Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI-STAR FIRE PROTECTION LIMITED
Company Information for

TRI-STAR FIRE PROTECTION LIMITED

LONDON, EC2M,
Company Registration Number
02791931
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About Tri-star Fire Protection Ltd
TRI-STAR FIRE PROTECTION LIMITED was founded on 1993-02-19 and had its registered office in London. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
TRI-STAR FIRE PROTECTION LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02791931
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-12 11:17:02
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 TRI-STAR FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
JULIE ALICE HOLT
Company Secretary 2002-12-09
MATTHEW CHARLES HOLT
Director 1993-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ALICE HOLT
Director 1995-12-01 2014-08-31
KENNETH RUSSELL HOLT
Company Secretary 1993-12-07 2002-12-09
SIMON REGINALD THOMAS
Company Secretary 1993-09-29 1993-12-07
LISA MARIE HOLLEY
Director 1993-02-15 1993-12-07
NICHOLAS ELWELL FRENCH
Company Secretary 1993-02-15 1993-09-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-19 1993-02-19
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-19 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ALICE HOLT TRI-STAR FIRE SERVICES LIMITED Company Secretary 2002-12-09 CURRENT 1995-12-13 Dissolved 2016-01-26
MATTHEW CHARLES HOLT GRANADA PAYROLL SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Liquidation
MATTHEW CHARLES HOLT CRAYS FIRE LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MATTHEW CHARLES HOLT CRAYS PROPERTY MANAGEMENT LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
MATTHEW CHARLES HOLT CRAYS PROPERTY LIMITED Director 2009-11-24 CURRENT 2009-11-24 Liquidation
MATTHEW CHARLES HOLT TRI-STAR FIRE LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active
MATTHEW CHARLES HOLT TRI-STAR FIRE SERVICES LIMITED Director 1995-12-13 CURRENT 1995-12-13 Dissolved 2016-01-26

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
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016
2016-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM COOLIBAH HOUSE POLHORMAN LANE MULLION HELSTON CORNWALL TR12 7JD
2014-10-294.20STATEMENT OF AFFAIRS/4.19
2014-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HOLT
2014-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0130/11/13 FULL LIST
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-10AR0130/11/12 FULL LIST
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0130/11/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0130/11/10 FULL LIST
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES HOLT / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALICE HOLT / 29/11/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31288bSECRETARY RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-12288NEW DIRECTOR APPOINTED
1995-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-10287REGISTERED OFFICE CHANGED ON 10/05/94 FROM: NEVILLE HOUSE BALTONSBOROUGH SOMERSET BA6 8QQ
1994-03-02363sRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1994-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 01/01/94
1994-01-1988(2)RAD 04/01/94--------- £ SI 998@1=998 £ IC 2/1000
1994-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-10-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TRI-STAR FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-10-27
Appointment of Liquidators2014-10-27
Petitions to Wind Up (Companies)2014-10-15
Meetings of Creditors2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against TRI-STAR FIRE PROTECTION 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
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-05-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-05-11 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1995-09-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 TRI-STAR FIRE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of TRI-STAR FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names

TRI-STAR FIRE PROTECTION LIMITED owns 1 domain names.

tri-starfire.co.uk  

Trademarks
We have not found any records of TRI-STAR FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRI-STAR FIRE PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2013-02-25 GBP £595 Repairs & Maintenance
Runnymede Borough Council 2010-01-29 GBP £879
Runnymede Borough Council 2009-12-29 GBP £550
Runnymede Borough Council 2009-10-20 GBP £879
Runnymede Borough Council 2009-06-24 GBP £879

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRI-STAR FIRE PROTECTION 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 TypeResolutions for Winding-up
Defending partyTRI-STAR FIRE PROTECTION LIMITEDEvent Date2014-10-21
At a General Meeting of the above-named Company, duly convened, and held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 21 October 2014 at 10.00am the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No 8882) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Adam Boyle Matthew Charles Holt , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRI-STAR FIRE PROTECTION LIMITEDEvent Date2014-10-21
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Adam Boyle
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRI-STAR FIRE PROTECTION LIMITEDEvent Date2014-10-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL , on 21 October 2014 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. For further details contact: Ru Shamhuyarira, Tel: 020 7377 4370, Email: rs@cmbpartnersllp.co.uk
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTRI-STAR FIRE PROTECTION LIMITEDEvent Date2014-09-12
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6396 A Petition to wind up the above-named Company, Registration Number 02791931, of Coolibah House, Polhorman Lane, Mullion Helston, Cornwall, TR12 7JD, presented on 12 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI-STAR FIRE PROTECTION 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 TRI-STAR FIRE PROTECTION 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.