Liquidation
Company Information for L J MONKS MECHANICAL AND ELECTRICAL LTD
4TH FLOOR SPRINGFIELD HOUSE, 75 WELLINGTON STREET, 75 WELLINGTON STREET, LEEDS, LS1 2AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
L J MONKS MECHANICAL AND ELECTRICAL LTD | ||||
Legal Registered Office | ||||
4TH FLOOR SPRINGFIELD HOUSE 75 WELLINGTON STREET 75 WELLINGTON STREET LEEDS LS1 2AY Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 02899368 | |
---|---|---|
Company ID Number | 02899368 | |
Date formed | 1994-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-09-30 | |
Account next due | 2011-06-30 | |
Latest return | 2010-02-17 | |
Return next due | 2017-03-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-10 06:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PETER DRURY |
||
TIMOTHY HOPKINSON |
||
WARREN JAMES MONKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE AUSTIN BONE |
Director | ||
LESLIE JOSEPH MONKS |
Director | ||
TIMOTHY HOPKINSON |
Director | ||
ROGER EDWARD BURKILL |
Director | ||
MAUREEN MONKS |
Company Secretary | ||
ROBERT PAUL WIGGETT |
Company Secretary | ||
ALAN HARRY KITCHING |
Director | ||
ROBERT JAMES STROBRIDGE |
Director | ||
BARRY WIGGETT |
Director | ||
ROBERT PAUL WIGGETT |
Director | ||
DAWN MARY ISLE |
Company Secretary | ||
ANDREW TERENCE MALSON |
Director | ||
BARRY WIGGETT |
Director | ||
ROBERT PAUL WIGGETT |
Company Secretary | ||
DAVID HAWKE |
Director | ||
IAN DAVID HAWKE |
Director | ||
PEGGY BURNAGE |
Company Secretary | ||
FRANK BURNAGE |
Director | ||
PEGGY BURNAGE |
Director | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L J MONKS BUILDING SERVICES LTD | Company Secretary | 2008-01-02 | CURRENT | 2003-06-19 | Dissolved 2017-07-07 | |
L J MONKS PROCESS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2002-07-01 | Liquidation | |
WELPLAN LIMITED | Director | 2018-02-07 | CURRENT | 1993-01-22 | Active | |
B&ESA LIMITED | Director | 2017-11-22 | CURRENT | 1965-06-28 | Active | |
E.POPPLETON & SON LIMITED | Director | 2016-12-21 | CURRENT | 1961-02-20 | Active | |
CREDIT CARD HOLIDAYS LIMITED | Director | 2016-10-27 | CURRENT | 1955-01-10 | Active - Proposal to Strike off | |
WELFARE HOLDINGS (H & V) LIMITED | Director | 2016-10-27 | CURRENT | 1974-12-09 | Active - Proposal to Strike off | |
L J MONKS BUILDING SERVICES LTD | Director | 2009-03-02 | CURRENT | 2003-06-19 | Dissolved 2017-07-07 | |
L J MONKS PROCESS LIMITED | Director | 2003-08-28 | CURRENT | 2002-07-01 | Liquidation | |
L J MONKS BUILDING SERVICES LTD | Director | 2003-08-01 | CURRENT | 2003-06-19 | Dissolved 2017-07-07 | |
L.J. MONKS LIMITED | Director | 1999-01-01 | CURRENT | 1975-05-21 | Dissolved 2017-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-21 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA | |
2.24B | Administrator's progress report to 2011-12-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-08-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/11 FROM Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE BONE | |
LATEST SOC | 09/03/10 STATEMENT OF CAPITAL;GBP 76500 | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINSON / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER DRURY / 17/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE AUSTIN BONE / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED TIMOTHY HOPKINSON | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOPKINSON | |
288a | DIRECTOR APPOINTED STEVE AUSTIN BONE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BURKILL | |
288a | DIRECTOR APPOINTED TIMOTHY HOPKINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE | |
CERTNM | COMPANY NAME CHANGED L J MONKS ELECTRICAL AND MECHANI CAL LTD CERTIFICATE ISSUED ON 01/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED KELHAM BUILDING SERVICES LTD. CERTIFICATE ISSUED ON 29/07/04 | |
363a | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2017-02-17 |
Meetings of Creditors | 2011-04-01 |
Appointment of Administrators | 2011-02-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L J MONKS MECHANICAL AND ELECTRICAL LTD
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as L J MONKS MECHANICAL AND ELECTRICAL LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | L J MONKS MECHANICAL AND ELECTRICAL LTD | Event Date | 2017-02-15 |
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by 17 March 2017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Dates of Appointment: William Duncan on 22 December 2011 and Adrian Allen on 16 May 2014. Office holder details: William Duncan and Adrian Allen (IP Nos 6440 and 008740) both RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: James Woodhead, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact Joint Liquidators telephone no: 0113 285 5285. Ag FF112028 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | L J MONKS MECHANICAL AND ELECTRICAL LTD | Event Date | 2011-03-29 |
case number 168 Notice is hereby given by William Duncan and Sarah Louise Burge , both of RSM Tenon Recovery , Unit 1, Calder Close, Calder Park, Wakefield, West Yorkshire WF4 3BA that a meeting of the creditors of L J Monks Mechanical and Electrical Ltd is to be held at Unit 1, Calder Close, Calder Park, Wakefield, WF4 3BA on 11 April 2011 at 2.00 pm . This meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 2 February 2011. Further details contact: William Duncan, e-mail: wakefield@rsmtenon.com William Duncan and Sarah Louise Burge , Joint Administrators (IP Nos. 6440 and 9698) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | L J MONKS MECHANICAL AND ELECTRICAL LTD | Event Date | 2011-02-02 |
case number 168 William Duncan and Sarah Louise Burge (IP Nos 6440 and 9698 ), both of RSM Tenon Recovery , Unit 1, Calder Close, Calder Park, Wakefield, WF4 3BA Further details contact: William Duncan Email: wakefield@rsmtenon.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |