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 Name | |
---|---|
SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED | |
Legal Registered Office | |
3M CENTRE CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT Other companies in RH6 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN THOMAS BIBB |
||
JOHN PATRICK PANTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM HUNTLEY |
Director | ||
DAVID MILNER |
Director | ||
ROBERT ERNEST WAASER III |
Director | ||
STEPHEN WILLIAM ATKINSON |
Director | ||
BRADLEY JOSEPH COPPENS |
Company Secretary | ||
BRADLEY JOSEPH COPPENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAWFORD HEALTHCARE LIMITED | Director | 2018-06-08 | CURRENT | 1996-10-11 | Active | |
CRAWFORD HEALTHCARE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2009-07-09 | Active | |
KCI UK HOLDINGS LIMITED | Director | 2010-04-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Director | 2010-04-26 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
SYSTAGENIX WOUND MANAGEMENT (ACQUISITION), LIMITED | Director | 2015-04-27 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
KCI MEDICAL UNITED KINGDOM LIMITED | Director | 2014-03-18 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Director | 2014-03-18 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Director | 2013-09-29 | CURRENT | 1973-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-11 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HUNTLEY | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2044858 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2044858 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. John Patrick Panther on 2014-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILNER | |
AP01 | DIRECTOR APPOINTED PETER WILLIAM HUNTLEY | |
AP01 | DIRECTOR APPOINTED JOHN THOMAS BIBB | |
AP01 | DIRECTOR APPOINTED JOHN PATRICK PANTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WAASER III | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ERNEST WAASER III | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINSON | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ATKINSON / 27/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST FLOOR, 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0PA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1ST FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT LONDON WEST SUSSEX RH6 0PA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O MORGAN LEWIS CONDOR HOUSE 5-10 ST.PAUL'S CHURCHYARD LONDON EC4M 8AL | |
SA | SHARE AGREEMENT OTC | |
SH01 | 06/05/09 STATEMENT OF CAPITAL GBP 2044858 | |
AA01 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNER / 24/09/2009 | |
123 | NC INC ALREADY ADJUSTED 06/05/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 06/05/09 GBP SI 2044857@1=2044857 GBP IC 1/2044858 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRADLEY COPPENS | |
288a | DIRECTOR APPOINTED STEPHEN WILLIAM ATKINSON | |
288a | DIRECTOR APPOINTED DAVID MILNER | |
225 | CURREXT FROM 31/08/2009 TO 30/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-20 |
Notices to Creditors | 2016-01-20 |
Resolutions for Winding-up | 2016-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITED | Event Date | 2016-01-12 |
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 Type | Notices to Creditors | |
Defending party | SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITED | Event 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 Type | Resolutions for Winding-up | |
Defending party | SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL LIMITED | Event 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. | |||
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. |