PARK FARMING LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 5FY

Company number 03114614
Status Liquidation
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators statement of receipts and payments to 27 July 2016; Receiver's abstract of receipts and payments to 30 September 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of PARK FARMING LIMITED are www.parkfarming.co.uk, and www.park-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Park Farming Limited is a Private Limited Company. The company registration number is 03114614. Park Farming Limited has been working since 17 October 1995. The present status of the company is Liquidation. The registered address of Park Farming Limited is Speedwell Mill Old Coach Road Tansley Matlock Derbyshire De4 5fy. . BURGESS, Kevin Malcolm is a Secretary of the company. BURGESS, Gloria Maureen is a Director of the company. BURGESS, Kevin Malcolm is a Director of the company. BURGESS, Malcolm Bertram is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
BURGESS, Kevin Malcolm
Appointed Date: 17 October 1995

Director
BURGESS, Gloria Maureen
Appointed Date: 17 October 1995
87 years old

Director
BURGESS, Kevin Malcolm
Appointed Date: 17 October 1995
66 years old

Director
BURGESS, Malcolm Bertram
Appointed Date: 01 September 2003
85 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

PARK FARMING LIMITED Events

17 Aug 2016
Liquidators statement of receipts and payments to 27 July 2016
08 Mar 2016
Receiver's abstract of receipts and payments to 30 September 2015
25 Feb 2016
Notice of ceasing to act as receiver or manager
05 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 100 more events
20 Oct 1995
Secretary resigned
20 Oct 1995
New director appointed
20 Oct 1995
New secretary appointed;new director appointed
20 Oct 1995
Registered office changed on 20/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
17 Oct 1995
Incorporation

PARK FARMING LIMITED Charges

30 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Waste transfer station situated at kiveton park quarry dog…
30 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2010
Legal charge
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Union Pension Trustees Limited Jeanette Sandy Goodband Gillian Wendy Farrar Melvyn Farrar
Description: Land on the east side of lady field road, thorpe salvin…
17 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H 17 acres or thereabouts of land at the old quarry dog…
21 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 10 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a loscar field, harthill road, thorpe…
31 July 2007
Mortgage
Delivered: 8 August 2007
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: Williband gigant sr 5100 s/n 5100 0207 012. rear feed bulk…
9 May 2007
Mortgage
Delivered: 12 May 2007
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule together with all…
25 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 10 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32.62 acres or thereabouts of land…
9 August 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: Part of the land comprised in t/n syk 233031 at braithwell…
26 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a shireoaks road worksop nottinghamshire.
19 April 2005
Guarantee & debenture
Delivered: 27 April 2005
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: The land and buildings k/a park farm t/ns SYK137332…
4 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 15 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of dog kennels…
7 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1996
Mortgage deed
Delivered: 5 December 1996
Status: Satisfied on 10 February 2004
Persons entitled: Lloyds Bank PLC
Description: Harry crofts south anston rotherham south yorkshire…
18 March 1996
Mortgage
Delivered: 22 March 1996
Status: Satisfied on 10 February 2004
Persons entitled: Lloyds Bank PLC
Description: F/H-park farm south anston rotherham t/n-SYK137332…
18 December 1995
Single debenture
Delivered: 20 December 1995
Status: Satisfied on 10 February 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…