PROJECT EXHAUST LIMITED
LONDON ZENOS CARS LIMITED NICHE VEHICLE SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 08077623
Status In Administration
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Statement of administrator's proposal; Appointment of an administrator; Registered office address changed from Unit 13 Chestnut Drive Wymondham Norfolk NR18 9SB to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2017. The most likely internet sites of PROJECT EXHAUST LIMITED are www.projectexhaust.co.uk, and www.project-exhaust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Project Exhaust Limited is a Private Limited Company. The company registration number is 08077623. Project Exhaust Limited has been working since 22 May 2012. The present status of the company is In Administration. The registered address of Project Exhaust Limited is Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5nr. . EDWARDS, Mark Duncan is a Director of the company. PORTER, Stewart Charles is a Director of the company. WOLFSON, Andrew Daniel is a Director of the company. Director ALI, Ansar has been resigned. Director ALI, Rosamund has been resigned. Director BYRNE, Jacqueline has been resigned. Director HUGHES, John has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
EDWARDS, Mark Duncan
Appointed Date: 22 May 2012
51 years old

Director
PORTER, Stewart Charles
Appointed Date: 10 February 2014
73 years old

Director
WOLFSON, Andrew Daniel
Appointed Date: 19 September 2014
56 years old

Resigned Directors

Director
ALI, Ansar
Resigned: 31 August 2015
Appointed Date: 16 November 2012
59 years old

Director
ALI, Rosamund
Resigned: 10 June 2014
Appointed Date: 16 November 2012
59 years old

Director
BYRNE, Jacqueline
Resigned: 10 June 2014
Appointed Date: 22 May 2012
49 years old

Director
HUGHES, John
Resigned: 24 November 2016
Appointed Date: 19 September 2014
74 years old

PROJECT EXHAUST LIMITED Events

20 Mar 2017
Statement of administrator's proposal
31 Jan 2017
Appointment of an administrator
24 Jan 2017
Registered office address changed from Unit 13 Chestnut Drive Wymondham Norfolk NR18 9SB to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2017
11 Jan 2017
Termination of appointment of John Hughes as a director on 24 November 2016
04 Nov 2016
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 6,292.741

...
... and 39 more events
16 Nov 2012
Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000

16 Nov 2012
Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000

16 Nov 2012
Appointment of Mrs Rosamund Ali as a director
16 Nov 2012
Appointment of Mr Ansar Ali as a director
22 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PROJECT EXHAUST LIMITED Charges

14 September 2016
Charge code 0807 7623 0005
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
24 August 2016
Charge code 0807 7623 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
24 March 2016
Charge code 0807 7623 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited (Company No. 08492303)
Description: The vehicles described in schedule 1 (including any…
22 December 2015
Charge code 0807 7623 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Pembroke Vct PLC
Description: Contains floating charge…
3 December 2015
Charge code 0807 7623 0001
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Oakley Capital Limited
Description: Contains floating charge…