Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D4 CREATE LIMITED
Company Information for

D4 CREATE LIMITED

Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS1 5QS,
Company Registration Number
06264414
Private Limited Company
Liquidation

Company Overview

About D4 Create Ltd
D4 CREATE LIMITED was founded on 2007-05-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". D4 Create Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D4 CREATE LIMITED
 
Legal Registered Office
Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
Other companies in LE17
 
Previous Names
D4 PROJEKT LIMITED19/06/2017
EMPTY SKY LIMITED15/08/2007
Filing Information
Company Number 06264414
Company ID Number 06264414
Date formed 2007-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909250626  
Last Datalog update: 2023-02-22 11:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D4 CREATE 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 D4 CREATE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN CURLEY
Company Secretary 2007-05-31
SEAN PAUL BUCKLEY
Director 2017-06-29
GILLIAN CURLEY
Director 2007-05-31
JAMES RICHARD HAROLD CURLEY
Director 2007-12-31
NIGEL ENGEHAM
Director 2017-06-29
JOHN WALTON YOUNG
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CURLEY
Director 2007-05-31 2017-06-29
SIMON JAMES BRADY
Director 2014-09-01 2016-09-12
IAN WARNER
Director 2007-12-31 2014-05-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-05-31 2007-05-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-05-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN CURLEY CITY PRESENTATION CENTRE LIMITED Company Secretary 2007-06-15 CURRENT 2007-05-31 Dissolved 2015-09-18
GILLIAN CURLEY ISG LIVE LIMITED Company Secretary 2007-06-15 CURRENT 2007-05-31 Active
GILLIAN CURLEY AMIGO INTEGRATION LIMITED Company Secretary 2007-06-15 CURRENT 2007-05-31 Dissolved 2018-07-23
GILLIAN CURLEY AGA PERFORMANCE LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
SEAN PAUL BUCKLEY AGA PERFORMANCE LIMITED Director 2017-07-24 CURRENT 2007-05-31 Active
SEAN PAUL BUCKLEY ISG LIVE LIMITED Director 2017-06-29 CURRENT 2007-05-31 Active
SEAN PAUL BUCKLEY D4 INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
SEAN PAUL BUCKLEY AGA PROMOTIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
SEAN PAUL BUCKLEY M - INTEGRATED SOLUTIONS PLC Director 2007-07-12 CURRENT 2007-07-12 Active
GILLIAN CURLEY D4 INVESTMENTS LIMITED Director 2017-07-24 CURRENT 2016-08-11 Active - Proposal to Strike off
GILLIAN CURLEY AGA PROMOTIONS LIMITED Director 2017-07-24 CURRENT 2016-08-02 Active
GILLIAN CURLEY M-EUROPA LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
GILLIAN CURLEY CITY PRESENTATION CENTRE LIMITED Director 2007-06-15 CURRENT 2007-05-31 Dissolved 2015-09-18
GILLIAN CURLEY ISG LIVE LIMITED Director 2007-06-15 CURRENT 2007-05-31 Active
GILLIAN CURLEY AMIGO INTEGRATION LIMITED Director 2007-06-15 CURRENT 2007-05-31 Dissolved 2018-07-23
GILLIAN CURLEY AGA PERFORMANCE LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
JAMES RICHARD HAROLD CURLEY AGA PERFORMANCE LIMITED Director 2017-07-24 CURRENT 2007-05-31 Active
JAMES RICHARD HAROLD CURLEY D4 INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
JAMES RICHARD HAROLD CURLEY AGA PROMOTIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JAMES RICHARD HAROLD CURLEY M-EUROPA LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
JAMES RICHARD HAROLD CURLEY ISG LIVE LIMITED Director 2008-10-31 CURRENT 2007-05-31 Active
JAMES RICHARD HAROLD CURLEY M - INTEGRATED SOLUTIONS PLC Director 2007-07-12 CURRENT 2007-07-12 Active
NIGEL ENGEHAM AGA PERFORMANCE LIMITED Director 2017-07-24 CURRENT 2007-05-31 Active
NIGEL ENGEHAM M-EUROPA LIMITED Director 2017-06-29 CURRENT 2013-03-19 Active
NIGEL ENGEHAM D4 INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
NIGEL ENGEHAM AGA PROMOTIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
NIGEL ENGEHAM EUROPA NAUTICAL SERVICES LIMITED Director 2013-05-20 CURRENT 2007-05-31 Dissolved 2017-10-03
NIGEL ENGEHAM M - INTEGRATED SOLUTIONS PLC Director 2007-07-12 CURRENT 2007-07-12 Active
JOHN WALTON YOUNG AGA PERFORMANCE LIMITED Director 2017-07-24 CURRENT 2007-05-31 Active
JOHN WALTON YOUNG M-EUROPA LIMITED Director 2017-06-29 CURRENT 2013-03-19 Active
JOHN WALTON YOUNG D4 INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
JOHN WALTON YOUNG AGA PROMOTIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JOHN WALTON YOUNG EUROPA NAUTICAL SERVICES LIMITED Director 2013-05-20 CURRENT 2007-05-31 Dissolved 2017-10-03
JOHN WALTON YOUNG M - INTEGRATED SOLUTIONS PLC Director 2007-07-12 CURRENT 2007-07-12 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
2023-02-22Final Gazette dissolved via compulsory strike-off
2022-11-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-18
2022-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-18
2022-07-01LIQ09Voluntary liquidation. Death of a liquidator
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom
2021-08-04LIQ02Voluntary liquidation Statement of affairs
2021-08-04600Appointment of a voluntary liquidator
2021-08-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-07-19
