BIOPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBIOPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04312237
    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 BIOPORT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BIOPORT LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BIOPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIOPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Apr 24, 2014

    6 pages4.68

    Accounts made up to Mar 31, 2013

    1 pagesAA

    Registered office address changed from 33 18th Floor Cavendish Square London W1G 0PW on May 08, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2012

    Statement of capital on Nov 30, 2012

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Nov 10, 2010

    13 pagesAR01

    Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on Apr 19, 2010

    1 pagesAD01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    14 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of BIOPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Director
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    EnglandBritish141163370001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does BIOPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 04, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge the whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent for the Financeparties
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 2003
    Delivered On Aug 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the security trustee and each of the finance 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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agent for the Finance Parties (The Security Trustee)
    Transactions
    • Aug 02, 2003Registration of a charge (395)
    • Feb 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A supplemental security agreement
    Created On Nov 22, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h interest in the new strand bootle merseyside t/no MS299202, the l/h interest in phase ii strand shopping centre bootle merseyside t/no MS436754. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent)
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 21, 2002
    Delivered On Mar 04, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) on any account whatsoevr 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
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Mar 04, 2002Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BIOPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2013Commencement of winding up
    Feb 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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