Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT EXHAUST LIMITED
Company Information for

PROJECT EXHAUST LIMITED

BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
08077623
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Project Exhaust Ltd
PROJECT EXHAUST LIMITED was founded on 2012-05-22 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Project Exhaust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROJECT EXHAUST LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (LONDON) LLP
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in NR18
 
Previous Names
ZENOS CARS LIMITED16/05/2017
NICHE VEHICLE SERVICES LIMITED12/06/2014
Filing Information
Company Number 08077623
Company ID Number 08077623
Date formed 2012-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-02-05 13:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT EXHAUST LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
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.
Companies with same name PROJECT EXHAUST LIMITED
The following companies were found which have the same name as PROJECT EXHAUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT EXHAUST MOTORSPORT LIMITED UNIT 13 CHESTNUT DRIVE WYMONDHAM BUSINESS PARK WYMONDHAM NORFOLK NR18 9SB Dissolved Company formed on the 2013-08-06

Company Officers of PROJECT EXHAUST LIMITED

Current Directors
Officer Role Date Appointed
MARK DUNCAN EDWARDS
Director 2012-05-22
STEWART CHARLES PORTER
Director 2014-02-10
ANDREW DANIEL WOLFSON
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUGHES
Director 2014-09-19 2016-11-24
ANSAR ALI
Director 2012-11-16 2015-08-31
ROSAMUND ALI
Director 2012-11-16 2014-06-10
JACQUELINE BYRNE
Director 2012-05-22 2014-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUNCAN EDWARDS PROJECT EXHAUST MOTORSPORT LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2018-07-03
STEWART CHARLES PORTER BAR PRODUCTIONS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
STEWART CHARLES PORTER 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS LIMITED Director 2014-01-14 CURRENT 2010-05-25 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS BAR & GRILL LIMITED Director 2013-10-28 CURRENT 2013-06-07 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL BUSINESS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
ANDREW DANIEL WOLFSON JP-UK DELIVERY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2018-01-09
ANDREW DANIEL WOLFSON JP-UK LIMITED Director 2011-06-15 CURRENT 2011-05-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Manufacturing OperativeNorwichWe are currently looking for a Manufacturing Operative to join our team on a permanent basis. Salary will be based on an M3 grade. The position is a full time2016-10-10
Apprentice Office AdministratorNorwich*Main duties will include, but not limited to: * * Raising Purchase Orders * Matching & Posting Supplier Invoices * Supplier Statement Reconciliations *...2016-09-27
Creative and Digital Marketing AssistantNorwichDesigning and creating media for all social channels used. Liaising with Sales and Marketing on media and PR....2016-09-20
Van DriverNorwichThis vacancy is for a full time van driver. Due to insurance restrictions the post holder should be 25 or over and hold a full C1E licence. The position is2016-09-08
General OperatorNorwichThis vacancy is for someone that is self-employed. Due to insurance restrictions the post holder should be 25 or over and holds a full C1E licence. The2016-05-04
Manufacturing Technician ApprenticeNorwichThis vacancy is for a permanent, full-time manufacturing technician apprentice with one days leave a week to attend college to gain a mechanical engineering2016-03-18

