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

BIOPORT LIMITED

TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04312237
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Bioport Ltd
BIOPORT LIMITED was founded on 2001-10-29 and had its registered office in Tunbridge Wells. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
BIOPORT LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOPORT LIMITED
The accountancy firm based at this address is QCA 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 BIOPORT LIMITED
The following companies were found which have the same name as BIOPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BIOPORT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS CHRISTOFI
Company Secretary 2009-05-31
PETER CARWILE KASCH
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SCOTT
Company Secretary 2003-07-23 2009-05-31
KEITH SCOTT
Director 2003-07-23 2009-05-31
NICHOLAS JOHN GROVE TRIBE
Director 2003-07-23 2006-06-23
REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2001-11-13 2003-07-23
REIT(CORPORATE DIRECTORS) LIMITED
Director 2001-11-13 2003-07-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-29 2001-11-13
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-29 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTAKIS CHRISTOFI DUNWILCO (940) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (MILLBURNGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BLENHEIM LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-09-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.4) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (DURHAM) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI QUAIL (COUNTY SQUARE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE)(NO.3) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI METROPOLITAN LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-06-14 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI LIBERTY LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2003-02-05 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (WELLINGBOROUGH) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BELLEKNOWES LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-10-31 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (SWANSGATE) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-23 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) (NO.2) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI RIVERGATE (IRVINE) LIMITED Company Secretary 2009-05-31 CURRENT 2000-08-01 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST QUARTET WIGMORE LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-03 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUARTET PORTFOLIO LIMITED Company Secretary 2009-05-31 CURRENT 2003-06-12 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (151) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-16 Dissolved 2014-06-20
CHRISTAKIS CHRISTOFI QUAIL (ASHFORD) LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI BIOPARK LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-29 Dissolved 2015-02-10
CHRISTAKIS CHRISTOFI CATALYST EUROPEAN ENGLISH GP LIMITED Company Secretary 2009-05-31 CURRENT 2007-05-09 Dissolved 2016-04-12
CHRISTAKIS CHRISTOFI AMERICA SQUARE NO. 4 LIMITED Company Secretary 2009-05-31 CURRENT 2006-10-24 Dissolved 2017-01-05
CHRISTAKIS CHRISTOFI BROOKRIDGE PROPERTIES LIMITED Company Secretary 2009-05-31 CURRENT 1999-12-23 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 224 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 292 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1021) LIMITED Company Secretary 2009-05-31 CURRENT 2002-09-27 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI DUNWILCO (1054) LIMITED Company Secretary 2009-05-31 CURRENT 2003-05-01 Dissolved 2017-03-21
CHRISTAKIS CHRISTOFI OLDVINE LIMITED Company Secretary 2009-05-31 CURRENT 2003-05-01 Liquidation
CHRISTAKIS CHRISTOFI LOTHIAN FIFTY (150) LIMITED Company Secretary 2009-05-31 CURRENT 2002-08-15 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI BEDMINSTER LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2004-01-08 Dissolved 2018-04-03
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 225 LIMITED Company Secretary 2009-05-31 CURRENT 2002-03-26 Liquidation
CHRISTAKIS CHRISTOFI CATALYST OTIS LIMITED Company Secretary 2009-05-31 CURRENT 2003-04-18 Active
CHRISTAKIS CHRISTOFI CONTINENTAL SHELF 291 LIMITED Company Secretary 2009-05-31 CURRENT 2003-11-27 Liquidation
CHRISTAKIS CHRISTOFI CATALYST CAPITAL MANAGEMENT LIMITED Company Secretary 2009-05-31 CURRENT 2005-06-14 Active
CHRISTAKIS CHRISTOFI CATALYST RESERVE ACCOUNT LIMITED Company Secretary 2009-05-31 CURRENT 2001-03-28 Liquidation
CHRISTAKIS CHRISTOFI CATALYST QUAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-10-03 Active
CHRISTAKIS CHRISTOFI CATALYST CANTERBARN LIMITED Company Secretary 2009-05-31 CURRENT 2002-07-22 Liquidation
CHRISTAKIS CHRISTOFI PENTAGON RETAIL LIMITED Company Secretary 2009-05-31 CURRENT 2001-07-16 Liquidation
