Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVAR NOMINEES LIMITED
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 Overview

About Novar Nominees Ltd
NOVAR NOMINEES LIMITED was founded on 1957-04-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Novar Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOVAR NOMINEES LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAR NOMINEES LIMITED
Is this data useful to you?
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.

Company Officers of NOVAR NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Company Secretary 2008-06-30
HOWARD FREDERICK CARPENTER
Director 2010-08-02
DAVID JASON LLOYD PROTHEROE
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES BAKER
Director 2005-09-21 2010-08-02
ALLAN RICHARDS
Director 2005-06-30 2010-08-02
EPS SECRETARIES LIMITED
Company Secretary 2005-06-30 2008-06-30
DEREK BURNINGHAM
Director 1995-12-15 2005-09-21
GEORGE VAN KULA III
Company Secretary 2005-03-31 2005-06-30
ANTHONY EDWARD HOLLAND
Director 1995-12-15 2005-06-30
KAREN RICHARDSON
Company Secretary 1994-02-22 2005-03-31
CHANDAN KANTI BHOWMIK
Director 1993-10-20 2003-04-11
PAUL RICHARD MAINWARING
Director 2000-02-29 2000-09-29
MARTIN CLARK
Director 1998-05-19 2000-02-29
PETER JOHAN JANSEN
Director 1993-10-20 1998-05-19
PETER JOHN HEWETT
Director 1993-10-20 1998-03-16
STEPHEN ANTHONY SMITH
Director 1993-02-28 1996-12-05
BRIAN RODNEY CHISHOLM
Director 1993-02-28 1995-12-22
DANIEL CHARLES COHEN
Director 1993-10-20 1995-11-27
EWEN CAMERON
Company Secretary 1993-10-20 1993-12-06
EWEN CAMERON
Director 1993-10-20 1993-12-06
WILLIAM RICHARD VALENTINE ARCHER
Company Secretary 1993-02-28 1993-10-20
WILLIAM RICHARD VALENTINE ARCHER
Director 1993-02-28 1993-10-20
DOWNIE BROWN
Director 1993-02-28 1993-10-20
ERIC RACE
Director 1993-02-28 1993-10-20
JOSEPH TAYLOR
Director 1993-02-28 1993-10-01
JOHN ERNEST RIDLEY BARKER
Director 1993-07-09 1993-07-14
GORDON HOLDEN SAGE
Director 1993-02-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD FREDERICK CARPENTER PEARL FIRE & SECURITY LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER PEARL SUPPORT SERVICES LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-27
HOWARD FREDERICK CARPENTER FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 1961-05-03 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER PEARL SECURITY GROUP LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER FRIEDLAND LIMITED Director 2011-11-10 CURRENT 1938-12-03 Dissolved 2014-05-07
HOWARD FREDERICK CARPENTER EGA (2015) LIMITED Director 2011-08-18 CURRENT 1965-04-30 Liquidation
HOWARD FREDERICK CARPENTER RALLIP HOLDINGS LIMITED Director 2010-08-02 CURRENT 1963-09-27 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER CAPTEUR SENSORS AND ANALYSERS LIMITED Director 2010-08-02 CURRENT 1990-02-28 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER THE COPPER LAMP COMPANY LIMITED Director 2010-08-02 CURRENT 1987-10-28 Dissolved 2013-09-26
HOWARD FREDERICK CARPENTER NOVAR TECHNOLOGIES LIMITED Director 2010-08-02 CURRENT 1976-09-30 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE HONEYWELL AFTERMARKET EUROPE LIMITED Director 2014-10-24 CURRENT 1972-12-06 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED Director 2014-10-01 CURRENT 2003-10-17 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE CAPTEUR SENSORS AND ANALYSERS LIMITED Director 2012-08-01 CURRENT 1990-02-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL FIRE & SECURITY LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SUPPORT SERVICES LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-27
DAVID JASON LLOYD PROTHEROE FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 1961-05-03 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SECURITY GROUP LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE FRIEDLAND LIMITED Director 2011-11-10 CURRENT 1938-12-03 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CHESHIRE CASTINGS LIMITED Director 2011-11-01 CURRENT 1968-08-12 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE THE COPPER LAMP COMPANY LIMITED Director 2010-05-01 CURRENT 1987-10-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR TECHNOLOGIES LIMITED Director 2010-05-01 CURRENT 1976-09-30 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2005-06-30 CURRENT 1986-02-13 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE RALLIP HOLDINGS LIMITED Director 2005-06-30 CURRENT 1963-09-27 Dissolved 2013-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-09
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON LLOYD PROTHEROE
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT
2019-02-13600Appointment of a voluntary liquidator
2019-02-04REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2013-09-26GAZ2Final Gazette dissolved via compulsory strike-off
2013-06-264.71Return of final meeting in a members' voluntary winding up
2012-10-25600Appointment of a voluntary liquidator
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/12 FROM Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
2012-10-114.70Declaration of solvency
2012-10-11LRESSPResolutions passed:
  • Special resolution to wind up
2012-03-22LATEST SOC22/03/12 STATEMENT OF CAPITAL;GBP 9372
2012-03-22AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-22CH01Director's details changed for Mr Howard Frederick Carpenter on 2011-09-17
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011
2011-04-11AR0128/02/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-11AP01DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2010-03-03AD03Register(s) moved to registered inspection location
2010-03-03AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-03AD02Register inspection address has been changed
2010-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-03-24363aReturn made up to 28/02/09; full list of members
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03RES13BOOK VAL TRANSF APP 21/11/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: NOVAR HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-06288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-05363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-24288bDIRECTOR RESIGNED
2003-03-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-06288cSECRETARY'S PARTICULARS CHANGED
2002-03-11363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-26363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX
2000-12-29CERTNMCOMPANY NAME CHANGED CARADON NOMINEES LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NOVAR NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-29
Appointmen2019-01-29
Fines / Sanctions
No fines or sanctions have been issued against NOVAR NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOVAR NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NOVAR NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAR NOMINEES LIMITED
Trademarks
We have not found any records of NOVAR NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAR NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NOVAR NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NOVAR NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNOVAR NOMINEES LIMITEDEvent Date2019-01-29
 
Initiating party Event TypeAppointmen
Defending partyNOVAR NOMINEES LIMITEDEvent Date2019-01-29
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:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVAR NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVAR NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.