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

BETTS GROUP HOLDINGS LIMITED

NORWICH, NORFOLK, NR1,
Company Registration Number
03586972
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Betts Group Holdings Ltd
BETTS GROUP HOLDINGS LIMITED was founded on 1998-06-25 and had its registered office in Norwich. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
BETTS GROUP HOLDINGS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Previous Names
FCB 1304 LIMITED24/11/1998
Filing Information
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
Primary Source:Companies House
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.

Company Officers of BETTS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JAMES EATON
Director 2009-11-04
CHARLES-ANTOINE JEAN MARIE ROUCAYROL
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARY SPEARS
Company Secretary 2008-10-30 2013-07-31
KEITH ANTHONY CHAPMAN
Director 2010-07-30 2012-03-31
NEIL FRANCIS HENFREY
Director 2008-07-08 2010-07-30
SARAH BOURNE
Director 2007-10-04 2008-12-17
PAUL STUART STURGEON
Company Secretary 2006-05-04 2008-10-30
PAUL STUART STURGEON
Director 2006-11-13 2008-09-08
PETER JOHN ASHBY
Director 2005-12-13 2007-10-04
ROSEMARY MASON
Director 2006-03-03 2007-10-04
FRASER ROBERTS
Director 2006-05-04 2007-10-04
GUY DAVIES
Director 1998-11-26 2007-03-06
JULIE ANNE EELES
Director 2004-08-16 2006-05-09
DAVID NEVILLE SIEGFRIED CHAPMAN
Company Secretary 1998-11-26 2006-05-04
ROBIN FERGUSON
Director 2006-03-03 2006-04-13
PAUL ROBERT MINES
Director 1998-11-16 2006-03-09
ROGER FRANK LEVERTON
Director 1998-12-01 2005-12-23
PAUL STUART STURGEON
Director 2003-04-16 2004-08-16
CHRISTOPHER MARK BACKHOUSE
Director 1999-09-06 2003-04-16
RICHARD WINCKLES
Director 1999-02-18 1999-06-22
LEGIST SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-11-26
LEGIST DIRECTORS LIMITED
Nominated Director 1998-06-25 1998-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JAMES EATON IONA TOPCO LIMITED Director 2011-05-20 CURRENT 2010-06-15 Dissolved 2015-05-12
DEREK JAMES EATON IONA BIDCO LIMITED Director 2011-05-20 CURRENT 2010-06-15 Dissolved 2015-05-12
DEREK JAMES EATON BETTS ACQUISITION (2009) LIMITED Director 2010-07-30 CURRENT 2009-04-02 Dissolved 2015-05-12
DEREK JAMES EATON ALBEA UK LIMITED Director 2010-07-30 CURRENT 1899-04-21 Active
DEREK JAMES EATON BETTS GLOBAL LIMITED Director 2009-11-04 CURRENT 2007-02-23 Dissolved 2015-05-12
DEREK JAMES EATON BODDINGTON IP LIMITED Director 2009-11-04 CURRENT 2008-04-29 Active
DEREK JAMES EATON BETTS CENTRAL EUROPE HOLDINGS LIMITED Director 2009-11-04 CURRENT 1998-02-18 Liquidation
DEREK JAMES EATON BETTS INTERNATIONAL LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
DEREK JAMES EATON BETTS LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL TWIST BEAUTY PACKAGING ASIA HOLDINGS LIMITED Director 2012-12-31 CURRENT 1995-05-16 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS GLOBAL LIMITED Director 2012-03-31 CURRENT 2007-02-23 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL IONA TOPCO LIMITED Director 2012-03-31 CURRENT 2010-06-15 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL IONA BIDCO LIMITED Director 2012-03-31 CURRENT 2010-06-15 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS ACQUISITION (2009) LIMITED Director 2012-03-31 CURRENT 2009-04-02 Dissolved 2015-05-12
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BODDINGTON IP LIMITED Director 2012-03-31 CURRENT 2008-04-29 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS CENTRAL EUROPE HOLDINGS LIMITED Director 2012-03-31 CURRENT 1998-02-18 Liquidation
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS INTERNATIONAL LIMITED Director 2012-03-31 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL BETTS LIMITED Director 2012-03-31 CURRENT 1998-06-25 Active
CHARLES-ANTOINE JEAN MARIE ROUCAYROL TWIST BEAUTY PACKAGING UK LIMITED Director 2012-03-31 CURRENT 2010-05-25 Active

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
2015-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP .01
2013-12-17SH1917/12/13 STATEMENT OF CAPITAL GBP 0.01
2013-12-17CAP-SSSOLVENCY STATEMENT DATED 26/11/13
2013-12-17SH20STATEMENT BY DIRECTORS
2013-12-17RES13REDUCE SHARE PREM A/C TO NIL 26/11/2013
2013-12-17RES06REDUCE ISSUED CAPITAL 26/11/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DE NOVO HOUSE NEWCOMEN WAY COLCHESTER ESSEX CO4 9AE ENGLAND
2013-12-104.70DECLARATION OF SOLVENCY
2013-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SPEARS
2013-07-07AR0125/06/13 FULL LIST
2013-03-18MEM/ARTSARTICLES OF ASSOCIATION
2013-01-04MISCSECTION 519
2013-01-04AUDAUDITOR'S RESIGNATION
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-21RES01ALTER ARTICLES 17/12/2012
2012-12-21RES13PURCHASE AGREEMENT 17/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 505 IPSWICH ROAD COLCHESTER ESSEX CO4 9HE ENGLAND
2012-07-06AR0125/06/12 FULL LIST
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 02/05/2012
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-11AP01DIRECTOR APPOINTED MR CHARLES-ANTOINE ROUCAYROL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-12AR0125/06/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-25AR0125/06/10 FULL LIST
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-13AP01DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENFREY
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AP01DIRECTOR APPOINTED DEREK JAMES EATON
2009-07-22363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 505 IPSWICH ROAD COLCHESTER ESSEX CO4 9HE
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH BOURNE
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY PAUL STURGEON
2008-11-03288aSECRETARY APPOINTED ANDREA MARY SPEARS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL STURGEON
2008-08-19288aDIRECTOR APPOINTED NEIL FRANCIS HENFREY
2008-07-28363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED SARAH LOUISE BOURNE
2008-07-10190LOCATION OF DEBENTURE REGISTER
2007-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-22AUDAUDITOR'S RESIGNATION
2007-10-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to BETTS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-05
Fines / Sanctions
No fines or sanctions have been issued against BETTS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW DEBENTURE 2013-01-03 Outstanding WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2010-11-02 Satisfied BANK OF MONTREAL, LONDON BRANCH
SUPPLEMENTAL LEGAL CHARGE 2010-03-26 Satisfied CIT BANK LIMITED (THE SECURITY TRUSTEE)
GROUP DEBENTURE 2009-04-16 Satisfied CIT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2007-10-09 Satisfied CIT BANK LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1998-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BETTS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of BETTS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTS GROUP HOLDINGS 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 (22290 - Manufacture of other plastic products) as BETTS GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTS GROUP HOLDINGS 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 TypeFinal Meetings
Defending partyBETTS GROUP HOLDINGS LIMITEDEvent Date2014-12-02
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 TypeMeetings of Creditors
Defending partyEvent Date2003-03-24
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTS GROUP HOLDINGS 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 BETTS GROUP HOLDINGS 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.