Company NameL J Monks Mechanical And Electrical Ltd
Company StatusDissolved
Company Number02899368
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date24 February 2018 (6 years, 2 months ago)
Previous NamesKelham Building Services Ltd. and L J Monks Electrical And Mechanical Ltd

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
Appointed02 April 2003(9 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springfield House 75 Wellington Street
Leeds
LS1 2AY
Secretary NameMr David Peter Drury
NationalityBritish
StatusClosed
Appointed02 January 2008(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Springfield House 75 Wellington Street
Leeds
LS1 2AY
Director NameMr Timothy Hopkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(15 years after company formation)
Appointment Duration8 years, 12 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor Springfield House 75 Wellington Street
Leeds
LS1 2AY
Director NamePeggy Burnage
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 March 1994)
RoleFinance Officer(Retired)
Correspondence Address75 Ash Dale Road
Warmsworth
Doncaster
South Yorkshire
DN4 9NG
Director NameBarry Wiggett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1999)
RoleManager
Correspondence Address17 Peck Mill View
Kiveton Park Station
Sheffield
South Yorkshire
S26 6UY
Director NameBarry Wiggett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1999)
RoleManager
Correspondence Address17 Peck Mill View
Kiveton Park Station
Sheffield
South Yorkshire
S26 6UY
Director NameFrank Burnage
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 March 1994)
RoleRetired Shoemaker
Correspondence Address75 Ash Dale Road
Warmsworth
Doncaster
South Yorkshire
DN4 9NG
Secretary NamePeggy Burnage
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 March 1994)
RoleFinance Officer(Retired)
Correspondence Address75 Ash Dale Road
Warmsworth
Doncaster
South Yorkshire
DN4 9NG
Director NameDavid Hawke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 1998)
RoleEngineer
Correspondence Address72c Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QL
Secretary NameRobert Paul Wiggett
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 1999)
RoleEngineer
Correspondence Address56 Wickett Hern Road
Armthorpe
Doncaster
South Yorkshire
DN3 3SR
Secretary NameRobert Paul Wiggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 1999)
RoleEngineer
Correspondence Address56 Wickett Hern Road
Armthorpe
Doncaster
South Yorkshire
DN3 3SR
Director NameRobert James Strobridge
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 02 April 2003)
RoleEngineer
Correspondence Address2 Orchard Close
Norton
Doncaster
South Yorkshire
DN6 9HY
Director NameAlan Harry Kitching
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 02 April 2003)
RoleEngineer
Correspondence Address3 Beech Drive
Branton
Doncaster
South Yorkshire
DN3 3PZ
Director NameRobert Paul Wiggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2003)
RoleFinancial
Correspondence Address56 Wickett Hern Road
Armthorpe
Doncaster
South Yorkshire
DN3 3SR
Director NameIan David Hawke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 1997)
RoleTechnical
Correspondence Address12 Orchard Drive
Dunsville
Doncaster
South Yorkshire
DN7 4DG
Director NameAndrew Terence Malson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2000)
RoleTechnical Director
Correspondence AddressPear Tree House Main Street
Craiselound Haxey
Doncaster
South Yorkshire
DN9 2NB
Secretary NameDawn Mary Isle
NationalityBritish
StatusResigned
Appointed22 October 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address20 Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LY
Director NameLeslie Joseph Monks
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milestone Court
Doncaster
South Yorkshire
DN4 7AB
Secretary NameMaureen Monks
NationalityBritish
StatusResigned
Appointed02 April 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2008)
RoleSecretary
Correspondence Address12 Milestone Court
Bessacarr
Doncaster
South Yorkshire
DN4 7AB
Director NameRoger Edward Burkill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2008)
RoleEngineer
Correspondence Address54 Curzen Crescent
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PR
Director NameMr Timothy Hopkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Muirfield Close
Wrexham
Clwyd
LL13 9FX
Wales
Director NameSteve Austin Bone
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Lane
Long Sandall
Doncaster
South Yorkshire
DN2 4NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2009
Turnover£8,424,497
Gross Profit£978,427
Net Worth£644,781
Cash£1,894
Current Liabilities£1,224,343

