Company Information for BY DESIGN GROUP LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BY DESIGN GROUP LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in B79 | |
Company Number | 03223123 | |
---|---|---|
Company ID Number | 03223123 | |
Date formed | 1996-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB844287211 |
Last Datalog update: | 2024-11-05 14:45:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BY DESIGN GROUP INC | 239 TAYLOR CT SEQUIM WA 983820000 | Active | Company formed on the 2005-03-18 |
![]() |
BY DESIGN GROUP (SA) PTY LTD | Active | Company formed on the 2014-07-01 | |
![]() |
BY DESIGN GROUP PTY LTD | WA 6106 | Active | Company formed on the 1996-01-16 |
BY DESIGN GROUP INTERNATIONAL LLC | 3592 FORTUNA DR ORANGE PARK FL 32065 | Active | Company formed on the 2013-07-16 | |
BY DESIGN GROUP OF DOCTORS INLET, INC. | 3592 FORTUNA DR ORANGE PARK FL FL | Inactive | Company formed on the 2005-03-11 | |
BY DESIGN GROUP, LLC | 520 TURNBERRY LANE ST. AUGUSTINE FL 32080 | Inactive | Company formed on the 2004-07-20 | |
![]() |
BY DESIGN GROUP LLC | Delaware | Unknown | |
![]() |
BY DESIGN GROUP LLC | Georgia | Unknown | |
![]() |
BY DESIGN GROUP INCORPORATED | California | Unknown | |
![]() |
BY DESIGN GROUP LLC | California | Unknown | |
![]() |
BY DESIGN GROUP (SA) PTY LTD | SA 5152 | Active | Company formed on the 2014-07-01 |
![]() |
By Design Group LLC | Maryland | Unknown | |
![]() |
BY DESIGN GROUP LLC | Maine | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY PETER PARSONS |
||
JOHN PAUL HYWEL JONES |
||
GEOFFREY PETER PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ANNE CORRIE |
Director | ||
ELIZABETH JANE JULIA JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CV5 LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
EARTHERIUM LTD | Director | 2012-11-01 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
IPIDEX LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Dissolved 2015-10-20 | |
FENS FORWARD LIMITED | Director | 2006-07-03 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
LEARN GLOBAL LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
LONDON BY DESIGN (2005) LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
SPORT BY DESIGN LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active - Proposal to Strike off | |
CONSULT BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
OPERATIONS BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
NEXUS BY DESIGN LTD | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
LEARN BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Liquidation | |
EARTHERIUM LTD | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
IPIDEX LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Dissolved 2015-10-20 | |
FENS FORWARD LIMITED | Director | 2006-07-03 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
LEARN GLOBAL LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
LONDON BY DESIGN (2005) LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active - Proposal to Strike off | |
SPORT BY DESIGN LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active - Proposal to Strike off | |
CONSULT BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
OPERATIONS BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
NEXUS BY DESIGN LTD | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
LEARN BY DESIGN LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-08-08 | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM 49 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032231230002 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY PETER PARSONS on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032231230002 | |
PSC07 | CESSATION OF JOHN PAUL HYWEL JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Good by Design Limited as a person with significant control on 2020-07-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL HYWEL JONES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Paul Hywel Jones on 2020-02-20 | |
PSC04 | Change of details for Mr John Paul Hywel Jones as a person with significant control on 2020-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER CORRIE | |
SH01 | 08/10/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ANNE CORRIE | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JANE JULIA JONES | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 49 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE | |
CERTNM | COMPANY NAME CHANGED THE SPORT BY DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 19/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/02 | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 22/07/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 22/07/96 | |
(W)ELRES | S366A DISP HOLDING AGM 22/07/96 | |
(W)ELRES | S386 DIS APP AUDS 22/07/96 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-08-15 |
Appointment of Liquidators | 2023-08-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 28,347 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 146,108 |
Provisions For Liabilities Charges | 2012-04-01 | £ 12,758 |
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 BY DESIGN GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 45,231 |
Current Assets | 2012-04-01 | £ 78,928 |
Debtors | 2012-04-01 | £ 32,015 |
Fixed Assets | 2012-04-01 | £ 120,798 |
Shareholder Funds | 2012-04-01 | £ 12,513 |
Stocks Inventory | 2012-04-01 | £ 1,682 |
Tangible Fixed Assets | 2012-04-01 | £ 120,798 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Miscellaneous Services |
Derby City Council | |
|
Miscellaneous Services |
Derby City Council | |
|
Project Activities General |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
|
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |