Company Information for HCT GROUP
BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
01747483
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration |
Company Name | ||
---|---|---|
HCT GROUP | ||
Legal Registered Office | ||
BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in E8 | ||
Previous Names | ||
|
Charity Number | 1091318 |
---|---|
Charity Address | H C T, ASH GROVE DEPOT, ASH GROVE, LONDON, E8 4RH |
Charter | TRANSPORT SERVICES AND TRAINING SERVICES |
Company Number | 01747483 | |
---|---|---|
Company ID Number | 01747483 | |
Date formed | 1983-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | In Administration | |
Lastest accounts | 28/09/2020 | |
Account next due | 30/09/2022 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB805311274 |
Last Datalog update: | 2023-08-06 11:02:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALASDAIR JOHN DOUGLAS SMART |
||
PATRICIA BRENNAN |
||
JOHN VINCENT CABLE |
||
CHRISTINE HELEN HEWITT |
||
ADAM JAMES LEVITT |
||
ANTONY DAVID ROSS |
||
ROBERT PETER SEWELL |
||
EDWARD WILLIAM SIEGEL |
||
JUDE ANN WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD BARRON |
Director | ||
JANUSZ HEATH |
Director | ||
EMMA JANE CARR |
Director | ||
DOUGLAS DOWNIE |
Company Secretary | ||
JOHN HENRY DAVIS |
Director | ||
STEPHEN ROWLANDS |
Company Secretary | ||
STEPHEN JOHN MASON |
Company Secretary | ||
LESLIE HENRY ALDEN |
Director | ||
ERIC CATO |
Director | ||
RITA KRISHNA |
Director | ||
JUDE ANN WINTER |
Company Secretary | ||
ELAINE CLAIRE BATTSON |
Company Secretary | ||
LINDA FARGHALY |
Director | ||
STEPHEN BERNARD BENNETT |
Director | ||
ERROL DAYES |
Director | ||
JOYCE MARIE DIAMOND |
Director | ||
EVELYN EUGENE |
Director | ||
JULIUS GAMOR |
Director | ||
MICKY LEWIS |
Director | ||
ALAN DAVID BARNETT |
Director | ||
PAUL GILBERT |
Director | ||
CHRISTINE LESHOMMES |
Director | ||
JOE AWUNI |
Director | ||
MARCIA DAVIS |
Director | ||
PARMINDER KAUR KHERA |
Company Secretary | ||
ALISON CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQA ASSESSMENT SERVICES LIMITED | Director | 2017-03-29 | CURRENT | 2005-09-20 | Active | |
DRS DATA AND RESEARCH SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1969-08-01 | Liquidation | |
BRENNAN PARTNERSHIP LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Dissolved 2014-10-21 | |
LAMBETH & SOUTHWARK COMMUNITY TRANSPORT | Director | 2006-06-15 | CURRENT | 2002-01-14 | Liquidation | |
CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY | Director | 2005-12-15 | CURRENT | 2005-11-21 | In Administration | |
HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY | Director | 2004-07-19 | CURRENT | 2001-01-09 | In Administration | |
THE ETHICAL HOUSING COMPANY LIMITED | Director | 2017-11-16 | CURRENT | 2017-08-22 | Active | |
BRIDGES FUND MANAGEMENT LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
BRIDGES EVERGREEN HOLDINGS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
THE NORTHSTAR FOUNDATION | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
LINKS 4 LIFE LIMITED | Director | 2012-06-19 | CURRENT | 2012-03-07 | Active - Proposal to Strike off | |
CALL BRITANNIA CONTACT CENTRES LTD | Director | 2010-10-02 | CURRENT | 2010-10-02 | Dissolved 2014-12-09 | |
PIC HOLDINGS LIMITED | Director | 2012-05-15 | CURRENT | 2006-02-13 | Active | |
PENSION HOLDING COMPANY (UK) 1 LIMITED | Director | 2008-07-21 | CURRENT | 2006-10-13 | Dissolved 2017-06-29 | |
PENSION HOLDING COMPANY (UK) 2 LIMITED | Director | 2008-07-21 | CURRENT | 2006-10-13 | Dissolved 2017-06-29 | |
PENSION INSURANCE CORPORATION PLC | Director | 2008-07-21 | CURRENT | 2006-02-13 | Active | |
MENTAL HEALTH AND EMPLOYMENT PARTNERSHIP LIMITED | Director | 2016-04-13 | CURRENT | 2015-07-16 | Active | |
CT PLUS HUMBER COMMUNITY INTEREST COMPANY | Director | 2010-06-30 | CURRENT | 2010-03-30 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Head of Community Transport | London | Salary: Competitive evening work may be required. The post-holder will be based between Ash Grove Depot and Surrey Wharf Depot, but could be required to work | |
Community Transport Drivers | London | Bank holidays, as appropriate. The role of Driver will be to drive for various LaSCoT transport services and support.... | |
Bus driving | O Prepared to undertake training o Customer Service o Discuss formal. Relevant o Valid current UK (or o PCV/PSV (Guernsey) o Inspect licence.... | ||
London red bus drivers | London | O Prepared to undertake training o NVQ in Customer Care. Relevant o Valid current UK (or o PCV / LGV driving licence.... | |
Drivers | Waltham Forest | The role of the PCV Driver will be to drive both minibuses and full size vehicles for CT Plus, part of HCT Group (HCT). Providing transport services, and | |
Independent Travel Trainer | London | Teach a range of skills including but not limited to; To provide support to clients with special educational needs to enable them to travel independently to and... | |
Fleet Support | Bristol | Supervision of safe condition of vehicles and all associated equipment to required permit / O Licence standards. Full time 35 hours per week.... |
Date | Document Type | Document Description |
---|---|---|
Notice of order removing administrator from office | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 05/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/10/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830015 | |
