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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 19 December 2018 | Active |
C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 19 December 2018 | Active |
Field Farm Batham Gate Road, Fairfield, Buxton, SK17 7HS | Secretary | 02 December 1994 | Active |
SK17 | Secretary | 05 June 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 02 December 1994 | Active |
Field Farm, Batham Gate, Fairfield Buxton, SK17 7HS | Director | 08 November 2011 | Active |
Sunnyside, Litton Dale, Litton, Buxton, SK17 8QL | Director | 05 May 2003 | Active |
Field Farm, Batham Gate, Fairfield Buxton, SK17 7HS | Director | 08 May 2018 | Active |
SK17 | Director | 02 December 1994 | Active |
SK17 | Director | 26 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-12-01 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2023-10-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-06 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-31 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-04 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-23 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.