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

BETTY SHIPPING LIMITED

LONDON, SE1,
Company Registration Number
03757426
Private Limited Company
Dissolved

Dissolved 2015-03-15

Company Overview

About Betty Shipping Ltd
BETTY SHIPPING LIMITED was founded on 1999-04-21 and had its registered office in London. The company was dissolved on the 2015-03-15 and is no longer trading or active.

Key Data
Company Name
BETTY SHIPPING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HAMMERGRANGE LIMITED11/06/1999
Filing Information
Company Number 03757426
Date formed 1999-04-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-15
Type of accounts DORMANT
Last Datalog update: 2015-09-21 01:21:24
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 BETTY SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILMAN
Company Secretary 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JOHN LEWIS PACKER
Director 2008-12-23 2014-01-07
ROGER WILMAN
Director 2008-12-23 2014-01-07
TRYGVE SEGLEM
Director 2008-12-23 2013-12-20
SYNNOVE SEGLEM
Director 2008-12-23 2013-12-19
ANDREW BEVERIDGE
Director 2008-12-23 2013-03-31
PATRICK CARON DELION
Company Secretary 2008-11-18 2008-12-23
PATRICK CARON DELION
Director 2005-07-01 2008-12-23
SANDIP JOBANPUTRA
Director 2002-07-01 2008-12-23
SIMON PHILIP KAYSER
Director 2004-07-01 2008-12-23
RICHARD SIMON THORP
Company Secretary 2004-06-11 2008-11-18
DAVID WILLIAM SWANNELL
Director 1999-06-10 2008-04-30
PHILIP MARK GRIFFIN
Director 1999-06-10 2007-10-15
BRADEN HARRIS
Director 2001-09-06 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-02-13 2004-06-11
ALASTAIR GILES LEWIN
Company Secretary 2001-05-25 2004-02-13
DAVID WILLIAM SWANNELL
Company Secretary 1999-06-10 2001-05-25
HAYDN HUGHES
Company Secretary 1999-06-10 1999-07-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-04-21 1999-06-10
PETER JOHN CHARLTON
Nominated Director 1999-04-21 1999-06-10
MARTIN EDGAR RICHARDS
Nominated Director 1999-04-21 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILMAN CLIPPER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN PIOPRO (UK) LTD Company Secretary 2007-04-10 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN PIONEER OFFSHORE LIMITED Company Secretary 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Company Secretary 2006-12-19 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN KNUTSEN SHUTTLE TANKERS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-05 Dissolved 2015-07-09
ROGER WILMAN CANALGOLD LIMITED Company Secretary 2002-09-06 CURRENT 2002-05-27 Dissolved 2015-03-15

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
2015-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PACKER
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILMAN
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O STEPHENSON HARWOOD 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TRYGVE SEGLEM
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SYNNOVE SEGLEM
2014-01-074.70DECLARATION OF SOLVENCY
2014-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 12/11/2013
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 12/11/2013
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-04AR0121/04/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVERIDGE
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-29AR0121/04/12 FULL LIST
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-09-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 17
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ONE ST PAULS CHURCHYARD LONDON EC4M 8SH
2011-04-26AR0121/04/11 FULL LIST
2010-04-23AR0121/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SYNNOVE SEGLEM / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEVERIDGE / 21/04/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2009-12-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BETTY SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-03
Fines / Sanctions
No fines or sanctions have been issued against BETTY SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NORWEGIAN SHIP MORTGAGE 2011-11-28 Satisfied DNB BANK ASA
A DEED OF ASSIGNMENT OF EARNINGS 2011-08-29 Satisfied DNB NOR BANK ASA
A NORWEGIAN SHIP MORTGAGE 2011-08-26 Satisfied DNB NOR BANK ASA AND DEUTSCHE SCHIFFSBANK AG
A FIRST ASSIGNMENT OF INSURANCES 2011-08-26 Satisfied DNB NOR BANK ASA AND DEUTSCHE SCHIFFSBANK AG
A DECLARATION OF PLEDGE 2011-08-26 Satisfied DNB NOR BANK ASA AND DEUTSCHE SCHIFFSBANK AG
A NORWEGIAN LAW ASSIGNMENT OF INSURANCES 2011-08-24 Satisfied DVB BANK SE
DEED OF COVENANTS 2011-08-24 Satisfied DVB BANK SE
FIRST PRIORITY ASSIGNMENT OF INSURANCES 2009-12-04 Satisfied DNB NOR BANK ASA
DECLARATION OF PLEDGE 2009-12-04 Satisfied DNB NOR BANK ASA
A BAREBOAT CHARTER ASSIGNMENT 2009-12-04 Satisfied DNB NOR BANK ASA
EARNINGS ACCOUNT PLEDGE 2009-12-04 Satisfied DNB NOR BANK ASA
SHIP MORTGAGE DEED 2005-07-14 Satisfied DNB NOR BANK ASA
DECLARATION OF PLEDGE 2005-07-14 Satisfied DNB NOR BANK ASA
FIRST ASSIGNMENT OF INSURANCES 2005-07-14 Satisfied DNB NOR BANK ASA
BAREBOAT CHARTER ASSIGNMENT 2005-07-14 Satisfied DNB NOR BANK ASA
EARNINGS ACCOUNT PLEDGE 2005-06-27 Satisfied DNB NOR BANK ASA (THE AGENT)
A FIRST PRIORITY STATUTORY BRITISH SHIP MORTGAGE 2004-03-15 Satisfied DVB BANK SE (FORMERLY KNOWN AS NEDSHIP BANK N.V.)
ALLONGE (NO.2) TO THE SHIP MORTGAGE DEED DATED 16TH JULY 1999 AS AMENDED BY AN ALLONGE (NO.1) DATED 25TH MAY 2001 2002-08-30 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED OF GENERAL ASSIGNMENT 2002-08-29 Satisfied LLOYDS TSB BANK PLC
DEED OF GENERAL ASSIGNMENT AND COVENANT (NO.2) 2001-07-10 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND THEBENEFICIARIES
SHIP MORTGAGE DEED 1999-07-16 Satisfied LLOYDS TSB BANK PLC
SECOND PRIORITY STATUTORY SHIP MORTGAGE 1999-07-16 Satisfied KNUTSEN PRODUKT TANKER VII AS
DEED OF GENERAL ASSIGNMENT AND COVENANT 1999-07-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE CREATING A FLOATING CHARGE POSTPONED TO ALL OTHER SECURITY INTERESTS BETWEEN THE COMPANY AND THE CHARGEE 1999-07-08 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BETTY SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTY SHIPPING LIMITED
Trademarks
We have not found any records of BETTY SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTY SHIPPING 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 (50200 - Sea and coastal freight water transport) as BETTY SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTY SHIPPING 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 partyBETTY SHIPPING LIMITEDEvent Date2013-12-23
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the Company will be held at Ten George Street, Edinburgh EH2 2DZ on 5 December 2014 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at Ten George Street, Edinburgh EH2 2DZ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Derek Neil Hyslop (IP number 9970 ) and Colin Peter Dempster (IP number 8908 ) both of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company on 23 December 2013 . Further information about this case is available from Louise Cooper at the offices of Ernst & Young LLP at lcooper1@uk.ey.com . Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTY SHIPPING 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 BETTY SHIPPING 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.
    Other companies at postcode SE1