Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETTS ACQUISITION (2009) LIMITED
Company Information for

BETTS ACQUISITION (2009) LIMITED

NORWICH, NORFOLK, NR1,
Company Registration Number
06867344
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Betts Acquisition (2009) Ltd
BETTS ACQUISITION (2009) LIMITED was founded on 2009-04-02 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 ACQUISITION (2009) LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Previous Names
BROOMCO (4181) LIMITED05/05/2009
Filing Information
Company Number 06867344
Date formed 2009-04-02
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 ACQUISITION (2009) LIMITED

Current Directors
Officer Role Date Appointed
DEREK JAMES EATON
Director 2010-07-30
CHARLES-ANTOINE JEAN MARIE ROUCAYROL
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARY SPEARS
Company Secretary 2009-11-18 2013-07-31
KEITH ANTHONY CHAPMAN
Director 2010-07-30 2012-03-31
FRANK HAYES
Director 2009-04-16 2010-07-30
NEIL FRANCIS HENFREY
Director 2009-04-16 2010-07-30
PAUL BATEMAN
Director 2009-04-16 2010-06-30
STUART PURVES MILLER
Director 2009-04-16 2010-06-30
IAIN MARK HUNTER
Director 2009-04-02 2010-06-17
GRAHAM FREDERICK RANDELL
Director 2009-04-16 2010-06-17

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 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 BETTS GROUP HOLDINGS LIMITED Director 2009-11-04 CURRENT 1998-06-25 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 BETTS GROUP HOLDINGS LIMITED Director 2012-03-31 CURRENT 1998-06-25 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 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
2013-12-17RES06REDUCE ISSUED CAPITAL 26/11/2013
2013-12-17RES13REDUCE SHARE PREM A/C TO NIL 26/11/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM DE NOVO HOUSE NEWCOMEN WAY COLCHESTER ESSEX CO4 9AE ENGLAND
2013-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-104.70DECLARATION OF SOLVENCY
2013-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SPEARS
2013-04-08AR0102/04/13 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: 3
2012-12-21RES13PURCHASE AGREEMENT 17/12/2012
2012-12-21RES01ALTER ARTICLES 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 C04 9HE
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
2012-04-11AR0102/04/12 FULL LIST
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 2
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0102/04/11 FULL LIST
2011-05-20SH0116/06/10 STATEMENT OF CAPITAL GBP 99.75
2011-03-22AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-13AP01DIRECTOR APPOINTED MR DEREK JAMES EATON
2010-08-13AP01DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENFREY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HAYES
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDELL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUNTER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILLER
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATEMAN
2010-04-29AR0102/04/10 FULL LIST
2009-11-19AP03SECRETARY APPOINTED MISS ANDREA MARY SPEARS
2009-09-2188(2)AD 29/07/09 GBP SI 100@0.01=1 GBP IC 90.75/91.75
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 33 CAVENDISH SQUARE LONDON W1E 0PW
2009-05-26288aDIRECTOR APPOINTED PAUL BATEMAN
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ
2009-04-29CERTNMCOMPANY NAME CHANGED BROOMCO (4181) LIMITED CERTIFICATE ISSUED ON 05/05/09
2009-04-22288aDIRECTOR APPOINTED FRANK HAYES
2009-04-22288aDIRECTOR APPOINTED GRAHAM FREDERICK RANDELL
2009-04-22288aDIRECTOR APPOINTED STUART PURVES MILLER
2009-04-22288aDIRECTOR APPOINTED NEIL FRANCIS HENFREY
2009-04-22225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-22RES13REDESIGNATE SHARES 16/04/2009
2009-04-2288(2)AD 16/04/09 GBP SI 9074@0.01=90.74 GBP IC 0.01/90.75
2009-04-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ACQUISITION (2009) 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 ACQUISITION (2009) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
GROUP DEBENTURE 2009-04-16 Satisfied CIT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of BETTS ACQUISITION (2009) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTS ACQUISITION (2009) LIMITED
Trademarks
We have not found any records of BETTS ACQUISITION (2009) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTS ACQUISITION (2009) 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 ACQUISITION (2009) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTS ACQUISITION (2009) 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 ACQUISITION (2009) LIMITEDEvent Date2014-12-02
Chris McKay and Chris Williams 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 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 Joint Liquidators 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 liquidators 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. Office Holder details: Chris McKay, (IP No. 009466) and Chris Williams, (IP No. 008772) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTS ACQUISITION (2009) 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 ACQUISITION (2009) 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.