Company Information for BINKS BUILDING SERVICES LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
01671401
Private Limited Company
Liquidation |
Company Name | |
---|---|
BINKS BUILDING SERVICES LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL HU1 1EL Other companies in HU9 | |
Company Number | 01671401 | |
---|---|---|
Company ID Number | 01671401 | |
Date formed | 1982-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-09 13:48:14 |
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 |
---|---|---|
LEE DAVID BROCKLEBANK |
||
DAVID BROCKLEBANK |
||
LEE DAVID BROCKLEBANK |
||
SCOTT BROCKLEBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY BARNETT |
Director | ||
ANDREW WILLIAM MOSS |
Director | ||
TREVOR BROCKLEBANK |
Company Secretary | ||
TREVOR BROCKLEBANK |
Director | ||
COLIN ROBERT GALLOWAY |
Company Secretary | ||
COLIN ROBERT GALLOWAY |
Director | ||
PATRICIA ANN GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROCKLEBANK HOLDINGS LIMITED | Director | 2005-10-13 | CURRENT | 2005-06-24 | Liquidation | |
BROCKLEBANK HOLDINGS LIMITED | Director | 2005-10-13 | CURRENT | 2005-06-24 | Liquidation | |
BROCKLEBANK HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 2005-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM Services House 921 Hedon Road Hull North Humberside HU9 5QP | |
CH01 | Director's details changed for Lee David Brocklebank on 2016-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEE DAVID BROCKLEBANK on 2016-07-08 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT BROCKLEBANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Lee David Brocklebank as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR BROCKLEBANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BROCKLEBANK | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
288a | DIRECTOR APPOINTED ANDREW WILLIAM MOSS | |
288a | DIRECTOR APPOINTED GEOFFREY BARNETT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: ENVIRONMENT HOUSE WITTY STREET HULL HU3 4BH | |
CERTNM | COMPANY NAME CHANGED K. BINKS PLUMBING LIMITED CERTIFICATE ISSUED ON 09/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
Notices to Creditors | 2016-12-13 |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Meetings of Creditors | 2016-11-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEED OF CHARGE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 16,959 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 1,531,126 |
Creditors Due Within One Year | 2012-06-30 | £ 1,555,648 |
Provisions For Liabilities Charges | 2013-06-30 | £ 6,300 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINKS BUILDING SERVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 296,084 |
Cash Bank In Hand | 2012-06-30 | £ 464,456 |
Current Assets | 2013-06-30 | £ 1,754,557 |
Current Assets | 2012-06-30 | £ 1,751,712 |
Debtors | 2013-06-30 | £ 1,450,703 |
Debtors | 2012-06-30 | £ 1,279,841 |
Secured Debts | 2013-06-30 | £ 4,461 |
Secured Debts | 2012-06-30 | £ 37,698 |
Shareholder Funds | 2013-06-30 | £ 291,012 |
Shareholder Funds | 2012-06-30 | £ 291,645 |
Stocks Inventory | 2013-06-30 | £ 7,770 |
Stocks Inventory | 2012-06-30 | £ 7,415 |
Tangible Fixed Assets | 2013-06-30 | £ 73,881 |
Tangible Fixed Assets | 2012-06-30 | £ 112,540 |
Debtors and other cash assets
BINKS BUILDING SERVICES LIMITED owns 1 domain names.
binks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene Services |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BINKS BUILDING SERVICES LIMITED | Event Date | 2016-12-07 |
Notice is hereby given that the Creditors of the above named Company are required on or before 13 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 December 2016. Office Holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. For further details contact: Jayne Burnham, E-mail: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BINKS BUILDING SERVICES LIMITED | Event Date | 2016-12-06 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Jayne Burnham, E-mail: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BINKS BUILDING SERVICES LIMITED | Event Date | 2016-12-06 |
At a General Meeting of the above named Company duly convened and held at Hotel Campanile, Freetown Way, Hull HU2 9AN on 06 December 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. For further details contact: Jayne Burnham, E-mail: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500. Lee Brocklebank , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BINKS BUILDING SERVICES LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Campanile, Freetown Way, Hull, HU2 9AN on 06 December 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500. | |||
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. |