NOVAR PROJECTS LIMITED
Overview
Company Name | NOVAR PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00814030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOVAR PROJECTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NOVAR PROJECTS LIMITED located?
Registered Office Address | 200 Berkshire Place RG41 5RD Winnersh Triangle Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOVAR PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
CARADON PILLAR EUROPE LIMITED | May 11, 2001 | May 11, 2001 |
CARADON CAPITAL LIMITED | Dec 29, 2000 | Dec 29, 2000 |
NOVAR CAPITAL LIMITED | Nov 23, 2000 | Nov 23, 2000 |
CARADON PILLAR EUROPE LIMITED | Nov 18, 1993 | Nov 18, 1993 |
R.T.Z.PILLAR EUROPE LIMITED | Jul 29, 1964 | Jul 29, 1964 |
What are the latest accounts for NOVAR PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NOVAR PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ackermann Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dagmar Klimentova as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of NOVAR PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | Financial Controller | 256881430001 | ||||||||
HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | Scotland | British | Director | 251257190001 | ||||||||
RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | Director | 55171600002 | ||||||||
ARCHER, William Richard Valentine | Secretary | 8 West Farm Drive KT21 2LB Ashtead Surrey | British | 4603340001 | ||||||||||
BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | Chartered | 3752320001 | |||||||||
BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
NOVAR SECRETARIAL SERVICES LIMITED | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460008 | |||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
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 | Operations Vice President | 95419250006 | ||||||||
BEVINS, Timothy Ted | Director | 106 Kings Road SL4 2AP Windsor Berkshire | United States Citizen | Cfo Honeywell Building Solutio | 107817100002 | |||||||||
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 | |||||||||
CHAMBERLAIN, Paul Bernard | Director | 19 Tudor Avenue PO10 7UG Emsworth Hampshire | United Kingdom | British | Commercial Director | 112376420001 | ||||||||
CHISHOLM, Brian Rodney | Director | Priors Hold 10 Priory Road OX12 9DD Wantage Oxfordshire | United Kingdom | British | Chartered Accountant | 68923080001 | ||||||||
DRAKESMITH, Nicholas Timon | Director | 9 Nightingale Square SW12 8QJ London | British | Accountant | 30973710003 | |||||||||
ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Switzerland | German | Director | 217058030001 | ||||||||
FOSTER, Adam | Director | 29 Warwick Road W5 3XH London | England | British | Company Director | 112571700001 | ||||||||
FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | Company Director | 127713450002 | ||||||||
GILSDORF, Norman Lee | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | American | Company Director | 150694390001 | ||||||||
GOUBAU, Gerald | Director | Veldstraat 22 Everberg 3078 Begium | Belgian | Vice Presidant And General Man | 108784320001 | |||||||||
HANGGI, Alfred Leo | Director | In Hatzelwisen 6/10 Ch-8602 Wangen Switzerland | Swiss | Financial Controller | 65972200001 | |||||||||
HARRINGTON, Derek Malcolm | Director | Rose Cottage Brooke LE15 8DE Oakham Leicestershire | England | British | Director | 11216500001 | ||||||||
HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | Solicitor | 38110900001 | ||||||||
IBBETSON, Daniel Frederick | Director | Heathfields Twemlows Walk Higher Heath SY13 2JE Shropshire | England | British | Company Director | 170940120001 | ||||||||
IVANCIKOVA, Jitka | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Czech Republic | Czech | Director | 239418340001 | ||||||||
KLIMENTOVA, Dagmar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Czech Republic | Czech | Director | 216313090001 | ||||||||
MILLS, Niall Patrick | Director | 17 Cleveland Gardens Barnes SW13 0AE London | British | Projects Director | 95276080001 | |||||||||
SAGE, Gordon Holden | Director | 18 Reynolds Close NW11 7EA London | British | Company Director | 4603370001 | |||||||||
SALAJOVA, Marketa | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Czech Republic | Czech | Director | 228325890001 | ||||||||
SHORD, Richard Ashley | Director | Fiddlers The Hollow RH20 2QA West Chiltington West Sussex | British | Director | 21295240002 | |||||||||
SIFORD, Neil Edward | Director | 126 Palewell Park East Sheen SW14 8HJ London | British | Director | 65308310002 |
Who are the persons with significant control of NOVAR PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ackermann Limited | Oct 17, 2018 | Berkshire Place Winnersh Triangle RG41 5RD Berkshire 200 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Novar Electrical Holdings Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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