KILLBY & GAYFORD LIMITED
LONDON KILLBY & GAYFORD (BUILDING) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 00628491
Status Liquidation
Incorporation Date 20 May 1959
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 23 April 2016; Liquidators statement of receipts and payments to 23 April 2015; Liquidators statement of receipts and payments to 23 April 2014. The most likely internet sites of KILLBY & GAYFORD LIMITED are www.killbygayford.co.uk, and www.killby-gayford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Killby Gayford Limited is a Private Limited Company. The company registration number is 00628491. Killby Gayford Limited has been working since 20 May 1959. The present status of the company is Liquidation. The registered address of Killby Gayford Limited is Bdo Llp 55 Baker Street London W1u 7eu. . ADCOCK, Roger Brian is a Director of the company. BELL, Richard Stuart is a Director of the company. BOYLE, Christopher Andrew is a Director of the company. BROWNE, Kevin Patrick is a Director of the company. CHIVERS, Christopher James is a Director of the company. COLES, Jonathan Robert is a Director of the company. FLETCHER, Paul is a Director of the company. ROBINSON, John Charles is a Director of the company. VICKERS, Jeremy Philip Hilton is a Director of the company. Secretary MATHER, John Wilford has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Director BEAGLEY, Richard Tregurtha has been resigned. Director HILL, Kenneth John has been resigned. Director HOWE, Stephen has been resigned. Director MAY, Michael Osborne Pryce has been resigned. Director POULTON, Roger John has been resigned. Director PRICE, Brian George has been resigned. Director SMITH, Terence Leslie has been resigned. Director WARTON, Trevor Warwick has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
ADCOCK, Roger Brian
Appointed Date: 01 April 1999
74 years old

Director
BELL, Richard Stuart
Appointed Date: 14 September 2007
61 years old

Director
BOYLE, Christopher Andrew
Appointed Date: 16 November 1992
69 years old

Director
BROWNE, Kevin Patrick
Appointed Date: 14 September 2007
60 years old

Director
CHIVERS, Christopher James
Appointed Date: 15 November 1994
73 years old

Director
COLES, Jonathan Robert
Appointed Date: 01 February 2005
56 years old

Director
FLETCHER, Paul
Appointed Date: 01 January 2010
52 years old

Director
ROBINSON, John Charles
Appointed Date: 28 May 2009
61 years old

Director
VICKERS, Jeremy Philip Hilton
Appointed Date: 31 July 1998
68 years old

Resigned Directors

Secretary
MATHER, John Wilford
Resigned: 30 June 2001

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 08 August 2012
Appointed Date: 30 June 2001

Director
BEAGLEY, Richard Tregurtha
Resigned: 26 July 1998
73 years old

Director
HILL, Kenneth John
Resigned: 31 December 1992
96 years old

Director
HOWE, Stephen
Resigned: 30 April 2002
Appointed Date: 01 February 2000
73 years old

Director
MAY, Michael Osborne Pryce
Resigned: 13 March 1998
82 years old

Director
POULTON, Roger John
Resigned: 21 December 2007
Appointed Date: 01 February 2005
77 years old

Director
PRICE, Brian George
Resigned: 01 January 1994
85 years old

Director
SMITH, Terence Leslie
Resigned: 14 September 2007
80 years old

Director
WARTON, Trevor Warwick
Resigned: 31 August 2009
77 years old

KILLBY & GAYFORD LIMITED Events

03 Jun 2016
Liquidators statement of receipts and payments to 23 April 2016
27 May 2015
Liquidators statement of receipts and payments to 23 April 2015
12 May 2014
Liquidators statement of receipts and payments to 23 April 2014
24 Apr 2013
Administrator's progress report to 12 April 2013
24 Apr 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 111 more events
11 Jan 1988
Return made up to 15/12/87; full list of members

12 Dec 1986
Full accounts made up to 31 December 1985

12 Dec 1986
Return made up to 26/11/86; full list of members

20 May 1959
Certificate of incorporation
20 May 1959
Incorporation

KILLBY & GAYFORD LIMITED Charges

16 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Growth Capital Partners Nominees Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Close Brothers Growth Capital (General Partner) Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 9 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…