FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 4XX

Company number 00916058
Status Active
Incorporation Date 21 September 1967
Company Type Private Limited Company
Address ARTERIAL ROAD, EASTWOOD, LEIGH ON SEA, ESSEX, SS9 4XX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Michael Andrew Kent Styles on 17 November 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED are www.fairfieldgarageleighonsea.co.uk, and www.fairfield-garage-leigh-on-sea.co.uk. The predicted number of employees is 410 to 420. The company’s age is fifty-eight years and one months. Fairfield Garage Leigh On Sea Limited is a Private Limited Company. The company registration number is 00916058. Fairfield Garage Leigh On Sea Limited has been working since 21 September 1967. The present status of the company is Active. The registered address of Fairfield Garage Leigh On Sea Limited is Arterial Road Eastwood Leigh On Sea Essex Ss9 4xx. The company`s financial liabilities are £1171.93k. It is £-325.89k against last year. And the total assets are £12554.15k, which is £-1028.86k against last year. GOLDRING, Simon Neal is a Secretary of the company. GOLDRING, Simon Neal is a Director of the company. STYLES, Michael Andrew Kent is a Director of the company. Director JENNINGS, Tania Ruth has been resigned. Director LEEKS, Brian Stanley has been resigned. Director LEEKS, Pauline Margaret has been resigned. The company operates in "Sale of new cars and light motor vehicles".


fairfield garage (leigh-on-sea) Key Finiance

LIABILITIES £1171.93k
-22%
CASH n/a
TOTAL ASSETS £12554.15k
-8%
All Financial Figures

Current Directors


Director
GOLDRING, Simon Neal
Appointed Date: 01 January 1996
64 years old

Director

Resigned Directors

Director
JENNINGS, Tania Ruth
Resigned: 02 December 2003
Appointed Date: 02 December 2003
56 years old

Director
LEEKS, Brian Stanley
Resigned: 06 November 1998
91 years old

Director
LEEKS, Pauline Margaret
Resigned: 21 March 1997
87 years old

Persons With Significant Control

Mr Michael Andrew Kent Styles
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED Events

02 Dec 2016
Director's details changed for Mr Michael Andrew Kent Styles on 17 November 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
02 Oct 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 39,304

...
... and 142 more events
15 Jan 1980
Accounts made up to 31 December 1978
07 Mar 1979
Accounts made up to 30 November 1977
12 Jun 1978
Accounts made up to 30 September 1975
01 Apr 1978
Accounts made up to 30 November 1976
22 Sep 1967
Certificate of incorporation

