Download leads from Nexok and grow your business. Find out more

Betty Shipping Limited

Documents

Total Documents159
Total Pages585

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off
15 March 2015Final Gazette dissolved following liquidation
15 December 2014Return of final meeting in a members' voluntary winding up
24 January 2014Satisfaction of charge 6 in full
13 January 2014Satisfaction of charge 14 in full
13 January 2014Satisfaction of charge 3 in full
13 January 2014Satisfaction of charge 4 in full
13 January 2014Satisfaction of charge 10 in full
13 January 2014Satisfaction of charge 12 in full
13 January 2014Satisfaction of charge 23 in full
13 January 2014Satisfaction of charge 19 in full
13 January 2014Satisfaction of charge 22 in full
13 January 2014Satisfaction of charge 17 in full
13 January 2014Satisfaction of charge 5 in full
13 January 2014Satisfaction of charge 8 in full
13 January 2014Satisfaction of charge 16 in full
13 January 2014Satisfaction of charge 1 in full
13 January 2014Satisfaction of charge 18 in full
13 January 2014Satisfaction of charge 20 in full
13 January 2014Satisfaction of charge 15 in full
13 January 2014Satisfaction of charge 21 in full
13 January 2014Satisfaction of charge 2 in full
13 January 2014Satisfaction of charge 11 in full
13 January 2014Satisfaction of charge 9 in full
13 January 2014Satisfaction of charge 13 in full
13 January 2014Satisfaction of charge 7 in full
10 January 2014Termination of appointment of Jonathan John Lewis Packer as a director on 7 January 2014
10 January 2014Termination of appointment of Roger Wilman as a director on 7 January 2014
10 January 2014Termination of appointment of Jonathan John Lewis Packer as a director on 7 January 2014
10 January 2014Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 10 January 2014
10 January 2014Termination of appointment of Roger Wilman as a director on 7 January 2014
9 January 2014Termination of appointment of Trygve Seglem as a director on 20 December 2013
9 January 2014Termination of appointment of Synnove Seglem as a director on 19 December 2013
7 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
7 January 2014Declaration of solvency
7 January 2014Appointment of a voluntary liquidator
3 January 2014Satisfaction of charge 24 in full
19 December 2013Secretary's details changed for Mr Roger Wilman on 12 November 2013
19 December 2013Director's details changed for Mr Roger Wilman on 12 November 2013
15 August 2013Accounts made up to 31 December 2012
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
4 June 2013Secretary's details changed for Mr Roger Wilman on 29 November 2012
4 June 2013Director's details changed for Mr Roger Wilman on 29 November 2012
1 April 2013Termination of appointment of Andrew Beveridge as a director on 31 March 2013
20 September 2012Total exemption small company accounts made up to 31 December 2011
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
5 December 2011Particulars of a mortgage or charge / charge no: 24
9 September 2011Particulars of a mortgage or charge / charge no: 23
9 September 2011Accounts made up to 31 December 2010
9 September 2011Particulars of a mortgage or charge / charge no: 22
9 September 2011Particulars of a mortgage or charge / charge no: 21
9 September 2011Particulars of a mortgage or charge / charge no: 20
3 September 2011Particulars of a charge subject to which a property has been acquired / charge no: 17
3 September 2011Particulars of a mortgage or charge / charge no: 18
3 September 2011Particulars of a mortgage or charge / charge no: 19
11 May 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
23 April 2010Director's details changed for Mr Jonathan John Lewis Packer on 21 April 2010
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
23 April 2010Director's details changed for Andrew Beveridge on 21 April 2010
23 April 2010Director's details changed for Synnove Seglem on 21 April 2010
18 March 2010Accounts made up to 30 June 2009
18 March 2010Accounts made up to 31 December 2009
16 December 2009Particulars of a mortgage or charge / charge no: 16
16 December 2009Particulars of a mortgage or charge / charge no: 15
16 December 2009Particulars of a mortgage or charge / charge no: 14
16 December 2009Particulars of a mortgage or charge / charge no: 13
15 October 2009Auditor's resignation
12 October 2009Auditor's resignation
