Background WavePink WaveYellow Wave

NIKAL LTD (03668294)

NIKAL LTD (03668294) is a administration UK company. incorporated on 16 November 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NIKAL LTD has been registered for 27 years. Current directors include MURPHY, Alan George.

Company Number
03668294
Status
administration
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
C/O Begbies Traynor (Central) Llp, 340, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, Alan George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKAL LTD

NIKAL LTD is an administration company incorporated on 16 November 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NIKAL LTD was registered 27 years ago.(SIC: 68100)

Status

administration

Active since 27 years ago

Company No

03668294

LTD Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 11 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 November 2023 (2 years ago)
Submitted on 17 November 2023 (2 years ago)

Next Due

Due by 30 November 2024
For period ending 16 November 2024

Previous Company Names

NIKAL INVESTMENTS LIMITED
From: 7 January 2003To: 10 May 2004
MARPLACE (NUMBER 435) LIMITED
From: 16 November 1998To: 7 January 2003
Contact
Address

C/O Begbies Traynor (Central) Llp, 340 Deansgate Manchester, M3 4LY,

Previous Addresses

Mynshulls House 14 Cateaton Street Manchester M3 1SQ
From: 16 November 1998To: 28 October 2024
Timeline

24 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Loan Secured
Apr 14
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Mar 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Aug 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Oct 21
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MURPHY, Alan George

Active
Deansgate, ManchesterM3 4LY
Born June 1948
Director
Appointed 23 Dec 1998

ANDREW, Thomas David

Resigned
West Lodge 32 Oxford Road, SouthportPR8 2EQ
Secretary
Appointed 23 Dec 1998
Resigned 30 Nov 2002

BRANDWOOD, Christopher Mark

Resigned
Brook House 77 Fountain Street, ManchesterM2 2EE
Secretary
Appointed 16 Nov 1998
Resigned 23 Dec 1998

COCHRANE, Michael

Resigned
The Beaufort, LathamL40 5UP
Secretary
Appointed 02 Jan 2003
Resigned 27 Jan 2006

ROBINSON, Stephen Paul

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Secretary
Appointed 27 Jan 2006
Resigned 16 Apr 2021

BOLAND, Jason Paul

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born May 1970
Director
Appointed 01 Sept 2021
Resigned 20 Sept 2024

COCHRANE, Michael

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born August 1950
Director
Appointed 02 Jan 2003
Resigned 20 Sept 2024

FEE, Richard John

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born October 1967
Director
Appointed 01 Apr 2020
Resigned 03 Sept 2024

FITZGERALD, David Sean

Resigned
Brook House 77 Fountain Street, ManchesterM2 2EE
Born January 1960
Director
Appointed 16 Nov 1998
Resigned 23 Dec 1998

MIDDLETON, Alan David

Resigned
76 Millfield, NestonCH64 3TF
Born February 1956
Director
Appointed 02 Jan 2003
Resigned 12 Sept 2005

MURPHY, Anthony

Resigned
61 Shrewsbury Road, SaleM33 3TW
Born July 1941
Director
Appointed 02 Jan 2003
Resigned 06 Apr 2009

PAYNE, Nicholas Stuart

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born January 1967
Director
Appointed 02 Jan 2003
Resigned 28 Jan 2021

ROBINSON, Stephen Paul

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born August 1963
Director
Appointed 08 Mar 2004
Resigned 16 Apr 2021

Persons with significant control

1

44 Esplade, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Liquidation In Administration Progress Report
17 November 2025
AM10AM10
Liquidation In Administration Extension Of Period
30 September 2025
AM19AM19
Liquidation In Administration Progress Report
19 May 2025
AM10AM10
Liquidation In Administration Result Creditors Meeting
27 February 2025
AM07AM07
Liquidation In Administration Statement Of Affairs With Form Attached
15 January 2025
AM02AM02
Liquidation In Administration Proposals
10 December 2024
AM03AM03
Liquidation In Administration Appointment Of Administrator
4 November 2024
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 April 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 November 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 November 2014
MR05Certification of Charge
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Legacy
1 September 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
363aAnnual Return
Legacy
26 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
88(2)R88(2)R
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
26 September 2003
287Change of Registered Office
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
395Particulars of Mortgage or Charge
Memorandum Articles
14 January 2003
MEM/ARTSMEM/ARTS
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
287Change of Registered Office
Legacy
10 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288cChange of Particulars
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
88(2)R88(2)R
Incorporation Company
16 November 1998
NEWINCIncorporation