About

Registered Number: 01311455
Date of Incorporation: 29/04/1977 (47 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 1977, Colgate Medical Ltd has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Nicholl, Albert, Mccollum, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLUM, Brian 26 March 2009 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
NICHOLL, Albert 02 November 2009 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
MR05 - N/A 20 November 2019
LIQ13 - N/A 07 October 2019
TM01 - Termination of appointment of director 01 August 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 12 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2018
LIQ01 - N/A 12 October 2018
RESOLUTIONS - N/A 19 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2018
SH19 - Statement of capital 19 September 2018
CAP-SS - N/A 19 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 28 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
MR01 - N/A 04 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
RESOLUTIONS - N/A 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 10 July 2007
RESOLUTIONS - N/A 17 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
SA - Shares agreement 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
SA - Shares agreement 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
SA - Shares agreement 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
RESOLUTIONS - N/A 09 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 05 August 1996
CERTNM - Change of name certificate 02 July 1996
287 - Change in situation or address of Registered Office 28 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 29 August 1995
CERTNM - Change of name certificate 29 December 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 03 September 1994
288 - N/A 03 September 1994
288 - N/A 15 February 1994
AUD - Auditor's letter of resignation 16 January 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 01 July 1993
287 - Change in situation or address of Registered Office 25 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 11 September 1992
363(287) - N/A 11 September 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 08 October 1991
363b - Annual Return 13 August 1991
288 - N/A 28 June 1991
288 - N/A 07 June 1991
AA - Annual Accounts 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
288 - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1991
288 - N/A 13 January 1991
288 - N/A 29 October 1990
288 - N/A 29 October 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 26 June 1990
288 - N/A 20 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1990
AA - Annual Accounts 05 March 1990
CERTNM - Change of name certificate 07 February 1990
288 - N/A 30 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 17 October 1989
395 - Particulars of a mortgage or charge 25 May 1989
363 - Annual Return 31 March 1989
288 - N/A 10 March 1988
AA - Annual Accounts 10 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 05 February 1988
288 - N/A 16 December 1987
363 - Annual Return 01 April 1987
395 - Particulars of a mortgage or charge 31 March 1987
395 - Particulars of a mortgage or charge 24 March 1987
288 - N/A 18 November 1986
288 - N/A 25 October 1986
288 - N/A 28 July 1986
NEWINC - New incorporation documents 29 April 1977
NEWINC - New incorporation documents 29 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2015 Outstanding

N/A

Pledge agreement 22 September 2006 Fully Satisfied

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Pledge agreement 22 September 2006 Fully Satisfied

N/A

Security agreement 22 September 2006 Fully Satisfied

N/A

Pledge agreement 30 December 2003 Fully Satisfied

N/A

Security agreement 30 December 2003 Fully Satisfied

N/A

Debenture 30 December 2003 Fully Satisfied

N/A

Mortgage debenture 18 May 1989 Fully Satisfied

N/A

Debenture 20 March 1987 Fully Satisfied

N/A

Mortgage debenture 20 March 1987 Fully Satisfied

N/A

Charge 20 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.