16 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009
22 April 2009Registered office changed on 22/04/2009 from one st. Paul's churchyard london EC4M 8SH
22 April 2009Location of register of members
22 April 2009Return made up to 21/04/09; full list of members
22 April 2009Location of debenture register
8 April 2009Full accounts made up to 30 June 2008
6 January 2009Appointment terminate, director and secretary patrick caron delion logged form
5 January 2009Director and secretary appointed roger wilman
5 January 2009Director appointed jonathan john lewis packer
5 January 2009Appointment terminated director sandip jobanputra
5 January 2009Director appointed andrew beveridge
5 January 2009Director appointed synnove seglem
5 January 2009Registered office changed on 05/01/2009 from 7TH floor 45 king william street london EC4R 9AN
5 January 2009Appointment terminated director simon kayser
5 January 2009Director appointed trygve seglem
19 November 2008Secretary appointed patrick caron delion
18 November 2008Appointment terminated secretary richard thorp
1 May 2008Full accounts made up to 30 June 2007
1 May 2008Appointment terminated director david swannell
23 April 2008Return made up to 21/04/08; full list of members
23 October 2007Director resigned
4 September 2007Director's particulars changed
9 August 2007Director's particulars changed
1 May 2007Return made up to 21/04/07; full list of members
23 April 2007Full accounts made up to 30 June 2006
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD
23 June 2006Director's particulars changed
6 June 2006Director's particulars changed
1 June 2006Director's particulars changed
20 April 2006Return made up to 21/04/06; full list of members
24 March 2006Director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
4 November 2005Full accounts made up to 30 June 2005
26 July 2005New director appointed
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
22 July 2005Particulars of mortgage/charge
5 July 2005Particulars of mortgage/charge
28 April 2005Return made up to 21/04/05; full list of members
4 April 2005Full accounts made up to 30 June 2004
18 February 2005Director resigned
1 September 2004New director appointed
1 July 2004New secretary appointed
1 July 2004Secretary resigned
29 April 2004Return made up to 21/04/04; full list of members
23 February 2004Secretary resigned
20 February 2004New secretary appointed
14 January 2004Full accounts made up to 30 June 2003
13 May 2003Return made up to 21/04/03; full list of members
2 December 2002Full accounts made up to 30 June 2002
15 October 2002Director's particulars changed
25 September 2002Particulars of mortgage/charge
3 September 2002Particulars of mortgage/charge
14 July 2002New director appointed
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
28 November 2001Full accounts made up to 30 June 2001
12 October 2001Director's particulars changed
13 September 2001New director appointed
12 July 2001Particulars of mortgage/charge
15 June 2001Secretary resigned
15 June 2001New secretary appointed
27 April 2001Return made up to 21/04/01; full list of members
3 April 2001Full accounts made up to 30 June 2000
13 June 2000Secretary's particulars changed;director's particulars changed
8 May 2000Return made up to 21/04/00; full list of members
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
5 April 2000Secretary resigned
5 April 2000Location of register of members
5 February 2000Director resigned
5 February 2000Accounting reference date extended from 30/04/00 to 30/06/00
5 February 2000Memorandum and Articles of Association
5 February 2000New secretary appointed
5 February 2000New director appointed
5 February 2000Registered office changed on 05/02/00 from: clifford chance london EC1A 4JJ
5 February 2000New director appointed
5 February 2000Secretary resigned
5 February 2000New secretary appointed
5 February 2000Director resigned
3 February 2000Secretary resigned
3 February 2000Memorandum and Articles of Association
4 August 1999Particulars of mortgage/charge
30 July 1999Particulars of mortgage/charge
14 July 1999Particulars of mortgage/charge
14 July 1999Particulars of mortgage/charge
8 July 1999Memorandum and Articles of Association
8 July 1999Secretary resigned
11 June 1999Company name changed hammergrange LIMITED\certificate issued on 11/06/99
21 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing