Withernsea
North Humberside
HU19 2NX
Director Name | Mr Lee David Brocklebank |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 12 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Tithe Barn Lane Patrington East Yorkshire HU12 0PE |
Secretary Name | Lee David Brocklebank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(30 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 May 2021) |
Role | Company Director |
Correspondence Address | 7 Tithe Barn Lane Patrington East Yorkshire HU12 0PE |
Director Name | Mr Scott Brocklebank |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Beaconsfield Withernsea East Yorkshire HU19 2EW |
Director Name | Mr Colin Robert Galloway |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 1997) |
Role | Heating Engineer |
Correspondence Address | Craven House Thwaite Street Cottingham North Humberside HU16 4QX |
Director Name | Mrs Patricia Ann Galloway |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | Craven House Thwaite Street Cottingham North Humberside HU16 4QX |
Secretary Name | Mr Colin Robert Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Craven House Thwaite Street Cottingham North Humberside HU16 4QX |
Director Name | Trevor Brocklebank |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 October 2012) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 26 Westerdale Swanland North Ferriby East Yorkshire HU14 3PY |
Secretary Name | Trevor Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 October 2012) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 26 Westerdale Swanland North Ferriby East Yorkshire HU14 3PY |
Director Name | Mr Geoffrey Barnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2013) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | 47 Colville Avenue Anlaby Common Hull North Humberside HU4 7RN |
Director Name | Andrew William Moss |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 2013) |
Role | Design Engineer |
Correspondence Address | 26 Legarde Avenue Hull East Yorkshire HU4 6AP |
Website | binks.co.uk |
---|
Registered Address | 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1000 at £1 | Brocklebank Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,012 |
Cash | £296,084 |
Current Liabilities | £1,531,126 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 March 2013 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 |
21 December 2016 | Resolutions
|
---|---|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Statement of affairs with form 4.19 (10 pages) |
25 November 2016 | Registered 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 2016 | Secretary's details changed for Lee David Brocklebank on 8 July 2016 (1 page) |
14 July 2016 | Director's details changed for Lee David Brocklebank on 8 July 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 October 2013 | Appointment of Mr Scott Brocklebank as a director (2 pages) |
23 September 2013 | Termination of appointment of Geoffrey Barnett as a director (1 page) |
3 July 2013 | Termination of appointment of Andrew Moss as a director (1 page) |
2 July 2013 | Satisfaction of charge 2 in full (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Appointment of Lee David Brocklebank as a secretary (3 pages) |
22 October 2012 | Termination of appointment of Trevor Brocklebank as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Trevor Brocklebank as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Director appointed andrew william moss (3 pages) |
30 July 2009 | Director appointed geoffrey barnett (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 February 2009 | Return made up to 17/01/09; no change of members (3 pages) |
9 February 2009 | Return made up to 17/01/08; no change of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
21 July 2006 | Return made up to 17/01/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
3 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 January 2000 | Return made up to 31/01/00; full list of members
|
3 December 1999 | Registered office changed on 03/12/99 from: environment house witty street hull HU3 4BH (1 page) |
8 November 1999 | Company name changed K. binks plumbing LIMITED\certificate issued on 09/11/99 (2 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members
|
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |