TELELARM CARE HOLDINGS (UK) LIMITED

TELELARM CARE HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELELARM CARE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02506370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELELARM CARE HOLDINGS (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TELELARM CARE HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELELARM CARE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CASS CARE GROUP LIMITEDOct 09, 1992Oct 09, 1992
    CASS GROUP HOLDINGS LIMITEDAug 28, 1990Aug 28, 1990
    KILCAP LIMITEDMay 29, 1990May 29, 1990

    What are the latest accounts for TELELARM CARE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TELELARM CARE HOLDINGS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELELARM CARE HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2015

    Statement of capital on Jun 07, 2015

    • Capital: GBP 3,270,493
    SH01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014

    2 pagesTM02

    Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014

    2 pagesAP03

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 3,270,493
    SH01

    Appointment of Shaun Parker as a secretary

    3 pagesAP03

    Termination of appointment of Richard Webster as a director

    2 pagesTM01

    Appointment of Mr Shaun Parker as a director

    3 pagesAP01

    Termination of appointment of Richard Webster as a secretary

    2 pagesTM02

    Appointment of Paul Lancelot Stobart as a director

    3 pagesAP01

    Termination of appointment of Gil Baldwin as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Kevin Dyson as a director

    2 pagesTM01

    Who are the officers of TELELARM CARE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191128430001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritish100048680001
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish175694060001
    CLARKE, Jonathan Charles
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    Secretary
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    British82899580001
    CURTIN, Karen Marie
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    Secretary
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    British74463910001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    British89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    British160501950001
    GILBERT, Kaye
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    Secretary
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    British77058240002
    LAMBOURNE, David James
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Secretary
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British37900050001
    MILLARD, Peter
    2 Westwood Cottages
    Westwood Lane, Normandy
    GU3 2JD Guildford
    Surrey
    Secretary
    2 Westwood Cottages
    Westwood Lane, Normandy
    GU3 2JD Guildford
    Surrey
    British66478090001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    British185139250001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    THORPE, Timothy John
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    Secretary
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    British81806140001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    British176640690001
    AYRES, Stephen
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    Director
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    British116077650001
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    EnglandBritish117773400001
    BORELIUS, Henrik
    Roslagsgatan 11
    FOREIGN Stockholm
    11355
    Sweden
    Director
    Roslagsgatan 11
    FOREIGN Stockholm
    11355
    Sweden
    Swedish90110320001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritish129550040002
    BURENSTAM LINDER, Goran Anders Wilhelm
    Tulegaten 16
    Stockholm 11353
    FOREIGN Sweden
    Director
    Tulegaten 16
    Stockholm 11353
    FOREIGN Sweden
    Swedish55028170003
    DAHLFORS, Jarl Eric Helmer Gunnar
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Director
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Swedish69255640001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    EnglandBritish89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Doncaster
    Yorkshire
    United KingdomBritish82727030001
    EKSTROM, Jan Ake Sivert
    Bodelsvagen 8
    Lidingo 18136
    FOREIGN Sweden
    Director
    Bodelsvagen 8
    Lidingo 18136
    FOREIGN Sweden
    Swedish55026390001
    FLEMING, James Beattie
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Director
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British24455370001
    FORSBERG, Lars
    Strandvagen 39
    S114 56 Stockholm
    Sweden
    Director
    Strandvagen 39
    S114 56 Stockholm
    Sweden
    Swedish38642370001
    FRANSSON, Thomas
    Ludvigsberg, Bie
    Katrineholm
    64196
    Sweden
    Director
    Ludvigsberg, Bie
    Katrineholm
    64196
    Sweden
    Swedish61615420001
    GURNEY, Claire Marie
    The Old Vicarage
    39 Main Street Ravenfield
    S65 4NA Rotherham
    South Yorkshire
    Director
    The Old Vicarage
    39 Main Street Ravenfield
    S65 4NA Rotherham
    South Yorkshire
    United KingdomBritish99832690001
    HJALMAR, Lars Olof
    Varvaegen 18
    Stocksund
    S-18274
    Sweden
    Director
    Varvaegen 18
    Stocksund
    S-18274
    Sweden
    Swedish60888110001
    JANSSON, Hakan
    Alstromervagen 31
    Sollentuna
    FOREIGN Sweden
    S-191 44
    Director
    Alstromervagen 31
    Sollentuna
    FOREIGN Sweden
    S-191 44
    Swedish44730680001
    JORDAN, Colin Bryan
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    Director
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    EnglandBritish49746260001
    JULIER, Trevor Leonard
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    Director
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    British24209430001
    LAMBOURNE, David James
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Director
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British37900050001
    LOWE, Jonathan Christopher
    60 Butterfly Meadows
    Molescroft
    HU17 9GA Beverley
    North Humberside
    Director
    60 Butterfly Meadows
    Molescroft
    HU17 9GA Beverley
    North Humberside
    British48834380001
    MC LINTOCK, Clive Holt
    Delta Way
    TW20 8RX Thorpe
    Surrey
    Director
    Delta Way
    TW20 8RX Thorpe
    Surrey
    British28543450001
    NOVELLI, George Albert
    5 Heronscourt
    GU18 5SW Lightwater
    Surrey
    Director
    5 Heronscourt
    GU18 5SW Lightwater
    Surrey
    British74182160004

    Does TELELARM CARE HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Sep 15, 2005
    Delivered On Sep 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • Apr 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)

    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