Company NameViaport (101) Limited
Company StatusDissolved
Company Number07643008
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameGrangeford (118) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusClosed
Appointed09 January 2014(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4NR
Director NameViaport Limited (Corporation)
StatusClosed
Appointed09 January 2014(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 04 December 2018)
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU
Director NameMr Sol Levi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4NR
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4NR
Director NameMr Simon Joseph Gubbay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2014(2 years, 7 months after company formation)
Appointment Duration4 days (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4NR
Director NameGrangeford Asset Management Ltd (Corporation)
StatusResigned
Appointed09 January 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2014)
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU

Location

Registered AddressStirling House
9 Burroughs Gardens
London
NW4 4NR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,462
Current Liabilities£5,989

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Real property as defined in the charge, including 141, 143, 155, 163 (odd) broughton lane and 80 and 82 camp street, 1-11(odd), 15 to 29(odd) lord street, salford bearing title number MAN184877.. Intellectual property rights as defined in the charge.. See charge for further details.
Outstanding
14 December 2012Delivered on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 141, 143 and 155 to 163 (odd) broughton lane 80 and 82 camp street and 1 to 11 (odd) and 15 to 29 (odd) lord street, salford t/no.MAN184877 fixed charge all land all plant and machinery all related rights see image for full details.
Outstanding
22 November 2012Delivered on: 27 November 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 1 to 15 (odd) alban street and apartments 1 to 6 (incl) broughton lane salford t/n MAN179758, all plant and machinery and all related rights see image for full details.
Outstanding
22 November 2012Delivered on: 27 November 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental debentutre
Secured details: All monies due or to become due from any chargor or any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the additional material contracts being the sale agreement dated 22 july 2007 see image for full details.
Outstanding
30 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Resolutions
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015
(2 pages)
20 January 2016Resolutions
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015
(2 pages)
13 January 2016Registration of charge 076430080005, created on 8 January 2016 (77 pages)
13 January 2016Registration of charge 076430080005, created on 8 January 2016 (77 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
3 June 2015Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page)
3 June 2015Appointment of Viaport Limited as a director on 9 January 2014 (2 pages)
3 June 2015Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages)
3 June 2015Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages)
3 June 2015Appointment of Viaport Limited as a director on 9 January 2014 (2 pages)
3 June 2015Appointment of Viaport Limited as a director on 9 January 2014 (2 pages)
3 June 2015Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages)
3 June 2015Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page)
3 June 2015Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page)
7 April 2015Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages)
7 April 2015Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page)
7 April 2015Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages)
7 April 2015Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page)
7 April 2015Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page)
7 April 2015Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page)
7 April 2015Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page)
7 April 2015Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages)
7 April 2015Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
9 January 2014Appointment of Mr Simon Joseph Gubbay as a director (2 pages)
9 January 2014Appointment of Mr Simon Joseph Gubbay as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
24 October 2012Termination of appointment of Sol Levi as a director (1 page)
24 October 2012Termination of appointment of Sol Levi as a director (1 page)
23 October 2012Company name changed grangeford (118) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed grangeford (118) LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)