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

MACOB DEVELOPMENTS LIMITED

3RD FLOOR, TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
01642916
Private Limited Company
Liquidation

Company Overview

About Macob Developments Ltd
MACOB DEVELOPMENTS LIMITED was founded on 1982-06-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Macob Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACOB DEVELOPMENTS LIMITED
 
Legal Registered Office
3RD FLOOR, TEMPLE POINT
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in B2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACOB DEVELOPMENTS 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 MACOB DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WALTERS
Company Secretary 1999-02-01
ROWLAND JOHN ROBERTS
Director 1991-09-11
MARK SIMON THOMAS
Director 2005-09-30
DAVID MICHAEL WALTERS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALFRED BOUCHER
Director 1994-03-15 2013-02-14
ROWLAND JOHN ROBERTS
Company Secretary 1991-09-11 1999-02-01
LINDA MARGARET ROBERTS
Director 1991-09-11 1998-03-25

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 LIMITED Company Secretary 1999-02-01 CURRENT 1981-06-24 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 LIMITED Director 1991-09-11 CURRENT 1981-06-24 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 LIMITED Director 1999-01-01 CURRENT 1981-06-24 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 LIMITED Director 2010-01-25 CURRENT 1981-06-24 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 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
2020-07-28LIQ14Voluntary 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
2018-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-23
2017-11-01LIQ03Voluntary 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
2016-03-16F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-112.24BAdministrator's progress report to 2015-07-21
2015-09-10600Appointment of a voluntary liquidator
2015-09-082.24BAdministrator's progress report to 2015-08-24
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
2014-05-022.17BStatement of administrator's proposal
2014-05-012.16BStatement of affairs with form 2.14B
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
2014-03-132.12BAppointment of an administrator
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 7200
2013-09-13AR0111/09/13 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOUCHER
2012-09-12AR0111/09/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-05-21AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-09-20AR0111/09/11 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 'SMALL' CO. MADE UP TO 30/06/10
2010-09-14AR0111/09/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. 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
2009-09-14363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-30363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
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 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-19363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-26288aNEW DIRECTOR APPOINTED
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
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/04
2004-10-12363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-05-01288aNEW DIRECTOR APPOINTED
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-10363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-03363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-04-25288cSECRETARY'S PARTICULARS CHANGED
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-17363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-17288bSECRETARY RESIGNED
1999-01-21395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
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 DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-11 Outstanding BARCLAYS BANK PLC
MORTGAGE 1999-01-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1996-03-11 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1994-05-03 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1994-05-03 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-06-23 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1992-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-02-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACOB DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MACOB DEVELOPMENTS LIMITED owns 1 domain names.

theguildhalltenby.co.uk  

Trademarks
We have not found any records of MACOB DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOB DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.