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

MACOB PROPERTY HOLDINGS LIMITED

3RD FLOOR TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
08014025
Private Limited Company
Liquidation

Company Overview

About Macob Property Holdings Ltd
MACOB PROPERTY HOLDINGS LIMITED was founded on 2012-03-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Macob Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MACOB PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in B2
 
Previous Names
MACOB ESTATES LIMITED13/06/2012
Filing Information
Company Number 08014025
Company ID Number 08014025
Date formed 2012-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 30/03/2013
Return next due 27/04/2014
Type of accounts GROUP
Last Datalog update: 2019-03-04 20:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACOB PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE REES
Director 2012-03-30
ROWLAND JOHN ROBERTS
Director 2012-03-30
MARK SIMON THOMAS
Director 2012-03-30
DAVID MICHAEL WALTERS
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARL HENRY NORMAN
Director 2012-08-07 2012-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE REES PLASDÅ´R MANAGEMENT COMPANY LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WAYNE REES SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
WAYNE REES THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
WAYNE REES ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
WAYNE REES AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
WAYNE REES NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED Director 2015-05-12 CURRENT 2008-03-12 Active
WAYNE REES CWM CALON MANAGEMENT COMPANY ONE LIMITED Director 2015-05-12 CURRENT 2005-04-26 Active
WAYNE REES ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2007-01-23 Active
WAYNE REES CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-04-27 CURRENT 2007-07-27 Active
WAYNE REES CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Director 2015-04-27 CURRENT 2010-10-19 Active
WAYNE REES AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED Director 2015-04-27 CURRENT 2014-03-27 Active
WAYNE REES ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED Director 2015-04-27 CURRENT 2014-06-24 Active
WAYNE REES THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED Director 2015-04-27 CURRENT 2014-07-24 Active
WAYNE REES COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Director 2015-04-27 CURRENT 2013-03-13 Active
WAYNE REES ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED Director 2015-04-27 CURRENT 2014-09-17 Active
WAYNE REES WR PROJECT SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
WAYNE REES MACOB PROPERTIES LIMITED Director 2011-01-04 CURRENT 2006-08-03 Dissolved 2015-12-01
WAYNE REES GYG HOLDINGS LIMITED Director 2008-11-10 CURRENT 1990-03-28 Liquidation
WAYNE REES STEPASIDE HOLIDAYS LIMITED Director 2006-10-30 CURRENT 2004-01-12 Active
WAYNE REES GYG EXCHANGE LIMITED Director 2004-06-30 CURRENT 2001-04-04 Dissolved 2016-12-14
ROWLAND JOHN ROBERTS ACCESSIO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
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 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 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 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 (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 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
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
2018-10-15LIQ03Voluntary 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
2016-11-084.68 Liquidators' statement of receipts and payments to 2016-08-23
2015-09-10600Appointment of a voluntary liquidator
2015-09-092.24BAdministrator's progress report to 2015-08-23
2015-09-082.24BAdministrator's progress report to 2015-07-31
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
2014-03-112.12BAppointment of an administrator
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080140250002
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-04AR0130/03/13 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL NORMAN
2012-08-07AP01DIRECTOR APPOINTED CARL HENRY NORMAN
2012-06-13RES15CHANGE OF NAME 31/05/2012
2012-06-13CERTNMCOMPANY NAME CHANGED MACOB ESTATES LIMITED CERTIFICATE ISSUED ON 13/06/12
2012-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-08AA01CURRSHO FROM 31/03/2013 TO 30/09/2012
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02AP01DIRECTOR APPOINTED WAYNE REES
2012-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to MACOB PROPERTY HOLDINGS 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 Liquidators2015-09-04
Fines / Sanctions
No fines or sanctions have been issued against MACOB PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACOB PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MACOB PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACOB PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of MACOB PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOB PROPERTY HOLDINGS 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 (64203 - Activities of construction holding companies) as MACOB PROPERTY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACOB PROPERTY HOLDINGS 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 TypeAppointment of Liquidators
Defending partyMACOB PROPERTY HOLDINGS LIMITEDEvent Date2015-08-24
W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator 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.
 
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 PROPERTY HOLDINGS 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 PROPERTY HOLDINGS 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.