Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & T MOTOR RETAILING LIMITED
Company Information for

A & T MOTOR RETAILING LIMITED

CLIFTON MOOR, YORK, YO30,
Company Registration Number
00964339
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About A & T Motor Retailing Ltd
A & T MOTOR RETAILING LIMITED was founded on 1969-10-20 and had its registered office in Clifton Moor. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
A & T MOTOR RETAILING LIMITED
 
Legal Registered Office
CLIFTON MOOR
YORK
 
Previous Names
PRESTON HALL LIMITED11/02/2003
COWIE STOCKTON LIMITED04/12/1997
Filing Information
Company Number 00964339
Date formed 1969-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-07
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
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 A & T MOTOR RETAILING LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MCINTYRE CARLAW
Director 2011-06-30 2016-03-31
MARTIN JAMES HIBBERT
Director 2010-12-16 2015-01-16
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
DAVID PAUL TURNER
Director 2005-03-02 2011-06-30
STEPHEN PHILIP LONSDALE
Director 2003-04-25 2010-12-16
ARTHUR MARK SAXTON
Director 2003-07-04 2005-03-02
DAVID PAUL TURNER
Company Secretary 1992-05-03 2005-01-18
JOHN ALFRED RAY
Director 1998-09-15 2003-07-04
RICHARD PAUL MANNING
Director 2002-04-24 2003-04-25
STEPHEN PHILIP LONSDALE
Director 1991-09-09 2002-05-01
GORDON WILLIAM HODGSON
Director 1992-05-03 1998-12-31
IAIN STEWART JANE
Director 1993-12-02 1994-09-30
THOMAS COWIE
Director 1992-05-03 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS PICKERING'S TRANSPORT SERVICES LIMITED Director 2016-06-27 CURRENT 1986-12-05 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED Director 2016-05-11 CURRENT 1974-02-26 Dissolved 2017-12-25
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS MEADOWHALL LIMITED Director 2016-03-30 CURRENT 1992-12-23 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHERN COUNTIES LIMITED Director 2016-03-30 CURRENT 1986-06-25 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

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
2016-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW
2016-03-31AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2016-03-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-114.70DECLARATION OF SOLVENCY
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2015-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1505000
2014-11-06AR0106/11/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1505000
2013-11-06AR0106/11/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0106/11/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-05-09AR0103/05/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-05-04AR0103/05/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 03/05/2011
2011-01-12AP01DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-10AR0103/05/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 03/05/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-11288bDIRECTOR RESIGNED
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/03
2003-06-06363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-03288bDIRECTOR RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-03-05AUDAUDITOR'S RESIGNATION
2003-02-11CERTNMCOMPANY NAME CHANGED PRESTON HALL LIMITED CERTIFICATE ISSUED ON 11/02/03
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363aRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-11288bDIRECTOR RESIGNED
1998-12-24AUDAUDITOR'S RESIGNATION
1998-11-12AUDAUDITOR'S RESIGNATION
1998-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to A & T MOTOR RETAILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against A & T MOTOR RETAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1999-03-10 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
CHARGE 1994-03-25 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-01-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & T MOTOR RETAILING LIMITED

Intangible Assets
Patents
We have not found any records of A & T MOTOR RETAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & T MOTOR RETAILING LIMITED
Trademarks
We have not found any records of A & T MOTOR RETAILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & T MOTOR RETAILING 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 (45111 - Sale of new cars and light motor vehicles) as A & T MOTOR RETAILING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & T MOTOR RETAILING 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 Type
Defending partyA&T MOTOR RETAILING LIMITEDEvent Date2016-01-15
The Companies were placed into members voluntary liquidation on 6 February 2015 and on the same date, Rob Sadler (IP Number: 009172 ) of Begbies Traynor (Central) LLP , of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Andrew Mackenzie (IP Number: 009581 ), of Begbies Traynor (Central) LLP , Toronto Square, Toronto Street, Leeds LS1 2HU were appointed as Joint Liquidators of the Companies. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Companies will be held at the offices of Begbies Traynor (Central) LLP, at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York,YO30 4XG on 26 February 2016 at 10.00am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Companies has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA & T MOTOR RETAILING LIMITEDEvent Date2015-02-06
Rob Sadler , Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Andrew Mackenzie , Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull HU1 1TJ : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Chris Cox by email at chris.cox@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyA & T MOTOR RETAILING LTDEvent Date2015-02-06
The following Companies (Registered in England & Wales) (the Companies) Trading as: Arriva At a General Meeting of the members of the above Companies held on 6 February 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Andrew Mackenzie of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Rob Sadler (IP Number: 009172 ) and Andrew Mackenzie (IP Number: 009581 ).
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & T MOTOR RETAILING 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 A & T MOTOR RETAILING 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.