Company NameD4 Create Limited
Company StatusDissolved
Company Number06264414
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date22 February 2023 (1 year, 2 months ago)
Previous NamesEmpty Sky Limited and D4 Projekt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Curley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome House 10 Church Street
Old Isleworth
TW7 6DA
Secretary NameGillian Curley
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome House 10 Church Street
Old Isleworth
TW7 6DA
Director NameMr James Richard Harold Curley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(7 months after company formation)
Appointment Duration15 years, 1 month (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilborough The Warren
Kingswood
Tadworth
Surrey
KT20 6PQ
Director NameMr Sean Paul Buckley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Beech Park Copse
Dorking
RH5 4BL
Director NameMr Nigel Engeham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakdale Road
Weybridge
KT13 8EJ
Director NameMr John Walton Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Cookhams Sharpthorne Road
Sharpthorne
East Grinstead
RH19 4HU
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameIan Warner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Stanway Road
Shirley
Solihull
West Midlands
B90 3JG
Director NameMr Simon James Brady
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Badminton Road
Old Sodbury
BS37 6RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websited4projekt.com
Telephone01454 321212
Telephone regionChipping Sodbury

Location

Registered AddressArmstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

74 at £1Phillipa Louise Richardson
7.59%
Ordinary
74 at £1Simon Jeremy Curley
7.59%
Ordinary
63 at £1John Walton Young
6.46%
Ordinary
63 at £1Nigel Engeham
6.46%
Ordinary
250 at £1James Richard Harold Curley
25.64%
Ordinary
200 at £1Gillian Curley
20.51%
Ordinary
200 at £1Michael James Curley
20.51%
Ordinary
26 at £1Sean Paul Buckley
2.67%
Ordinary
25 at £1Ian Warner
2.56%
Ordinary

Financials

Year2014
Net Worth£329,065
Cash£180,254
Current Liabilities£226,667

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 July 2008Delivered on: 2 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 February 2023Final Gazette dissolved following liquidation (1 page)
22 November 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2022Liquidators' statement of receipts and payments to 18 July 2022 (10 pages)
1 July 2022Death of a liquidator (3 pages)
18 May 2022Satisfaction of charge 1 in full (1 page)
4 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
(1 page)
4 August 2021Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 4 August 2021 (2 pages)
4 August 2021Statement of affairs (9 pages)
4 August 2021Appointment of a voluntary liquidator (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
27 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
26 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 350,950
(3 pages)
2 September 2019Director's details changed for Gillian Curley on 22 August 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2017Secretary's details changed for Gillian Curley on 30 September 2017 (1 page)
2 October 2017Director's details changed for Gillian Curley on 30 September 2017 (2 pages)
2 October 2017Director's details changed for Gillian Curley on 30 September 2017 (2 pages)
2 October 2017Secretary's details changed for Gillian Curley on 30 September 2017 (1 page)
15 August 2017Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU on 15 August 2017 (1 page)
15 August 2017Change of details for D4 Investments Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU on 15 August 2017 (1 page)
15 August 2017Change of details for D4 Investments Limited as a person with significant control on 15 August 2017 (2 pages)
25 July 2017Director's details changed for Sean Paul Buckley on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr John Walton Young on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Sean Paul Buckley on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr John Walton Young on 24 July 2017 (2 pages)
21 July 2017Cessation of James Richard Harold Curley as a person with significant control on 29 June 2017 (1 page)
21 July 2017Cessation of Gillian Curley as a person with significant control on 29 June 2017 (1 page)
21 July 2017Cessation of Gillian Curley as a person with significant control on 29 June 2017 (1 page)
21 July 2017Notification of D4 Investments Limited as a person with significant control on 29 June 2017 (2 pages)
21 July 2017Cessation of James Richard Harold Curley as a person with significant control on 29 June 2017 (1 page)
21 July 2017Notification of D4 Investments Limited as a person with significant control on 29 June 2017 (2 pages)
13 July 2017Appointment of Nigel Engeham as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Sean Paul Buckley as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of Sean Paul Buckley as a director on 29 June 2017 (2 pages)
13 July 2017Termination of appointment of Michael James Curley as a director on 29 June 2017 (1 page)
13 July 2017Appointment of Nigel Engeham as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of John Walton Young as a director on 29 June 2017 (2 pages)
13 July 2017Appointment of John Walton Young as a director on 29 June 2017 (2 pages)
13 July 2017Termination of appointment of Michael James Curley as a director on 29 June 2017 (1 page)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
20 June 2017Registered office address changed from Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017 (1 page)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 November 2016Termination of appointment of Simon James Brady as a director on 12 September 2016 (2 pages)
24 November 2016Termination of appointment of Simon James Brady as a director on 12 September 2016 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 950
(9 pages)
8 June 2016Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 950
(9 pages)
8 June 2016Register(s) moved to registered inspection location The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
8 June 2016Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
8 June 2016Register inspection address has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 950
(4 pages)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 950
(4 pages)
10 November 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 950
(4 pages)
10 November 2015Purchase of own shares. (3 pages)
27 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 975
(8 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 975
(8 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 975
(4 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 975
(4 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages)
24 March 2015Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages)
24 March 2015Director's details changed for James Richard Harold Curley on 1 January 2015 (2 pages)
1 October 2014Termination of appointment of Ian Warner as a director on 31 May 2014 (2 pages)
1 October 2014Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages)
1 October 2014Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages)
1 October 2014Appointment of Mr Simon James Brady as a director on 1 September 2014 (3 pages)
1 October 2014Termination of appointment of Ian Warner as a director on 31 May 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(8 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(8 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2010Director's details changed for Ian Warner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ian Warner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ian Warner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Richard Harold Curley on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Ad 30/12/08\gbp si 188@1=188\gbp ic 812/1000\ (2 pages)
13 February 2009Ad 30/12/08\gbp si 188@1=188\gbp ic 812/1000\ (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2008Return made up to 31/05/08; full list of members (6 pages)
24 June 2008Return made up to 31/05/08; full list of members (6 pages)
19 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
19 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Ad 31/12/07--------- £ si 811@1=811 £ ic 1/812 (3 pages)
15 February 2008Ad 31/12/07--------- £ si 811@1=811 £ ic 1/812 (3 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 August 2007Company name changed empty sky LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed empty sky LIMITED\certificate issued on 15/08/07 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2007Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007Director resigned (1 page)
31 May 2007Incorporation (16 pages)
31 May 2007Incorporation (16 pages)