Company NameTransport Co-Ordination Centre Hackney Ltd
Company StatusDissolved
Company Number03689127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2020(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Philip John Stockley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameHCT Group (Corporation)
StatusClosed
Appointed06 November 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 88 Old Street
London
EC1V 9HU
Director NameMr Andrew Peter Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Secretary NameMrs Parminder Kaur Khera
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address96 Shrewsbury Road
Forest Gate
London
E7 8AL
Secretary NameMs Elaine Claire Battson
NationalityBritish
StatusResigned
Appointed19 November 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2007)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Southgate Road
London
N1 3JD
Director NameJohn Henry Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
9 Princess Crescent
London
N4 2HH
Secretary NameMs Jude Ann Winter
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2007)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address191 Brooke Road
London
E5 8AB
Secretary NameStephen John Mason
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2010)
RoleAccountant
Correspondence Address58 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Secretary NameStephen Rowland
NationalityBritish
StatusResigned
Appointed29 June 2010(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressAsh Grove Bus Garage
Mare Street
London
E8 4RH
Director NameMs Elizabeth Joyce Moseley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Inn Southwold Road
Holton
Halesworth
Suffolk
IP19 8PW
Director NameMr Douglas Marshall Downie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Old Street
London
EC1V 9HU
Secretary NameMr Douglas Marshall Downie
StatusResigned
Appointed03 September 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2013)
RoleCompany Director
Correspondence Address5th Floor, 88 Old Street
London
EC1V 9HU
Secretary NameAlasdair John Douglas Smart
NationalityBritish
StatusResigned
Appointed01 November 2013(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Alasdair John Douglas Smart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 July 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH

Location

Registered AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£386,201
Net Worth£5,880
Cash£32,744
Current Liabilities£97,506