Jobs results powered by Indeed
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
2019-01-05AM10Administrator's progress report
2019-01-05AM23Liquidation. Administration move to dissolve company
2018-08-22AM10Administrator's progress report
2018-02-08AM10Administrator's progress report
2017-09-11AM19liquidation-in-administration-extension-of-period
2017-08-29AM10Administrator's progress report
2017-06-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-06-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-05-16RES15CHANGE OF COMPANY NAME 07/02/19
2017-05-16CERTNMCOMPANY NAME CHANGED ZENOS CARS LIMITED CERTIFICATE ISSUED ON 16/05/17
2017-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-25AM06Notice of deemed approval of proposals
2017-04-21AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-03-202.17BStatement of administrator's proposal
2017-01-312.12BAppointment of an administrator
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 13 CHESTNUT DRIVE WYMONDHAM NORFOLK NR18 9SB
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 13 CHESTNUT DRIVE WYMONDHAM NORFOLK NR18 9SB
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 6292.741
2016-11-04SH0104/11/16 STATEMENT OF CAPITAL GBP 6292.741
2016-10-18SH0121/09/16 STATEMENT OF CAPITAL GBP 6279.921
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080776230005
2016-09-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 080776230004
2016-09-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 080776230003
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 6228.639
2016-08-31SH0124/08/16 STATEMENT OF CAPITAL GBP 6228.639
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 080776230004
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN EDWARDS / 01/08/2016
2016-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN EDWARDS / 01/08/2016
2016-06-22SH0103/06/16 STATEMENT OF CAPITAL GBP 6160.262
2016-06-03AR0122/05/16 FULL LIST
2016-05-23SH02SUB-DIVISION 11/03/16
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05SH0108/02/16 STATEMENT OF CAPITAL GBP 6011
2016-04-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 080776230003
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080776230003
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080776230002
2015-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080776230001
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANSAR ALI
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 5100
2015-05-29AR0114/04/15 FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN EDWARDS / 01/04/2015
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BYRNE
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND ALI
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-17AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-09-30AP01DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2014-09-19AP01DIRECTOR APPOINTED MR JOHN HUGHES
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 3869
2014-06-20AR0122/05/14 FULL LIST
2014-06-20AR0122/05/14 FULL LIST
2014-06-19SH0103/04/14 STATEMENT OF CAPITAL GBP 2000
2014-06-19SH0103/01/14 STATEMENT OF CAPITAL GBP 2000
2014-06-12RES15CHANGE OF NAME 09/06/2014
2014-06-12CERTNMCOMPANY NAME CHANGED NICHE VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/14
2014-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 58 HAMPTON ROAD STANSTED MOUNTFICHET CM24 8FE UNITED KINGDOM
2014-03-14AP01DIRECTOR APPOINTED MR STEWART CHARLES PORTER
2013-10-07AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-04AR0122/05/13 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED MRS ROSAMUND ALI
2012-11-16AP01DIRECTOR APPOINTED MR ANSAR ALI
2012-11-16SH0116/11/12 STATEMENT OF CAPITAL GBP 1000
2012-11-16SH0101/08/12 STATEMENT OF CAPITAL GBP 2000
2012-11-16SH0116/11/12 STATEMENT OF CAPITAL GBP 1000
2012-11-16SH0101/08/12 STATEMENT OF CAPITAL GBP 1000
2012-05-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1140922 Active Licenced property: CHESTNUT DRIVE UNIT 13 WYMONDHAM BUSINESS PARK WYMONDHAM WYMONDHAM BUSINESS PARK GB NR18 9SB. Correspondance address: CHESTNUT DRIVE UNIT 13 WYMONDHAM BUSINESS PARK WYMONDHAM GB NR18 9SB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-16
Appointment of Administrators2017-01-23
Fines / Sanctions
No fines or sanctions have been issued against PROJECT EXHAUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROJECT EXHAUST LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-22 £ 0
Creditors Due Within One Year 2012-05-22 £ 2,350
Provisions For Liabilities Charges 2012-05-22 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 PROJECT EXHAUST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-22 £ 11,000
Cash Bank In Hand 2012-05-22 £ 2,756
Current Assets 2012-05-22 £ 2,867
Debtors 2012-05-22 £ 111
Fixed Assets 2012-05-22 £ 6,359
Shareholder Funds 2012-05-22 £ 6,876
Stocks Inventory 2012-05-22 £ 0
Tangible Fixed Assets 2012-05-22 £ 350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJECT EXHAUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT EXHAUST LIMITED
Trademarks

Trademark applications by PROJECT EXHAUST LIMITED

PROJECT EXHAUST LIMITED is the Original Applicant for the trademark ™ (79156009) through the USPTO on the 2014-09-24
Vehicles; land vehicles; motor vehicles; sports cars; parts, fittings and accessories for the aforesaid goods included in this class
PROJECT EXHAUST LIMITED is the Original Applicant for the trademark ZENOS ™ (WIPO1222996) through the WIPO on the 2014-09-24
Vehicles; land vehicles; motor vehicles; sports cars; parts, fittings and accessories for the aforesaid goods included in this class.
Véhicules; véhicules terrestres; véhicules à moteur; voitures de sport; parties, garnitures et accessoires des produits précités, compris dans cette classe.
Vehículos; vehículos terrestres; vehículos de motor; automóviles deportivos; partes, piezas y accesorios para los productos antes mencionados, comprendidos en esta clase.
PROJECT EXHAUST LIMITED is the Original Applicant for the trademark ZENOS ™ (79155014) through the USPTO on the 2014-09-24
Vehicles; land vehicles; motor vehicles; sports cars; parts, fittings and accessories for the aforesaid goods included in this class
PROJECT EXHAUST LIMITED is the Original Applicant for the trademark ™ (79156009) through the USPTO on the 2014-09-24
Vehicles; land vehicles; motor vehicles; sports cars; parts, fittings and accessories for the aforesaid goods included in this class
Income
Government Income

Government spend with PROJECT EXHAUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-10-22 GBP £120,000 Grants to Organisations
Suffolk County Council 2014-07-21 GBP £120,000 Grants to Organisations

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 PROJECT EXHAUST 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.
Import/Export of Goods
Goods imported/exported by PROJECT EXHAUST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-11-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-10-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-09-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-08-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-08-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-08-0087071090Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10)
2016-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2016-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-06-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-04-0087032210Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.000 cm³ but <= 1.500 cm³, new (excl. those of heading 8702 and vehicles for the transport of persons on snow and similar vehicles of subheading 8703.10)
2016-04-0087071010Bodies for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPROJECT EXHAUST LIMITEDEvent Date2018-05-16
 
Initiating party Event TypeAppointment of Administrators
Defending partyZENOS CARS LIMITEDEvent Date2017-01-16
In the Royal Courts of Justice case number 000357 Irvin Cohen and Gary Paul Shankland (IP Nos 18412 and 009587 ), both of Begbies Traynor (London) LLP , 40 Bank Street, Canary Wharf, London E14 5NR Any person who requires further information may contact the Joint Administrators by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. : Ag EF101803
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT EXHAUST 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 PROJECT EXHAUST 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.