KILLBY & GAYFORD LIMITED

KILLBY & GAYFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILLBY & GAYFORD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00628491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KILLBY & GAYFORD LIMITED?

    • (4521) /

    Where is KILLBY & GAYFORD LIMITED located?

    Registered Office Address
    Bdo Llp Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of KILLBY & GAYFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILLBY & GAYFORD (BUILDING) LIMITEDApr 02, 1986Apr 02, 1986
    KILLBY & GAYFORD LIMITEDJan 01, 1982Jan 01, 1982
    KILLBY & GAYFORD (FITTINGS) LIMITEDMay 20, 1959May 20, 1959

    What are the latest accounts for KILLBY & GAYFORD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for KILLBY & GAYFORD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 19, 2016
    Next Confirmation Statement DueSep 02, 2016
    OverdueYes

    What is the status of the latest annual return for KILLBY & GAYFORD LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KILLBY & GAYFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 23, 2025

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2022

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2019

    19 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Sec of State cert release for Shay Bannon
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 23, 2018

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to Bdo Llp Thames Tower 12th Floor Station Road Reading RG1 1LX on Oct 12, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 23, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2014

    19 pages4.68

    Administrator's progress report to Apr 12, 2013

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    3 pages2.34B

    Administrator's progress report to Oct 17, 2012

    9 pages2.24B

    Termination of appointment of Gabrielle Williams Hamer as a secretary

    1 pagesTM02

    Result of meeting of creditors

    4 pages2.23B

    Result of meeting of creditors

    4 pages2.23B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    28 pages2.16B

    Statement of administrator's proposal

    58 pages2.17B

    Who are the officers of KILLBY & GAYFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADCOCK, Roger Brian
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritishCompany Director8738440001
    BELL, Richard Stuart
    Rye Street
    CM23 2HG Bishop's Stortford
    12
    Hertfordshire
    United Kingdom
    Director
    Rye Street
    CM23 2HG Bishop's Stortford
    12
    Hertfordshire
    United Kingdom
    United KingdomBritishConstruction Director133474630001
    BOYLE, Christopher Andrew
    11 Latimer Place
    Chiswick
    W1 2UD London
    Director
    11 Latimer Place
    Chiswick
    W1 2UD London
    United KingdomBritishCompany Director61572070001
    BROWNE, Kevin Patrick
    Melrose Gardens
    W6 7RN London
    35
    United Kingdom
    Director
    Melrose Gardens
    W6 7RN London
    35
    United Kingdom
    EnglandBritishConstruction Director133474620001
    CHIVERS, Christopher James
    25 Albion Park
    IG10 4RB Loughton
    Essex
    Director
    25 Albion Park
    IG10 4RB Loughton
    Essex
    EnglandBritishDirector41435120002
    COLES, Jonathan Robert
    145 Lodge Lane
    Grays
    RM17 5PS Romford
    Essex
    Director
    145 Lodge Lane
    Grays
    RM17 5PS Romford
    Essex
    EnglandBritishChartered Builder103169340001
    FLETCHER, Paul
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    Director
    Thames Tower 12th Floor
    Station Road
    RG1 1LX Reading
    Bdo Llp
    EnglandBritishChartered Builder148426730001
    ROBINSON, John Charles
    Lymington Bottom
    GU34 5AH Four Marks
    Wexcombe
    Hampshire
    Director
    Lymington Bottom
    GU34 5AH Four Marks
    Wexcombe
    Hampshire
    EnglandBritishDirector138919470001
    VICKERS, Jeremy Philip Hilton
    4 Wilton Crescent
    SL4 4YJ Windsor
    Berkshire
    Director
    4 Wilton Crescent
    SL4 4YJ Windsor
    Berkshire
    EnglandBritishChartered Accountant59847110004
    MATHER, John Wilford
    Websdale House
    15 Jail Lane
    TN16 3SA Biggin Hill Westerham
    Kent
    Secretary
    Websdale House
    15 Jail Lane
    TN16 3SA Biggin Hill Westerham
    Kent
    British90192930001
    WILLIAMS HAMER, Gabrielle Mary
    241 Burntwood Lane
    SW17 0AW London
    Secretary
    241 Burntwood Lane
    SW17 0AW London
    British76872930003
    BEAGLEY, Richard Tregurtha
    135 Holmwood Road
    SM2 7JS Sutton
    Surrey
    Director
    135 Holmwood Road
    SM2 7JS Sutton
    Surrey
    EnglandBritishChartered Accountant61369060001
    HILL, Kenneth John
    10 The Lea
    TW20 8LJ Egham
    Surrey
    Director
    10 The Lea
    TW20 8LJ Egham
    Surrey
    BritishWorks Manager15241320001
    HOWE, Stephen
    Dolphin Cottage 17 Queens Avenue
    KT14 7AD Byfleet
    Surrey
    Director
    Dolphin Cottage 17 Queens Avenue
    KT14 7AD Byfleet
    Surrey
    BritishEngineer49949270001
    MAY, Michael Osborne Pryce
    Mill Lane Cottage
    Shefield Mill Lane Furners Green
    TN22 3RN Uckfield
    East Sussex
    Director
    Mill Lane Cottage
    Shefield Mill Lane Furners Green
    TN22 3RN Uckfield
    East Sussex
    BritishSurveyor14458390001
    POULTON, Roger John
    29 Green Curve
    SM7 1NS Banstead
    Surrey
    Director
    29 Green Curve
    SM7 1NS Banstead
    Surrey
    EnglandBritishChartered Surveyor61944580001
    PRICE, Brian George
    Mel Subri Orsett Road
    Horndon On The Hill
    SS17 8NS Stanford Le Hope
    Essex
    Director
    Mel Subri Orsett Road
    Horndon On The Hill
    SS17 8NS Stanford Le Hope
    Essex
    BritishSurveyor15241330001
    SMITH, Terence Leslie
    The Paddock 4 Chalmers Road
    SM7 3HF Banstead
    Surrey
    Director
    The Paddock 4 Chalmers Road
    SM7 3HF Banstead
    Surrey
    BritishSurveyor2451840001
    WARTON, Trevor Warwick
    37 Ringstead Road
    SM1 4SJ Sutton
    Surrey
    Director
    37 Ringstead Road
    SM1 4SJ Sutton
    Surrey
    BritishCompany Director15241340001

    Does KILLBY & GAYFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2011
    Delivered On Dec 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the noteholders and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Growth Capital Partners Nominees Limited (The Security Trustee)
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 14, 2007
    Delivered On Sep 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts build. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2007Registration of a charge (395)
    Debenture
    Created On Sep 14, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Growth Capital (General Partner) Limited
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Debenture
    Created On Aug 04, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KILLBY & GAYFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2012Administration started
    Apr 24, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Danny Dartnaill
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Shay Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Apr 24, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Edward Jex Girling
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    practitioner
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    James Joseph Bannon
    Kings Wharf
    20-30 Kings Road
    Reading
    Berks Rg1 3ex
    practitioner
    Kings Wharf
    20-30 Kings Road
    Reading
    Berks Rg1 3ex
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0