Background WavePink WaveYellow Wave

NOVAR HOLDINGS LIMITED (01891545)

NOVAR HOLDINGS LIMITED (01891545) is a liquidation UK company. incorporated on 4 March 1985. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NOVAR HOLDINGS LIMITED has been registered for 41 years. Current directors include CLIFFORD, Ronan.

Company Number
01891545
Status
liquidation
Type
ltd
Incorporated
4 March 1985
Age
41 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLIFFORD, Ronan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAR HOLDINGS LIMITED

NOVAR HOLDINGS LIMITED is an liquidation company incorporated on 4 March 1985 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NOVAR HOLDINGS LIMITED was registered 41 years ago.(SIC: 74990)

Status

liquidation

Active since 41 years ago

Company No

01891545

LTD Company

Age

41 Years

Incorporated 4 March 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025

Previous Company Names

CARADON HOLDINGS LIMITED
From: 20 December 1991To: 29 December 2000
CARADON PLC
From: 24 October 1985To: 20 December 1991
PRECIS (400) LIMITED
From: 4 March 1985To: 24 October 1985
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 4 March 1985To: 15 October 2012
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Funding Round
Aug 16
Director Left
Oct 16
Capital Update
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Nov 24
Capital Update
Nov 24
Capital Update
Dec 24
Funding Round
Dec 24
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

CLIFFORD, Ronan

Active
Hermeslaan, 1831 Diegem
Born August 1980
Director
Appointed 25 Oct 2019

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed 29 Sept 1994
Resigned 11 Apr 2003

RICHARDSON, Karen

Resigned
Novar House, WeybridgeKT13 9UX
Secretary
Appointed 11 Apr 2003
Resigned 31 Mar 2005

ROE, Jeremy James

Resigned
Green Ginger Hook Heath Road, WokingGU22 0QE
Secretary
Appointed N/A
Resigned 29 Sept 1994

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Secretary
Appointed 31 Mar 2005
Resigned 30 Jun 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed 01 Oct 1997
Resigned 29 Feb 2000

COHEN, Daniel Charles

Resigned
25 Berwyn Road, RichmondTW10 5BP
Born July 1948
Director
Appointed N/A
Resigned 27 Nov 1995

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 01 May 2015
Resigned 07 Oct 2016

HINTZ, Bernd Jurgen

Resigned
9 Lambourne Avenue, LondonSW19 7DW
Born May 1942
Director
Appointed 19 May 1998
Resigned 04 Nov 2004

HOWARD, Stephen Lee

Resigned
Daljarrock, WeybridgeKT13 0LG
Born March 1953
Director
Appointed 04 Nov 2004
Resigned 31 Mar 2005

JANSEN, Peter Johan

Resigned
Constantia South Road, WeybridgeKT13 0NA
Born February 1940
Director
Appointed N/A
Resigned 19 May 1998

LARKINS, Thomas F

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 16 Nov 2012

LLEWELLYN, Trefor Wilmot

Resigned
Hill Farm House, WallingfordOX10 6AD
Born July 1947
Director
Appointed 19 Sept 1995
Resigned 01 Oct 1997

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2015

MAINWARING, Paul Richard

Resigned
7 Woodlands Park, GuildfordGU1 2TH
Born July 1963
Director
Appointed 29 Feb 2000
Resigned 29 Sept 2000

MAIRONI, Jerome

Resigned
7 Rue Ybry, 92200,, Neuilly Sur Seine
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 01 Nov 2011

MCKEON, Michael James Edward

Resigned
4 The Square, WeybridgeKT13 9EA
Born October 1956
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2005

MILLS, Robert John Henry

Resigned
Hacheston Lodge The Street, WoodbridgeIP13 0DL
Born January 1950
Director
Appointed 01 Oct 1997
Resigned 17 Apr 1998

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 Nov 2011
Resigned 01 May 2015

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 21 Feb 2011

TUS, John J

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1958
Director
Appointed 31 Mar 2005
Resigned 25 Oct 2019

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Born August 1963
Director
Appointed 31 Mar 2005
Resigned 27 Apr 2006

WALKER, Timothy

Resigned
Sandhurst Farm, Tunbridge WellsTN3 8AX
Born June 1939
Director
Appointed N/A
Resigned 19 May 1998

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2026
LIQ03LIQ03
Resolution
20 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 January 2025
600600
Legacy
13 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 November 2024
SH19Statement of Capital
Legacy
13 November 2024
SH20SH20
Legacy
13 November 2024
CAP-SSCAP-SS
Resolution
13 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Legacy
18 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2017
SH19Statement of Capital
Legacy
18 October 2017
CAP-SSCAP-SS
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2014
AAAnnual Accounts
Legacy
8 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
353a353a
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Legacy
10 August 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
26 January 2006
155(6)b155(6)b
Legacy
26 January 2006
155(6)b155(6)b
Legacy
26 January 2006
155(6)b155(6)b
Legacy
26 January 2006
155(6)b155(6)b
Legacy
26 January 2006
155(6)b155(6)b
Legacy
22 December 2005
155(6)b155(6)b
Legacy
22 December 2005
155(6)b155(6)b
Legacy
22 December 2005
155(6)a155(6)a
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
353353
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363aAnnual Return
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
27 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363aAnnual Return
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288cChange of Particulars
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363aAnnual Return
Legacy
1 August 1996
363(353)363(353)
Legacy
1 August 1996
363(190)363(190)
Legacy
7 December 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
14 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
29 August 1993
363x363x
Legacy
4 September 1992
363x363x
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
20 December 1991
CERT11CERT11
Re Registration Memorandum Articles
20 December 1991
MARMAR
Legacy
20 December 1991
5353
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Accounts With Accounts Type Interim
2 July 1991
AAAnnual Accounts
Legacy
29 April 1991
287Change of Registered Office
Statement Of Affairs
16 April 1991
SASA
Legacy
16 April 1991
88(2)O88(2)O
Legacy
10 April 1991
88(2)P88(2)P
Accounts With Accounts Type Interim
8 January 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
12 January 1990
225(1)225(1)
Legacy
14 December 1989
88(2)R88(2)R
Legacy
9 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
29 August 1989
88(2)R88(2)R
Resolution
25 August 1989
RESOLUTIONSResolutions
Resolution
25 August 1989
RESOLUTIONSResolutions
Legacy
20 July 1989
88(2)R88(2)R
Legacy
22 May 1989
PUC 2PUC 2
Legacy
3 May 1989
288288
Legacy
10 April 1989
PUC 2PUC 2
Legacy
24 February 1989
PUC 2PUC 2
Legacy
18 January 1989
PUC 2PUC 2
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
16 September 1988
363363
Resolution
8 September 1988
RESOLUTIONSResolutions
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
28 July 1988
PUC(U)PUC(U)
Legacy
20 July 1988
PROSPPROSP
Legacy
14 July 1988
PUC 3PUC 3
Legacy
14 July 1988
PUC 3PUC 3
Legacy
7 July 1988
288288
Legacy
17 February 1988
PUC(U)PUC(U)
Legacy
28 July 1987
363363
Legacy
15 July 1987
403b403b
Resolution
9 July 1987
RESOLUTIONSResolutions
Resolution
9 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 July 1987
AAAnnual Accounts
Legacy
19 May 1987
REREG(U)REREG(U)
Legacy
3 April 1987
288288
Legacy
14 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
403aParticulars of Charge Subject to s859A
Legacy
10 December 1986
288288
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Legacy
18 September 1986
288288
Legacy
6 August 1986
363363
Accounts With Accounts Type Group
31 July 1986
AAAnnual Accounts
Resolution
17 July 1986
RESOLUTIONSResolutions
Resolution
17 July 1986
RESOLUTIONSResolutions
Resolution
17 July 1986
RESOLUTIONSResolutions
Legacy
23 May 1986
288288
Legacy
17 May 1986
288288
Legacy
16 May 1986
288288