COLGATE MEDICAL LIMITED

COLGATE MEDICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLGATE MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01311455
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COLGATE MEDICAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COLGATE MEDICAL LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of COLGATE MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTAVENT ORTHOFIX LIMITEDDec 30, 1994Dec 30, 1994
    COLGATE MEDICAL LIMITEDFeb 08, 1990Feb 08, 1990
    D J COLGATE MEDICAL LIMITEDApr 29, 1977Apr 29, 1977

    What are the latest accounts for COLGATE MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COLGATE MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    All of the property or undertaking has been released and no longer forms part of charge 013114550013

    1 pagesMR05

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Joseph Brent Alldredge as a director on Jul 05, 2019

    1 pagesTM01

    Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ to 15 Canada Square London E14 5GL on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2018

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Sep 19, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Mr Joseph Brent Alldredge on Jul 05, 2016

    2 pagesCH01

    Appointment of Mr Joseph Brent Alldredge as a director on Jul 05, 2016

    2 pagesAP01

    Termination of appointment of Jeff Michael Schumm as a director on Jul 05, 2016

    1 pagesTM01

    Appointment of Stacy Leann Kohn as a director on May 01, 2016

    2 pagesAP01

    Termination of appointment of Maritza Vazquez Royall as a director on Apr 23, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 497,881
    SH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Douglas Clinton Rice on Jan 01, 2016

    2 pagesCH01

    Who are the officers of COLGATE MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Michael John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish179235030001
    KOHN, Stacy Leann
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    United States
    Director
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    United States
    United StatesAmerican208967510001
    RICE, Douglas Clinton
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    United States
    Director
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    United States
    United StatesAmerican193755070001
    CLARKE, Peter William
    32 Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    Secretary
    32 Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    British35789840001
    HEIN, Thomas Marshall
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    Secretary
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    American108739930002
    NICHOLL, Albert
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Secretary
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    British148054070001
    SENTANCE, Robert
    Robins Bottom Cottage
    Stubbs Hill Iping
    GU29 0PJ Midhurst
    West Sussex
    Secretary
    Robins Bottom Cottage
    Stubbs Hill Iping
    GU29 0PJ Midhurst
    West Sussex
    British37183540002
    UPTON, John Henry Peter
    47 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    Secretary
    47 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    British11375720001
    ALLDREDGE, Joseph Brent
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    United States
    Director
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    United States
    United StatesAmerican210645580001
    BOGUSH, David
    35 Norrice Lea
    N2 0RD London
    Director
    35 Norrice Lea
    N2 0RD London
    United KingdomBritish9577420001
    BUXTON, Emily Victoria
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    UsaAmerican179235500001
    CLARKE, Peter William
    32 Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    Director
    32 Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    British35789840001
    DE GIORGIO-MILLER, Oliver
    St. Ibbs House
    London Road, St. Ippolyts
    SG4 7NL Hitchin
    Hertfordshire
    Director
    St. Ibbs House
    London Road, St. Ippolyts
    SG4 7NL Hitchin
    Hertfordshire
    EnglandMaltese155672770001
    GOLDBERG, Anthony
    37 Lyttelton Road
    N2 0DQ London
    Director
    37 Lyttelton Road
    N2 0DQ London
    British19560510001
    GOODMAN, Bruce Henry
    Garth House Bath Road
    Midgham
    RG7 5XB Berkshire
    Director
    Garth House Bath Road
    Midgham
    RG7 5XB Berkshire
    British42244500004
    GRATION, David Whitnall
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    Director
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    British14238460001
    HASTINGS, Mark Alan
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    United KingdomBritish164450060001
    HEGGESTAD, Mark Allan
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    Usa
    Director
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    Usa
    UsaUs Citizen188868080001
    HEIN, Thomas Marshall
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    Director
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    American108739930002
    KOLLS, Raymond Charles
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    Director
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    UsaAmerican114250170001
    MCCOLLUM, Brian
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    UsaAmerican139652670003
    MOULD, Galvin Harold Thomas
    Lambourne House
    College Way
    RG17 7EP East Garston
    Berkshire
    Director
    Lambourne House
    College Way
    RG17 7EP East Garston
    Berkshire
    United KingdomBritish44989480003
    NICHOLL, Albert
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    United KingdomBritish138139480001
    PANTER, Michael Anthony
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    Director
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    British4511820001
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Director
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    United KingdomBritish6479710001
    ROYALL, Maritza Vazquez
    Plano Parkway
    Lewisville
    Orthofix Inc. 3451
    Texas 75056
    Usa
    Director
    Plano Parkway
    Lewisville
    Orthofix Inc. 3451
    Texas 75056
    Usa
    UsaUs Citizen194031640001
    SCHUMM, Jeff Michael
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    UsaAmerican153543810001
    SENTANCE, Robert
    Robins Bottom Cottage
    Stubbs Hill Iping
    GU29 0PJ Midhurst
    West Sussex
    Director
    Robins Bottom Cottage
    Stubbs Hill Iping
    GU29 0PJ Midhurst
    West Sussex
    United KingdomBritish37183540002
    WALLNER, Edgar
    Somerville
    Bray Bray Road
    SL6 1VE Maidenhead
    Berkshire
    Director
    Somerville
    Bray Bray Road
    SL6 1VE Maidenhead
    Berkshire
    EnglandBritish27935680002

    Who are the persons with significant control of COLGATE MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burney Court
    Cordwallis Park
    SL6 7BU Maidenhead
    5
    England
    Apr 06, 2016
    Burney Court
    Cordwallis Park
    SL6 7BU Maidenhead
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2853159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COLGATE MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    The scheduled intellectual property and all of the chargors' other intellectual property from time to time including: (a) all patents, trade marks, service marks, designs, business names, brand names, domain names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Nov 20, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Pledge agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders (including the issuing lender) and the chargee and from the credit party or any of its subsidiaries to any hedging agreement provider and all monies due or to become due to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank, National Association
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders (including the issuing lender) and the chargee and from the credit party or any of its subsidiaries to any hedging agreement provider and all monies due or to become due to the secured parties 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
    • Wachovia Bank, National Association
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders and the chargee and from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% (or, if less, the full amount owned by such pledgor) of the issued and outstanding capital stock owned by such pledgor or each subsidiary, together with the capital stock and other interests, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged capital.. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank (The Administrative Agent)
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders and the chargee and from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest of such obligor in and to the following; all accounts all cash and cash equivalents, all chattel paper, those certain commercial tort claims, all copyright licenses, all copyrights.. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank (The Administrative Agent)
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Dec 30, 2003
    Delivered On Jan 19, 2004
    Satisfied
    Amount secured
    All obligations of the credit parties to the lenders and the administrative agent and all liabilities and obligations due from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest of such pledgor in and to 100% (or, if less, the full amount owned by such pledgor) of the issued and outstanding capital stock, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged capital stock. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank,National Association in Its Capacity as Administrative Agent Under the Creditagreement
    Transactions
    • Jan 19, 2004Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 30, 2003
    Delivered On Jan 19, 2004
    Satisfied
    Amount secured
    All obligations of the credit parties to the lenders and the administrative agent and all liabilities and obligations due from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest of such obligor in and to the following; all accounts, all cash and cash equivalents, all chattel paper, those certain commercial tort claims, all copyright licenses, all copyrights.. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank,National Association in Its Capacity as Administrative Agent Under the Creditagreement
    Transactions
    • Jan 19, 2004Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 2003
    Delivered On Jan 19, 2004
    Satisfied
    Amount secured
    All obligations of the credit parties to the lenders and the administrative agent and all liabilities and obligations due from any credit party or any of its subsidiaries to any hedging agreement provider 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
    • Wachovia Bank, National Association in Its Capacity as Administrative Agent Under the Creditaggreement
    Transactions
    • Jan 19, 2004Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 18, 1989
    Delivered On May 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 1989Registration of a charge
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 1987
    Delivered On Mar 31, 1987
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 31, 1987Registration of a charge
    Mortgage debenture
    Created On Mar 20, 1987
    Delivered On Mar 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23 12 86
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Stocks shares other securities.
    Persons Entitled
    • Electra Investment Trust P.L.C.
    Transactions
    • Mar 24, 1987Registration of a charge
    Charge
    Created On Apr 20, 1983
    Delivered On Apr 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 28, 1983Registration of a charge

    Does COLGATE MEDICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2018Commencement of winding up
    Jan 07, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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