Liquidation
Company Information for MACOB DEVELOPMENTS LIMITED
3RD FLOOR, TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
01642916
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACOB DEVELOPMENTS LIMITED | |
Legal Registered Office | |
3RD FLOOR, TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG Other companies in B2 | |
Company Number | 01642916 | |
---|---|---|
Company ID Number | 01642916 | |
Date formed | 1982-06-14 | |
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 | SMALL |
Last Datalog update: | 2019-03-04 21:27:06 |
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 |
---|---|---|
DAVID MICHAEL WALTERS |
||
ROWLAND JOHN ROBERTS |
||
MARK SIMON THOMAS |
||
DAVID MICHAEL WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALFRED BOUCHER |
Director | ||
ROWLAND JOHN ROBERTS |
Company Secretary | ||
LINDA MARGARET ROBERTS |
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 LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1981-06-24 | 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 LIMITED | Director | 1991-09-11 | CURRENT | 1981-06-24 | 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 LIMITED | Director | 1999-01-01 | CURRENT | 1981-06-24 | 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 LIMITED | Director | 2010-01-25 | CURRENT | 1981-06-24 | 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 | |
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 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2015-07-21 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-08-24 | |
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 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 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 NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 11/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOUCHER | |
AR01 | 11/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AA01 | CURREXT FROM 30/06/2012 TO 30/09/2012 | |
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 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 11/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. 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 | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
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 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
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 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
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 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
MACOB DEVELOPMENTS LIMITED owns 1 domain names.
theguildhalltenby.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MACOB DEVELOPMENTS 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. |