NOVAR BUILDING PRODUCTS LIMITED
Overview
| Company Name | NOVAR BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00835918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVAR BUILDING PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NOVAR BUILDING PRODUCTS 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 BUILDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARADON PLUMBING HOLDINGS LIMITED | Jun 24, 1998 | Jun 24, 1998 |
| CARADON BUILDING PRODUCTS LIMITED | Nov 09, 1993 | Nov 09, 1993 |
| CARADON TRADING LIMITED | Oct 29, 1993 | Oct 29, 1993 |
| CARADON LIMITED | Jul 22, 1987 | Jul 22, 1987 |
| CARADON (UK) LIMITED | Nov 27, 1985 | Nov 27, 1985 |
| REED BUILDING PRODUCTS LIMITED | Jan 29, 1965 | Jan 29, 1965 |
What are the latest accounts for NOVAR BUILDING PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NOVAR BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Notification of Ackermann Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Novar Holdings Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
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 | ||||||||||
Termination of appointment of Ashish Kumar Saraf 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 Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 18, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of NOVAR BUILDING PRODUCTS 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 | United Kingdom | British | 256881430001 | |||||||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||||||
| ROE, Jeremy James | Secretary | Green Ginger Hook Heath Road GU22 0QE Woking Surrey | British | 3793060001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||||||
| BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | 3360080001 | |||||||||
| BUTLER, Shaun | Director | 43 High Road Cookham SL6 9HR Maidenhead Berkshire | British | 50657570001 | ||||||||||
| CARPENTER, Howard Frederick | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 155687070001 | |||||||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||||||
| COHEN, Daniel Charles | Director | 25 Berwyn Road TW10 5BP Richmond Surrey | British | 2421540001 | ||||||||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||||||
| HINTZ, Bernd Jurgen | Director | 9 Lambourne Avenue Wimbledon SW19 7DW London | American | 38172100003 | ||||||||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||||||
| JANSEN, Peter Johan | Director | Constantia South Road St Georges Hill KT13 0NA Weybridge Surrey | Dutch | 2421570002 | ||||||||||
| LLEWELLYN, Trefor Wilmot | Director | Hill Farm House Ipsden OX10 6AD Wallingford Oxfordshire | England | British | 107250730001 | |||||||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||||||
| MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | 116302540001 | |||||||||
| MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 206977170001 | |||||||||
| MCKEON, Michael James Edward | Director | 4 The Square High Pine Close KT13 9EA Weybridge Surrey | British | 69781170004 | ||||||||||
| MILLS, Robert John Henry | Director | Hacheston Lodge The Street Hacheston IP13 0DL Woodbridge Suffolk | England | British | 62567910001 | |||||||||
| MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||||||
| ROE, Jeremy James | Director | Green Ginger Hook Heath Road GU22 0QE Woking Surrey | British | 3793060001 | ||||||||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | 225393150001 | |||||||||
| STUART, Ian | Director | Old Smithy Upper Culham RG10 8NR Wargrave Berkshire | United Kingdom | British | 95599700001 | |||||||||
| WALKER, Timothy | Director | Sandhurst Farm Clayhill Road, Lamberhurst TN3 8AX Tunbridge Wells Kent | United Kingdom | British | 64603310001 | |||||||||
| WHEELER, Simon Crane | Director | Pond Oast Postern Park Farm Postern Lane TN11 0QT Tonbridge Kent | British | 39252030001 |
Who are the persons with significant control of NOVAR BUILDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ackermann Limited | Oct 17, 2018 | Berkshire Place Winnersh Triangle RG41 5RD Wokingham 200 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Holdings Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOVAR BUILDING PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composit guarantee & debenture | Created On Nov 24, 1986 Delivered On Nov 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein samuel montagu & co limited as agent the banks as defined therein and midland bank PLC. On any account whatsoever. | |
Short particulars See doc for fuller details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Compsite guarantee & debenture | Created On Oct 23, 1985 Delivered On Nov 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Oct 23, 1985 Delivered On Nov 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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