NOVAR BUILDING PRODUCTS LIMITED

NOVAR BUILDING PRODUCTS LIMITED

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

    Company NameNOVAR BUILDING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NOVAR BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON PLUMBING HOLDINGS LIMITEDJun 24, 1998Jun 24, 1998
    CARADON BUILDING PRODUCTS LIMITEDNov 09, 1993Nov 09, 1993
    CARADON TRADING LIMITEDOct 29, 1993Oct 29, 1993
    CARADON LIMITEDJul 22, 1987Jul 22, 1987
    CARADON (UK) LIMITEDNov 27, 1985Nov 27, 1985
    REED BUILDING PRODUCTS LIMITEDJan 29, 1965Jan 29, 1965

    What are the latest accounts for NOVAR BUILDING PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NOVAR BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    DS01 strike off 04/06/2020
    RES13

    Application to strike the company off the register

    1 pagesDS01

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

    2 pagesCH01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    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

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

    2 pagesAP01

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

    2 pagesPSC02

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

    1 pagesPSC07

    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

    Termination of appointment of Ashish Kumar Saraf 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 Apr 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Oct 18, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Who are the officers of NOVAR BUILDING PRODUCTS 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
    United KingdomBritish256881430001
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish251257190001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish55171600002
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    ROE, Jeremy James
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    Secretary
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    British3793060001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    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
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Director
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    United KingdomBritish3360080001
    BUTLER, Shaun
    43 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    Director
    43 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    British50657570001
    CARPENTER, Howard Frederick
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish155687070001
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    HINTZ, Bernd Jurgen
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    Director
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    American38172100003
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    JANSEN, Peter Johan
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Dutch2421570002
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540001
    MCCORMACK, Stuart Robert
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish206977170001
    MCKEON, Michael James Edward
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    British69781170004
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    ROE, Jeremy James
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    British3793060001
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IndiaIndian225393150001
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritish95599700001
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritish64603310001
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    British39252030001

    Who are the persons with significant control of NOVAR BUILDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ackermann Limited
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Wokingham
    200
    Berkshire
    England
    Oct 17, 2018
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Wokingham
    200
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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 Number01891545
    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.

    Does NOVAR BUILDING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Banks as Chargees See Doc Dated 24.11.86 for Fuller Details.
    Transactions
    • Nov 27, 1986Registration of a charge
    • Oct 16, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bankssee Doc M91 for Further Details.
    Transactions
    • Nov 06, 1985Registration of a charge
    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
    • The Trustees of the General Electric Pension Fund
    Transactions
    • Nov 06, 1985Registration of a charge

    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