About

Registered Number: 05895928
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Macob Properties Ltd was founded on 03 August 2006 and are based in Birmingham, it's status at Companies House is "Dissolved". There is one director listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUELS, Tristan 02 June 2008 11 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
2.35B - N/A 01 September 2015
2.31B - N/A 26 February 2015
2.24B - N/A 26 February 2015
2.24B - N/A 10 October 2014
F2.18 - N/A 19 May 2014
2.17B - N/A 02 May 2014
2.16B - N/A 01 May 2014
AD01 - Change of registered office address 28 March 2014
2.12B - N/A 12 March 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 21 May 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
CERTNM - Change of name certificate 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 2008 Fully Satisfied

N/A

Debenture 08 August 2008 Fully Satisfied

N/A

Legal mortgage 08 August 2008 Fully Satisfied

N/A

Legal charge 04 June 2008 Fully Satisfied

N/A

Legal charge 26 January 2007 Fully Satisfied

N/A

Legal charge 05 December 2006 Fully Satisfied

N/A

Debenture 02 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.