HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY
Overview
Company Name | HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 04137890 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
- Other passenger land transport (49390) / Transportation and storage
Where is HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Company Name | From | Until |
---|---|---|
CT PLUS COMMUNITY INTEREST COMPANY | Apr 20, 2007 | Apr 20, 2007 |
C T PLUS LIMITED | Jan 09, 2001 | Jan 09, 2001 |
What are the latest accounts for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2020 |
What is the status of the latest confirmation statement for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 09, 2023 |
Next Confirmation Statement Due | Jan 23, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2022 |
Overdue | Yes |
What are the latest filings for HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 25 pages | AM10 | ||
Notice of order removing administrator from office | 11 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 28 pages | AM10 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of order removing administrator from office | 13 pages | AM16 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 33 pages | AM10 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 53 pages | AM03 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 06, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Registration of charge 041378900013, created on Jun 24, 2022 | 53 pages | MR01 | ||
Register inspection address has been changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR | 1 pages | AD02 | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on Nov 17, 2021 | 1 pages | AD01 | ||
Full accounts made up to Sep 28, 2020 | 44 pages | AA | ||
Amended full accounts made up to Mar 31, 2019 | 38 pages | AAMD | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Appointment of Mr Philip John Stockley as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Stanley Powell as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Who are the officers of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCLELLAND, Lynn Fiona | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Director | 137421030001 | ||||
STOCKLEY, Philip John | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Head Of Commercial - Hct Group | 125533810001 | ||||
BATTSON, Elaine Claire | Secretary | Flat 4 88 Southgate Road N1 3JD London | British | Director Of Finance | 79076740001 | |||||
DOWNIE, Douglas Marshall | Secretary | Ash Grove Bus Garage Mare Street E8 4RH London | 157118070001 | |||||||
MASON, Stephen John | Secretary | 58 Culverden Park TN4 9QS Tunbridge Wells Kent | British | 123629970001 | ||||||
ROWLAND, Stephen | Secretary | Ash Grove Bus Garage Mare Street E8 4RH London | British | 152716600001 | ||||||
SMART, Alasdair John Douglas | Secretary | 49-51 East Road N1 6AH London Can Mezzanine England | British | 183773920001 | ||||||
WINTER, Jude Ann | Secretary | 191 Brooke Road E5 8AB London | British | Deputy Chief Executive Officer | 99306280001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
AWUNI, Joe | Director | 8 Tyndale Court Brookfield Road E9 5AG Hackney London | Ghanaian | General Manager | 79083450001 | |||||
BATTSON, Elaine Claire | Director | Flat 4 88 Southgate Road N1 3JD London | United Kingdom | British | Chief Finance Officer | 79076740001 | ||||
BENNETT, Stephen Bernard | Director | 1 Gooch House Kenninghall Road Clapton E5 8DG London | United Kingdom | British | Home Carer | 84898370001 | ||||
CATO, Eric | Director | 12 Ashenden Road Clapton E5 0DP London | United Kingdom | British | Retired | 79083100001 | ||||
DAVIS, John Henry | Director | Flat 7 9 Princess Crescent N4 2HH London | United Kingdom | British | Unemployed | 64028560001 | ||||
DAVIS, Marcia | Director | 7 Whitbread Close Tottenham N17 0YA London | British | Hackney Officer | 79083140001 | |||||
DAYES, Errol | Director | 403 Hertford Road Edmonton N9 7BN London | British | Plumber | 79083170001 | |||||
DESMOND, Jane | Director | 49-51 East Road N1 6AH London Can Mezzanine England | England | British | Chief Operating Officer | 117080470001 | ||||
DIAMOND, Joyce Marie | Director | 166 Rowley Gardens Woodberry Grove N4 1HN London | British | Retired | 79083210001 | |||||
EUGENE, Evelyn | Director | 48 Brooke Road Stoke Newington N16 7LR London | British | Administrator/M C Member | 74706910001 | |||||
FARGHALY, Linda | Director | 365 Banister House Homerton Hackney E9 6BU London | British | Liaison Officer | 41415410001 | |||||
GAMOR, Julius | Director | 42 Gascoigne House E7 7BH Hackney London | British | Housing Officer | 81243670001 | |||||
HEATH, Janusz | Director | The Old Rectory TA10 9AR Pitney Somerset | United Kingdom | British | Investment Banker | 133505060001 | ||||
LESHOMMES, Christine | Director | 39 Hindle House Arcola Street E8 2DU London | British | Finance Officer | 81243850001 | |||||
LEVITT, Adam James | Director | Broadwalk House 5 Appold Street EC2A 2HA London C/O Ashurst Llp England | United Kingdom | British | Solicitor | 58527190006 | ||||
LEVITT, Adam James | Director | 110 Salcott Road SW11 6DG London | British | Solicitor | 58527190002 | |||||
LEWIS, Micky | Director | 7 Lea View House Springfield, Clapton E5 9DX London | British | Retired | 79083330001 | |||||
MAFUTALA, Jean Pierre | Director | 19 Playgreen Way SE6 3HU London | Congolese | Company Director | 80181610001 | |||||
MCALLISTER, Daphne Rubena | Director | 8 Harcombe Road Stoke Newington N16 0SA London | England | British | Retired | 79083360001 | ||||
MCCOLL, Jon | Director | 49-51 East Road N1 6AH London Can Mezzanine England | England | British | Chief Operations Officer | 8946950004 | ||||
MOSELEY, Elizabeth Joyce | Director | Southwold Road Holton IP19 8PW Halesworth Cherry Tree Inn Suffolk United Kingdom | United Kingdom | British | Director | 86976900002 | ||||
NEWTON, Patricia | Director | 130 Daubeney Road Clapton E5 0EQ London | England | British | Retired | 79083390001 | ||||
POWELL, David Stanley | Director | 49-51 East Road N1 6AH London Can Mezzanine England | United Kingdom | British | Ceo | 146944380004 | ||||
SEFAIN, Joseph Yassa | Director | 1 Victoria Road N15 4PS London | Egyptian | Unemployed | 74619360001 | |||||
SMART, Alasdair John Douglas | Director | 49-51 East Road N1 6AH London Can Mezzanine England | England | British | Chartered Accountant | 32315420002 | ||||
TURNER, Carol | Director | Flat 6 9 Princess Crescent, Finsbury Park N4 2HH London | British | Unemployed | 79083490001 |
Who are the persons with significant control of HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hct Group | Apr 06, 2016 | Curtain Road EC2A 3BX London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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