Liquidation
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 Name | |
---|---|
KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED | |
Legal Registered Office | |
BDO LLP 2 CITY PLACE GATWICK WEST SUSSEX RH6 0PA Other companies in SW4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES CHIVERS |
||
JEREMY PHILIP HILTON VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GABRIELLE MARY WILLIAMS HAMER |
Company Secretary | ||
TERENCE LESLIE SMITH |
Director | ||
STEPHEN HOWE |
Director | ||
JOHN WILFORD MATHER |
Company Secretary | ||
RAYMOND GEORGE KEELING |
Director | ||
MICHAEL OSBORNE PRYCE MAY |
Director | ||
JOHN LESLIE BROCKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYLOUGH PROPERTIES LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
GREYLOUGH LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Liquidation | |
KILLBY-TANN LIMITED | Director | 2007-09-14 | CURRENT | 1973-04-26 | Dissolved 2014-08-22 | |
KILLBY & GAYFORD (BUILDING) LIMITED | Director | 2007-09-14 | CURRENT | 1990-05-21 | Dissolved 2014-08-22 | |
KILLBY & GAYFORD (JOINERY & SECURITY) LIMITED | Director | 2007-09-14 | CURRENT | 1919-07-31 | Liquidation | |
KILLBY & GAYFORD (HOLDINGS) LIMITED | Director | 2000-02-01 | CURRENT | 1906-12-17 | Liquidation | |
KILLBY & GAYFORD (CONSOLIDATION) LIMITED | Director | 1998-06-01 | CURRENT | 1998-04-01 | Liquidation | |
KILLBY & GAYFORD LIMITED | Director | 1994-11-15 | CURRENT | 1959-05-20 | Liquidation | |
METROPOLITAN DEVELOPMENT SERVICES LIMITED | Director | 2018-03-21 | CURRENT | 2005-11-15 | Active | |
WEST HENDON SERVICE CHARGE ENDOWMENT C.I.C. | Director | 2016-04-01 | CURRENT | 2014-12-31 | Active | |
HV CONTRACTS LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
KILLBY-TANN LIMITED | Director | 1998-07-31 | CURRENT | 1973-04-26 | Dissolved 2014-08-22 | |
KILLBY & GAYFORD (BUILDING) LIMITED | Director | 1998-07-31 | CURRENT | 1990-05-21 | Dissolved 2014-08-22 | |
KILLBY & GAYFORD LIMITED | Director | 1998-07-31 | CURRENT | 1959-05-20 | Liquidation | |
KILLBY & GAYFORD (HOLDINGS) LIMITED | Director | 1998-07-31 | CURRENT | 1906-12-17 | Liquidation | |
KILLBY & GAYFORD (JOINERY & SECURITY) LIMITED | Director | 1998-07-31 | CURRENT | 1919-07-31 | Liquidation | |
KILLBY & GAYFORD (CONSOLIDATION) LIMITED | Director | 1998-06-01 | CURRENT | 1998-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Sec of State cert release for Shay Bannon | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM 171E Wingate Square London SW4 0AN England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GABRIELLE WILLIAMS HAMER | |
LATEST SOC | 22/08/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/08/11 FULL LIST | |
AR01 | 19/08/10 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/10 FROM Osborne House 9-11 Macaulay Road London SW4 0QP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | Return made up to 19/08/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 19/08/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | New director appointed | |
288b | Director resigned | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES01 | ALTER MEM AND ARTS 04/08/98 | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED KILLBY & GAYFORD (ELECTRICAL) LI MITED CERTIFICATE ISSUED ON 06/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
SRES01 | ADOPT MEM AND ARTS 23/01/91 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
ELRES | S252 DISP LAYING ACC 16/12/94 | |
ELRES | S386 DISP APP AUDS 16/12/94 |
Meetings of Creditors | 2012-11-05 |
Winding-Up Orders | 2012-08-14 |
Petitions to Wind Up (Companies) | 2012-07-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED | Event Date | 2012-10-31 |
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 Type | Winding-Up Orders | |
Defending party | KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED | Event Date | 2012-08-06 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | KILLBY & GAYFORD (ELECTRICAL & MECHANICAL) LIMITED | Event Date | 2012-06-18 |
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.) : | |||
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. |