Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED
Company Information for

KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED

BDO LLP, 2 CITY PLACE, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
01528284
Private Limited Company
Liquidation

Company Overview

About Killby & Gayford (electrical & Mechanical) Ltd
KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED was founded on 1980-11-14 and has its registered office in Gatwick. The organisation's status is listed as "Liquidation". Killby & Gayford (electrical & Mechanical) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED
 
Legal Registered Office
BDO LLP
2 CITY PLACE
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in SW4
 
Filing Information
Company Number 01528284
Company ID Number 01528284
Date formed 1980-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 19/08/2011
Return next due 16/09/2012
Type of accounts DORMANT
Last Datalog update: 2018-09-06 23:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED
Is this data useful to you?
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.

Company Officers of KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES CHIVERS
Director 2007-09-14
JEREMY PHILIP HILTON VICKERS
Director 1998-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2001-06-30 2012-08-08
TERENCE LESLIE SMITH
Director 1998-03-13 2007-09-14
STEPHEN HOWE
Director 1996-09-16 2002-04-30
JOHN WILFORD MATHER
Company Secretary 1991-10-24 2001-06-30
RAYMOND GEORGE KEELING
Director 1991-10-24 2000-07-05
MICHAEL OSBORNE PRYCE MAY
Director 1991-10-24 1998-03-13
JOHN LESLIE BROCKETT
Director 1992-02-17 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES CHIVERS GREYLOUGH PROPERTIES LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
CHRISTOPHER JAMES CHIVERS GREYLOUGH LIMITED Director 2012-06-11 CURRENT 2012-06-11 Liquidation
CHRISTOPHER JAMES CHIVERS KILLBY-TANN LIMITED Director 2007-09-14 CURRENT 1973-04-26 Dissolved 2014-08-22
CHRISTOPHER JAMES CHIVERS KILLBY & GAYFORD (BUILDING) LIMITED Director 2007-09-14 CURRENT 1990-05-21 Dissolved 2014-08-22
CHRISTOPHER JAMES CHIVERS KILLBY & GAYFORD (JOINERY & SECURITY) LIMITED Director 2007-09-14 CURRENT 1919-07-31 Liquidation
CHRISTOPHER JAMES CHIVERS KILLBY & GAYFORD (HOLDINGS) LIMITED Director 2000-02-01 CURRENT 1906-12-17 Liquidation
CHRISTOPHER JAMES CHIVERS KILLBY & GAYFORD (CONSOLIDATION) LIMITED Director 1998-06-01 CURRENT 1998-04-01 Liquidation
CHRISTOPHER JAMES CHIVERS KILLBY & GAYFORD LIMITED Director 1994-11-15 CURRENT 1959-05-20 Liquidation
JEREMY PHILIP HILTON VICKERS METROPOLITAN DEVELOPMENT SERVICES LIMITED Director 2018-03-21 CURRENT 2005-11-15 Active
JEREMY PHILIP HILTON VICKERS WEST HENDON SERVICE CHARGE ENDOWMENT C.I.C. Director 2016-04-01 CURRENT 2014-12-31 Active
JEREMY PHILIP HILTON VICKERS HV CONTRACTS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
JEREMY PHILIP HILTON VICKERS KILLBY-TANN LIMITED Director 1998-07-31 CURRENT 1973-04-26 Dissolved 2014-08-22
JEREMY PHILIP HILTON VICKERS KILLBY & GAYFORD (BUILDING) LIMITED Director 1998-07-31 CURRENT 1990-05-21 Dissolved 2014-08-22
JEREMY PHILIP HILTON VICKERS KILLBY & GAYFORD LIMITED Director 1998-07-31 CURRENT 1959-05-20 Liquidation
JEREMY PHILIP HILTON VICKERS KILLBY & GAYFORD (HOLDINGS) LIMITED Director 1998-07-31 CURRENT 1906-12-17 Liquidation
JEREMY PHILIP HILTON VICKERS KILLBY & GAYFORD (JOINERY & SECURITY) LIMITED Director 1998-07-31 CURRENT 1919-07-31 Liquidation
JEREMY PHILIP HILTON VICKERS KILLBY & GAYFORD (CONSOLIDATION) LIMITED Director 1998-06-01 CURRENT 1998-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17Compulsory liquidation winding up progress report
2022-11-11Compulsory liquidation winding up progress report
2022-11-11WU07Compulsory liquidation winding up progress report
2021-10-22WU07Compulsory liquidation winding up progress report
2020-11-03WU07Compulsory liquidation winding up progress report
2019-11-12WU07Compulsory liquidation winding up progress report
2018-12-04WU07Compulsory liquidation winding up progress report
2018-10-31WU07Compulsory liquidation winding up progress report
2018-07-16LIQ MISCINSOLVENCY:Sec of State cert release for Shay Bannon
2018-05-17WU04Compulsory liquidation appointment of liquidator
2018-05-17WU14Compulsory liquidation. Removal of liquidator by court
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 171E Wingate Square London SW4 0AN England
2012-11-014.31Compulsory liquidaton liquidator appointment
2012-08-28COCOMPCompulsory winding up order
2012-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GABRIELLE WILLIAMS HAMER
2011-08-22LATEST SOC22/08/11 STATEMENT OF CAPITAL;GBP 10000
2011-08-22AR0119/08/11 FULL LIST
2011-08-22AR0119/08/10 FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/10 FROM Osborne House 9-11 Macaulay Road London SW4 0QP
2010-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-08-21363aReturn made up to 19/08/09; full list of members
2009-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-09-23363aReturn made up to 19/08/08; full list of members
2008-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-10-09288aNew director appointed
2007-09-20288bDirector resigned
2007-08-28363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-31363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-31363aRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-05363aRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2002-10-08363aRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288bDIRECTOR RESIGNED
2001-09-12363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-07-11288aNEW SECRETARY APPOINTED
2001-07-11288bSECRETARY RESIGNED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-23288bDIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-15363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-28363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-08-17SRES01ALTER MEM AND ARTS 04/08/98
1998-08-17WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/07/98
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05CERTNMCOMPANY NAME CHANGED KILLBY & GAYFORD (ELECTRICAL) LI MITED CERTIFICATE ISSUED ON 06/08/98
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-30SRES01ADOPT MEM AND ARTS 23/01/91
1998-04-15288aNEW DIRECTOR APPOINTED
1998-03-19288bDIRECTOR RESIGNED
1997-09-16363sRETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS
1997-06-16288cSECRETARY'S PARTICULARS CHANGED
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-24288aNEW DIRECTOR APPOINTED
1996-09-12363sRETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS
1996-05-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-23288DIRECTOR RESIGNED
1995-09-04363sRETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS
1995-07-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-18ELRESS252 DISP LAYING ACC 16/12/94
1995-01-18ELRESS386 DISP APP AUDS 16/12/94
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-11-05
Winding-Up Orders2012-08-14
Petitions to Wind Up (Companies)2012-07-25
Fines / Sanctions
No fines or sanctions have been issued against KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED
Trademarks
We have not found any records of KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyKILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITEDEvent Date2012-10-31
In the High Court of Justice (Chancery Division) Companies Court case number 5009 Notice is hereby given that a General Meeting of the Creditors of the above company pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 , will be held at 11.00 am on 4 December 2012 at 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA . The meeting is for the purpose of determining whether the creditors wish to appoint a Creditors committee. If no committee is formed, the Liquidator will propose a resolution to agree the basis of his fees. Danny Dartnaill Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyKILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITEDEvent Date2012-08-06
In the High Court Of Justice case number 005009 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyKILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITEDEvent Date2012-06-18
In the High Court of Justice (Chancery Division) Companies Court case number 5009 A Petition to wind up the above-named Company, Registration Number 01528284, of 171E Wingate Square, London, England, SW4 0AN presented on 18 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1615006/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.