Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK FARMING LIMITED
Company Information for

PARK FARMING LIMITED

SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
Company Registration Number
03114614
Private Limited Company
Liquidation

Company Overview

About Park Farming Ltd
PARK FARMING LIMITED was founded on 1995-10-17 and has its registered office in Matlock. The organisation's status is listed as "Liquidation". Park Farming Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARK FARMING LIMITED
 
Legal Registered Office
SPEEDWELL MILL OLD COACH ROAD
TANSLEY
MATLOCK
DERBYSHIRE
DE4 5FY
Other companies in S25
 
Filing Information
Company Number 03114614
Company ID Number 03114614
Date formed 1995-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 31/08/2015
Latest return 17/10/2013
Return next due 14/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-11-05 09:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK FARMING LIMITED
Is this data useful to you?
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.

Company Officers of PARK FARMING LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MALCOLM BURGESS
Company Secretary 1995-10-17
GLORIA MAUREEN BURGESS
Director 1995-10-17
KEVIN MALCOLM BURGESS
Director 1995-10-17
MALCOLM BERTRAM BURGESS
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 1995-10-17 1995-10-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-10-17 1995-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MALCOLM BURGESS NRL HEAT & POWER LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2014-05-06
MALCOLM BERTRAM BURGESS PARK FARM LAND LIMITED Director 1996-11-22 CURRENT 1996-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-27
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-09-24RM02Notice of ceasing to act as receiver or manager
2018-09-243.6Receiver abstract summary of receipts and payments brought down to 2017-09-26
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-27
2017-10-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2017
2017-10-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016
2017-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-27
2016-08-174.68 Liquidators' statement of receipts and payments to 2016-07-27
2016-03-083.6Receiver abstract summary of receipts and payments brought down to 2015-09-30
2016-02-25RM02Notice of ceasing to act as receiver or manager
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-25RM01Liquidation appointment of receiver
2015-09-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597,00009663
2015-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-09-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008597
2015-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2015
2015-08-104.20STATEMENT OF AFFAIRS/4.19
2015-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM PARK FARM CROWGATE SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5AL
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM PARK FARM CROWGATE SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5AL
2015-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2015
2015-04-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100412,PR003198
2015-04-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100412,PR003198
2015-04-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100412,PR003198
2015-04-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100412,PR003198
2015-04-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR001614,PR100820
2015-01-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18
2014-06-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597,00009663
2014-05-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008597,00009663
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0117/10/13 FULL LIST
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-11-05AR0117/10/12 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-19AR0117/10/11 FULL LIST
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-17AR0117/10/10 FULL LIST
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-23AR0117/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MALCOLM BURGESS / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BERTRAM BURGESS / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA MAUREEN BURGESS / 30/11/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MALCOLM BURGESS / 30/11/2009
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-02-07RES01ALTER MEM AND ARTS 11/03/2008
2009-02-07RES13RECLASSIFY CAPITAL 11/03/2008
2008-12-19363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-15363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to PARK FARMING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-31
Resolutions for Winding-up2015-07-31
Meetings of Creditors2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against PARK FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2014-06-24 Outstanding GILLIAN WENDY FARRAR
DEBENTURE 2010-05-01 Outstanding ALLIANCE AND LEICESTER PLC
LEGAL CHARGE 2010-05-01 Outstanding ALLIANCE AND LEICESTER PLC
LEGAL CHARGE 2008-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-07-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1996-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-18 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-12-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30

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 PARK FARMING LIMITED

Intangible Assets
Patents
We have not found any records of PARK FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK FARMING LIMITED
Trademarks
We have not found any records of PARK FARMING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK FARMING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
BASSETLAW DISTRICT COUNCIL 2014-10 GBP £499 Other Services
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £568 Other Services
BASSETLAW DISTRICT COUNCIL 2014-5 GBP £546 Other Services
Nottinghamshire County Council 2014-4 GBP £6,458
Nottinghamshire County Council 2014-1 GBP £6,458
Nottinghamshire County Council 2013-1 GBP £6,458
Nottinghamshire County Council 2012-10 GBP £3,229
Nottinghamshire County Council 2012-7 GBP £3,229
Nottinghamshire County Council 2012-5 GBP £3,135
Nottinghamshire County Council 2011-10 GBP £3,135
Nottinghamshire County Council 2011-6 GBP £6,270
Nottinghamshire County Council 2011-4 GBP £1,267
Nottinghamshire County Council 2010-12 GBP £8,711
0-0 GBP £0

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.

Outgoings
Business Rates/Property Tax
No properties were found where PARK FARMING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPARK FARMING LIMITEDEvent Date2015-07-28
John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARK FARMING LIMITEDEvent Date2015-07-28
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY on 28 July 2015 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was appointed Liquidator of the Company on 28 July 2015 . Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761700 . Kevin Burgess , Chairman of Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPARK FARMING LIMITEDEvent Date2015-07-02
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 5FY on 14 July 2015 at 11.00 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, on the two business days prior to the day of the Meeting. John Hedger (IP Number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01629 761700 or by email to enquiries@seneca-ip.co.uk. Alternative contact: Mitchell Emery. By Order of the Board Kevin Burgess , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK FARMING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK FARMING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.