Chislehurst
Kent
BR7 6JS
Director Name | Miss Lorraine Ann Mc Kinley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Secretary Name | Rebecca Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 02 April 2008) |
Role | Secretary |
Correspondence Address | 207 High Street St Mary Cray Orpington Kent BR5 4AX |
Director Name | Mr Andrew Mark Hall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2013) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Imperial Way Chislehurst Kent BR7 6JS |
Secretary Name | Mr Andrew Mark Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2013) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Imperial Way Chislehurst Kent BR7 6JS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.neontransport.co.uk/haulage/ |
---|---|
Telephone | 01322 434559 |
Telephone region | Dartford |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
46 at £0.01 | William Hall 46.00% Ordinary |
---|---|
31 at £0.01 | Lorraine Mckinley 31.00% Ordinary |
23 at £0.01 | Andrew Hall 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,116 |
Cash | £3,056 |
Current Liabilities | £65,753 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 January 2016 | Delivered on: 15 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 November 2013 | Delivered on: 4 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2021 | Liquidators' statement of receipts and payments to 23 October 2020 (19 pages) |
---|---|
7 November 2019 | Registered office address changed from 148 Imperial Way Chislehurst Kent BR7 6JS to 142/148 Main Road Sidcup Kent DA14 6NZ on 7 November 2019 (2 pages) |
6 November 2019 | Statement of affairs (8 pages) |
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
6 November 2019 | Resolutions
|
7 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 January 2016 | Registration of charge 057536360002, created on 11 January 2016 (8 pages) |
15 January 2016 | Registration of charge 057536360002, created on 11 January 2016 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Registration of charge 057536360001 (8 pages) |
4 November 2013 | Registration of charge 057536360001 (8 pages) |
14 October 2013 | Termination of appointment of Andrew Hall as a director (1 page) |
14 October 2013 | Termination of appointment of Andrew Hall as a director (1 page) |
14 October 2013 | Termination of appointment of Andrew Hall as a secretary (1 page) |
14 October 2013 | Termination of appointment of Andrew Hall as a secretary (1 page) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Andrew Mark Hall on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Andrew Mark Hall on 23 March 2010 (2 pages) |
2 February 2010 | Appointment of Miss Lorraine Ann Mc Kinley as a director (2 pages) |
2 February 2010 | Appointment of Miss Lorraine Ann Mc Kinley as a director (2 pages) |
2 February 2010 | Director's details changed for William Hall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for William Hall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for William Hall on 2 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 August 2008 | Ad 17/08/08\gbp si 68@1=68\gbp ic 2/70\ (2 pages) |
19 August 2008 | Ad 17/08/08\gbp si 68@1=68\gbp ic 2/70\ (2 pages) |
11 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Director appointed mr andrew mark hall (1 page) |
2 April 2008 | Appointment terminated secretary rebecca jennings (1 page) |
2 April 2008 | Director appointed mr andrew mark hall (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 207 high street st mary cray orpington BR5 4AX (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 207 high street st mary cray orpington BR5 4AX (1 page) |
2 April 2008 | Appointment terminated secretary rebecca jennings (1 page) |
2 April 2008 | Secretary appointed mr andrew mark hall (1 page) |
2 April 2008 | Secretary appointed mr andrew mark hall (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (13 pages) |
23 March 2006 | Incorporation (13 pages) |