Accounts

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

Filing History

24 November 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 February 2016Liquidators statement of receipts and payments to 21 December 2015 (15 pages)
26 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (15 pages)
25 February 2015Liquidators' statement of receipts and payments to 21 December 2014 (17 pages)
25 February 2015Liquidators statement of receipts and payments to 21 December 2014 (17 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 75 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
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)
25 February 2014Liquidators' statement of receipts and payments to 21 December 2013 (15 pages)
25 February 2014Liquidators statement of receipts and payments to 21 December 2013 (15 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2013Liquidators' statement of receipts and payments to 21 December 2012 (14 pages)
4 March 2013Liquidators statement of receipts and payments to 21 December 2012 (14 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)
6 January 2012Administrator's progress report to 22 December 2011 (17 pages)
22 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 September 2011Administrator's progress report to 1 August 2011 (15 pages)
6 September 2011Administrator's progress report to 1 August 2011 (15 pages)
19 April 2011Result of meeting of creditors (4 pages)
5 April 2011Statement of administrator's proposal (26 pages)
25 February 2011Registered office address changed from Thorn Lane Long Sandall Doncaster South Yorkshire DN2 4NN on 25 February 2011 (2 pages)
9 February 2011Appointment of an administrator (1 page)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Termination of appointment of Steve Bone as a director (1 page)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 76,500
(5 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 Timothy Hopkinson on 17 November 2009 (2 pages)
17 November 2009Termination of appointment of Leslie Monks as a director (1 page)
17 November 2009Director's details changed for Steve Austin Bone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Warren James Monks on 17 November 2009 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (18 pages)
8 April 2009Director appointed timothy hopkinson (2 pages)
10 March 2009Return made up to 17/02/09; full list of members (4 pages)
6 November 2008Director appointed steve austin bone (2 pages)
6 November 2008Appointment terminated director timothy hopkinson (1 page)
27 May 2008Amended full accounts made up to 30 September 2007 (18 pages)
13 May 2008Appointment terminated director roger burkill (1 page)
13 May 2008Director appointed timothy hopkinson (2 pages)
12 May 2008Full accounts made up to 30 September 2007 (18 pages)
14 March 2008Return made up to 17/02/08; full list of members (4 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
31 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Full accounts made up to 30 September 2006 (18 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
16 March 2007Return made up to 17/02/07; full list of members (2 pages)
2 February 2007Notice of resolution removing auditor (1 page)
14 March 2006Full accounts made up to 30 September 2005 (18 pages)
9 March 2006Return made up to 17/02/06; full list of members (7 pages)
30 March 2005Return made up to 17/02/05; full list of members (7 pages)
30 March 2005New director appointed (1 page)
14 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 February 2005New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page)
1 September 2004Company name changed l j monks electrical and mechani cal LTD\certificate issued on 01/09/04 (2 pages)
30 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 July 2004Company name changed kelham building services LTD.\certificate issued on 29/07/04 (2 pages)
26 April 2004Return made up to 17/02/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
24 March 2003Return made up to 17/02/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2002Return made up to 17/02/02; full list of members (8 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
21 March 2001Return made up to 17/02/01; full list of members (8 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 September 2000Director resigned (1 page)
15 March 2000Return made up to 17/02/00; full list of members (8 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
1 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 1999Return made up to 17/02/99; full list of members (7 pages)
5 February 1999New director appointed (2 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998Director resigned (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 September 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
20 February 1997Return made up to 17/02/97; full list of members (8 pages)
18 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 July 1996Particulars of contract relating to shares (3 pages)
5 July 1996Ad 06/06/96--------- £ si 25500@1=25500 £ ic 51000/76500 (2 pages)
27 February 1996Return made up to 17/02/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 February 1994Incorporation (13 pages)