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

DESIGNERS' COLLABORATIVE LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
02074355
Private Limited Company
Liquidation

Company Overview

About Designers' Collaborative Ltd
DESIGNERS' COLLABORATIVE LIMITED was founded on 1986-11-14 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Designers' Collaborative Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DESIGNERS' COLLABORATIVE LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in TQ9
 
Filing Information
Company Number 02074355
Company ID Number 02074355
Date formed 1986-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 18:55:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNERS' COLLABORATIVE 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 DESIGNERS' COLLABORATIVE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WIGGINTON
Company Secretary 1996-04-04
MICHAEL JOHN WIGGINTON
Director 1991-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GLAISTER
Director 1995-12-27 2011-07-31
ROBIN SPENCE
Director 1995-12-27 2011-07-31
CHRISTOPHER JOHN GLAISTER
Director 2010-01-31 2010-02-28
ROBIN SPENCE
Director 2010-01-31 2010-02-28
ROBIN GORDON MCLENNAN WEBSTER
Director 1995-12-27 2010-01-31
DOMINIC REID
Director 1995-12-27 2000-09-11
EUNICE OLIVE WIGGINTON
Company Secretary 1991-03-30 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WIGGINTON DESIGN ACTION DEVON AND CORNWALL COMMUNITY INTEREST COMPANY Director 2007-11-06 CURRENT 2007-11-06 Active

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
2020-03-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-20
2018-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-20
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM Kilgerran Bridgetown Hill Totnes Devon TQ9 5BN
2016-11-30600Appointment of a voluntary liquidator
2016-11-30LRESEX
  • Extraordinary resolution to wind up on 2016-11-21'>Resolutions passed:
    • Extraordinary resolution to wind up on 2016-11-21
  • 2016-11-304.20Volunatary liquidation statement of affairs with form 4.19
    2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10
    2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
    2016-04-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 10
    2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
    2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 10
    2014-05-18AR0130/04/14 ANNUAL RETURN FULL LIST
    2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-06-13AR0130/04/13 ANNUAL RETURN FULL LIST
    2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-05-22AR0130/04/12 ANNUAL RETURN FULL LIST
    2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE
    2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER
    2011-08-25AP01DIRECTOR APPOINTED MR ROBIN SPENCE
    2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WEBSTER
    2011-08-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GLAISTER
    2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE
    2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER
    2011-06-04AR0130/04/11 ANNUAL RETURN FULL LIST
    2011-02-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-07-09AR0130/04/10 FULL LIST
    2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SPENCE / 01/01/2010
    2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GLAISTER / 01/01/2010
    2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
    2009-06-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
    2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
    2008-08-06363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
    2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
    2007-09-25363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
    2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
    2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
    2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
    2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
    2005-05-04363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
    2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
    2004-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2004-05-25363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
    2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
    2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 2 PLYMOUTH ROAD TOTNES DEVON TQ9 5PH
    2003-04-30363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
    2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
    2002-05-24363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
    2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
    2002-01-03288bDIRECTOR RESIGNED
    2001-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
    2001-04-27363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
    2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
    2000-05-24363aRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
    2000-02-11AAFULL ACCOUNTS MADE UP TO 31/03/99
    1999-06-18363aRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
    1999-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1999-01-29AAFULL ACCOUNTS MADE UP TO 31/03/98
    1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 41,CHIDDINGSTONE STREET, LONDON. SW6 3TQ
    1998-04-20363aRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
    1998-02-17AAFULL ACCOUNTS MADE UP TO 31/03/97
    1997-05-13363aRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
    1997-05-1288(2)RAD 23/04/97--------- £ SI 8@1=8 £ IC 2/10
    1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
    1996-04-16363xRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
    1996-04-16288SECRETARY RESIGNED
    1996-04-16288NEW SECRETARY APPOINTED
    1996-02-21288NEW DIRECTOR APPOINTED
    1996-02-04288NEW DIRECTOR APPOINTED
    1996-02-04288NEW DIRECTOR APPOINTED
    1996-02-04288NEW DIRECTOR APPOINTED
    1996-01-18CERTNMCOMPANY NAME CHANGED BUILDING PROJECTS LIMITED CERTIFICATE ISSUED ON 19/01/96
    1996-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
    1995-04-07363xRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
    1995-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
    Industry Information
    SIC/NAIC Codes
    71 - Architectural and engineering activities; technical testing and analysis
    711 - Architectural and engineering activities and related technical consultancy
    71111 - Architectural activities




