KILLBY & GAYFORD GROUP LIMITED

KILLBY & GAYFORD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKILLBY & GAYFORD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KILLBY & GAYFORD GROUP LIMITED?

    • (4525) /

    Where is KILLBY & GAYFORD GROUP LIMITED located?

    Registered Office Address
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of KILLBY & GAYFORD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2157) LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for KILLBY & GAYFORD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KILLBY & GAYFORD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 12, 2013

    9 pages2.24B

    Notice of move from Administration to Dissolution on Apr 12, 2013

    8 pages2.35B

    Administrator's progress report to Oct 17, 2012

    10 pages2.24B

    Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on Aug 08, 2012

    1 pagesTM02

    Termination of appointment of Robin George Walton Williams as a director on Oct 16, 2011

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    41 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 171E Wingate Square London SW4 0AN England on May 21, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Statement of capital following an allotment of shares on Dec 16, 2011

    • Capital: GBP 5,180,000
    10 pagesSH01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    7 pagesMG01

    Termination of appointment of Robin George Walton Williams as a director on Oct 16, 2011

    1 pagesTM01

    Appointment of Mr Robin James Mostyn Pugh as a director on Sep 29, 2011

    2 pagesAP01

    Annual return made up to Aug 14, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    26 pagesAA

    Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on Dec 08, 2010

    1 pagesAD01

    Annual return made up to Aug 14, 2010 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    26 pagesAA

    Group of companies' accounts made up to Dec 31, 2008

    25 pagesAA

    legacy

    6 pages363a

    legacy

    6 pages363a

    legacy

    2 pages288a

    Who are the officers of KILLBY & GAYFORD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Michael James
    The Cottages Cottons Lane
    Ashton-Under-Hill
    WR11 7SS Evesham
    2-3
    Worcestershire
    Director
    The Cottages Cottons Lane
    Ashton-Under-Hill
    WR11 7SS Evesham
    2-3
    Worcestershire
    United KingdomBritishDirector138986990001
    CHIVERS, Christopher James
    25 Albion Park
    IG10 4RB Loughton
    Essex
    Director
    25 Albion Park
    IG10 4RB Loughton
    Essex
    EnglandBritishDirector41435120002
    PUGH, Robin James Mostyn
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    England
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    England
    EnglandBritishDirector163958710001
    VICKERS, Jeremy Philip Hilton
    4 Wilton Crescent
    SL4 4YJ Windsor
    Berkshire
    Director
    4 Wilton Crescent
    SL4 4YJ Windsor
    Berkshire
    EnglandBritishAccountant59847110004
    WILLIAMS HAMER, Gabrielle Mary
    241 Burntwood Lane
    SW17 0AW London
    Secretary
    241 Burntwood Lane
    SW17 0AW London
    British76872930003
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    WILLIAMS, Robin George Walton
    Flat 5
    26 Gledhow Gardens
    SW5 0AZ London
    Director
    Flat 5
    26 Gledhow Gardens
    SW5 0AZ London
    EnglandBritishDirector39500990006
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does KILLBY & GAYFORD GROUP 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 formerly known as oval (2157) limited 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 formerly known as oval (2157) limited 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)

    Does KILLBY & GAYFORD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2013Administration ended
    Apr 18, 2012Administration started
    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

    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