TELELARM CARE HOLDINGS (UK) LIMITED
Overview
| Company Name | TELELARM CARE HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02506370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELELARM CARE HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CASS CARE GROUP LIMITED | Oct 09, 1992 | Oct 09, 1992 |
| CASS GROUP HOLDINGS LIMITED | Aug 28, 1990 | Aug 28, 1990 |
| KILCAP LIMITED | May 29, 1990 | May 29, 1990 |
What are the latest accounts for TELELARM CARE HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TELELARM CARE HOLDINGS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TELELARM CARE HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Shaun Parker as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Webster as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Shaun Parker as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Paul Lancelot Stobart as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gil Baldwin as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Kevin Dyson as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TELELARM CARE HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, Jonathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191128430001 | ||||||
| PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire | United Kingdom | British | 100048680001 | |||||
| STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 175694060001 | |||||
| CLARKE, Jonathan Charles | Secretary | 123 Holme Park Avenue Upper Newbold S41 8WU Derbyshire | British | 82899580001 | ||||||
| CURTIN, Karen Marie | Secretary | 21 Switchback Road South SL6 7QE Maidenhead Berkshire | British | 74463910001 | ||||||
| DUFFY, Neil Anthony | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 89484760003 | ||||||
| DYSON, Kevin Frederick | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 160501950001 | ||||||
| GILBERT, Kaye | Secretary | 6 Spruce Avenue Wickersley S66 2PE Rotherham South Yorkshire | British | 77058240002 | ||||||
| LAMBOURNE, David James | Secretary | Delta Way Thorpe TW20 8RX Egham Surrey | British | 37900050001 | ||||||
| MILLARD, Peter | Secretary | 2 Westwood Cottages Westwood Lane, Normandy GU3 2JD Guildford Surrey | British | 66478090001 | ||||||
| PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge | British | 185139250001 | ||||||
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | British | 176640690001 | ||||||
| AYRES, Stephen | Director | 8 Foxbrook Drive S40 3JR Chesterfield Derbyshire | British | 116077650001 | ||||||
| BALDWIN, Gil Talbot | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 117773400001 | |||||
| BORELIUS, Henrik | Director | Roslagsgatan 11 FOREIGN Stockholm 11355 Sweden | Swedish | 90110320001 | ||||||
| BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | 129550040002 | |||||
| BURENSTAM LINDER, Goran Anders Wilhelm | Director | Tulegaten 16 Stockholm 11353 FOREIGN Sweden | Swedish | 55028170003 | ||||||
| DAHLFORS, Jarl Eric Helmer Gunnar | Director | Arstaangsv 1a FOREIGN Stockholm 11743 Sweden | Swedish | 69255640001 | ||||||
| DUFFY, Neil Anthony | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British | 89484760003 | |||||
| DYSON, Kevin Frederick | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | United Kingdom | British | 82727030001 | |||||
| EKSTROM, Jan Ake Sivert | Director | Bodelsvagen 8 Lidingo 18136 FOREIGN Sweden | Swedish | 55026390001 | ||||||
| FLEMING, James Beattie | Director | Delta Way Thorpe TW20 8RX Egham Surrey | British | 24455370001 | ||||||
| FORSBERG, Lars | Director | Strandvagen 39 S114 56 Stockholm Sweden | Swedish | 38642370001 | ||||||
| FRANSSON, Thomas | Director | Ludvigsberg, Bie Katrineholm 64196 Sweden | Swedish | 61615420001 | ||||||
| GURNEY, Claire Marie | Director | The Old Vicarage 39 Main Street Ravenfield S65 4NA Rotherham South Yorkshire | United Kingdom | British | 99832690001 | |||||
| HJALMAR, Lars Olof | Director | Varvaegen 18 Stocksund S-18274 Sweden | Swedish | 60888110001 | ||||||
| JANSSON, Hakan | Director | Alstromervagen 31 Sollentuna FOREIGN Sweden S-191 44 | Swedish | 44730680001 | ||||||
| JORDAN, Colin Bryan | Director | Spring Hollow Copse Avenue GU9 9EA Farnham Surrey | England | British | 49746260001 | |||||
| JULIER, Trevor Leonard | Director | Delta Way TW20 8RX Thorpe Egham Surrey | British | 24209430001 | ||||||
| LAMBOURNE, David James | Director | Delta Way Thorpe TW20 8RX Egham Surrey | British | 37900050001 | ||||||
| LOWE, Jonathan Christopher | Director | 60 Butterfly Meadows Molescroft HU17 9GA Beverley North Humberside | British | 48834380001 | ||||||
| MC LINTOCK, Clive Holt | Director | Delta Way TW20 8RX Thorpe Surrey | British | 28543450001 | ||||||
| NOVELLI, George Albert | Director | 5 Heronscourt GU18 5SW Lightwater Surrey | British | 74182160004 |
Does TELELARM CARE HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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