Liquidation
Company Information for L J MONKS PROCESS LIMITED
4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, 76 WELLINGTON STREET, LEEDS, LS1 2AY,
|
Company Registration Number
04474243
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
L J MONKS PROCESS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET 76 WELLINGTON STREET LEEDS LS1 2AY Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 04474243 | |
---|---|---|
Company ID Number | 04474243 | |
Date formed | 2002-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-09-30 | |
Account next due | 2011-06-30 | |
Latest return | 2010-07-01 | |
Return next due | 2016-07-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-12 18:53:21 |
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 |
||
BRUCE ERSKINE |
||
WARREN JAMES MONKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JOSEPH MONKS |
Director | ||
MAUREEN MONKS |
Company Secretary | ||
DAVID IAN DEACON |
Company Secretary | ||
DAVID IAN DEACON |
Director | ||
HELEN JANE DEACON |
Director | ||
JOHN CHARLES TAYLOR |
Director | ||
PATRICIA HELEN TAYLOR |
Director |
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 MECHANICAL AND ELECTRICAL LTD | Company Secretary | 2008-01-02 | CURRENT | 1994-02-17 | Liquidation | |
L J MONKS BUILDING SERVICES LTD | Director | 2003-08-01 | CURRENT | 2003-06-19 | Dissolved 2017-07-07 | |
L J MONKS MECHANICAL AND ELECTRICAL LTD | Director | 2003-04-02 | CURRENT | 1994-02-17 | Liquidation | |
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 2016-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-20 | |
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 2013-12-20 | |
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 2012-12-20 | |
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 2011-12-21 | |
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 | |
LATEST SOC | 19/07/10 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ERSKINE / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER DRURY / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: ELMFIELD HOUSE NEW HOLD INDUSTRIAL ESTATE ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2LD | |
CERTNM | COMPANY NAME CHANGED EXELBY BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-04-01 |
Appointment of Administrators | 2011-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE 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 PROCESS LIMITED
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as L J MONKS PROCESS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | L J MONKS PROCESS LIMITED | Event Date | 2011-03-29 |
In the Leeds District Registry case number 167 Notice is hereby given by William Duncan and Sarah Louise Burge , both of RSM Tenon Recovery , Unit 1, Calder Close, Calder Park, Wakefield, WF4 3BA that a meeting of the creditors of L J Monks Process Limited is to be held at Unit 1, Calder Close, Calder Park, Wakefield, WF4 3BA on 11 April 2011 at 1.00 pm . This meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (the schedule). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend 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, Email: 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 PROCESS LIMITED | Event Date | 2011-02-02 |
case number 167 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. |