D4 BRAND COMMUNICATIONS LIMITED

D4 BRAND COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameD4 BRAND COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07625530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of D4 BRAND COMMUNICATIONS LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is D4 BRAND COMMUNICATIONS LIMITED located?

    Registered Office Address
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D4 BRAND COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for D4 BRAND COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 14, 2018

    17 pagesLIQ03

    Registered office address changed from Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Oct 05, 2017

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2017

    LRESEX

    Confirmation statement made on May 06, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ to Sheffield Technology Parks, Cooper Buildings Sheffield Science Park Arundel Street Sheffield S1 2NS on Jan 19, 2017

    1 pagesAD01

    Annual return made up to May 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Paul Joseph Herron on Jan 22, 2016

    2 pagesCH01

    Director's details changed for Mr Justin Matthew John Williams on Jan 28, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 01, 2015

    • Capital: GBP 3
    4 pagesSH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Appointment of Mr Paul Joseph Herron as a director on Sep 01, 2015

    2 pagesAP01

    Annual return made up to May 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Justin Matthew John Williams as a director

    2 pagesAP01

    Termination of appointment of Patrick Herron as a director

    1 pagesTM01

    Who are the officers of D4 BRAND COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRON, Paul Joseph
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Director
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    EnglandBritish134142740001
    WILLIAMS, Justin Matthew John
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Director
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    EnglandBritish163640080002
    HERRON, Patrick Thomas
    Redmires Road
    S10 4LB Sheffield
    87
    United Kingdom
    Director
    Redmires Road
    S10 4LB Sheffield
    87
    United Kingdom
    United KingdomBritish80211430001

    Who are the persons with significant control of D4 BRAND COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Justin Matthew John Williams
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Apr 06, 2016
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Joseph Herron
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    Apr 06, 2016
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Wilson Field Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does D4 BRAND COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2019Dissolved on
    Sep 15, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Bower
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0