Park Farming Limited

DataGardener
dissolved

Park Farming Limited

03114614Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

17/10/1995

Company Age

30 years

Directors

4

Employees

SIC Code

01410

Risk

Company Overview

Registration, classification & business activity

Park Farming Limited (03114614) is a private limited with share capital incorporated on 17/10/1995 (30 years old) and registered in matlock, DE45FY. The company operates under SIC code 01410 - raising of dairy cattle.

Private Limited With Share Capital
SIC: 01410
Incorporated 17/10/1995
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

4

CCJs

Board of Directors

3

Charges

18

Registered

2

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-02-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-09-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-08-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2015
Resolution
Category:Resolution
Date:10-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Legacy
Category:Mortgage
Date:24-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:18-05-2010
Legacy
Category:Mortgage
Date:01-05-2010
Legacy
Category:Mortgage
Date:01-05-2010
Legacy
Category:Mortgage
Date:12-02-2010
Legacy
Category:Mortgage
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2009
Resolution
Category:Resolution
Date:07-02-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Mortgage
Date:18-04-2008
Legacy
Category:Mortgage
Date:23-11-2007
Legacy
Category:Annual Return
Date:24-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Mortgage
Date:12-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Mortgage
Date:29-11-2005
Legacy
Category:Annual Return
Date:17-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2005
Legacy
Category:Mortgage
Date:10-08-2005
Legacy
Category:Mortgage
Date:28-05-2005
Legacy
Category:Mortgage
Date:24-05-2005
Legacy
Category:Mortgage
Date:24-05-2005
Legacy
Category:Mortgage
Date:27-04-2005
Legacy
Category:Mortgage
Date:31-03-2005
Legacy
Category:Mortgage
Date:11-03-2005
Legacy
Category:Annual Return
Date:12-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2004
Legacy
Category:Mortgage
Date:10-02-2004
Legacy
Category:Mortgage
Date:10-02-2004
Legacy
Category:Mortgage
Date:10-02-2004
Legacy
Category:Mortgage
Date:24-12-2003
Legacy
Category:Annual Return
Date:12-11-2003
Legacy
Category:Mortgage
Date:09-10-2003
Legacy
Category:Officers
Date:30-09-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2015
Filing Date06/01/2015
Latest Accounts30/11/2013

Trading Addresses

Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE45FYRegistered

Related Companies

1

Contact

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY