TELEMED HEALTHCARE PLC

TELEMED HEALTHCARE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTELEMED HEALTHCARE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08241109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TELEMED HEALTHCARE PLC?

    • Other human health activities (86900) / Human health and social work activities

    Where is TELEMED HEALTHCARE PLC located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEMED HEALTHCARE PLC?

    Previous Company Names
    Company NameFromUntil
    TELESCAN PLCNov 08, 2012Nov 08, 2012
    GENESCAN PLCOct 04, 2012Oct 04, 2012

    What are the latest filings for TELEMED HEALTHCARE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    19 pagesWU15

    Insolvency filing

    Insolvency:annual report for period up to 10/03/2017
    13 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/03/2016
    12 pagesLIQ MISC

    Registered office address changed from C/O Jsd Medical Suite 7 2a Church Street Basingstoke Hampshire RG21 7QE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on Apr 10, 2015

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    4 pagesCOCOMP

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 19 Wey House 15 Church Street Weybridge Surrey KT13 8DE* on May 09, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed telescan PLC\certificate issued on 29/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 29, 2014

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Annual return made up to Oct 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: EUR 60,002
    SH01

    Statement of capital following an allotment of shares on May 01, 2013

    • Capital: EUR 60,002
    3 pagesSH01

    legacy

    1 pagesCERT8A

    Trading certificate for a public company

    3 pagesSH50

    Certificate of change of name

    Company name changed genescan PLC\certificate issued on 08/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 08, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Appointment of Dr Guillaune Benedict Edward Stewart-Jones as a director

    3 pagesAP01

    Termination of appointment of Andrew Farmiloe as a director

    2 pagesTM01

    Incorporation

    47 pagesNEWINC

    Who are the officers of TELEMED HEALTHCARE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROBY, Marie-Louise
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Secretary
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    172600500001
    STEWART-JONES, Guillaune Benedict Edward, Dr
    Wey House
    15 Church Street
    KT13 8DE Weybridge
    19
    Surrey
    United Kingdom
    Director
    Wey House
    15 Church Street
    KT13 8DE Weybridge
    19
    Surrey
    United Kingdom
    United KingdomBritishNone172946090001
    WARD, Simon Ashley
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Director
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    United KingdomBritishCompany Director161012250002
    FARMILOE, Andrew Derrick John
    Wey House
    15 Church Street
    KT13 8DE Weybridge
    19
    Surrey
    United Kingdom
    Director
    Wey House
    15 Church Street
    KT13 8DE Weybridge
    19
    Surrey
    United Kingdom
    EnglandBritishConsultant68690310006

    Does TELEMED HEALTHCARE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2017Conclusion of winding up
    Nov 03, 2014Petition date
    Jan 13, 2015Commencement of winding up
    Mar 18, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Reading
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    practitioner
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Fiona Grant
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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