TRISTAR CARS LIMITED

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

    Company NameTRISTAR CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02263554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRISTAR CARS LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is TRISTAR CARS LIMITED located?

    Registered Office Address
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TRISTAR CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATETOUR LIMITEDJun 01, 1988Jun 01, 1988

    What are the latest accounts for TRISTAR CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for TRISTAR CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Satisfaction of charge 022635540017 in full

    1 pagesMR04

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Full accounts made up to May 31, 2016

    27 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Registration of charge 022635540017, created on Aug 25, 2016

    50 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Andrew Ross Hohne as a director on Jun 28, 2016

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Boland as a director on Jun 28, 2016

    1 pagesTM01

    Appointment of Mr Dean Peter De Beer as a director on Jun 28, 2016

    2 pagesAP01

    Termination of appointment of Andrew Ross Hohne as a secretary on Jun 28, 2016

    1 pagesTM02

    Appointment of Mr Andrew Kenneth Boland as a director on Jun 28, 2016

    2 pagesAP01

    Termination of appointment of Dean Peter De Beer as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Anthony Richard Withers Green as a director on Jun 28, 2016

    1 pagesTM01

    Termination of appointment of Andrew Ross Hohne as a director on Jun 28, 2016

    1 pagesTM01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Full accounts made up to May 31, 2015

    20 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 338,543
    SH01

    Director's details changed for Mr Dean Peter De Beer on Sep 01, 2015

    2 pagesCH01

    Who are the officers of TRISTAR CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE BEER, Dean Peter
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritish55606080007
    HOHNE, Andrew Ross
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritish63390230005
    DE BEER, Dean Peter
    64 Perrers Road
    Hammersmith
    W6 0EZ London
    Secretary
    64 Perrers Road
    Hammersmith
    W6 0EZ London
    British55606080003
    HOHNE, Andrew Ross
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Secretary
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    British63390230005
    PIGGOTT, Phillip John Christopher
    Ashcroft Snow Hill
    Copthorne
    RH10 3EY Crawley
    West Sussex
    Secretary
    Ashcroft Snow Hill
    Copthorne
    RH10 3EY Crawley
    West Sussex
    British18305220003
    ROSS, David Peter John
    Flat 4 4 Roland Gardens
    SW7 3PM London
    Secretary
    Flat 4 4 Roland Gardens
    SW7 3PM London
    British43841990001
    BOLAND, Andrew Kenneth
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    United KingdomBritish71264540006
    CLARINGBOLD, Douglas Bryan
    96 Staines Road
    TW19 5AG Wraysbury
    Middlesex
    Director
    96 Staines Road
    TW19 5AG Wraysbury
    Middlesex
    EnglandBritish199706860001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Director
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Isle Of ManBritish84675480001
    DE BEER, Dean Peter
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritish55606080007
    DUNSTONE, Charles William
    84 Campden Street
    W8 7EN London
    Director
    84 Campden Street
    W8 7EN London
    British43842070001
    HOHNE, Andrew Ross
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritish63390230005
    KEENLYSIDE, Philip Aiden
    11 The Riverside
    Graburn Way
    KT8 9BF East Moseley
    Surrey
    Director
    11 The Riverside
    Graburn Way
    KT8 9BF East Moseley
    Surrey
    British13017990003
    PIGGOTT, Phillip John Christopher
    Ashcroft Snow Hill
    Copthorne
    RH10 3EY Crawley
    West Sussex
    Director
    Ashcroft Snow Hill
    Copthorne
    RH10 3EY Crawley
    West Sussex
    British18305220003
    ROSS, David Peter John
    Flat 4 4 Roland Gardens
    SW7 3PM London
    Director
    Flat 4 4 Roland Gardens
    SW7 3PM London
    British43841990001
    WITHERS GREEN, Anthony Richard
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritish83786360002

    Who are the persons with significant control of TRISTAR CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bodycove Ltd
    Horton Road
    UB7 8BQ West Drayton
    Unit 1
    England
    Oct 01, 2016
    Horton Road
    UB7 8BQ West Drayton
    Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number03292923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRISTAR CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 25, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Octopus Investments Limited as Security Trustee
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    Deed of confirmation and variation
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Octopus Investments Limited as Security Trustee
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 02, 2012
    Delivered On Feb 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short 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.
    Persons Entitled
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Feb 03, 2012Registration of a charge (MG01)
    • Sep 06, 2016Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Apr 22, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Feb 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Feb 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2008
    Delivered On Jan 16, 2008
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Octopus Investments Limited as Security Trustee for the Finance Parties
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    • Jul 13, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 09, 2008
    Delivered On Jan 12, 2008
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 2008Registration of a charge (395)
    • Feb 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 30, 2004
    Delivered On Jan 15, 2005
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 15, 2005Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2004
    Delivered On May 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)
    All asset debenture
    Created On Jun 30, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Aug 14, 2002
    Delivered On Aug 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Dec 14, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Aug 14, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    • Dec 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 28, 1992
    Delivered On Sep 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1992Registration of a charge (395)
    • Feb 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • Feb 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 01, 1988
    Delivered On Dec 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 05, 1988Registration of a charge
    • Dec 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 09, 1988
    Delivered On Nov 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1988Registration of a charge

    Does TRISTAR CARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2018Dissolved on
    Jun 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Barry John Stewart
    2nd Floor Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    practitioner
    2nd Floor Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow

    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