Company NameProject Exhaust Limited
Company StatusDissolved
Company Number08077623
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date5 April 2019 (5 years ago)
Previous NamesNiche Vehicle Services Limited and Zenos Cars Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Mark Duncan Edwards
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 05 April 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMs Jacqueline Byrne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hampton Road
Stansted Mountfichet
CM24 8FE
Director NameMr Ansar Ali
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Wood Lane
Bunwell
Norwich
NR16 1TF
Director NameMrs Rosamund Ali
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Wood Lane
Bunwell
Norwich
NR16 1TF
Director NameMr John Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street Ground Floor
103 Mount Street
London
W1K 2TJ

Contact

Websitezenoscars.com
Email address[email protected]
Telephone01953 604440
Telephone regionWymondham

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Ansar Ali
9.80%
Ordinary
500 at £1Jacqueline Byrne
9.80%
Ordinary
500 at £1Mark Duncan Edwards
9.80%
Ordinary
500 at £1Rosamund Ali
9.80%
Ordinary
396 at £1John Llewellyn Mostyn Hughes
7.76%
Ordinary
342 at £1Vonas Securities
6.71%
Ordinary
254 at £1Oakley Capital LTD
4.98%
Ordinary
130 at £1Brian Mcarthur-muscroft
2.55%
Ordinary
130 at £1Christian Nelleman
2.55%
Ordinary
130 at £1Christopher Godsmark
2.55%
Ordinary
130 at £1Gordon John Watling
2.55%
Ordinary
130 at £1Peter Dubens
2.55%
Ordinary
130 at £1Steve Higginson
2.55%
Ordinary
-OTHER
2.53%
-
118 at £1Andy Hvass
2.31%
Ordinary
118 at £1Graham Pattle
2.31%
Ordinary
118 at £1Mark Burton
2.31%
Ordinary
650 at £1Pembroke Vct PLC
12.75%
Ordinary
65 at £1David Till
1.27%
Ordinary
65 at £1Hugh Grant
1.27%
Ordinary
65 at £1Stewart Charles Porter
1.27%
Ordinary

Financials

Year2014
Net Worth£240,756
Cash£835,257
Current Liabilities£595,057

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 September 2016Delivered on: 20 September 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 26 August 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Security Trustee Services Limited (Company No. 08492303)

Classification: A registered charge
Particulars: The vehicles described in schedule 1 (including any engines, appliances, spare parts or other component parts of those assets from time to time held by the mortgagor (whether or not attached to those assets)), together with all additions, alterations, substitutions, replacements, renewals or modifications of or to those assets from time to time, and all accessories to those assets from time to time (including maintenance and other records, manuals, handbooks, data, drawings and schematics relating to those assets or documents relating to warranties and patent indemnities given by manufacturers or suppliers of those assets).
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Pembroke Vct PLC

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 5 December 2015
Persons entitled: Oakley Capital Limited

Classification: A registered charge
Outstanding

Filing History

5 April 2019Final Gazette dissolved following liquidation (1 page)
5 January 2019Notice of move from Administration to Dissolution (28 pages)
5 January 2019Administrator's progress report (28 pages)
22 August 2018Administrator's progress report (27 pages)
8 February 2018Administrator's progress report (26 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
29 August 2017Administrator's progress report (28 pages)
29 August 2017Administrator's progress report (28 pages)
13 June 2017Notice of deemed approval of proposals (1 page)
13 June 2017Notice of deemed approval of proposals (1 page)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
16 May 2017Change of name notice (2 pages)
25 April 2017Notice of deemed approval of proposals (3 pages)
25 April 2017Notice of deemed approval of proposals (3 pages)
21 April 2017Statement of affairs with form AM02SOA/AM02SOC (12 pages)
21 April 2017Statement of affairs with form AM02SOA/AM02SOC (12 pages)
20 March 2017Statement of administrator's proposal (47 pages)
20 March 2017Statement of administrator's proposal (47 pages)
31 January 2017Appointment of an administrator (1 page)
31 January 2017Appointment of an administrator (1 page)
24 January 2017Registered 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 (2 pages)
24 January 2017Registered 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 (2 pages)
11 January 2017Termination of appointment of John Hughes as a director on 24 November 2016 (1 page)
11 January 2017Termination of appointment of John Hughes as a director on 24 November 2016 (1 page)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 6,292.741
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 6,292.741
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 6,279.921
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 6,279.921
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Registration of charge 080776230005, created on 14 September 2016 (33 pages)
20 September 2016Registration of charge 080776230005, created on 14 September 2016 (33 pages)
14 September 2016Part of the property or undertaking has been released from charge 080776230003 (1 page)
14 September 2016Part of the property or undertaking has been released from charge 080776230004 (1 page)
14 September 2016Part of the property or undertaking has been released from charge 080776230004 (1 page)
14 September 2016Part of the property or undertaking has been released from charge 080776230003 (1 page)
31 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 6,228.639
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 6,228.639
(3 pages)
26 August 2016Registration of charge 080776230004, created on 24 August 2016 (33 pages)
26 August 2016Registration of charge 080776230004, created on 24 August 2016 (33 pages)
25 August 2016Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages)
22 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 6,160.262
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 6,160.262
(3 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,011
(9 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,011
(9 pages)
23 May 2016Sub-division of shares on 11 March 2016 (5 pages)
23 May 2016Sub-division of shares on 11 March 2016 (5 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 6,011
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 6,011
(4 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 080776230003 (1 page)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 080776230003 (1 page)
30 March 2016Registration of charge 080776230003, created on 24 March 2016 (35 pages)
30 March 2016Registration of charge 080776230003, created on 24 March 2016 (35 pages)
22 December 2015Registration of charge 080776230002, created on 22 December 2015 (68 pages)
22 December 2015Registration of charge 080776230002, created on 22 December 2015 (68 pages)
5 December 2015Registration of charge 080776230001, created on 3 December 2015 (36 pages)
5 December 2015Registration of charge 080776230001, created on 3 December 2015 (36 pages)
5 December 2015Registration of charge 080776230001, created on 3 December 2015 (36 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Termination of appointment of Ansar Ali as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Ansar Ali as a director on 31 August 2015 (1 page)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
(11 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,100
(11 pages)
27 May 2015Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages)
27 May 2015Termination of appointment of Jacqueline Byrne as a director on 10 June 2014 (1 page)
27 May 2015Termination of appointment of Jacqueline Byrne as a director on 10 June 2014 (1 page)
27 May 2015Termination of appointment of Rosamund Ali as a director on 10 June 2014 (1 page)
27 May 2015Termination of appointment of Rosamund Ali as a director on 10 June 2014 (1 page)
27 May 2015Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (2 pages)
17 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr John Hughes as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr John Hughes as a director on 19 September 2014 (2 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,869
(9 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3,869
(9 pages)
19 June 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 2,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,000
(3 pages)
12 June 2014Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(3 pages)
12 June 2014Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(3 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Change of name notice (2 pages)
12 May 2014Registered office address changed from 58 Hampton Road Stansted Mountfichet CM24 8FE United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 58 Hampton Road Stansted Mountfichet CM24 8FE United Kingdom on 12 May 2014 (1 page)
14 March 2014Appointment of Mr Stewart Charles Porter as a director (2 pages)
14 March 2014Appointment of Mr Stewart Charles Porter as a director (2 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
16 November 2012Appointment of Mr Ansar Ali as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(3 pages)
16 November 2012Appointment of Mr Ansar Ali as a director (2 pages)
16 November 2012Appointment of Mrs Rosamund Ali as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Appointment of Mrs Rosamund Ali as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,000
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2,000
(3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)