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

BIRCHFIELD INTERACTIVE LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
03439052
Private Limited Company
Dissolved

Dissolved 2015-10-15

Company Overview

About Birchfield Interactive Ltd
BIRCHFIELD INTERACTIVE LIMITED was founded on 1997-09-24 and had its registered office in Keen Road. The company was dissolved on the 2015-10-15 and is no longer trading or active.

Key Data
Company Name
BIRCHFIELD INTERACTIVE LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
 
Previous Names
BIRCHFIELD INTERNET PLC23/11/2000
Filing Information
Company Number 03439052
Date formed 1997-09-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BIRCHFIELD INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
ARWEL BRYNMOR MORGAN
Company Secretary 2003-09-22
JONATHAN MARTIN CASE
Director 1997-09-24
WILLIAM STUART HARRIS
Director 2003-09-22
STEPHEN RHYS JONES
Director 2001-07-30
ARWEL BRYNMOR MORGAN
Director 2003-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY COLES
Director 1997-09-24 2010-07-31
CHRISTOPHER JOHN GRIFFITHS
Director 1998-04-14 2007-03-12
TRISTAN STEPHEN HILDERLEY
Director 2005-02-22 2005-07-29
DAVI BRIAN WILLIAMS
Company Secretary 2002-10-21 2003-09-22
MICHAEL LEWIS
Director 2003-02-24 2003-09-22
EDWARD REA
Director 2001-07-30 2003-09-22
PAUL JAMES TWAMLEY
Director 2001-07-30 2003-09-22
SUSAN MARY DASENT
Company Secretary 2002-04-08 2002-10-21
COMRUSCO UK LIMITED
Company Secretary 2001-07-30 2002-04-08
JONATHAN MARTIN CASE
Company Secretary 1997-09-24 2001-07-30
GARETH DOMINIC JOHN FUDGE
Director 1997-09-24 1998-06-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-24 1997-09-24
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-24 1997-09-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-24 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARWEL BRYNMOR MORGAN HAFREN MANAGEMENT SERVICES LIMITED Company Secretary 2009-03-17 CURRENT 1995-03-20 Active
ARWEL BRYNMOR MORGAN BEAUFORT LEASING & FINANCE LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-18 Dissolved 2016-04-19
ARWEL BRYNMOR MORGAN ASSESSWISE LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN REVISIONSOFT LIMITED Company Secretary 2005-04-13 CURRENT 2005-04-13 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN BIRCHFIELD CONSULTANCY LIMITED Company Secretary 2005-02-17 CURRENT 2000-01-18 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN BIRCHFIELD EDUCATION LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN OVADALE LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-28 Active - Proposal to Strike off
JONATHAN MARTIN CASE ASSESSWISE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-11-18
JONATHAN MARTIN CASE REVISIONSOFT LIMITED Director 2005-04-13 CURRENT 2005-04-13 Dissolved 2014-11-18
JONATHAN MARTIN CASE BIRCHFIELD CONSULTANCY LIMITED Director 2000-01-18 CURRENT 2000-01-18 Dissolved 2014-11-18
WILLIAM STUART HARRIS COOLABI GROUP LIMITED Director 2011-10-28 CURRENT 2010-03-17 Active
WILLIAM STUART HARRIS COOLABI LIMITED Director 2004-02-20 CURRENT 1999-03-16 Active
STEPHEN RHYS JONES SITE 5 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-08-31 CURRENT 2003-12-05 Active
STEPHEN RHYS JONES STUDIOSIXTYFIVE LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
ARWEL BRYNMOR MORGAN CALON WEN DAIRY PRODUCE LTD Director 2015-10-22 CURRENT 2002-12-12 Active
ARWEL BRYNMOR MORGAN GTRH 1 LIMITED Director 2015-04-22 CURRENT 2014-10-13 Liquidation
ARWEL BRYNMOR MORGAN GLASS TECH RECYCLING LTD Director 2015-02-01 CURRENT 2010-12-30 Liquidation
ARWEL BRYNMOR MORGAN HAFREN MANAGEMENT SERVICES LIMITED Director 2014-09-02 CURRENT 1995-03-20 Active
ARWEL BRYNMOR MORGAN CALON WEN ORGANIC MILK CO OPERATIVE LTD Director 2013-08-01 CURRENT 2000-03-30 Active
ARWEL BRYNMOR MORGAN BEAUFORT LEASING & FINANCE LIMITED Director 2008-02-19 CURRENT 2008-02-18 Dissolved 2016-04-19
ARWEL BRYNMOR MORGAN ASSESSWISE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN REVISIONSOFT LIMITED Director 2005-04-13 CURRENT 2005-04-13 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN BIRCHFIELD EDUCATION LIMITED Director 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-11-18
ARWEL BRYNMOR MORGAN OVADALE LIMITED Director 2003-02-04 CURRENT 2003-01-28 Active - Proposal to Strike off
ARWEL BRYNMOR MORGAN AUTOHIRE LIMITED Director 2002-07-21 CURRENT 1992-04-13 Active - Proposal to Strike off
ARWEL BRYNMOR MORGAN SAXTON SAFETY LIMITED Director 2002-04-17 CURRENT 1989-06-29 Active - Proposal to Strike off
ARWEL BRYNMOR MORGAN PHOENIX-SAXTON LIMITED Director 1998-10-05 CURRENT 1983-11-25 Liquidation

