About

Registered Number: 00157575
Date of Incorporation: 31/07/1919 (104 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 22/08/2014 (9 years and 9 months ago)
Registered Address: 171e Wingate Square, London, SW4 0AN,

 

Killby & Gayford (Joinery & Security) Ltd was founded on 31 July 1919 and are based in London, it has a status of "Liquidation". The companies directors are Bawn, Andrew Robert, Quill, William David Richard, Warton, Trevor Warwick. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWN, Andrew Robert 02 February 1998 31 May 1998 1
QUILL, William David Richard N/A 31 August 1996 1
WARTON, Trevor Warwick 22 February 1999 31 August 2009 1

Filing History

Document Type Date
REST-COCOMP - N/A 06 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 15 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 14 September 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 28 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 31 August 2004
AA - Annual Accounts 12 July 2004
363a - Annual Return 05 September 2003
AA - Annual Accounts 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
363a - Annual Return 08 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 21 June 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
363s - Annual Return 28 September 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 1998
MEM/ARTS - N/A 17 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
RESOLUTIONS - N/A 30 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
AA - Annual Accounts 06 June 1997
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 05 July 1995
CERTNM - Change of name certificate 27 January 1995
288 - N/A 20 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
288 - N/A 26 August 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 August 1994
288 - N/A 17 May 1994
288 - N/A 26 February 1994
AUD - Auditor's letter of resignation 19 October 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 23 September 1992
287 - Change in situation or address of Registered Office 21 June 1992
363b - Annual Return 04 September 1991
363(287) - N/A 04 September 1991
AA - Annual Accounts 23 August 1991
288 - N/A 20 August 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 18 October 1989
288 - N/A 12 September 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
288 - N/A 17 February 1989
288 - N/A 21 January 1988
288 - N/A 21 January 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
CERTNM - Change of name certificate 12 October 1967
NEWINC - New incorporation documents 21 July 1919

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 1998 Fully Satisfied

N/A

Inst. Of charge 23 January 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.