NOVAR ELECTRICAL HOLDINGS LIMITED
Overview
| Company Name | NOVAR ELECTRICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00866782 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 ELECTRICAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NOVAR ELECTRICAL HOLDINGS LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVAR ELECTRICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARADON ELECTRICAL HOLDINGS LIMITED | Jul 26, 1994 | Jul 26, 1994 |
| PILLAR ELECTRICAL HOLDINGS LIMITED | Apr 09, 1991 | Apr 09, 1991 |
| PILLAR ELECTRICAL PUBLIC LIMITED COMPANY CERT TO WRV ARCHER | Oct 14, 1988 | Oct 14, 1988 |
| M K ELECTRIC GROUP PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| M.K. ELECTRIC HOLDINGS LIMITED | Dec 16, 1965 | Dec 16, 1965 |
What are the latest accounts for NOVAR ELECTRICAL HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NOVAR ELECTRICAL HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 01, 2025 |
| Next Confirmation Statement Due | May 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2024 |
| Overdue | Yes |
What are the latest filings for NOVAR ELECTRICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Statement of capital on Sep 29, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Lazare Mounzeo as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Termination of appointment of Jakob Thyregod as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Michael Turner as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Jakob Thyregod as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John J Tus as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of NOVAR ELECTRICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNZEO, Lazare | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | French | 303317380001 | |||||
| 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 | 2421530001 | ||||||
| RICHARDSON, Karen | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | British | 38091040005 | ||||||
| VAN KULA III, George | Secretary | Avenue Des 4 Saisons 1410 Waterloo Belgium | American | 104747210001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461420001 | |||||||
| ARCHER, William Richard Valentine | Director | 8 West Farm Drive KT21 2LB Ashtead Surrey | British | 4603340001 | ||||||
| ASHBY, Ian George | Director | 19 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | British | 78584660001 | ||||||
| BROWN, Downie | Director | Shepherds Close Byways Gravel Path HP4 2PJ Berkhamstead Hertfordshire | British | 69576090001 | ||||||
| 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 | ||||||
| DOWSETT, Michael John | Director | Seven Trees 62 Marshals Drive AL1 4RF St Albans Hertfordshire | British | 5135850001 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| HEWETT, Peter John | Director | 21 Alexander Square SW3 2AU London | British | 38997290001 | ||||||
| HINTZ, Bernd Jurgen | Director | 9 Lambourne Avenue Wimbledon SW19 7DW London | American | 38172100003 | ||||||
| HOWARD, Stephen Lee | Director | Daljarrock East Road St George's Hill KT13 0LG Weybridge Surrey | England | British | 101597720001 | |||||
| JANSEN, Peter Johan | Director | Constantia South Road St Georges Hill KT13 0NA Weybridge Surrey | Dutch | 2421570002 | ||||||
| LARKINS, Thomas F | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | 104748180001 | |||||
| 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 | |||||
| MAIRONI, Jerome | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | France | French | 113320040001 | |||||
| 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 | |||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| RACE, Eric | Director | 18 Stratfield Drive EN10 7NU Broxbourne Hertfordshire | British | 575690001 | ||||||
| RAY, John William | Director | Long Lane House Forest Road RG40 5SD Wokingham Berkshire | British | 51793090001 | ||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SAGE, Gordon Holden | Director | 18 Reynolds Close NW11 7EA London | British | 4603370001 | ||||||
| THYREGOD, Jakob | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | Danish | 282690010001 | |||||
| TURNER, Jonathan Michael | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 242785030001 | |||||
| TUS, John J | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | 104746630001 |
Who are the persons with significant control of NOVAR ELECTRICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novar Holdings Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOVAR ELECTRICAL HOLDINGS 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