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 Name | |
---|---|
PARK FARMING LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY Other companies in S25 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MALCOLM BURGESS |
||
GLORIA MAUREEN BURGESS |
||
KEVIN MALCOLM BURGESS |
||
MALCOLM BERTRAM BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NRL HEAT & POWER LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Dissolved 2014-05-06 | |
PARK FARM LAND LIMITED | Director | 1996-11-22 | CURRENT | 1996-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-09-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-09-30 | |
RM02 | Notice of ceasing to act as receiver or manager | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
RM01 | Liquidation appointment of receiver | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597,00009663 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008597 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM PARK FARM CROWGATE SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5AL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM PARK FARM CROWGATE SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5AL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100412,PR003198 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100412,PR003198 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100412,PR003198 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100412,PR003198 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR001614,PR100820 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008597,00009663 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008597,00009663 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 17/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 17/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MALCOLM BURGESS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BERTRAM BURGESS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA MAUREEN BURGESS / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MALCOLM BURGESS / 30/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
RES01 | ALTER MEM AND ARTS 11/03/2008 | |
RES13 | RECLASSIFY CAPITAL 11/03/2008 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-07-31 |
Resolutions for Winding-up | 2015-07-31 |
Meetings of Creditors | 2015-07-07 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GILLIAN WENDY FARRAR | |
DEBENTURE | Outstanding | ALLIANCE AND LEICESTER PLC | |
LEGAL CHARGE | Outstanding | ALLIANCE AND LEICESTER PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK 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 PARK FARMING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
BASSETLAW DISTRICT COUNCIL | |
|
Other Services |
BASSETLAW DISTRICT COUNCIL | |
|
Other Services |
BASSETLAW DISTRICT COUNCIL | |
|
Other Services |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
|
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARK FARMING LIMITED | Event Date | 2015-07-28 |
John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARK FARMING LIMITED | Event Date | 2015-07-28 |
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 Type | Meetings of Creditors | |
Defending party | PARK FARMING LIMITED | Event Date | 2015-07-02 |
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 : | |||
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. |