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

TRISTAR MOTOR GROUP LIMITED

TUNBRIDGE WELLS, KENT, TN1 1NU,
Company Registration Number
01963395
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About Tristar Motor Group Ltd
TRISTAR MOTOR GROUP LIMITED was founded on 1985-11-22 and had its registered office in Tunbridge Wells. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
TRISTAR MOTOR GROUP LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
TN1 1NU
Other companies in N2
 
Filing Information
Company Number 01963395
Date formed 1985-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-19
Type of accounts FULL
Last Datalog update: 2018-01-29 07:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISTAR MOTOR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRISTAR MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAQUELINE DEBORAH CARTWRIGHT
Company Secretary 1994-06-23
TIMOTHY DAVID JOHN EVANS
Director 1992-08-01
ABUBAKER MOHAMED MEGERISI
Director 2015-11-27
OMAR MEGERISI
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEM OMAR MEGERISI
Director 2008-04-18 2015-11-27
JOSEPH WILLIAM MARSDEN
Director 1992-08-01 1999-01-25
LEWIS GRAHAM DRY
Director 1995-11-01 1997-11-30
PHILIP ANDREW KNIPE
Company Secretary 1992-08-01 1994-06-23
PHILIP ANDREW KNIPE
Director 1993-02-10 1994-06-23
KEITH GRANVILLE SADLER
Director 1992-08-01 1993-06-29
GERALD FRANCIS COCKRAM
Director 1992-08-01 1993-01-29
ABUBAKER MEGERISI
Director 1992-08-01 1992-12-31
WILLIAM JOHN YOUNG
Director 1992-08-01 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAQUELINE DEBORAH CARTWRIGHT IMPERIAL WAY INVESTMENTS LIMITED Company Secretary 1994-06-23 CURRENT 1950-10-25 Dissolved 2014-06-03
JAQUELINE DEBORAH CARTWRIGHT TRISTAR NESHAM LIMITED Company Secretary 1994-06-23 CURRENT 1987-04-09 Dissolved 2014-06-03
JAQUELINE DEBORAH CARTWRIGHT TRISTAR NORTHAMPTON LIMITED Company Secretary 1994-06-23 CURRENT 1987-06-10 Dissolved 2014-06-03
JAQUELINE DEBORAH CARTWRIGHT TRISTAR CROYDON LIMITED Company Secretary 1994-06-23 CURRENT 1987-04-09 Dissolved 2014-06-03
JAQUELINE DEBORAH CARTWRIGHT WELFORD TRUCK BODIES (NORTHERN) LIMITED Company Secretary 1994-06-23 CURRENT 1953-03-07 Dissolved 2016-04-12
JAQUELINE DEBORAH CARTWRIGHT COLSEC DOORS LIMITED Company Secretary 1994-06-23 CURRENT 1984-02-15 Dissolved 2017-03-01
JAQUELINE DEBORAH CARTWRIGHT TRISTAR INVESTMENTS LIMITED Company Secretary 1994-06-23 CURRENT 1984-03-06 Dissolved 2017-03-19
JAQUELINE DEBORAH CARTWRIGHT COLSEC LIMITED Company Secretary 1994-06-23 CURRENT 1974-07-12 Active
JAQUELINE DEBORAH CARTWRIGHT WELFORD TRUCK BODIES LIMITED Company Secretary 1994-06-23 CURRENT 1957-06-21 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS FOUR WELLS MANAGEMENT LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
TIMOTHY DAVID JOHN EVANS OMNA LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
TIMOTHY DAVID JOHN EVANS BYTEHOUSE LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
TIMOTHY DAVID JOHN EVANS IMPACT CORPORATION LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS CVC PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-11-04 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC CONSTRUCTION LIMITED Director 1996-10-29 CURRENT 1996-10-29 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS WESTERN ARCHITECTS LIMITED Director 1996-05-22 CURRENT 1995-11-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC TRADING LIMITED Director 1996-05-22 CURRENT 1995-12-14 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CARRYQUICK LIMITED Director 1996-05-22 CURRENT 1996-02-22 Dissolved 2017-07-04
TIMOTHY DAVID JOHN EVANS CVC DEVELOPMENTS LIMITED Director 1995-01-02 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CVC MANAGEMENT LIMITED Director 1993-09-10 CURRENT 1992-11-09 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS CAPITAL VENTURE CORPORATION LIMITED Director 1993-09-10 CURRENT 1991-11-21 Dissolved 2017-08-15
TIMOTHY DAVID JOHN EVANS IMPERIAL WAY INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1950-10-25 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NESHAM LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR NORTHAMPTON LIMITED Director 1992-08-01 CURRENT 1987-06-10 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR CROYDON LIMITED Director 1992-08-01 CURRENT 1987-04-09 Dissolved 2014-06-03
