Company NameBinks Building Services Limited
Company StatusDissolved
Company Number01671401
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)
Previous NamesPollins & Peak Limited and K. Binks Plumbing Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Brocklebank
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(8 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 12 May 2021)
RoleCompany Chairman/Director
Country of ResidenceEngland
Correspondence Address254 Queen Street
Withernsea
North Humberside
HU19 2NX
Director NameMr Lee David Brocklebank
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(18 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 12 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Tithe Barn Lane
Patrington
East Yorkshire
HU12 0PE
Secretary NameLee David Brocklebank
NationalityBritish
StatusClosed
Appointed16 October 2012(30 years after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2021)
RoleCompany Director
Correspondence Address7 Tithe Barn Lane
Patrington
East Yorkshire
HU12 0PE
Director NameMr Scott Brocklebank
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(30 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Beaconsfield
Withernsea
East Yorkshire
HU19 2EW
Director NameMr Colin Robert Galloway
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 1997)
RoleHeating Engineer
Correspondence AddressCraven House
Thwaite Street
Cottingham
North Humberside
HU16 4QX
Director NameMrs Patricia Ann Galloway
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressCraven House
Thwaite Street
Cottingham
North Humberside
HU16 4QX
Secretary NameMr Colin Robert Galloway
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressCraven House
Thwaite Street
Cottingham
North Humberside
HU16 4QX
Director NameTrevor Brocklebank
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(14 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 October 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address26 Westerdale
Swanland
North Ferriby
East Yorkshire
HU14 3PY
Secretary NameTrevor Brocklebank
NationalityBritish
StatusResigned
Appointed02 June 1997(14 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 October 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address26 Westerdale
Swanland
North Ferriby
East Yorkshire
HU14 3PY
Director NameMr Geoffrey Barnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2013)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address47 Colville Avenue
Anlaby Common
Hull
North Humberside
HU4 7RN
Director NameAndrew William Moss
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(26 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2013)
RoleDesign Engineer
Correspondence Address26 Legarde Avenue
Hull
East Yorkshire
HU4 6AP

Contact

Websitebinks.co.uk

Location

Registered Address1st Floor
Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Brocklebank Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,012
Cash£296,084
Current Liabilities£1,531,126

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 March 2013Delivered on: 22 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2000Delivered on: 2 June 2000
Satisfied on: 21 January 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 921 hedon road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 July 1997Delivered on: 22 July 1997
Satisfied on: 2 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1992Delivered on: 22 January 1992
Satisfied on: 4 November 2005
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank a/c no.306918 With the bank in the name of the company see form 395 for details.
Fully Satisfied

Filing History

21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Statement of affairs with form 4.19 (10 pages)
25 November 2016Registered office address changed from Services House 921 Hedon Road Hull North Humberside HU9 5QP to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 25 November 2016 (2 pages)
14 July 2016Secretary's details changed for Lee David Brocklebank on 8 July 2016 (1 page)
14 July 2016Director's details changed for Lee David Brocklebank on 8 July 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
17 October 2013Appointment of Mr Scott Brocklebank as a director (2 pages)
23 September 2013Termination of appointment of Geoffrey Barnett as a director (1 page)
3 July 2013Termination of appointment of Andrew Moss as a director (1 page)
2 July 2013Satisfaction of charge 2 in full (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
22 October 2012Appointment of Lee David Brocklebank as a secretary (3 pages)
22 October 2012Termination of appointment of Trevor Brocklebank as a secretary (2 pages)
22 October 2012Termination of appointment of Trevor Brocklebank as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
30 July 2009Director appointed andrew william moss (3 pages)
30 July 2009Director appointed geoffrey barnett (2 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 February 2009Return made up to 17/01/09; no change of members (3 pages)
9 February 2009Return made up to 17/01/08; no change of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 February 2007Return made up to 17/01/07; full list of members (8 pages)
21 July 2006Return made up to 17/01/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
3 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Registered office changed on 03/12/99 from: environment house witty street hull HU3 4BH (1 page)
8 November 1999Company name changed K. binks plumbing LIMITED\certificate issued on 09/11/99 (2 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 February 1998Return made up to 31/01/98; full list of members (6 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)