Dissolved
Dissolved 2015-05-12
Company Information for BETTS GLOBAL LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
06126837
Private Limited Company
Dissolved Dissolved 2015-05-12 |
Company Name | |
---|---|
BETTS GLOBAL LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 06126837 | |
---|---|---|
Date formed | 2007-02-23 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BETTS GLOBAL CONSULTING, LLC | 425 WRIGHT ST TAPPAHANNOCK VA 22560 | Active | Company formed on the 2001-10-04 | |
BETTS GLOBAL LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Inactive | Company formed on the 2019-07-01 |
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 |
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 GROUP HOLDINGS LIMITED | Director | 2009-11-04 | CURRENT | 1998-06-25 | 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 GROUP HOLDINGS LIMITED | Director | 2012-03-31 | CURRENT | 1998-06-25 | 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 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/11/13 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 17/12/13 STATEMENT OF CAPITAL GBP 0.01 | |
RES06 | REDUCE ISSUED CAPITAL 26/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM DE NOVO HOUSE NEWCOMEN WAY COLCHESTER ESSEX CO4 9AE ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA SPEARS | |
AR01 | 23/02/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | PURCHASE AGREEMENT 17/12/2012 | |
RES01 | ALTER ARTICLES 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 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 02/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR CHARLES-ANTOINE ROUCAYROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN | |
AR01 | 23/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/02/11 FULL LIST | |
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: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
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 | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL FRANCIS HENFREY / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA MARY SPEARS / 02/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED DEREK JAMES EATON | |
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 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 16/04/2009 | |
123 | GBP NC 1000/61887252.69 16/04/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH BOURNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | SECRETARY APPOINTED ANDREA MARY SPEARS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL STURGEON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STURGEON | |
288a | DIRECTOR APPOINTED NEIL FRANCIS HENFREY | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-12-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ENGLISH LAW DEBENTURE | Outstanding | WILMINGTON TRUST (LONDON) LIMITED | |
DEBENTURE | Satisfied | BANK OF MONTREAL, LONDON BRANCH | |
GROUP DEBENTURE | Satisfied | CIT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | CIT BANK LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
A DEED OF ACCESSION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES |
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as BETTS GLOBAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BETTS GLOBAL LIMITED | Event Date | 2014-12-02 |
Chris Mckay (IP No 009466) and Chris Williams (IP No 008772) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE 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, Email: info@mw-w.com Tel: 01603 877540 Fax: 01603 877549 | |||
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. |