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

MACOB LIMITED

3RD FLOOR, TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
01569919
Private Limited Company
Liquidation

Company Overview

About Macob Ltd
MACOB LIMITED was founded on 1981-06-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Macob Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACOB LIMITED
 
Legal Registered Office
3RD FLOOR, TEMPLE POINT
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in B2
 
Telephone02920811366
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACOB 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.
Companies with same name MACOB LIMITED
The following companies were found which have the same name as MACOB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACOB LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WALTERS
Company Secretary 1999-02-01
GARY HORTOP
Director 1991-11-01
RONAN MCGRATH
Director 2003-07-01
ROWLAND JOHN ROBERTS
Director 1991-09-11
MARK SIMON THOMAS
Director 1999-01-01
DAVID MICHAEL WALTERS
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MATTHEW SCOTT
Director 1998-10-01 2008-10-31
JEFFEREY WILLIAMS
Director 2001-02-01 2008-10-01
ROWLAND JOHN ROBERTS
Company Secretary 1991-12-01 1999-02-01
RONALD IAIN FLOYD
Company Secretary 1991-09-11 1991-11-30
RONALD IAIN FLOYD
Director 1991-09-11 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Company Secretary 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS LOCKS COURT DEVELOPMENT COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2004-10-08 Dissolved 2013-11-19
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS TWENTY20 HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1995-09-21 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-16 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS GYG EXCHANGE LIMITED Company Secretary 2001-05-04 CURRENT 2001-04-04 Dissolved 2016-12-14
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Company Secretary 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Company Secretary 1999-02-10 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Company Secretary 1999-02-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Company Secretary 1999-02-01 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS GYG HOLDINGS LIMITED Company Secretary 1999-02-01 CURRENT 1990-03-28 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Company Secretary 1999-02-01 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Company Secretary 1999-02-01 CURRENT 1997-05-07 Liquidation
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Company Secretary 1999-02-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1982-06-14 Liquidation
ROWLAND JOHN ROBERTS ACCESSIO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ROWLAND JOHN ROBERTS VALELEIGH LIMITED Director 2012-02-23 CURRENT 2012-01-06 Active
ROWLAND JOHN ROBERTS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
ROWLAND JOHN ROBERTS COBOURG DEVELOPMENT COMPANY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ROWLAND JOHN ROBERTS LOCKS COURT DEVELOPMENT COMPANY LIMITED Director 2005-02-14 CURRENT 2004-10-08 Dissolved 2013-11-19
ROWLAND JOHN ROBERTS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
ROWLAND JOHN ROBERTS GYG EXCHANGE LIMITED Director 2001-05-04 CURRENT 2001-04-04 Dissolved 2016-12-14
ROWLAND JOHN ROBERTS MACOB WESTGATE LIMITED Director 1998-12-08 CURRENT 1998-08-19 Active
ROWLAND JOHN ROBERTS GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED Director 1998-03-31 CURRENT 1993-02-16 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROJECTS LIMITED Director 1998-02-18 CURRENT 1998-02-03 Liquidation
ROWLAND JOHN ROBERTS MACOB ADMINISTRATION LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS GLENABBEY HOMES LIMITED Director 1996-11-01 CURRENT 1996-10-04 Liquidation
ROWLAND JOHN ROBERTS MACOB (SOUTHERN) LIMITED Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROWLAND JOHN ROBERTS GYG HOLDINGS LIMITED Director 1992-03-28 CURRENT 1990-03-28 Liquidation
ROWLAND JOHN ROBERTS MACOB CONSTRUCTION LIMITED Director 1992-03-05 CURRENT 1990-03-05 Dissolved 2014-02-18
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING CONTRACTS LIMITED Director 1991-12-23 CURRENT 1988-12-23 Active
ROWLAND JOHN ROBERTS MACOB DEVELOPMENTS LIMITED Director 1991-09-11 CURRENT 1982-06-14 Liquidation
ROWLAND JOHN ROBERTS MACOB CIVIL ENGINEERING LIMITED Director 1991-06-25 CURRENT 1991-06-25 Liquidation
MARK SIMON THOMAS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
MARK SIMON THOMAS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2011-04-28 CURRENT 2002-04-25 Liquidation
MARK SIMON THOMAS MACOB (SOUTHERN) LIMITED Director 2005-09-30 CURRENT 1992-06-02 Liquidation
MARK SIMON THOMAS MACOB CIVIL ENGINEERING LIMITED Director 2005-09-30 CURRENT 1991-06-25 Liquidation
MARK SIMON THOMAS MACOB DEVELOPMENTS LIMITED Director 2005-09-30 CURRENT 1982-06-14 Liquidation
MARK SIMON THOMAS GYG HOLDINGS LIMITED Director 1997-11-18 CURRENT 1990-03-28 Liquidation
DAVID MICHAEL WALTERS LESEVAN BUSINESS CONSULTANCY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
