NOVAR NOMINEES LIMITED
Overview
Company Name | NOVAR NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00582704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NOVAR NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NOVAR NOMINEES LIMITED located?
Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOVAR NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
CARADON NOMINEES LIMITED | Nov 20, 1995 | Nov 20, 1995 |
PILLAR NOMINEES LIMITED | Apr 23, 1957 | Apr 23, 1957 |
What are the latest accounts for NOVAR NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NOVAR NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2020 | 14 pages | LIQ03 | ||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Feb 14, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom* on Oct 16, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Howard Frederick Carpenter on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Howard Frederick Carpenter on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Howard Frederick Carpenter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Baker as a director | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of NOVAR NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133472160001 | |||||||
CARPENTER, Howard Frederick | Director | Arlington Business Park RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | Company Director | 155687070001 | ||||
ARCHER, William Richard Valentine | Secretary | 8 West Farm Drive KT21 2LB Ashtead Surrey | British | 4603340001 | ||||||
CAMERON, Ewen | Secretary | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | Company Secretary | 2421530001 | |||||
RICHARDSON, Karen | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | British | Company Secretary | 38091040005 | |||||
VAN KULA III, George | Secretary | Avenue Des 4 Saisons 1410 Waterloo Belgium | American | V P | 104747210001 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
ARCHER, William Richard Valentine | Director | 8 West Farm Drive KT21 2LB Ashtead Surrey | British | Chartered Accountant | 4603340001 | |||||
BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | Director | 95419250006 | ||||
BARKER, John Ernest Ridley | Director | 14 Glebe Meadow Overton RG25 3ER Basingstoke Hants | England | British | Chartered Accountant | 33657500001 | ||||
BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | Chartered Secretary | 3752320001 | |||||
BROWN, Downie | Director | Shepherds Close Byways Gravel Path HP4 2PJ Berkhamstead Hertfordshire | British | Director | 69576090001 | |||||
BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | Chartered Secretary | 3360080001 | ||||
CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | Company Secretary | 2421530001 | |||||
CHISHOLM, Brian Rodney | Director | Priors Hold 10 Priory Road OX12 9DD Wantage Oxfordshire | United Kingdom | British | Chartered Accountant | 68923080001 | ||||
CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | Company Director | 74396390001 | |||||
COHEN, Daniel Charles | Director | 25 Berwyn Road TW10 5BP Richmond Surrey | British | Director | 2421540001 | |||||
HEWETT, Peter John | Director | 21 Alexander Square SW3 2AU London | British | Company Director | 38997290001 | |||||
HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | Solicitor | 38110900001 | ||||
JANSEN, Peter Johan | Director | Constantia South Road St Georges Hill KT13 0NA Weybridge Surrey | Dutch | Company Director | 2421570002 | |||||
MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | Director | 116302540001 | ||||
PROTHEROE, David Jason Lloyd | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | Company Director | 31826530001 | ||||
RACE, Eric | Director | 18 Stratfield Drive EN10 7NU Broxbourne Hertfordshire | British | Chartered Accountant | 575690001 | |||||
RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | Solicitor | 55171600002 | ||||
SAGE, Gordon Holden | Director | 18 Reynolds Close NW11 7EA London | British | Company Director | 4603370001 | |||||
SMITH, Stephen Anthony | Director | 12 Chestnut Avenue HA6 1HR Northwood Middlesex | British | Director | 6780200001 | |||||
TAYLOR, Joseph | Director | 13 Elmstead Close Totteridge N20 8ER London | British | Chartered Accountant | 5149720001 |
Does NOVAR NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0