Company NameTristar Cars Limited
Company StatusDissolved
Company Number02263554
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameDatetour Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Dean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Andrew Ross Hohne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NamePhilip Aiden Keenlyside
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 1997)
RoleAdministrtive Directoror
Correspondence Address11 The Riverside
Graburn Way
East Moseley
Surrey
KT8 9BF
Director NameMr Phillip John Christopher Piggott
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 1997)
RoleAdministrative Director
Correspondence AddressAshcroft Snow Hill
Copthorne
Crawley
West Sussex
RH10 3EY
Secretary NameMr Phillip John Christopher Piggott
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 1997)
RoleCompany Director
Correspondence AddressAshcroft Snow Hill
Copthorne
Crawley
West Sussex
RH10 3EY
Director NameCharles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address84 Campden Street
London
W8 7EN
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NameMr Dean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Secretary NameDean Peter De Beer
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address64 Perrers Road
Hammersmith
London
W6 0EZ
Director NameMr Andrew Ross Hohne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Douglas Bryan Claringbold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address96 Staines Road
Wraysbury
Middlesex
TW19 5AG
Director NameAnthony Richard Withers Green
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 June 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Secretary NameMr Andrew Ross Hohne
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(28 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ

Contact

Websitetristarworldwide.com
Telephone01895 432000
Telephone regionUxbridge

Location

Registered AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

22.2k at £1Bodycove LTD
6.55%
Ordinary A
139.3k at £1Bodycove LTD
41.15%
Ordinary B
88.5k at £1Bodycove LTD
26.15%
Ordinary C
88.5k at £1Bodycove LTD
26.15%
Special A

Financials

Year2014
Turnover£33,275,000
Gross Profit£9,819,000
Net Worth£14,369,000
Cash£279,000
Current Liabilities£4,881,000

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

30 December 2004Delivered on: 15 January 2005
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 2004Delivered on: 18 May 2004
Satisfied on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 2003Delivered on: 2 July 2003
Satisfied on: 28 January 2005
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
14 August 2002Delivered on: 20 August 2002
Satisfied on: 14 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2002Delivered on: 15 August 2002
Satisfied on: 14 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 1992Delivered on: 15 September 1992
Satisfied on: 13 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bungalow and blck corner garage t/nos sy 210971 and wsx 11313 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 13 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at buildings at west side of rutherford way, crawley, west sussex title no. Wsx 90343. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1988Delivered on: 5 December 1988
Satisfied on: 14 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixture. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2010Delivered on: 29 April 2010
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re tristar cars limited business premium account account number 13321371.
Fully Satisfied
28 January 2008Delivered on: 12 February 2008
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2008Delivered on: 12 January 2008
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 1988Delivered on: 23 November 1988
Satisfied on: 24 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts. Floating charge on all the undertaking and all property and assets present and future including bookdebts (including those mentioned above) uncalled capital.
Fully Satisfied
25 August 2016Delivered on: 5 September 2016
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property and the intellectual property specified in the instrument including the leasehold at 2003-2004 (postal 1A, 1B, 1C and 2), horton road, west drayton, middlesex, UB7 8BQ (title number: AGL193707) and the intellectual property listed in schedule 7 to the instrument. For more details please refer to the instrument.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: Deed of confirmation and variation
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 January 2008Delivered on: 16 January 2008
Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery (for details of properties please refer to the form 395). see the mortgage charge document for full details.
Outstanding