TIMOTHY DAVID JOHN EVANS TRISTAR INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1984-03-06 Dissolved 2017-03-19
TIMOTHY DAVID JOHN EVANS ALPHA ENGINEERING LIMITED Director 1992-08-01 CURRENT 1988-04-06 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR GROUP LIMITED Director 1992-08-01 CURRENT 1985-11-28 Liquidation
TIMOTHY DAVID JOHN EVANS TRISTAR HOLDINGS LIMITED Director 1992-08-01 CURRENT 1987-11-20 Active
TIMOTHY DAVID JOHN EVANS MIDLAND INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1979-01-03 Active
TIMOTHY DAVID JOHN EVANS OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 1992-08-01 CURRENT 1980-01-14 Active
TIMOTHY DAVID JOHN EVANS OMEGA (U.K.) HOLDINGS LIMITED Director 1992-08-01 CURRENT 1984-06-12 Active
TIMOTHY DAVID JOHN EVANS NESMO ENGINEERING LIMITED Director 1992-08-01 CURRENT 1985-04-01 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES LIMITED Director 1992-03-14 CURRENT 1957-06-21 Active - Proposal to Strike off
TIMOTHY DAVID JOHN EVANS COLSEC DOORS LIMITED Director 1991-08-01 CURRENT 1984-02-15 Dissolved 2017-03-01
TIMOTHY DAVID JOHN EVANS COLSEC LIMITED Director 1991-08-01 CURRENT 1974-07-12 Active
TIMOTHY DAVID JOHN EVANS LEGACY PUBLISHING LIMITED Director 1991-08-01 CURRENT 1979-08-28 Liquidation
TIMOTHY DAVID JOHN EVANS WELFORD TRUCK BODIES (NORTHERN) LIMITED Director 1991-03-14 CURRENT 1953-03-07 Dissolved 2016-04-12
ABUBAKER MOHAMED MEGERISI COLSEC DOORS LIMITED Director 2015-11-27 CURRENT 1984-02-15 Dissolved 2017-03-01
ABUBAKER MOHAMED MEGERISI TRISTAR INVESTMENTS LIMITED Director 2015-11-27 CURRENT 1984-03-06 Dissolved 2017-03-19
ABUBAKER MOHAMED MEGERISI COLSEC LIMITED Director 2015-11-27 CURRENT 1974-07-12 Active
ABUBAKER MOHAMED MEGERISI ALPHA ENGINEERING LIMITED Director 2015-11-27 CURRENT 1988-04-06 Liquidation
ABUBAKER MOHAMED MEGERISI TRISTAR GROUP LIMITED Director 2015-11-27 CURRENT 1985-11-28 Liquidation
ABUBAKER MOHAMED MEGERISI TRISTAR HOLDINGS LIMITED Director 2015-11-27 CURRENT 1987-11-20 Active
ABUBAKER MOHAMED MEGERISI MIDLAND INVESTMENTS LIMITED Director 2015-11-27 CURRENT 1979-01-03 Active
ABUBAKER MOHAMED MEGERISI OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 2015-11-27 CURRENT 1980-01-14 Active
ABUBAKER MOHAMED MEGERISI NESMO ENGINEERING LIMITED Director 2015-11-27 CURRENT 1985-04-01 Active - Proposal to Strike off
ABUBAKER MOHAMED MEGERISI CVC PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-11-04 Dissolved 2017-08-15
ABUBAKER MOHAMED MEGERISI OMEGA (U.K.) HOLDINGS LIMITED Director 1994-05-06 CURRENT 1984-06-12 Active
ABUBAKER MOHAMED MEGERISI CVC MANAGEMENT LIMITED Director 1993-01-12 CURRENT 1992-11-09 Dissolved 2017-08-15
ABUBAKER MOHAMED MEGERISI CAPITAL VENTURE CORPORATION LIMITED Director 1992-11-26 CURRENT 1991-11-21 Dissolved 2017-08-15
OMAR MEGERISI IMPERIAL WAY INVESTMENTS LIMITED Director 1995-12-15 CURRENT 1950-10-25 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR NESHAM LIMITED Director 1995-12-15 CURRENT 1987-04-09 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR NORTHAMPTON LIMITED Director 1995-12-15 CURRENT 1987-06-10 Dissolved 2014-06-03
OMAR MEGERISI TRISTAR CROYDON LIMITED Director 1995-12-15 CURRENT 1987-04-09 Dissolved 2014-06-03
OMAR MEGERISI ALPHA ENGINEERING LIMITED Director 1995-12-15 CURRENT 1988-04-06 Liquidation
OMAR MEGERISI TRISTAR GROUP LIMITED Director 1995-02-17 CURRENT 1985-11-28 Liquidation
OMAR MEGERISI COLSEC LIMITED Director 1994-06-23 CURRENT 1974-07-12 Active
OMAR MEGERISI TRISTAR HOLDINGS LIMITED Director 1994-06-23 CURRENT 1987-11-20 Active
OMAR MEGERISI MIDLAND INVESTMENTS LIMITED Director 1994-06-23 CURRENT 1979-01-03 Active
OMAR MEGERISI NESMO ENGINEERING LIMITED Director 1994-06-23 CURRENT 1985-04-01 Active - Proposal to Strike off
OMAR MEGERISI TRISTAR INVESTMENTS LIMITED Director 1992-08-01 CURRENT 1984-03-06 Dissolved 2017-03-19
OMAR MEGERISI OMEGA GROUP MANAGEMENT SERVICES LIMITED Director 1992-08-01 CURRENT 1980-01-14 Active
OMAR MEGERISI OMEGA (U.K.) HOLDINGS LIMITED Director 1992-08-01 CURRENT 1984-06-12 Active
OMAR MEGERISI COLSEC DOORS LIMITED Director 1991-08-01 CURRENT 1984-02-15 Dissolved 2017-03-01

