BARRIER (OFFSHORE) ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BARRIER (OFFSHORE) ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01664091

Incorporation date

14/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon22/12/2025
Removal of liquidator by court order
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-06-28
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-06-28
dot icon27/07/2023
Liquidators' statement of receipts and payments to 2023-06-28
dot icon04/08/2022
Liquidators' statement of receipts and payments to 2022-06-28
dot icon11/08/2021
Liquidators' statement of receipts and payments to 2021-06-28
dot icon04/11/2020
Satisfaction of charge 3 in full
dot icon04/11/2020
Satisfaction of charge 4 in full
dot icon04/11/2020
Satisfaction of charge 5 in full
dot icon08/10/2020
Termination of appointment of David Glenn Anderson as a director on 2020-10-05
dot icon19/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2020
Registered office address changed from Haverton Hill Industrial Estate Haverton Hill Road Billingham Cleveland TS23 1PZ to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-14
dot icon13/07/2020
Appointment of a voluntary liquidator
dot icon13/07/2020
Statement of affairs
dot icon13/07/2020
Resolutions
dot icon29/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Appointment of Mr Christopher James Garbutt as a secretary on 2019-02-01
dot icon01/02/2019
Termination of appointment of Alan John Harris as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Alan John Harris as a secretary on 2019-01-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon07/08/2017
Director's details changed for Mr Christopher James Garbutt on 2016-11-30
dot icon27/06/2017
Registration of charge 016640910006, created on 2017-06-23
dot icon09/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Appointment of Mr Paul Harris as a director on 2016-02-01
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Alan John Harris on 2014-10-01
dot icon05/11/2014
Secretary's details changed for Mr Alan John Harris on 2014-10-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon05/10/2009
Director's details changed for Mr Christopher James Garbutt on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Alan John Harris on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Alan John Harris on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr David Glenn Anderson on 2009-10-05
dot icon22/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / david anderson / 30/09/2008
dot icon23/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/09/2007
Return made up to 26/09/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/11/2006
Return made up to 26/09/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
New director appointed
dot icon10/10/2005
Return made up to 26/09/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/12/2004
Return made up to 26/09/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2004-01-31
dot icon08/10/2003
Return made up to 26/09/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-01-31
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon20/07/2003
Memorandum and Articles of Association
dot icon05/02/2003
Ad 28/12/02--------- £ si 250@1=250 £ ic 250/500
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon26/10/2002
Return made up to 26/09/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/10/2001
Return made up to 26/09/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-01-31
dot icon24/11/2000
Accounts for a small company made up to 2000-01-31
dot icon01/11/2000
Director resigned
dot icon01/11/2000
£ ic 500/250 12/10/00 £ sr 250@1=250
dot icon26/10/2000
Return made up to 26/09/00; full list of members
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
Resolutions
dot icon20/09/1999
Return made up to 26/09/99; no change of members
dot icon17/09/1999
Accounts for a small company made up to 1999-01-31
dot icon13/10/1998
Return made up to 26/09/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1998-01-31
dot icon06/10/1997
Return made up to 26/09/97; full list of members
dot icon02/06/1997
Accounts for a small company made up to 1997-01-31
dot icon23/10/1996
Return made up to 26/09/96; no change of members
dot icon09/06/1996
Accounts for a small company made up to 1996-01-31
dot icon25/09/1995
Return made up to 26/09/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 26/09/94; full list of members
dot icon03/10/1994
Director resigned
dot icon23/05/1994
Accounts for a small company made up to 1994-01-31
dot icon24/09/1993
Return made up to 26/09/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1993-01-31
dot icon06/04/1993
New secretary appointed
dot icon26/01/1993
Particulars of mortgage/charge
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon30/09/1992
Return made up to 26/09/92; no change of members
dot icon10/07/1992
Full accounts made up to 1992-01-31
dot icon05/12/1991
Particulars of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon08/11/1991
Full accounts made up to 1991-01-31
dot icon28/10/1991
Return made up to 26/09/91; full list of members
dot icon24/02/1991
Return made up to 30/09/90; full list of members
dot icon04/05/1990
Return made up to 26/09/89; full list of members
dot icon23/04/1990
Full accounts made up to 1990-01-31
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon03/10/1989
Full accounts made up to 1989-01-31
dot icon29/11/1988
Return made up to 27/06/88; full list of members
dot icon22/07/1988
Full accounts made up to 1988-01-31
dot icon11/05/1988
Return made up to 08/10/87; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-01-31
dot icon19/03/1987
Return made up to 09/07/86; full list of members
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
05/10/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Alan John
Director
18/09/1992 - 31/01/2019
3
Anderson, David Glenn
Director
01/02/2006 - 05/10/2020
3
Harris, Paul
Director
01/02/2016 - Present
-
Mr Christopher James Garbutt
Director
18/09/1992 - Present
2
Garbutt, Christopher James
Secretary
01/02/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BARRIER (OFFSHORE) ENGINEERING LIMITED

BARRIER (OFFSHORE) ENGINEERING LIMITED is an(a) Liquidation company incorporated on 14/09/1982 with the registered office located at Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIER (OFFSHORE) ENGINEERING LIMITED?

toggle

BARRIER (OFFSHORE) ENGINEERING LIMITED is currently Liquidation. It was registered on 14/09/1982 .

Where is BARRIER (OFFSHORE) ENGINEERING LIMITED located?

toggle

BARRIER (OFFSHORE) ENGINEERING LIMITED is registered at Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BARRIER (OFFSHORE) ENGINEERING LIMITED do?

toggle

BARRIER (OFFSHORE) ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BARRIER (OFFSHORE) ENGINEERING LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of a voluntary liquidator.