BINKS BUILDING SERVICES LIMITED
LOWGATE K. BINKS PLUMBING LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1EL
Company number 01671401
Status Liquidation
Incorporation Date 12 October 1982
Company Type Private Limited Company
Address KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06 . The most likely internet sites of BINKS BUILDING SERVICES LIMITED are www.binksbuildingservices.co.uk, and www.binks-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Binks Building Services Limited is a Private Limited Company. The company registration number is 01671401. Binks Building Services Limited has been working since 12 October 1982. The present status of the company is Liquidation. The registered address of Binks Building Services Limited is Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull Hu1 1el. . BROCKLEBANK, Lee David is a Secretary of the company. BROCKLEBANK, David is a Director of the company. BROCKLEBANK, Lee David is a Director of the company. BROCKLEBANK, Scott is a Director of the company. Secretary BROCKLEBANK, Trevor has been resigned. Secretary GALLOWAY, Colin Robert has been resigned. Director BARNETT, Geoffrey has been resigned. Director BROCKLEBANK, Trevor has been resigned. Director GALLOWAY, Colin Robert has been resigned. Director GALLOWAY, Patricia Ann has been resigned. Director MOSS, Andrew William has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
BROCKLEBANK, Lee David
Appointed Date: 16 October 2012

Director
BROCKLEBANK, David

78 years old

Director
BROCKLEBANK, Lee David
Appointed Date: 01 June 2001
55 years old

Director
BROCKLEBANK, Scott
Appointed Date: 30 September 2013
52 years old

Resigned Directors

Secretary
BROCKLEBANK, Trevor
Resigned: 16 October 2012
Appointed Date: 02 June 1997

Secretary
GALLOWAY, Colin Robert
Resigned: 02 June 1997

Director
BARNETT, Geoffrey
Resigned: 23 September 2013
Appointed Date: 01 July 2009
68 years old

Director
BROCKLEBANK, Trevor
Resigned: 16 October 2012
Appointed Date: 02 June 1997
72 years old

Director
GALLOWAY, Colin Robert
Resigned: 02 June 1997
90 years old

Director
GALLOWAY, Patricia Ann
Resigned: 27 January 1993
88 years old

Director
MOSS, Andrew William
Resigned: 28 June 2013
Appointed Date: 01 July 2009
59 years old

BINKS BUILDING SERVICES LIMITED Events

21 Dec 2016
Statement of affairs with form 4.19
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06

25 Nov 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
14 Jul 2016
Director's details changed for Lee David Brocklebank on 8 July 2016
...
... and 80 more events
19 Apr 1989
Return made up to 06/04/89; full list of members

16 Mar 1988
Accounts for a small company made up to 30 June 1987

16 Mar 1988
Return made up to 25/02/88; full list of members

27 Mar 1987
Accounts for a small company made up to 30 June 1986

27 Mar 1987
Return made up to 19/03/87; full list of members

BINKS BUILDING SERVICES LIMITED Charges

19 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 21 January 2006
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 921 hedon road hull. Assigns the goodwill of…
16 July 1997
Debenture
Delivered: 22 July 1997
Status: Satisfied on 2 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1992
Deed of charge
Delivered: 22 January 1992
Status: Satisfied on 4 November 2005
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank a/c no.306918…