NOVAR PROJECTS LIMITED

NOVAR PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOVAR PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00814030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NOVAR PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON PILLAR EUROPE LIMITEDMay 11, 2001May 11, 2001
    CARADON CAPITAL LIMITEDDec 29, 2000Dec 29, 2000
    NOVAR CAPITAL LIMITEDNov 23, 2000Nov 23, 2000
    CARADON PILLAR EUROPE LIMITEDNov 18, 1993Nov 18, 1993
    R.T.Z.PILLAR EUROPE LIMITEDJul 29, 1964Jul 29, 1964

    What are the latest accounts for NOVAR PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NOVAR PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 04/06/2020
    RES13

    Confirmation statement made on Jan 23, 2020 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 27, 2020

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    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 pagesAD02

    Cessation of Novar Electrical Holdings Limited as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Notification of Ackermann Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Dagmar Klimentova as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Michele Elaine Hudson as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Allan Richards as a director on Oct 26, 2018

    2 pagesAP01

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Who are the officers of NOVAR PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Elizabeth Jane
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritishFinancial Controller256881430001
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    ScotlandBritishDirector251257190001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritishDirector55171600002
    ARCHER, William Richard Valentine
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    Secretary
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    British4603340001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    BritishChartered3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    NOVAR SECRETARIAL SERVICES LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460008
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    ARCHER, William Richard Valentine
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    Director
    8 West Farm Drive
    KT21 2LB Ashtead
    Surrey
    BritishChartered Accountant4603340001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritishOperations Vice President95419250006
    BEVINS, Timothy Ted
    106 Kings Road
    SL4 2AP Windsor
    Berkshire
    Director
    106 Kings Road
    SL4 2AP Windsor
    Berkshire
    United States CitizenCfo Honeywell Building Solutio107817100002
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    BritishChartered Secretary3752320001
    BROWN, Downie
    Shepherds Close
    Byways Gravel Path
    HP4 2PJ Berkhamstead
    Hertfordshire
    Director
    Shepherds Close
    Byways Gravel Path
    HP4 2PJ Berkhamstead
    Hertfordshire
    BritishDirector69576090001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Director
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    United KingdomBritishChartered Secretary3360080001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    BritishCompany Secretary2421530001
    CHAMBERLAIN, Paul Bernard
    19 Tudor Avenue
    PO10 7UG Emsworth
    Hampshire
    Director
    19 Tudor Avenue
    PO10 7UG Emsworth
    Hampshire
    United KingdomBritishCommercial Director112376420001
    CHISHOLM, Brian Rodney
    Priors Hold
    10 Priory Road
    OX12 9DD Wantage
    Oxfordshire
    Director
    Priors Hold
    10 Priory Road
    OX12 9DD Wantage
    Oxfordshire
    United KingdomBritishChartered Accountant68923080001
    DRAKESMITH, Nicholas Timon
    9 Nightingale Square
    SW12 8QJ London
    Director
    9 Nightingale Square
    SW12 8QJ London
    BritishAccountant30973710003
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    SwitzerlandGermanDirector217058030001
    FOSTER, Adam
    29 Warwick Road
    W5 3XH London
    Director
    29 Warwick Road
    W5 3XH London
    EnglandBritishCompany Director112571700001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    ScotlandBritishCompany Director127713450002
    GILSDORF, Norman Lee
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomAmericanCompany Director150694390001
    GOUBAU, Gerald
    Veldstraat 22
    Everberg
    3078
    Begium
    Director
    Veldstraat 22
    Everberg
    3078
    Begium
    BelgianVice Presidant And General Man108784320001
    HANGGI, Alfred Leo
    In Hatzelwisen 6/10 Ch-8602
    Wangen
    Switzerland
    Director
    In Hatzelwisen 6/10 Ch-8602
    Wangen
    Switzerland
    SwissFinancial Controller65972200001
    HARRINGTON, Derek Malcolm
    Rose Cottage
    Brooke
    LE15 8DE Oakham
    Leicestershire
    Director
    Rose Cottage
    Brooke
    LE15 8DE Oakham
    Leicestershire
    EnglandBritishDirector11216500001
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritishSolicitor38110900001
    IBBETSON, Daniel Frederick
    Heathfields Twemlows Walk
    Higher Heath
    SY13 2JE Shropshire
    Director
    Heathfields Twemlows Walk
    Higher Heath
    SY13 2JE Shropshire
    EnglandBritishCompany Director170940120001
    IVANCIKOVA, Jitka
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Czech RepublicCzechDirector239418340001
    KLIMENTOVA, Dagmar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Czech RepublicCzechDirector216313090001
    MILLS, Niall Patrick
    17 Cleveland Gardens
    Barnes
    SW13 0AE London
    Director
    17 Cleveland Gardens
    Barnes
    SW13 0AE London
    BritishProjects Director95276080001
    SAGE, Gordon Holden
    18 Reynolds Close
    NW11 7EA London
    Director
    18 Reynolds Close
    NW11 7EA London
    BritishCompany Director4603370001
    SALAJOVA, Marketa
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Czech RepublicCzechDirector228325890001
    SHORD, Richard Ashley
    Fiddlers
    The Hollow
    RH20 2QA West Chiltington
    West Sussex
    Director
    Fiddlers
    The Hollow
    RH20 2QA West Chiltington
    West Sussex
    BritishDirector21295240002
    SIFORD, Neil Edward
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    Director
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    BritishDirector65308310002

    Who are the persons with significant control of NOVAR PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ackermann Limited
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Berkshire
    200
    United Kingdom
    Oct 17, 2018
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Berkshire
    200
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of England And Wales
    Registration Number01415298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00866782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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