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

MACOB COSMETICS LIMITED

BIRMINGHAM, WEST MIDLANDS, B2,
Company Registration Number
03816733
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Macob Cosmetics Ltd
MACOB COSMETICS LIMITED was founded on 1999-07-30 and had its registered office in Birmingham. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
MACOB COSMETICS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
SPEED 7836 LIMITED29/12/1999
Filing Information
Company Number 03816733
Date formed 1999-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-15 07:17:55
Primary Source:Companies House
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 COSMETICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WALTERS
Company Secretary 1999-08-02
DAVID MICHAEL WALTERS
Director 1999-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE REES
Director 2004-12-01 2014-06-24
ROWLAND JOHN ROBERTS
Director 1999-08-02 2014-06-23
PHILIP LINDSAY MORGAN
Director 1999-12-02 2008-11-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-30 1999-08-02
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-30 1999-08-02

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 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
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1982-06-14 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 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 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
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-14DS01APPLICATION FOR STRIKING-OFF
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0130/07/15 FULL LIST
2015-06-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0130/07/14 FULL LIST
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE REES
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND ROBERTS
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-02AR0130/07/13 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-14AR0130/07/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-05-21AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2011-08-02AR0130/07/11 FULL LIST
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
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
2010-08-06AR0130/07/10 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
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DAVID MICHAEL WALTERS LOGGED FORM
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
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN
2008-08-29363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORGAN / 01/04/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORGAN / 01/04/2008
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
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-16363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1XX
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/04
2004-08-18363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 COSMETICS 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 COSMETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACOB COSMETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACOB COSMETICS LIMITED
Trademarks
We have not found any records of MACOB COSMETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACOB COSMETICS 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 COSMETICS 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 COSMETICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACOB COSMETICS 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 COSMETICS 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.