BETTY SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BETTY SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757426

Incorporation date

20/04/1999

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon14/03/2015
Final Gazette dissolved following liquidation
dot icon14/12/2014
Return of final meeting in a members' voluntary winding up
dot icon23/01/2014
Satisfaction of charge 6 in full
dot icon12/01/2014
Satisfaction of charge 4 in full
dot icon12/01/2014
Satisfaction of charge 2 in full
dot icon12/01/2014
Satisfaction of charge 1 in full
dot icon12/01/2014
Satisfaction of charge 5 in full
dot icon12/01/2014
Satisfaction of charge 8 in full
dot icon12/01/2014
Satisfaction of charge 9 in full
dot icon12/01/2014
Satisfaction of charge 19 in full
dot icon12/01/2014
Satisfaction of charge 14 in full
dot icon12/01/2014
Satisfaction of charge 12 in full
dot icon12/01/2014
Satisfaction of charge 11 in full
dot icon12/01/2014
Satisfaction of charge 15 in full
dot icon12/01/2014
Satisfaction of charge 17 in full
dot icon12/01/2014
Satisfaction of charge 3 in full
dot icon12/01/2014
Satisfaction of charge 7 in full
dot icon12/01/2014
Satisfaction of charge 20 in full
dot icon12/01/2014
Satisfaction of charge 23 in full
dot icon12/01/2014
Satisfaction of charge 22 in full
dot icon12/01/2014
Satisfaction of charge 16 in full
dot icon12/01/2014
Satisfaction of charge 21 in full
dot icon12/01/2014
Satisfaction of charge 10 in full
dot icon12/01/2014
Satisfaction of charge 13 in full
dot icon12/01/2014
Satisfaction of charge 18 in full
dot icon09/01/2014
Termination of appointment of Jonathan John Lewis Packer as a director on 2014-01-07
dot icon09/01/2014
Termination of appointment of Roger Wilman as a director on 2014-01-07
dot icon09/01/2014
Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 2014-01-10
dot icon08/01/2014
Termination of appointment of Trygve Seglem as a director on 2013-12-20
dot icon08/01/2014
Termination of appointment of Synnove Seglem as a director on 2013-12-19
dot icon06/01/2014
Declaration of solvency
dot icon06/01/2014
Appointment of a voluntary liquidator
dot icon06/01/2014
Resolutions
dot icon02/01/2014
Satisfaction of charge 24 in full
dot icon18/12/2013
Director's details changed for Mr Roger Wilman on 2013-11-12
dot icon18/12/2013
Secretary's details changed for Mr Roger Wilman on 2013-11-12
dot icon14/08/2013
Accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Roger Wilman on 2012-11-29
dot icon03/06/2013
Secretary's details changed for Mr Roger Wilman on 2012-11-29
dot icon31/03/2013
Termination of appointment of Andrew Beveridge as a director on 2013-03-31
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon08/09/2011
Accounts made up to 2010-12-31
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 21
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 23
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/09/2011
Particulars of a charge subject to which a property has been acquired / charge no: 17
dot icon10/05/2011
Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 2011-05-11
dot icon25/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Jonathan John Lewis Packer on 2010-04-21
dot icon22/04/2010
Director's details changed for Synnove Seglem on 2010-04-21
dot icon22/04/2010
Director's details changed for Andrew Beveridge on 2010-04-21
dot icon17/03/2010
Accounts made up to 2009-12-31
dot icon17/03/2010
Accounts made up to 2009-06-30
dot icon28/12/2009
Duplicate mortgage certificatecharge no:15
dot icon28/12/2009
Duplicate mortgage certificatecharge no:14
dot icon28/12/2009
Duplicate mortgage certificatecharge no:13
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 15
dot icon14/10/2009
Auditor's resignation
dot icon11/10/2009
Auditor's resignation
dot icon15/09/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2009
Registered office changed on 22/04/2009 from one st. Paul's churchyard london EC4M 8SH
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Location of register of members
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon05/01/2009
Appointment terminate, director and secretary patrick caron delion logged form
dot icon04/01/2009
Registered office changed on 05/01/2009 from 7TH floor 45 king william street london EC4R 9AN
dot icon04/01/2009
Appointment terminated director sandip jobanputra
dot icon04/01/2009
Appointment terminated director simon kayser
dot icon04/01/2009
Director appointed synnove seglem
dot icon04/01/2009
Director appointed andrew beveridge
dot icon04/01/2009
Director appointed jonathan john lewis packer
dot icon04/01/2009
Director appointed trygve seglem
dot icon04/01/2009
Director and secretary appointed roger wilman
dot icon18/11/2008
Secretary appointed patrick caron delion
dot icon17/11/2008
Appointment terminated secretary richard thorp
dot icon30/04/2008
Appointment terminated director david swannell
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon22/04/2008
Return made up to 21/04/08; full list of members
dot icon22/10/2007
Director resigned
dot icon03/09/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 21/04/07; full list of members
dot icon22/04/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD
dot icon22/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon19/04/2006
Return made up to 21/04/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2005-06-30
dot icon25/07/2005
New director appointed
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Director resigned
dot icon31/08/2004
New director appointed
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon28/04/2004
Return made up to 21/04/04; full list of members
dot icon22/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon13/01/2004
Full accounts made up to 2003-06-30
dot icon12/05/2003
Return made up to 21/04/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-06-30
dot icon14/10/2002
Director's particulars changed
dot icon24/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon13/07/2002
New director appointed
dot icon22/04/2002
Return made up to 21/04/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-06-30
dot icon11/10/2001
Director's particulars changed
dot icon12/09/2001
New director appointed
dot icon11/07/2001
Particulars of mortgage/charge
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned
dot icon26/04/2001
Return made up to 21/04/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon12/06/2000
Secretary's particulars changed;director's particulars changed
dot icon07/05/2000
Return made up to 21/04/00; full list of members
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon04/04/2000
Location of register of members
dot icon04/04/2000
Secretary resigned
dot icon04/02/2000
Memorandum and Articles of Association
dot icon04/02/2000
Registered office changed on 05/02/00 from: clifford chance london EC1A 4JJ
dot icon04/02/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Secretary resigned
dot icon02/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Secretary resigned
dot icon03/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Memorandum and Articles of Association
dot icon10/06/1999
Certificate of change of name
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
20/04/1999 - 09/06/1999
1588
Richards, Martin Edgar
Nominee Director
20/04/1999 - 09/06/1999
1218
Packer, Jonathan John Lewis
Director
22/12/2008 - 06/01/2014
11
Charlton, Peter John
Nominee Director
20/04/1999 - 09/06/1999
747
Caron Delion, Patrick
Secretary
17/11/2008 - 22/12/2008
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTY SHIPPING LIMITED

BETTY SHIPPING LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTY SHIPPING LIMITED?

toggle

BETTY SHIPPING LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 14/03/2015.

Where is BETTY SHIPPING LIMITED located?

toggle

BETTY SHIPPING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BETTY SHIPPING LIMITED do?

toggle

BETTY SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BETTY SHIPPING LIMITED?

toggle

The latest filing was on 14/03/2015: Final Gazette dissolved following liquidation.