PARK ROSE LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6DA

Company number 02610531
Status Liquidation
Incorporation Date 14 May 1991
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 2625 - Manufacture of other ceramic products, 5246 - Retail hardware, paints & glass
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016; Liquidators statement of receipts and payments to 19 July 2016; Liquidators statement of receipts and payments to 19 July 2015. The most likely internet sites of PARK ROSE LIMITED are www.parkrose.co.uk, and www.park-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Rose Limited is a Private Limited Company. The company registration number is 02610531. Park Rose Limited has been working since 14 May 1991. The present status of the company is Liquidation. The registered address of Park Rose Limited is The Chapel Bridge Street Driffield Yo25 6da. . DYER, Trevor Gordon is a Director of the company. RAWSON, David Gordon is a Director of the company. Secretary CANN, Stephen James has been resigned. Secretary NAYLOR, Simon Harry has been resigned. Secretary WEST, Melvyn Arthur has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BERRYMAN, Beverly John has been resigned. Director BLYTH, Michael Leonard has been resigned. Director CANN, Stephen James has been resigned. Director HINDLE, David has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. Director RAWSON, David Gordon has been resigned. Director RAWSON, Noel David Frank has been resigned. Director SHAW, Adrian Lindsey has been resigned. Director TOWNSHEND, Bernard John has been resigned. Director WALKER, Michael has been resigned. Director WELLS, Ian Robert has been resigned. Director WEST, Melvyn Arthur has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other ceramic products".


Current Directors

Director
DYER, Trevor Gordon
Appointed Date: 28 April 2011
66 years old

Director
RAWSON, David Gordon
Appointed Date: 28 April 2011
67 years old

Resigned Directors

Secretary
CANN, Stephen James
Resigned: 28 April 2011
Appointed Date: 15 January 1998

Secretary
NAYLOR, Simon Harry
Resigned: 01 October 1991
Appointed Date: 17 May 1991

Secretary
WEST, Melvyn Arthur
Resigned: 15 January 1998
Appointed Date: 01 October 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 May 1991
Appointed Date: 14 May 1991

Director
BERRYMAN, Beverly John
Resigned: 28 April 2011
Appointed Date: 15 January 1998
81 years old

Director
BLYTH, Michael Leonard
Resigned: 31 July 2009
Appointed Date: 25 July 2000
73 years old

Director
CANN, Stephen James
Resigned: 28 April 2011
Appointed Date: 15 January 1998
60 years old

Director
HINDLE, David
Resigned: 15 October 1999
Appointed Date: 01 October 1991
77 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 01 October 1991
Appointed Date: 17 May 1991
67 years old

Director
RAWSON, David Gordon
Resigned: 31 July 2009
Appointed Date: 25 July 2000
67 years old

Director
RAWSON, Noel David Frank
Resigned: 08 May 2001
88 years old

Director
SHAW, Adrian Lindsey
Resigned: 28 February 2002
Appointed Date: 15 January 1998
69 years old

Director
TOWNSHEND, Bernard John
Resigned: 01 November 1991
Appointed Date: 01 November 1991
91 years old

Director
WALKER, Michael
Resigned: 15 January 1998
Appointed Date: 01 October 1991
91 years old

Director
WELLS, Ian Robert
Resigned: 15 January 1998
Appointed Date: 01 October 1991
76 years old

Director
WEST, Melvyn Arthur
Resigned: 15 January 1998
Appointed Date: 01 October 1991
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 May 1991
Appointed Date: 14 May 1991

PARK ROSE LIMITED Events

15 Nov 2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
28 Sep 2016
Liquidators statement of receipts and payments to 19 July 2016
25 Sep 2015
Liquidators statement of receipts and payments to 19 July 2015
17 Sep 2014
Liquidators statement of receipts and payments to 19 July 2014
19 Sep 2013
Liquidators statement of receipts and payments to 19 July 2013
...
... and 124 more events
09 Aug 1991
New director appointed

31 Jul 1991
Secretary resigned;new secretary appointed

31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Registered office changed on 31/07/91 from: 31 corsham street london N1 6DR

14 May 1991
Incorporation

PARK ROSE LIMITED Charges

27 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 28 August 2009
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 26 May 2007
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Deed of admission (to an omnibus guarantee and set-off agreement dated 14/08/2001)
Delivered: 20 August 2004
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 October 2003
Mortgage deed
Delivered: 21 October 2003
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being land & building to the…
15 October 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001
Delivered: 31 October 2003
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2001
Debenture
Delivered: 23 August 2001
Status: Satisfied on 27 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Debenture
Delivered: 10 March 1993
Status: Satisfied on 2 September 1995
Persons entitled: Development Commission
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 6 October 2004
Persons entitled: Midland Bank PLC
Description: Land and buildings at sticks lane carnaby near bridlington…
1 November 1991
Fixed and floating charge
Delivered: 6 November 1991
Status: Satisfied on 6 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1991
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 28 January 1998
Persons entitled: Development Commission
Description: L/H property adjoining park rose pottery carnaby covert…
2 October 1984
Deed of charge
Delivered: 25 March 1993
Status: Satisfied on 28 January 1998
Persons entitled: The Council for Small Industries in Rural Areas
Description: L/H property situate at carnaby covert lane carnaby near…