B GROUP REALISATIONS LIMITED

B GROUP REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameB GROUP REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00302110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of B GROUP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARTON GROUP LIMITEDDec 31, 1981Dec 31, 1981
    BARTON & SONS LIMITEDJun 21, 1935Jun 21, 1935

    What are the latest accounts for B GROUP REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for B GROUP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Akash Paul as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 12,355,296
    SH01

    Termination of appointment of Claire Smith as a director on Dec 03, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed barton group LIMITED\certificate issued on 11/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Matthew Edward William Hyland as a secretary on Oct 19, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 12,355,296
    SH01

    Appointment of Mrs Claire Smith as a director on Feb 17, 2015

    2 pagesAP01

    Termination of appointment of Georgina Mason as a director on Feb 16, 2015

    1 pagesTM01

    Appointment of Mr Matthew Edward William Hyland as a secretary on Feb 02, 2015

    2 pagesAP03

    Termination of appointment of Georgina Mason as a secretary on Feb 02, 2015

    1 pagesTM02

    Annual return made up to Jun 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 12,355,296
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Matthew Hyland as a director

    1 pagesTM01

    Appointment of Miss Georgina Mason as a director

    2 pagesAP01

    Who are the officers of B GROUP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    HYLAND, Matthew Edward William
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    194837780001
    JEAVONS, William Geoffrey
    1 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    Secretary
    1 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    British11293410001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    174269460001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Secretary
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    British56051330001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    STILWELL, Michael James
    Caparo House
    103 Baker Street
    W1U 6LN London
    Secretary
    Caparo House
    103 Baker Street
    W1U 6LN London
    150764170001
    CHEUNG, Wing Yee
    8 Anchor Close
    Edgbaston
    B16 9DQ Birmingham
    Director
    8 Anchor Close
    Edgbaston
    B16 9DQ Birmingham
    British59538730001
    DANCASTER, David Patrick
    Kenilworth Avenue
    SW19 7LN London
    1
    Director
    Kenilworth Avenue
    SW19 7LN London
    1
    EnglandBritish55380530001
    HAUXWELL, Timothy Norbury
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    Director
    The Shielings Highgrove Gardens
    Edwalton
    NG12 4DF Nottingham
    British70993740001
    HYLAND, Matthew William Edward
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United KingdomBritish152453950001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    British11293430001
    MASON, Georgina
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish173302440001
    PAUL, Akash, The Honourable
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    Director
    Ambkia House
    9a Portland Place
    W1B 1PR London
    Flat 3
    United Kingdom
    United KingdomBritish49303360005
    PAUL, Ambar, The Honourable
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    Director
    Ambika House 9-11
    Portland Place
    W1B 1PR London
    Flat 19
    United Kingdom
    United KingdomBritish92729600003
    PAUL OF MARYLEBONE, The Lord
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    Director
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    EnglandBritish11293420003
    SMITH, Claire
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    EnglandBritish195772990001
    SMITH, John Godfrey
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    Director
    Chequerfield House
    32 Showell Lane Lower Penn
    WV4 4TT Wolverhampton
    West Midlands
    United KingdomBritish56051330001
    STILWELL, Michael James
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    Director
    Popes Lane
    B69 4PJ Oldbury
    Caparo House
    West Midlands
    United KingdomBritish142098630001

    Does B GROUP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    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
    • Us Bank National Association
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mercantile Business Credit Inc.
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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