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 Name | ||||
---|---|---|---|---|
D4 CREATE LIMITED | ||||
Legal Registered Office | ||||
Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS Other companies in LE17 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2023-02-22 11:59:50 |
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 |
---|---|---|
GILLIAN CURLEY |
||
SEAN PAUL BUCKLEY |
||
GILLIAN CURLEY |
||
JAMES RICHARD HAROLD CURLEY |
||
NIGEL ENGEHAM |
||
JOHN WALTON YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES CURLEY |
Director | ||
SIMON JAMES BRADY |
Director | ||
IAN WARNER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY PRESENTATION CENTRE LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2015-09-18 | |
ISG LIVE LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-05-31 | Active | |
AMIGO INTEGRATION LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2018-07-23 | |
AGA PERFORMANCE LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
ISG LIVE LIMITED | Director | 2017-06-29 | CURRENT | 2007-05-31 | Active | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
D4 INVESTMENTS LIMITED | Director | 2017-07-24 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2017-07-24 | CURRENT | 2016-08-02 | Active | |
M-EUROPA LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
CITY PRESENTATION CENTRE LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2015-09-18 | |
ISG LIVE LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-31 | Active | |
AMIGO INTEGRATION LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-31 | Dissolved 2018-07-23 | |
AGA PERFORMANCE LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
M-EUROPA LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
ISG LIVE LIMITED | Director | 2008-10-31 | CURRENT | 2007-05-31 | Active | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
M-EUROPA LIMITED | Director | 2017-06-29 | CURRENT | 2013-03-19 | Active | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
EUROPA NAUTICAL SERVICES LIMITED | Director | 2013-05-20 | CURRENT | 2007-05-31 | Dissolved 2017-10-03 | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active | |
AGA PERFORMANCE LIMITED | Director | 2017-07-24 | CURRENT | 2007-05-31 | Active | |
M-EUROPA LIMITED | Director | 2017-06-29 | CURRENT | 2013-03-19 | Active | |
D4 INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
AGA PROMOTIONS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
EUROPA NAUTICAL SERVICES LIMITED | Director | 2013-05-20 | CURRENT | 2007-05-31 | Dissolved 2017-10-03 | |
M - INTEGRATED SOLUTIONS PLC | Director | 2007-07-12 | CURRENT | 2007-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-07-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-18 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
SH01 | 19/03/20 STATEMENT OF CAPITAL GBP 350950 | |
SH01 | 19/03/20 STATEMENT OF CAPITAL GBP 350950 | |
CH01 | Director's details changed for Gillian Curley on 2019-08-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Gillian Curley on 2017-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN CURLEY on 2017-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom | |
PSC05 | Change of details for D4 Investments Limited as a person with significant control on 2017-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTON YOUNG / 24/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PAUL BUCKLEY / 24/07/2017 | |
PSC02 | Notification of D4 Investments Limited as a person with significant control on 2017-06-29 | |
PSC07 | CESSATION OF JAMES RICHARD HAROLD CURLEY AS A PSC | |
PSC07 | CESSATION OF GILLIAN CURLEY AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CURLEY | |
AP01 | DIRECTOR APPOINTED SEAN PAUL BUCKLEY | |
AP01 | DIRECTOR APPOINTED NIGEL ENGEHAM | |
AP01 | DIRECTOR APPOINTED JOHN WALTON YOUNG | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB | |
RES15 | CHANGE OF COMPANY NAME 19/06/17 | |
CERTNM | COMPANY NAME CHANGED D4 PROJEKT LIMITED CERTIFICATE ISSUED ON 19/06/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BRADY | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU | |
AD02 | Register inspection address changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 950 | |
SH06 | 05/10/15 STATEMENT OF CAPITAL GBP 950 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 31/05/15 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 17/03/15 STATEMENT OF CAPITAL GBP 975 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HAROLD CURLEY / 01/01/2015 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WARNER | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HAROLD CURLEY / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 30/12/08 GBP SI 188@1=188 GBP IC 812/1000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/12/07--------- £ SI 811@1=811 £ IC 1/812 | |
CERTNM | COMPANY NAME CHANGED EMPTY SKY LIMITED CERTIFICATE ISSUED ON 15/08/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2021-07-23 |
Resolution | 2021-07-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
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
|
|
|
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough 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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | D4 CREATE LIMITED | Event Date | 2021-07-23 |
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 Type | Resolution | |
Defending party | D4 CREATE LIMITED | Event Date | 2021-07-23 |
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. |