Company NameBetty Shipping Limited
Company StatusDissolved
Company Number03757426
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous NameHammergrange Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Roger Wilman
NationalityBritish
StatusClosed
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 15 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Secretary NameHaydn Hughes
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address15 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(4 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NamePatrick Caron Delion
StatusResigned
Appointed18 November 2008(9 years, 7 months after company formation)
Appointment Duration1 month (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameAndrew Beveridge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7SR
Scotland
Director NameMr Jonathan John Lewis Packer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlecroft House Higher Road
Horsington
Templecombe
Somerset
BA8 0DN
Director NameSynnove Seglem
Date of BirthMay 1980 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLokkegangen 3
0270 Oslo
Norway
Director NameTrygve Seglem
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSalhusv 29
5529 Haugesund
Norway
Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Knutsen Shuttle Tankers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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