CHRISTAKIS CHRISTOFI CATALYST LOTHIAN LIMITED Company Secretary 2009-05-31 CURRENT 2002-04-26 Liquidation
PETER CARWILE KASCH CATALYST EUROPEAN ENGLISH GP LIMITED Director 2007-05-25 CURRENT 2007-05-09 Dissolved 2016-04-12
PETER CARWILE KASCH METROPOLITAN LOTHIAN LIMITED Director 2004-06-17 CURRENT 2004-06-14 Dissolved 2014-06-20
PETER CARWILE KASCH BEDMINSTER LOTHIAN LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2018-04-03
PETER CARWILE KASCH BLENHEIM LOTHIAN LIMITED Director 2003-09-09 CURRENT 2003-09-05 Dissolved 2014-06-20
PETER CARWILE KASCH RIVERGATE (IRVINE) (NO.4) LIMITED Director 2003-07-23 CURRENT 2000-08-01 Dissolved 2015-02-10
PETER CARWILE KASCH RIVERGATE (IRVINE)(NO.3) LIMITED Director 2003-07-23 CURRENT 2000-08-01 Dissolved 2015-02-10
PETER CARWILE KASCH RIVERGATE (IRVINE) (NO.2) LIMITED Director 2003-07-23 CURRENT 2000-08-01 Dissolved 2015-02-10
PETER CARWILE KASCH RIVERGATE (IRVINE) LIMITED Director 2003-07-23 CURRENT 2000-08-01 Dissolved 2015-02-10
PETER CARWILE KASCH BIOPARK LIMITED Director 2003-07-23 CURRENT 2001-10-29 Dissolved 2015-02-10
PETER CARWILE KASCH BROOKRIDGE PROPERTIES LIMITED Director 2003-07-23 CURRENT 1999-12-23 Dissolved 2017-03-21
PETER CARWILE KASCH DUNWILCO (1021) LIMITED Director 2003-06-25 CURRENT 2002-09-27 Dissolved 2017-03-21
PETER CARWILE KASCH DUNWILCO (1054) LIMITED Director 2003-06-25 CURRENT 2003-05-01 Dissolved 2017-03-21
PETER CARWILE KASCH CATALYST QUARTET WIGMORE LIMITED Director 2003-06-19 CURRENT 2003-06-03 Dissolved 2014-06-20
PETER CARWILE KASCH LIBERTY LOTHIAN LIMITED Director 2003-02-06 CURRENT 2003-02-05 Dissolved 2014-06-20
PETER CARWILE KASCH BELLEKNOWES LOTHIAN LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2014-06-20
PETER CARWILE KASCH CATALYST CANTERBARN LIMITED Director 2002-09-24 CURRENT 2002-07-22 Liquidation
PETER CARWILE KASCH LOTHIAN FIFTY (151) LIMITED Director 2002-09-03 CURRENT 2002-08-16 Dissolved 2014-06-20
PETER CARWILE KASCH LOTHIAN FIFTY (150) LIMITED Director 2002-09-03 CURRENT 2002-08-15 Dissolved 2018-04-03
PETER CARWILE KASCH CATALYST LOTHIAN LIMITED Director 2002-08-29 CURRENT 2002-04-26 Liquidation
PETER CARWILE KASCH DUNWILCO (940) LIMITED Director 2001-12-21 CURRENT 2001-07-16 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (MILLBURNGATE) LIMITED Director 2001-12-21 CURRENT 2001-07-16 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (DURHAM) LIMITED Director 2001-12-21 CURRENT 2001-07-16 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (COUNTY SQUARE) LIMITED Director 2001-12-21 CURRENT 2001-07-16 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (WELLINGBOROUGH) LIMITED Director 2001-12-21 CURRENT 2001-07-23 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (SWANSGATE) LIMITED Director 2001-12-21 CURRENT 2001-07-23 Dissolved 2015-02-10
PETER CARWILE KASCH QUAIL (ASHFORD) LIMITED Director 2001-12-21 CURRENT 2001-07-16 Dissolved 2015-02-10
PETER CARWILE KASCH CATALYST RESERVE ACCOUNT LIMITED Director 2001-03-28 CURRENT 2001-03-28 Liquidation

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
2015-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 33 18TH FLOOR CAVENDISH SQUARE LONDON W1G 0PW
2013-05-034.70DECLARATION OF SOLVENCY
2013-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-30LATEST SOC30/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-30AR0110/11/12 FULL LIST
2011-11-11AR0110/11/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-26AR0110/11/10 NO CHANGES
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW
2010-04-09AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-06AR0110/11/09 FULL LIST
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SCOTT LOGGED FORM
2009-09-22288aSECRETARY APPOINTED CHRISTAKIS CHRISTOFI
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008
2008-10-23363aRETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-27AUDAUDITOR'S RESIGNATION
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-09363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB
2003-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-14225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-16288bSECRETARY RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIOPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES
DEBENTURE 2003-07-23 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 2002-11-22 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT)
SECURITY AGREEMENT 2002-02-21 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of BIOPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOPORT LIMITED
Trademarks
We have not found any records of BIOPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOPORT 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 (99999 - Dormant Company) as BIOPORT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BIOPORT 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 Type
Defending partyBIOPORT LIMITEDEvent Date2014-09-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOPORT 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 BIOPORT 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.