Filing History

13 November 2018Final Gazette dissolved following liquidation (1 page)
13 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
19 June 2018Satisfaction of charge 022635540017 in full (1 page)
17 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Declaration of solvency (5 pages)
17 July 2017Declaration of solvency (5 pages)
16 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
16 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
19 January 2017Full accounts made up to 31 May 2016 (27 pages)
19 January 2017Full accounts made up to 31 May 2016 (27 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 September 2016Satisfaction of charge 14 in full (1 page)
6 September 2016Satisfaction of charge 14 in full (1 page)
5 September 2016Registration of charge 022635540017, created on 25 August 2016 (50 pages)
5 September 2016Registration of charge 022635540017, created on 25 August 2016 (50 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
14 July 2016Appointment of Mr Andrew Ross Hohne as a director on 28 June 2016 (2 pages)
14 July 2016Appointment of Mr Dean Peter De Beer as a director on 28 June 2016 (2 pages)
14 July 2016Appointment of Mr Dean Peter De Beer as a director on 28 June 2016 (2 pages)
14 July 2016Termination of appointment of Andrew Kenneth Boland as a director on 28 June 2016 (1 page)
14 July 2016Appointment of Mr Andrew Ross Hohne as a director on 28 June 2016 (2 pages)
14 July 2016Termination of appointment of Andrew Kenneth Boland as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Anthony Richard Withers Green as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Anthony Richard Withers Green as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 16 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 15 in full (1 page)
13 July 2016Satisfaction of charge 11 in full (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 16 in full (1 page)
13 July 2016Satisfaction of charge 11 in full (1 page)
13 July 2016Satisfaction of charge 15 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
22 October 2015Full accounts made up to 31 May 2015 (20 pages)
22 October 2015Full accounts made up to 31 May 2015 (20 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 338,543
(5 pages)
6 October 2015Director's details changed for Mr Dean Peter De Beer on 1 September 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 338,543
(5 pages)
6 October 2015Director's details changed for Mr Dean Peter De Beer on 1 September 2015 (2 pages)
5 March 2015Full accounts made up to 31 May 2014 (21 pages)
5 March 2015Full accounts made up to 31 May 2014 (21 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 338,543
(5 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 338,543
(5 pages)
18 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 338,543
(5 pages)
17 October 2014Director's details changed for Anthony Richard Withers Green on 8 November 2013 (2 pages)
17 October 2014Director's details changed for Anthony Richard Withers Green on 8 November 2013 (2 pages)
13 May 2014Resolutions
  • RES13 ‐ Loan agreement 18/03/2014
(2 pages)
13 May 2014Resolutions
  • RES13 ‐ Loan agreement 18/03/2014
(2 pages)
14 November 2013Full accounts made up to 31 May 2013 (20 pages)
14 November 2013Full accounts made up to 31 May 2013 (20 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 338,543
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 338,543
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 338,543
(6 pages)
4 March 2013Full accounts made up to 31 May 2012 (19 pages)
4 March 2013Full accounts made up to 31 May 2012 (19 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
9 February 2012Full accounts made up to 31 May 2011 (19 pages)
9 February 2012Full accounts made up to 31 May 2011 (19 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page)
5 October 2010Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page)
5 October 2010Secretary's details changed for Andrew Ross Hohne on 1 January 2010 (1 page)
30 September 2010Full accounts made up to 31 May 2010 (19 pages)
30 September 2010Full accounts made up to 31 May 2010 (19 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 February 2010Full accounts made up to 31 May 2009 (19 pages)
25 February 2010Full accounts made up to 31 May 2009 (19 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Andrew Ross Hohne on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Richard Withers Green on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dean Peter De Beer on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Andrew Ross Hohne on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Richard Withers Green on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Dean Peter De Beer on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 March 2009Full accounts made up to 31 May 2008 (22 pages)
27 March 2009Full accounts made up to 31 May 2008 (22 pages)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 October 2008Director's change of particulars / dean de beer / 30/09/2008 (1 page)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 October 2008Director's change of particulars / dean de beer / 30/09/2008 (1 page)
16 May 2008Auds res - without statement (1 page)
16 May 2008Auds res - without statement (1 page)
31 March 2008Full accounts made up to 31 May 2007 (22 pages)
31 March 2008Full accounts made up to 31 May 2007 (22 pages)
12 February 2008Particulars of mortgage/charge (10 pages)
12 February 2008Particulars of mortgage/charge (10 pages)
31 January 2008Auditor's resignation (1 page)
31 January 2008Auditor's resignation (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
22 January 2008Resolutions
  • RES13 ‐ Re guarantee & debentur 31/12/07
(6 pages)
22 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
22 January 2008Director resigned (1 page)
16 January 2008Particulars of mortgage/charge (6 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
12 January 2008Particulars of mortgage/charge (10 pages)
12 January 2008Particulars of mortgage/charge (10 pages)