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED Charges

1 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H bmw garage and showroom, arterial road, eastwood, essex…
7 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 1995
Legal mortgage
Delivered: 5 October 1995
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as hazelwood works arterial road…
27 January 1995
Legal mortgage
Delivered: 1 February 1995
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-land on the north side of the london to southend road…
27 January 1995
Legal mortgage
Delivered: 1 February 1995
Status: Satisfied on 19 December 1995
Persons entitled: National Westminster Bank PLC
Description: L/H-hazelwood works arterial road eastwood leigh-on-sea…
27 January 1995
Legal mortgage
Delivered: 1 February 1995
Status: Satisfied on 13 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a 105 bellhouse road eastwood leigh-on-sea…
27 January 1995
Mortgage debenture
Delivered: 1 February 1995
Status: Satisfied on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
28 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 16 February 1995
Persons entitled: Fennoscandia Bank Limited
Description: 107 bellhouse road eastwood leigh-on-sea essex…
17 July 1991
Legal charge
Delivered: 24 July 1991
Status: Satisfied on 16 February 1995
Persons entitled: Fennoscandia Bank Limited
Description: First-all that property demised by a lease dated 3.10.89…
17 July 1991
Legal charge
Delivered: 24 July 1991
Status: Satisfied on 16 February 1995
Persons entitled: Fennoscandia Bank Limited
Description: F/H-105 bellhouse road eastwood t/n-ex 202399 (for full…
17 July 1991
Debenture
Delivered: 24 July 1991
Status: Satisfied on 16 February 1995
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1989
Legal charge (0307I)
Delivered: 7 October 1989
Status: Satisfied on 16 February 1995
Persons entitled: Fennoscandia Bank Limited
Description: By way of first legal mortgage the property together with…
28 June 1988
General charge
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: Undertaking and all property and assets present and future…
28 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 13 June 1997
Persons entitled: Bmw Finance (GB) Limited
Description: L/H bell house mill bell house road eastwood essex.
8 January 1988
Debenture
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
13 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 117-119 leigh road and 12 dundonald drive leigh on sea…
13 November 1987
Mortgage
Delivered: 20 November 1987
Status: Satisfied on 22 June 1993
Persons entitled: National Westminster Bank PLC
Description: L/H bellhouse mill eastwood leigh on sea essex, and/or the…
13 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 115 leigh road leigh on sea essex, title no ex 307983…
13 November 1987
Mortgage debenture
Delivered: 20 November 1987
Status: Satisfied on 22 June 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 13 June 1997
Persons entitled: Lloyds Bowmaker Limited.
Description: L/H-land and premises at bellhouse mill, bell-house road…
10 January 1985
Legal charge
Delivered: 31 January 1985
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited.
Description: F/Hold land known oas 115, leigh road leigh-on-sea essex.
21 September 1981
Charge
Delivered: 25 September 1981
Status: Satisfied on 4 July 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed and floating charge undertaking and all property and…
13 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: F/Hold 117/119, leigh road, and 12, dundonald drive, leigh…
10 October 1980
General charge
Delivered: 15 October 1980
Status: Satisfied on 30 January 1993
Persons entitled: Lloyds Scottish Trust Limited
Description: All f/hold & l/hold property all fixed assets & book debts…
29 September 1980
Debenture
Delivered: 1 October 1980
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited
Description: All monies which may from time to time be owing to the…
9 January 1980
Legal charge
Delivered: 14 January 1980
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: F/Hold property, 117/119 leigh road and dundonald drive…
31 October 1979
Bill of sale
Delivered: 12 November 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 728 chassis no wba 65120005720879.
31 October 1979
Bill of sale
Delivered: 12 November 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 528IA chassis no. Wba 39820004791707.
24 August 1979
Bill of sale
Delivered: 30 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 730A chassis no. Wba 66220003255950.
24 August 1979
Bill of sale
Delivered: 30 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 520 chassis no. Wba 47120005047275.
21 August 1979
Bill of sale
Delivered: 28 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 528IA chassis no wba 39820004791571.
1 August 1979
Bill of sale
Delivered: 9 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 316 chassis no: wba 27520005328798.
1 August 1979
Bill of sale
Delivered: 9 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 520A chassis no: wba 47220005056792.
1 August 1979
Bill of sale
Delivered: 9 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 728 chassis no: wba 65120005720879.
1 August 1979
Bill of sale
Delivered: 9 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 528IA chassis no: wba 39820004791339.
13 July 1979
Bill of sale.
Delivered: 2 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited.
Description: Bmw 728A. chassis no. Wba 65220005726326.
13 July 1979
Bill of sale
Delivered: 2 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 525A chassis no. Wba 38620004536016.
13 July 1979
Bill of sales
Delivered: 2 August 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 520 chassis no wba 47120005046767.
30 May 1979
Bill of sale.
Delivered: 20 June 1979
Status: Satisfied on 4 May 2002
Persons entitled: Associates Capital Corporation Limited
Description: Bmw 528IA chassis no. Wba 39820004791339.
24 May 1977
Legal charge
Delivered: 10 June 1977
Status: Satisfied on 4 May 2002
Persons entitled: Barclays Bank PLC
Description: 117 & 119 leigh road & 12 dundonald drive, leigh-on-sea…