NOVAR NA HOLDINGS LIMITED

NOVAR NA HOLDINGS LIMITED

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

    Company NameNOVAR NA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02284944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NOVAR NA HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NOVAR NA HOLDINGS LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVAR NA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON NA HOLDINGS LIMITEDSep 30, 1993Sep 30, 1993
    MB FINANCE LIMITEDMay 19, 1989May 19, 1989
    CMB FINANCE LIMITEDMar 16, 1989Mar 16, 1989
    ALNERY NO. 751 LIMITEDAug 05, 1988Aug 05, 1988

    What are the latest accounts for NOVAR NA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for NOVAR NA HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for NOVAR NA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ashish Kumar Saraf as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Lazare Mounzeo as a director on Jul 31, 2020

    2 pagesAP01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Jane Earle as a director on Oct 08, 2018

    1 pagesTM01

    Appointment of Ashish Kumar Saraf as a director on Oct 08, 2018

    2 pagesAP01

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

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

    1 pagesTM01

    Appointment of Elizabeth Jane Earle as a director on Jan 31, 2018

    2 pagesAP01

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Who are the officers of NOVAR NA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNZEO, Lazare
    Rue Jean Jaures
    92800 Puteaux
    13/15
    France
    Director
    Rue Jean Jaures
    92800 Puteaux
    13/15
    France
    FranceFrench272789650001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    RICHARDSON, Karen
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    British38091040005
    VAN KULA III, George
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Secretary
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104747210001
    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
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    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
    EARLE, Elizabeth Jane
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish242648130001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    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
    HOWARD, Stephen Lee
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    Director
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    EnglandBritish101597720001
    LARKINS, Thomas F
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    Director
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    United StatesAmerican104748180001
    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
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    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
    MOORE, Gordon
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    ScotlandBritish216351530001
    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
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomIndian242547450001
    TUS, John J
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    Director
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    United StatesAmerican104746630001
    VAN KULA III, George
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Director
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104747210001

    Who are the persons with significant control of NOVAR NA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02262172
    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 NA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    May 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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