Company NameBinks & Co (Birmingham) Limited
Company StatusDissolved
Company Number07652305
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Spencer Craig Binks
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Aidan James Christopher Phelan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Acre Kelvedon Road
Inworth
Colchester
CO5 9SH
Director NameMrs Rachel Binks
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Martin John Binks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£281,570
Cash£548
Current Liabilities£717,643

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 January 2017Insolvency:progress report brought down to 06/11/16 (13 pages)
30 December 2015INSOLVENCY:re progress REPORT07/11/2014-06/11/2015 (13 pages)
11 February 2015Appointment of a liquidator (2 pages)
3 December 2014Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 25 Farringdon Street London EC4A 4AB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 25 Farringdon Street London EC4A 4AB on 3 December 2014 (2 pages)
13 October 2014Order of court to wind up (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Termination of appointment of Martin Binks as a director (1 page)
20 May 2014Termination of appointment of Rachel Binks as a director (1 page)
28 February 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 220,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 July 2013Appointment of Mr Aidan James Christopher Phelan as a director (2 pages)
7 June 2013Director's details changed for Mr Martin John Binks on 22 January 2013 (2 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mrs Rachel Binks on 22 January 2013 (2 pages)
22 February 2013Registered office address changed from West Acre Kelvedon Road Inworth Essex CO5 9SH on 22 February 2013 (2 pages)
12 September 2012Appointment of Mr Spencer Craig Binks as a director (2 pages)
30 August 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Appointment of Mr Martin John Binks as a director (3 pages)
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)