Company NameBCT Community Interest Company
Company StatusDissolved
Company Number06559530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jon McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Grove Bus Depot Ash Grove
Mare Street
London
E8 4RH
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Curtain Road
London
EC2A 3BX
Secretary NameAlasdair John Douglas Smart
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address141 Curtain Road
London
EC2A 3BX
Director NameMr Philip Kenneth Bird
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Admin And Support Service Eaton Business Centr
Felix Road
Bristol
BS5 0HE
Director NameJan Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Lodge Close
Bristol
BS5 7XG
Director NameAlderman Brian Barry Richards
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairfield Road
Southville
Bristol
Avon
BS3 1LG
Director NameMrs Janet Scammell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Petherton Gardens
Hengrove
Bristol
BS14 9BT
Director NameMr Raymond Anthony Veira
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Wincanton Close
Downend
Bristol
Avon
BS16 6SW
Secretary NameMrs Janet Scammell
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Petherton Gardens
Hengrove
Bristol
BS14 9BT
Director NameMs Jude Ann Winter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Curtain Road
London
EC2A 3BX
Secretary NameMr Douglas Downie
StatusResigned
Appointed30 November 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressHct Group 5th Floor 88
Old Street
London
EC1V 9HU

Contact

Websitebristolcommunitytransport.org.uk
Telephone0117 9020157
Telephone regionBristol

Location

Registered Address141 Curtain Road
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
23 February 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
23 February 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
7 April 2016Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (15 pages)
9 October 2015Full accounts made up to 31 March 2015 (15 pages)
24 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
24 April 2015Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH England to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
24 April 2015Director's details changed for Mr Jon Mccoll on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Jude Ann Winter on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Jude Ann Winter on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Jon Mccoll on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
24 April 2015Registered office address changed from Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH England to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
17 March 2015Registered office address changed from 181-189 Easton Road Easton Bristol BS5 0HQ to Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 181-189 Easton Road Easton Bristol BS5 0HQ to Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH on 17 March 2015 (1 page)
23 January 2015Full accounts made up to 31 March 2014 (15 pages)
23 January 2015Full accounts made up to 31 March 2014 (15 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
20 January 2014Director's details changed for Mr David Stanley Powell on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Mr David Stanley Powell 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)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 December 2013Termination of appointment of Douglas Downie as a secretary (1 page)
13 December 2013Termination of appointment of Douglas Downie as a secretary (1 page)
2 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
7 December 2012Full accounts made up to 31 March 2012 (15 pages)
7 December 2012Full accounts made up to 31 March 2012 (15 pages)
3 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
3 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
31 January 2012Appointment of Mr David Stanley Powell as a director (2 pages)
31 January 2012Appointment of Mr David Stanley Powell as a director (2 pages)
31 January 2012Appointment of Mr Jonathan Mccoll as a director (2 pages)
31 January 2012Appointment of Mr Douglas Downie as a secretary (2 pages)
31 January 2012Appointment of Mr Jonathan Mccoll as a director (2 pages)
31 January 2012Appointment of Ms Jude Winter as a director (2 pages)
31 January 2012Appointment of Mr Douglas Downie as a secretary (2 pages)
31 January 2012Appointment of Ms Jude Winter as a director (2 pages)
18 January 2012Resolutions
  • RES13 ‐ Aquisition of companies, company business 30/11/2011
(2 pages)
18 January 2012Resolutions
  • RES13 ‐ Aquisition of companies, company business 30/11/2011
(2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 December 2011Termination of appointment of Brian Richards as a director (1 page)
2 December 2011Termination of appointment of Jan Jones as a director (1 page)
2 December 2011Termination of appointment of Raymond Veira as a director (1 page)
2 December 2011Termination of appointment of Janet Scammell as a secretary (1 page)
2 December 2011Termination of appointment of Janet Scammell as a director (1 page)
2 December 2011Termination of appointment of Janet Scammell as a director (1 page)
2 December 2011Termination of appointment of Jan Jones as a director (1 page)
2 December 2011Termination of appointment of Raymond Veira as a director (1 page)
2 December 2011Termination of appointment of Philip Bird as a director (1 page)
2 December 2011Termination of appointment of Philip Bird as a director (1 page)
2 December 2011Termination of appointment of Janet Scammell as a secretary (1 page)
2 December 2011Termination of appointment of Brian Richards as a director (1 page)
20 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
20 April 2011Registered office address changed from 185-189 Easton Road Easton Bristol BS5 0HQ on 20 April 2011 (1 page)
20 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
20 April 2011Registered office address changed from 185-189 Easton Road Easton Bristol BS5 0HQ on 20 April 2011 (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
27 April 2010Director's details changed for Jan Jones on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
27 April 2010Director's details changed for Jan Jones on 31 March 2010 (2 pages)
22 January 2010Director's details changed for Mr Philip Kenneth Bird on 1 October 2009 (3 pages)
22 January 2010Director's details changed for Mr Philip Kenneth Bird on 1 October 2009 (3 pages)
22 January 2010Director's details changed for Mr Philip Kenneth Bird on 1 October 2009 (3 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
11 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 May 2009Annual return made up to 08/04/09 (3 pages)
5 May 2009Annual return made up to 08/04/09 (3 pages)
8 April 2008Incorporation of a Community Interest Company (43 pages)
8 April 2008Incorporation of a Community Interest Company (43 pages)