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
2015-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM THE MEDIA CENTRE CULVERHOUSE CROSS CARDIFF SOUTH WALES CF5 6XJ
2014-06-104.20STATEMENT OF AFFAIRS/4.19
2014-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 136456
2013-09-27AR0124/09/13 FULL LIST
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-22AR0124/09/12 FULL LIST
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11AR0124/09/11 FULL LIST
2011-02-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0124/09/10 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0124/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-21RES02REREG PLC TO PRI; RES02 PASS DATE:18/04/2008
2008-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2006-11-23363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-2988(2)RAD 17/07/06--------- £ SI 42217@1=42217 £ IC 94239/136456
2006-07-11123NC INC ALREADY ADJUSTED 26/06/06
2006-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-11RES04£ NC 106283/150000 26/06
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-01288bDIRECTOR RESIGNED
2005-07-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-22288aNEW DIRECTOR APPOINTED
2005-01-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-10-02RES04NC INC ALREADY ADJUSTED 22/09/03
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02123£ NC 100000/106283 22/09/03
2003-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-0288(2)RAD 22/09/03--------- £ SI 35823@1=35823 £ IC 58416/94239
2003-07-29AUDAUDITOR'S RESIGNATION
2003-07-2488(2)RAD 19/06/03--------- £ SI 105@1=105 £ IC 58311/58416
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-2188(2)RAD 12/11/02--------- £ SI 2458@1=2458 £ IC 55853/58311
2002-11-14288aNEW SECRETARY APPOINTED
2002-10-28363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED
2002-02-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BIRCHFIELD INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-06
Appointment of Liquidators2014-06-05
Resolutions for Winding-up2014-06-05
Meetings of Creditors2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against BIRCHFIELD INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 BIRCHFIELD INTERACTIVE LIMITED

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

BIRCHFIELD INTERACTIVE LIMITED owns 1 domain names.

thechairclinic.co.uk  

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

Government spend with BIRCHFIELD INTERACTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-06-01 GBP £1,004
Sandwell Metroplitan Borough Council 2014-06-01 GBP £1,004
Isle of Wight Council 2013-03-11 GBP £104
Sandwell Metroplitan Borough Council 2013-03-01 GBP £1,104
Isle of Wight Council 2013-02-06 GBP £210
Wandsworth Council 2012-12-17 GBP £2,005
London Borough of Wandsworth 2012-12-17 GBP £2,005 EQUIPMENT, FURNITURE & MATS
Bradford City Council 2012-12-07 GBP £500
Bury Council 2012-07-20 GBP £990 Children's Services
Bury Council 2012-07-20 GBP £990 Children's Services

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 BIRCHFIELD INTERACTIVE 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 TypeFinal Meetings
Defending partyBIRCHFIELD INTERACTIVE LIMITEDEvent Date2015-04-30
Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 26 June 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Peter Richard Dewey and David Hill (IP numbers 007806 and 006904) of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint Liquidators of the Company on 28 May 2014. Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Natasha Abeyweera by e-mail at natasha.abeyweera@begbies-traynor.com or by telephone on 029 2089 4270.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIRCHFIELD INTERACTIVE LIMITEDEvent Date2014-05-28
Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIRCHFIELD INTERACTIVE LIMITEDEvent Date2014-05-28
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 28 May 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Peter Richard Dewey (IP Number: 007806) and David Hill (IP Number: 006904). Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Natasha Abeyweera by e-mail at natasha.abeyweera@begbies-traynor.com or by telephone on 029 2089 4270. Jonathan Martin Case , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIRCHFIELD INTERACTIVE LIMITEDEvent Date2014-05-02
The registered office of the Company is at The Media Centre, Culverhouse Cross, Cardiff, CF5 6XJ . Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 28 May 2014 at 11:30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW not later than 12 noon on 27 May 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. By Order of the Board
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-11-09
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named company will be held at the offices of W.D. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB on 11 December 2007 at 2.00 pm, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB either prior to or at the meeting. Irene Harbottle , Liquidator 5 November 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRCHFIELD INTERACTIVE 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 BIRCHFIELD INTERACTIVE 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.