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
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 63 WINNINGTON ROAD LONDON N2 0TS
2016-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-264.70DECLARATION OF SOLVENCY
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 636937
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-10AP01DIRECTOR APPOINTED MR ABUBAKER MOHAMED MEGERISI
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM MEGERISI
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 636937
2015-08-06AR0101/08/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 636937
2014-08-08AR0101/08/14 FULL LIST
2014-08-08AD02SAIL ADDRESS CREATED
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/01/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTS., AL8 6NT
2013-08-28AR0101/08/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0101/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0101/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011
2011-05-24MISCSECTION 519 - AUDITOR'S RESIGNATION
2011-03-29AUDAUDITOR'S RESIGNATION
2010-12-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-12-21RES02REREG PLC TO PRI; RES02 PASS DATE:18/12/2010
2010-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0101/08/10 FULL LIST
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED MR HAZEM MEGERISI
2007-08-13363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-22363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-11363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03AUDAUDITOR'S RESIGNATION
2002-08-30363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-16363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24288cSECRETARY'S PARTICULARS CHANGED
1999-09-02363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22SRES13REDES SHARES 16/06/99
1999-07-22SRES01ADOPT MEM AND ARTS 16/06/99
1999-02-04288bDIRECTOR RESIGNED
1998-10-07AUDAUDITOR'S RESIGNATION
1998-09-01363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-07-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-26288bDIRECTOR RESIGNED
1997-09-02363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-09-05363xRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-08-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-11-07288NEW DIRECTOR APPOINTED
1995-08-23363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-08-16363xRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRISTAR MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRISTAR MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRISTAR MOTOR GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TRISTAR MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRISTAR MOTOR GROUP LIMITED
Trademarks
We have not found any records of TRISTAR MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRISTAR MOTOR GROUP 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 (70100 - Activities of head offices) as TRISTAR MOTOR GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRISTAR MOTOR GROUP 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 partyTRISTAR MOTOR GROUP LIMITEDEvent Date2016-08-12
Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU . : Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600.
 
Initiating party Event Type
Defending partyTRISTAR MOTOR GROUP LIMITEDEvent Date2016-08-12
At a general meeting of the above named Company, duly convened and held at 3 The Avenue, London, NW7 on 12 August 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Stephen Willis , (IP No. 9391) of Compass Financial Recovery & Insolvency Limited , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Linda Golding, Email: linda.golding@compassfri.com, Tel: 01892 530600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRISTAR MOTOR GROUP 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 TRISTAR MOTOR GROUP 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.