L J MONKS BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

L J MONKS BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804441

Incorporation date

18/06/2003

Size

Full

Contacts

Registered address

Registered address

4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon06/07/2017
Final Gazette dissolved following liquidation
dot icon06/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2017
Liquidators' statement of receipts and payments to 2017-01-23
dot icon08/09/2016
Liquidators' statement of receipts and payments to 2016-07-23
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-01-23
dot icon02/03/2016
Liquidators' statement of receipts and payments to 2016-01-23
dot icon20/08/2015
Liquidators' statement of receipts and payments to 2015-07-23
dot icon15/03/2015
Liquidators' statement of receipts and payments to 2015-01-23
dot icon27/10/2014
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2014-10-28
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-07-23
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-01-23
dot icon11/02/2014
Appointment of a voluntary liquidator
dot icon10/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-07-23
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-07-23
dot icon15/05/2012
Registered office address changed from Unit 1 Calder Close Calder Parit Wakefield West Yorkshire WF4 3BA on 2012-05-16
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-01-23
dot icon23/01/2011
Administrator's progress report to 2011-01-18
dot icon23/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/09/2010
Administrator's progress report to 2010-08-08
dot icon15/08/2010
Notice of appointment of replacement/additional administrator
dot icon14/06/2010
Notice of vacation of office by administrator
dot icon25/04/2010
Result of meeting of creditors
dot icon08/04/2010
Statement of administrator's proposal
dot icon16/03/2010
Registered office address changed from Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 2010-03-17
dot icon16/02/2010
Appointment of an administrator
dot icon16/11/2009
Termination of appointment of Leslie Monks as a director
dot icon16/11/2009
Director's details changed for Timothy Hopkinson on 2009-11-17
dot icon16/11/2009
Director's details changed for Warren James Monks on 2009-11-17
dot icon16/11/2009
Director's details changed for David John Burt on 2009-11-17
dot icon16/11/2009
Secretary's details changed for Mr David Peter Drury on 2009-11-17
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon14/07/2009
Return made up to 19/06/09; full list of members
dot icon07/04/2009
Director appointed david john burt
dot icon07/04/2009
Director appointed timothy hopkinson
dot icon23/03/2009
Appointment terminated director andrew hawley
dot icon23/03/2009
Appointment terminated director john taylor
dot icon19/10/2008
Director appointed andrew edmund leslie hawley
dot icon15/07/2008
Return made up to 19/06/08; full list of members
dot icon11/05/2008
Full accounts made up to 2007-09-30
dot icon20/01/2008
Secretary resigned
dot icon20/01/2008
New secretary appointed
dot icon30/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Return made up to 19/06/07; full list of members
dot icon17/07/2007
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon29/05/2007
Secretary's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon12/07/2006
Return made up to 19/06/06; full list of members
dot icon12/03/2006
Full accounts made up to 2005-09-30
dot icon23/07/2005
Return made up to 19/06/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-09-30
dot icon28/10/2004
Registered office changed on 29/10/04 from: c/o l j monks LIMITED wheatley hall road doncaster DN2 4NN
dot icon20/09/2004
Return made up to 19/06/04; full list of members
dot icon29/07/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon28/07/2004
Certificate of change of name
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Timothy
Director
01/03/2009 - Present
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/2003 - 18/06/2003
99600
Hawley, Andrew Edmund Leslie
Director
30/09/2008 - 26/02/2009
21
Monks, Leslie Joseph
Director
18/06/2003 - 16/11/2009
5
Taylor, John Charles
Director
31/07/2003 - 12/03/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L J MONKS BUILDING SERVICES LTD

L J MONKS BUILDING SERVICES LTD is an(a) Dissolved company incorporated on 18/06/2003 with the registered office located at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L J MONKS BUILDING SERVICES LTD?

toggle

L J MONKS BUILDING SERVICES LTD is currently Dissolved. It was registered on 18/06/2003 and dissolved on 06/07/2017.

Where is L J MONKS BUILDING SERVICES LTD located?

toggle

L J MONKS BUILDING SERVICES LTD is registered at 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 2AY.

What does L J MONKS BUILDING SERVICES LTD do?

toggle

L J MONKS BUILDING SERVICES LTD operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for L J MONKS BUILDING SERVICES LTD?

toggle

The latest filing was on 06/07/2017: Final Gazette dissolved following liquidation.