the 1994-05-02 | |
MACOB DEVELOPMENTS LIMITED | 3RD FLOOR, TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 1982-06-14 | |
MACOB LIMITED | Ability House, No 320a, 121 Brooker Road Waltham Abbey EN9 1JH | active | Company formed on the 2024-04-17 | |
MACOB ONLINE SHOPPING LTD. | CLARENCE CENTRE FOR ENTREPRISE & INNOVATION 6 ST. GEORGES CIRCUS LONDON SE1 6FE | Active - Proposal to Strike off | Company formed on the 2016-11-08 | |
MACOB PLANT LIMITED | 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | Active | Company formed on the 2022-06-16 | |
MACOB PROJECTS LIMITED | TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG | Liquidation | Company formed on the 1998-02-03 | |
MACOB PROPERTIES LIMITED | 10TH FLOOR TEMPLE POINT 1 TEMPLE ROW 1 TEMPLE ROW BIRMINGHAM B2 5LG | Dissolved | Company formed on the 2006-08-03 | |
MACOB PROPERTY HOLDINGS LIMITED | 3RD FLOOR TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2012-03-30 | |
MACOB PTY LTD | WA 6052 | Strike-off action in progress | Company formed on the 2008-02-07 | |
MACOB SCAFFOLDING LIMITED | 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS | Liquidation | Company formed on the 1997-05-07 | |
MACOB SCAFFOLDING CONTRACTS LIMITED | 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | Active | Company formed on the 1988-12-23 | |
MACOB SYSTEMS LIMITED | 110/112 LANCASTER ROAD BARNET EN4 8AL | Active | Company formed on the 1986-02-27 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL WALTERS |
||
GARY HORTOP |
||
RONAN MCGRATH |
||
ROWLAND JOHN ROBERTS |
||
MARK SIMON THOMAS |
||
DAVID MICHAEL WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MATTHEW SCOTT |
Director | ||
JEFFEREY WILLIAMS |
Director | ||
ROWLAND JOHN ROBERTS |
Company Secretary | ||
RONALD IAIN FLOYD |
Company Secretary | ||
RONALD IAIN FLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEFIELD CAERNARFON LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-07-19 | Dissolved 2016-01-12 | |
MACOB PROPERTIES LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
LOCKS COURT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2004-10-08 | Dissolved 2013-11-19 | |
MACOB (TENBY) LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-06-22 | Dissolved 2016-03-01 | |
TWENTY20 HOMES LIMITED | Company Secretary | 2003-02-03 | CURRENT | 1995-09-21 | Dissolved 2016-01-12 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-25 | Liquidation | |
BOCAM PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-08-16 | CURRENT | 2001-07-20 | Dissolved 2016-01-12 | |
GYG EXCHANGE LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2001-04-04 | Dissolved 2016-12-14 | |
MACOB COSMETICS LIMITED | Company Secretary | 1999-08-02 | CURRENT | 1999-07-30 | Dissolved 2016-06-07 | |
BOCAM PARK LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1998-08-19 | Dissolved 2016-01-12 | |
MACOB CONSTRUCTION LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB (SOUTHERN) LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1992-06-02 | Liquidation | |
GYG HOLDINGS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1990-03-28 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1991-06-25 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1997-05-07 | Liquidation | |
MACOB PROJECTS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1998-02-03 | Liquidation | |
MACOB DEVELOPMENTS LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1982-06-14 | Liquidation | |
ACCESSIO LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
VALELEIGH LIMITED | Director | 2012-02-23 | CURRENT | 2012-01-06 | Active | |
MACOB PROPERTIES LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
COBOURG DEVELOPMENT COMPANY LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
LOCKS COURT DEVELOPMENT COMPANY LIMITED | Director | 2005-02-14 | CURRENT | 2004-10-08 | Dissolved 2013-11-19 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Liquidation | |
GYG EXCHANGE LIMITED | Director | 2001-05-04 | CURRENT | 2001-04-04 | Dissolved 2016-12-14 | |
MACOB WESTGATE LIMITED | Director | 1998-12-08 | CURRENT | 1998-08-19 | Active | |
GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED | Director | 1998-03-31 | CURRENT | 1993-02-16 | Active - Proposal to Strike off | |
MACOB PROJECTS LIMITED | Director | 1998-02-18 | CURRENT | 1998-02-03 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Liquidation | |
MACOB SCAFFOLDING LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Liquidation | |
GLENABBEY HOMES LIMITED | Director | 1996-11-01 | CURRENT | 1996-10-04 | Liquidation | |
MACOB (SOUTHERN) LIMITED | Director | 1992-06-02 | CURRENT | 1992-06-02 | Liquidation | |
GYG HOLDINGS LIMITED | Director | 1992-03-28 | CURRENT | 1990-03-28 | Liquidation | |
MACOB CONSTRUCTION LIMITED | Director | 1992-03-05 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB SCAFFOLDING CONTRACTS LIMITED | Director | 1991-12-23 | CURRENT | 1988-12-23 | Active | |
MACOB DEVELOPMENTS LIMITED | Director | 1991-09-11 | CURRENT | 1982-06-14 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Director | 1991-06-25 | CURRENT | 1991-06-25 | Liquidation | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Director | 2011-04-28 | CURRENT | 2002-04-25 | Liquidation | |
MACOB (SOUTHERN) LIMITED | Director | 2005-09-30 | CURRENT | 1992-06-02 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Director | 2005-09-30 | CURRENT | 1991-06-25 | Liquidation | |
MACOB DEVELOPMENTS LIMITED | Director | 2005-09-30 | CURRENT | 1982-06-14 | Liquidation | |
GYG HOLDINGS LIMITED | Director | 1997-11-18 | CURRENT | 1990-03-28 | Liquidation | |
LESEVAN BUSINESS CONSULTANCY LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
MACOB PROPERTY HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
MACOB (TENBY) LIMITED | Director | 2011-01-10 | CURRENT | 2004-06-22 | Dissolved 2016-03-01 | |
BOCAM PARK MANAGEMENT COMPANY LIMITED | Director | 2010-01-25 | CURRENT | 2001-07-20 | Dissolved 2016-01-12 | |
GYG EXCHANGE LIMITED | Director | 2010-01-25 | CURRENT | 2001-04-04 | Dissolved 2016-12-14 | |
MACOB (SOUTHERN) LIMITED | Director | 2010-01-25 | CURRENT | 1992-06-02 | Liquidation | |
MACOB CIVIL ENGINEERING LIMITED | Director | 2009-07-06 | CURRENT | 1991-06-25 | Liquidation | |
GREENMEADOW SPRINGS LIMITED | Director | 2009-06-29 | CURRENT | 2001-07-19 | Dissolved 2016-03-01 | |
BLUEFIELD CAERNARFON MANAGEMENT LIMITED | Director | 2009-06-16 | CURRENT | 2008-07-02 | Dissolved 2016-01-12 | |
BLUEFIELD CAERNARFON LIMITED | Director | 2007-08-22 | CURRENT | 2007-07-19 | Dissolved 2016-01-12 | |
MACOB PROPERTIES LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-12-01 | |
MACOB TRAINING AND SAFETY SERVICES LIMITED | Director | 2004-07-01 | CURRENT | 2002-04-25 | Liquidation | |
MACOB CONSTRUCTION LIMITED | Director | 2003-04-01 | CURRENT | 1990-03-05 | Dissolved 2014-02-18 | |
MACOB DEVELOPMENTS LIMITED | Director | 2003-04-01 | CURRENT | 1982-06-14 | Liquidation | |
BOCAM PARK LIMITED | Director | 2002-01-01 | CURRENT | 1998-08-19 | Dissolved 2016-01-12 | |
MACOB PROJECTS LIMITED | Director | 2000-03-01 | CURRENT | 1998-02-03 | Liquidation | |
MACOB COSMETICS LIMITED | Director | 1999-08-02 | CURRENT | 1999-07-30 | Dissolved 2016-06-07 | |
GYG HOLDINGS LIMITED | Director | 1999-02-01 | CURRENT | 1990-03-28 | Liquidation | |
MACOB ADMINISTRATION LIMITED | Director | 1999-02-01 | CURRENT | 1997-05-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-23 | |
4.35 | Voluntary liquidation. Leave to resign liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-23 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-01-31 | |
2.24B | Administrator's progress report to 2014-09-03 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/14 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 1042 | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Michael Walters on 2010-03-15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
AA01 | CURREXT FROM 30/06/2012 TO 30/09/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 | |
AR01 | 11/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
AR01 | 11/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL WALTERS | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM SCOTT | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFEREY WILLIAMS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 19/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 46 - 48 COITY ROAD BRIDGEND MID GLAM CF31 1XX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE: FIXED AND FLOATING CHARGE | Satisfied | MACOB PLANT LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
MACOB LIMITED owns 2 domain names.
macobholdings.co.uk macob.uk.com
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MACOB LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MACOB TRAINING AND SAFETY SERVICES LIMITED | Event Date | 2014-03-04 |
In the High Court of Justice, Chancery Division Companies Court case number 1659 W John Kelly and Nigel Price (IP Nos 004857 and 008778 ), both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrators by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by email at jim.goudie@begbies-traynor.com or by telephone on 0121 200 8150. : | |||
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. |