Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L J MONKS MECHANICAL AND ELECTRICAL LTD
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
02899368
Private Limited Company
Liquidation

Company Overview

About L J Monks Mechanical And Electrical Ltd
L J MONKS MECHANICAL AND ELECTRICAL LTD was founded on 1994-02-17 and has its registered office in 75 Wellington Street. The organisation's status is listed as "Liquidation". L J Monks Mechanical And Electrical Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
L J MONKS ELECTRICAL AND MECHANICAL LTD01/09/2004
KELHAM BUILDING SERVICES LTD.29/07/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L J MONKS MECHANICAL AND ELECTRICAL LTD
Is this data useful to you?
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.

Company Officers of L J MONKS MECHANICAL AND ELECTRICAL LTD

Current Directors
Officer Role Date Appointed
DAVID PETER DRURY
Company Secretary 2008-01-02
TIMOTHY HOPKINSON
Director 2009-03-02
WARREN JAMES MONKS
Director 2003-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE AUSTIN BONE
Director 2008-10-27 2010-03-31
LESLIE JOSEPH MONKS
Director 2003-04-02 2009-11-17
TIMOTHY HOPKINSON
Director 2008-04-07 2008-10-31
ROGER EDWARD BURKILL
Director 2005-02-01 2008-03-28
MAUREEN MONKS
Company Secretary 2003-04-02 2008-01-02
ROBERT PAUL WIGGETT
Company Secretary 2001-10-12 2003-04-02
ALAN HARRY KITCHING
Director 1994-04-06 2003-04-02
ROBERT JAMES STROBRIDGE
Director 1994-04-06 2003-04-02
BARRY WIGGETT
Director 2000-10-26 2003-04-02
ROBERT PAUL WIGGETT
Director 1996-10-01 2003-04-02
DAWN MARY ISLE
Company Secretary 1999-10-22 2001-10-12
ANDREW TERENCE MALSON
Director 1999-01-15 2000-09-08
BARRY WIGGETT
Director 1994-02-18 1999-12-22
ROBERT PAUL WIGGETT
Company Secretary 1994-03-09 1999-10-22
DAVID HAWKE
Director 1994-03-09 1998-01-16
IAN DAVID HAWKE
Director 1996-10-01 1997-06-20
PEGGY BURNAGE
Company Secretary 1994-02-18 1994-03-09
FRANK BURNAGE
Director 1994-02-18 1994-03-09
PEGGY BURNAGE
Director 1994-02-18 1994-03-09
COMPANY DIRECTORS LIMITED
Nominated Director 1994-02-17 1994-02-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-02-17 1994-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER DRURY L J MONKS BUILDING SERVICES LTD Company Secretary 2008-01-02 CURRENT 2003-06-19 Dissolved 2017-07-07
DAVID PETER DRURY L J MONKS PROCESS LIMITED Company Secretary 2008-01-02 CURRENT 2002-07-01 Liquidation
TIMOTHY HOPKINSON WELPLAN LIMITED Director 2018-02-07 CURRENT 1993-01-22 Active
TIMOTHY HOPKINSON B&ESA LIMITED Director 2017-11-22 CURRENT 1965-06-28 Active
TIMOTHY HOPKINSON E.POPPLETON & SON LIMITED Director 2016-12-21 CURRENT 1961-02-20 Active
TIMOTHY HOPKINSON CREDIT CARD HOLIDAYS LIMITED Director 2016-10-27 CURRENT 1955-01-10 Active - Proposal to Strike off
TIMOTHY HOPKINSON WELFARE HOLDINGS (H & V) LIMITED Director 2016-10-27 CURRENT 1974-12-09 Active - Proposal to Strike off
TIMOTHY HOPKINSON L J MONKS BUILDING SERVICES LTD Director 2009-03-02 CURRENT 2003-06-19 Dissolved 2017-07-07
WARREN JAMES MONKS L J MONKS PROCESS LIMITED Director 2003-08-28 CURRENT 2002-07-01 Liquidation
WARREN JAMES MONKS L J MONKS BUILDING SERVICES LTD Director 2003-08-01 CURRENT 2003-06-19 Dissolved 2017-07-07
WARREN JAMES MONKS L.J. MONKS LIMITED Director 1999-01-01 CURRENT 1975-05-21 Dissolved 2017-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-02-264.68 Liquidators' statement of receipts and payments to 2015-12-21
2015-02-254.68 Liquidators' statement of receipts and payments to 2014-12-21
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM 2 Wellington Place Leeds West Yorkshire LS1 4AP
2014-06-13600Appointment of a voluntary liquidator
2014-06-13LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2014-06-134.40Notice of ceasing to act as a voluntary liquidator
2014-02-254.68 Liquidators' statement of receipts and payments to 2013-12-21
2014-02-12600Appointment of a voluntary liquidator
2014-02-114.40Notice of ceasing to act as a voluntary liquidator
2013-03-044.68 Liquidators' statement of receipts and payments to 2012-12-21
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA
2012-01-062.24BAdministrator's progress report to 2011-12-22
2011-12-222.34BNotice of move from Administration to creditors voluntary liquidation
2011-09-062.24BAdministrator's progress report to 2011-08-01
2011-04-192.23BResult of meeting of creditors
2011-04-052.17BStatement of administrator's proposal
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/11 FROM Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN
2011-02-092.12BAppointment of an administrator
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BONE
2010-03-09LATEST SOC09/03/10 STATEMENT OF CAPITAL;GBP 76500
2010-03-09AR0117/02/10 ANNUAL RETURN FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINSON / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER DRURY / 17/11/2009
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE AUSTIN BONE / 17/11/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-08288aDIRECTOR APPOINTED TIMOTHY HOPKINSON
2009-03-10363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HOPKINSON
2008-11-06288aDIRECTOR APPOINTED STEVE AUSTIN BONE
2008-05-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER BURKILL
2008-05-13288aDIRECTOR APPOINTED TIMOTHY HOPKINSON
2008-05-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-14363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-02386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-09363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-08288aNEW DIRECTOR APPOINTED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE
2004-09-01CERTNMCOMPANY NAME CHANGED L J MONKS ELECTRICAL AND MECHANI CAL LTD CERTIFICATE ISSUED ON 01/09/04
2004-07-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-07-29CERTNMCOMPANY NAME CHANGED KELHAM BUILDING SERVICES LTD. CERTIFICATE ISSUED ON 29/07/04
2004-04-26363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to L J MONKS MECHANICAL AND ELECTRICAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-17
Meetings of Creditors2011-04-01
Appointment of Administrators2011-02-10
Fines / Sanctions
No fines or sanctions have been issued against L J MONKS MECHANICAL AND ELECTRICAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1997-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30

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

Intangible Assets
Patents
We have not found any records of L J MONKS MECHANICAL AND ELECTRICAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for L J MONKS MECHANICAL AND ELECTRICAL LTD
Trademarks
We have not found any records of L J MONKS MECHANICAL AND ELECTRICAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L J MONKS MECHANICAL AND ELECTRICAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where L J MONKS MECHANICAL AND ELECTRICAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyL J MONKS MECHANICAL AND ELECTRICAL LTDEvent Date2017-02-15
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 TypeMeetings of Creditors
Defending partyL J MONKS MECHANICAL AND ELECTRICAL LTDEvent Date2011-03-29
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 TypeAppointment of Administrators
Defending partyL J MONKS MECHANICAL AND ELECTRICAL LTDEvent Date2011-02-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L J MONKS MECHANICAL AND ELECTRICAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L J MONKS MECHANICAL AND ELECTRICAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.