Dissolved
Dissolved 2016-12-29
Company Information for TOUCHSTONE AX LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
04031767
Private Limited Company
Dissolved Dissolved 2016-12-29 |
Company Name | ||||||
---|---|---|---|---|---|---|
TOUCHSTONE AX LIMITED | ||||||
Legal Registered Office | ||||||
SHEFFIELD SOUTH YORKSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 04031767 | |
---|---|---|
Date formed | 2000-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 03:13:20 |
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 |
---|---|---|
DAVID PHILIP BIRCH |
||
DAVID PHILIP BIRCH |
||
KEITH GERARD JOSEPH BIRCH |
||
CHRISTIAN BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM CASTELEIN |
Director | ||
BARBARA CASTELEIN |
Company Secretary | ||
GARY MARK ROWBOTHAM |
Company Secretary | ||
GARY MARK ROWBOTHAM |
Director | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Company Secretary | ||
SCF (UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XPEDITION LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1989-04-26 | Active | |
TRUSTQUAY (APAC) LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-17 | Liquidation | |
TOUCHSTONE GROUP LIMITED | Company Secretary | 1998-06-04 | CURRENT | 1998-03-30 | Active | |
TOUCHSTONE FMS LIMITED | Company Secretary | 1991-01-21 | CURRENT | 1982-03-01 | Active | |
TOUCHSTONE GROUP LIMITED | Director | 1998-06-04 | CURRENT | 1998-03-30 | Active | |
TOUCHSTONE FMS LIMITED | Director | 1991-01-21 | CURRENT | 1982-03-01 | Active | |
APPOSITE TECHNOLOGY PARTNERS LTD | Director | 2012-07-17 | CURRENT | 2012-02-02 | Active | |
SMITH BINGHAM ASSOCIATES LIMITED | Director | 2007-11-01 | CURRENT | 1997-07-23 | Active - Proposal to Strike off | |
XPEDITION LIMITED | Director | 2007-03-21 | CURRENT | 1989-04-26 | Active | |
TRUSTQUAY (APAC) LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-17 | Liquidation | |
TOUCHSTONE GROUP LIMITED | Director | 1998-06-04 | CURRENT | 1998-03-30 | Active | |
TOUCHSTONE FMS LIMITED | Director | 1991-01-21 | CURRENT | 1982-03-01 | Active | |
XPEDITION LIMITED | Director | 2007-03-21 | CURRENT | 1989-04-26 | Active | |
TRUSTQUAY (APAC) LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-17 | Liquidation | |
TOUCHSTONE FMS LIMITED | Director | 1999-02-04 | CURRENT | 1982-03-01 | Active | |
TOUCHSTONE GROUP LIMITED | Director | 1999-02-04 | CURRENT | 1998-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THIRD FLOOR TRITON SQUARE LONDON NW1 3DX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LATEST SOC | 20/07/12 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 11/07/12 FULL LIST | |
MISC | AMENDING 169 DATE 23/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CASTELEIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 11/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED TOUCHSTONE VORSPRUNG LIMITED CERTIFICATE ISSUED ON 10/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRCH / 14/07/2008 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VORSPRUNG BUSINESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 23/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: SOUTH COURT, SHARSTON ROAD, SHARSTON, INDUSTRIAL A, MANCHESTER, LANCASHIRE M22 4SN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/04 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
169 | £ IC 1000/600 23/12/04 £ SR 400@1=400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/03 | |
CERTNM | COMPANY NAME CHANGED VORSPRUNG SUPPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/01/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/12/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-25 |
Notice of Intended Dividends | 2015-10-29 |
Resolutions for Winding-up | 2013-09-11 |
Appointment of Liquidators | 2013-09-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
BOND AND FLOATING CHARGE | Satisfied | H.F.ELECTRICAL LIMITED |
|
|
|
|
|
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 TOUCHSTONE AX LIMITED
TOUCHSTONE AX LIMITED owns 1 domain names.
vorsprung.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TOUCHSTONE AX LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TOUCHSTONE AX LIMITED | Event Date | 2015-10-22 |
Principal Trading Address: 3rd Floor, 64 Clarendon Road, Watford, WD17 1DA Notice is hereby given that a First and Final dividend is intended to be declared to unsecured creditors in the above matter. Creditors who have not yet proved their debts are given notice that the final date for proofs has been fixed as 23 November 2015. Failure to submit your claim will result in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date for proving. Proofs should be submitted to R N Dymond, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 30 August 2013 Office Holder details: Robert Neil Dymond and Gemma Louise Roberts (IP Nos. 10430 and 9701) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Jo Riley, Tel: 0114 235 6780. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOUCHSTONE AX LIMITED | Event Date | 2013-08-30 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Robert Neil Dymond and Gemma Louise Roberts of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. Date of which Resolutions were passed: 30 August 2013 Christian Butler , Director : Robert Neil Dymond , IP number: 10430 and Gemma Louise Roberts , IP number: 9701 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Andrew Bilby | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOUCHSTONE AX LIMITED | Event Date | 2013-08-30 |
Robert Neil Dymond and Gemma Louise Roberts , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Andrew Bilby. Other: Creditors are invited to submit their claims to the Joint liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TOUCHSTONE AX LIMITED | Event Date | 2013-08-30 |
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. |