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

LONDON ACTION TRUST

170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
02897056
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-12-11

Company Overview

About London Action Trust
LONDON ACTION TRUST was founded on 1994-02-11 and had its registered office in 170 Midsummer Boulevard. The company was dissolved on the 2015-12-11 and is no longer trading or active.

Key Data
Company Name
LONDON ACTION TRUST
 
Legal Registered Office
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD17
 
Charity Registration
Charity Number 1039534
Charity Address 88 CLAPHAM ROAD, LONDON, SW9 0JR
Charter LAT WORKS TO BREAK THE CYCLE OF OFFENDING AND CREATE SAFER COMMUNITIES. WE PROVIDE SUPPORT, GUIDANCE AND REHABILITATION TO PRISONERS, EX-OFFENDERS, THOSE AT RISK OF OFFENDING AND GRASS ROOTS GROUPS WORKING AT THE FRONTLINE OF COMMUNITY SAFETY. LAT PROVIDES NICHE SERVICES THAT COMPLEMENT EXISTING PROVISION BY EXTENDING ITS REACH AND RELAVANCE TO MORE PEOPLE.
Filing Information
Company Number 02897056
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2015-12-11
Type of accounts GROUP
Last Datalog update: 2016-04-28 16:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON ACTION TRUST
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 LONDON ACTION TRUST
The following companies were found which have the same name as LONDON ACTION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON ACTION RESOURCE CENTRE 62 FIELDGATE STREET LONDON E1 1ES Active Company formed on the 1999-09-03
LONDON ACTION SPORTS LTD 61A RATHCOOLE GARDENS LONDON N8 9NE Dissolved Company formed on the 2011-03-17

Company Officers of LONDON ACTION TRUST

Current Directors
Officer Role Date Appointed
JOHN TRAINOR
Company Secretary 2005-09-19
FITZROY ALPHANSO ANDREW
Director 2009-11-30
ANGELA FELICITY CAMBER
Director 2006-06-27
JAMES GILL
Director 2008-11-24
NICK GRIFFIN
Director 2008-11-24
RANI KING
Director 2004-04-27
STEVEN JOHN NORRIS
Director 1997-11-13
MARGARET O'NEILL
Director 1994-03-16
MARTIN THORNEYCROFT
Director 1994-03-16
JOHN TRAINOR
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANDREW REID
Director 2003-06-26 2009-09-20
LOUISE BOJANA ENGLEMAN
Director 1994-09-07 2008-11-24
GEORGE PETER MCNEAL
Director 1994-02-11 2008-02-19
PHILIP JAMES WOODFORD
Director 2003-06-25 2006-11-14
PHYLLIS DUNIPACE
Director 1998-11-04 2006-06-27
OLANREWAJU OLADIPUPO OKE
Director 1995-05-02 2006-06-27
JEREMY GEORGE CONNOR
Director 1996-07-04 2005-11-01
IAN POWELL
Company Secretary 1994-02-11 2005-10-30
SUSAN MARY BARING
Director 1994-02-11 2004-01-29
DAVID BARR
Director 2000-04-04 2003-01-28
RICHARD SEYMOUR NORTON-TAYLOR
Director 1994-10-12 2001-01-30
DENIS O'CONNOR
Director 1997-11-13 2001-01-30
DAPHNE ELIZABETH WICKHAM
Director 1994-02-11 1999-01-19
BADEN HENRY SKITT
Director 1996-07-04 1997-01-30
JOHN KEITH HARDING
Director 1994-02-11 1996-01-23
EITHNF VICTORIA WALLIS
Director 1994-02-11 1996-01-23
MARGARET ALISON RICHARDSON
Director 1994-02-11 1994-09-07
TIMOTHY HUGHES
Company Secretary 1994-02-11 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA FELICITY CAMBER SUPPORT THROUGH COURT Director 2017-08-07 CURRENT 2002-01-24 Active
ANGELA FELICITY CAMBER 32 RANDOLPH AVENUE LIMITED Director 2012-03-01 CURRENT 1981-10-26 Active
RANI KING WSORA MANAGEMENT LIMITED Director 2001-08-30 CURRENT 2001-08-28 Active
RANI KING WSORA LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
STEVEN JOHN NORRIS NEW BERMONDSEY SPORTS FOUNDATION LIMITED Director 2011-03-22 CURRENT 2011-02-09 Active
MARTIN THORNEYCROFT BRADY CREDIT TRADING LIMITED Director 2015-12-31 CURRENT 1995-05-16 Active
MARTIN THORNEYCROFT BRADY CREDIT LIMITED Director 2015-12-31 CURRENT 2000-06-16 Active
MARTIN THORNEYCROFT BRADY CREDIT HOLDING LIMITED Director 2015-12-31 CURRENT 2000-07-13 Active
MARTIN THORNEYCROFT COLPLAN SYSTEMS LIMITED Director 2015-01-09 CURRENT 1987-04-06 Active - Proposal to Strike off
MARTIN THORNEYCROFT BRADY TECHNOLOGIES LIMITED Director 2014-01-01 CURRENT 1987-09-15 Active
MARTIN THORNEYCROFT COMMODITIES SOFTWARE (UK) LTD. Director 2014-01-01 CURRENT 1994-03-10 Active - Proposal to Strike off
MARTIN THORNEYCROFT COASTDATA LIMITED Director 2014-01-01 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN THORNEYCROFT QUOR GROUP LIMITED Director 2014-01-01 CURRENT 2011-11-03 Active
MARTIN THORNEYCROFT BRADY ENERGY UK LIMITED Director 2014-01-01 CURRENT 1999-04-23 Active
JOHN TRAINOR 3VA Director 2014-04-01 CURRENT 2003-01-15 Active

