Company NameNeon Transport Ltd
Company StatusDissolved
Company Number05753636
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William Hall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(1 day after company formation)
Appointment Duration17 years, 11 months (closed 05 March 2024)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Imperial Way
Chislehurst
Kent
BR7 6JS
Director NameMiss Lorraine Ann Mc Kinley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameRebecca Jennings
NationalityBritish
StatusResigned
Appointed24 March 2006(1 day after company formation)
Appointment Duration2 years (resigned 02 April 2008)
RoleSecretary
Correspondence Address207 High Street
St Mary Cray
Orpington
Kent
BR5 4AX
Director NameMr Andrew Mark Hall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2013)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Imperial Way
Chislehurst
Kent
BR7 6JS
Secretary NameMr Andrew Mark Hall
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2013)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Imperial Way
Chislehurst
Kent
BR7 6JS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.neontransport.co.uk/haulage/
Telephone01322 434559
Telephone regionDartford

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

46 at £0.01William Hall
46.00%
Ordinary
31 at £0.01Lorraine Mckinley
31.00%
Ordinary
23 at £0.01Andrew Hall
23.00%
Ordinary

Financials

Year2014
Net Worth£20,116
Cash£3,056
Current Liabilities£65,753

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 January 2016Delivered on: 15 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 November 2013Delivered on: 4 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Liquidators' statement of receipts and payments to 23 October 2020 (19 pages)
7 November 2019Registered 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 2019Statement of affairs (8 pages)
6 November 2019Appointment of a voluntary liquidator (3 pages)
6 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
(1 page)
7 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 September 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
15 January 2016Registration of charge 057536360002, created on 11 January 2016 (8 pages)
15 January 2016Registration of charge 057536360002, created on 11 January 2016 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
6 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Registration of charge 057536360001 (8 pages)
4 November 2013Registration of charge 057536360001 (8 pages)
14 October 2013Termination of appointment of Andrew Hall as a director (1 page)
14 October 2013Termination of appointment of Andrew Hall as a director (1 page)
14 October 2013Termination of appointment of Andrew Hall as a secretary (1 page)
14 October 2013Termination of appointment of Andrew Hall as a secretary (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Andrew Mark Hall on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Andrew Mark Hall on 23 March 2010 (2 pages)
2 February 2010Appointment of Miss Lorraine Ann Mc Kinley as a director (2 pages)
2 February 2010Appointment of Miss Lorraine Ann Mc Kinley as a director (2 pages)
2 February 2010Director's details changed for William Hall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for William Hall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for William Hall on 2 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
5 May 2009Return made up to 23/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Ad 17/08/08\gbp si 68@1=68\gbp ic 2/70\ (2 pages)
19 August 2008Ad 17/08/08\gbp si 68@1=68\gbp ic 2/70\ (2 pages)
11 July 2008Return made up to 23/03/08; full list of members (3 pages)
11 July 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Director appointed mr andrew mark hall (1 page)
2 April 2008Appointment terminated secretary rebecca jennings (1 page)
2 April 2008Director appointed mr andrew mark hall (1 page)
2 April 2008Registered office changed on 02/04/2008 from 207 high street st mary cray orpington BR5 4AX (1 page)
2 April 2008Registered office changed on 02/04/2008 from 207 high street st mary cray orpington BR5 4AX (1 page)
2 April 2008Appointment terminated secretary rebecca jennings (1 page)
2 April 2008Secretary appointed mr andrew mark hall (1 page)
2 April 2008Secretary appointed mr andrew mark hall (1 page)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006Incorporation (13 pages)
23 March 2006Incorporation (13 pages)