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-23AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-26SH0119/03/20 STATEMENT OF CAPITAL GBP 350950
2020-03-26SH0119/03/20 STATEMENT OF CAPITAL GBP 350950
2019-09-02CH01Director's details changed for Gillian Curley on 2019-08-22
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CH01Director's details changed for Gillian Curley on 2017-09-30
2017-10-02CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN CURLEY on 2017-09-30
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom
2017-08-15PSC05Change of details for D4 Investments Limited as a person with significant control on 2017-08-15
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTON YOUNG / 24/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL BUCKLEY / 24/07/2017
2017-07-21PSC02Notification of D4 Investments Limited as a person with significant control on 2017-06-29
2017-07-21PSC07CESSATION OF JAMES RICHARD HAROLD CURLEY AS A PSC
2017-07-21PSC07CESSATION OF GILLIAN CURLEY AS A PSC
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CURLEY
2017-07-13AP01DIRECTOR APPOINTED SEAN PAUL BUCKLEY
2017-07-13AP01DIRECTOR APPOINTED NIGEL ENGEHAM
2017-07-13AP01DIRECTOR APPOINTED JOHN WALTON YOUNG
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB
2017-06-19RES15CHANGE OF COMPANY NAME 19/06/17
2017-06-19CERTNMCOMPANY NAME CHANGED D4 PROJEKT LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BRADY
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 950
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-08AD03Registers moved to registered inspection location of The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU
2016-06-08AD02Register inspection address changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 950
2015-11-10SH0605/10/15 STATEMENT OF CAPITAL GBP 950
2015-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 975
2015-06-15AR0131/05/15 FULL LIST
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27SH0617/03/15 STATEMENT OF CAPITAL GBP 975
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HAROLD CURLEY / 01/01/2015
2014-10-01AP01DIRECTOR APPOINTED MR SIMON JAMES BRADY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARNER
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0131/05/14 FULL LIST
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-11AR0131/05/13 FULL LIST
2013-04-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-06AR0131/05/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-08AR0131/05/11 FULL LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-14AR0131/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARNER / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HAROLD CURLEY / 01/10/2009
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-1388(2)AD 30/12/08 GBP SI 188@1=188 GBP IC 812/1000
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-24363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-1588(2)RAD 31/12/07--------- £ SI 811@1=811 £ IC 1/812
2007-08-15CERTNMCOMPANY NAME CHANGED EMPTY SKY LIMITED CERTIFICATE ISSUED ON 15/08/07
2007-07-02288bSECRETARY RESIGNED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1078398 Active Licenced property: UNIT Y NORTH ROAD YATE BRISTOL YATE GB BS37 7PR. Correspondance address: NORTH ROAD UNIT Y YATE BRISTOL YATE GB BS37 7PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-23
Resolution2021-07-23
Fines / Sanctions
No fines or sanctions have been issued against D4 CREATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-02 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 77,339
Creditors Due Within One Year 2013-01-01 £ 277,249
Provisions For Liabilities Charges 2013-01-01 £ 32,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 D4 CREATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 169,567
Current Assets 2013-01-01 £ 493,089
Debtors 2013-01-01 £ 304,201
Fixed Assets 2013-01-01 £ 232,097
Secured Debts 2013-01-01 £ 116,736
Shareholder Funds 2013-01-01 £ 337,698
Stocks Inventory 2013-01-01 £ 19,321
Tangible Fixed Assets 2013-01-01 £ 219,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D4 CREATE LIMITED registering or being granted any patents
Domain Names

D4 CREATE LIMITED owns 6 domain names.

d4project.co.uk   d4projects.co.uk   d4-project.co.uk   d4-projects.co.uk   d4-projekt.co.uk   d4-projekts.co.uk  

Trademarks
We have not found any records of D4 CREATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D4 CREATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-10-03 GBP £6,238

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.

Outgoings
Business Rates/Property Tax
No properties were found where D4 CREATE 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 TypeAppointmen
Defending partyD4 CREATE LIMITEDEvent Date2021-07-23
Name of Company: D4 CREATE LIMITED Company Number: 06264414 Nature of Business: Other business support service activities no elsewhere classified Previous Name of Company: D4 Projekt Ltd; Empty Sky Lt…
 
Initiating party Event TypeResolution
Defending partyD4 CREATE LIMITEDEvent Date2021-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D4 CREATE 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 D4 CREATE 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.