FAIRFIELD DISPLAYS AND LIGHTING LTD.
EAST FINCHLEY

Hellopages » Greater London » Barnet » N2 8EY

Company number 02768935
Status Liquidation
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 127 Albert Street Fleet Hants GU51 3SN to Langley House Park Road East Finchley London N2 8EY on 5 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FAIRFIELD DISPLAYS AND LIGHTING LTD. are www.fairfielddisplaysandlighting.co.uk, and www.fairfield-displays-and-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairfield Displays and Lighting Ltd is a Private Limited Company. The company registration number is 02768935. Fairfield Displays and Lighting Ltd has been working since 30 November 1992. The present status of the company is Liquidation. The registered address of Fairfield Displays and Lighting Ltd is Langley House Park Road East Finchley London N2 8ey. . FAIRFIELD, Geoffrey David is a Secretary of the company. FAIRFIELD, Geoffrey David is a Director of the company. FAIRFIELD, Janice is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FLETCHER, Nigel Anthony has been resigned. Director JENNISON, Hilary Elizabeth has been resigned. Director KIDDEY, Martyn Stanley has been resigned. Director MACKENZIE, Keith Alan has been resigned. Director NEWMAN, Mark Nicholas Richard has been resigned. Director WOODS, Adrian Robert has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
FAIRFIELD, Geoffrey David
Appointed Date: 04 January 1993

Director
FAIRFIELD, Geoffrey David
Appointed Date: 04 January 1993
76 years old

Director
FAIRFIELD, Janice
Appointed Date: 04 January 1993
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 January 1993
Appointed Date: 30 November 1992

Director
FLETCHER, Nigel Anthony
Resigned: 31 January 2012
Appointed Date: 01 January 2005
56 years old

Director
JENNISON, Hilary Elizabeth
Resigned: 01 May 1993
Appointed Date: 04 January 1993
75 years old

Director
KIDDEY, Martyn Stanley
Resigned: 29 September 1998
Appointed Date: 04 January 1993
68 years old

Director
MACKENZIE, Keith Alan
Resigned: 22 April 2010
Appointed Date: 01 January 2005
60 years old

Director
NEWMAN, Mark Nicholas Richard
Resigned: 31 May 2003
Appointed Date: 01 August 2001
65 years old

Director
WOODS, Adrian Robert
Resigned: 09 May 2011
Appointed Date: 01 January 2005
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 January 1993
Appointed Date: 30 November 1992

FAIRFIELD DISPLAYS AND LIGHTING LTD. Events

05 Jan 2017
Registered office address changed from 127 Albert Street Fleet Hants GU51 3SN to Langley House Park Road East Finchley London N2 8EY on 5 January 2017
28 Dec 2016
Statement of affairs with form 4.19
28 Dec 2016
Appointment of a voluntary liquidator
28 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 90 more events
15 Jan 1993
New director appointed

15 Jan 1993
New director appointed

15 Jan 1993
Registered office changed on 15/01/93 from: temple house 20 holywell row london EC2A 4JB

04 Jan 1993
Company name changed premwave services LIMITED\certificate issued on 04/01/93

30 Nov 1992
Incorporation

FAIRFIELD DISPLAYS AND LIGHTING LTD. Charges

17 July 2012
Floating charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2009
Legal charge
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: The Trustees of the Fairfield Displays & Lighting LTD Pension Scheme
Description: All the stock and inventory, both present and future from…
18 February 2009
Legal assignment
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 December 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1998
Fixed charge on purchased debts which fail to vest
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
1 March 1993
Fixed and floating charge
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Legal charge
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 127 albert street fleet hampshire…