DAVID MICHAEL WALTERS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Director 2011-01-10 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Director 2010-01-25 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS GYG EXCHANGE LIMITED Director 2010-01-25 CURRENT 2001-04-04 Dissolved 2016-12-14
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Director 2010-01-25 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Director 2009-07-06 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS GREENMEADOW SPRINGS LIMITED Director 2009-06-29 CURRENT 2001-07-19 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2008-07-02 Dissolved 2016-01-12
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Director 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2004-07-01 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Director 2003-04-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Director 2003-04-01 CURRENT 1982-06-14 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Director 2002-01-01 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Director 2000-03-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Director 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS GYG HOLDINGS LIMITED Director 1999-02-01 CURRENT 1990-03-28 Liquidation
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Director 1999-02-01 CURRENT 1997-05-07 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
2020-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-23
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ10Removal of liquidator by court order
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG
2018-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-23
2017-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-23
2017-02-174.35Voluntary liquidation. Leave to resign liquidator
2017-02-17600Appointment of a voluntary liquidator
2016-11-024.68 Liquidators' statement of receipts and payments to 2016-08-23
2015-09-10600Appointment of a voluntary liquidator
2015-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015
2015-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015
2015-08-242.34BNotice of move from Administration to creditors voluntary liquidation
2015-02-262.31BNotice of extension of period of Administration
2015-02-262.24BAdministrator's progress report to 2015-01-31
2014-10-102.24BAdministrator's progress report to 2014-09-03
2014-05-19F2.18Notice of deemed approval of proposals
2014-05-012.16BStatement of affairs with form 2.14B
2014-05-012.17BStatement of administrator's proposal
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
2014-03-112.12BAppointment of an administrator
2014-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 1042
2013-09-13AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-12AR0111/09/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for David Michael Walters on 2010-03-15
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-05-21AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2012-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-09-21AR0111/09/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2011-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-09-20AR0111/09/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-01-25AP01DIRECTOR APPOINTED DAVID MICHAEL WALTERS
2009-09-14363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SCOTT
2008-10-30363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JEFFEREY WILLIAMS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 19/05/2008
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2008-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-19363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-19363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 46 - 48 COITY ROAD BRIDGEND MID GLAM CF31 1XX
2005-03-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-12363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/02
2002-10-18363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-23363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-26288aNEW DIRECTOR APPOINTED
2000-10-12363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-04-25288cSECRETARY'S PARTICULARS CHANGED
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
1999-11-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-24363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-05288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MACOB 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 MACOB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-08-12 Satisfied BARCLAYS BANK PLC
DEBENTURE: FIXED AND FLOATING CHARGE 1988-04-29 Satisfied MACOB PLANT LIMITED
DEBENTURE 1987-12-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACOB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MACOB LIMITED owns 2 domain names.

macobholdings.co.uk   macob.uk.com  

Trademarks
We have not found any records of MACOB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOB 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 (41201 - Construction of commercial buildings) as MACOB LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MACOB 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 Type
Defending partyMACOB TRAINING AND SAFETY SERVICES LIMITEDEvent Date2014-03-04
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACOB 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 MACOB 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.