RESIDEO DORMANT HOLDINGS COMPANY LIMITED

RESIDEO DORMANT HOLDINGS COMPANY LIMITED

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

    Company NameRESIDEO DORMANT HOLDINGS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02387468
    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 RESIDEO DORMANT HOLDINGS COMPANY LIMITED?

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

    Where is RESIDEO DORMANT HOLDINGS COMPANY LIMITED located?

    Registered Office Address
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDEO DORMANT HOLDINGS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAR DORMANT HOLDINGS COMPANY LIMITEDDec 29, 2000Dec 29, 2000
    CARADON DORMANT HOLDINGS COMPANY LIMITEDJul 07, 1997Jul 07, 1997
    CARADON PEAK (NO 1) LIMITEDJan 06, 1995Jan 06, 1995
    PEAK TECHNOLOGIES LIMITEDSep 22, 1989Sep 22, 1989
    FITBRAND LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for RESIDEO DORMANT HOLDINGS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RESIDEO DORMANT HOLDINGS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Statement of capital on Jul 06, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/07/2022
    RES13

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed novar dormant holdings company LIMITED\certificate issued on 05/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Feb 02, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 02, 2020 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 27, 2020

    • Capital: GBP 0.01
    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

    19 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

    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 Feb 02, 2019 with updates

    4 pagesCS01

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Who are the officers of RESIDEO DORMANT HOLDINGS COMPANY 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
    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
    133461380001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    KHELLAFI, Hicham
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    FranceFrench155024340001
    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
    MCCORMACK, Stuart Robert
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish206977170001
    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
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    Director
    Thistle Grove
    SW10 9RZ London
    12
    United Kingdom
    EnglandBritish55171600002
    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
    NOVAR NOMINEES LIMITED
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    43553300004
    RALLIP HOLDINGS LIMITED
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    35130970003

    Who are the persons with significant control of RESIDEO DORMANT HOLDINGS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ademco 2 Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Oct 17, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormLimited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number11262541
    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 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.

    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