Company NameB Group Realisations Limited
Company StatusDissolved
Company Number00302110
CategoryPrivate Limited Company
Incorporation Date21 June 1935(88 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesBarton & Sons Limited and Barton Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(55 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(55 years, 12 months after company formation)
Appointment Duration9 months (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(55 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Secretary NameWilliam Geoffrey Jeavons
NationalityBritish
StatusResigned
Appointed03 June 1991(55 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address1 The Grange
Wombourne
Wolverhampton
West Midlands
WV5 9HX
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed01 January 1992(56 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameMr Akash Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(59 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ambkia House
9a Portland Place
London
W1B 1PR
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(59 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(59 years, 3 months after company formation)
Appointment Duration16 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed26 September 1994(59 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameWing Yee Cheung
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(64 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 June 2000)
RoleFinancial Controller
Correspondence Address8 Anchor Close
Edgbaston
Birmingham
B16 9DQ
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(71 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(72 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(74 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(75 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(75 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(77 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleGroup Tax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(77 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(79 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(79 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websitecaparo.co.uk
Telephone020 74861417
Telephone regionLondon

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

25.3m at £0.2Caparo Industries PLC
51.17%
Deferred Ordinary
24.1m at £0.2Caparo Industries PLC
48.83%
Ordinary
1 at £0.2Swraj Paul
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: 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.
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.
Fully Satisfied
5 February 2007Delivered on: 13 February 2007
Satisfied on: 21 July 2010
Persons entitled: Us Bank National Association

Classification: Stock pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 December 1998Delivered on: 15 January 1999
Satisfied on: 21 July 2010
Persons entitled: Mercantile Business Credit Inc.

Classification: Agreement of pledge
Secured details: 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.
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.
Fully Satisfied

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of Akash Paul as a director on 11 November 2016 (1 page)
15 November 2016Registered 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 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12,355,296
(5 pages)
18 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
11 December 2015Change of name notice (2 pages)
11 December 2015Company name changed barton group LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12,355,296
(6 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12,355,296
(6 pages)
20 March 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
20 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,355,296
(6 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,355,296
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
8 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
18 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
8 October 2010Termination of appointment of Ambar Paul as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
18 August 2010Appointment of Mr Michael James Stilwell as a director (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
23 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Return made up to 03/06/09; full list of members (5 pages)
2 July 2009Director's change of particulars / akash paul / 30/06/2009 (1 page)
2 July 2009Director's change of particulars / ambar paul / 30/06/2009 (1 page)
9 July 2008Director's change of particulars / akash paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
14 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 June 2007Return made up to 03/06/07; no change of members (8 pages)
9 May 2007New director appointed (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2006S-div 29/12/05 (1 page)
16 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
16 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 03/06/02; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
11 July 2000Full accounts made up to 31 December 1999 (11 pages)
3 July 2000Return made up to 03/06/00; full list of members (8 pages)
3 July 2000Director resigned (1 page)
7 December 1999New director appointed (4 pages)
8 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 03/06/99; no change of members (9 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 03/06/97; no change of members (7 pages)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 August 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1996Return made up to 03/06/96; no change of members (9 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Return made up to 03/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(10 pages)
28 January 1994Re-registration of Memorandum and Articles (42 pages)
28 January 1994Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
16 September 1986Full accounts made up to 31 December 1985 (22 pages)
15 July 1986Return made up to 03/07/85; full list of members (16 pages)
1 September 1938Company name changed\certificate issued on 01/09/38 (4 pages)
21 June 1935Incorporation (45 pages)