MACOB DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG
Company number 01642916
Status Liquidation
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven 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 23 August 2016. The most likely internet sites of MACOB DEVELOPMENTS LIMITED are www.macobdevelopments.co.uk, and www.macob-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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 Developments Limited is a Private Limited Company. The company registration number is 01642916. Macob Developments Limited has been working since 14 June 1982. The present status of the company is Liquidation. The registered address of Macob Developments 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. THOMAS, Mark Simon is a Director of the company. WALTERS, David Michael is a Director of the company. Secretary ROBERTS, Rowland John has been resigned. Director BOUCHER, John Alfred has been resigned. Director ROBERTS, Linda Margaret has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WALTERS, David Michael
Appointed Date: 01 February 1999

Director

Director
THOMAS, Mark Simon
Appointed Date: 30 September 2005
65 years old

Director
WALTERS, David Michael
Appointed Date: 01 April 2003
54 years old

Resigned Directors

Secretary
ROBERTS, Rowland John
Resigned: 01 February 1999

Director
BOUCHER, John Alfred
Resigned: 14 February 2013
Appointed Date: 15 March 1994
78 years old

Director
ROBERTS, Linda Margaret
Resigned: 25 March 1998
76 years old

MACOB DEVELOPMENTS 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 23 August 2016
16 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2015
Administrator's progress report to 21 July 2015
...
... and 117 more events
31 May 1986
Full accounts made up to 30 April 1983
31 May 1986
Return made up to 31/12/85; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

31 May 1986
Return made up to 31/12/84; full list of members

31 May 1986
Return made up to 31/12/84; full list of members

MACOB DEVELOPMENTS 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…
14 January 1999
Mortgage
Delivered: 21 January 1999
Status: Satisfied on 28 February 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 15 used samsung SE130LC-2 hydraulic excavators as follows:-…
11 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 28 February 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of gileston road st…
12 April 1994
Assignment
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time owing to the…
12 April 1994
Assignment
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or from time to time owing to the company…
23 June 1992
Legal mortgage
Delivered: 26 August 1994
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: The l/h land k/a unit 3 riverside court taffs well mid…
10 January 1992
Legal charge
Delivered: 16 January 1992
Status: Satisfied on 28 February 2014
Persons entitled: Barclays Bank PLC
Description: Land forming part of pontymister farm pontymister gwent (…
23 October 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: 2. acres land k/as plot 2. bedwas industrial estate near…
12 February 1989
Debenture
Delivered: 20 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…