Dissolved
Dissolved 2015-02-10
Company Information for BIOPORT LIMITED
TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
04312237
Private Limited Company
Dissolved Dissolved 2015-02-10 |
Company Name | |
---|---|
BIOPORT LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | |
Company Number | 04312237 | |
---|---|---|
Date formed | 2001-10-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-02-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-01 02:21:25 |
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 | ||
---|---|---|---|---|
BIOPORT LIMITED | SUITE 332 THE CAPEL BUILDING MARY'S ABBEY DUBLIN 7 D07A400 | Dissolved | Company formed on the 2014-06-27 | |
BIOPORT LLC | Delaware | Unknown | ||
BIOPORTFOLIO LIMITED | STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW | Active | Company formed on the 1997-02-05 | |
BIOPORTO DIAGNOSTICS INC. | 117 4TH AVE STE 202 NEEDHAM MA 02494 | Active | Company formed on the 2018-09-05 | |
BIOPORTO DIAGNOSTICS INC | Delaware | Unknown | ||
BIOPORTO INC | Delaware | Unknown | ||
BIOPORTUNUS, LLC | 2100 GRASSLAND DR ALLEN TX 75013 | Active | Company formed on the 2016-07-08 | |
BIOPORTUSA, LLC | 4983 SHAW TERRACE Onondaga SYRACUSE NY 13215 | Active | Company formed on the 2018-12-27 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
PETER CARWILE KASCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SCOTT |
Company Secretary | ||
KEITH SCOTT |
Director | ||
NICHOLAS JOHN GROVE TRIBE |
Director | ||
REIT (CORPORATE SERVICES) LIMITED |
Company Secretary | ||
REIT(CORPORATE DIRECTORS) LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNWILCO (940) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BLENHEIM LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
METROPOLITAN LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
QUAIL (WELLINGBOROUGH) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
BELLEKNOWES LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
QUAIL (SWANSGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
CATALYST QUARTET WIGMORE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
LOTHIAN FIFTY (151) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
QUAIL (ASHFORD) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
BROOKRIDGE PROPERTIES LIMITED | Company Secretary | 2009-05-31 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 224 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Liquidation | |
LOTHIAN FIFTY (150) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
BEDMINSTER LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
CONTINENTAL SHELF 225 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST OTIS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-04-18 | Active | |
CONTINENTAL SHELF 291 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2005-06-14 | Active | |
CATALYST RESERVE ACCOUNT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST QUAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-03 | Active | |
CATALYST CANTERBARN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-07-22 | Liquidation | |
PENTAGON RETAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Liquidation | |
CATALYST LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-04-26 | Liquidation | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
METROPOLITAN LOTHIAN LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
BEDMINSTER LOTHIAN LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
BLENHEIM LOTHIAN LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Director | 2003-07-23 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
BROOKRIDGE PROPERTIES LIMITED | Director | 2003-07-23 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Director | 2003-06-25 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Director | 2003-06-25 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
CATALYST QUARTET WIGMORE LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
BELLEKNOWES LOTHIAN LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
CATALYST CANTERBARN LIMITED | Director | 2002-09-24 | CURRENT | 2002-07-22 | Liquidation | |
LOTHIAN FIFTY (151) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
LOTHIAN FIFTY (150) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
CATALYST LOTHIAN LIMITED | Director | 2002-08-29 | CURRENT | 2002-04-26 | Liquidation | |
DUNWILCO (940) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (WELLINGBOROUGH) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (SWANSGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (ASHFORD) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
CATALYST RESERVE ACCOUNT LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 33 18TH FLOOR CAVENDISH SQUARE LONDON W1G 0PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 30/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/12 FULL LIST | |
AR01 | 10/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/11/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SCOTT LOGGED FORM | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008 | |
363a | RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
A SUPPLEMENTAL SECURITY AGREEMENT | Satisfied | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT) | |
SECURITY AGREEMENT | Satisfied | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIOPORT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BIOPORT LIMITED | Event Date | 2014-09-18 |
Notice is hereby given that final meetings of the members of the above companies have been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the windings up have been conducted and hearing any explanation that may be given by the Joint Liquidators. The meetings will be held on 31 October 2014 at 10.00 am, 10.10 am, 10.20 am, 10.30 am, 10.40 am and 10.50 am respectively at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the offices of the Joint Liquidators, not later than 12.00 noon on 30 October 2014 to entitle you to vote by proxy at the meetings. Date of appointment: 25 April 2013. Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Julie Windiate, Tel: 01892 700200, Email: info@ccwrecoverysolutions.co.uk | |||
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. |