Dissolved
Dissolved 2015-05-12
Company Information for BETTS GROUP HOLDINGS LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
03586972
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | ||
---|---|---|
BETTS GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
NORWICH NORFOLK | ||
Previous Names | ||
|
Company Number | 03586972 | |
---|---|---|
Date formed | 1998-06-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-05-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK JAMES EATON |
||
CHARLES-ANTOINE JEAN MARIE ROUCAYROL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA MARY SPEARS |
Company Secretary | ||
KEITH ANTHONY CHAPMAN |
Director | ||
NEIL FRANCIS HENFREY |
Director | ||
SARAH BOURNE |
Director | ||
PAUL STUART STURGEON |
Company Secretary | ||
PAUL STUART STURGEON |
Director | ||
PETER JOHN ASHBY |
Director | ||
ROSEMARY MASON |
Director | ||
FRASER ROBERTS |
Director | ||
GUY DAVIES |
Director | ||
JULIE ANNE EELES |
Director | ||
DAVID NEVILLE SIEGFRIED CHAPMAN |
Company Secretary | ||
ROBIN FERGUSON |
Director | ||
PAUL ROBERT MINES |
Director | ||
ROGER FRANK LEVERTON |
Director | ||
PAUL STUART STURGEON |
Director | ||
CHRISTOPHER MARK BACKHOUSE |
Director | ||
RICHARD WINCKLES |
Director | ||
LEGIST SECRETARIES LIMITED |
Nominated Secretary | ||
LEGIST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IONA TOPCO LIMITED | Director | 2011-05-20 | CURRENT | 2010-06-15 | Dissolved 2015-05-12 | |
IONA BIDCO LIMITED | Director | 2011-05-20 | CURRENT | 2010-06-15 | Dissolved 2015-05-12 | |
BETTS ACQUISITION (2009) LIMITED | Director | 2010-07-30 | CURRENT | 2009-04-02 | Dissolved 2015-05-12 | |
ALBEA UK LIMITED | Director | 2010-07-30 | CURRENT | 1899-04-21 | Active | |
BETTS GLOBAL LIMITED | Director | 2009-11-04 | CURRENT | 2007-02-23 | Dissolved 2015-05-12 | |
BODDINGTON IP LIMITED | Director | 2009-11-04 | CURRENT | 2008-04-29 | Active | |
BETTS CENTRAL EUROPE HOLDINGS LIMITED | Director | 2009-11-04 | CURRENT | 1998-02-18 | Liquidation | |
BETTS INTERNATIONAL LIMITED | Director | 2009-11-04 | CURRENT | 1998-06-25 | Active | |
BETTS LIMITED | Director | 2009-11-04 | CURRENT | 1998-06-25 | Active | |
TWIST BEAUTY PACKAGING ASIA HOLDINGS LIMITED | Director | 2012-12-31 | CURRENT | 1995-05-16 | Active | |
BETTS GLOBAL LIMITED | Director | 2012-03-31 | CURRENT | 2007-02-23 | Dissolved 2015-05-12 | |
IONA TOPCO LIMITED | Director | 2012-03-31 | CURRENT | 2010-06-15 | Dissolved 2015-05-12 | |
IONA BIDCO LIMITED | Director | 2012-03-31 | CURRENT | 2010-06-15 | Dissolved 2015-05-12 | |
BETTS ACQUISITION (2009) LIMITED | Director | 2012-03-31 | CURRENT | 2009-04-02 | Dissolved 2015-05-12 | |
BODDINGTON IP LIMITED | Director | 2012-03-31 | CURRENT | 2008-04-29 | Active | |
BETTS CENTRAL EUROPE HOLDINGS LIMITED | Director | 2012-03-31 | CURRENT | 1998-02-18 | Liquidation | |
BETTS INTERNATIONAL LIMITED | Director | 2012-03-31 | CURRENT | 1998-06-25 | Active | |
BETTS LIMITED | Director | 2012-03-31 | CURRENT | 1998-06-25 | Active | |
TWIST BEAUTY PACKAGING UK LIMITED | Director | 2012-03-31 | CURRENT | 2010-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 17/12/13 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/11/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCE SHARE PREM A/C TO NIL 26/11/2013 | |
RES06 | REDUCE ISSUED CAPITAL 26/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DE NOVO HOUSE NEWCOMEN WAY COLCHESTER ESSEX CO4 9AE ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA SPEARS | |
AR01 | 25/06/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES01 | ALTER ARTICLES 17/12/2012 | |
RES13 | PURCHASE AGREEMENT 17/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 505 IPSWICH ROAD COLCHESTER ESSEX CO4 9HE ENGLAND | |
AR01 | 25/06/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 02/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR CHARLES-ANTOINE ROUCAYROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 25/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 25/06/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HENFREY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED DEREK JAMES EATON | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 505 IPSWICH ROAD COLCHESTER ESSEX CO4 9HE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH BOURNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL STURGEON | |
288a | SECRETARY APPOINTED ANDREA MARY SPEARS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STURGEON | |
288a | DIRECTOR APPOINTED NEIL FRANCIS HENFREY | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SARAH LOUISE BOURNE | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-12-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ENGLISH LAW DEBENTURE | Outstanding | WILMINGTON TRUST (LONDON) LIMITED | |
DEBENTURE | Satisfied | BANK OF MONTREAL, LONDON BRANCH | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | CIT BANK LIMITED (THE SECURITY TRUSTEE) | |
GROUP DEBENTURE | Satisfied | CIT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | CIT BANK LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as BETTS GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BETTS GROUP HOLDINGS LIMITED | Event Date | 2014-12-02 |
Chris McKay (IP No 009466) and Chris Williams (IP No 008772) were appointed Joint Liquidators of the above named company on 4 December 2013. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 90 St Faiths Lane, Norwich NR1 1NE on 2 February 2015 at 10.30 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the joint liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged with the liquidator at 90 St Faiths Lane, Norwich, NR1 1NE (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (tel: 01603 877540, fax: 01603 877549, email: info@mw-w.com) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-03-24 | |
FADS (EMPLOYEES) LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at George House, 48 George Street, Manchester M1 4HF, on Monday 7 April 2003, at 10.30 am, to consider the Joint Administrators proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Creditors Committee. A proxy form which should be completed and returned to the offices of Hodgsons, George House, 48 George Street, Manchester M1 4HF, by the day of the meeting if you cannot attend the meeting and wish to be represented. In order to be entitled to vote at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. D E M Mond, Joint Administrator 13 March 2003.(496) | |||
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. |