Company Information for DESIGNERS' COLLABORATIVE LIMITED
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
02074355
Private Limited Company
Liquidation |
Company Name | |
---|---|
DESIGNERS' COLLABORATIVE LIMITED | |
Legal Registered Office | |
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in TQ9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN WIGGINTON |
||
MICHAEL JOHN WIGGINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN GLAISTER |
Director | ||
ROBIN SPENCE |
Director | ||
CHRISTOPHER JOHN GLAISTER |
Director | ||
ROBIN SPENCE |
Director | ||
ROBIN GORDON MCLENNAN WEBSTER |
Director | ||
DOMINIC REID |
Director | ||
EUNICE OLIVE WIGGINTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN ACTION DEVON AND CORNWALL COMMUNITY INTEREST COMPANY | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM Kilgerran Bridgetown Hill Totnes Devon TQ9 5BN | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER | |
AP01 | DIRECTOR APPOINTED MR ROBIN SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WEBSTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GLAISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SPENCE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GLAISTER / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 2 PLYMOUTH ROAD TOTNES DEVON TQ9 5PH | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 41,CHIDDINGSTONE STREET, LONDON. SW6 3TQ | |
363a | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 23/04/97--------- £ SI 8@1=8 £ IC 2/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363x | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BUILDING PROJECTS LIMITED CERTIFICATE ISSUED ON 19/01/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
Appointment of Liquidators | 2016-11-23 |
Resolutions for Winding-up | 2016-11-23 |
Meetings of Creditors | 2016-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2012-04-01 | £ 74,634 |
---|
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DESIGNERS' COLLABORATIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DESIGNERS COLLABORATIVE LTD | Event Date | 2016-11-21 |
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 Type | Resolutions for Winding-up | |
Defending party | DESIGNERS COLLABORATIVE LTD | Event Date | 2016-11-21 |
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 Type | Meetings of Creditors | |
Defending party | DESIGNERS COLLABORATIVE LTD | Event Date | 2016-11-10 |
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 | |||
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. |