LAMBETH & SOUTHWARK COMMUNITY TRANSPORT

LAMBETH & SOUTHWARK COMMUNITY TRANSPORT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLAMBETH & SOUTHWARK COMMUNITY TRANSPORT
    Company StatusLiquidation
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04352550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    • Other passenger land transport (49390) / Transportation and storage

    Where is LAMBETH & SOUTHWARK COMMUNITY TRANSPORT located?

    Registered Office Address
    BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToSep 28, 2020

    What is the status of the latest confirmation statement for LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 14, 2023
    Next Confirmation Statement DueJan 28, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2022
    OverdueYes

    What are the latest filings for LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR England to 5 Temple Square Temple Street Liverpool L2 5RH on May 09, 2025

    3 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR on Nov 17, 2021

    1 pagesAD01

    Full accounts made up to Sep 28, 2020

    24 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Termination of appointment of David Stanley Powell as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Mr Philip John Stockley as a director on Nov 06, 2020

    2 pagesAP01

    Appointment of Hct Group as a director on Nov 06, 2020

    2 pagesAP02

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Appointment of Ms Lynn Fiona Mcclelland as a director on Jul 16, 2020

    2 pagesAP01

    Termination of appointment of Jane Desmond as a director on Jul 16, 2020

    1 pagesTM01

    Termination of appointment of Adam James Levitt as a director on Mar 04, 2020

    1 pagesTM01

    Termination of appointment of Alasdair John Douglas Smart as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of Alasdair John Douglas Smart as a secretary on Feb 18, 2020

    1 pagesTM02

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to Can Mezzanine 49-51 East Road London N1 6AH

    1 pagesAD02

    Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX England to Can Mezzanine 49-51 East Road London N1 6AH on Jun 07, 2019

    1 pagesAD01

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2018

    21 pagesAA

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Who are the officers of LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLELLAND, Lynn Fiona
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish137421030001
    STOCKLEY, Philip John
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish125533810001
    HCT GROUP
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Director
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Identification TypeUK Limited Company
    Registration Number01747483
    276405970001
    BATTSON, Elaine Claire
    Flat 4
    88 Southgate Road
    N1 3JD London
    Secretary
    Flat 4
    88 Southgate Road
    N1 3JD London
    British79076740001
    DOWNIE, Douglas
    10 Somerleyton Road
    London
    SW9 8ND
    Secretary
    10 Somerleyton Road
    London
    SW9 8ND
    156551600001
    MASON, Stephen John
    58 Culverden Park
    TN4 9QS Tunbridge Wells
    Kent
    Secretary
    58 Culverden Park
    TN4 9QS Tunbridge Wells
    Kent
    British123629970001
    REID, Geoffrey
    35 Grafton Road
    W3 6PB London
    Secretary
    35 Grafton Road
    W3 6PB London
    British95594040001
    ROWLAND, Stephen
    10 Somerleyton Road
    London
    SW9 8ND
    Secretary
    10 Somerleyton Road
    London
    SW9 8ND
    British152717330001
    SMART, Alasdair John Douglas
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Secretary
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    British183786190001
    WINTER, Jude Ann
    191 Brooke Road
    E5 8AB London
    Secretary
    191 Brooke Road
    E5 8AB London
    British99306280001
    ALDEN, Leslie Henry
    189 Upland Road
    SE22 0DG East Dulwich
    London
    Director
    189 Upland Road
    SE22 0DG East Dulwich
    London
    EnglandBritish75896310001
    DAVIS, John Henry
    Flat 7
    9 Princess Crescent
    N4 2HH London
    Director
    Flat 7
    9 Princess Crescent
    N4 2HH London
    United KingdomBritish64028560001
    DEACONS, Helena
    68 Court Avenue
    CR5 1HE Old Coulsdon
    Surrey
    Director
    68 Court Avenue
    CR5 1HE Old Coulsdon
    Surrey
    British101385270001
    DESMOND, Jane
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Director
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    EnglandBritish209762470001
    HART, David
    11 Heather Close
    SW8 8BS London
    Director
    11 Heather Close
    SW8 8BS London
    United KingdomBritish98376000001
    HEATH, Janusz
    The Old Rectory
    TA10 9AR Pitney
    Somerset
    Director
    The Old Rectory
    TA10 9AR Pitney
    Somerset
    United KingdomBritish133505060001
    ITZIN-BOROWY, Marian Wojciech
    19 Knatchbull Road
    SE5 9QR London
    Director
    19 Knatchbull Road
    SE5 9QR London
    Great BritainBritish42241550001
    LEVITT, Adam James
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    C/O Ashurst Llp
    England
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    C/O Ashurst Llp
    England
    United KingdomBritish58527190006
    MOSELEY, Elizabeth Joyce
    Southwold Road
    Holton
    IP19 8PW Halesworth
    Cherry Tree Inn
    Suffolk
    United Kingdom
    Director
    Southwold Road
    Holton
    IP19 8PW Halesworth
    Cherry Tree Inn
    Suffolk
    United Kingdom
    United KingdomBritish86976900002
    MURRAY, Rachel Anne
    58 Weald View Road
    TN9 2NQ Tonbridge
    Kent
    Director
    58 Weald View Road
    TN9 2NQ Tonbridge
    Kent
    EnglandBritish79766360001
    PARNELL-MCGARRY, Ann
    31 Chaplin Close
    SE1 8TU London
    Director
    31 Chaplin Close
    SE1 8TU London
    British79766370001
    POWELL, David Stanley
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Director
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    EnglandBritish146944380001
    ROSS, Gillian Catherine
    5 Harpurs
    KT20 5UD Tadworth
    Surrey
    Director
    5 Harpurs
    KT20 5UD Tadworth
    Surrey
    British101545310001
    SMART, Alasdair John Douglas
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    Director
    49-51 East Road
    N1 6AH London
    Can Mezzanine
    England
    EnglandBritish32315420002
    TURNER, Robert Kenneth
    Flat D
    13 John Spencer Square
    N1 2LZ London
    Director
    Flat D
    13 John Spencer Square
    N1 2LZ London
    EnglandBritish101791090001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Director
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    EnglandBritish7383240002

    Who are the persons with significant control of LAMBETH & SOUTHWARK COMMUNITY TRANSPORT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hct Group
    Curtain Road
    EC2A 3BX London
    1st Floor
    England
    Apr 06, 2016
    Curtain Road
    EC2A 3BX London
    1st Floor
    England
    No
    Legal FormCo Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland & Wales
    Registration Number1091318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LAMBETH & SOUTHWARK COMMUNITY TRANSPORT have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2022Petition date
    Nov 17, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0