Liquidation
Company Information for PARKLAND FARM EGGS LIMITED
C/O BULLEY DAVEY 4 CYRUS WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
05900005
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKLAND FARM EGGS LIMITED | |
Legal Registered Office | |
C/O BULLEY DAVEY 4 CYRUS WAY, CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in DE65 | |
Company Number | 05900005 | |
---|---|---|
Company ID Number | 05900005 | |
Date formed | 2006-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 01:57:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARKLAND FARM EGGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEWART ADAMS |
||
SAM JONATHAN BOWLER |
||
JAMES JACKSON |
||
PAMELA JANE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ROY SHED |
Company Secretary | ||
COLIN ROY SHED |
Director | ||
JOHN BOWLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURAL FARMA LTD | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM BADGER FARM WILLOW PIT LANE HILTON DERBYSHIRE DE65 5FN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR STEWART ADAMS | |
AP01 | DIRECTOR APPOINTED MR SAM JONATHAN BOWLER | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 543333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN SHED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 543333 | |
AR01 | 29/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 543333 | |
AR01 | 29/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AR01 | 29/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 29/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 29/10/10 FULL LIST | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE JACKSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON / 08/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN SHED / 04/09/2009 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN SHED / 03/02/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM IVY COURT, WILLINGTON ROAD ETWALL DERBY DERBYSHIRE DE65 6JG | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 05/02/07 | |
RES04 | NC INC ALREADY ADJUSTED 05/02/07 | |
88(2)R | AD 05/02/07--------- £ SI 274999@1=274999 £ IC 268334/543333 | |
123 | NC INC ALREADY ADJUSTED 09/03/07 | |
RES04 | £ NC 1/600000 09/03 | |
88(2)R | AD 09/03/07--------- £ SI 268333@1=268333 £ IC 1/268334 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-20 |
Notices to Creditors | 2017-10-20 |
Resolutions for Winding-up | 2017-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 PARKLAND FARM EGGS LIMITED
The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as PARKLAND FARM EGGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARKLAND FARM EGGS LIMITED | Event Date | 2017-10-16 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 17 November 2017 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARKLAND FARM EGGS LIMITED | Event Date | 2017-10-13 |
Liquidator's name and address: Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKLAND FARM EGGS LIMITED | Event Date | 2017-10-13 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 13 October 2017 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson, (IP No 9339 ), Liquidator , Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494 Mr James Jackson : Director : | |||
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. |