Company NameKillby & Gayford (Building) Limited
Company StatusDissolved
Company Number02504154
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(8 years, 2 months after company formation)
Appointment Duration16 years (closed 22 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 22 August 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Albion Park
Loughton
Essex
IG10 4RB
Director NameMichael Osborne Pryce May
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 1998)
RoleSurveyor
Correspondence AddressMill Lane Cottage
Shefield Mill Lane Furners Green
Uckfield
East Sussex
TN22 3RN
Director NameMr Richard John Sims
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address237 Rectory Road
Hawkwell
Hockley
Essex
SS5 4LF
Director NameTerence Leslie Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 14 September 2007)
RoleSurveyor
Correspondence AddressThe Paddock 4 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameJohn Wilford Mather
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressWebsdale House
15 Jail Lane
Biggin Hill Westerham
Kent
TN16 3SA
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2012)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW

Location

Registered Address171e Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

23.3k at £1Killby & Gayford Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
10 October 2013Insolvency:s/s cert.release of liquidator (1 page)
10 October 2013Insolvency:s/s cert.release of liquidator (1 page)
24 August 2012Order of court to wind up (2 pages)
24 August 2012Order of court to wind up (2 pages)
8 August 2012Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page)
8 August 2012Termination of appointment of Gabrielle Williams Hamer as a secretary (1 page)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 23,335
(5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 23,335
(5 pages)
8 December 2010Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 11/05/05; full list of members (2 pages)
17 June 2005Return made up to 11/05/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 11/05/04; full list of members (5 pages)
18 June 2004Return made up to 11/05/04; full list of members (5 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 11/05/03; full list of members (5 pages)
30 May 2003Return made up to 11/05/03; full list of members (5 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Return made up to 11/05/02; full list of members (5 pages)
20 May 2002Return made up to 11/05/02; full list of members (5 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
5 July 2000Return made up to 11/05/00; full list of members (6 pages)
5 July 2000Return made up to 11/05/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
1 March 2000Company name changed killby & gayford (holdings) limi ted\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed killby & gayford (holdings) limi ted\certificate issued on 02/03/00 (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1998Full group accounts made up to 31 December 1997 (22 pages)
28 September 1998Full group accounts made up to 31 December 1997 (22 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Memorandum and Articles of Association (7 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Memorandum and Articles of Association (7 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1998Declaration of assistance for shares acquisition (10 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
11 August 1998Particulars of mortgage/charge (19 pages)
11 August 1998Particulars of mortgage/charge (19 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
7 July 1997Full group accounts made up to 31 December 1996 (21 pages)
7 July 1997Full group accounts made up to 31 December 1996 (21 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Secretary's particulars changed (1 page)
5 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
2 June 1996Return made up to 21/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1996Return made up to 21/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Full group accounts made up to 31 December 1994 (22 pages)
15 September 1995Full group accounts made up to 31 December 1994 (22 pages)
4 July 1995Return made up to 21/05/95; no change of members (4 pages)
4 July 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 July 1990Memorandum and Articles of Association (7 pages)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1990Memorandum and Articles of Association (7 pages)