    Licences & Regulatory approval
    We could not find any licences issued to DESIGNERS' COLLABORATIVE 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 Liquidators2016-11-23
    Resolutions for Winding-up2016-11-23
    Meetings of Creditors2016-11-10
    Fines / Sanctions
    No fines or sanctions have been issued against DESIGNERS' COLLABORATIVE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    DESIGNERS' COLLABORATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.269
    MortgagesNumMortOutstanding0.209
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied0.069

    This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

    Creditors
    Creditors Due Within One Year 2012-04-01 £ 74,634

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-03-31
    Annual Accounts
    2014-03-31

    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 DESIGNERS' COLLABORATIVE LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-04-01 £ 10
    Cash Bank In Hand 2012-04-01 £ 245
    Current Assets 2012-04-01 £ 245
    Shareholder Funds 2012-04-01 £ 74,389

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of DESIGNERS' COLLABORATIVE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for DESIGNERS' COLLABORATIVE LIMITED
    Trademarks
    We have not found any records of DESIGNERS' COLLABORATIVE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for DESIGNERS' COLLABORATIVE 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 (71111 - Architectural activities) as DESIGNERS' COLLABORATIVE LIMITED are:

    NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
    ERMC LIMITED £ 485,554
    HAMILTONS ARCHITECTS LIMITED £ 321,408
    ECD ARCHITECTS LTD £ 262,984
    OXARCH TECHNICAL SERVICES LIMITED £ 244,303
    IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
    PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
    IBI TAYLOR YOUNG LIMITED £ 113,990
    RED BOX DESIGN GROUP LIMITED £ 95,344
    DAVID PARKER ARCHITECTS LTD. £ 83,226
    NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
    NPS NORTH WEST LIMITED £ 20,756,033
    EVOLVE NORSE LIMITED £ 17,511,144
    NPS NORWICH LIMITED £ 8,210,802
    BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
    NPS BARNSLEY LIMITED £ 4,646,428
    KENDALL KINGSCOTT LIMITED £ 2,317,703
    STRIDE TREGLOWN LIMITED £ 1,917,682
    JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
    PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
    NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
    NPS NORTH WEST LIMITED £ 20,756,033
    EVOLVE NORSE LIMITED £ 17,511,144
    NPS NORWICH LIMITED £ 8,210,802
    BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
    NPS BARNSLEY LIMITED £ 4,646,428
    KENDALL KINGSCOTT LIMITED £ 2,317,703
    STRIDE TREGLOWN LIMITED £ 1,917,682
    JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
    PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
    NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
    NPS NORTH WEST LIMITED £ 20,756,033
    EVOLVE NORSE LIMITED £ 17,511,144
    NPS NORWICH LIMITED £ 8,210,802
    BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
    NPS BARNSLEY LIMITED £ 4,646,428
    KENDALL KINGSCOTT LIMITED £ 2,317,703
    STRIDE TREGLOWN LIMITED £ 1,917,682
    JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
    PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
    Outgoings
    Business Rates/Property Tax
    No properties were found where DESIGNERS' COLLABORATIVE 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 partyDESIGNERS COLLABORATIVE LTDEvent Date2016-11-21
    Liquidator's name and address: Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Agne Sinkevicuite at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkevicuite@begbies-traynor.com.
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyDESIGNERS COLLABORATIVE LTDEvent Date2016-11-21
    At a General Meeting of the members of the above named company, duly convened and held at Balliol House, Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 21 November 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 21 November 2016 . Further information about this case is available from Agne Sinkevicuite at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkevicuite@begbies-traynor.com. Prof. Michael WIGGINTON , Chairman : 21 November 2016
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyDESIGNERS COLLABORATIVE LTDEvent Date2016-11-10
    The registered office of the Company is at Kilgerran, Bridgetown Hill, Totnes, TQ9 5BN. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 21 November 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP not later than 12 noon on 18 November 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Agne Sinkeviciute of Begbies Traynor (Central) LLP by e-mail at agne.sinkeviciute@begbies-traynor.com or by telephone on 01392 260800. By Order of the Board Prof. Michael Wigginton , Director : Dated: 3 November 2016
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded DESIGNERS' COLLABORATIVE 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 DESIGNERS' COLLABORATIVE 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.