Company Information for BARRY WOOD PLANT HIRE LIMITED
C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
BARRY WOOD PLANT HIRE LIMITED | ||
Legal Registered Office | ||
C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW Other companies in SK17 | ||
Previous Names | ||
|
Company Number | 02997389 | |
---|---|---|
Company ID Number | 02997389 | |
Date formed | 1994-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/10/2017 | |
Account next due | 30/10/2019 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 21:44:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARRY WOOD PLANT HIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ANTHONY VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN HATTERSLEY |
Director | ||
JULIE ANN WOOD |
Director | ||
JONATHAN BUTTERWORTH |
Director | ||
BARRY WOOD |
Company Secretary | ||
BARRY WOOD |
Director | ||
DORIS JOHNSON |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS FINANCE RESOURCING LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Dissolved 2017-10-10 | |
BUSINESS FINANCIAL RESOURCING LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Liquidation. Notice of resignation of administrator | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM Field Farm Batham Gate Fairfield Buxton Derbyshire SK17 7HS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR MARK RYALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HATTERSLEY | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANTHONY VAUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
PSC02 | Notification of Sustainable Quarrying and Tanker Services Group Ltd as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN WOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029973890004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERWORTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029973890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029973890003 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE WOOD / 02/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH | |
AR01 | 02/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY WOOD | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE WOOD / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HATTERSLEY / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WOOD / 07/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED BARRY WOOD (AGRICULTURAL CONTRAC TORS) LIMITED CERTIFICATE ISSUED ON 09/02/07 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED BARRY WOOD PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/07/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97 | |
363s | RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0293353 | Active | Licenced property: BATHAM GATE ROAD FIELD FARM FAIRFIELD BUXTON FAIRFIELD GB SK17 7HS. |
Appointmen | 2023-12-06 |
Appointment of Administrators | 2019-10-08 |
Petitions to Wind Up (Companies) | 2019-10-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY CHARGE | Satisfied | BARRY WOOD | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRY WOOD PLANT HIRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
Trade Waste Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BARRY WOOD PLANT HIRE LIMITED | Event Date | 2023-12-06 |
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency And Companies List (Chd) No CR-2019-006532 of 2019 BARRY WOOD PLANT HIRE LIMITED (Company Number 02997389 ) R… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BARRY WOOD PLANT HIRE LIMITED | Event Date | 2019-10-01 |
In the High Court of Justice, Business & Property Courts of E&W Insolvency And Companies List (Chd) case number CR-2019-006532 Date of Appointment: 1 October 2019 . Joint Administrator's Name and Address: Paul Andrew Flint (IP No. 9075 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. : Joint Administrator's Name and Address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BARRY WOOD PLANT HIRE LIMITED | Event Date | 2019-08-07 |
In the HIGH COURT OF JUSTICE CHANCERY DIVISION BIRMINGHAM DISTRICT REGISTRY case number CR-2019-BHM-000700 A Petition to wind up Barry Wood Plant Hire Limited (registered no 02997389) of Field Farm, Batham Gate, Fairfield, Buxton, Derbyshire SK17 7HS presented on 2 July 2019 by CERTAS ENERGY UK LIMITED , t/a Carlton Fuels of 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington WA3 6XG claiming to be a creditor of the company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS . Date: 12 November 2019 Time: 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention in accordance with rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00 hours on Tuesday 11 November 2019 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |