Company NameL.J. Monks Limited
Company StatusDissolved
Company Number01213423
CategoryPrivate Limited Company
Incorporation Date21 May 1975(48 years, 11 months ago)
Dissolution Date1 September 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWarren James Monks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(23 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 01 September 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameDavid Mark Monks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(33 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NamePaul Kellett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address10 Richmond Drive
Askern
Doncaster
South Yorkshire
DN6 0EE
Director NameLeslie Joseph Monks
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 November 2009)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Milestone Court
Doncaster
South Yorkshire
DN4 7AB
Director NameMaureen Monks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 November 2009)
RoleCompany Director
Correspondence Address12 Milestone Court
Bessacarr
Doncaster
South Yorkshire
DN4 7AB
Secretary NameMaureen Monks
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address12 Milestone Court
Bessacarr
Doncaster
South Yorkshire
DN4 7AB
Director NameMr David Peter Drury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressL J Monks Limited, Thorn Lane
Long Sandall
Doncaster
South Yorkshire
DN2 4NN
Secretary NameMr David Peter Drury
NationalityBritish
StatusResigned
Appointed02 January 2008(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL J Monks Limited, Thorn Lane
Long Sandall
Doncaster
South Yorkshire
DN2 4NN
Director NameMr Timothy Hopkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL J Monks Limited, Thorn Lane
Long Sandall
Doncaster
South Yorkshire
DN2 4NN

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£27,530,153
Gross Profit£4,518,632
Net Worth£1,456,682
Cash£248,305
Current Liabilities£4,780,151

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
28 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (15 pages)
28 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (15 pages)
28 May 2016Liquidators statement of receipts and payments to 15 March 2016 (15 pages)
28 April 2015Liquidators statement of receipts and payments to 15 March 2015 (16 pages)
28 April 2015Liquidators' statement of receipts and payments to 15 March 2015 (16 pages)
28 April 2015Liquidators' statement of receipts and payments to 15 March 2015 (16 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
20 May 2014Liquidators statement of receipts and payments to 15 March 2014 (15 pages)
20 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (15 pages)
20 May 2014Liquidators' statement of receipts and payments to 15 March 2014 (15 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 May 2013Liquidators statement of receipts and payments to 15 March 2013 (17 pages)
24 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (17 pages)
24 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (17 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
8 May 2012Liquidators statement of receipts and payments to 15 March 2012 (16 pages)
8 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (16 pages)
8 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (16 pages)
28 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 March 2011Registered office address changed from L J Monks Limited, Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from L J Monks Limited, Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 29 March 2011 (2 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Statement of affairs with form 4.19 (8 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Statement of affairs with form 4.19 (8 pages)
21 February 2011Termination of appointment of Timothy Hopkinson as a director (1 page)
21 February 2011Termination of appointment of David Drury as a secretary (1 page)
21 February 2011Termination of appointment of David Drury as a director (1 page)
21 February 2011Termination of appointment of Timothy Hopkinson as a director (1 page)
21 February 2011Termination of appointment of David Drury as a director (1 page)
21 February 2011Termination of appointment of David Drury as a secretary (1 page)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 50,000
(4 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 50,000
(4 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2009Director's details changed for Warren James Monks on 3 December 2009 (2 pages)
3 December 2009Termination of appointment of Maureen Monks as a director (1 page)
3 December 2009Termination of appointment of Leslie Monks as a director (1 page)
3 December 2009Director's details changed for Warren James Monks on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Warren James Monks on 3 December 2009 (2 pages)
3 December 2009Termination of appointment of Maureen Monks as a director (1 page)
3 December 2009Termination of appointment of Leslie Monks as a director (1 page)
17 November 2009Secretary's details changed for Mr David Peter Drury on 17 November 2009 (1 page)
17 November 2009Director's details changed for David Mark Monks on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Timothy Hopkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Timothy Hopkinson on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for David Mark Monks on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr David Peter Drury on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr David Peter Drury on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Peter Drury on 17 November 2009 (2 pages)
29 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
29 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
8 April 2009Director appointed timothy hopkinson (2 pages)
8 April 2009Director appointed timothy hopkinson (2 pages)
24 November 2008Return made up to 18/10/08; full list of members (5 pages)
24 November 2008Return made up to 18/10/08; full list of members (5 pages)
20 October 2008Director appointed david mark monks (2 pages)
20 October 2008Director appointed david mark monks (2 pages)
12 May 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
12 May 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (3 pages)
12 November 2007Location of register of members (1 page)
12 November 2007Registered office changed on 12/11/07 from: thorn lane long sandall doncaster south yorkshire DN2 4NN (1 page)
12 November 2007Return made up to 18/10/07; full list of members (3 pages)
12 November 2007Location of debenture register (1 page)
12 November 2007Registered office changed on 12/11/07 from: thorn lane long sandall doncaster south yorkshire DN2 4NN (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Location of register of members (1 page)
15 July 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
15 July 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Return made up to 18/10/06; full list of members (3 pages)
10 November 2006Return made up to 18/10/06; full list of members (3 pages)
13 March 2006Full accounts made up to 30 September 2005 (22 pages)
13 March 2006Full accounts made up to 30 September 2005 (22 pages)
11 November 2005Return made up to 18/10/05; full list of members (9 pages)
11 November 2005Return made up to 18/10/05; full list of members (9 pages)
16 March 2005Full accounts made up to 30 September 2004 (25 pages)
16 March 2005Full accounts made up to 30 September 2004 (25 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
24 January 2005Return made up to 18/10/04; full list of members (8 pages)
24 January 2005Return made up to 18/10/04; full list of members (8 pages)
29 October 2004Registered office changed on 29/10/04 from: wheatley hall road doncaster south yorkshire DN2 4NN (1 page)
29 October 2004Registered office changed on 29/10/04 from: wheatley hall road doncaster south yorkshire DN2 4NN (1 page)
30 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 July 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 November 2003Full accounts made up to 31 July 2003 (21 pages)
10 November 2003Full accounts made up to 31 July 2003 (21 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 July 2002 (18 pages)
18 July 2003Full accounts made up to 31 July 2002 (18 pages)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2002Full accounts made up to 31 July 2001 (17 pages)
17 January 2002Full accounts made up to 31 July 2001 (17 pages)
30 October 2001Return made up to 18/10/01; full list of members (7 pages)
30 October 2001Return made up to 18/10/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 July 2000 (17 pages)
24 October 2000Full accounts made up to 31 July 2000 (17 pages)
23 October 2000Return made up to 18/10/00; full list of members (8 pages)
23 October 2000Return made up to 18/10/00; full list of members (8 pages)
8 December 1999Full accounts made up to 31 July 1999 (18 pages)
8 December 1999Full accounts made up to 31 July 1999 (18 pages)
29 November 1999Return made up to 18/10/99; full list of members (7 pages)
29 November 1999Return made up to 18/10/99; full list of members (7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
10 November 1998Full accounts made up to 31 July 1998 (17 pages)
10 November 1998Full accounts made up to 31 July 1998 (17 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
23 October 1998Return made up to 18/10/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 July 1997 (17 pages)
3 March 1998Full accounts made up to 31 July 1997 (17 pages)
5 December 1997Return made up to 18/10/97; full list of members (6 pages)
5 December 1997Return made up to 18/10/97; full list of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 July 1996 (15 pages)
24 January 1997Full accounts made up to 31 July 1996 (15 pages)
1 November 1996Return made up to 18/10/96; no change of members (4 pages)
1 November 1996Return made up to 18/10/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 July 1995 (14 pages)
12 December 1995Full accounts made up to 31 July 1995 (14 pages)
16 October 1995Return made up to 18/10/95; full list of members (6 pages)
16 October 1995Return made up to 18/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 January 1989Particulars of contract relating to shares (3 pages)
23 January 1989Particulars of contract relating to shares (3 pages)
23 January 1989Wd 28/12/88 ad 06/01/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 January 1989Wd 28/12/88 ad 06/01/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)