COLGATE MEDICAL LIMITED
Overview
| Company Name | COLGATE MEDICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01311455 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLGATE MEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTAVENT ORTHOFIX LIMITED | Dec 30, 1994 | Dec 30, 1994 |
| COLGATE MEDICAL LIMITED | Feb 08, 1990 | Feb 08, 1990 |
| D J COLGATE MEDICAL LIMITED | Apr 29, 1977 | Apr 29, 1977 |
What are the latest accounts for COLGATE MEDICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COLGATE MEDICAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 013114550013 | 1 pages | MR05 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Termination of appointment of Joseph Brent Alldredge as a director on Jul 05, 2019 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 19, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Director's details changed for Mr Joseph Brent Alldredge on Jul 05, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Joseph Brent Alldredge as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeff Michael Schumm as a director on Jul 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Stacy Leann Kohn as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maritza Vazquez Royall as a director on Apr 23, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Director's details changed for Douglas Clinton Rice on Jan 01, 2016 | 2 pages | CH01 | ||||||||||||||
Who are the officers of COLGATE MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Michael John | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 179235030001 | |||||
| KOHN, Stacy Leann | Director | Plano Parkway 75056 Lewisville 3451 Tx United States | United States | American | 208967510001 | |||||
| RICE, Douglas Clinton | Director | Plano Parkway Lewisville 3451 Tx 75056 United States | United States | American | 193755070001 | |||||
| CLARKE, Peter William | Secretary | 32 Murdoch Road RG40 2DF Wokingham Berkshire | British | 35789840001 | ||||||
| HEIN, Thomas Marshall | Secretary | 17316 Connor Quay Court Cornelius North Carolina Nc28031 Usa | American | 108739930002 | ||||||
| NICHOLL, Albert | Secretary | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | British | 148054070001 | ||||||
| SENTANCE, Robert | Secretary | Robins Bottom Cottage Stubbs Hill Iping GU29 0PJ Midhurst West Sussex | British | 37183540002 | ||||||
| UPTON, John Henry Peter | Secretary | 47 Forlease Road SL6 1RX Maidenhead Berkshire | British | 11375720001 | ||||||
| ALLDREDGE, Joseph Brent | Director | Plano Parkway 75056 Lewisville 3451 Tx United States | United States | American | 210645580001 | |||||
| BOGUSH, David | Director | 35 Norrice Lea N2 0RD London | United Kingdom | British | 9577420001 | |||||
| BUXTON, Emily Victoria | Director | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | Usa | American | 179235500001 | |||||
| CLARKE, Peter William | Director | 32 Murdoch Road RG40 2DF Wokingham Berkshire | British | 35789840001 | ||||||
| DE GIORGIO-MILLER, Oliver | Director | St. Ibbs House London Road, St. Ippolyts SG4 7NL Hitchin Hertfordshire | England | Maltese | 155672770001 | |||||
| GOLDBERG, Anthony | Director | 37 Lyttelton Road N2 0DQ London | British | 19560510001 | ||||||
| GOODMAN, Bruce Henry | Director | Garth House Bath Road Midgham RG7 5XB Berkshire | British | 42244500004 | ||||||
| GRATION, David Whitnall | Director | Maple Corner Maple Lane Upper Basildon RG8 8PF Reading Berkshire | British | 14238460001 | ||||||
| HASTINGS, Mark Alan | Director | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | United Kingdom | British | 164450060001 | |||||
| HEGGESTAD, Mark Allan | Director | Plano Parkway Lewisville 3451 Tx 75056 Usa | Usa | Us Citizen | 188868080001 | |||||
| HEIN, Thomas Marshall | Director | 17316 Connor Quay Court Cornelius North Carolina Nc28031 Usa | American | 108739930002 | ||||||
| KOLLS, Raymond Charles | Director | 13809 Tributary Court Davidson North Carolina Nc 28036 Usa | Usa | American | 114250170001 | |||||
| MCCOLLUM, Brian | Director | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | Usa | American | 139652670003 | |||||
| MOULD, Galvin Harold Thomas | Director | Lambourne House College Way RG17 7EP East Garston Berkshire | United Kingdom | British | 44989480003 | |||||
| NICHOLL, Albert | Director | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | United Kingdom | British | 138139480001 | |||||
| PANTER, Michael Anthony | Director | The Cottage Cold Harbour Lane Goring Heath RG8 7SY Reading Berkshire | British | 4511820001 | ||||||
| ROWLEDGE, Peter Eric | Director | The Old Forge Stratford-St-Mary CO7 6JS Colchester Essex | United Kingdom | British | 6479710001 | |||||
| ROYALL, Maritza Vazquez | Director | Plano Parkway Lewisville Orthofix Inc. 3451 Texas 75056 Usa | Usa | Us Citizen | 194031640001 | |||||
| SCHUMM, Jeff Michael | Director | 5 Burney Court Cordwallis Park SL6 7BZ Maidenhead Berkshire | Usa | American | 153543810001 | |||||
| SENTANCE, Robert | Director | Robins Bottom Cottage Stubbs Hill Iping GU29 0PJ Midhurst West Sussex | United Kingdom | British | 37183540002 | |||||
| WALLNER, Edgar | Director | Somerville Bray Bray Road SL6 1VE Maidenhead Berkshire | England | British | 27935680002 |
Who are the persons with significant control of COLGATE MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orthofix Limited | Apr 06, 2016 | Burney Court Cordwallis Park SL6 7BU Maidenhead 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLGATE MEDICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COLGATE MEDICAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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