Company NameIKER Investments Limited
Company StatusLiquidation
Company Number01847849
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank Turner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(7 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Headlands Close
West Kirby
CH48 3JP
Wales
Director NameMr Christopher Mellors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Toftshaw Fold
Bradford
West Yorkshire
BD4 6QP
Secretary NameMr Christopher Mellors
NationalityBritish
StatusCurrent
Appointed08 December 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Toftshaw Fold
Bradford
West Yorkshire
BD4 6QP
Director NameStephen Alexis Nettleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis Barn
Hawkswick
Skipton
North Yorkshire
BD23 5QA
Director NameMargaret Joan Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1984(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address7 Stubham Rise
Ilkley
West Yorkshire
LS29 0AP
Director NameMrs Heather Margaret Stewart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherd's Cottage
Denton
Ilkley
West Yorkshire
LS29 0HT
Secretary NameMargaret Joan Turner
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address7 Stubham Rise
Ilkley
West Yorkshire
LS29 0AP
Director NameMrs Elizabeth Ann Oneil Barnes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 July 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow Cromwells Lodge
Little Smeaton
Pontefract
WF8 3LF

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

5 at £1Colin Molton
5.00%
Ordinary
5 at £1Helen Molton
5.00%
Ordinary
20 at £1Cra Management LTD
20.00%
Ordinary
20 at £1Denton Properties LTD
20.00%
Ordinary
20 at £1J & E Richards LTD
20.00%
Ordinary
20 at £1Stephen Nettleton
20.00%
Ordinary
10 at £1Christopher Mellors
10.00%
Ordinary

Financials

Year2014
Net Worth£632,980
Cash£67,352
Current Liabilities£14,352

Accounts

Latest Accounts28 May 2019 (4 years, 10 months ago)
Next Accounts Due28 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return15 March 2019 (5 years ago)
Next Return Due29 March 2020 (overdue)

Charges

15 December 2000Delivered on: 16 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 1994Delivered on: 14 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bridge house balm road leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 April 1991Delivered on: 25 April 1991
Satisfied on: 14 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being 33 harold street, leeds. West yorkshire.
Fully Satisfied
22 April 1991Delivered on: 25 April 1991
Satisfied on: 14 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being 37 harold road, leeds. West yorkshire.
Fully Satisfied
10 November 1986Delivered on: 18 November 1986
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land tog with house k/a 33 harold street headingley-cum-burley leeds west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1986Delivered on: 10 October 1986
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & bldgs k/a 37 harold rd leeds W. yorks (title no wyk 166638) fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
21 March 2014Director's details changed for Frank Turner on 19 February 2014 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of Elizabeth Barnes as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Elizabeth Ann Oneil Barnes on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Christopher Mellors on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Elizabeth Ann Oneil Barnes on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Mr Christopher Mellors on 1 January 2010 (2 pages)
20 January 2010Appointment of Stephen Alexis Nettleton as a director (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 15/03/09; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 15/03/08; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 15/03/07; full list of members (9 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 15/03/06; full list of members (9 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 15/03/05; full list of members (9 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (11 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 15/03/03; full list of members (9 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 15/03/02; full list of members (9 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 15/03/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 15/03/00; no change of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 April 1996Secretary resigned;director resigned (1 page)
13 April 1996Return made up to 15/03/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 15/03/95; full list of members (8 pages)
12 September 1984Incorporation (15 pages)