11 January 2008Declaration of assistance for shares acquisition (20 pages)
11 January 2008Declaration of assistance for shares acquisition (20 pages)
24 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2007Full accounts made up to 31 May 2006 (20 pages)
31 March 2007Full accounts made up to 31 May 2006 (20 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 March 2006Full accounts made up to 31 May 2005 (21 pages)
30 March 2006Full accounts made up to 31 May 2005 (21 pages)
3 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Particulars of mortgage/charge (5 pages)
15 January 2005Particulars of mortgage/charge (5 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Full accounts made up to 31 May 2004 (18 pages)
26 October 2004Full accounts made up to 31 May 2004 (18 pages)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Full accounts made up to 31 May 2003 (18 pages)
30 March 2004Full accounts made up to 31 May 2003 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
22 October 2003Return made up to 01/10/03; full list of members (8 pages)
22 October 2003Return made up to 01/10/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
31 March 2003Full accounts made up to 31 May 2002 (18 pages)
31 March 2003Full accounts made up to 31 May 2002 (18 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
5 December 2001Full accounts made up to 31 May 2001 (14 pages)
5 December 2001Full accounts made up to 31 May 2001 (14 pages)
5 October 2001Return made up to 01/10/01; full list of members (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (7 pages)
12 September 2001Auditor's resignation (1 page)
12 September 2001Auditor's resignation (1 page)
3 January 2001Full accounts made up to 31 May 2000 (14 pages)
3 January 2001Full accounts made up to 31 May 2000 (14 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 31 May 1999 (14 pages)
29 December 1999Full accounts made up to 31 May 1999 (14 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Declaration of assistance for shares acquisition (4 pages)
6 May 1999Declaration of assistance for shares acquisition (4 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Full accounts made up to 31 May 1998 (14 pages)
9 November 1998Full accounts made up to 31 May 1998 (14 pages)
22 October 1998Return made up to 01/10/98; full list of members (5 pages)
22 October 1998Return made up to 01/10/98; full list of members (5 pages)
24 May 1998Full accounts made up to 31 May 1997 (14 pages)
24 May 1998Full accounts made up to 31 May 1997 (14 pages)
1 February 1998Registered office changed on 01/02/98 from: tristar cars galleymead rad colnbrook slough SL3 0EN (1 page)
1 February 1998Registered office changed on 01/02/98 from: tristar cars galleymead rad colnbrook slough SL3 0EN (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Return made up to 01/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Return made up to 01/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1997Ad 28/01/97--------- £ si 88543@1=88543 £ ic 250000/338543 (2 pages)
4 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1997Ad 28/01/97--------- £ si 88543@1=88543 £ ic 250000/338543 (2 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Full accounts made up to 31 May 1996 (17 pages)
28 October 1996Full accounts made up to 31 May 1996 (17 pages)
26 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Full accounts made up to 31 May 1995 (19 pages)
26 July 1996Full accounts made up to 31 May 1995 (19 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
10 November 1994Full accounts made up to 31 May 1994 (21 pages)
10 November 1994Full accounts made up to 31 May 1994 (21 pages)
4 October 1994Return made up to 01/10/94; full list of members (5 pages)
4 October 1994Return made up to 01/10/94; full list of members (5 pages)
18 October 1993Full accounts made up to 31 May 1993 (19 pages)
18 October 1993Full accounts made up to 31 May 1993 (19 pages)
6 October 1993Return made up to 01/10/93; full list of members (6 pages)
6 October 1993Return made up to 01/10/93; full list of members (6 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1993Return made up to 01/10/92; full list of members (6 pages)
14 April 1993Return made up to 01/10/92; full list of members (6 pages)
2 March 1993Full accounts made up to 31 May 1992 (12 pages)
2 March 1993Full accounts made up to 31 May 1992 (12 pages)
2 April 1992Ad 20/03/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
2 April 1992Ad 20/03/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 March 1992£ ic 250000/100000 05/03/92 £ sr 150000@1=150000 (1 page)
25 March 1992£ ic 250000/100000 05/03/92 £ sr 150000@1=150000 (1 page)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
21 February 1992Full accounts made up to 31 May 1991 (12 pages)
21 February 1992Full accounts made up to 31 May 1991 (12 pages)
10 October 1991Return made up to 01/10/91; no change of members (4 pages)
10 October 1991Return made up to 01/10/91; no change of members (4 pages)
8 October 1990Full accounts made up to 31 May 1990 (12 pages)
8 October 1990Return made up to 01/10/90; full list of members (4 pages)
8 October 1990Full accounts made up to 31 May 1990 (12 pages)
8 October 1990Return made up to 01/10/90; full list of members (4 pages)
5 June 1990Ad 30/05/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
5 June 1990Ad 30/05/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
25 May 1990Memorandum and Articles of Association (18 pages)
25 May 1990Memorandum and Articles of Association (18 pages)
12 April 1990Ad 31/08/89--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
12 April 1990Ad 31/08/89--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
9 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 August 1989Accounts for a small company made up to 31 May 1989 (4 pages)
1 August 1989Accounts for a small company made up to 31 May 1989 (4 pages)
8 December 1988Wd 22/11/88 ad 03/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1988Wd 22/11/88 ad 03/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1988Incorporation (15 pages)
1 June 1988Incorporation (15 pages)