More director information

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
2015-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O C/O RSM TENON RECOVERY 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2014-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014
2014-06-12LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING RICHARD PATRICK BREWER AND REMOVING GARRY WALLACE LOCK AS LIQUIDATORS OF THE COMPANY
2014-06-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-04LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING GARRY WALLACE LOCK AND REMOVING COLIN DAVID WILSON AS LIQUIDATORS OF THE COMPANY
2013-09-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013
2013-05-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-092.32BNOTICE OF END OF ADMINISTRATION
2012-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2012
2012-10-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2012
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 88 CLAPHAM ROAD LONDON SW9 0JR UNITED KINGDOM
2012-03-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-15AR0111/02/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY ALPHANSO ANDREW / 27/09/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FITZROY ALPHANSO ANDREW / 27/09/2010
2010-04-07AP01DIRECTOR APPOINTED MR FITZROY ALPHANSO ANDREW
2010-03-10AR0111/02/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAINOR / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET O'NEILL / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RANI KING / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK GRIFFIN / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILL / 01/03/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 88 CLAPHAM ROAD LONDON SW9 0JR
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2009-06-16RES01ALTER ARTICLES 27/05/2009
2009-05-19363aANNUAL RETURN MADE UP TO 11/02/09
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN REID / 11/10/2008
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORRIS / 22/09/2003
2009-03-06288aDIRECTOR APPOINTED NICK GRIFFIN
2009-03-06288aDIRECTOR APPOINTED JAMES GILL
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR LOUISE ENGLEMAN
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-03-29363sANNUAL RETURN MADE UP TO 11/02/08
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MCNEAL
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25363aANNUAL RETURN MADE UP TO 11/02/07
2007-04-25288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-10363(288)DIRECTOR RESIGNED
2006-03-10363sANNUAL RETURN MADE UP TO 11/02/06
2005-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-27363(288)DIRECTOR RESIGNED
2005-04-27363sANNUAL RETURN MADE UP TO 11/02/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-15363sANNUAL RETURN MADE UP TO 11/02/04
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7511 - General (overall) public service
8042 - Adult and other education


Licences & Regulatory approval
We could not find any licences issued to LONDON ACTION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-15
Appointment of Liquidators2013-05-28
Notices to Creditors2013-05-28
Appointment of Administrators2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against LONDON ACTION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH DEPOSIT DEED 2006-07-22 Outstanding LEONARD SERLIN
RENT DEPOSIT DEED 2003-07-10 Outstanding THANINGTON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2010-07-31

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 LONDON ACTION TRUST

Intangible Assets
Patents
We have not found any records of LONDON ACTION TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LONDON ACTION TRUST owns 1 domain names.

lat.org.uk  

Trademarks
We have not found any records of LONDON ACTION TRUST registering or being granted any trademarks
Income
Government Income

Government spend with LONDON ACTION TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-03-25 GBP £10,287 GENERAL MATERIALS
London Borough of Waltham Forest 2011-02-24 GBP £10,072 GENERAL MATERIALS
London Borough of Waltham Forest 2011-01-04 GBP £28,703 GENERAL MATERIALS
2010-08-03 GBP £24,428 GENERAL MATERIALS

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 LONDON ACTION TRUST 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONDON ACTION TRUSTEvent Date2013-05-22
Notice is hereby given that the Creditors of the above-named Company are required on or before 28 June 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Nicholas Charles Simmonds of RSM Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 9 May 2012. Office Holder Details: Nicholas Charles Simmonds (IP No 9570) of RSM Tenon Restructuring, 34 Clarendon Road, Watford WD17 1JJ and Colin David Wilson (IP No 9478) of RSM Tenon Restructuring, 11th Floor, 66 Chiltern Street, London W1U 4JT. Further details contact: Umang Patel, E-mail: umang.patel@rsmtenon.com, Tel: 01923 474401.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON ACTION TRUSTEvent Date2013-05-09
Nicholas Charles Simmonds , of RSM Tenon Recovery , 34 Clarendon Road, Watford, WD17 1JJ and Colin David Wilson , of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London W1U 4JT . : Further details contact: Umang Patel, E-mail: umang.patel@rsmtenon.com, Tel: 01912 474401.
 
Initiating party Event TypeFinal Meetings
Defending partyLONDON ACTION TRUSTEvent Date2013-05-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP on 04 September 2015 at 2.30 pm and 2.45 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 09 May 2013 Office Holder details: Chris Cooke , (IP No. 13610) of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and Richard Patrick Brewer , (IP No. 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB . Further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01908 687800 Chris Cooke and Richard Patrick Brewer , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONDON ACTION TRUSTEvent Date2011-10-27
In the High Court of Justice, Chancery Division Companies Court case number 9124 Nicholas Charles Simmonds and Colin David Wilson (IP Nos 9570 and 9478 ), both of RSM Tenon Recovery , 34 Clarendon Road, Watford, WD17 1JJ Further details contact: Graham Meek, Email: graham.meek@rsmtenon.com Tel: 01923 474402 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON ACTION TRUST 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 LONDON ACTION TRUST 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.