HCT GROUP OPERATIONS WL LIMITED
Overview
| Company Name | HCT GROUP OPERATIONS WL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04464220 |
| 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 WL LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is HCT GROUP OPERATIONS WL LIMITED 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 WL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE IMPACT GROUP LIMITED | Dec 11, 2013 | Dec 11, 2013 |
| THE IMPACT GROUP PLC | Jul 14, 2003 | Jul 14, 2003 |
| THE IMPACT GROUP LIMITED | Nov 07, 2002 | Nov 07, 2002 |
| HADENFORD LIMITED | Jun 19, 2002 | Jun 19, 2002 |
What are the latest accounts for HCT GROUP OPERATIONS WL LIMITED?
| 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 WL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 19, 2023 |
| Next Confirmation Statement Due | Jul 03, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2022 |
| Overdue | Yes |
What are the latest filings for HCT GROUP OPERATIONS WL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Apr 26, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Hct Group, 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 | ||||||||||
Accounts for a small company made up to Sep 28, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Stanley Powell as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip John Stockley as a director on Nov 06, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of Jane Desmond as a director on Jul 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lynn Fiona Mcclelland as a director on Jul 16, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alasdair John Douglas Smart as a director on Feb 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair John Douglas Smart as a secretary on Feb 18, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX England to C/O Hct Group, Can Mezzanine 49-51 East Road London N1 6AH on Jul 02, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Espie Smith as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Notification of Hct Group as a person with significant control on Aug 10, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Tower Transit Ltd as a person with significant control on Aug 10, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Adam Daniel Leishman as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HCT GROUP OPERATIONS WL LIMITED?
| 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 | 137421030001 | |||||
| STOCKLEY, Philip John | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 125533810001 | |||||
| COX, Paul Raymond | Secretary | Great Western Road W9 3NW London Westbourne Park Bus Garage England | British | 192689790001 | ||||||
| HILL, Paula Ann | Secretary | 62 Glenfield Road W13 0JZ Ealing London | English | 91095350001 | ||||||
| SCOTT, Samuel George | Secretary | 1st Floor 141 Curtain Road EC2A 3BX London C/O Hct Group England | 206585580001 | |||||||
| SMART, Alasdair John Douglas | Secretary | Can Mezzanine 49-51 East Road N1 6AH London C/O Hct Group, England | 249714950001 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BEAUMONT, Charles | Director | 1st Floor 141 Curtain Road EC2A 3BX London C/O Hct Group England | United Kingdom | British | 249280630001 | |||||
| BEAUMONT, Charles | Director | Great Western Road W9 3NW London Westbourne Park Bus Garage England | United Kingdom | British | 249280630001 | |||||
| COX, Paul Raymond | Director | Great Western Road W9 3NW London Westbourne Park Bus Garage England | England | British | 95612470001 | |||||
| DESMOND, Jane | Director | Can Mezzanine 49-51 East Road N1 6AH London C/O Hct Group, England | England | British | 117080470001 | |||||
| HAMILTON, Charles Martin Max | Director | c/o Sam Scott Great Western Road W9 3NW London Westbourne Park Bus Garage | England | British | 206585830001 | |||||
| HILL, Anthony | Director | 62 Glenfield Road Ealing W13 9JZ London | United Kingdom | British | 55015470001 | |||||
| HILL, Paula Ann | Director | 62 Glenfield Road W13 0JZ Ealing London | United Kingdom | English | 91095350001 | |||||
| LEISHMAN, Adam Daniel | Director | Great Western Road W9 3NW London Westbourne Park Bus Garage England | England | Australian | 192986140001 | |||||
| MACMURRAY, Stuart | Director | 13 Framfield Road Hanwell W7 1NG London | United Kingdom | British | 117539490001 | |||||
| MCALLISTER, Ian | Director | Essan House Victoria Road W5 1TB London Flat 14 United Kingdom | United Kingdom | British | 181389940001 | |||||
| POWELL, David Stanley | Director | Can Mezzanine 49-51 East Road N1 6AH London C/O Hct Group, England | United Kingdom | British | 146944380004 | |||||
| SMART, Alasdair John Douglas | Director | Can Mezzanine 49-51 East Road N1 6AH London C/O Hct Group, England | England | British | 32315420002 | |||||
| SMITH, Neil Espie | Director | Great Western Road W9 3NW London Westbourne Park Bus Garage England | United Kingdom | Australian | 176755000002 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of HCT GROUP OPERATIONS WL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hct Group | Aug 10, 2018 | 141 Curtain Road EC2A 3BX London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tower Transit Ltd | Apr 06, 2016 | Great Western Road W9 3NW London Westbourne Park Depot, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HCT GROUP OPERATIONS WL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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