WUNDERCARS LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6TE

Company number 03909841
Status Liquidation
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address C/O SMITH COOPER, 47 NEW WALK, LEICESTER, LE1 6TE
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Philip Ashworth as a director; Receiver's abstract of receipts and payments to 14 November 2008; Notice of ceasing to act as receiver or manager. The most likely internet sites of WUNDERCARS LTD are www.wundercars.co.uk, and www.wundercars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Wundercars Ltd is a Private Limited Company. The company registration number is 03909841. Wundercars Ltd has been working since 19 January 2000. The present status of the company is Liquidation. The registered address of Wundercars Ltd is C O Smith Cooper 47 New Walk Leicester Le1 6te. . WILLIAMS, Peter Jhon is a Secretary of the company. CARTER, Daniel James is a Director of the company. PARKER, Robert is a Director of the company. PARSONAGE, William Roy is a Director of the company. SUGARS, David Harold is a Director of the company. WILLIAMS, Peter John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary STEVENS, Paul Edward has been resigned. Secretary WESTON, Alexandra Louise has been resigned. Director ASHWORTH, Philip has been resigned. Director COLLING, Stephen Geoffrey has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EVANS, Michael John has been resigned. Director WALKER, Ian Martin has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
WILLIAMS, Peter Jhon
Appointed Date: 28 May 2002

Director
CARTER, Daniel James
Appointed Date: 30 May 2001
59 years old

Director
PARKER, Robert
Appointed Date: 29 May 2001
66 years old

Director
PARSONAGE, William Roy
Appointed Date: 29 May 2001
85 years old

Director
SUGARS, David Harold
Appointed Date: 19 January 2000
76 years old

Director
WILLIAMS, Peter John
Appointed Date: 29 May 2001
58 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Secretary
STEVENS, Paul Edward
Resigned: 02 July 2001
Appointed Date: 19 January 2000

Secretary
WESTON, Alexandra Louise
Resigned: 28 May 2002
Appointed Date: 02 July 2001

Director
ASHWORTH, Philip
Resigned: 01 June 2010
Appointed Date: 30 May 2001
67 years old

Director
COLLING, Stephen Geoffrey
Resigned: 29 May 2001
Appointed Date: 19 January 2000
77 years old

Nominee Director
DWYER, Daniel James
Resigned: 19 January 2000
Appointed Date: 19 January 2000
50 years old

Director
EVANS, Michael John
Resigned: 04 April 2003
Appointed Date: 30 May 2001
81 years old

Director
WALKER, Ian Martin
Resigned: 13 February 2003
Appointed Date: 29 May 2001
72 years old

WUNDERCARS LTD Events

03 Jun 2010
Termination of appointment of Philip Ashworth as a director
20 Nov 2008
Receiver's abstract of receipts and payments to 14 November 2008
20 Nov 2008
Notice of ceasing to act as receiver or manager
12 Jun 2008
Registered office changed on 12/06/2008 from c/o smith cooper thomas stops house 133 loughborough road leicester LE4 5LQ
17 Feb 2008
Receiver's abstract of receipts and payments
...
... and 49 more events
22 Feb 2000
New secretary appointed
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
22 Feb 2000
Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
19 Jan 2000
Incorporation

WUNDERCARS LTD Charges

20 February 2002
Assignment of rentals
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The rental or other recurring payments arising under an…
10 July 2001
Debenture
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Imperial Consolidated Financiers Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 14 June 2002
Persons entitled: Xworks Limited
Description: 1.