Liquidation
Company Information for NOVAR NOMINEES LIMITED
C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
00582704
Private Limited Company
Liquidation |
Company Name | |
---|---|
NOVAR NOMINEES LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in M2 | |
Company Number | 00582704 | |
---|---|---|
Company ID Number | 00582704 | |
Date formed | 1957-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 28/02/2012 | |
Return next due | 28/03/2013 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-10 05:20:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SISEC LIMITED |
||
HOWARD FREDERICK CARPENTER |
||
DAVID JASON LLOYD PROTHEROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES BAKER |
Director | ||
ALLAN RICHARDS |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
DEREK BURNINGHAM |
Director | ||
GEORGE VAN KULA III |
Company Secretary | ||
ANTHONY EDWARD HOLLAND |
Director | ||
KAREN RICHARDSON |
Company Secretary | ||
CHANDAN KANTI BHOWMIK |
Director | ||
PAUL RICHARD MAINWARING |
Director | ||
MARTIN CLARK |
Director | ||
PETER JOHAN JANSEN |
Director | ||
PETER JOHN HEWETT |
Director | ||
STEPHEN ANTHONY SMITH |
Director | ||
BRIAN RODNEY CHISHOLM |
Director | ||
DANIEL CHARLES COHEN |
Director | ||
EWEN CAMERON |
Company Secretary | ||
EWEN CAMERON |
Director | ||
WILLIAM RICHARD VALENTINE ARCHER |
Company Secretary | ||
WILLIAM RICHARD VALENTINE ARCHER |
Director | ||
DOWNIE BROWN |
Director | ||
ERIC RACE |
Director | ||
JOSEPH TAYLOR |
Director | ||
JOHN ERNEST RIDLEY BARKER |
Director | ||
GORDON HOLDEN SAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARL FIRE & SECURITY LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-26 | |
PEARL SUPPORT SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-27 | |
FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1961-05-03 | Dissolved 2013-09-26 | |
PEARL SECURITY GROUP LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-26 | |
FRIEDLAND LIMITED | Director | 2011-11-10 | CURRENT | 1938-12-03 | Dissolved 2014-05-07 | |
EGA (2015) LIMITED | Director | 2011-08-18 | CURRENT | 1965-04-30 | Liquidation | |
RALLIP HOLDINGS LIMITED | Director | 2010-08-02 | CURRENT | 1963-09-27 | Dissolved 2013-09-26 | |
CAPTEUR SENSORS AND ANALYSERS LIMITED | Director | 2010-08-02 | CURRENT | 1990-02-28 | Dissolved 2013-09-26 | |
THE COPPER LAMP COMPANY LIMITED | Director | 2010-08-02 | CURRENT | 1987-10-28 | Dissolved 2013-09-26 | |
NOVAR TECHNOLOGIES LIMITED | Director | 2010-08-02 | CURRENT | 1976-09-30 | Dissolved 2014-05-07 | |
HONEYWELL AFTERMARKET EUROPE LIMITED | Director | 2014-10-24 | CURRENT | 1972-12-06 | Dissolved 2016-03-23 | |
HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED | Director | 2014-10-01 | CURRENT | 2003-10-17 | Dissolved 2016-03-23 | |
INDUSTRIAL CONTROL SOFTWARE LIMITED | Director | 2014-10-01 | CURRENT | 1991-06-13 | Dissolved 2016-03-23 | |
MULTI-VIDEO DISTRIBUTORS LIMITED | Director | 2013-09-16 | CURRENT | 1981-10-20 | Dissolved 2014-10-22 | |
ADVANCED SCAFFOLD PRODUCTS LIMITED | Director | 2013-08-30 | CURRENT | 1999-11-05 | Dissolved 2014-10-22 | |
CAPTEUR SENSORS AND ANALYSERS LIMITED | Director | 2012-08-01 | CURRENT | 1990-02-28 | Dissolved 2013-09-26 | |
PEARL FIRE & SECURITY LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-26 | |
PEARL SUPPORT SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-27 | |
FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 1961-05-03 | Dissolved 2013-09-26 | |
PEARL SECURITY GROUP LIMITED | Director | 2012-08-01 | CURRENT | 1998-04-17 | Dissolved 2013-09-26 | |
FRIEDLAND LIMITED | Director | 2011-11-10 | CURRENT | 1938-12-03 | Dissolved 2014-05-07 | |
CHESHIRE CASTINGS LIMITED | Director | 2011-11-01 | CURRENT | 1968-08-12 | Dissolved 2016-03-23 | |
THE COPPER LAMP COMPANY LIMITED | Director | 2010-05-01 | CURRENT | 1987-10-28 | Dissolved 2013-09-26 | |
NOVAR TECHNOLOGIES LIMITED | Director | 2010-05-01 | CURRENT | 1976-09-30 | Dissolved 2014-05-07 | |
CARADON UK DOORS & WINDOWS HOLDINGS LIMITED | Director | 2005-06-30 | CURRENT | 1986-02-13 | Dissolved 2014-10-22 | |
RALLIP HOLDINGS LIMITED | Director | 2005-06-30 | CURRENT | 1963-09-27 | Dissolved 2013-09-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT | |
600 | Appointment of a voluntary liquidator | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/12 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/12 FROM Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 9372 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Howard Frederick Carpenter on 2011-09-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER | |
AD03 | Register(s) moved to registered inspection location | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | Return made up to 28/02/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED SISEC LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
RES13 | BOOK VAL TRANSF APP 21/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX | |
CERTNM | COMPANY NAME CHANGED CARADON NOMINEES LIMITED CERTIFICATE ISSUED ON 29/12/00 | |
288b | DIRECTOR RESIGNED |
Notices to | 2019-01-29 |
Appointmen | 2019-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NOVAR NOMINEES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NOVAR NOMINEES LIMITED | Event Date | 2019-01-29 |
Initiating party | Event Type | Appointmen | |
Defending party | NOVAR NOMINEES LIMITED | Event Date | 2019-01-29 |
Name of Company: NOVAR NOMINEES LIMITED Company Number: 00582704 Nature of Business: Non-trading company Previous Name of Company: Caradon Nominees Limited; Pillar Nominees Limited Registered office:… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |