Company NameBoatport Limited
Company StatusDissolved
Company Number05465329
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (closed 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed14 June 2005(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (closed 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMichael Edward Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 24 February 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Seaton Drive
Ashford
Middlesex
TW15 3ET
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1A.r. & V. Investments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£27,826
Net Worth£24,686
Cash£921
Current Liabilities£83,724

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 April 2012Delivered on: 12 April 2012
Persons entitled: Roy Conway

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H premises k/a wharfdale point south popular business park poplar high street london t/no EGL570270 together with all fixtures on the property together with all goodwill of any trade or business carried on the property.
Outstanding
21 May 2008Delivered on: 3 June 2008
Satisfied on: 4 April 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2006Delivered on: 26 April 2006
Satisfied on: 4 April 2012
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sites 1 and 2 poplar business park london together with all fixtures and fittings and chattels including the goodwill of any trades or business at the property fixed charge on all money received in respect of any dealing or disposition with the property. See the mortgage charge document for full details.
Fully Satisfied
13 April 2006Delivered on: 26 April 2006
Satisfied on: 4 April 2012
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
17 August 2018Termination of appointment of Stephen Stuart Solomon Conway as a director on 9 August 2018 (1 page)
16 August 2018Termination of appointment of George David Angus as a director on 9 August 2018 (1 page)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 March 2016 (12 pages)
21 August 2016Full accounts made up to 31 March 2016 (12 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(7 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
14 July 2015Full accounts made up to 31 March 2015 (11 pages)
14 July 2015Full accounts made up to 31 March 2015 (11 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
14 November 2012Full accounts made up to 31 March 2012 (12 pages)
14 November 2012Full accounts made up to 31 March 2012 (12 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Termination of appointment of Michael Jones as a director (1 page)
29 February 2012Termination of appointment of Michael Jones as a director (1 page)
20 September 2011Full accounts made up to 31 March 2011 (12 pages)
20 September 2011Full accounts made up to 31 March 2011 (12 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
25 October 2010Full accounts made up to 31 March 2010 (12 pages)
25 October 2010Full accounts made up to 31 March 2010 (12 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (17 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
6 June 2009Return made up to 27/05/09; full list of members (7 pages)
6 June 2009Return made up to 27/05/09; full list of members (7 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
30 December 2008Full accounts made up to 31 March 2008 (12 pages)
14 November 2008Registered office changed on 14/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 May 2008Return made up to 27/05/08; full list of members (7 pages)
29 May 2008Return made up to 27/05/08; full list of members (7 pages)
25 March 2008Director appointed stephen stuart conway (8 pages)
25 March 2008Director appointed stephen stuart conway (8 pages)
25 March 2008Director appointed george david angus (3 pages)
25 March 2008Director appointed george david angus (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Return made up to 27/05/07; full list of members (6 pages)
21 June 2007Return made up to 27/05/07; full list of members (6 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
7 January 2007Full accounts made up to 31 March 2006 (11 pages)
7 January 2007Full accounts made up to 31 March 2006 (11 pages)
10 July 2006Registered office changed on 10/07/06 from: 41 chalton street, london, NW1 1JD (1 page)
10 July 2006Registered office changed on 10/07/06 from: 41 chalton street, london, NW1 1JD (1 page)
6 July 2006Return made up to 27/05/06; full list of members (5 pages)
6 July 2006Return made up to 27/05/06; full list of members (5 pages)
8 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
8 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 May 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
27 May 2005Incorporation (17 pages)
27 May 2005Incorporation (17 pages)