BARRY WOOD PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BARRY WOOD PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997389

Incorporation date

02/12/1994

Size

Full

Contacts

Registered address

Registered address

Suite 3 Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Registered office address changed from C/O Alvarez & Marsal Europe Llp Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2025-10-28
dot icon01/10/2025
Notice of move from Administration to Dissolution
dot icon08/05/2025
Administrator's progress report
dot icon29/10/2024
Administrator's progress report
dot icon02/10/2024
Notice of extension of period of Administration
dot icon04/05/2024
Administrator's progress report
dot icon04/12/2023
Notice of appointment of a replacement or additional administrator
dot icon01/12/2023
Notice of resignation of an administrator
dot icon31/10/2023
Administrator's progress report
dot icon06/10/2023
Notice of extension of period of Administration
dot icon05/05/2023
Administrator's progress report
dot icon31/10/2022
Administrator's progress report
dot icon29/04/2022
Administrator's progress report
dot icon02/11/2021
Administrator's progress report
dot icon04/10/2021
Notice of extension of period of Administration
dot icon07/05/2021
Administrator's progress report
dot icon14/11/2020
Administrator's progress report
dot icon03/09/2020
Notice of extension of period of Administration
dot icon12/05/2020
Administrator's progress report
dot icon18/12/2019
Statement of affairs with form AM02SOA
dot icon10/12/2019
Notice of deemed approval of proposals
dot icon23/11/2019
Statement of administrator's proposal
dot icon14/10/2019
Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to C/O Alvarez & Marsal Europe Llp Suite 3 Regency House 31 Western Road Brighton BN1 2NW on 2019-10-14
dot icon10/10/2019
Appointment of an administrator
dot icon30/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon17/07/2019
Registered office address changed from Field Farm Batham Gate Fairfield Buxton Derbyshire SK17 7HS to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 2019-07-17
dot icon15/04/2019
Termination of appointment of Graham Anthony Vaughan as a director on 2019-03-29
dot icon19/12/2018
Appointment of Mr Ben Taft as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Mark Ryall as a director on 2018-12-19
dot icon19/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon11/07/2018
Termination of appointment of Alan John Hattersley as a director on 2018-05-21
dot icon10/05/2018
Appointment of Mr Graham Anthony Vaughan as a director on 2018-05-08
dot icon12/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon12/01/2018
Notification of Sustainable Quarrying and Tanker Services Group Ltd as a person with significant control on 2016-04-06
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon03/11/2017
Termination of appointment of Julie Ann Wood as a director on 2017-11-03
dot icon28/09/2017
Registration of charge 029973890004, created on 2017-09-28
dot icon31/08/2017
Termination of appointment of Jonathan Butterworth as a director on 2017-08-31
dot icon07/08/2017
Registration of charge 029973890003, created on 2017-08-03
dot icon06/06/2017
Full accounts made up to 2016-10-31
dot icon04/01/2017
Satisfaction of charge 2 in full
dot icon15/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon03/05/2016
Full accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/12/2012
Director's details changed for Ms Julie Anne Wood on 2012-12-02
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon19/12/2011
Appointment of Mr Jonathan Butterworth as a director
dot icon19/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/12/2011
Appointment of Mr Jonathan Butterworth as a director
dot icon16/12/2011
Termination of appointment of Barry Wood as a director
dot icon16/12/2011
Termination of appointment of Barry Wood as a secretary
dot icon06/12/2011
Auditor's resignation
dot icon15/11/2011
Previous accounting period extended from 2011-08-31 to 2011-10-31
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Accounts for a small company made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for Julie Anne Wood on 2009-12-07
dot icon08/12/2009
Director's details changed for Alan John Hattersley on 2009-12-07
dot icon08/12/2009
Director's details changed for Barry Wood on 2009-12-07
dot icon06/06/2009
Accounts for a small company made up to 2008-08-31
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-08-31
dot icon21/01/2008
Return made up to 02/12/07; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon07/06/2007
Accounts for a small company made up to 2006-08-31
dot icon09/02/2007
Certificate of change of name
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon03/04/2006
Accounts for a small company made up to 2005-08-31
dot icon08/12/2005
Return made up to 02/12/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-08-31
dot icon20/01/2005
Return made up to 02/12/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-08-31
dot icon11/12/2003
Return made up to 02/12/03; full list of members
dot icon24/05/2003
New director appointed
dot icon11/05/2003
Accounts for a small company made up to 2002-08-31
dot icon06/12/2002
Return made up to 02/12/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2001-08-31
dot icon07/12/2001
Return made up to 02/12/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-08-31
dot icon08/12/2000
Return made up to 02/12/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Return made up to 02/12/99; full list of members
dot icon26/03/1999
Director's particulars changed
dot icon05/03/1999
Accounts for a small company made up to 1998-08-31
dot icon24/11/1998
Return made up to 02/12/98; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-08-31
dot icon01/12/1997
Return made up to 02/12/97; no change of members
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/07/1997
Certificate of change of name
dot icon08/07/1997
Secretary resigned
dot icon06/07/1997
New director appointed
dot icon24/06/1997
New secretary appointed
dot icon19/06/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon09/12/1996
Return made up to 02/12/96; no change of members
dot icon21/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/10/1996
Resolutions
dot icon20/12/1995
Return made up to 02/12/95; full list of members
dot icon12/12/1994
Secretary resigned
dot icon02/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconNext confirmation date
02/12/2019
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, Jonathan
Director
08/11/2011 - 31/08/2017
40
Ryall, Mark
Director
19/12/2018 - Present
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/12/1994 - 02/12/1994
7613
Vaughan, Graham Anthony
Director
08/05/2018 - 29/03/2019
9
Wood, Barry
Director
02/12/1994 - 08/11/2011
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY WOOD PLANT HIRE LIMITED

BARRY WOOD PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 02/12/1994 with the registered office located at Suite 3 Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 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 BARRY WOOD PLANT HIRE LIMITED?

toggle

BARRY WOOD PLANT HIRE LIMITED is currently Dissolved. It was registered on 02/12/1994 and dissolved on 01/01/2026.

Where is BARRY WOOD PLANT HIRE LIMITED located?

toggle

BARRY WOOD PLANT HIRE LIMITED is registered at Suite 3 Avery House, 69 North Street, Brighton BN41 1DH.

What does BARRY WOOD PLANT HIRE LIMITED do?

toggle

BARRY WOOD PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARRY WOOD PLANT HIRE LIMITED?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.