About

Registered Number: 01671401
Date of Incorporation: 12/10/1982 (41 years and 6 months ago)
Company Status: Liquidation
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

 

Binks Building Services Ltd was registered on 12 October 1982 with its registered office in Lowgate. We do not know the number of employees at this business. The companies directors are Brocklebank, Lee David, Galloway, Patricia Ann, Moss, Andrew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Patricia Ann N/A 27 January 1993 1
MOSS, Andrew William 01 July 2009 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BROCKLEBANK, Lee David 16 October 2012 - 1

Filing History

Document Type Date
LIQ03 - N/A 07 February 2018
RESOLUTIONS - N/A 21 December 2016
4.20 - N/A 21 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
AD01 - Change of registered office address 25 November 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 03 July 2013
MR04 - N/A 02 July 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 01 February 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 02 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 30 January 2000
287 - Change in situation or address of Registered Office 03 December 1999
CERTNM - Change of name certificate 08 November 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 27 February 1998
395 - Particulars of a mortgage or charge 22 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 25 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 22 January 1992
287 - Change in situation or address of Registered Office 19 January 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 19 February 1991
288 - N/A 17 September 1990
288 - N/A 28 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2013 Outstanding

N/A

Legal mortgage 01 June 2000 Fully Satisfied

N/A

Debenture 16 July 1997 Fully Satisfied

N/A

Deed of charge 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.