WHEELBASE MOTOR PROJECT
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 02646703
Status Liquidation
Incorporation Date 18 September 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6EE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 14 January 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of WHEELBASE MOTOR PROJECT are www.wheelbasemotor.co.uk, and www.wheelbase-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Wheelbase Motor Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02646703. Wheelbase Motor Project has been working since 18 September 1991. The present status of the company is Liquidation. The registered address of Wheelbase Motor Project is Cumberland House 35 Park Row Nottingham Nottinghamshire United Kingdom Ng1 6ee. . SADLER, David John is a Secretary of the company. POLLOCK, Mark Robert is a Director of the company. RHODES, Patrick Peter is a Director of the company. ROOKE, Andy is a Director of the company. SADLER, David John is a Director of the company. SLATER, Colin Stuart is a Director of the company. TANNER, Roger Neil is a Director of the company. Secretary JENKINSON, Mark Mansell has been resigned. Secretary LINCOLN, Anthony Peter has been resigned. Secretary SMITH, David Francis Kinchin has been resigned. Director BROWN, James Russell has been resigned. Director BRZEZINSKA, Hezena has been resigned. Director BURKE, Roger David has been resigned. Director GALLOWAY, Tina Ann has been resigned. Director JACKSON, Barrie has been resigned. Director JENKINSON, Philip Andrew has been resigned. Director JEPSON, Hazel has been resigned. Director JORDAN, Geoff has been resigned. Director LAW, Ian has been resigned. Director LOWE, Brenda has been resigned. Director LOWE, John has been resigned. Director NASH, Edward John has been resigned. Director NOBLE, James Clifford has been resigned. Director NORRIS, John has been resigned. Director RICHARDS, Jayne has been resigned. Director RIMMER, Samantha has been resigned. Director SOHOYE, Greta has been resigned. Director VERNON, Frederick Hughes has been resigned. Director WALKER, John Angus has been resigned. Director WARD, Michael Lewis has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
SADLER, David John
Appointed Date: 31 January 2007

Director
POLLOCK, Mark Robert
Appointed Date: 25 April 2001
59 years old

Director
RHODES, Patrick Peter
Appointed Date: 25 April 2001
77 years old

Director
ROOKE, Andy
Appointed Date: 01 October 2008
54 years old

Director
SADLER, David John
Appointed Date: 31 January 2007
77 years old

Director
SLATER, Colin Stuart
Appointed Date: 12 November 2003
91 years old

Director
TANNER, Roger Neil
Appointed Date: 09 May 2011
75 years old

Resigned Directors

Secretary
JENKINSON, Mark Mansell
Resigned: 18 October 1995

Secretary
LINCOLN, Anthony Peter
Resigned: 31 January 2007
Appointed Date: 11 November 1997

Secretary
SMITH, David Francis Kinchin
Resigned: 11 November 1997
Appointed Date: 18 October 1995

Director
BROWN, James Russell
Resigned: 29 May 2009
Appointed Date: 09 October 2002
64 years old

Director
BRZEZINSKA, Hezena
Resigned: 31 October 1996
Appointed Date: 25 January 1995
80 years old

Director
BURKE, Roger David
Resigned: 15 March 1995
Appointed Date: 01 February 1993
74 years old

Director
GALLOWAY, Tina Ann
Resigned: 22 January 2003
Appointed Date: 10 March 1999
65 years old

Director
JACKSON, Barrie
Resigned: 09 July 2014
Appointed Date: 16 June 1994
85 years old

Director
JENKINSON, Philip Andrew
Resigned: 19 December 2001
Appointed Date: 19 July 1995
73 years old

Director
JEPSON, Hazel
Resigned: 25 January 1995
80 years old

Director
JORDAN, Geoff
Resigned: 11 January 2012
Appointed Date: 31 January 2007
76 years old

Director
LAW, Ian
Resigned: 22 February 1994
Appointed Date: 01 February 1993
99 years old

Director
LOWE, Brenda
Resigned: 22 February 1994
95 years old

Director
LOWE, John
Resigned: 25 January 1995
Appointed Date: 01 February 1993
82 years old

Director
NASH, Edward John
Resigned: 30 June 1998
Appointed Date: 17 May 1995
89 years old

Director
NOBLE, James Clifford
Resigned: 30 June 1998
102 years old

Director
NORRIS, John
Resigned: 27 January 2010
Appointed Date: 23 June 2004
63 years old

Director
RICHARDS, Jayne
Resigned: 19 June 2002
Appointed Date: 25 April 2001
58 years old

Director
RIMMER, Samantha
Resigned: 23 July 2009
Appointed Date: 13 December 2007
54 years old

Director
SOHOYE, Greta
Resigned: 15 March 1995
88 years old

Director
VERNON, Frederick Hughes
Resigned: 16 August 1995
Appointed Date: 01 February 1993
104 years old

Director
WALKER, John Angus
Resigned: 22 October 2009
76 years old

Director
WARD, Michael Lewis
Resigned: 19 June 2002
74 years old

WHEELBASE MOTOR PROJECT Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
17 Mar 2016
Liquidators' statement of receipts and payments to 14 January 2016
27 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2015
Appointment of a voluntary liquidator
26 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15

...
... and 100 more events
31 Mar 1992
New director appointed

27 Mar 1992
New director appointed

27 Mar 1992
New director appointed

27 Mar 1992
New director appointed

18 Sep 1991
Incorporation

WHEELBASE MOTOR PROJECT Charges

30 May 2007
Debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Community Loan Fund for the East Midlands (A Sub Fund of the Local Investment Fund)
Description: Fixed and floating charges over the undertaking and all…