AD02 | Register inspection address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine Great Dover Street London SE1 4YR | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/21 FROM Can Mezzanine 49-51 East Road London N1 6AH England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDE ANN WINTER | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN HEWITT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX England to Can Mezzanine 49-51 East Road London N1 6AH | |
TM02 | Termination of appointment of Alasdair John Douglas Smart on 2020-02-18 | |
CH01 | Director's details changed for Ms Christine Helen Hewitt on 2019-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM C/O Hct Group 141 Curtain Road London EC2A 3BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT PETER SEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD | |
AP01 | DIRECTOR APPOINTED SIR JOHN VINCENT CABLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANN WINTER | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID ROSS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017474830010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM SIEGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANUSZ HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BARRON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 88 Old Street London EC1V 9HU to C/O Hct Group 141 Curtain Road London EC2A 3BX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/15 FROM Ash Grove Bus Garage Mare Street London E8 4RH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CARR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017474830010 | |
AR01 | 07/04/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND VEIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MAXWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEVITT / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE MOSELEY / 20/12/2013 | |
AP03 | SECRETARY APPOINTED ALASDAIR JOHN DOUGLAS SMART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS DOWNIE | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRSTINE HELEN HEWITT / 30/05/2013 | |
AP01 | DIRECTOR APPOINTED MS CHRSTINE HELEN HEWITT | |
AP01 | DIRECTOR APPOINTED MS EMMA JANE CARR | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYLER | |
AR01 | 07/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/04/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED RAYMOND VEIRA | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH WILLIAMS | |
AR01 | 07/04/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR DOUGLAS DOWNIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARRON / 01/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ROWLANDS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MASON | |
AP01 | DIRECTOR APPOINTED ELIZABETH JOYCE MOSELEY | |
AR01 | 07/04/10 | |
AP03 | SECRETARY APPOINTED STEPHEN ROWLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ALDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CATO | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANTONY DAVID ROSS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 07/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHAS MATHARU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SECTION 175(5)(A) 20/04/2009 | |
RES01 | ALTER ARTICLES 20/04/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288a | DIRECTOR APPOINTED DONALD BARRON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA MOFFATT | |
288b | APPOINTMENT TERMINATED DIRECTOR RITA KRISHNA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED JANUSZ HEATH | |
CERTNM | COMPANY NAME CHANGED HACKNEY COMMUNITY TRANSPORT CERTIFICATE ISSUED ON 29/08/08 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PK0003213 | Active | Licenced property: ASH GROVE ASH GROVE DEPOT HACKNEY LONDON HACKNEY GB E8 4RH;240 , ACKLAM ROAD LONDON GB W10 5YG;ARGALL AVENUE LOW HALL DEPOT LONDON GB E10 7AS. Correspondance address: ASH GROVE ASH GROVE DEPOT LONDON GB E8 4RH |
Appointment of Administrators | 2022-09-29 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | BIG ISSUE SOCIAL INVESTMENTS LIMITED AS SECURITY AGENT | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | TRIODOS BANK NV | |
CHARGE OVER PROPERTY | Satisfied | FUTURE BUILDERS ENGLAND LIMITED | |
CHATTEL MORTGAGE | Satisfied | SME WHOLESALE FINANCE (LONDON) LTD | |
CHARGE | Satisfied | INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED | |
CHARGE | Satisfied | BIG INVEST COMPANY LTD | |
DEBENTURE | Satisfied | BIGINVEST COMPANY LTD | |
CHARGE | Satisfied | SME WHOLESALE FINANCE (LONDON) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 HCT GROUP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
Children and Education |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
Bristol City Council | |
|
|
London Borough of Haringey | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
London Borough of Camden | |
|
|
Bristol City Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Leeds City Council | |
|
Grant Related Expenditure |
Leeds City Council | |
|
Grant Related Expenditure |
Leeds City Council | |
|
Grant Related Expenditure |
Leeds City Council | |
|
Grant Related Expenditure |
Leeds City Council | |
|
Grant Related Expenditure |
Royal Borough of Kensington & Chelsea | |
|
|
London Borough of Islington | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
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.
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. |