L J MONKS BUILDING SERVICES LTD
LEEDS XLB LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AY
Company number 04804441
Status Liquidation
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 23 January 2017; Liquidators statement of receipts and payments to 23 July 2016; Liquidators statement of receipts and payments to 23 January 2016. The most likely internet sites of L J MONKS BUILDING SERVICES LTD are www.ljmonksbuildingservices.co.uk, and www.l-j-monks-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L J Monks Building Services Ltd is a Private Limited Company. The company registration number is 04804441. L J Monks Building Services Ltd has been working since 19 June 2003. The present status of the company is Liquidation. The registered address of L J Monks Building Services Ltd is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . DRURY, David Peter is a Secretary of the company. BURT, David John is a Director of the company. HOPKINSON, Timothy is a Director of the company. MONKS, Warren James is a Director of the company. Secretary MONKS, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWLEY, Andrew Edmund Leslie has been resigned. Director MONKS, Leslie Joseph has been resigned. Director TAYLOR, John Charles has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
DRURY, David Peter
Appointed Date: 02 January 2008

Director
BURT, David John
Appointed Date: 02 March 2009
68 years old

Director
HOPKINSON, Timothy
Appointed Date: 02 March 2009
63 years old

Director
MONKS, Warren James
Appointed Date: 01 August 2003
58 years old

Resigned Directors

Secretary
MONKS, Maureen
Resigned: 02 January 2008
Appointed Date: 19 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
HAWLEY, Andrew Edmund Leslie
Resigned: 27 February 2009
Appointed Date: 01 October 2008
56 years old

Director
MONKS, Leslie Joseph
Resigned: 17 November 2009
Appointed Date: 19 June 2003
83 years old

Director
TAYLOR, John Charles
Resigned: 13 March 2009
Appointed Date: 01 August 2003
74 years old

L J MONKS BUILDING SERVICES LTD Events

27 Feb 2017
Liquidators statement of receipts and payments to 23 January 2017
09 Sep 2016
Liquidators statement of receipts and payments to 23 July 2016
06 Apr 2016
Liquidators statement of receipts and payments to 23 January 2016
03 Mar 2016
Liquidators statement of receipts and payments to 23 January 2016
21 Aug 2015
Liquidators statement of receipts and payments to 23 July 2015
...
... and 52 more events
29 Jul 2004
Company name changed xlb LIMITED\certificate issued on 29/07/04
24 Jul 2003
New director appointed
24 Jul 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Incorporation

L J MONKS BUILDING SERVICES LTD Charges

19 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…