B GROUP REALISATIONS LIMITED
Overview
| Company Name | B GROUP REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00302110 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B GROUP REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B GROUP REALISATIONS LIMITED located?
| Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B GROUP REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTON GROUP LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BARTON & SONS LIMITED | Jun 21, 1935 | Jun 21, 1935 |
What are the latest accounts for B GROUP REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for B GROUP REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Akash Paul as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed barton group LIMITED\certificate issued on 11/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Matthew Edward William Hyland as a secretary on Oct 19, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Edward William Hyland as a secretary on Feb 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Georgina Mason as a secretary on Feb 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Who are the officers of B GROUP REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||
| HYLAND, Matthew Edward William | Secretary | Caparo House 103 Baker Street W1U 6LN London | 194837780001 | |||||||
| JEAVONS, William Geoffrey | Secretary | 1 The Grange Wombourne WV5 9HX Wolverhampton West Midlands | British | 11293410001 | ||||||
| MASON, Georgina | Secretary | Caparo House 103 Baker Street W1U 6LN London | 174269460001 | |||||||
| SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | 56051330001 | ||||||
| STEELE, Colin Grant | Secretary | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | British | 10618480001 | ||||||
| STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150764170001 | |||||||
| CHEUNG, Wing Yee | Director | 8 Anchor Close Edgbaston B16 9DQ Birmingham | British | 59538730001 | ||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| HAUXWELL, Timothy Norbury | Director | The Shielings Highgrove Gardens Edwalton NG12 4DF Nottingham | British | 70993740001 | ||||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands | United Kingdom | British | 152453950001 | |||||
| LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | 11293430001 | ||||||
| MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 173302440001 | |||||
| PAUL, Akash, The Honourable | Director | Ambkia House 9a Portland Place W1B 1PR London Flat 3 United Kingdom | United Kingdom | British | 49303360005 | |||||
| PAUL, Ambar, The Honourable | Director | Ambika House 9-11 Portland Place W1B 1PR London Flat 19 United Kingdom | United Kingdom | British | 92729600003 | |||||
| PAUL OF MARYLEBONE, The Lord | Director | 6 Ambika House 9a Portland Place W1B 1PR London | England | British | 11293420003 | |||||
| SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STILWELL, Michael James | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands | United Kingdom | British | 142098630001 |
Does B GROUP REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Stock pledge agreement | Created On Feb 05, 2007 Delivered On Feb 13, 2007 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged shares and the certificate representing the pledged shares, all dividends, cash, instruments and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement of pledge | Created On Dec 29, 1998 Delivered On Jan 15, 1999 | Satisfied | Amount secured The payment of the obligations (being all present and future indebtedness) owed by caparo partners, bull moose tube company, caparo inc., Bock industries inc., Warren tube company, bmt holdings inc. And bull moose tube limited (the obligors) to the chargee for itself and as agent for the lenders under the loan agreement sated 29TH december 1998 | |
Short particulars 760,000 shares of common stock of bull moose tube limited issued in the name of barton group limited including all options rights warrants and all other documents all dividends cash etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0