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

TOUCHSTONE AX LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
04031767
Private Limited Company
Dissolved

Dissolved 2016-12-29

Company Overview

About Touchstone Ax Ltd
TOUCHSTONE AX LIMITED was founded on 2000-07-11 and had its registered office in Sheffield. The company was dissolved on the 2016-12-29 and is no longer trading or active.

Key Data
Company Name
TOUCHSTONE AX LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
TOUCHSTONE VORSPRUNG LIMITED10/06/2010
VORSPRUNG BUSINESS SOLUTIONS LIMITED23/06/2006
VORSPRUNG SUPPORT SERVICES LIMITED25/01/2005
Filing Information
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
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 TOUCHSTONE AX LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP BIRCH
Company Secretary 2006-05-31
DAVID PHILIP BIRCH
Director 2006-05-31
KEITH GERARD JOSEPH BIRCH
Director 2006-05-31
CHRISTIAN BUTLER
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TOM CASTELEIN
Director 2000-07-13 2011-06-10
BARBARA CASTELEIN
Company Secretary 2002-11-05 2006-05-31
GARY MARK ROWBOTHAM
Company Secretary 2000-07-13 2002-11-05
GARY MARK ROWBOTHAM
Director 2000-07-13 2002-11-05
SCF SECRETARIES LIMITED LIABILITY COMPANY
Company Secretary 2000-07-11 2000-07-11
SCF (UK) LIMITED
Director 2000-07-11 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP BIRCH XPEDITION LIMITED Company Secretary 2007-03-21 CURRENT 1989-04-26 Active
DAVID PHILIP BIRCH TRUSTQUAY (APAC) LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-17 Liquidation
DAVID PHILIP BIRCH TOUCHSTONE GROUP LIMITED Company Secretary 1998-06-04 CURRENT 1998-03-30 Active
DAVID PHILIP BIRCH TOUCHSTONE FMS LIMITED Company Secretary 1991-01-21 CURRENT 1982-03-01 Active
DAVID PHILIP BIRCH TOUCHSTONE GROUP LIMITED Director 1998-06-04 CURRENT 1998-03-30 Active
DAVID PHILIP BIRCH TOUCHSTONE FMS LIMITED Director 1991-01-21 CURRENT 1982-03-01 Active
KEITH GERARD JOSEPH BIRCH APPOSITE TECHNOLOGY PARTNERS LTD Director 2012-07-17 CURRENT 2012-02-02 Active
KEITH GERARD JOSEPH BIRCH SMITH BINGHAM ASSOCIATES LIMITED Director 2007-11-01 CURRENT 1997-07-23 Active - Proposal to Strike off
KEITH GERARD JOSEPH BIRCH XPEDITION LIMITED Director 2007-03-21 CURRENT 1989-04-26 Active
KEITH GERARD JOSEPH BIRCH TRUSTQUAY (APAC) LIMITED Director 2004-02-20 CURRENT 2004-02-17 Liquidation
KEITH GERARD JOSEPH BIRCH TOUCHSTONE GROUP LIMITED Director 1998-06-04 CURRENT 1998-03-30 Active
KEITH GERARD JOSEPH BIRCH TOUCHSTONE FMS LIMITED Director 1991-01-21 CURRENT 1982-03-01 Active
CHRISTIAN BUTLER XPEDITION LIMITED Director 2007-03-21 CURRENT 1989-04-26 Active
CHRISTIAN BUTLER TRUSTQUAY (APAC) LIMITED Director 2004-02-20 CURRENT 2004-02-17 Liquidation
CHRISTIAN BUTLER TOUCHSTONE FMS LIMITED Director 1999-02-04 CURRENT 1982-03-01 Active
CHRISTIAN BUTLER TOUCHSTONE GROUP LIMITED Director 1999-02-04 CURRENT 1998-03-30 Active

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
2016-12-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015
2014-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THIRD FLOOR TRITON SQUARE LONDON NW1 3DX
2013-09-164.20STATEMENT OF AFFAIRS/4.19
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20LATEST SOC20/07/12 STATEMENT OF CAPITAL;GBP 600
2012-07-20AR0111/07/12 FULL LIST
2012-02-29MISCAMENDING 169 DATE 23/12/04
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0111/07/11 FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM CASTELEIN
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 20/07/2011
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-12AR0111/07/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10RES15CHANGE OF NAME 02/06/2010
2010-06-10CERTNMCOMPANY NAME CHANGED TOUCHSTONE VORSPRUNG LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-07AUDAUDITOR'S RESIGNATION
2009-03-30AUDAUDITOR'S RESIGNATION
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRCH / 14/07/2008
2008-08-01363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-12363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13225ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/03/07
2006-09-20363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-23CERTNMCOMPANY NAME CHANGED VORSPRUNG BUSINESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 23/06/06
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: SOUTH COURT, SHARSTON ROAD, SHARSTON, INDUSTRIAL A, MANCHESTER, LANCASHIRE M22 4SN
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/04
2005-08-03363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-29169£ IC 1000/600 23/12/04 £ SR 400@1=400
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/03
2005-01-25CERTNMCOMPANY NAME CHANGED VORSPRUNG SUPPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/01/05
2005-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-10363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/02
2003-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-13288aNEW SECRETARY APPOINTED
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/01
2002-03-21225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/12/01
2001-09-05363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-09-13288bSECRETARY RESIGNED
2000-09-13288bDIRECTOR RESIGNED
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TOUCHSTONE AX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-25
Notice of Intended Dividends2015-10-29
Resolutions for Winding-up2013-09-11
Appointment of Liquidators2013-09-11
Fines / Sanctions
No fines or sanctions have been issued against TOUCHSTONE AX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND AND FLOATING CHARGE 2001-06-01 Satisfied H.F.ELECTRICAL LIMITED
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

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

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

TOUCHSTONE AX LIMITED owns 1 domain names.

vorsprung.co.uk  

Trademarks
We have not found any records of TOUCHSTONE AX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCHSTONE AX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TOUCHSTONE AX LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TOUCHSTONE AX 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 TypeNotice of Intended Dividends
Defending partyTOUCHSTONE AX LIMITEDEvent Date2015-10-22
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 TypeResolutions for Winding-up
Defending partyTOUCHSTONE AX LIMITEDEvent Date2013-08-30
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 TypeAppointment of Liquidators
Defending partyTOUCHSTONE AX LIMITEDEvent Date2013-08-30
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 TypeFinal Meetings
Defending partyTOUCHSTONE AX LIMITEDEvent Date2013-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCHSTONE AX 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 TOUCHSTONE AX 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.