Company NameBarnet Engineering Company Limited
Company StatusDissolved
Company Number00973401
CategoryPrivate Limited Company
Incorporation Date27 February 1970(54 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Charles Judson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(21 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary NameDeborah Judson
NationalityBritish
StatusClosed
Appointed30 April 2007(37 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address78 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameMrs Enid Barbara Judson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1993)
RoleCompany Director
Correspondence Address7 Alma Court
Little Heath
Potters Bar
Hertfordshire
EN6 1JT
Director NameMr Richard James Judson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkfield View
Potters Bar
Hertfordshire
EN6 1US
Secretary NameMr Brian Charles Judson
NationalityBritish
StatusResigned
Appointed23 July 1991(21 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Deborah Judson
50.00%
Ordinary
250 at £1Mr Brian Charles Judson
50.00%
Ordinary

Financials

Year2014
Net Worth£70,333
Cash£9,120
Current Liabilities£78,645

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (3 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Change of details for Deborah Judson as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Change of details for Deborah Judson as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 500
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 500
(4 pages)
24 July 2015Registered office address changed from Palladium House 1 4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Palladium House 1 4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 24 July 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Director's details changed for Mr Brian Charles Judson on 23 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Brian Charles Judson on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2008Return made up to 23/07/08; full list of members (3 pages)
5 August 2008Return made up to 23/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 July 2007Return made up to 23/07/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 23/07/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007New secretary appointed (2 pages)
21 August 2006Return made up to 23/07/06; full list of members (7 pages)
21 August 2006Return made up to 23/07/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
4 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Return made up to 23/07/01; full list of members (6 pages)
26 July 2001Return made up to 23/07/01; full list of members (6 pages)
5 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
5 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
29 July 1999Return made up to 23/07/99; no change of members (7 pages)
29 July 1999Return made up to 23/07/99; no change of members (7 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
23 July 1996Return made up to 23/07/96; no change of members (4 pages)
23 July 1996Return made up to 23/07/96; no change of members (4 pages)
2 August 1995Return made up to 23/07/95; no change of members (4 pages)
2 August 1995Return made up to 23/07/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)