MACOB ADMINISTRATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 03366389
Status Liquidation
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Court order granting voluntary liquidator leave to resign; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 24 August 2016. The most likely internet sites of MACOB ADMINISTRATION LIMITED are www.macobadministration.co.uk, and www.macob-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macob Administration Limited is a Private Limited Company. The company registration number is 03366389. Macob Administration Limited has been working since 07 May 1997. The present status of the company is Liquidation. The registered address of Macob Administration Limited is 10th Floor Temple Point 1 Temple Row Birmingham B2 5lg. . WALTERS, David Michael is a Secretary of the company. ROBERTS, Rowland John is a Director of the company. WALTERS, David Michael is a Director of the company. Secretary ROBERTS, Rowland John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBERTS, Linda Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALTERS, David Michael
Appointed Date: 01 February 1999

Director
ROBERTS, Rowland John
Appointed Date: 07 May 1997
75 years old

Director
WALTERS, David Michael
Appointed Date: 01 February 1999
53 years old

Resigned Directors

Secretary
ROBERTS, Rowland John
Resigned: 01 February 1999
Appointed Date: 07 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
ROBERTS, Linda Margaret
Resigned: 01 February 1999
Appointed Date: 07 May 1997
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

MACOB ADMINISTRATION LIMITED Events

17 Feb 2017
Court order granting voluntary liquidator leave to resign
17 Feb 2017
Appointment of a voluntary liquidator
02 Nov 2016
Liquidators statement of receipts and payments to 24 August 2016
10 Sep 2015
Administrator's progress report to 24 August 2015
10 Sep 2015
Appointment of a voluntary liquidator
...
... and 62 more events
09 May 1997
Director resigned
09 May 1997
Secretary resigned
09 May 1997
New director appointed
09 May 1997
New secretary appointed;new director appointed
07 May 1997
Incorporation

MACOB ADMINISTRATION LIMITED Charges

3 July 2009
Debenture
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…