Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BINKS BUILDING SERVICES LIMITED
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 Overview

About Binks Building Services Ltd
BINKS BUILDING SERVICES LIMITED was founded on 1982-10-12 and has its registered office in Lowgate. The organisation's status is listed as "Liquidation". Binks Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BINKS BUILDING SERVICES LIMITED
 
Legal Registered Office
KINGSBRIDGE CORPORATE SOLUTIONS
1ST FLOOR
LOWGATE HOUSE
LOWGATE
HULL
HU1 1EL
Other companies in HU9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINKS BUILDING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BINKS BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID BROCKLEBANK
Company Secretary 2012-10-16
DAVID BROCKLEBANK
Director 1991-01-31
LEE DAVID BROCKLEBANK
Director 2001-06-01
SCOTT BROCKLEBANK
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BARNETT
Director 2009-07-01 2013-09-23
ANDREW WILLIAM MOSS
Director 2009-07-01 2013-06-28
TREVOR BROCKLEBANK
Company Secretary 1997-06-02 2012-10-16
TREVOR BROCKLEBANK
Director 1997-06-02 2012-10-16
COLIN ROBERT GALLOWAY
Company Secretary 1991-01-31 1997-06-02
COLIN ROBERT GALLOWAY
Director 1991-01-31 1997-06-02
PATRICIA ANN GALLOWAY
Director 1991-01-31 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BROCKLEBANK BROCKLEBANK HOLDINGS LIMITED Director 2005-10-13 CURRENT 2005-06-24 Liquidation
LEE DAVID BROCKLEBANK BROCKLEBANK HOLDINGS LIMITED Director 2005-10-13 CURRENT 2005-06-24 Liquidation
SCOTT BROCKLEBANK BROCKLEBANK HOLDINGS LIMITED Director 2013-07-01 CURRENT 2005-06-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-05
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-05
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1
2016-12-214.20Volunatary liquidation statement of affairs with form 4.19
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-06
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Services House 921 Hedon Road Hull North Humberside HU9 5QP
2016-07-14CH01Director's details changed for Lee David Brocklebank on 2016-07-08
2016-07-14CH03SECRETARY'S DETAILS CHNAGED FOR LEE DAVID BROCKLEBANK on 2016-07-08
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0117/01/16 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0117/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR SCOTT BROCKLEBANK
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARNETT
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2013-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-22MG01Particulars of a mortgage or charge / charge no: 4
2013-02-12AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-22AP03Appointment of Lee David Brocklebank as company secretary
2012-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TREVOR BROCKLEBANK
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROCKLEBANK
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0117/01/12 FULL LIST
2011-03-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-03AR0117/01/11 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23AR0117/01/10 FULL LIST
2009-07-30288aDIRECTOR APPOINTED ANDREW WILLIAM MOSS
2009-07-30288aDIRECTOR APPOINTED GEOFFREY BARNETT
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS
2009-02-09363aRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-07-21363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-26288aNEW DIRECTOR APPOINTED
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: ENVIRONMENT HOUSE WITTY STREET HULL HU3 4BH
1999-11-08CERTNMCOMPANY NAME CHANGED K. BINKS PLUMBING LIMITED CERTIFICATE ISSUED ON 09/11/99
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-27363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-07-22395PARTICULARS OF MORTGAGE/CHARGE
1997-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-28363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-28363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-09363sRETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS
1994-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to BINKS BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-13
Appointment of Liquidators2016-12-13
Resolutions for Winding-up2016-12-13
Meetings of Creditors2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against BINKS BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1997-07-16 Satisfied YORKSHIRE BANK PLC
DEED OF CHARGE 1992-01-15 Satisfied YORKSHIRE BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BINKS BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names

BINKS BUILDING SERVICES LIMITED owns 1 domain names.

binks.co.uk  

Trademarks
We have not found any records of BINKS BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BINKS BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-04-28 GBP £247 CYPS - Localities & Learning
Hull City Council 2016-03-24 GBP £1,895 CAPITAL
Hull City Council 2016-02-18 GBP £353 CYPS - Localities & Learning
Hull City Council 2016-02-18 GBP £285 CYPS - Localities & Learning
Hull City Council 2016-02-03 GBP £1,895 CAPITAL
Hull City Council 2015-08-26 GBP £543 CYPS - Localities & Learning
Hull City Council 2015-07-21 GBP £295 Street Scene
Hull City Council 2015-06-08 GBP £295 Street Scene Services
Hull City Council 2013-03-04 GBP £1,950 Capital
Hull City Council 2013-02-21 GBP £523 Street Scene
Hull City Council 2012-10-03 GBP £34 CYPS - Localities & Learning
Hull City Council 2012-03-30 GBP £41 Street Scene
Hull City Council 2012-01-09 GBP £75 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.

Outgoings
Business Rates/Property Tax
No properties were found where BINKS BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBINKS BUILDING SERVICES LIMITEDEvent Date2016-12-07
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 TypeAppointment of Liquidators
Defending partyBINKS BUILDING SERVICES LIMITEDEvent Date2016-12-06
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 TypeResolutions for Winding-up
Defending partyBINKS BUILDING SERVICES LIMITEDEvent Date2016-12-06
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 TypeMeetings of Creditors
Defending partyBINKS BUILDING SERVICES LIMITEDEvent Date2016-11-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINKS BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINKS BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.