Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
Company Information for

SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
06682465
Private Limited Company
Liquidation

Company Overview

About Systagenix Wound Management International, Ltd
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED was founded on 2008-08-27 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Systagenix Wound Management International, Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in RH6
 
Filing Information
Company Number 06682465
Company ID Number 06682465
Date formed 2008-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/12/2013
Account next due 30/09/2015
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2020-10-06 11:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
The following companies were found which have the same name as SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITED C/O ALAN FITZPATRICK 24 CLONSKEAGH ROAD DUBLIN 6. DUBLIN 6, DUBLIN, IRELAND Ceased Company formed on the 2008-08-27

Company Officers of SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS BIBB
Director 2013-12-05
JOHN PATRICK PANTHER
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM HUNTLEY
Director 2013-12-05 2015-11-11
DAVID MILNER
Director 2009-01-06 2014-07-01
ROBERT ERNEST WAASER III
Director 2011-08-05 2013-12-05
STEPHEN WILLIAM ATKINSON
Director 2009-01-06 2011-06-10
BRADLEY JOSEPH COPPENS
Company Secretary 2008-08-27 2009-01-06
BRADLEY JOSEPH COPPENS
Director 2008-08-27 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS BIBB CRAWFORD HEALTHCARE LIMITED Director 2018-06-08 CURRENT 1996-10-11 Active
JOHN THOMAS BIBB CRAWFORD HEALTHCARE HOLDINGS LIMITED Director 2018-06-08 CURRENT 2009-07-09 Active
JOHN THOMAS BIBB KCI UK HOLDINGS LIMITED Director 2010-04-27 CURRENT 1997-11-13 Active
JOHN THOMAS BIBB KCI MEDICAL PRODUCTS (UK) LIMITED Director 2010-04-26 CURRENT 1961-08-11 Active - Proposal to Strike off
JOHN PATRICK PANTHER SYSTAGENIX WOUND MANAGEMENT (ACQUISITION), LIMITED Director 2015-04-27 CURRENT 2009-10-16 Active - Proposal to Strike off
JOHN PATRICK PANTHER KCI MEDICAL UNITED KINGDOM LIMITED Director 2014-03-18 CURRENT 1988-01-27 Active - Proposal to Strike off
JOHN PATRICK PANTHER KCI MEDICAL PRODUCTS (UK) LIMITED Director 2014-03-18 CURRENT 1961-08-11 Active - Proposal to Strike off
JOHN PATRICK PANTHER KCI MEDICAL LIMITED Director 2013-09-29 CURRENT 1973-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-11
2021-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-11
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-11
2019-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2018-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-08-16600Appointment of a voluntary liquidator
2017-08-16LIQ10Removal of liquidator by court order
2017-03-144.68 Liquidators' statement of receipts and payments to 2017-01-11
2016-01-25600Appointment of a voluntary liquidator
2016-01-254.70Declaration of solvency
2016-01-25LRESSPResolutions passed:
  • Special resolution to wind up on 2016-01-12
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HUNTLEY
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2044858
2015-09-09AR0127/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2044858
2014-09-22AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr. John Patrick Panther on 2014-09-22
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER
2014-01-06AP01DIRECTOR APPOINTED PETER WILLIAM HUNTLEY
2014-01-06AP01DIRECTOR APPOINTED JOHN THOMAS BIBB
2014-01-03AP01DIRECTOR APPOINTED JOHN PATRICK PANTHER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WAASER III
2013-08-29AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-08-31AR0127/08/12 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-10-13AR0127/08/11 ANNUAL RETURN FULL LIST
2011-08-17AP01DIRECTOR APPOINTED MR ROBERT ERNEST WAASER III
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINSON
2011-07-15AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0127/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ATKINSON / 27/08/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST FLOOR, 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0PA UNITED KINGDOM
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1ST FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT LONDON WEST SUSSEX RH6 0PA
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O MORGAN LEWIS CONDOR HOUSE 5-10 ST.PAUL'S CHURCHYARD LONDON EC4M 8AL
2010-05-04SASHARE AGREEMENT OTC
2010-05-04SH0106/05/09 STATEMENT OF CAPITAL GBP 2044858
2009-11-20AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-09-25363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-25353LOCATION OF REGISTER OF MEMBERS
2009-09-25190LOCATION OF DEBENTURE REGISTER
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNER / 24/09/2009
2009-06-10123NC INC ALREADY ADJUSTED 06/05/09
2009-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-1088(2)AD 06/05/09 GBP SI 2044857@1=2044857 GBP IC 1/2044858
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRADLEY COPPENS
2009-01-16288aDIRECTOR APPOINTED STEPHEN WILLIAM ATKINSON
2009-01-16288aDIRECTOR APPOINTED DAVID MILNER
2008-11-13225CURREXT FROM 31/08/2009 TO 30/09/2009
2008-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-20
Notices to Creditors2016-01-20
Resolutions for Winding-up2016-01-20
Fines / Sanctions
No fines or sanctions have been issued against SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED

Intangible Assets
Patents
We have not found any records of SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED
Trademarks
We have not found any records of SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITEDEvent Date2016-01-12
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partySYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITEDEvent Date
On 12 January 2016, the above-named company, which was a non-trading entity and whose registered office is at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0PA, was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 20 February 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Dated: 19 January 2016 Laura May Waters , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Member on 12 January 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1. ' THAT the Company be wound up voluntarily'. Ordinary resolution 2. ' THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information Re Office holders : Office holder licence numbers: Laura Waters; 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0PA Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.