PARK FARMING LIMITED

Register to unlock more data on OkredoRegister

PARK FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114614

Incorporation date

16/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon23/12/2020
Final Gazette dissolved following liquidation
dot icon23/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2019
Liquidators' statement of receipts and payments to 2019-07-27
dot icon25/10/2018
Satisfaction of charge 16 in full
dot icon23/09/2018
Notice of ceasing to act as receiver or manager
dot icon23/09/2018
Notice of ceasing to act as receiver or manager
dot icon23/09/2018
Notice of ceasing to act as receiver or manager
dot icon23/09/2018
Receiver's abstract of receipts and payments to 2018-06-28
dot icon23/09/2018
Receiver's abstract of receipts and payments to 2018-03-26
dot icon23/09/2018
Receiver's abstract of receipts and payments to 2017-09-26
dot icon23/09/2018
Notice of ceasing to act as receiver or manager
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-07-27
dot icon03/10/2017
Receiver's abstract of receipts and payments to 2017-03-26
dot icon03/10/2017
Receiver's abstract of receipts and payments to 2016-03-26
dot icon20/09/2017
Liquidators' statement of receipts and payments to 2017-07-27
dot icon16/08/2016
Liquidators' statement of receipts and payments to 2016-07-27
dot icon07/03/2016
Receiver's abstract of receipts and payments to 2015-09-30
dot icon24/02/2016
Notice of ceasing to act as receiver or manager
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2015
Appointment of receiver or manager
dot icon31/08/2015
Notice of ceasing to act as receiver or manager
dot icon31/08/2015
Receiver's abstract of receipts and payments to 2015-08-17
dot icon31/08/2015
Notice of ceasing to act as receiver or manager
dot icon31/08/2015
Receiver's abstract of receipts and payments to 2015-08-17
dot icon09/08/2015
Receiver's abstract of receipts and payments to 2015-05-06
dot icon09/08/2015
Statement of affairs with form 4.19
dot icon09/08/2015
Appointment of a voluntary liquidator
dot icon09/08/2015
Resolutions
dot icon06/08/2015
Registered office address changed from Park Farm Crowgate South Anston Sheffield South Yorkshire S25 5AL to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2015-08-07
dot icon15/07/2015
Receiver's abstract of receipts and payments to 2015-05-06
dot icon12/04/2015
Appointment of receiver or manager
dot icon12/04/2015
Appointment of receiver or manager
dot icon12/04/2015
Appointment of receiver or manager
dot icon12/04/2015
Appointment of receiver or manager
dot icon12/04/2015
Appointment of receiver or manager
dot icon05/01/2015
Total exemption small company accounts made up to 2013-11-30
dot icon23/06/2014
Particulars of a mortgage or charge/co extend / charge no: 18
dot icon08/06/2014
Appointment of receiver or manager
dot icon27/05/2014
Appointment of receiver or manager
dot icon05/12/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2012-11-30
dot icon04/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/08/2010
Accounts for a small company made up to 2009-11-30
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 16
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/12/2009
Director's details changed for Kevin Malcolm Burgess on 2009-11-30
dot icon22/12/2009
Director's details changed for Malcolm Bertram Burgess on 2009-11-30
dot icon22/12/2009
Director's details changed for Gloria Maureen Burgess on 2009-11-30
dot icon22/12/2009
Secretary's details changed for Kevin Malcolm Burgess on 2009-11-30
dot icon29/06/2009
Accounts for a small company made up to 2008-11-30
dot icon06/02/2009
Resolutions
dot icon18/12/2008
Return made up to 17/10/08; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-11-30
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-11-30
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Accounts for a small company made up to 2005-11-30
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon28/11/2005
Particulars of mortgage/charge
dot icon16/10/2005
Return made up to 17/10/05; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2004-11-30
dot icon09/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon11/11/2004
Return made up to 17/10/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 17/10/03; full list of members
dot icon08/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
New director appointed
dot icon21/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/11/2002
Return made up to 17/10/02; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon11/12/2001
Return made up to 17/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon23/04/2001
Full accounts made up to 1999-11-30
dot icon15/11/2000
Return made up to 17/10/00; full list of members
dot icon25/01/2000
Return made up to 17/10/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-11-30
dot icon06/06/1999
Return made up to 17/10/98; change of members
dot icon09/03/1999
Full accounts made up to 1997-11-30
dot icon04/02/1998
Return made up to 17/10/97; no change of members
dot icon18/09/1997
Full accounts made up to 1996-11-30
dot icon04/12/1996
Particulars of mortgage/charge
dot icon06/11/1996
Return made up to 17/10/96; full list of members
dot icon21/03/1996
Particulars of mortgage/charge
dot icon21/02/1996
Accounting reference date notified as 30/11
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/10/1995
Ad 17/10/95--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Secretary resigned
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed;new director appointed
dot icon19/10/1995
Registered office changed on 20/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon16/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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
Harrison, Irene Lesley
Nominee Secretary
16/10/1995 - 16/10/1995
3811
Business Information Research & Reporting Limited
Nominee Director
16/10/1995 - 16/10/1995
5082
Mr Kevin Malcolm Burgess
Director
16/10/1995 - Present
11
Burgess, Gloria Maureen
Director
16/10/1995 - Present
-
Burgess, Malcolm Bertram
Director
31/08/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

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 PARK FARMING LIMITED

PARK FARMING LIMITED is an(a) Dissolved company incorporated on 16/10/1995 with the registered office located at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY. There are currently 4 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 PARK FARMING LIMITED?

toggle

PARK FARMING LIMITED is currently Dissolved. It was registered on 16/10/1995 and dissolved on 23/12/2020.

Where is PARK FARMING LIMITED located?

toggle

PARK FARMING LIMITED is registered at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY.

What does PARK FARMING LIMITED do?

toggle

PARK FARMING LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for PARK FARMING LIMITED?

toggle

The latest filing was on 23/12/2020: Final Gazette dissolved following liquidation.