Accounts

Latest Accounts28 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

3 June 2004Delivered on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 January 2002Delivered on: 1 February 2002
Satisfied on: 10 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
11 January 2022Register inspection address has been changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine C/O Hct Group Great Dover Street London SE1 4YR (1 page)
10 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 November 2021Registered 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 17 November 2021 (1 page)
7 October 2021Accounts for a small company made up to 28 September 2020 (19 pages)
15 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
23 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 December 2020Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page)
11 November 2020Appointment of Hct Group as a director on 6 November 2020 (2 pages)
11 November 2020Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages)
20 July 2020Accounts for a small company made up to 31 March 2019 (18 pages)
17 July 2020Termination of appointment of Jane Desmond as a director on 16 July 2020 (1 page)
17 July 2020Appointment of Ms Lynn Fiona Mcclelland as a director on 16 July 2020 (2 pages)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 (1 page)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
8 June 2019Register inspection address has been changed to Can Mezzanine 49-51 East Road London N1 6AH (1 page)
7 June 2019Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine 49-51 East Road London N1 6AH on 7 June 2019 (1 page)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 1 April 2018 (15 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
7 October 2016Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 (1 page)
7 October 2016Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 (1 page)
7 October 2016Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 (1 page)
7 October 2016Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 (1 page)
28 July 2016Full accounts made up to 31 March 2016 (14 pages)
28 July 2016Full accounts made up to 31 March 2016 (14 pages)
6 July 2016Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Jane Desmond as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Jane Desmond as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 (2 pages)
21 January 2016Annual return made up to 24 December 2015 no member list (4 pages)
21 January 2016Annual return made up to 24 December 2015 no member list (4 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
24 April 2015Registered office address changed from Ash Grove Bus Garage Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Ash Grove Bus Garage Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
16 January 2015Annual return made up to 24 December 2014 no member list (4 pages)
16 January 2015Annual return made up to 24 December 2014 no member list (4 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
21 January 2014Annual return made up to 24 December 2013 no member list (4 pages)
21 January 2014Annual return made up to 24 December 2013 no member list (4 pages)
20 January 2014Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 (2 pages)
20 January 2014Director's details changed for David Stanley Powell on 20 December 2013 (2 pages)
20 January 2014Director's details changed for David Stanley Powell on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 (2 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
25 November 2013Termination of appointment of Douglas Downie as a secretary (2 pages)
25 November 2013Termination of appointment of Douglas Downie as a secretary (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (13 pages)
16 October 2013Full accounts made up to 31 March 2013 (13 pages)
10 September 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Satisfaction of charge 1 in full (1 page)
24 December 2012Termination of appointment of Douglas Downie as a director (1 page)
24 December 2012Annual return made up to 24 December 2012 no member list (5 pages)
24 December 2012Annual return made up to 24 December 2012 no member list (5 pages)
24 December 2012Termination of appointment of Douglas Downie as a director (1 page)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
17 January 2012Annual return made up to 24 December 2011 no member list (6 pages)
17 January 2012Annual return made up to 24 December 2011 no member list (6 pages)
16 January 2012Termination of appointment of John Davis as a director (1 page)
16 January 2012Termination of appointment of John Davis as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2010Annual return made up to 24 December 2010 no member list (7 pages)
29 December 2010Annual return made up to 24 December 2010 no member list (7 pages)
14 December 2010Appointment of Mr Douglas Marshall Downie as a director (2 pages)
14 December 2010Appointment of Mr Douglas Marshall Downie as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
8 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 September 2010Termination of appointment of Stephen Rowland as a secretary (1 page)
7 September 2010Appointment of Mr Douglas Marshall Downie as a secretary (2 pages)
7 September 2010Appointment of Mr Douglas Marshall Downie as a secretary (2 pages)
7 September 2010Termination of appointment of Stephen Rowland as a secretary (1 page)
31 August 2010Appointment of Elizabeth Joyce Moseley as a director (2 pages)
31 August 2010Appointment of Elizabeth Joyce Moseley as a director (2 pages)
27 August 2010Termination of appointment of Stephen Mason as a secretary (1 page)
27 August 2010Termination of appointment of Stephen Mason as a secretary (1 page)
15 July 2010Appointment of Stephen Rowland as a secretary (3 pages)
15 July 2010Appointment of Stephen Rowland as a secretary (3 pages)
21 January 2010Annual return made up to 24 December 2009 no member list (4 pages)
21 January 2010Annual return made up to 24 December 2009 no member list (4 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 February 2009Memorandum and Articles of Association (16 pages)
11 February 2009Resolutions
  • RES13 ‐ Directors conflict of interest 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2009Memorandum and Articles of Association (16 pages)
11 February 2009Resolutions
  • RES13 ‐ Directors conflict of interest 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 January 2009Annual return made up to 24/12/08 (3 pages)
12 January 2009Annual return made up to 24/12/08 (3 pages)
30 January 2008Annual return made up to 24/12/07 (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Annual return made up to 24/12/07 (2 pages)
30 January 2008Secretary's particulars changed (1 page)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
3 January 2007Annual return made up to 24/12/06 (2 pages)
3 January 2007Annual return made up to 24/12/06 (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (14 pages)
15 December 2006Full accounts made up to 31 March 2006 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 January 2006Annual return made up to 24/12/05 (4 pages)
6 January 2006Annual return made up to 24/12/05 (4 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
6 January 2005Annual return made up to 24/12/04 (4 pages)
6 January 2005Annual return made up to 24/12/04 (4 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
7 January 2004Annual return made up to 24/12/03 (4 pages)
7 January 2004Annual return made up to 24/12/03 (4 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Annual return made up to 24/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 2002Annual return made up to 24/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2002Registered office changed on 06/08/02 from: hertford road depot 2 hertford road, hackney london N1 5SH (1 page)
6 August 2002Registered office changed on 06/08/02 from: hertford road depot 2 hertford road, hackney london N1 5SH (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002Annual return made up to 24/12/01 (3 pages)
2 January 2002Annual return made up to 24/12/01 (3 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
22 January 2001Annual return made up to 24/12/00 (3 pages)
22 January 2001Annual return made up to 24/12/00 (3 pages)
26 October 2000Full accounts made up to 31 March 2000 (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 January 2000Annual return made up to 24/12/99 (3 pages)
25 January 2000Annual return made up to 24/12/99 (3 pages)
24 December 1998Incorporation (23 pages)
24 December 1998Incorporation (23 pages)