UKBizDB.co.uk

BARRY WOOD PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barry Wood Plant Hire Limited. The company was founded 29 years ago and was given the registration number 02997389. The firm's registered office is in BRIGHTON. You can find them at C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BARRY WOOD PLANT HIRE LIMITED
Company Number:02997389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 December 1994
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director19 December 2018Active
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director19 December 2018Active
Field Farm Batham Gate Road, Fairfield, Buxton, SK17 7HS

Secretary02 December 1994Active
SK17

Secretary05 June 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 December 1994Active
Field Farm, Batham Gate, Fairfield Buxton, SK17 7HS

Director08 November 2011Active
Sunnyside, Litton Dale, Litton, Buxton, SK17 8QL

Director05 May 2003Active
Field Farm, Batham Gate, Fairfield Buxton, SK17 7HS

Director08 May 2018Active
SK17

Director02 December 1994Active
SK17

Director26 May 1997Active

People with Significant Control

Sustainable Quarrying And Tanker Services Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Arclid Industrial Estate, Sandbach, England, CW11 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-12-01Insolvency

Liquidation in administration resignation of administrator.

Download
2023-10-31Insolvency

Liquidation in administration progress report.

Download
2023-10-06Insolvency

Liquidation in administration extension of period.

Download
2023-05-05Insolvency

Liquidation in administration progress report.

Download
2022-10-31Insolvency

Liquidation in administration progress report.

Download
2022-04-29Insolvency

Liquidation in administration progress report.

Download
2021-11-02Insolvency

Liquidation in administration progress report.

Download
2021-10-04Insolvency

Liquidation in administration extension of period.

Download
2021-05-07Insolvency

Liquidation in administration progress report.

Download
2020-11-14Insolvency

Liquidation in administration progress report.

Download
2020-09-03Insolvency

Liquidation in administration extension of period.

Download
2020-05-12Insolvency

Liquidation in administration progress report.

Download
2019-12-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-23Insolvency

Liquidation in administration proposals.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-07-17Address

Change registered office address company with date old address new address.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.